Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANESCO LIMITED
Company Information for

ANESCO LIMITED

THE GREEN EASTER PARK, BENYON ROAD, READING, BERKSHIRE, RG7 2PQ,
Company Registration Number
07443091
Private Limited Company
Active

Company Overview

About Anesco Ltd
ANESCO LIMITED was founded on 2010-11-17 and has its registered office in Reading. The organisation's status is listed as "Active". Anesco Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANESCO LIMITED
 
Legal Registered Office
THE GREEN EASTER PARK
BENYON ROAD
READING
BERKSHIRE
RG7 2PQ
Other companies in RG7
 
Filing Information
Company Number 07443091
Company ID Number 07443091
Date formed 2010-11-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/11/2015
Return next due 15/12/2016
Type of accounts FULL
VAT Number /Sales tax ID GB202832445  
Last Datalog update: 2024-03-07 02:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANESCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANESCO LIMITED
The following companies were found which have the same name as ANESCO LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANESCO CANTONMENT ROAD Singapore 085101 Dissolved Company formed on the 2008-12-19
ANESCO (EURO) LIMITED T M L HOUSE 1A THE ANCHORAGE GOSPORT HAMPSHIRE PO12 1LY Active Company formed on the 1996-10-30
ANESCO ACCOUNTING SERVICES CORPORATION 17408 GULF BLVD. REDINGTON SHORES FL 33708 Inactive Company formed on the 1984-10-16
ANESCO ACQUISITIONCO LIMITED UNIT 9, THE GREEN EASTER PARK BENYON ROAD READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2017-04-12
ANESCO ANESTHESIA ASSOCIATES, INC. 3601 WEST COMMERCIAL BOULEVARD FORT LAUDERDALE FL 33309 Active Company formed on the 1996-09-05
ANESCO ASSET MANAGEMENT LIMITED THE GREEN EASTER PARK BENYON ROAD, READING BERKSHIRE RG7 2PQ Active Company formed on the 2011-04-08
ANESCO ASSET MANAGEMENT THREE LIMITED THE GREEN EASTER PARK BENYON ROAD READING BERKSHIRE RG7 2PQ Active Company formed on the 2013-03-12
ANESCO ASSET MANAGEMENT TEN LIMITED THE GREEN EASTER PARK SILCHESTER READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2013-09-30
ANESCO ASSET MANAGEMENT SIXTEEN LIMITED UNIT 9, EASTER PARK BENYON ROAD SILCHESTER READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2014-11-05
ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED UNIT 9, EASTER PARK BENYON ROAD SILCHESTER READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2014-12-12
ANESCO ASSET MANAGEMENT TWENTY THREE LIMITED ANESCO LIMITED UNIT 9, THE GREEN EASTER PARK, BENYON ROAD READING BERKSHIRE RG7 2PQ Active - Proposal to Strike off Company formed on the 2015-10-19
ANESCO BATTERY SOLUTIONS LIMITED THE GREEN EASTER PARK READING RG7 2PQ Active Company formed on the 2013-07-16
ANESCO BERRY COURT LIMITED 15 DIDDENHAM COURT LAMBWOOD HILL GRAZELEY READING RG7 1JQ Active Company formed on the 2014-09-09
ANESCO BIDCO 1 LIMITED THE GREEN EASTER PARK BENYON ROAD READING BERKSHIRE RG7 2PQ Active Company formed on the 2014-10-31
ANESCO BIDCO 2 LIMITED THE GREEN EASTER PARK BENYON ROAD READING BERKSHIRE RG7 2PQ Active Company formed on the 2014-10-31
ANESCO BILLING SERVICES, LLC 2401 NW BOCA RATON BLVD. BOCA RATON FL 33431 Active Company formed on the 2009-02-09
ANESCO BIOMASS 3 LIMITED UNIT 9, EASTER PARK BENYON ROAD SILCHESTER READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2015-01-15
ANESCO BIOMASS 2 LIMITED UNIT 9, EASTER PARK BENYON ROAD SILCHESTER READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2015-01-15
ANESCO BIOMASS 1 LIMITED UNIT 9, EASTER PARK BENYON ROAD SILCHESTER READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2015-01-15
ANESCO CADLAND 2 LIMITED THE GREEN EASTER PARK READING RG7 2PQ Active - Proposal to Strike off Company formed on the 2013-08-23

Company Officers of ANESCO LIMITED

Current Directors
Officer Role Date Appointed
KEVIN CLIFFORD MOUATT
Director 2016-06-30
CHRISTOPHER GEORGE MUTTER
Director 2017-01-17
STEPHEN FRANK SHINE
Director 2012-04-01
NATALIA TSITORUA
Director 2017-01-27
ALEX ARTHUR WALKER
Director 2017-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE LOUISE EMMETT
Director 2016-09-08 2017-05-05
THOMAS ROBERT BIDDLE
Director 2014-11-26 2017-01-27
IAN ROBERT MOORE
Director 2014-11-26 2017-01-27
JEREMY CROSS
Company Secretary 2012-10-19 2017-01-03
JEREMY DAVID CROSS
Director 2016-05-31 2017-01-03
EDWIN STUART HAMILTON
Director 2015-11-10 2016-07-27
DELVIN MARTIN LANE
Director 2015-04-22 2016-06-30
KEVIN CLIFFORD MOUATT
Director 2016-05-31 2016-06-30
TIMOTHY PAYNE
Director 2010-11-17 2016-05-31
ADRIAN JOHN PIKE
Director 2010-11-17 2016-05-31
MAURICE ROBERT LEO HOCHSCHILD
Director 2015-02-16 2016-03-15
ADRIAN PETER KEEN
Director 2014-11-26 2015-10-07
PAUL CYRIL DOWLING
Director 2010-11-26 2014-11-26
GARY DE VINCHELEZ LE SUEUR
Director 2013-08-29 2014-11-26
HEDLEY JOHN MAYOR
Director 2012-04-01 2014-11-26
DAVID JOHN SNEDDON
Director 2013-08-29 2014-11-26
SAMER SOUHAIL SALTY
Director 2010-11-26 2013-08-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KEVIN CLIFFORD MOUATT ANESCO GHEB LIMITED Director 2016-12-05 CURRENT 2012-10-30 Active
KEVIN CLIFFORD MOUATT ANESCO GH LIMITED Director 2016-12-05 CURRENT 2013-10-16 Active
KEVIN CLIFFORD MOUATT ANESCO CADLAND 2 LIMITED Director 2016-10-20 CURRENT 2013-08-23 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT TEN LIMITED Director 2016-10-20 CURRENT 2013-09-30 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO COMMUNITY ENERGY LIMITED Director 2016-08-01 CURRENT 2016-03-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT THREE LIMITED Director 2016-07-01 CURRENT 2013-03-12 Active
KEVIN CLIFFORD MOUATT ANESCO SOUTH WEST RENEWABLES LTD Director 2016-06-30 CURRENT 2014-12-11 Active
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT LIMITED Director 2016-06-30 CURRENT 2011-04-08 Active
KEVIN CLIFFORD MOUATT ANESCO BATTERY SOLUTIONS LIMITED Director 2016-05-31 CURRENT 2013-07-16 Active
KEVIN CLIFFORD MOUATT ESCO HOSPITAL SOLUTIONS LIMITED Director 2016-05-31 CURRENT 2014-08-04 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO TOPCO LIMITED Director 2016-05-31 CURRENT 2014-10-22 Active
KEVIN CLIFFORD MOUATT ANESCO FINCO LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active
KEVIN CLIFFORD MOUATT ANESCO BIDCO 1 LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active
KEVIN CLIFFORD MOUATT ANESCO MIDCO LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT SIXTEEN LIMITED Director 2016-05-31 CURRENT 2014-11-05 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED Director 2016-05-31 CURRENT 2014-12-12 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ROOFTOP LIMITED Director 2016-05-31 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO WB SOLAR LIMITED Director 2016-05-31 CURRENT 2015-02-06 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT LOVEDEAN ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-04-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT HAMMOND SOLAR LIMITED Director 2016-05-31 CURRENT 2015-05-26 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO ASSET MANAGEMENT TWENTY THREE LIMITED Director 2016-05-31 CURRENT 2015-10-19 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT RE-FIN SOLAR LIMITED Director 2016-05-31 CURRENT 2012-06-14 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT MANOR FARM HYBRID ENERGY LIMITED Director 2016-05-31 CURRENT 2015-05-07 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT THE PADDOCK SOLAR C.I.C. Director 2016-05-31 CURRENT 2015-06-29 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT CLAYHILL SOLAR LIMITED Director 2016-05-31 CURRENT 2013-08-23 Active
KEVIN CLIFFORD MOUATT ANESCO BIDCO 2 LIMITED Director 2016-05-31 CURRENT 2014-10-31 Active
KEVIN CLIFFORD MOUATT MILL FARM ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2014-12-12 Active
KEVIN CLIFFORD MOUATT ANESCO BIOMASS 2 LIMITED Director 2016-05-31 CURRENT 2015-01-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO BIOMASS 1 LIMITED Director 2016-05-31 CURRENT 2015-01-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ANESCO BIOMASS 3 LIMITED Director 2016-05-31 CURRENT 2015-01-15 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT HULLEY ROAD ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-02-06 Active
KEVIN CLIFFORD MOUATT NEEDLESS HALL ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-04-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT LOVEDEAN ENERGY STORAGE TWO LIMITED Director 2016-05-31 CURRENT 2015-05-07 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT ILMER HYBRID ENERGY LIMITED Director 2016-05-31 CURRENT 2015-05-07 Active
KEVIN CLIFFORD MOUATT FECKENHAM ENERGY STORAGE LIMITED Director 2016-05-31 CURRENT 2015-05-19 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT BRISTOL COMMUNITY SOLAR C.I.C. Director 2016-05-31 CURRENT 2015-05-26 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT DUDDON SOLAR LIMITED Director 2016-05-31 CURRENT 2012-06-14 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT PARTRIDGE HILL HYBRID ENERGY LIMITED Director 2016-05-31 CURRENT 2014-11-05 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT CAMOMILE SOLAR LIMITED Director 2016-05-31 CURRENT 2015-04-16 Active - Proposal to Strike off
KEVIN CLIFFORD MOUATT RISE (MANAGEMENT SERVICES) LIMITED Director 2015-11-18 CURRENT 2015-11-17 Active
KEVIN CLIFFORD MOUATT UWTS REALISATIONS LIMITED Director 2014-06-04 CURRENT 1965-09-07 Dissolved 2018-02-07
KEVIN CLIFFORD MOUATT UWIC REALISATIONS LIMITED Director 2014-06-04 CURRENT 2003-02-26 Dissolved 2018-02-07
KEVIN CLIFFORD MOUATT UKDN WATERFLOW GROUP LIMITED Director 2014-06-04 CURRENT 2009-10-16 Liquidation
CHRISTOPHER GEORGE MUTTER ANESCO ACQUISITIONCO LIMITED Director 2017-11-07 CURRENT 2017-04-12 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER WALWORTH ENERGY STORAGE LIMITED Director 2017-05-24 CURRENT 2016-02-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER LARPORT ENERGY STORAGE LIMITED Director 2017-05-05 CURRENT 2016-03-08 Active
CHRISTOPHER GEORGE MUTTER ANESCO GHEB LIMITED Director 2017-05-04 CURRENT 2012-10-30 Active
CHRISTOPHER GEORGE MUTTER ANESCO GH LIMITED Director 2017-05-04 CURRENT 2013-10-16 Active
CHRISTOPHER GEORGE MUTTER ALBRIGHTON HYBRID ENERGY LIMITED Director 2017-03-03 CURRENT 2017-03-03 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO BATTERY SOLUTIONS LIMITED Director 2017-01-17 CURRENT 2013-07-16 Active
CHRISTOPHER GEORGE MUTTER ANESCO CADLAND 2 LIMITED Director 2017-01-17 CURRENT 2013-08-23 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT TEN LIMITED Director 2017-01-17 CURRENT 2013-09-30 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ESCO HOSPITAL SOLUTIONS LIMITED Director 2017-01-17 CURRENT 2014-08-04 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO TOPCO LIMITED Director 2017-01-17 CURRENT 2014-10-22 Active
CHRISTOPHER GEORGE MUTTER ANESCO FINCO LIMITED Director 2017-01-17 CURRENT 2014-10-31 Active
CHRISTOPHER GEORGE MUTTER ANESCO BIDCO 1 LIMITED Director 2017-01-17 CURRENT 2014-10-31 Active
CHRISTOPHER GEORGE MUTTER ANESCO MIDCO LIMITED Director 2017-01-17 CURRENT 2014-10-31 Active
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT SIXTEEN LIMITED Director 2017-01-17 CURRENT 2014-11-05 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO SOUTH WEST RENEWABLES LTD Director 2017-01-17 CURRENT 2014-12-11 Active
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED Director 2017-01-17 CURRENT 2014-12-12 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ROOFTOP LIMITED Director 2017-01-17 CURRENT 2015-02-06 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO WB SOLAR LIMITED Director 2017-01-17 CURRENT 2015-02-06 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER LOVEDEAN ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2015-04-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER HAMMOND SOLAR LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT TWENTY THREE LIMITED Director 2017-01-17 CURRENT 2015-10-19 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER RE-FIN SOLAR LIMITED Director 2017-01-17 CURRENT 2012-06-14 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER MANOR FARM HYBRID ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-07 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER THE PADDOCK SOLAR C.I.C. Director 2017-01-17 CURRENT 2015-06-29 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT THREE LIMITED Director 2017-01-17 CURRENT 2013-03-12 Active
CHRISTOPHER GEORGE MUTTER CLAYHILL SOLAR LIMITED Director 2017-01-17 CURRENT 2013-08-23 Active
CHRISTOPHER GEORGE MUTTER ANESCO BIDCO 2 LIMITED Director 2017-01-17 CURRENT 2014-10-31 Active
CHRISTOPHER GEORGE MUTTER MILL FARM ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2014-12-12 Active
CHRISTOPHER GEORGE MUTTER ANESCO BIOMASS 2 LIMITED Director 2017-01-17 CURRENT 2015-01-15 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO BIOMASS 1 LIMITED Director 2017-01-17 CURRENT 2015-01-15 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO BIOMASS 3 LIMITED Director 2017-01-17 CURRENT 2015-01-15 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER HULLEY ROAD ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2015-02-06 Active
CHRISTOPHER GEORGE MUTTER NEEDLESS HALL ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2015-04-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER LOVEDEAN ENERGY STORAGE TWO LIMITED Director 2017-01-17 CURRENT 2015-05-07 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ILMER HYBRID ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-07 Active
CHRISTOPHER GEORGE MUTTER FECKENHAM ENERGY STORAGE LIMITED Director 2017-01-17 CURRENT 2015-05-19 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER BRISTOL COMMUNITY SOLAR C.I.C. Director 2017-01-17 CURRENT 2015-05-26 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO COMMUNITY ENERGY LIMITED Director 2017-01-17 CURRENT 2016-03-15 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER ANESCO ASSET MANAGEMENT LIMITED Director 2017-01-17 CURRENT 2011-04-08 Active
CHRISTOPHER GEORGE MUTTER DUDDON SOLAR LIMITED Director 2017-01-17 CURRENT 2012-06-14 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER PARTRIDGE HILL HYBRID ENERGY LIMITED Director 2017-01-17 CURRENT 2014-11-05 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER CAMOMILE SOLAR LIMITED Director 2017-01-17 CURRENT 2015-04-16 Active - Proposal to Strike off
CHRISTOPHER GEORGE MUTTER GIFFNOCK CONSULTING LIMITED Director 2016-04-18 CURRENT 2016-04-18 Active
STEPHEN FRANK SHINE ANESCO FINCO LIMITED Director 2016-12-14 CURRENT 2014-10-31 Active
STEPHEN FRANK SHINE ANESCO BIDCO 1 LIMITED Director 2016-12-14 CURRENT 2014-10-31 Active
STEPHEN FRANK SHINE ANESCO MIDCO LIMITED Director 2016-12-14 CURRENT 2014-10-31 Active
STEPHEN FRANK SHINE ANESCO ASSET MANAGEMENT SIXTEEN LIMITED Director 2016-12-14 CURRENT 2014-11-05 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO ASSET MANAGEMENT EIGHTEEN LIMITED Director 2016-12-14 CURRENT 2014-12-12 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO ROOFTOP LIMITED Director 2016-12-14 CURRENT 2015-02-06 Active - Proposal to Strike off
STEPHEN FRANK SHINE LOVEDEAN ENERGY STORAGE LIMITED Director 2016-12-14 CURRENT 2015-04-16 Active - Proposal to Strike off
STEPHEN FRANK SHINE HAMMOND SOLAR LIMITED Director 2016-12-14 CURRENT 2015-05-26 Active - Proposal to Strike off
STEPHEN FRANK SHINE RE-FIN SOLAR LIMITED Director 2016-12-14 CURRENT 2012-06-14 Active - Proposal to Strike off
STEPHEN FRANK SHINE CLAYHILL SOLAR LIMITED Director 2016-12-14 CURRENT 2013-08-23 Active
STEPHEN FRANK SHINE ANESCO BIDCO 2 LIMITED Director 2016-12-14 CURRENT 2014-10-31 Active
STEPHEN FRANK SHINE BRISTOL COMMUNITY SOLAR C.I.C. Director 2016-12-14 CURRENT 2015-05-26 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO ASSET MANAGEMENT LIMITED Director 2016-12-14 CURRENT 2011-04-08 Active
STEPHEN FRANK SHINE CAMOMILE SOLAR LIMITED Director 2016-12-14 CURRENT 2015-04-16 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO BATTERY SOLUTIONS LIMITED Director 2016-12-05 CURRENT 2013-07-16 Active
STEPHEN FRANK SHINE ANESCO ASSET MANAGEMENT THREE LIMITED Director 2016-11-25 CURRENT 2013-03-12 Active
STEPHEN FRANK SHINE ANESCO COMMUNITY ENERGY LIMITED Director 2016-08-01 CURRENT 2016-03-15 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO SOUTH WEST RENEWABLES LTD Director 2016-06-30 CURRENT 2014-12-11 Active
STEPHEN FRANK SHINE SHINE UK PROPERTY DEVELOPMENTS LTD Director 2016-03-30 CURRENT 2016-03-30 Active - Proposal to Strike off
STEPHEN FRANK SHINE ANESCO TOPCO LIMITED Director 2015-02-11 CURRENT 2014-10-22 Active
STEPHEN FRANK SHINE STEVE SHINE LEADERSHIP SERVICES LTD Director 2012-01-26 CURRENT 2012-01-26 Liquidation
ALEX ARTHUR WALKER ANESCO ACQUISITIONCO LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
ALEX ARTHUR WALKER ANESCO TOPCO LIMITED Director 2017-01-27 CURRENT 2014-10-22 Active
ALEX ARTHUR WALKER ANESCO BIDCO 1 LIMITED Director 2017-01-27 CURRENT 2014-10-31 Active
ALEX ARTHUR WALKER ANESCO MIDCO LIMITED Director 2017-01-27 CURRENT 2014-10-31 Active
ALEX ARTHUR WALKER ANESCO BIDCO 2 LIMITED Director 2017-01-27 CURRENT 2014-10-31 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-03Resolutions passed:<ul><li>Resolution Cancellation of share premium 27/03/2024</ul>
2024-04-03Resolutions passed:<ul><li>Resolution Cancellation of share premium 27/03/2024<li>Resolution passed to decrease captial</ul>
2024-04-03Resolutions passed:<ul><li>Resolution on securities</ul>
2024-03-28Notification of Quanesco Bidco Limited as a person with significant control on 2024-03-27
2024-03-28CESSATION OF QUANESCO BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2024-03-2727/03/24 STATEMENT OF CAPITAL GBP 6186501.77
2024-03-27Resolutions passed:<ul><li>Resolution Cancel share prem a/c 27/03/2024</ul>
2024-03-27Resolutions passed:<ul><li>Resolution Cancel share prem a/c 27/03/2024<li>Resolution reduction in capital</ul>
2024-03-27Solvency Statement dated 27/03/24
2024-03-27Statement by Directors
2024-03-27Statement of capital on GBP 6,000,233.86
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK GEORGE BROWNING
2024-01-28Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-01-28Memorandum articles filed
2024-01-07SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2024-01-07FULL ACCOUNTS MADE UP TO 31/03/23
2023-07-12STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074430910006
2023-06-29CONFIRMATION STATEMENT MADE ON 22/06/23, WITH NO UPDATES
2023-03-15APPOINTMENT TERMINATED, DIRECTOR MARK RAMSEY FUTYAN
2023-01-06DIRECTOR APPOINTED HILDAGARDE MCCARVILLE
2023-01-06FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 074430910010
2022-07-07MR05
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/22, WITH NO UPDATES
2022-05-09MR05
2022-03-14MR05
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 074430910006
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 074430910006
2022-01-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074430910005
2022-01-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074430910005
2021-11-04AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH NO UPDATES
2021-04-19PSC05Change of details for Anesco Bidco 1 Limited as a person with significant control on 2021-04-19
2021-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074430910004
2021-02-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 074430910005
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-07-27TM01APPOINTMENT TERMINATED, DIRECTOR ALEX ARTHUR WALKER
2020-07-13AP01DIRECTOR APPOINTED MR MARK GEORGE BROWNING
2020-06-23CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-06-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074430910003
2020-04-28TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLIFFORD MOUATT
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER GEORGE MUTTER
2020-03-04AP01DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN
2020-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN FRANK SHINE
2020-02-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 074430910004
2019-12-11TM01APPOINTMENT TERMINATED, DIRECTOR NATALIA TSITORUA
2019-12-11CS01CONFIRMATION STATEMENT MADE ON 17/11/19, WITH NO UPDATES
2019-11-28AAFULL ACCOUNTS MADE UP TO 31/03/19
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 17/11/18, WITH NO UPDATES
2018-10-04AAFULL ACCOUNTS MADE UP TO 31/03/18
2017-12-21AAFULL ACCOUNTS MADE UP TO 06/04/17
2017-11-28CS01CONFIRMATION STATEMENT MADE ON 17/11/17, WITH NO UPDATES
2017-05-17TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE LOUISE EMMETT
2017-03-01AP01DIRECTOR APPOINTED NATALIA TSITORUA
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR IAN MOORE
2017-02-24TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS BIDDLE
2017-02-24AP01DIRECTOR APPOINTED MR ALEX ARTHUR WALKER
2017-01-25AP01DIRECTOR APPOINTED MR CHRISTOPHER GEORGE MUTTER
2017-01-25TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY DAVID CROSS
2017-01-25TM02Termination of appointment of Jeremy Cross on 2017-01-03
2016-12-01LATEST SOC01/12/16 STATEMENT OF CAPITAL;GBP 6000233.86
2016-12-01CS01CONFIRMATION STATEMENT MADE ON 17/11/16, WITH UPDATES
2016-09-29TM01APPOINTMENT TERMINATED, DIRECTOR EDWIN STUART HAMILTON
2016-09-22AP01DIRECTOR APPOINTED MISS CATHERINE LOUISE EMMETT
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-15TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN CLIFFORD MOUATT
2016-07-15AP01DIRECTOR APPOINTED MR KEVIN CLIFFORD MOUATT
2016-07-14TM01APPOINTMENT TERMINATED, DIRECTOR DELVIN MARTIN LANE
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PIKE
2016-06-15TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY PAYNE
2016-06-15AP01DIRECTOR APPOINTED MR JEREMY DAVID CROSS
2016-06-14AP01DIRECTOR APPOINTED MR KEVIN CLIFFORD MOUATT
2016-03-22TM01APPOINTMENT TERMINATED, DIRECTOR MAURICE ROBERT LEO HOCHSCHILD
2015-11-30AP01DIRECTOR APPOINTED MR EDWIN STUART HAMILTON
2015-11-17LATEST SOC17/11/15 STATEMENT OF CAPITAL;GBP 6000233.86
2015-11-17AR0117/11/15 FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN KEEN
2015-06-07AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-23AP01DIRECTOR APPOINTED MR DELVIN LANE
2015-02-25AP01DIRECTOR APPOINTED MR MAURICE ROBERT LEO HOCHSCHILD
2015-02-04RES12VARYING SHARE RIGHTS AND NAMES
2015-02-04RES01ADOPT ARTICLES 26/01/2015
2015-02-04SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2015-02-04SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-01-13AP01DIRECTOR APPOINTED MR ADRIAN PETER KEEN
2014-12-16SH0225/11/14 STATEMENT OF CAPITAL GBP 6000165.00
2014-12-16RES13REDEMPTION SHARES 25/11/2014
2014-12-16LATEST SOC16/12/14 STATEMENT OF CAPITAL;GBP 6000233.86
2014-12-16SH0126/11/14 STATEMENT OF CAPITAL GBP 6000233.86
2014-12-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SNEDDON
2014-12-12MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074430910002
2014-12-11AP01DIRECTOR APPOINTED MR IAN ROBERT MOORE
2014-12-11AP01DIRECTOR APPOINTED MR THOMAS ROBERT BIDDLE
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR HEDLEY MAYOR
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR GARY LE SUEUR
2014-12-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL DOWLING
2014-12-03AR0117/11/14 FULL LIST
2014-12-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 074430910003
2014-05-21AAFULL ACCOUNTS MADE UP TO 31/03/14
2013-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-11-28LATEST SOC28/11/13 STATEMENT OF CAPITAL;GBP 6000167
2013-11-28AR0117/11/13 FULL LIST
2013-10-15TM01APPOINTMENT TERMINATED, DIRECTOR SAMER SALTY
2013-10-07AP01DIRECTOR APPOINTED MR DAVID SNEDDON
2013-10-04AP01DIRECTOR APPOINTED MR GARY LE SUEUR
2013-09-25RES01ADOPT ARTICLES 29/08/2013
2013-09-25RES12VARYING SHARE RIGHTS AND NAMES
2013-09-25SH10NOTICE OF PARTICULARS OF VARIATION OF RIGHTS ATTACHED TO SHARES
2013-09-25SH0129/08/13 STATEMENT OF CAPITAL GBP 6000167.00
2013-09-25SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-07-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 074430910002
2013-05-28SH0115/05/13 STATEMENT OF CAPITAL GBP 6000165.00
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-04-22RES01ALTER ARTICLES 05/04/2013
2012-12-11AR0117/11/12 FULL LIST
2012-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAMER SOUHAIL SALTY / 10/12/2012
2012-10-22AP03SECRETARY APPOINTED MR JEREMY CROSS
2012-06-11AP01DIRECTOR APPOINTED MR STEPHEN FRANK SHINE
2012-05-11AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-04-16AP01DIRECTOR APPOINTED MR HEDLEY JOHN MAYOR
2011-11-23AR0117/11/11 FULL LIST
2011-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL CYRIL DOWLING / 23/11/2011
2011-07-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-07-06AA01PREVSHO FROM 30/11/2011 TO 31/03/2011
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-01-05AP01DIRECTOR APPOINTED PAUL DOWLING
2011-01-05AP01DIRECTOR APPOINTED SAMER SALTY
2010-12-14AD01REGISTERED OFFICE CHANGED ON 14/12/2010 FROM UNIT 10 EASTER PARK BENYON ROAD READING BERKSHIRE RG7 2PQ
2010-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/2010 FROM THE OLD EXCHANGE 12 COMPTON ROAD WIMBLEDON LONDON GREATER LONDON SW19 7QD
2010-12-02SH02SUB-DIVISION 26/11/10
2010-12-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-12-02RES13SUB DIV 26/11/2010
2010-12-02SH0126/11/10 STATEMENT OF CAPITAL GBP 6000140
2010-11-17MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-11-17NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANESCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANESCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-01 Outstanding BARCLAYS BANK PLC (AND ITS SUCCESSORS IN TITLE AND PERMITTED TRANSFEREES)
2013-07-20 Satisfied NATIONAL WESTMINSTER BANK PLC
RENT DEPOSIT DEED 2010-12-23 Satisfied EASTER DEVELOPMENTS (ALDERMASTON OFFICES) LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANESCO LIMITED

Intangible Assets
Patents
We have not found any records of ANESCO LIMITED registering or being granted any patents
Domain Names

ANESCO LIMITED owns 2 domain names.

anesco.co.uk   anescometer.co.uk  

Trademarks
We have not found any records of ANESCO LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANESCO LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Cambridgeshire County Council 2014-12-04 GBP £8,556 Creditors - Other Expenditure / Payments
Borough of Poole 2014-09-26 GBP £4,750 TPM Planned Maint
Borough of Poole 2014-09-26 GBP £4,750 *Supplies & Services
London Borough of Redbridge 2014-08-19 GBP £600 Service Repairs
London Borough of Redbridge 2014-07-21 GBP £790 Service Repairs
London Borough of Redbridge 2014-06-25 GBP £900 Service Repairs
London Borough of Redbridge 2014-02-19 GBP £672 Main Contract
London Borough of Redbridge 2014-02-19 GBP £556 Main Contract
Wokingham Council 2013-03-20 GBP £129
South Somerset District Council 2013-02-22 GBP £781
South Somerset District Council 2013-02-22 GBP £1,561
South Somerset District Council 2012-12-11 GBP £1,409
South Somerset District Council 2012-09-11 GBP £745
South Somerset District Council 2012-09-11 GBP £1,490
South Somerset District Council 2012-06-19 GBP £23,136
Crawley Borough Council 2011-04-01 GBP £1,440

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANESCO LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANESCO LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0084799070
2018-12-0084799070
2018-12-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-12-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-11-0085340090Printed circuits consisting of conductor elements, contacts and other passive elements (excl. those with passive and active elements)
2018-11-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-11-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-03-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2018-03-0085049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2016-10-0085414010Light-emitting diodes, incl. laser diodes
2016-09-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-06-0085414010Light-emitting diodes, incl. laser diodes
2016-05-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-05-0085414010Light-emitting diodes, incl. laser diodes
2015-11-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2015-06-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-06-0085414090Photosensitive semiconductor devices, incl. photovoltaic cells
2015-01-0185044082Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2014-08-0185044082Rectifiers (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-04-0185049099Parts of static converters, n.e.s. (excl. electronic assemblies of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof)
2012-04-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-02-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2012-01-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells
2011-12-0185414090Photosensitive semiconductor devices, incl. photovoltaic cells

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANESCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANESCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.