UKBizDB.co.uk

EAST ANGLIA FOOD LINK LTD.

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

This company is commonly known as East Anglia Food Link Ltd.. The company was founded 27 years ago and was given the registration number 03454807. The firm's registered office is in DISS. You can find them at Holly Farm Common Road, Bressingham, Diss, Norfolk. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EAST ANGLIA FOOD LINK LTD.
Company Number:03454807
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 October 1997
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Holly Farm Common Road, Bressingham, Diss, Norfolk, IP22 2BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Holly Farm, Common Road, Bressingham, Diss, United Kingdom, IP22 2BG

Secretary02 September 2011Active
Holly Farm, Common Road, Bressingham, Diss, IP22 2BG

Director10 July 2014Active
Holly Farm, Common Road, Bressingham, Diss, IP22 2BG

Director17 December 2014Active
Holly Farm, Common Road, Bressingham, Diss, England, IP22 2BG

Director22 March 2013Active
Holly Farm, Common Road, Bressingham, Diss, United Kingdom, IP22 2BG

Director31 October 2005Active
Holly Farm, Common Road, Bressingham, Diss, IP22 2BG

Director05 December 2016Active
Holly Farm, Common Road, Bressingham, Diss, IP22 2BG

Director31 October 2005Active
69 Brandon Road, Watton, Thetford, IP25 6LB

Secretary07 May 1998Active
83 Whitehall Road, Norwich, NR2 3EN

Secretary24 October 1997Active
6 Kynaston Road, London, N16 0EX

Secretary11 July 2003Active
8 West Mall, Clifton, Bristol, BS8 4BH

Director01 December 1997Active
1 Manor Farm, Weasenham St Peter, Kings Lynn, PE32 2TF

Director10 February 1998Active
Great Glemham House, Great Glemham, Saxmundham, IP17 1LP

Director04 October 2007Active
27 Anmer Road, Flitcham, Kings Lynn, PE31 6BS

Director20 June 2000Active
14 The Vale, Swainsthorpe, Norwich, NR14 8PL

Director31 October 2005Active
Poplar Farm Silverleys Green, Cratfield, Halesworth, IP19 0QJ

Director23 January 2007Active
23 Styleman Way, Snettisham, Kings Lynn, PE31 7NT

Director19 January 2004Active
23 Styleman Way, Snettisham, PE31 7NT

Director19 January 2004Active
The Willows Broadmoor Road, Carbrooke, Thetford, IP25 6TE

Director20 June 2000Active
Holly Farm, Common Road, Bressingham, Diss, United Kingdom, IP22 2BG

Director21 January 2011Active
Rainbow Cottage, Kelvedon Road Wickham Bishops, Witham, CM8 3LY

Director30 May 2008Active
134a Thorpe Road, Norwich, NR1 1RH

Director17 November 2003Active
Daganya Farm, Nuttery Vale, Hoxne, Eye, England, IP21 5BB

Director22 March 2013Active
125 Gaywood Road, Kings Lynn, PE30 2QA

Director20 June 2000Active
Bank House, Salters Lode, Downham Market, PE38 0AY

Director18 July 2001Active
43 Saint Johns Road, Bungay, NR35 1DH

Director16 July 2007Active
Church Farm Oxborough, Kings Lynn, PE33 9PS

Director05 December 1997Active
7 Croft Road, Isleham, Ely, CB7 5QR

Director26 October 2002Active
7 Croft Road, Isleham, Ely, CB7 5QR

Director20 June 2000Active
Burnthouse Farm, Burnthouse Lane, Silfield, Wymondham, NR18 9NR

Director22 March 1999Active
Rue Des Maisons Romanes, 30360, Vezenobres, France,

Director24 October 1997Active
Glebe Farm House, Church Lane, Frettenham, Norwich, England, NR12 7NW

Director10 July 2014Active
Flat 1, 141, Highbury New Park, London, United Kingdom, N5 2LJ

Director25 November 2003Active
98 Plumstead Road East, Norwich, NR7 9NF

Director31 October 2005Active
Woodlands, The Street, Tivetshall St. Mary, Norwich, NR15 2BT

Director22 March 1999Active

People with Significant Control

Prof Martin Stuart Wolfe
Notified on:30 June 2016
Status:Active
Date of birth:March 1937
Nationality:British
Address:Holly Farm, Common Road, Diss, IP22 2BG
Nature of control:
  • Significant influence or control as trust
Marie Ann Ha
Notified on:30 June 2016
Status:Active
Date of birth:March 1983
Nationality:British
Address:Holly Farm, Common Road, Diss, IP22 2BG
Nature of control:
  • Significant influence or control as trust
Mr Michael John Knights
Notified on:30 June 2016
Status:Active
Date of birth:July 1955
Nationality:British
Address:Holly Farm, Common Road, Diss, IP22 2BG
Nature of control:
  • Significant influence or control as trust
Mrs Susan Hudson
Notified on:30 June 2016
Status:Active
Date of birth:June 1956
Nationality:British
Address:Holly Farm, Common Road, Diss, IP22 2BG
Nature of control:
  • Significant influence or control as trust
Mr William George Mitchell Hudson
Notified on:30 June 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Holly Farm, Common Road, Diss, IP22 2BG
Nature of control:
  • Significant influence or control as trust
Mr William James Starling
Notified on:30 June 2016
Status:Active
Date of birth:July 1947
Nationality:British
Address:Holly Farm, Common Road, Diss, IP22 2BG
Nature of control:
  • Significant influence or control as trust
Ms Gaina Dunsire
Notified on:30 June 2016
Status:Active
Date of birth:September 1971
Nationality:British
Address:Holly Farm, Common Road, Diss, IP22 2BG
Nature of control:
  • Significant influence or control as trust
Mr Henry Michael Dobell
Notified on:30 June 2016
Status:Active
Date of birth:February 1969
Nationality:British
Address:Holly Farm, Common Road, Diss, IP22 2BG
Nature of control:
  • Significant influence or control as trust

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 (1 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2025. All rights reserved.