ANGLIAN PLANT & RECYCLING LIMITED

Register to unlock more data on OkredoRegister

ANGLIAN PLANT & RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06810638

Incorporation date

05/02/2009

Size

Small

Contacts

Registered address

Registered address

Anglian Business Centre, West Carr Road, Attleborough, Norfolk NR17 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2009)
dot icon31/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon07/02/2026
Memorandum and Articles of Association
dot icon02/02/2026
Registration of charge 068106380006, created on 2026-01-29
dot icon30/01/2026
Satisfaction of charge 1 in full
dot icon30/01/2026
Satisfaction of charge 068106380004 in full
dot icon27/01/2026
Satisfaction of charge 068106380002 in full
dot icon21/01/2026
Satisfaction of charge 068106380003 in full
dot icon28/08/2025
Accounts for a small company made up to 2024-11-30
dot icon31/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon13/03/2025
Satisfaction of charge 068106380005 in full
dot icon17/12/2024
Director's details changed for Mrs Tonianne Storer on 2024-12-17
dot icon03/09/2024
Registration of charge 068106380005, created on 2024-08-29
dot icon06/08/2024
Accounts for a small company made up to 2023-11-30
dot icon02/07/2024
Registration of charge 068106380004, created on 2024-06-26
dot icon02/04/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon31/08/2023
Accounts for a small company made up to 2022-11-30
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon26/08/2022
Accounts for a small company made up to 2021-11-30
dot icon31/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon06/10/2021
Termination of appointment of Andy Rackham as a director on 2021-09-29
dot icon06/10/2021
Termination of appointment of Mark Garner as a director on 2021-09-29
dot icon06/10/2021
Termination of appointment of Mark Clayton as a director on 2021-09-29
dot icon31/08/2021
Accounts for a small company made up to 2020-11-30
dot icon12/05/2021
Previous accounting period extended from 2020-05-31 to 2020-11-30
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon17/03/2021
Cessation of John Charles Fowler as a person with significant control on 2021-02-15
dot icon20/08/2020
Notification of Anglian Waste Recycling Group Limited as a person with significant control on 2020-08-18
dot icon20/08/2020
Cessation of Lee Martin Storer as a person with significant control on 2020-08-18
dot icon20/08/2020
Appointment of Mr Mark Clayton as a director on 2020-08-18
dot icon20/08/2020
Appointment of Mr Mark Garner as a director on 2020-08-18
dot icon20/08/2020
Appointment of Mr Andy Rackham as a director on 2020-08-18
dot icon18/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon25/11/2019
Second filing for the appointment of Tonianne Storer as a director
dot icon04/09/2019
Appointment of Mrs Tonianne Storer as a director on 2019-09-01
dot icon04/09/2019
Appointment of Mr Robert Eastaff as a director on 2019-09-01
dot icon02/08/2019
Total exemption full accounts made up to 2019-05-31
dot icon17/04/2019
Change of details for Mr Lee Martin Storer as a person with significant control on 2019-02-11
dot icon17/04/2019
Confirmation statement made on 2019-04-04 with updates
dot icon06/02/2019
Registration of charge 068106380003, created on 2019-02-04
dot icon31/08/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon10/04/2018
Notification of John Fowler as a person with significant control on 2016-04-06
dot icon29/03/2018
Termination of appointment of John Charles Fowler as a director on 2018-03-29
dot icon09/02/2018
Amended total exemption full accounts made up to 2017-05-31
dot icon29/06/2017
Total exemption full accounts made up to 2017-05-31
dot icon04/04/2017
Confirmation statement made on 2017-04-04 with updates
dot icon28/02/2017
Total exemption full accounts made up to 2016-05-31
dot icon16/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon16/02/2017
Registered office address changed from Anglian Bussiness Centre West Carr Road Attleborough Norfolk NR17 1AN to Anglian Business Centre West Carr Road Attleborough Norfolk NR17 1AN on 2017-02-16
dot icon05/12/2016
Registration of charge 068106380002, created on 2016-11-30
dot icon26/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon18/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon28/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon19/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon20/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon06/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon23/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon23/02/2012
Total exemption small company accounts made up to 2011-05-31
dot icon16/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon03/11/2011
Particulars of a mortgage or charge / charge no: 1
dot icon07/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon07/02/2011
Register inspection address has been changed from Unit 2 London Road Suton Wymondham Norfolk NR18 9SJ United Kingdom
dot icon12/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon07/10/2010
Previous accounting period extended from 2010-02-28 to 2010-05-31
dot icon11/05/2010
Registered office address changed from Great Expectations London Road Suton Wymondham Norfolk NR18 9SJ on 2010-05-11
dot icon22/02/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon22/02/2010
Register(s) moved to registered inspection location
dot icon19/02/2010
Register inspection address has been changed
dot icon19/02/2010
Director's details changed for John Charles Fowler on 2010-02-19
dot icon17/02/2009
Ad 06/02/09\gbp si 26@1=26\gbp ic 74/100\
dot icon05/02/2009
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
144.04K
-
0.00
389.00
-
2022
0
17.80K
-
0.00
92.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Garner, Mark
Director
18/08/2020 - 29/09/2021
48
Storer, Toni Anne
Director
01/09/2019 - Present
19
Storer, Lee Martin
Director
05/02/2009 - Present
27
Eastaff, Robert
Director
01/09/2019 - Present
2

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 ANGLIAN PLANT & RECYCLING LIMITED

ANGLIAN PLANT & RECYCLING LIMITED is an(a) Active company incorporated on 05/02/2009 with the registered office located at Anglian Business Centre, West Carr Road, Attleborough, Norfolk NR17 1AN. 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 ANGLIAN PLANT & RECYCLING LIMITED?

toggle

ANGLIAN PLANT & RECYCLING LIMITED is currently Active. It was registered on 05/02/2009 .

Where is ANGLIAN PLANT & RECYCLING LIMITED located?

toggle

ANGLIAN PLANT & RECYCLING LIMITED is registered at Anglian Business Centre, West Carr Road, Attleborough, Norfolk NR17 1AN.

What does ANGLIAN PLANT & RECYCLING LIMITED do?

toggle

ANGLIAN PLANT & RECYCLING LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

What is the latest filing for ANGLIAN PLANT & RECYCLING LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-17 with no updates.