ANGLIAN GROUP LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02585581

Incorporation date

25/02/1991

Size

Full

Contacts

Registered address

Registered address

Liberator Road, Liberator Road, Norwich NR6 6EUCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1991)
dot icon22/04/2026
Termination of appointment of Martin Rutter as a director on 2026-04-10
dot icon05/01/2026
Full accounts made up to 2025-03-29
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 icon20/03/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon04/03/2024
Full accounts made up to 2023-04-01
dot icon29/03/2023
Termination of appointment of Alan Albert Horton as a director on 2023-03-29
dot icon28/03/2023
Confirmation statement made on 2023-02-25 with no updates
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 icon17/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon04/01/2022
Registration of charge 025855810012, created on 2021-12-30
dot icon30/12/2021
Full accounts made up to 2021-03-27
dot icon03/06/2021
Termination of appointment of Martyn Sandford as a secretary on 2021-06-01
dot icon03/06/2021
Appointment of Mr Benjamin Dack 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
Appointment of Mr Alan Albert Horton as a director on 2021-03-25
dot icon02/03/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon30/09/2020
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 025855810011, created on 2020-07-24
dot icon24/07/2020
Registration of charge 025855810010, created on 2020-07-24
dot icon26/02/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon12/12/2019
Full accounts made up to 2019-03-30
dot icon09/07/2019
Termination of appointment of Nicholas Andrew Roberts as a director on 2019-06-28
dot icon09/07/2019
Appointment of Mr Stephen John Stone as a director on 2019-07-08
dot icon03/07/2019
Satisfaction of charge 025855810005 in full
dot icon03/07/2019
Satisfaction of charge 025855810004 in full
dot icon03/07/2019
Satisfaction of charge 3 in full
dot icon03/07/2019
Satisfaction of charge 025855810006 in full
dot icon01/07/2019
Registration of charge 025855810008, created on 2019-06-25
dot icon28/06/2019
Registration of charge 025855810007, created on 2019-06-25
dot icon28/06/2019
Registration of charge 025855810009, created on 2019-06-24
dot icon27/06/2019
Appointment of Mr Martyn Sandford as a secretary on 2019-06-25
dot icon19/03/2019
Appointment of Mr Martin Rutter as a director on 2019-03-15
dot icon19/03/2019
Appointment of Mr Mohammed Jaffer Jamroz as a director on 2019-03-15
dot icon05/03/2019
Confirmation statement made on 2019-02-25 with no updates
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 icon26/02/2018
Confirmation statement made on 2018-02-25 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 025855810006, created on 2017-12-22
dot icon15/12/2017
Full accounts made up to 2017-04-01
dot icon23/10/2017
Registration of charge 025855810005, 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
Termination of appointment of Barry John Chappell as a secretary on 2017-03-22
dot icon30/05/2017
Appointment of Mr Michael Robert Curnyn as a director on 2017-05-23
dot icon30/05/2017
Appointment of Mr Michael John Barber as a director on 2017-05-23
dot icon04/04/2017
Confirmation statement made on 2017-02-25 with updates
dot icon21/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon21/03/2017
Termination of appointment of Philip Stanley Tweedie as a director on 2017-03-15
dot icon06/01/2017
Full accounts made up to 2016-04-02
dot icon08/03/2016
Registered office address changed from P O Box 65 Anson Road Norwich Norfolk NR6 6EJ to Liberator Road Liberator Road Norwich NR6 6EU on 2016-03-08
dot icon29/02/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon03/02/2016
Resolutions
dot icon12/01/2016
Full accounts made up to 2015-03-28
dot icon24/12/2015
Registration of charge 025855810004, 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 2015-02-25 with full list of shareholders
dot icon24/03/2015
Termination of appointment of Stig Valdermar Hansen as a director on 2015-02-26
dot icon12/03/2015
Termination of appointment of Stig Valdermar Hansen as a director on 2015-02-26
dot icon12/03/2015
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 icon25/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon19/09/2013
Full accounts made up to 2013-03-30
dot icon02/07/2013
Resolutions
dot icon02/07/2013
Statement of company's objects
dot icon18/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon18/12/2012
Full accounts made up to 2012-03-31
dot icon02/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon29/07/2011
Group of companies' accounts made up to 2011-03-27
dot icon18/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon25/09/2010
Group of companies' accounts made up to 2010-03-27
dot icon04/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon04/03/2010
Director's details changed for Stig Valdermar Hansen on 2009-10-01
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 Stig Valdermar Hansen on 2009-10-01
dot icon07/10/2009
Director's details changed for Philip Stanley Tweedie on 2009-10-01
dot icon27/07/2009
Group of companies' accounts made up to 2009-03-28
dot icon09/03/2009
Return made up to 25/02/09; full list of members
dot icon11/12/2008
Full accounts made up to 2008-03-29
dot icon12/08/2008
Resolutions
dot icon16/07/2008
Resolutions
dot icon16/07/2008
Application for reregistration from PLC to private
dot icon16/07/2008
Re-registration of Memorandum and Articles
dot icon16/07/2008
Certificate of re-registration from Public Limited Company to Private
dot icon18/03/2008
Director appointed stig valdermar hansen
dot icon18/03/2008
Return made up to 25/02/08; no change of members
dot icon05/03/2008
Appointment terminated director alexander mcnutt
dot icon11/08/2007
Director's particulars changed
dot icon08/08/2007
Full accounts made up to 2007-03-31
dot icon16/03/2007
Return made up to 25/02/07; full list of members
dot icon09/10/2006
Declaration on reregistration from private to PLC
dot icon09/10/2006
Application for reregistration from private to PLC
dot icon09/10/2006
Resolutions
dot icon09/10/2006
Certificate of re-registration from Private to Public Limited Company
dot icon09/10/2006
Auditor's report
dot icon09/10/2006
Balance Sheet
dot icon09/10/2006
Re-registration of Memorandum and Articles
dot icon09/10/2006
Auditor's statement
dot icon11/09/2006
Full accounts made up to 2006-04-01
dot icon07/06/2006
New director appointed
dot icon01/06/2006
Director resigned
dot icon13/03/2006
Location of register of members
dot icon13/03/2006
Return made up to 25/02/06; full list of members
dot icon29/11/2005
Full accounts made up to 2005-04-02
dot icon29/07/2005
Return made up to 25/02/05; full list of members
dot icon04/01/2005
Full accounts made up to 2004-04-03
dot icon22/04/2004
Return made up to 25/02/04; no change 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 icon01/07/2003
Declaration of assistance for shares acquisition
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon01/07/2003
Declaration of assistance for shares acquisition
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Application for reregistration from PLC to private
dot icon18/06/2003
Certificate of re-registration from Public Limited Company to Private
dot icon18/06/2003
Re-registration of Memorandum and Articles
dot icon19/03/2003
Return made up to 25/02/03; no change of members
dot icon23/08/2002
Full accounts made up to 2002-03-30
dot icon21/03/2002
Return made up to 25/02/02; bulk list available separately
dot icon18/10/2001
Group of companies' accounts made up to 2001-03-31
dot icon09/08/2001
Balance Sheet
dot icon09/08/2001
Auditor's report
dot icon09/08/2001
Declaration on reregistration from private to PLC
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Application for reregistration from private to PLC
dot icon09/08/2001
Resolutions
dot icon09/08/2001
Certificate of re-registration from Private to Public Limited Company
dot icon09/08/2001
Re-registration of Memorandum and Articles
dot icon09/08/2001
Auditor's statement
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon27/07/2001
Declaration of assistance for shares acquisition
dot icon10/07/2001
Declaration of assistance for shares acquisition
dot icon05/07/2001
Particulars of mortgage/charge
dot icon12/06/2001
Application for reregistration from PLC to private
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Resolutions
dot icon12/06/2001
Certificate of re-registration from Public Limited Company to Private
dot icon12/06/2001
Re-registration of Memorandum and Articles
dot icon04/05/2001
New director appointed
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon03/05/2001
Director resigned
dot icon04/04/2001
Return made up to 25/02/01; bulk list available separately
dot icon06/11/2000
Director's particulars changed
dot icon22/09/2000
Ad 05/09/00--------- £ si [email protected]=763625 £ ic 6717493/7481118
dot icon12/09/2000
Full group accounts made up to 2000-04-01
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon14/08/2000
Resolutions
dot icon27/07/2000
£ ic 7157367/6717493 04/07/00 £ sr [email protected]=439874
dot icon20/03/2000
Return made up to 25/02/00; bulk list available separately
dot icon05/11/1999
Full group accounts made up to 1999-04-03
dot icon25/08/1999
New director appointed
dot icon20/08/1999
Resolutions
dot icon23/06/1999
Ad 08/06/99--------- £ si [email protected]=2758618 £ ic 4398749/7157367
dot icon14/05/1999
Resolutions
dot icon14/05/1999
Resolutions
dot icon14/05/1999
£ nc 26290001/70277493 14/04/99
dot icon14/05/1999
Ad 12/05/99--------- £ si [email protected]=43987492 £ ic 4397723/48385215
dot icon14/05/1999
Resolutions
dot icon14/05/1999
Resolutions
dot icon14/05/1999
Resolutions
dot icon14/05/1999
Resolutions
dot icon14/05/1999
Court order
dot icon14/05/1999
Certificate of reduction of issued capital and share premium
dot icon07/05/1999
Memorandum and Articles of Association
dot icon07/05/1999
Resolutions
dot icon21/04/1999
Return made up to 25/02/99; bulk list available separately
dot icon08/01/1999
Director resigned
dot icon29/07/1998
Full group accounts made up to 1998-03-28
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon29/07/1998
Resolutions
dot icon07/04/1998
Return made up to 25/02/98; bulk list available separately
dot icon18/03/1998
Director's particulars changed
dot icon28/07/1997
New secretary appointed
dot icon28/07/1997
Secretary resigned
dot icon25/07/1997
Full group accounts made up to 1997-03-29
dot icon25/07/1997
Resolutions
dot icon25/07/1997
Resolutions
dot icon16/04/1997
Ad 17/02/97-27/03/97 £ si [email protected]
dot icon10/03/1997
Return made up to 25/02/97; bulk list available separately
dot icon05/12/1996
Ad 28/11/96--------- £ si [email protected]=6 £ ic 4384635/4384641
dot icon19/08/1996
Director's particulars changed
dot icon30/07/1996
Full group accounts made up to 1996-03-30
dot icon30/07/1996
Resolutions
dot icon30/07/1996
Director resigned
dot icon30/07/1996
Resolutions
dot icon19/06/1996
Resolutions
dot icon06/06/1996
Director resigned
dot icon12/03/1996
Return made up to 25/02/96; bulk list available separately
dot icon07/03/1996
New director appointed
dot icon25/01/1996
New director appointed
dot icon12/01/1996
Director resigned
dot icon05/12/1995
Director's particulars changed
dot icon11/10/1995
New director appointed
dot icon25/07/1995
Resolutions
dot icon25/07/1995
Resolutions
dot icon25/07/1995
Resolutions
dot icon25/07/1995
Resolutions
dot icon17/07/1995
Declaration of satisfaction of mortgage/charge
dot icon07/07/1995
Full accounts made up to 1995-04-01
dot icon23/05/1995
Location of register of members (non legible)
dot icon05/04/1995
Return made up to 25/02/95; bulk list available separately
dot icon05/02/1995
Ad 18/11/94--------- £ si [email protected]=22 £ ic 4368571/4368593
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/10/1994
Director resigned
dot icon06/08/1994
Full group accounts made up to 1994-04-02
dot icon05/06/1994
New director appointed
dot icon08/04/1994
Return made up to 25/02/94; bulk list available separately
dot icon04/03/1994
Director's particulars changed;new director appointed
dot icon19/02/1994
Director resigned
dot icon21/01/1994
Director resigned
dot icon13/09/1993
Director's particulars changed
dot icon29/08/1993
Resolutions
dot icon21/07/1993
Director's particulars changed
dot icon28/06/1993
Full group accounts made up to 1993-04-03
dot icon24/03/1993
Return made up to 25/02/93; bulk list available separately
dot icon11/02/1993
Listing of particulars
dot icon01/02/1993
Ad 04/08/92--------- £ si [email protected]=1428571 £ ic 5045000/6473571
dot icon02/10/1992
Ad 04/08/92--------- £ si [email protected]=2105000 £ ic 2940000/5045000
dot icon30/07/1992
S-div 29/06/92
dot icon29/07/1992
Group accounts for a small company made up to 1992-03-28
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Resolutions
dot icon14/07/1992
Memorandum and Articles of Association
dot icon10/07/1992
Ad 27/03/92--------- £ si 719999@1
dot icon10/07/1992
Ad 27/03/92--------- £ si 25540000@1
dot icon10/07/1992
Statement of affairs
dot icon02/07/1992
Listing of particulars
dot icon30/06/1992
New director appointed
dot icon24/06/1992
New director appointed
dot icon23/06/1992
Ad 27/03/92--------- £ si 25540000@1=25540000 £ ic 720001/26260001
dot icon23/06/1992
Ad 27/03/92--------- £ si 719999@1=719999 £ ic 2/720001
dot icon21/06/1992
Director resigned
dot icon21/06/1992
Director resigned
dot icon15/06/1992
Auditor's statement
dot icon15/06/1992
Re-registration of Memorandum and Articles
dot icon15/06/1992
Certificate of re-registration from Private to Public Limited Company
dot icon15/06/1992
Declaration on reregistration from private to PLC
dot icon15/06/1992
Application for reregistration from private to PLC
dot icon15/06/1992
Resolutions
dot icon15/06/1992
Auditor's report
dot icon15/06/1992
Balance Sheet
dot icon18/05/1992
Director's particulars changed
dot icon12/05/1992
Location of register of directors' interests
dot icon12/05/1992
Location of register of members
dot icon12/05/1992
Location - directors service contracts and memoranda
dot icon28/04/1992
Resolutions
dot icon28/04/1992
Resolutions
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
New director appointed
dot icon14/04/1992
Registered office changed on 14/04/92 from: broadwalk house 5 appold street london EC2A 2HA
dot icon10/04/1992
Particulars of mortgage/charge
dot icon10/04/1992
Particulars of mortgage/charge
dot icon20/03/1992
Return made up to 25/02/92; full list of members
dot icon19/01/1992
Accounting reference date extended from 29/02 to 31/03
dot icon14/01/1992
Secretary resigned;new secretary appointed
dot icon14/01/1992
Director resigned;new director appointed
dot icon12/12/1991
Certificate of change of name
dot icon11/12/1991
Director resigned;new director appointed
dot icon11/12/1991
Secretary resigned;new secretary appointed
dot icon11/12/1991
Registered office changed on 11/12/91 from: 2 baches street london N1 6UB
dot icon16/07/1991
Resolutions
dot icon25/02/1991
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dack, Benjamin William
Director
07/03/2023 - Present
51
Tweedie, Philip Stanley
Director
30/09/2020 - Present
67
Rutter, Martin
Director
15/03/2019 - 10/04/2026
-
Horton, Alan Albert
Director
25/03/2021 - 29/03/2023
38
Mcnutt, Alexander Samuel
Director
01/03/2006 - 26/02/2008
76

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 LIMITED

ANGLIAN GROUP LIMITED is an(a) Active company incorporated on 25/02/1991 with the registered office located at Liberator Road, Liberator Road, Norwich NR6 6EU. There are currently 2 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 LIMITED?

toggle

ANGLIAN GROUP LIMITED is currently Active. It was registered on 25/02/1991 .

Where is ANGLIAN GROUP LIMITED located?

toggle

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

What does ANGLIAN GROUP LIMITED do?

toggle

ANGLIAN GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANGLIAN GROUP LIMITED?

toggle

The latest filing was on 22/04/2026: Termination of appointment of Martin Rutter as a director on 2026-04-10.