ANGLIA CROWN LIMITED

Register to unlock more data on OkredoRegister

ANGLIA CROWN LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

02748422

Incorporation date

18/09/1992

Size

Full

Contacts

Registered address

Registered address

C/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SGCopy
copy info iconCopy
See on map
Latest events (Record since 18/09/1992)
dot icon12/01/2026
Notice of deemed approval of proposals
dot icon23/12/2025
Statement of administrator's proposal
dot icon13/12/2025
Satisfaction of charge 027484220010 in full
dot icon11/11/2025
Appointment of an administrator
dot icon11/11/2025
Registered office address changed from Unit 1 Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN England to C/O Kroll Advisory Ltd the News Building, Level 6 3 London Bridge Street London SE1 9SG on 2025-11-11
dot icon26/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon09/10/2024
Confirmation statement made on 2024-09-15 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Termination of appointment of Andrew Lone as a director on 2024-09-04
dot icon04/09/2024
Termination of appointment of Paul Christopher Howell as a director on 2024-09-04
dot icon04/09/2024
Appointment of Mr John Paul Richard Pordum as a director on 2024-09-04
dot icon04/09/2024
Appointment of Mr Andrew Paul Jones as a director on 2024-09-04
dot icon04/09/2024
Appointment of Mr Rickard Andreas Gillblad as a director on 2024-09-04
dot icon29/09/2023
Full accounts made up to 2022-12-31
dot icon17/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon09/06/2023
Registered office address changed from 84 Grosvenor Street London W1K 3JZ England to Unit 1 Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN on 2023-06-09
dot icon12/05/2023
Full accounts made up to 2022-01-01
dot icon11/03/2023
Compulsory strike-off action has been discontinued
dot icon23/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon21/09/2021
Confirmation statement made on 2021-09-15 with no updates
dot icon15/09/2021
Full accounts made up to 2020-12-26
dot icon29/01/2021
Registered office address changed from 80 New Bond Street London W1S 1SB England to 84 Grosvenor Street London W1K 3JZ on 2021-01-29
dot icon14/01/2021
Previous accounting period extended from 2020-06-30 to 2020-12-31
dot icon12/01/2021
Full accounts made up to 2019-06-30
dot icon18/09/2020
Confirmation statement made on 2020-09-18 with updates
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon17/07/2020
Change of details for Roman Panda Limited as a person with significant control on 2020-07-06
dot icon16/07/2020
Statement of capital following an allotment of shares on 2020-07-09
dot icon14/07/2020
Resolutions
dot icon14/07/2020
Change of share class name or designation
dot icon14/07/2020
Change of share class name or designation
dot icon06/07/2020
Notification of Roman Panda Limited as a person with significant control on 2020-03-09
dot icon06/07/2020
Cessation of Huk 95 Limited as a person with significant control on 2020-03-09
dot icon30/06/2020
Statement of capital following an allotment of shares on 2020-06-30
dot icon27/04/2020
Notification of Huk 95 Limited as a person with significant control on 2020-01-23
dot icon27/04/2020
Cessation of Roman Panda Limited as a person with significant control on 2020-01-23
dot icon24/04/2020
Registered office address changed from Unit 1 Gilberd Court Colchester Essex CO4 9WN United Kingdom to 80 New Bond Street London W1S 1SB on 2020-04-24
dot icon05/02/2020
Registration of charge 027484220011, created on 2020-01-23
dot icon18/10/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon15/05/2019
Full accounts made up to 2018-07-02
dot icon02/04/2019
Registration of charge 027484220010, created on 2019-03-27
dot icon25/09/2018
Confirmation statement made on 2018-09-18 with updates
dot icon07/08/2018
Previous accounting period extended from 2017-12-31 to 2018-06-30
dot icon17/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon16/07/2018
Resolutions
dot icon12/07/2018
Auditor's resignation
dot icon05/07/2018
Termination of appointment of Simon Witham as a secretary on 2018-07-02
dot icon04/07/2018
Notification of Roman Panda Limited as a person with significant control on 2018-07-02
dot icon04/07/2018
Cessation of Bakkavor Foods Limited as a person with significant control on 2018-07-02
dot icon04/07/2018
Termination of appointment of Edwin Peter Gates as a director on 2018-07-02
dot icon04/07/2018
Termination of appointment of Agust Gudmundsson as a director on 2018-07-02
dot icon02/07/2018
Appointment of Paul Christopher Howell as a director on 2018-07-02
dot icon02/07/2018
Appointment of Andrew Lone as a director on 2018-07-02
dot icon02/07/2018
Registered office address changed from Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ United Kingdom to Unit 1 Gilberd Court Colchester Essex CO4 9WN on 2018-07-02
dot icon05/06/2018
Termination of appointment of Gordon Christopher Pates as a director on 2018-04-30
dot icon01/12/2017
Satisfaction of charge 027484220009 in full
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon20/09/2017
Confirmation statement made on 2017-09-18 with updates
dot icon19/05/2017
Satisfaction of charge 5 in full
dot icon28/04/2017
Satisfaction of charge 027484220008 in full
dot icon28/04/2017
Satisfaction of charge 4 in full
dot icon28/04/2017
Satisfaction of charge 6 in full
dot icon28/04/2017
Satisfaction of charge 027484220007 in full
dot icon23/03/2017
Registration of charge 027484220009, created on 2017-03-23
dot icon08/03/2017
Memorandum and Articles of Association
dot icon08/03/2017
Resolutions
dot icon08/12/2016
Secretary's details changed for Mr Simon Witham on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Gordon Christopher Pates on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Agust Gudmundsson on 2016-12-08
dot icon08/12/2016
Director's details changed for Mr Edwin Peter Gates on 2016-12-08
dot icon07/12/2016
Registered office address changed from Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB to Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ on 2016-12-07
dot icon04/10/2016
Full accounts made up to 2015-12-26
dot icon27/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon01/03/2016
Statement of company's objects
dot icon01/03/2016
Resolutions
dot icon08/10/2015
Full accounts made up to 2014-12-27
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon27/07/2015
Director's details changed for Mr Gordon Pates on 2015-07-27
dot icon27/07/2015
Director's details changed for Mr Agust Gudmundsson on 2015-07-27
dot icon27/07/2015
Director's details changed for Mr Edwin Peter Gates on 2015-07-27
dot icon24/07/2015
Director's details changed for Mr Edwin Peter Gates on 2015-07-23
dot icon23/07/2015
Registered office address changed from West Marsh Road Spalding Lincolnshire PE11 2BB to Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Agust Gudmundsson on 2015-07-23
dot icon23/07/2015
Director's details changed for Mr Edwin Peter Gates on 2015-07-23
dot icon23/07/2015
Secretary's details changed for Mr Simon Witham on 2015-07-23
dot icon01/05/2015
Registration of a charge
dot icon08/04/2015
Registration of charge 027484220008, created on 2015-03-27
dot icon13/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon26/09/2014
Full accounts made up to 2013-12-28
dot icon17/01/2014
Appointment of Mr Edwin Peter Gates as a director
dot icon17/01/2014
Appointment of Mr Agust Gudmundsson as a director
dot icon17/01/2014
Termination of appointment of Stephen Cunningham as a director
dot icon17/01/2014
Termination of appointment of Stephen Broadbent as a director
dot icon04/10/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon19/06/2013
Registration of charge 027484220007
dot icon18/06/2013
Memorandum and Articles of Association
dot icon18/06/2013
Resolutions
dot icon06/06/2013
Full accounts made up to 2012-12-29
dot icon30/05/2013
Appointment of Mr Simon Witham as a secretary
dot icon28/05/2013
Termination of appointment of Miles Bailey as a secretary
dot icon31/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon10/07/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Termination of appointment of Ian Hetherington as a director
dot icon19/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon24/08/2011
Full accounts made up to 2011-01-01
dot icon17/03/2011
Appointment of Mr Miles Bailey as a secretary
dot icon17/03/2011
Termination of appointment of John Stansbury as a secretary
dot icon18/02/2011
Particulars of a mortgage or charge / charge no: 6
dot icon03/11/2010
Appointment of Mr John Stansbury as a secretary
dot icon03/11/2010
Termination of appointment of Sunita Kaushal as a secretary
dot icon18/10/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon22/07/2010
Full accounts made up to 2010-01-02
dot icon28/04/2010
Appointment of Mr Gordon Dyfed Pates as a director
dot icon28/04/2010
Termination of appointment of Richard Howes as a director
dot icon28/04/2010
Termination of appointment of Agust Gudmundsson as a director
dot icon28/04/2010
Appointment of Mr Ian David Hetherington as a director
dot icon28/04/2010
Appointment of Mr Stephen Gagandas Cunningham as a director
dot icon28/04/2010
Appointment of Mr Stephen Brian Broadbent as a director
dot icon31/03/2010
Appointment of Miss Sunita Kaushal as a secretary
dot icon31/03/2010
Termination of appointment of Jonathan Jowett as a secretary
dot icon31/10/2009
Full accounts made up to 2008-12-27
dot icon16/10/2009
Annual return made up to 2009-09-18 with full list of shareholders
dot icon06/08/2009
Secretary appointed mr jonathan jowett
dot icon06/08/2009
Appointment terminated secretary jolyon punnett
dot icon16/07/2009
Appointment terminated director jolyon punnett
dot icon15/01/2009
Registered office changed on 15/01/2009 from c/o bakkavor 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon10/10/2008
Full accounts made up to 2007-12-29
dot icon18/09/2008
Return made up to 18/09/08; full list of members
dot icon18/09/2008
Location of register of members
dot icon18/09/2008
Registered office changed on 18/09/2008 from 5TH floor 3 sheldon square paddington central london W2 6HY
dot icon23/11/2007
New director appointed
dot icon29/10/2007
Location of register of members
dot icon27/10/2007
Full accounts made up to 2006-12-30
dot icon04/10/2007
Return made up to 18/09/07; full list of members
dot icon30/11/2006
Location of register of members
dot icon30/11/2006
Registered office changed on 30/11/06 from: midgate house midgate peterborough PE1 1TN
dot icon06/11/2006
Full accounts made up to 2005-12-31
dot icon22/09/2006
Return made up to 18/09/06; full list of members
dot icon05/06/2006
New director appointed
dot icon05/06/2006
Director resigned
dot icon11/01/2006
Director resigned
dot icon22/12/2005
New secretary appointed;new director appointed
dot icon12/12/2005
Secretary resigned;director resigned
dot icon24/10/2005
Full accounts made up to 2005-04-02
dot icon20/10/2005
New director appointed
dot icon20/10/2005
Director resigned
dot icon30/09/2005
Return made up to 18/09/05; full list of members
dot icon08/07/2005
Memorandum and Articles of Association
dot icon15/06/2005
Resolutions
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon14/06/2005
Resolutions
dot icon14/06/2005
Declaration of assistance for shares acquisition
dot icon08/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
Particulars of mortgage/charge
dot icon06/06/2005
Resolutions
dot icon18/05/2005
Accounting reference date shortened from 31/03/06 to 31/12/05
dot icon20/12/2004
Full accounts made up to 2004-03-28
dot icon15/12/2004
Return made up to 18/09/04; full list of members
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon06/10/2004
New director appointed
dot icon22/09/2004
Ad 10/09/04--------- £ si 2200@1=2200 £ ic 28000/30200
dot icon22/09/2004
Ad 10/09/04--------- £ si 800@1=800 £ ic 27200/28000
dot icon22/09/2004
Ad 10/09/04--------- £ si 25@1=25 £ ic 27175/27200
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Director resigned
dot icon22/09/2004
Secretary resigned
dot icon20/09/2004
Registered office changed on 20/09/04 from: gilberd court colchester business park colchester essex CO4 9WN
dot icon20/09/2004
New secretary appointed
dot icon07/09/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Declaration of satisfaction of mortgage/charge
dot icon18/08/2004
Declaration of satisfaction of mortgage/charge
dot icon09/10/2003
Full accounts made up to 2003-03-30
dot icon06/10/2003
Return made up to 18/09/03; no change of members
dot icon31/12/2002
Full accounts made up to 2002-03-31
dot icon03/12/2002
New director appointed
dot icon15/10/2002
Return made up to 18/09/02; full list of members
dot icon21/08/2002
New director appointed
dot icon21/07/2002
Memorandum and Articles of Association
dot icon09/07/2002
Memorandum and Articles of Association
dot icon09/07/2002
Resolutions
dot icon09/04/2002
Director resigned
dot icon22/03/2002
Director resigned
dot icon21/02/2002
New director appointed
dot icon21/02/2002
New director appointed
dot icon30/01/2002
Full accounts made up to 2001-04-01
dot icon09/11/2001
New secretary appointed
dot icon24/10/2001
Secretary resigned
dot icon04/10/2001
Return made up to 18/09/01; full list of members
dot icon04/05/2001
Particulars of mortgage/charge
dot icon13/04/2001
Ad 23/03/01--------- £ si 2175@1=2175 £ ic 25000/27175
dot icon13/04/2001
Resolutions
dot icon13/04/2001
Resolutions
dot icon31/01/2001
Full accounts made up to 2000-04-02
dot icon22/11/2000
Resolutions
dot icon22/11/2000
£ ic 31000/25000 10/11/00 £ sr 6000@1=6000
dot icon08/11/2000
New director appointed
dot icon08/11/2000
New director appointed
dot icon16/10/2000
Return made up to 18/09/00; full list of members
dot icon05/09/2000
Resolutions
dot icon05/09/2000
£ ic 33000/31000 31/07/00 £ sr 2000@1=2000
dot icon08/02/2000
Full accounts made up to 1999-03-28
dot icon05/10/1999
Return made up to 18/09/99; full list of members
dot icon13/08/1999
Resolutions
dot icon13/08/1999
£ ic 35000/33000 30/07/99 £ sr 2000@1=2000
dot icon21/05/1999
Director resigned
dot icon01/02/1999
Full accounts made up to 1998-03-29
dot icon20/10/1998
Certificate of change of name
dot icon20/10/1998
Return made up to 18/09/98; full list of members
dot icon04/09/1998
£ ic 40000/35000 17/08/98 £ sr 5000@1=5000
dot icon26/08/1998
Resolutions
dot icon24/08/1998
Director resigned
dot icon28/01/1998
Full accounts made up to 1997-03-31
dot icon29/09/1997
Return made up to 18/09/97; full list of members
dot icon30/05/1997
Memorandum and Articles of Association
dot icon30/05/1997
Resolutions
dot icon06/05/1997
Particulars of mortgage/charge
dot icon24/04/1997
Secretary's particulars changed
dot icon14/04/1997
New director appointed
dot icon14/04/1997
New director appointed
dot icon28/01/1997
Full accounts made up to 1996-03-31
dot icon08/10/1996
Registered office changed on 08/10/96 from: central production unit severalls hospital boxted road, colchester essex CO4 5HG
dot icon03/10/1996
Ad 27/09/96--------- £ si 5000@1=5000 £ ic 35000/40000
dot icon03/10/1996
Resolutions
dot icon03/10/1996
Resolutions
dot icon02/10/1996
Return made up to 18/09/96; full list of members
dot icon30/07/1996
£ ic 40000/35000 19/07/96 £ sr 5000@1=5000
dot icon28/07/1996
Resolutions
dot icon26/01/1996
Secretary resigned;new secretary appointed
dot icon17/01/1996
Accounts for a small company made up to 1995-03-31
dot icon31/10/1995
Return made up to 18/09/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/09/1994
Return made up to 18/09/94; no change of members
dot icon11/03/1994
Memorandum and Articles of Association
dot icon01/03/1994
Resolutions
dot icon10/02/1994
Accounts for a small company made up to 1993-03-31
dot icon25/11/1993
Secretary resigned;new secretary appointed
dot icon23/09/1993
Return made up to 18/09/93; full list of members
dot icon16/04/1993
Particulars of mortgage/charge
dot icon02/02/1993
Director resigned
dot icon02/02/1993
Secretary resigned
dot icon02/02/1993
Memorandum and Articles of Association
dot icon02/02/1993
Ad 26/01/93--------- £ si 39998@1=39998 £ ic 2/40000
dot icon02/02/1993
Nc inc already adjusted 26/01/93
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Resolutions
dot icon02/02/1993
Accounting reference date notified as 31/03
dot icon13/11/1992
Registered office changed on 13/11/92 from: essex house 42 crouch street colchester essex CO3 3HH
dot icon13/11/1992
New director appointed
dot icon13/11/1992
New secretary appointed;new director appointed
dot icon10/11/1992
Certificate of change of name
dot icon18/09/1992
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

41
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pordum, John Paul Richard
Director
04/09/2024 - Present
28
Howes, Richard David
Director
02/11/2007 - 28/04/2010
109
Broadbent, Stephen
Director
28/04/2010 - 14/01/2014
-
Hetherington, Ian
Director
28/04/2010 - 01/12/2011
3
Gudmundsson, Agust
Director
22/05/2006 - 28/04/2010
52

Persons with Significant Control

0

No PSC data available.

Similar companies

31
CROSSTOWN DOUGH LTDC/O Interpath Ltd, 10 Fleet Place, London EC4M 7RB
In Administration

Category:

Manufacture of bread; manufacture of fresh pastry goods and cakes

Comp. code:

08831327

Reg. date:

03/01/2014

Turnover:

-

No. of employees:

180
F.A.GILL.LIMITEDRiverside House, Irwell Street, Manchester, United Kingdom M3 5EN
In Administration

Category:

Processing and preserving of meat

Comp. code:

00336224

Reg. date:

27/01/1938

Turnover:

-

No. of employees:

211
BURNTISLAND FABRICATIONS LIMITEDC/O TENEO FINANCIAL ADVISORY LIMITED, 3rd Floor 66 Hanover Street, Edinburgh EH2 1EL
In Administration

Category:

Treatment and coating of metals

Comp. code:

SC213282

Reg. date:

28/11/2000

Turnover:

-

No. of employees:

224
TGL REALISATIONS 2025 LIMITEDRiverside House, Irwell Street, Manchester, Lancashire M3 5EN
In Administration

Category:

Manufacture of metal structures and parts of structures

Comp. code:

00998540

Reg. date:

31/12/1970

Turnover:

-

No. of employees:

245
O&H VEHICLE CONVERSIONS LIMITEDC/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH
In Administration

Category:

Manufacture of bodies (coachwork) for motor vehicles (except caravans)

Comp. code:

02266138

Reg. date:

09/06/1988

Turnover:

-

No. of employees:

181

Description

copy info iconCopy

About ANGLIA CROWN LIMITED

ANGLIA CROWN LIMITED is an(a) In Administration company incorporated on 18/09/1992 with the registered office located at C/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG. There are currently 3 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 CROWN LIMITED?

toggle

ANGLIA CROWN LIMITED is currently In Administration. It was registered on 18/09/1992 .

Where is ANGLIA CROWN LIMITED located?

toggle

ANGLIA CROWN LIMITED is registered at C/O Kroll Advisory Ltd The News Building, Level 6, 3 London Bridge Street, London SE1 9SG.

What does ANGLIA CROWN LIMITED do?

toggle

ANGLIA CROWN LIMITED operates in the Manufacture of prepared meals and dishes (10.85 - SIC 2007) sector.

What is the latest filing for ANGLIA CROWN LIMITED?

toggle

The latest filing was on 12/01/2026: Notice of deemed approval of proposals.