ANGLIA BUSINESS RESOURCES LIMITED

Register to unlock more data on OkredoRegister

ANGLIA BUSINESS RESOURCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03070186

Incorporation date

20/06/1995

Size

Micro Entity

Contacts

Registered address

Registered address

Brickwalls 36 High Street, Great Baddow, Chelmsford, Essex CM2 7HQCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/1995)
dot icon29/12/2025
Micro company accounts made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon29/12/2024
Micro company accounts made up to 2024-03-31
dot icon30/06/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon24/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon23/12/2022
Micro company accounts made up to 2022-03-31
dot icon05/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon26/01/2022
Micro company accounts made up to 2021-03-31
dot icon22/08/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon31/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/06/2020
Confirmation statement made on 2020-06-20 with no updates
dot icon30/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon19/07/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon04/07/2018
Confirmation statement made on 2018-06-20 with no updates
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon01/07/2017
Notification of Jamie Banks as a person with significant control on 2016-04-06
dot icon01/07/2017
Notification of Michael Charles Stather Bourne as a person with significant control on 2016-04-06
dot icon01/07/2017
Confirmation statement made on 2017-06-20 with updates
dot icon29/12/2016
Micro company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon31/12/2014
Micro company accounts made up to 2014-03-31
dot icon23/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon26/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon29/07/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon08/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon18/07/2011
Termination of appointment of Alastair Richardson as a director
dot icon18/07/2011
Termination of appointment of Robert Lee as a director
dot icon01/03/2011
Total exemption small company accounts made up to 2010-03-31
dot icon28/07/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon28/07/2010
Director's details changed for Professor Michael Charles Stather Bourne on 2010-06-20
dot icon03/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/08/2009
Return made up to 20/06/09; full list of members
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/07/2008
Return made up to 20/06/08; full list of members
dot icon22/07/2008
Location of register of members
dot icon22/07/2008
Registered office changed on 22/07/2008 from 9 park road stansted mountfitchet essex CM24 8PB
dot icon22/07/2008
Location of debenture register
dot icon22/07/2008
Appointment terminated secretary alastair richardson
dot icon01/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/08/2007
Return made up to 20/06/07; full list of members
dot icon07/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon11/07/2006
Return made up to 20/06/06; full list of members
dot icon26/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon09/08/2005
Return made up to 20/06/05; full list of members
dot icon06/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon01/07/2004
Return made up to 20/06/04; full list of members
dot icon09/10/2003
Total exemption small company accounts made up to 2003-03-31
dot icon07/07/2003
Return made up to 20/06/03; full list of members
dot icon26/06/2002
Return made up to 20/06/02; full list of members
dot icon14/06/2002
Total exemption small company accounts made up to 2002-03-31
dot icon15/08/2001
Total exemption small company accounts made up to 2001-03-31
dot icon28/06/2001
Return made up to 20/06/01; full list of members
dot icon18/10/2000
Director resigned
dot icon17/07/2000
Accounts for a small company made up to 2000-03-31
dot icon17/07/2000
Return made up to 20/06/00; full list of members
dot icon05/07/1999
Return made up to 20/06/99; no change of members
dot icon28/06/1999
Accounts for a small company made up to 1999-03-31
dot icon29/12/1998
Accounts for a small company made up to 1998-03-31
dot icon30/07/1998
Return made up to 20/06/98; full list of members
dot icon23/01/1998
Ad 31/12/97--------- £ si 4920@1=4920 £ ic 80/5000
dot icon23/01/1998
Resolutions
dot icon23/01/1998
£ nc 1000/10000 29/12/97
dot icon04/12/1997
New director appointed
dot icon03/12/1997
Accounts for a small company made up to 1997-03-31
dot icon10/07/1997
Return made up to 20/06/97; no change of members
dot icon06/02/1997
Accounts for a dormant company made up to 1996-03-31
dot icon06/02/1997
Resolutions
dot icon13/08/1996
Return made up to 20/06/96; full list of members
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon07/11/1995
Resolutions
dot icon27/10/1995
Accounting reference date notified as 31/03
dot icon27/10/1995
Ad 28/09/95--------- £ si 78@1=78 £ ic 2/80
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon27/10/1995
New director appointed
dot icon26/06/1995
Secretary resigned
dot icon20/06/1995
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
20/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.52K
-
0.00
-
-
2022
0
1.32K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

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
Bourne, Michael Charles Stather
Director
28/09/1995 - Present
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/06/1995 - 20/06/1995
99600
Lee, Robert George
Director
17/11/1997 - 29/03/2011
7
Richardson, Alastair Michael Graham
Secretary
20/06/1995 - 19/06/2008
2
Banks, James Alastair Crawford
Director
28/09/1995 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANGLIA BUSINESS RESOURCES LIMITED

ANGLIA BUSINESS RESOURCES LIMITED is an(a) Active company incorporated on 20/06/1995 with the registered office located at Brickwalls 36 High Street, Great Baddow, Chelmsford, Essex CM2 7HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA BUSINESS RESOURCES LIMITED?

toggle

ANGLIA BUSINESS RESOURCES LIMITED is currently Active. It was registered on 20/06/1995 .

Where is ANGLIA BUSINESS RESOURCES LIMITED located?

toggle

ANGLIA BUSINESS RESOURCES LIMITED is registered at Brickwalls 36 High Street, Great Baddow, Chelmsford, Essex CM2 7HQ.

What does ANGLIA BUSINESS RESOURCES LIMITED do?

toggle

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

What is the latest filing for ANGLIA BUSINESS RESOURCES LIMITED?

toggle

The latest filing was on 29/12/2025: Micro company accounts made up to 2025-03-31.