This company is commonly known as Anglian Pea Growers Limited. The company was founded 24 years ago and was given the registration number 03814318. The firm's registered office is in NORWICH. You can find them at The Atrium, St. Georges Street, Norwich, Norfolk. This company's SIC code is 01110 - Growing of cereals (except rice), leguminous crops and oil seeds.
Name | : | ANGLIAN PEA GROWERS LIMITED |
---|---|---|
Company Number | : | 03814318 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 1999 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Atrium, St. Georges Street, Norwich, Norfolk, England, NR3 1AB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Secretary | 15 August 2019 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 09 November 2015 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 21 November 2001 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 27 July 1999 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 19 November 2014 | Active |
Priory Farm, Priory Road, Wrentham, Beccles, England, NR34 7LR | Director | 30 November 2019 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 17 November 2010 | Active |
Home Farm, Halesworth Road Heveningham, Halesworth, IP19 0EL | Secretary | 27 July 1999 | Active |
Carr Farm, Ormesby, Great Yarmouth, NR29 32G | Secretary | 03 September 1999 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Secretary | 19 October 2001 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Secretary | 16 November 2016 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Secretary | 27 July 1999 | Active |
B G A House, Nottingham Road, Louth, LN11 0WB | Director | 21 November 2007 | Active |
Manor Farm, Langley, Norwich, NR14 6DG | Director | 03 September 1999 | Active |
Blythwood House, Wood Lane, Aldeby, Beccles, England, NR34 0DA | Director | 21 November 2001 | Active |
Home Farm, Halesworth Road Heveningham, Halesworth, IP19 0EL | Director | 27 July 1999 | Active |
Yew Tree House, Lower Street, Higham, Colchester, CO7 6JZ | Director | 09 October 2009 | Active |
Lodge Farm, Redenhall, Harleston, IP20 9NY | Director | 21 November 2001 | Active |
Rookery Farm, St James, Halesworth, IP19 0HJ | Director | 03 September 1999 | Active |
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP | Director | 03 September 1999 | Active |
The Atrium, St. Georges Street, Norwich, England, NR3 1AB | Director | 17 January 2006 | Active |
Kettleburgh Lodge, Kettleburgh, Woodbridge, IP13 9RY | Director | 03 September 1999 | Active |
31 Corsham Street, London, N1 6DR | Corporate Nominee Director | 27 July 1999 | Active |
Mr Richard John Hirst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1961 |
Nationality | : | British |
Address | : | Bga House, Nottingham Road, Louth, LN11 0WB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-24 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-28 | Accounts | Accounts with accounts type small. | Download |
2022-12-01 | Resolution | Resolution. | Download |
2022-12-01 | Incorporation | Memorandum articles. | Download |
2022-12-01 | Change of constitution | Statement of companys objects. | Download |
2022-10-25 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-10-24 | Capital | Capital allotment shares. | Download |
2022-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type small. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-22 | Accounts | Accounts with accounts type small. | Download |
2020-10-05 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Officers | Appoint person director company with name date. | Download |
2019-12-04 | Officers | Termination director company with name termination date. | Download |
2019-08-15 | Officers | Appoint person secretary company with name date. | Download |
2019-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-05 | Accounts | Accounts with accounts type small. | Download |
2018-09-12 | Persons with significant control | Notification of a person with significant control statement. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Capital | Capital return purchase own shares. | Download |
2018-09-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-06 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.