ANGLIA (UK) LIMITED

Register to unlock more data on OkredoRegister

ANGLIA (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03541326

Incorporation date

06/04/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anglia Business Centre, Mill Green Road, Spalding, Lincolnshire PE11 3PUCopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1998)
dot icon18/03/2026
Confirmation statement made on 2026-03-14 with no updates
dot icon22/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/03/2025
Confirmation statement made on 2025-03-14 with no updates
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon21/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon18/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon17/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon07/01/2022
Appointment of Mr Jamie Andrew Palmer as a director on 2022-01-04
dot icon09/11/2021
Termination of appointment of Lyn Danaher as a director on 2021-10-27
dot icon22/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon30/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon18/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon25/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon18/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/11/2017
Appointment of Ms Lyn Danaher as a director on 2017-11-10
dot icon13/06/2017
Termination of appointment of Nigel Dann as a director on 2017-04-14
dot icon17/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon22/01/2016
Registration of charge 035413260003, created on 2016-01-21
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/09/2015
Director's details changed for Mr Nigel Danns on 2015-06-04
dot icon14/08/2015
Appointment of Mr Nigel Danns as a director on 2015-06-03
dot icon07/04/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/04/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon16/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-14 with full list of shareholders
dot icon22/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon24/03/2010
Annual return made up to 2010-03-14 with full list of shareholders
dot icon24/03/2010
Director's details changed for Mark Howard Scotney on 2009-12-20
dot icon08/02/2010
Appointment of Mr Gerry Anthony Piraino as a director
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon16/04/2009
Return made up to 14/03/09; full list of members
dot icon13/04/2009
Resolutions
dot icon13/04/2009
Appointment terminated secretary michelle edwards
dot icon16/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon25/06/2008
Return made up to 14/03/08; full list of members
dot icon24/06/2008
Secretary's change of particulars / michelle edwards / 01/03/2008
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 14/03/07; full list of members
dot icon23/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 14/03/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon07/04/2005
Return made up to 14/03/05; full list of members
dot icon07/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon15/12/2004
New secretary appointed
dot icon15/12/2004
Secretary resigned;director resigned
dot icon09/12/2004
Return made up to 14/03/04; full list of members
dot icon14/01/2004
Accounts for a small company made up to 2003-03-31
dot icon24/03/2003
Return made up to 14/03/03; full list of members
dot icon21/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon04/04/2002
Return made up to 26/03/02; full list of members
dot icon22/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon14/04/2001
Return made up to 06/04/01; full list of members
dot icon04/10/2000
Particulars of mortgage/charge
dot icon20/07/2000
Accounts for a small company made up to 2000-03-31
dot icon12/05/2000
Return made up to 06/04/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon15/11/1999
Ad 08/10/99--------- £ si 19998@1=19998 £ ic 2/20000
dot icon22/10/1999
Registered office changed on 22/10/99 from: stephenson house 15 church walk peterborough PE1 2TP
dot icon12/10/1999
£ nc 1000/50000 03/09/99
dot icon21/04/1999
Return made up to 06/04/99; full list of members
dot icon31/07/1998
Particulars of mortgage/charge
dot icon22/04/1998
Accounting reference date shortened from 30/04/99 to 31/03/99
dot icon09/04/1998
Secretary resigned
dot icon06/04/1998
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
14/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
36
365.77K
-
0.00
254.72K
-
2022
31
359.07K
-
0.00
202.08K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dann, Nigel
Director
03/06/2015 - 14/04/2017
6
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/04/1998 - 06/04/1998
99600
Scotney, Brenda Valerie
Director
06/04/1998 - 11/11/2004
2
Scotney, Mark Howard
Director
06/04/1998 - Present
16
Danaher, Lyn
Director
10/11/2017 - 27/10/2021
4

Persons with Significant Control

1
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 (UK) LIMITED

ANGLIA (UK) LIMITED is an(a) Active company incorporated on 06/04/1998 with the registered office located at Anglia Business Centre, Mill Green Road, Spalding, Lincolnshire PE11 3PU. 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 (UK) LIMITED?

toggle

ANGLIA (UK) LIMITED is currently Active. It was registered on 06/04/1998 .

Where is ANGLIA (UK) LIMITED located?

toggle

ANGLIA (UK) LIMITED is registered at Anglia Business Centre, Mill Green Road, Spalding, Lincolnshire PE11 3PU.

What does ANGLIA (UK) LIMITED do?

toggle

ANGLIA (UK) LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for ANGLIA (UK) LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-14 with no updates.