EAST ANGLIA FOOD LINK LTD. - DISS


Company Profile Company Filings

Overview

EAST ANGLIA FOOD LINK LTD. is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from DISS and has the status: Dissolved - no longer trading.
EAST ANGLIA FOOD LINK LTD. was incorporated 26 years ago on 24/10/1997 and has the registered number: 03454807. The accounts status is TOTAL EXEMPTION FULL.

EAST ANGLIA FOOD LINK LTD. - DISS

This company is listed in the following categories:
82990 - Other business support service activities n.e.c.

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 3 31/03/2022

Registered Office

HOLLY FARM COMMON ROAD
DISS
NORFOLK
IP22 2BG

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
26/10/2021 09/11/2022

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS SUSAN HUDSON Secretary 2011-09-02 CURRENT
MS GAINA DUNSIRE Sep 1971 British Director 2014-12-17 CURRENT
MRS SUSAN HUDSON Jun 1956 British Director 2013-03-22 CURRENT
MR WILLIAM GEORGE MITCHELL HUDSON Mar 1957 British Director 2005-10-31 CURRENT
MS MORRIS MORRIS Aug 1970 British Director 2016-12-05 CURRENT
WILLIAM JAMES STARLING Jul 1947 British Director 2005-10-31 CURRENT
MR HENRY MICHAEL DOBELL Feb 1969 British Director 2014-07-10 CURRENT
ROSEMARY MARGARET JONES Feb 1957 Secretary 1998-05-07 UNTIL 2003-07-11 RESIGNED
DOLF JAN HENDRIK TE LINTELO Dec 1972 Dutch Director 2007-10-04 UNTIL 2010-06-21 RESIGNED
AMANDA JANE STRATTON Aug 1962 British Director 2000-06-20 UNTIL 2006-06-19 RESIGNED
DIANA MARTIN Jun 1945 British Director 2000-06-20 UNTIL 2003-08-25 RESIGNED
MARTIN JOHN ROBERT SEYMOUR Oct 1963 British Director 2005-10-31 UNTIL 2011-10-22 RESIGNED
WILLIAM JAMES STARLING Jul 1947 British Director 1999-03-22 UNTIL 2002-05-24 RESIGNED
MS EMILY MARIANNA RATLEDGE Jan 1979 British Director 2014-07-10 UNTIL 2015-11-27 RESIGNED
CLIVE JOHN PECKHAM Nov 1960 British Director 1997-10-24 UNTIL 2003-11-25 RESIGNED
PROF MARTIN STUART WOLFE Jun 1937 British Director 1999-03-22 UNTIL 2019-04-03 RESIGNED
MR IAN ALEXANDER CATO MONSON Oct 1945 British Director 1997-12-05 UNTIL 2000-03-30 RESIGNED
CLIVE JOHN PECKHAM Nov 1960 British Secretary 1997-10-24 UNTIL 1998-05-07 RESIGNED
MR NICHOLAS PHILIP SALTMARSH May 1973 British Secretary 2003-07-11 UNTIL 2012-04-02 RESIGNED
MR NICHOLAS PHILIP SALTMARSH May 1973 British Director 2003-11-25 UNTIL 2014-03-01 RESIGNED
BENJAMIN JOHN PAGE Aug 1958 British Director 1999-03-22 UNTIL 1999-11-08 RESIGNED
MARILYN ANN MUNN Jun 1944 British Director 2000-06-20 UNTIL 2003-10-29 RESIGNED
EDWARD JOHN MUNN May 1938 British Director 2002-10-26 UNTIL 2004-11-16 RESIGNED
MR JOSIAH THOMAS MELDRUM Aug 1974 British Director 2007-07-16 UNTIL 2014-03-01 RESIGNED
DOCTOR NICOLA DIANA COSSER Jul 1972 British Director 1998-02-10 UNTIL 1999-10-26 RESIGNED
MR MICHAEL JOHN HALL Aug 1949 British Director 2008-05-30 UNTIL 2009-10-05 RESIGNED
MARIE ANN HA Mar 1963 British Director 2011-01-21 UNTIL 2018-12-30 RESIGNED
MRS JANICE MARY GODFREY Jan 1939 British Director 2000-06-20 UNTIL 2005-05-11 RESIGNED
JACQUELINE ANNE GEAR Dec 1949 British Director 2004-01-19 UNTIL 2006-06-19 RESIGNED
ALAN GEAR Jun 1949 British Director 2004-01-19 UNTIL 2006-06-19 RESIGNED
MARION GAZE Sep 1951 British Director 2007-01-23 UNTIL 2009-05-02 RESIGNED
NIGEL IAN DOWDNEY Mar 1954 British Director 2005-10-31 UNTIL 2009-10-06 RESIGNED
EDWARD JOHN CROSS May 1963 British Director 2000-06-20 UNTIL 2002-10-16 RESIGNED
RACHEL DOROTHY LOUISE TALBOT Nov 1958 English Director 1997-12-05 UNTIL 2001-06-26 RESIGNED
SIMON GABRIEL BRENMAN Mar 1960 British Director 1997-12-01 UNTIL 1999-03-22 RESIGNED
COUNTESS CAROLINE CRANBROOK Dec 1935 British Director 2007-10-04 UNTIL 2009-09-15 RESIGNED
MR MICHAEL JOHN KNIGHTS Jul 1955 British Director 2013-03-22 UNTIL 2017-08-29 RESIGNED
KARK KARACZUN Apr 1968 American Director 2003-11-17 UNTIL 2010-01-09 RESIGNED
MARTIN MASSINGHAM Aug 1964 British Director 2001-07-18 UNTIL 2007-06-18 RESIGNED
MRS ELIZABETH CHARLOTTE WRIGHT Apr 1957 British Director 1997-10-24 UNTIL 2001-05-17 RESIGNED
MRS JULIE CRUDGINGTON Mar 1961 British Director 2007-07-16 UNTIL 2008-08-06 RESIGNED
MR TULLY WAKEMAN Jan 1963 British Director 2002-10-16 UNTIL 2011-07-31 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Prof Martin Stuart Wolfe 2016-06-30 - 2019-10-23 3/1937 Diss   Norfolk Significant influence or control as trust
Marie Ann Ha 2016-06-30 - 2018-12-30 3/1983 Diss   Norfolk Significant influence or control as trust
Mr Michael John Knights 2016-06-30 - 2018-10-26 7/1955 Diss   Norfolk Significant influence or control as trust
Ms Gaina Dunsire 2016-06-30 9/1971 Diss   Norfolk Significant influence or control as trust
Mr Henry Michael Dobell 2016-06-30 2/1969 Diss   Norfolk Significant influence or control as trust
Mrs Susan Hudson 2016-06-30 6/1956 Diss   Norfolk Significant influence or control as trust
Mr William George Mitchell Hudson 2016-06-30 3/1957 Diss   Norfolk Significant influence or control as trust
Mr William James Starling 2016-06-30 7/1947 Diss   Norfolk Significant influence or control as trust

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
OPOLKA LIMITED NORWICH Dissolved... TOTAL EXEMPTION FULL 47110 - Retail sale in non-specialised stores with food, beverages or tobacco predominating
REDORANGE LIMITED NORWICH ENGLAND Active TOTAL EXEMPTION FULL 46390 - Non-specialised wholesale of food, beverages and tobacco
ORGANIC ENTERPRISES LIMITED COVENTRY Active TOTAL EXEMPTION FULL 47190 - Other retail sale in non-specialised stores
DONKEY BREED SOCIETY EDENBRIDGE Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
HENRY DOUBLEDAY RESEARCH ASSOCIATION COVENTRY Active GROUP 72190 - Other research and experimental development on natural sciences and engineering
NEWSFORCE PROMOTIONS LIMITED HAMPSHIRE Active SMALL 47990 - Other retail sale not in stores, stalls or markets
NATIONAL FRUIT COLLECTIONS TRUST FAVERSHAM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
ESSEX AGRICULTURAL SOCIETY CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
INTERACT PROJECTS LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
SITEMOVE PROPERTY MANAGEMENT LIMITED NORWICH ENGLAND Active MICRO ENTITY 68320 - Management of real estate on a fee or contract basis
THE ASSOCIATION FOR ORGANICS RECYCLING LONDON Dissolved... TOTAL EXEMPTION SMALL 94990 - Activities of other membership organizations n.e.c.
CREATIVE ARTS EAST NORWICH ENGLAND Active TOTAL EXEMPTION FULL 90020 - Support activities to performing arts
INTERACT CHELMSFORD LIMITED CHELMSFORD ENGLAND Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ACTION FOR MARKET TOWNS BATH Dissolved... FULL 94990 - Activities of other membership organizations n.e.c.
THE WAYLAND PARTNERSHIP DEVELOPMENT TRUST THETFORD Active TOTAL EXEMPTION FULL 85590 - Other education n.e.c.
ASSOCIATION OF CONVENIENCE STORES LIMITED FARNBOROUGH Active SMALL 94110 - Activities of business and employers membership organizations
CARBON CONNECTIONS UK LIMITED NORWICH Active FULL 74901 - Environmental consulting activities
BUY LOCAL NORFOLK NORWICH ENGLAND Active TOTAL EXEMPTION FULL 94990 - Activities of other membership organizations n.e.c.
EAST OF ENGLAND CONVENIENCE STORES LIMITED NORWICH UNITED KINGDOM Active DORMANT 74990 - Non-trading company

Free Reports Available

Report Date Filed Date of Report Assets
EAST_ANGLIA_FOOD_LINK_LTD - Accounts 2022-11-24 31-03-2022 £196 Cash £16 equity
EAST_ANGLIA_FOOD_LINK_LTD - Accounts 2022-01-27 31-03-2021 £352 Cash £202 equity
EAST_ANGLIA_FOOD_LINK_LTD - Accounts 2021-02-17 31-03-2020 £472 Cash £233 equity
EAST_ANGLIA_FOOD_LINK_LTD - Accounts 2019-12-05 31-03-2019 £860 Cash
East Anglia Food Link Ltd. - Accounts to registrar (filleted) - small 18.2 2018-12-19 31-03-2018 £828 Cash £620 equity
East Anglia Food Link Ltd. - Accounts to registrar (filleted) - small 17.3 2017-12-21 31-03-2017 £1,132 Cash £873 equity
East Anglia Food Link Ltd. - Abbreviated accounts 16.3 2016-12-13 31-03-2016 £2,815 Cash £2,306 equity
East Anglia Food Link Ltd. - Limited company - abbreviated - 11.6 2015-12-23 31-03-2015 £341 Cash £1,796 equity
East Anglia Food Link Ltd. - Limited company - abbreviated - 11.6 2014-12-30 31-03-2014 £20,780 Cash £28,179 equity