ANGLIAN GROUP (INVESTMENTS) LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN GROUP (INVESTMENTS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04170924

Incorporation date

01/03/2001

Size

Full

Contacts

Registered address

Registered address

Liberator Road, Norwich NR6 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 01/03/2001)
dot icon21/04/2026
Confirmation statement made on 2026-04-04 with updates
dot icon04/01/2026
Full accounts made up to 2025-03-29
dot icon08/09/2025
Statement of capital following an allotment of shares on 2025-08-21
dot icon04/04/2025
Confirmation statement made on 2025-04-04 with no updates
dot icon14/03/2025
Full accounts made up to 2024-03-30
dot icon13/05/2024
Confirmation statement made on 2024-04-04 with updates
dot icon08/04/2024
Statement of capital following an allotment of shares on 2024-03-28
dot icon04/03/2024
Full accounts made up to 2023-04-01
dot icon03/05/2023
Confirmation statement made on 2023-04-04 with no updates
dot icon29/03/2023
Termination of appointment of Alan Albert Horton as a director on 2023-03-29
dot icon07/03/2023
Appointment of Mr Benjamin William Dack as a director on 2023-03-07
dot icon28/11/2022
Full accounts made up to 2022-04-02
dot icon27/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon04/01/2022
Registration of charge 041709240010, created on 2021-12-30
dot icon30/12/2021
Full accounts made up to 2021-03-27
dot icon03/06/2021
Appointment of Mr Benjamin Dack as a secretary on 2021-06-01
dot icon03/06/2021
Termination of appointment of Martyn Sandford as a secretary on 2021-06-01
dot icon30/04/2021
Full accounts made up to 2020-03-28
dot icon16/04/2021
Termination of appointment of Mohammed Jaffer Jamroz as a director on 2021-04-16
dot icon04/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon04/04/2021
Appointment of Mr Alan Albert Horton as a director on 2021-03-25
dot icon01/10/2020
Appointment of Mr Philip Stanley Tweedie as a director on 2020-09-30
dot icon30/09/2020
Termination of appointment of Stephen John Stone as a director on 2020-09-30
dot icon24/07/2020
Registration of charge 041709240009, created on 2020-07-24
dot icon08/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon12/12/2019
Full accounts made up to 2019-03-30
dot icon09/07/2019
Appointment of Mr Stephen John Stone as a director on 2019-07-08
dot icon09/07/2019
Termination of appointment of Nicholas Andrew Roberts as a director on 2019-06-28
dot icon03/07/2019
Satisfaction of charge 2 in full
dot icon03/07/2019
Satisfaction of charge 041709240003 in full
dot icon03/07/2019
Satisfaction of charge 041709240004 in full
dot icon03/07/2019
Satisfaction of charge 041709240005 in full
dot icon01/07/2019
Registration of charge 041709240007, created on 2019-06-25
dot icon28/06/2019
Registration of charge 041709240006, created on 2019-06-25
dot icon28/06/2019
Registration of charge 041709240008, created on 2019-06-24
dot icon27/06/2019
Appointment of Mr Martyn Sandford as a secretary on 2019-06-25
dot icon24/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon19/03/2019
Appointment of Mr Mohammed Jaffer Jamroz as a director on 2019-03-15
dot icon19/03/2019
Appointment of Mr Martin James Rutter as a director on 2019-03-15
dot icon28/01/2019
Full accounts made up to 2018-03-31
dot icon03/12/2018
Termination of appointment of Brian Andrew Mccluskie as a director on 2018-11-28
dot icon30/08/2018
Termination of appointment of Michael John Barber as a director on 2018-08-21
dot icon13/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon29/01/2018
Appointment of Mr Nicholas Andrew Roberts as a director on 2018-01-01
dot icon27/12/2017
Registration of charge 041709240005, created on 2017-12-22
dot icon15/12/2017
Full accounts made up to 2017-04-01
dot icon23/10/2017
Registration of charge 041709240004, created on 2017-10-19
dot icon02/10/2017
Termination of appointment of Michael Robert Curnyn as a director on 2017-09-29
dot icon30/05/2017
Appointment of Mr Michael John Barber as a director on 2017-05-23
dot icon30/05/2017
Appointment of Mr Michael Robert Curnyn as a director on 2017-05-23
dot icon30/05/2017
Termination of appointment of Barry John Chappell as a secretary on 2017-03-22
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon21/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon06/01/2017
Group of companies' accounts made up to 2016-04-02
dot icon31/08/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon11/04/2016
Annual return made up to 2016-03-01 with full list of shareholders
dot icon08/03/2016
Registered office address changed from , PO Box 65, Anson Road, Norwich, Norfolk, NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 2016-03-08
dot icon03/02/2016
Resolutions
dot icon12/01/2016
Group of companies' accounts made up to 2015-03-28
dot icon24/12/2015
Registration of charge 041709240003, created on 2015-12-21
dot icon30/09/2015
Appointment of Mr Brian Andrew Mccluskie as a director on 2015-09-15
dot icon29/09/2015
Termination of appointment of Stephen Godfrey Pollard as a director on 2015-08-25
dot icon24/03/2015
Annual return made up to 2015-03-01 with full list of shareholders
dot icon24/03/2015
Appointment of Mr Stephen Godfrey Pollard as a director
dot icon13/03/2015
Termination of appointment of Stig Valdermar Hansen as a director on 2015-02-26
dot icon13/03/2015
Appointment of Mr Stephen Godfrey Pollard as a director on 2015-03-02
dot icon11/08/2014
Full accounts made up to 2014-03-29
dot icon15/04/2014
Annual return made up to 2014-03-01 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2013-03-30
dot icon02/07/2013
Statement of company's objects
dot icon02/07/2013
Resolutions
dot icon18/03/2013
Annual return made up to 2013-03-01 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon09/03/2012
Annual return made up to 2012-03-01 with full list of shareholders
dot icon29/07/2011
Full accounts made up to 2011-03-27
dot icon01/03/2011
Annual return made up to 2011-03-01 with full list of shareholders
dot icon25/09/2010
Full accounts made up to 2010-03-27
dot icon04/03/2010
Annual return made up to 2010-03-01 with full list of shareholders
dot icon07/10/2009
Secretary's details changed for Barry John Chappell on 2009-10-01
dot icon07/10/2009
Director's details changed for Philip Stanley Tweedie on 2009-10-01
dot icon07/10/2009
Director's details changed for Stig Valdermar Hansen on 2009-10-01
dot icon27/07/2009
Full accounts made up to 2009-03-28
dot icon11/03/2009
Return made up to 01/03/09; full list of members
dot icon03/03/2009
Full accounts made up to 2008-03-29
dot icon14/08/2008
Particulars of contract relating to shares
dot icon14/08/2008
Ad 08/08/08\gbp si 2289@1=2289\gbp ic 150001/152290\
dot icon12/08/2008
Nc inc already adjusted 24/07/08
dot icon12/08/2008
Resolutions
dot icon12/08/2008
Resolutions
dot icon17/07/2008
Memorandum and Articles of Association
dot icon03/07/2008
Appointment terminated director paul bridges
dot icon18/03/2008
Return made up to 01/03/08; no change of members
dot icon05/03/2008
Appointment terminated director alexander mcnutt
dot icon11/08/2007
Director's particulars changed
dot icon05/08/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 01/03/07; full list of members
dot icon11/09/2006
Full accounts made up to 2006-04-01
dot icon07/09/2006
Memorandum and Articles of Association
dot icon30/08/2006
Certificate of change of name
dot icon07/06/2006
New director appointed
dot icon01/06/2006
Director's particulars changed
dot icon01/06/2006
Director resigned
dot icon13/03/2006
Return made up to 01/03/06; full list of members
dot icon13/03/2006
Location of register of members
dot icon16/02/2006
Director's particulars changed
dot icon29/11/2005
Full accounts made up to 2005-04-02
dot icon09/03/2005
Return made up to 01/03/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-04-03
dot icon02/07/2004
Director resigned
dot icon23/03/2004
Return made up to 01/03/04; full list of members
dot icon28/10/2003
Memorandum and Articles of Association
dot icon28/10/2003
Resolutions
dot icon10/09/2003
Secretary's particulars changed
dot icon22/08/2003
Full accounts made up to 2003-03-29
dot icon07/08/2003
Declaration of satisfaction of mortgage/charge
dot icon15/07/2003
Particulars of mortgage/charge
dot icon19/03/2003
Return made up to 01/03/03; full list of members
dot icon18/09/2002
Director's particulars changed
dot icon18/09/2002
Director resigned
dot icon23/08/2002
Full accounts made up to 2002-03-30
dot icon28/03/2002
Return made up to 15/02/02; full list of members
dot icon28/03/2002
Location of register of members
dot icon20/11/2001
Statement of affairs
dot icon20/11/2001
Ad 22/06/01--------- £ si 77273@1=77273 £ ic 72728/150001
dot icon20/11/2001
Ad 03/08/01--------- £ si 25000@1=25000 £ ic 47728/72728
dot icon14/08/2001
Director resigned
dot icon07/08/2001
£ nc 150000/150001 03/08/01
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/08/2001
Resolutions
dot icon07/07/2001
Ad 20/04/01--------- £ si 47727@1=47727 £ ic 1/47728
dot icon07/06/2001
Registered office changed on 07/06/01 from: 20 bedfordbury, london, WC2N 4BL
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New secretary appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Nc inc already adjusted 20/04/01
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon30/04/2001
Resolutions
dot icon26/03/2001
Particulars of mortgage/charge
dot icon15/03/2001
New director appointed
dot icon15/03/2001
New director appointed
dot icon15/03/2001
Director resigned
dot icon15/03/2001
Registered office changed on 15/03/01 from: 10 norwich street, london, EC4A 1BD
dot icon01/03/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
04/04/2026
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
29/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dack, Benjamin
Secretary
01/06/2021 - Present
-
Tweedie, Phil Stanley
Director
30/09/2020 - Present
6
Dack, Benjamin William
Director
07/03/2023 - Present
51
Mcnutt, Alexander Samuel
Director
01/03/2006 - 26/02/2008
76
Horton, Alan Albert
Director
25/03/2021 - 29/03/2023
38

Persons with Significant Control

0

No PSC data available.

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 ANGLIAN GROUP (INVESTMENTS) LIMITED

ANGLIAN GROUP (INVESTMENTS) LIMITED is an(a) Active company incorporated on 01/03/2001 with the registered office located at Liberator Road, Norwich NR6 6EU. There are currently 4 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 ANGLIAN GROUP (INVESTMENTS) LIMITED?

toggle

ANGLIAN GROUP (INVESTMENTS) LIMITED is currently Active. It was registered on 01/03/2001 .

Where is ANGLIAN GROUP (INVESTMENTS) LIMITED located?

toggle

ANGLIAN GROUP (INVESTMENTS) LIMITED is registered at Liberator Road, Norwich NR6 6EU.

What does ANGLIAN GROUP (INVESTMENTS) LIMITED do?

toggle

ANGLIAN GROUP (INVESTMENTS) LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for ANGLIAN GROUP (INVESTMENTS) LIMITED?

toggle

The latest filing was on 21/04/2026: Confirmation statement made on 2026-04-04 with updates.