Company NameAnglo Hillwood (No. 2) Limited
Company StatusDissolved
Company Number09352406
CategoryPrivate Limited Company
Incorporation Date12 December 2014(9 years, 4 months ago)
Dissolution Date23 October 2018 (5 years, 6 months ago)
Previous NamesPrenterco Limited and Anglo Hillwood Limited

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameMr Patrick Robert Prenter
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EW
Scotland
Director NameMr Richard Gibson Scott Prenter
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2018)
RoleFinancial Administrator
Country of ResidenceScotland
Correspondence Address1-3 Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EW
Scotland
Director NameBalfour Thompson
Date of BirthJune 1942 (Born 81 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EW
Scotland
Director NameMr Graham Herbert Wallace Waddell
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2018)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1-3 Sandgate
Berwick-Upon-Tweed
Northumberland
TD15 1EW
Scotland
Director NameMr Michael Hugh Patrick Prenter
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusClosed
Appointed05 August 2015(7 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (closed 23 October 2018)
RoleIT Consultant
Country of ResidenceSouth Africa
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Director NameMr Adrian Edward Robert Bell
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2014(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
Director NameMorton Fraser Directors Limited (Corporation)
StatusResigned
Appointed12 December 2014(same day as company formation)
Correspondence Address5th Floor Quartermile Two Lister Square
Edinburgh
EH3 9GL
Scotland

Location

Registered Address1-3 Sandgate
Berwick Upon Tweed
Northumberland
TD15 1EW
Scotland
RegionNorth East
ConstituencyBerwick-upon-Tweed
CountyNorthumberland
ParishBerwick-upon-Tweed
WardBerwick North
Built Up AreaBerwick-upon-Tweed

Accounts

Latest Accounts30 April 2017 (6 years, 11 months ago)
Accounts CategorySmall
Accounts Year End30 April

Filing History

30 January 2017Current accounting period extended from 31 December 2016 to 30 April 2017 (1 page)
25 January 2017Confirmation statement made on 12 December 2016 with updates (5 pages)
5 September 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 July 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-13
(3 pages)
4 March 2016Annual return made up to 12 December 2015 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2,293.2
(8 pages)
11 December 2015Appointment of Mr Michael Hugh Patrick Prenter as a director on 5 August 2015 (2 pages)
10 December 2015Termination of appointment of Adrian Edward Robert Bell as a director on 5 August 2015 (1 page)
10 December 2015Termination of appointment of Morton Fraser Directors Limited as a director on 5 August 2015 (1 page)
3 November 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 2,293.20
(4 pages)
3 November 2015Statement of capital following an allotment of shares on 5 August 2015
  • GBP 2,293.20
(4 pages)
20 October 2015Sub-division of shares on 4 August 2015 (5 pages)
20 October 2015Resolutions
  • RES13 ‐ Sub-division of shares 04/08/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(16 pages)
20 October 2015Sub-division of shares on 4 August 2015 (5 pages)
1 September 2015Appointment of Mr. Graham Herbert Wallace Waddell as a director on 5 August 2015 (3 pages)
1 September 2015Appointment of Mr Richard Gibson Scott Prenter as a director on 5 August 2015 (3 pages)
1 September 2015Appointment of Mr Richard Gibson Scott Prenter as a director on 5 August 2015 (3 pages)
1 September 2015Appointment of Balfour Thompson as a director on 5 August 2015 (3 pages)
1 September 2015Appointment of Balfour Thompson as a director on 5 August 2015 (3 pages)
1 September 2015Appointment of Mr. Graham Herbert Wallace Waddell as a director on 5 August 2015 (3 pages)
1 September 2015Appointment of Patrick Robert Prenter as a director on 5 August 2015 (3 pages)
1 September 2015Appointment of Patrick Robert Prenter as a director on 5 August 2015 (3 pages)
1 July 2015Registered office address changed from Cairnbank West End Horncliffe Berwick-upon-Tweed TD15 2XN England to 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 1 July 2015 (2 pages)
1 July 2015Registered office address changed from Cairnbank West End Horncliffe Berwick-upon-Tweed TD15 2XN England to 1-3 Sandgate Berwick upon Tweed Northumberland TD15 1EW on 1 July 2015 (2 pages)
9 March 2015Company name changed prenterco LIMITED\certificate issued on 09/03/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-03-06
(3 pages)
12 December 2014Incorporation
Statement of capital on 2014-12-12
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)