ANGLIA FACTORS (IPSWICH) LIMITED

Register to unlock more data on OkredoRegister

ANGLIA FACTORS (IPSWICH) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02326575

Incorporation date

08/12/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

34 Gloster Road, Martlesham Heath, Ipswich IP5 3RDCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/1988)
dot icon19/01/2026
Director's details changed for Mr Daniel Paul Barr on 2026-01-16
dot icon19/01/2026
Confirmation statement made on 2026-01-09 with updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/07/2025
Change of details for Barr Holdings Ltd as a person with significant control on 2025-07-29
dot icon13/01/2025
Confirmation statement made on 2025-01-09 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2024-01-09 with updates
dot icon22/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Termination of appointment of Christina Mary Barr as a secretary on 2022-12-31
dot icon09/01/2023
Termination of appointment of Royston George Barr as a director on 2022-12-31
dot icon09/01/2023
Cessation of Royston George Barr as a person with significant control on 2022-12-31
dot icon09/01/2023
Cessation of Christina Mary Barr as a person with significant control on 2022-12-31
dot icon09/01/2023
Notification of Barr Holdings Ltd as a person with significant control on 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2023-01-09 with updates
dot icon26/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon05/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon26/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon10/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon05/07/2019
Confirmation statement made on 2019-07-02 with no updates
dot icon14/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/07/2018
Confirmation statement made on 2018-07-02 with no updates
dot icon03/07/2017
Confirmation statement made on 2017-07-02 with updates
dot icon23/06/2017
Total exemption full accounts made up to 2016-12-31
dot icon25/07/2016
Elect to keep the secretaries register information on the public register
dot icon25/07/2016
Elect to keep the directors' residential address register information on the public register
dot icon25/07/2016
Elect to keep the directors' register information on the public register
dot icon25/07/2016
Confirmation statement made on 2016-07-02 with updates
dot icon31/05/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/08/2015
Annual return made up to 2015-07-02 with full list of shareholders
dot icon08/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/01/2015
Registered office address changed from The Guildhall Framlingham Woodbridge Suffolk IP13 9AZ to 34 Gloster Road Martlesham Heath Ipswich IP5 3RD on 2015-01-13
dot icon07/07/2014
Annual return made up to 2014-07-02 with full list of shareholders
dot icon15/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/07/2013
Annual return made up to 2013-07-02 with full list of shareholders
dot icon11/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2012
Annual return made up to 2012-07-02 with full list of shareholders
dot icon13/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon11/07/2011
Annual return made up to 2011-07-02 with full list of shareholders
dot icon11/07/2011
Director's details changed for Mr Royston George Barr on 2010-11-26
dot icon12/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon02/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mr Royston George Barr on 2010-07-02
dot icon02/07/2010
Director's details changed for Mr Daniel Paul Barr on 2010-07-02
dot icon02/07/2010
Secretary's details changed for Mrs Christina Mary Barr on 2010-07-02
dot icon20/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2009
Return made up to 02/07/09; full list of members
dot icon04/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon09/07/2008
Return made up to 02/07/08; full list of members
dot icon02/05/2008
Accounts for a small company made up to 2007-12-31
dot icon15/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon05/09/2007
Return made up to 02/07/07; no change of members
dot icon06/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/07/2006
Return made up to 02/07/06; full list of members
dot icon28/07/2005
Return made up to 02/07/05; full list of members
dot icon08/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon28/02/2005
Auditor's resignation
dot icon23/08/2004
Accounts for a small company made up to 2003-12-31
dot icon20/07/2004
Return made up to 02/07/04; full list of members
dot icon22/07/2003
Return made up to 02/07/03; full list of members
dot icon08/04/2003
Accounts for a small company made up to 2002-12-31
dot icon09/08/2002
Return made up to 02/07/02; full list of members
dot icon31/05/2002
Accounts for a small company made up to 2001-12-31
dot icon26/07/2001
Return made up to 02/07/01; full list of members
dot icon01/05/2001
Accounts for a small company made up to 2000-12-31
dot icon31/08/2000
Return made up to 02/07/00; full list of members
dot icon20/03/2000
Accounts for a small company made up to 1999-12-31
dot icon14/10/1999
Auditor's resignation
dot icon27/09/1999
Registered office changed on 27/09/99 from: 3 north hill colchester essex CO1 1DZ
dot icon22/07/1999
Return made up to 02/07/99; full list of members
dot icon05/06/1999
Accounts for a small company made up to 1998-12-31
dot icon12/10/1998
Accounts for a small company made up to 1997-12-31
dot icon02/09/1998
Return made up to 02/07/98; no change of members
dot icon25/09/1997
Accounts for a small company made up to 1996-12-31
dot icon11/07/1997
Return made up to 02/07/97; no change of members
dot icon02/07/1997
Director resigned
dot icon14/08/1996
Accounts for a small company made up to 1995-12-31
dot icon08/07/1996
Return made up to 02/07/96; full list of members
dot icon11/07/1995
Return made up to 02/07/95; no change of members
dot icon06/07/1995
Accounts for a small company made up to 1994-12-31
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 icon19/07/1994
Accounts for a small company made up to 1993-12-31
dot icon04/07/1994
Return made up to 02/07/94; no change of members
dot icon25/01/1994
New director appointed
dot icon13/08/1993
Full accounts made up to 1992-12-31
dot icon06/07/1993
Return made up to 02/07/93; full list of members
dot icon29/03/1993
Particulars of mortgage/charge
dot icon14/09/1992
New director appointed
dot icon24/08/1992
Accounts for a small company made up to 1991-12-31
dot icon23/07/1992
Return made up to 02/07/92; full list of members
dot icon17/07/1991
Accounts for a small company made up to 1990-12-31
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Resolutions
dot icon17/07/1991
Return made up to 02/07/91; no change of members
dot icon08/08/1990
Return made up to 31/12/89; full list of members
dot icon08/08/1990
Accounts for a small company made up to 1989-12-31
dot icon08/08/1990
Return made up to 02/07/90; full list of members
dot icon21/03/1990
Director resigned
dot icon30/10/1989
Director resigned
dot icon03/03/1989
New director appointed
dot icon17/02/1989
Wd 01/02/89 ad 01/01/89--------- £ si 498@1=498 £ ic 2/500
dot icon09/02/1989
Accounting reference date notified as 31/12
dot icon19/01/1989
Secretary resigned;new secretary appointed
dot icon19/01/1989
Director resigned;new director appointed
dot icon08/12/1988
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-8.29 % *

* during past year

Cash in Bank

£208,763.00

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
Total Exemption Full
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
12
247.10K
-
0.00
227.62K
-
2022
12
318.43K
-
0.00
208.76K
-
2022
12
318.43K
-
0.00
208.76K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

318.43K £Ascended28.87 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

208.76K £Descended-8.29 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harlow, Philip Charles
Director
01/01/1994 - 31/07/1996
-

Persons with Significant Control

3
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 FACTORS (IPSWICH) LIMITED

ANGLIA FACTORS (IPSWICH) LIMITED is an(a) Active company incorporated on 08/12/1988 with the registered office located at 34 Gloster Road, Martlesham Heath, Ipswich IP5 3RD. There is currently no active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ANGLIA FACTORS (IPSWICH) LIMITED?

toggle

ANGLIA FACTORS (IPSWICH) LIMITED is currently Active. It was registered on 08/12/1988 .

Where is ANGLIA FACTORS (IPSWICH) LIMITED located?

toggle

ANGLIA FACTORS (IPSWICH) LIMITED is registered at 34 Gloster Road, Martlesham Heath, Ipswich IP5 3RD.

What does ANGLIA FACTORS (IPSWICH) LIMITED do?

toggle

ANGLIA FACTORS (IPSWICH) LIMITED operates in the Other retail sale of new goods in specialised stores (not commercial art galleries and opticians) (47.78/9 - SIC 2007) sector.

How many employees does ANGLIA FACTORS (IPSWICH) LIMITED have?

toggle

ANGLIA FACTORS (IPSWICH) LIMITED had 12 employees in 2022.

What is the latest filing for ANGLIA FACTORS (IPSWICH) LIMITED?

toggle

The latest filing was on 19/01/2026: Director's details changed for Mr Daniel Paul Barr on 2026-01-16.