ANGLIA CROWN LIMITED - COLCHESTER
Company Profile | Company Filings |
Overview
ANGLIA CROWN LIMITED is a Private Limited Company from COLCHESTER ENGLAND and has the status: Active.
ANGLIA CROWN LIMITED was incorporated 31 years ago on 18/09/1992 and has the registered number: 02748422. The accounts status is FULL and accounts are next due on 30/09/2024.
ANGLIA CROWN LIMITED was incorporated 31 years ago on 18/09/1992 and has the registered number: 02748422. The accounts status is FULL and accounts are next due on 30/09/2024.
ANGLIA CROWN LIMITED - COLCHESTER
This company is listed in the following categories:
10850 - Manufacture of prepared meals and dishes
10850 - Manufacture of prepared meals and dishes
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
UNIT 1 NEWCOMEN WAY
COLCHESTER
ESSEX
CO4 9WN
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/09/2023 | 29/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
PAUL CHRISTOPHER HOWELL | Dec 1962 | British | Director | 2018-07-02 | CURRENT |
ANDREW LONE | Sep 1965 | British | Director | 2018-07-02 | CURRENT |
NEIL CUMMING KIRK | Oct 1936 | British | Secretary | 1992-11-05 UNTIL 1993-11-02 | RESIGNED |
MR GORDON CHRISTOPHER PATES | Feb 1952 | British | Director | 2010-04-28 UNTIL 2018-04-30 | RESIGNED |
KIERAN JAMES OTOOLE | Sep 1955 | British | Director | 1997-04-01 UNTIL 1998-08-19 | RESIGNED |
CHARLES PHILIP MCNAIR | May 1959 | British | Director | 2000-11-01 UNTIL 2002-03-28 | RESIGNED |
NEIL CUMMING KIRK | Oct 1936 | British | Director | 1992-11-05 UNTIL 2004-09-10 | RESIGNED |
JONATHAN MARK PULLEN | Mar 1951 | British | Director | 2004-09-10 UNTIL 2005-09-30 | RESIGNED |
MR JOHN STANSBURY | Secretary | 2010-10-29 UNTIL 2011-03-07 | RESIGNED | ||
MATTHEW PETER RUSSELL | British | Secretary | 2001-10-13 UNTIL 2004-09-10 | RESIGNED | |
MR JOLYON PUNNETT | Sep 1957 | British | Secretary | 2005-11-25 UNTIL 2009-08-05 | RESIGNED |
MR JOLYON PUNNETT | Sep 1957 | British | Director | 2005-11-25 UNTIL 2009-07-16 | RESIGNED |
MISS SUNITA KAUSHAL | Secretary | 2010-03-31 UNTIL 2010-10-29 | RESIGNED | ||
MR JONATHAN DAVID JOWETT | Nov 1962 | British | Secretary | 2009-08-05 UNTIL 2010-03-31 | RESIGNED |
PAUL GRICE | British | Secretary | 1996-01-12 UNTIL 2001-10-19 | RESIGNED | |
TIMOTHY MARK FORD | British | Secretary | 1993-11-02 UNTIL 1996-01-12 | RESIGNED | |
MRS DAWN ELIZABETH DURRANT | May 1966 | British | Secretary | 2004-09-10 UNTIL 2005-11-25 | RESIGNED |
MR MILES BAILEY | Secretary | 2011-03-07 UNTIL 2013-05-28 | RESIGNED | ||
MR SIMON WITHAM | Secretary | 2013-05-28 UNTIL 2018-07-02 | RESIGNED | ||
BWL DIRECTORS LIMITED | Corporate Nominee Director | 1992-09-18 UNTIL 1993-01-25 | RESIGNED | ||
MR AGUST GUDMUNDSSON | Nov 1964 | Icelandic | Director | 2006-05-22 UNTIL 2010-04-28 | RESIGNED |
MR ROBERT HAROLD BAGGALLEY | Apr 1952 | British | Director | 1992-11-05 UNTIL 1999-05-14 | RESIGNED |
MR STEPHEN BROADBENT | Jul 1960 | British | Director | 2010-04-28 UNTIL 2014-01-14 | RESIGNED |
IAN PHILIP CAMPBELL | Jan 1962 | British | Director | 2002-11-11 UNTIL 2004-09-10 | RESIGNED |
MR STEPHEN CUNNINGHAM | Aug 1966 | British | Director | 2010-04-28 UNTIL 2014-01-14 | RESIGNED |
MYRA ELIZABETH DAVIES | Mar 1949 | British | Director | 1997-04-01 UNTIL 2004-09-10 | RESIGNED |
MR KEITH NICHOLAS FOREMAN | Mar 1959 | British | Director | 2004-09-10 UNTIL 2005-11-25 | RESIGNED |
MR EDWIN PETER GATES | Dec 1956 | British | Director | 2014-01-14 UNTIL 2018-07-02 | RESIGNED |
MR AGUST GUDMUNDSSON | Nov 1964 | Icelandic | Director | 2014-01-14 UNTIL 2018-07-02 | RESIGNED |
BWL SECRETARIES LIMITED | Corporate Nominee Secretary | 1992-09-18 UNTIL 1993-01-25 | RESIGNED | ||
MR IAN HETHERINGTON | Apr 1964 | British | Director | 2010-04-28 UNTIL 2011-12-01 | RESIGNED |
MRS DAWN ELIZABETH DURRANT | May 1966 | British | Director | 2004-09-11 UNTIL 2005-11-25 | RESIGNED |
MR EWAN MCKINNON KIRK | Feb 1961 | British | Director | 2001-04-01 UNTIL 2002-02-05 | RESIGNED |
RICHARD DAVID HOWES | Sep 1969 | British | Director | 2007-11-02 UNTIL 2010-04-28 | RESIGNED |
MRS JOAN ANNETTE WHYBROW | Oct 1951 | British | Director | 2002-08-06 UNTIL 2004-09-10 | RESIGNED |
MR GARETH JOHN VOYLE | Jul 1959 | British | Director | 2005-09-30 UNTIL 2006-05-26 | RESIGNED |
JOHN STANLEY SMALE | Sep 1937 | British | Director | 2001-04-01 UNTIL 2004-09-10 | RESIGNED |
GRAHAM MARK READ | Mar 1964 | British | Director | 2000-11-01 UNTIL 2004-09-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Roman Panda Limited | 2020-03-09 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Huk 95 Limited | 2020-01-23 - 2020-03-09 | London | Ownership of shares 50 to 75 percent | |
Roman Panda Limited | 2018-07-02 - 2020-01-23 | Colchester Essex |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Bakkavor Foods Limited | 2016-04-06 - 2018-07-02 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Anglia Crown Limited - Limited company accounts 23.2 | 2023-09-30 | 31-12-2022 | £310,838 Cash |
Anglia Crown Limited - Limited company accounts 23.1 | 2023-05-13 | 01-01-2022 | £127,133 Cash £502,296 equity |