ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED

Register to unlock more data on OkredoRegister

ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03260958

Incorporation date

09/10/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Clenshaw Minns, King's Lynn Innovation Centre, Innovation Drive, King's Lynn PE30 5BYCopy
copy info iconCopy
See on map
Latest events (Record since 09/10/1996)
dot icon09/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon10/06/2025
Micro company accounts made up to 2024-12-31
dot icon02/05/2025
Termination of appointment of Steven Lindsay Palmer as a director on 2025-03-31
dot icon14/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon02/08/2024
Registered office address changed from Wayland House High Street Watton Thetford Norfolk IP25 6AR United Kingdom to Clenshaw Minns, King's Lynn Innovation Centre Innovation Drive King's Lynn PE30 5BY on 2024-08-02
dot icon03/04/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon05/05/2023
Micro company accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with no updates
dot icon20/05/2022
Micro company accounts made up to 2021-12-31
dot icon10/01/2022
Confirmation statement made on 2022-01-09 with no updates
dot icon24/05/2021
Micro company accounts made up to 2020-12-31
dot icon10/01/2021
Confirmation statement made on 2021-01-09 with no updates
dot icon10/01/2021
Termination of appointment of Norman John Wilson as a director on 2020-12-31
dot icon04/08/2020
Micro company accounts made up to 2019-12-31
dot icon10/07/2020
Termination of appointment of Norman John Wilson as a secretary on 2020-07-10
dot icon14/01/2020
Notification of a person with significant control statement
dot icon14/01/2020
Confirmation statement made on 2020-01-09 with updates
dot icon09/01/2020
Cessation of Norman John Wilson as a person with significant control on 2019-12-31
dot icon10/10/2019
Confirmation statement made on 2019-10-09 with updates
dot icon22/07/2019
Micro company accounts made up to 2018-12-31
dot icon17/06/2019
Appointment of Mr Richard Garwell as a director on 2019-06-17
dot icon17/06/2019
Appointment of Mr Alastair George Inskip as a director on 2019-06-17
dot icon17/06/2019
Termination of appointment of Donald Pearson as a director on 2019-06-17
dot icon29/03/2019
Director's details changed for Mr Norman John Wilson on 2019-03-06
dot icon29/03/2019
Director's details changed for Mr Norman John Wilson on 2019-03-06
dot icon29/03/2019
Change of details for Mr Norman John Wilson as a person with significant control on 2019-03-06
dot icon29/03/2019
Director's details changed for Mr Steven Lindsay Palmer on 2019-03-07
dot icon28/11/2018
Registered office address changed from 11 Ventura House Norwich Road Watton Thetford Norfolk IP25 6JU to Wayland House High Street Watton Thetford Norfolk IP25 6AR on 2018-11-28
dot icon17/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon07/06/2018
Micro company accounts made up to 2017-12-31
dot icon13/10/2017
Confirmation statement made on 2017-10-09 with no updates
dot icon17/05/2017
Micro company accounts made up to 2016-12-31
dot icon16/02/2017
Termination of appointment of James Simon Allison as a director on 2017-02-14
dot icon14/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/10/2015
Statement by Directors
dot icon28/10/2015
Statement of capital on 2015-10-28
dot icon28/10/2015
Solvency Statement dated 16/10/15
dot icon28/10/2015
Resolutions
dot icon19/10/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/10/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon22/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon14/10/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon14/10/2013
Appointment of Mr James Simon Allison as a director
dot icon11/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon03/04/2013
Director's details changed for Mr Norman John Wilson on 2013-04-03
dot icon03/04/2013
Director's details changed for Mr Donald Pearson on 2013-04-03
dot icon03/04/2013
Director's details changed for Mr Steven Lindsay Palmer on 2013-04-03
dot icon03/04/2013
Secretary's details changed for Mr Norman John Wilson on 2013-04-03
dot icon03/04/2013
Registered office address changed from 115 Norwich Road Watton Thetford Norfolk IP25 6DH on 2013-04-03
dot icon10/10/2012
Annual return made up to 2012-10-09 with full list of shareholders
dot icon21/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon19/10/2011
Annual return made up to 2011-10-09 with full list of shareholders
dot icon12/05/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2010
Annual return made up to 2010-10-09 with full list of shareholders
dot icon11/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon03/02/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon13/10/2009
Annual return made up to 2009-10-09 with full list of shareholders
dot icon13/10/2009
Director's details changed for Mr Steven Palmer on 2009-10-13
dot icon13/10/2009
Director's details changed for Norman John Wilson on 2009-10-13
dot icon13/10/2009
Director's details changed for Donald Pearson on 2009-10-13
dot icon21/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/10/2008
Return made up to 09/10/08; full list of members
dot icon10/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon10/10/2007
Ad 30/09/07--------- £ si 250@1=250
dot icon10/10/2007
Ad 31/05/07--------- £ si 250@1=250
dot icon10/10/2007
Ad 31/07/07--------- £ si 250@1=250
dot icon10/10/2007
Ad 31/01/07--------- £ si 9246@1=9246
dot icon10/10/2007
Return made up to 09/10/07; full list of members
dot icon10/10/2007
Director's particulars changed
dot icon10/10/2007
Director's particulars changed
dot icon30/08/2007
Accounts for a small company made up to 2006-12-31
dot icon29/03/2007
New director appointed
dot icon29/03/2007
Ad 19/03/07--------- £ si 9246@1=9246 £ ic 4/9250
dot icon29/03/2007
Nc inc already adjusted 19/03/07
dot icon29/03/2007
Resolutions
dot icon29/03/2007
Resolutions
dot icon22/11/2006
Return made up to 09/10/06; full list of members
dot icon03/08/2006
Accounts for a small company made up to 2005-12-31
dot icon12/10/2005
Return made up to 09/10/05; full list of members
dot icon05/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon25/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/10/2004
Return made up to 09/10/04; full list of members
dot icon01/11/2003
Total exemption small company accounts made up to 2002-12-31
dot icon18/10/2003
Return made up to 09/10/03; full list of members
dot icon26/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon17/10/2002
Return made up to 09/10/02; full list of members
dot icon20/06/2002
Ad 17/05/02--------- £ si 2@1=2 £ ic 4/6
dot icon24/05/2002
Ad 17/05/02--------- £ si 2@1=2 £ ic 2/4
dot icon19/10/2001
Return made up to 09/10/01; full list of members
dot icon04/10/2001
Total exemption small company accounts made up to 2000-12-31
dot icon20/10/2000
Return made up to 09/10/00; full list of members
dot icon04/09/2000
Accounts for a small company made up to 1999-12-31
dot icon15/10/1999
Return made up to 09/10/99; full list of members
dot icon14/06/1999
Accounts for a small company made up to 1998-12-31
dot icon07/10/1998
Return made up to 09/10/98; no change of members
dot icon02/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/09/1998
Accounting reference date shortened from 31/10/98 to 31/12/97
dot icon27/10/1997
Return made up to 09/10/97; full list of members
dot icon09/10/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.59K
-
0.00
-
-
2022
3
17.43K
-
0.00
-
-
2023
3
16.55K
-
0.00
-
-
2023
3
16.55K
-
0.00
-
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

16.55K £Descended-5.04 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wilson, Norman John
Secretary
09/10/1996 - 10/07/2020
2
Inskip, Alastair George
Director
17/06/2019 - Present
1
Palmer, Steven Lindsay
Director
19/03/2007 - 31/03/2025
3
Pearson, Donald
Director
09/10/1996 - 17/06/2019
11
Wilson, Norman John
Director
09/10/1996 - 31/12/2020
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED

ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED is an(a) Active company incorporated on 09/10/1996 with the registered office located at Clenshaw Minns, King's Lynn Innovation Centre, Innovation Drive, King's Lynn PE30 5BY. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED?

toggle

ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED is currently Active. It was registered on 09/10/1996 .

Where is ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED located?

toggle

ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED is registered at Clenshaw Minns, King's Lynn Innovation Centre, Innovation Drive, King's Lynn PE30 5BY.

What does ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED do?

toggle

ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED have?

toggle

ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED had 3 employees in 2023.

What is the latest filing for ANGLIA BUSINESS GROWTH CONSULTANTS LIMITED?

toggle

The latest filing was on 09/01/2026: Confirmation statement made on 2026-01-09 with no updates.