ANGLIA FREIGHT LIMITED

Register to unlock more data on OkredoRegister

ANGLIA FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03640103

Incorporation date

29/09/1998

Size

Full

Contacts

Registered address

Registered address

Potash Lane, Mid Suffolk Business Park, Eye, Suffolk IP23 7HECopy
copy info iconCopy
See on map
Latest events (Record since 29/09/1998)
dot icon22/04/2026
Cancellation of shares. Statement of capital on 2026-04-09
dot icon04/11/2025
Purchase of own shares.
dot icon01/10/2025
Cancellation of shares. Statement of capital on 2025-09-19
dot icon30/06/2025
Full accounts made up to 2024-10-31
dot icon19/06/2025
Termination of appointment of Anthony David Shipley as a director on 2025-06-06
dot icon19/05/2025
Confirmation statement made on 2025-05-19 with updates
dot icon09/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon21/06/2024
Notification of a person with significant control statement
dot icon21/06/2024
Cessation of Carolyn Ann Moulton as a person with significant control on 2024-06-17
dot icon20/06/2024
Change of share class name or designation
dot icon31/05/2024
Full accounts made up to 2023-10-31
dot icon02/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon29/04/2024
Memorandum and Articles of Association
dot icon29/04/2024
Resolutions
dot icon27/04/2024
Statement of company's objects
dot icon06/11/2023
Notification of Carolyn Ann Moulton as a person with significant control on 2023-09-26
dot icon06/11/2023
Withdrawal of a person with significant control statement on 2023-11-06
dot icon20/06/2023
Termination of appointment of Geoffrey John Moulton as a director on 2022-11-11
dot icon16/05/2023
Full accounts made up to 2022-10-31
dot icon05/05/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon31/03/2023
Register inspection address has been changed from King Street House 15 Upper King Street Norwich Norfolk NR3 1RB to C/O Larking Gowen 1st Floor Prospect House Rouen Road Norwich Norfolk NR1 1RE
dot icon31/05/2022
Full accounts made up to 2021-10-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon07/06/2021
Change of share class name or designation
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Memorandum and Articles of Association
dot icon07/06/2021
Resolutions
dot icon07/06/2021
Resolutions
dot icon21/05/2021
Full accounts made up to 2020-10-31
dot icon30/04/2021
Notification of a person with significant control statement
dot icon30/04/2021
Confirmation statement made on 2021-04-30 with updates
dot icon30/04/2021
Cessation of Geoffrey John Moulton as a person with significant control on 2016-04-06
dot icon30/04/2021
Statement of capital following an allotment of shares on 2015-06-11
dot icon13/04/2021
Director's details changed for Mr Douglas Peter Shawcross on 2021-04-13
dot icon15/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon20/07/2020
Full accounts made up to 2019-10-31
dot icon27/05/2020
Registration of charge 036401030003, created on 2020-05-19
dot icon21/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon21/10/2019
Director's details changed for Mr Douglas Peter Shawcross on 2019-10-10
dot icon25/07/2019
Full accounts made up to 2018-10-31
dot icon15/03/2019
Appointment of Mrs Carolyn Ann Moulton as a director on 2018-07-02
dot icon10/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon09/07/2018
Appointment of Mrs Abigail Victoria Holden as a director on 2018-07-02
dot icon09/07/2018
Appointment of Mr Benjamin Gordon Moulton as a director on 2018-07-02
dot icon09/07/2018
Director's details changed for Mr Peter John Richard Holden on 2018-07-01
dot icon14/06/2018
Total exemption full accounts made up to 2017-10-31
dot icon02/10/2017
Confirmation statement made on 2017-09-29 with no updates
dot icon27/07/2017
Full accounts made up to 2016-10-31
dot icon05/10/2016
Confirmation statement made on 2016-09-29 with updates
dot icon03/08/2016
Full accounts made up to 2015-10-31
dot icon19/11/2015
Register(s) moved to registered inspection location King Street House 15 Upper King Street Norwich Norfolk NR3 1RB
dot icon02/10/2015
Annual return made up to 2015-09-29 with full list of shareholders
dot icon24/03/2015
Total exemption small company accounts made up to 2014-10-31
dot icon24/10/2014
Annual return made up to 2014-09-29 with full list of shareholders
dot icon17/04/2014
Total exemption small company accounts made up to 2013-10-31
dot icon08/10/2013
Annual return made up to 2013-09-29 with full list of shareholders
dot icon17/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon18/10/2012
Annual return made up to 2012-09-29 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-10-31
dot icon19/03/2012
Register inspection address has been changed
dot icon12/10/2011
Annual return made up to 2011-09-29 with full list of shareholders
dot icon11/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon11/11/2010
Director's details changed for Peter John Richard Holden on 2010-09-29
dot icon11/11/2010
Annual return made up to 2010-09-29 with full list of shareholders
dot icon11/11/2010
Director's details changed for Douglas Peter Shawcross on 2010-09-29
dot icon11/11/2010
Director's details changed for Geoffrey John Moulton on 2010-09-29
dot icon11/11/2010
Director's details changed for Anthony David Shipley on 2010-09-29
dot icon30/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon01/10/2009
Director's change of particulars / anthony shipley / 01/05/2009
dot icon01/10/2009
Return made up to 29/09/09; full list of members
dot icon26/05/2009
Director appointed douglas peter shawcross
dot icon26/05/2009
Director appointed peter john richard holden
dot icon18/05/2009
Total exemption small company accounts made up to 2008-10-31
dot icon09/12/2008
Return made up to 29/09/08; full list of members
dot icon03/12/2008
Return made up to 29/09/07; full list of members
dot icon03/12/2008
Secretary's change of particulars / carolyn moulton / 13/03/2007
dot icon03/12/2008
Director's change of particulars / geoffrey moulton / 13/03/2007
dot icon07/05/2008
Total exemption small company accounts made up to 2007-10-31
dot icon19/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon25/10/2006
Return made up to 29/09/06; full list of members
dot icon25/10/2006
Director's particulars changed
dot icon25/10/2006
Director's particulars changed
dot icon28/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon08/03/2006
New director appointed
dot icon11/02/2006
Declaration of satisfaction of mortgage/charge
dot icon24/10/2005
Return made up to 29/09/05; full list of members
dot icon19/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon04/10/2004
Return made up to 29/09/04; full list of members
dot icon10/05/2004
Accounts for a small company made up to 2003-10-31
dot icon05/01/2004
Return made up to 29/09/03; full list of members
dot icon12/05/2003
Return made up to 29/09/02; full list of members
dot icon03/04/2003
Particulars of mortgage/charge
dot icon06/03/2003
Accounting reference date extended from 30/04/02 to 31/10/02
dot icon06/03/2003
Accounts for a small company made up to 2002-10-31
dot icon04/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon02/03/2002
Particulars of mortgage/charge
dot icon19/12/2001
Return made up to 29/09/01; full list of members
dot icon13/08/2001
Accounting reference date shortened from 30/09/01 to 30/04/01
dot icon13/08/2001
Registered office changed on 13/08/01 from: unit 9 tharston industrial estate, long stratton norwich norfolk NR15 2NZ
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon15/11/2000
Return made up to 29/09/00; full list of members
dot icon05/07/2000
Accounts for a dormant company made up to 1999-09-30
dot icon04/01/2000
Return made up to 29/09/99; full list of members
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon03/06/1999
Resolutions
dot icon20/11/1998
Secretary resigned
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
Director resigned
dot icon20/11/1998
New director appointed
dot icon20/11/1998
Registered office changed on 20/11/98 from: 31 corsham street london N1 6DR
dot icon29/09/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
L & A SECRETARIAL LIMITED
Nominee Secretary
28/09/1998 - 28/09/1998
6844
L & A REGISTRARS LIMITED
Nominee Director
28/09/1998 - 28/09/1998
6842
Mr Geoffrey John Moulton
Director
29/09/1998 - 11/11/2022
1
Mr Peter John Richard Holden
Director
01/05/2009 - Present
3
Moulton, Carolyn Ann
Secretary
28/09/1998 - Present
-

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 FREIGHT LIMITED

ANGLIA FREIGHT LIMITED is an(a) Active company incorporated on 29/09/1998 with the registered office located at Potash Lane, Mid Suffolk Business Park, Eye, Suffolk IP23 7HE. There are currently 6 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 FREIGHT LIMITED?

toggle

ANGLIA FREIGHT LIMITED is currently Active. It was registered on 29/09/1998 .

Where is ANGLIA FREIGHT LIMITED located?

toggle

ANGLIA FREIGHT LIMITED is registered at Potash Lane, Mid Suffolk Business Park, Eye, Suffolk IP23 7HE.

What does ANGLIA FREIGHT LIMITED do?

toggle

ANGLIA FREIGHT LIMITED operates in the Operation of warehousing and storage facilities for land transport activities (52.10/3 - SIC 2007) sector.

What is the latest filing for ANGLIA FREIGHT LIMITED?

toggle

The latest filing was on 22/04/2026: Cancellation of shares. Statement of capital on 2026-04-09.