ANGLIA SECRETARIES LIMITED

Register to unlock more data on OkredoRegister

ANGLIA SECRETARIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03767740

Incorporation date

11/05/1999

Size

Micro Entity

Contacts

Registered address

Registered address

C\O Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, Hethersett, Norwich NR9 3DLCopy
copy info iconCopy
See on map
Latest events (Record since 11/05/1999)
dot icon24/06/2025
Micro company accounts made up to 2025-05-31
dot icon13/05/2025
Confirmation statement made on 2025-05-11 with updates
dot icon17/04/2025
Change of details for Mr Paul Nicholas Swinton as a person with significant control on 2025-03-26
dot icon17/04/2025
Director's details changed for Mr Paul Nicholas Swinton on 2025-03-26
dot icon15/10/2024
Termination of appointment of Matthew James Baldry as a secretary on 2024-10-15
dot icon15/10/2024
Termination of appointment of Anita Jane Jaffrey as a secretary on 2024-10-15
dot icon15/10/2024
Termination of appointment of Nicola Jane Goodwin as a secretary on 2024-10-15
dot icon15/10/2024
Appointment of Mr Robert Stevenson Swinton as a director on 2024-10-15
dot icon15/10/2024
Appointment of Mr Christopher Robert Swinton as a director on 2024-10-15
dot icon15/10/2024
Statement of capital following an allotment of shares on 2024-10-15
dot icon15/10/2024
Notification of Paul Nicholas Swinton as a person with significant control on 2024-10-15
dot icon15/10/2024
Notification of Robert Stevenson Swinton as a person with significant control on 2024-10-15
dot icon15/10/2024
Notification of Christopher Robert Swinton as a person with significant control on 2024-10-15
dot icon15/10/2024
Cessation of Audrey May Swinton as a person with significant control on 2024-10-15
dot icon16/07/2024
Appointment of Mr Matthew James Baldry as a secretary on 2024-07-16
dot icon03/06/2024
Accounts for a dormant company made up to 2024-05-31
dot icon14/05/2024
Confirmation statement made on 2024-05-11 with updates
dot icon28/02/2024
Change of details for Mrs Audrey May Swinton as a person with significant control on 2024-02-28
dot icon28/02/2024
Secretary's details changed for Mrs Anita Jane Jaffrey on 2024-02-28
dot icon28/02/2024
Secretary's details changed for Miss Nicola Jane Goodwin on 2024-02-28
dot icon28/02/2024
Director's details changed for Mr Paul Nicholas Swinton on 2024-02-28
dot icon28/02/2024
Registered office address changed from Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB United Kingdom to C\O Swinton Accountants Park Farm Business Park Park Farm Hotel, Norwich Road Hethersett, Norwich NR9 3DL on 2024-02-28
dot icon14/08/2023
Secretary's details changed for Ms Anita Jane Postle on 2023-08-05
dot icon02/06/2023
Accounts for a dormant company made up to 2023-05-31
dot icon30/05/2023
Termination of appointment of Helen Elizabeth Talbot as a secretary on 2023-05-19
dot icon11/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2022-05-31
dot icon18/05/2022
Confirmation statement made on 2022-05-11 with updates
dot icon03/03/2022
Appointment of Mrs Helen Elizabeth Talbot as a secretary on 2022-03-03
dot icon03/03/2022
Appointment of Ms Anita Jane Postle as a secretary on 2022-03-03
dot icon21/02/2022
Accounts for a dormant company made up to 2021-05-31
dot icon28/07/2021
Termination of appointment of Jordan Charles Green as a secretary on 2021-07-28
dot icon17/05/2021
Confirmation statement made on 2021-05-11 with updates
dot icon17/03/2021
Accounts for a dormant company made up to 2020-05-31
dot icon11/05/2020
Confirmation statement made on 2020-05-11 with updates
dot icon17/02/2020
Accounts for a dormant company made up to 2019-05-31
dot icon22/10/2019
Appointment of Mr Jordan Charles Green as a secretary on 2019-10-22
dot icon13/05/2019
Confirmation statement made on 2019-05-11 with updates
dot icon24/02/2019
Accounts for a dormant company made up to 2018-05-31
dot icon21/05/2018
Confirmation statement made on 2018-05-11 with updates
dot icon08/01/2018
Accounts for a dormant company made up to 2017-05-31
dot icon25/10/2017
Termination of appointment of Paul Nicholas Swinton as a secretary on 2017-10-20
dot icon25/10/2017
Appointment of Miss Nicola Jane Goodwin as a secretary on 2017-10-20
dot icon25/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon17/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon19/07/2016
Secretary's details changed for Mr Paul Nicholas Swinton on 2016-07-18
dot icon18/07/2016
Registered office address changed from Prospect House 28 Great Melton Road, Hethersett Norwich Norfolk NR9 3AB to Prospect House 28 Great Melton Road Hethersett Norwich Norfolk NR9 3AB on 2016-07-18
dot icon18/07/2016
Director's details changed for Mr Paul Nicholas Swinton on 2016-07-18
dot icon01/06/2016
Annual return made up to 2016-05-11 with full list of shareholders
dot icon29/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon01/06/2015
Annual return made up to 2015-05-11 with full list of shareholders
dot icon21/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon20/05/2014
Annual return made up to 2014-05-11 with full list of shareholders
dot icon09/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon14/05/2013
Annual return made up to 2013-05-11 with full list of shareholders
dot icon09/10/2012
Termination of appointment of Christopher Swinton as a director
dot icon09/10/2012
Termination of appointment of Christopher Swinton as a secretary
dot icon23/08/2012
Accounts for a dormant company made up to 2012-05-31
dot icon18/05/2012
Annual return made up to 2012-05-11 with full list of shareholders
dot icon01/12/2011
Accounts for a dormant company made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-11 with full list of shareholders
dot icon01/12/2010
Accounts for a dormant company made up to 2010-05-31
dot icon20/05/2010
Annual return made up to 2010-05-11 with full list of shareholders
dot icon20/05/2010
Secretary's details changed for Mr Paul Nicholas Swinton on 2010-05-11
dot icon20/05/2010
Director's details changed for Christopher Robert Swinton on 2010-05-11
dot icon20/05/2010
Secretary's details changed for Christopher Robert Swinton on 2010-05-11
dot icon20/05/2010
Director's details changed for Mr Paul Nicholas Swinton on 2010-05-11
dot icon23/02/2010
Accounts for a dormant company made up to 2009-05-31
dot icon11/05/2009
Return made up to 11/05/09; full list of members
dot icon13/03/2009
Accounts for a dormant company made up to 2008-05-31
dot icon30/06/2008
Return made up to 11/05/08; full list of members
dot icon25/03/2008
Accounts for a dormant company made up to 2007-05-31
dot icon17/09/2007
Director resigned
dot icon07/08/2007
New director appointed
dot icon07/08/2007
New director appointed
dot icon15/05/2007
Return made up to 11/05/07; full list of members
dot icon06/03/2007
Accounts for a dormant company made up to 2006-05-31
dot icon11/05/2006
Return made up to 11/05/06; full list of members
dot icon17/03/2006
Accounts for a dormant company made up to 2005-05-31
dot icon11/07/2005
Return made up to 11/05/05; full list of members
dot icon29/03/2005
Accounts for a dormant company made up to 2004-05-31
dot icon03/06/2004
Return made up to 11/05/04; full list of members
dot icon05/04/2004
Accounts for a dormant company made up to 2003-05-31
dot icon17/05/2003
Return made up to 11/05/03; full list of members
dot icon02/05/2003
Certificate of change of name
dot icon01/04/2003
Accounts for a dormant company made up to 2002-05-31
dot icon03/09/2002
New secretary appointed
dot icon29/05/2002
Return made up to 11/05/02; full list of members
dot icon18/02/2002
Accounts for a dormant company made up to 2001-05-31
dot icon15/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed
dot icon17/05/2001
Return made up to 11/05/01; full list of members
dot icon27/02/2001
Accounts for a dormant company made up to 2000-05-31
dot icon02/06/2000
Return made up to 11/05/00; full list of members
dot icon04/02/2000
Certificate of change of name
dot icon20/05/1999
Registered office changed on 20/05/99 from: 18A grantham road bracebridge heath lincoln lincolnshire LN4 2LD
dot icon11/05/1999
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
31/05/2025
dot iconNext confirmation date
11/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
-
1.00
-
0.00
1.00
-
2023
-
1.00
-
0.00
1.00
-
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
Jaffrey, Anita Jane
Secretary
03/03/2022 - 15/10/2024
-
Goodwin, Nicola Jane
Secretary
20/10/2017 - 15/10/2024
-
Baldry, Matthew James
Secretary
16/07/2024 - 15/10/2024
-
Mr Robert Stevenson Swinton
Director
15/10/2024 - Present
14
Mr Christopher Robert Swinton
Director
15/10/2024 - Present
25

Persons with Significant Control

5
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 SECRETARIES LIMITED

ANGLIA SECRETARIES LIMITED is an(a) Active company incorporated on 11/05/1999 with the registered office located at C\O Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, Hethersett, Norwich NR9 3DL. 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 SECRETARIES LIMITED?

toggle

ANGLIA SECRETARIES LIMITED is currently Active. It was registered on 11/05/1999 .

Where is ANGLIA SECRETARIES LIMITED located?

toggle

ANGLIA SECRETARIES LIMITED is registered at C\O Swinton Accountants, Park Farm Business Park, Park Farm Hotel, Norwich Road, Hethersett, Norwich NR9 3DL.

What does ANGLIA SECRETARIES LIMITED do?

toggle

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

What is the latest filing for ANGLIA SECRETARIES LIMITED?

toggle

The latest filing was on 24/06/2025: Micro company accounts made up to 2025-05-31.