UKBizDB.co.uk

ANGLIAN PEA GROWERS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 01110 - Growing of cereals (except rice), leguminous crops and oil seeds

Office Address & Contact

Registered Address:The Atrium, St. Georges Street, Norwich, Norfolk, England, NR3 1AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Secretary15 August 2019Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director09 November 2015Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director21 November 2001Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director27 July 1999Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director19 November 2014Active
Priory Farm, Priory Road, Wrentham, Beccles, England, NR34 7LR

Director30 November 2019Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director17 November 2010Active
Home Farm, Halesworth Road Heveningham, Halesworth, IP19 0EL

Secretary27 July 1999Active
Carr Farm, Ormesby, Great Yarmouth, NR29 32G

Secretary03 September 1999Active
B G A House, Nottingham Road, Louth, LN11 0WB

Secretary19 October 2001Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Secretary16 November 2016Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary27 July 1999Active
B G A House, Nottingham Road, Louth, LN11 0WB

Director21 November 2007Active
Manor Farm, Langley, Norwich, NR14 6DG

Director03 September 1999Active
Blythwood House, Wood Lane, Aldeby, Beccles, England, NR34 0DA

Director21 November 2001Active
Home Farm, Halesworth Road Heveningham, Halesworth, IP19 0EL

Director27 July 1999Active
Yew Tree House, Lower Street, Higham, Colchester, CO7 6JZ

Director09 October 2009Active
Lodge Farm, Redenhall, Harleston, IP20 9NY

Director21 November 2001Active
Rookery Farm, St James, Halesworth, IP19 0HJ

Director03 September 1999Active
Blaxhall Hall, Little Glemham, Woodbridge, IP13 0BP

Director03 September 1999Active
The Atrium, St. Georges Street, Norwich, England, NR3 1AB

Director17 January 2006Active
Kettleburgh Lodge, Kettleburgh, Woodbridge, IP13 9RY

Director03 September 1999Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director27 July 1999Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type total exemption full.

Download
2023-08-24Confirmation statement

Confirmation statement with updates.

Download
2023-02-28Accounts

Accounts with accounts type small.

Download
2022-12-01Resolution

Resolution.

Download
2022-12-01Incorporation

Memorandum articles.

Download
2022-12-01Change of constitution

Statement of companys objects.

Download
2022-10-25Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-24Capital

Capital allotment shares.

Download
2022-08-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type small.

Download
2021-09-09Confirmation statement

Confirmation statement with updates.

Download
2021-02-22Accounts

Accounts with accounts type small.

Download
2020-10-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-12Accounts

Accounts with accounts type small.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-08-15Officers

Appoint person secretary company with name date.

Download
2019-08-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-09Confirmation statement

Confirmation statement with updates.

Download
2019-03-05Accounts

Accounts with accounts type small.

Download
2018-09-12Persons with significant control

Notification of a person with significant control statement.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Capital

Capital return purchase own shares.

Download
2018-09-06Persons with significant control

Cessation of a person with significant control.

Download
2018-09-06Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.