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 - COLCHESTER

This company is listed in the following categories:
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

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
RANSOMES LIMITED IPSWICH Active FULL 70100 - Activities of head offices
RANSOMES PARK LIMITED WOODBRIDGE Active TOTAL EXEMPTION FULL 68100 - Buying and selling of own real estate
RANSOMES JACOBSEN LIMITED IPSWICH Active FULL 28990 - Manufacture of other special-purpose machinery n.e.c.
FRESH-PAK CHILLED FOODS LIMITED BARNSLEY Active FULL 10890 - Manufacture of other food products n.e.c.
AVIS BUDGET SERVICES LIMITED BRACKNELL ENGLAND Active FULL 82990 - Other business support service activities n.e.c.
HEAVEN MADE FOODS OF HOLT LIMITED HOLT Active TOTAL EXEMPTION FULL 10720 - Manufacture of rusks and biscuits; manufacture of preserved pastry goods and cakes
AVIS EUROPE HOLDINGS LIMITED BRACKNELL ENGLAND Active FULL 70100 - Activities of head offices
RANSOMES PROPERTY DEVELOPMENTS LIMITED IPSWICH Dissolved... FULL 68209 - Other letting and operating of own or leased real estate
THE HAVENS MANAGEMENT LIMITED WOODBRIDGE Active TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
AVIS EUROPE INVESTMENT HOLDINGS LIMITED BRACKNELL, BERKSHIRE ENGLAND Dissolved... FULL 70100 - Activities of head offices
DELI FRESH CHILLED FOODS LIMITED BARNSLEY Active DORMANT 99999 - Dormant Company
AVIS COMMERCIAL HOLDINGS LIMITED BRACKNELL, BERKSHIRE ENGLAND Dissolved... DORMANT 70100 - Activities of head offices
BAKKAVOR FRESH COOK LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 99999 - Dormant Company
ADELAMEAD LTD. THETFORD ENGLAND Active DORMANT 99999 - Dormant Company
CHILLED FOODS (UK) LTD BARNSLEY Active FULL 64202 - Activities of production holding companies
MORETHANANGELS LTD. STAMFORD Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HONEST BREW LTD MILTON KEYNES In... SMALL 11050 - Manufacture of beer
STAMFORD PROPERTY AND INVESTMENTS LIMITED STAMFORD ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
BECKET CONSULTING LIMITED STAMFORD ENGLAND Dissolved... TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management

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

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DAB PUMPS LIMITED COLCHESTER ENGLAND Active SMALL 46740 - Wholesale of hardware, plumbing and heating equipment and supplies
CONCURRENT TECHNOLOGIES PLC COLCHESTER Active GROUP 26120 - Manufacture of loaded electronic boards
ROMAN PANDA LIMITED COLCHESTER ENGLAND Active GROUP 64202 - Activities of production holding companies
HOWELL & LONE LIMITED COLCHESTER ENGLAND Active SMALL 10850 - Manufacture of prepared meals and dishes
NERZUS LTD COLCHESTER UNITED KINGDOM Active NO ACCOUNTS FILED 47910 - Retail sale via mail order houses or via Internet