ANGLIA CROWN LIMITED

Unit 1 Newcomen Way Unit 1 Newcomen Way, Colchester, CO4 9WN, Essex, England
StatusACTIVE
Company No.02748422
CategoryPrivate Limited Company
Incorporated18 Sep 1992
Age31 years, 9 months, 19 days
JurisdictionEngland Wales

SUMMARY

ANGLIA CROWN LIMITED is an active private limited company with number 02748422. It was incorporated 31 years, 9 months, 19 days ago, on 18 September 1992. The company address is Unit 1 Newcomen Way Unit 1 Newcomen Way, Colchester, CO4 9WN, Essex, England.



Company Fillings

Accounts with accounts type full

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2023

Action Date: 15 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2023

Action Date: 09 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-09

Old address: 84 Grosvenor Street London W1K 3JZ England

New address: Unit 1 Newcomen Way Severalls Industrial Park Colchester Essex CO4 9WN

Documents

View document PDF

Accounts with accounts type full

Date: 12 May 2023

Action Date: 01 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-01

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Mar 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 07 Mar 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Sep 2022

Action Date: 15 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-15

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Sep 2021

Action Date: 15 Sep 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-09-15

Documents

View document PDF

Accounts with accounts type full

Date: 15 Sep 2021

Action Date: 26 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2021

Action Date: 29 Jan 2021

Category: Address

Type: AD01

Change date: 2021-01-29

Old address: 80 New Bond Street London W1S 1SB England

New address: 84 Grosvenor Street London W1K 3JZ

Documents

View document PDF

Change account reference date company previous extended

Date: 14 Jan 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2020-06-30

New date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 12 Jan 2021

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-09-18

Documents

View document PDF

Capital allotment shares

Date: 29 Jul 2020

Action Date: 09 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-09

Capital : 3,819,775 GBP

Documents

View document PDF

Change to a person with significant control

Date: 17 Jul 2020

Action Date: 06 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-07-06

Psc name: Roman Panda Limited

Documents

View document PDF

Capital allotment shares

Date: 16 Jul 2020

Action Date: 09 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-09

Capital : 3,819,775 GBP

Documents

View document PDF

Resolution

Date: 14 Jul 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Capital name of class of shares

Date: 14 Jul 2020

Category: Capital

Type: SH08

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roman Panda Limited

Notification date: 2020-03-09

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jul 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Huk 95 Limited

Cessation date: 2020-03-09

Documents

View document PDF

Capital allotment shares

Date: 30 Jun 2020

Action Date: 30 Jun 2020

Category: Capital

Type: SH01

Date: 2020-06-30

Capital : 3,119,775 GBP

Documents

View document PDF

Notification of a person with significant control

Date: 27 Apr 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Huk 95 Limited

Notification date: 2020-01-23

Documents

View document PDF

Cessation of a person with significant control

Date: 27 Apr 2020

Action Date: 23 Jan 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Roman Panda Limited

Cessation date: 2020-01-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Apr 2020

Action Date: 24 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-24

Old address: Unit 1 Gilberd Court Colchester Essex CO4 9WN United Kingdom

New address: 80 New Bond Street London W1S 1SB

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Feb 2020

Action Date: 23 Jan 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027484220011

Charge creation date: 2020-01-23

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2019

Action Date: 18 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 15 May 2019

Action Date: 02 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Apr 2019

Action Date: 27 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027484220010

Charge creation date: 2019-03-27

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2018

Action Date: 18 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-18

Documents

View document PDF

Change account reference date company previous extended

Date: 07 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA01

Made up date: 2017-12-31

New date: 2018-06-30

Documents

View document PDF

Capital allotment shares

Date: 17 Jul 2018

Action Date: 02 Jul 2018

Category: Capital

Type: SH01

Date: 2018-07-02

Capital : 1,519,775 GBP

Documents

View document PDF

Resolution

Date: 16 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Auditors resignation company

Date: 12 Jul 2018

Category: Auditors

Type: AUD

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Simon Witham

Termination date: 2018-07-02

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Roman Panda Limited

Notification date: 2018-07-02

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Bakkavor Foods Limited

Cessation date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edwin Peter Gates

Termination date: 2018-07-02

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Agust Gudmundsson

Termination date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul Christopher Howell

Appointment date: 2018-07-02

Documents

View document PDF

Appoint person director company with name date

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Lone

Appointment date: 2018-07-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2018

Action Date: 02 Jul 2018

Category: Address

Type: AD01

Change date: 2018-07-02

Old address: Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ United Kingdom

New address: Unit 1 Gilberd Court Colchester Essex CO4 9WN

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2018

Action Date: 30 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gordon Christopher Pates

Termination date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Dec 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027484220009

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 20 Sep 2017

Action Date: 18 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-18

Documents

View document PDF

Mortgage satisfy charge full

Date: 19 May 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027484220008

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 027484220007

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Mar 2017

Action Date: 23 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027484220009

Charge creation date: 2017-03-23

Documents

View document PDF

Memorandum articles

Date: 08 Mar 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2016-12-08

Officer name: Mr Simon Witham

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mr Gordon Christopher Pates

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mr Agust Gudmundsson

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-08

Officer name: Mr Edwin Peter Gates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Dec 2016

Action Date: 07 Dec 2016

Category: Address

Type: AD01

Change date: 2016-12-07

Old address: Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB

New address: Fitzroy Place, 5th Floor 8 Mortimer Street London W1T 3JJ

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2016

Action Date: 26 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-26

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 18 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-18

Documents

View document PDF

Statement of companys objects

Date: 01 Mar 2016

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Resolution

Date: 01 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 08 Oct 2015

Action Date: 27 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Sep 2015

Action Date: 18 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-18

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-27

Officer name: Mr Gordon Pates

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-27

Officer name: Mr Agust Gudmundsson

Documents

View document PDF

Change person director company with change date

Date: 27 Jul 2015

Action Date: 27 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-27

Officer name: Mr Edwin Peter Gates

Documents

View document PDF

Change person director company with change date

Date: 24 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mr Edwin Peter Gates

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-23

Old address: West Marsh Road Spalding Lincolnshire PE11 2BB

New address: Bakkavor West Marsh Road Spalding Lincolnshire PE11 2BB

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mr Agust Gudmundsson

Documents

View document PDF

Change person director company with change date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-23

Officer name: Mr Edwin Peter Gates

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2015

Action Date: 23 Jul 2015

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2015-07-23

Officer name: Mr Simon Witham

Documents

View document PDF

Mortgage create with deed

Date: 01 May 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Apr 2015

Action Date: 27 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027484220008

Charge creation date: 2015-03-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Oct 2014

Action Date: 18 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2014

Action Date: 28 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-28

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edwin Peter Gates

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Agust Gudmundsson

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Cunningham

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Broadbent

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Oct 2013

Action Date: 18 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-18

Documents

View document PDF

Mortgage create with deed with charge number

Date: 19 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 027484220007

Documents

View document PDF

Memorandum articles

Date: 18 Jun 2013

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 18 Jun 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jun 2013

Action Date: 29 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-29

Documents

View document PDF

Appoint person secretary company with name

Date: 30 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Simon Witham

Documents

View document PDF

Termination secretary company with name

Date: 28 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Miles Bailey

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Oct 2012

Action Date: 18 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 15 Dec 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Hetherington

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Sep 2011

Action Date: 18 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 24 Aug 2011

Action Date: 01 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-01

Documents

View document PDF

Appoint person secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Miles Bailey

Documents

View document PDF

Termination secretary company with name

Date: 17 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: John Stansbury

Documents

View document PDF

Legacy

Date: 18 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Appoint person secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Stansbury

Documents

View document PDF

Termination secretary company with name

Date: 03 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Sunita Kaushal

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Oct 2010

Action Date: 18 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-18

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 2010

Action Date: 02 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-02

Documents

View document PDF


Some Companies

BILL SALVO LIMITED

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:09489754
Status:ACTIVE
Category:Private Limited Company

BISHOPS STORTFORD SALES LIMITED

117 DARTFORD ROAD,KENT,DA1 3EN

Number:05781248
Status:ACTIVE
Category:Private Limited Company

DLUXE SERVICES LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:11286772
Status:ACTIVE
Category:Private Limited Company

FPR INVESTMENTS LIMITED

3 BLACKLANDS CRESCENT,FOREST ROW,RH18 5NN

Number:09622411
Status:ACTIVE
Category:Private Limited Company

HEALTH AND MOBILITY LIMITED

88 HIGH STREET,HUNTINGDON,PE26 1BS

Number:11953707
Status:ACTIVE
Category:Private Limited Company

ST MARY'S SCHOOL ASCOT

ST MARYS SCHOOL ASCOT, ST MARYS,BERKSHIRE,SL5 9JF

Number:01844327
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source