UKBizDB.co.uk

PRIDE OF ANGLIA GROWERS LIMITED

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

This company is commonly known as Pride Of Anglia Growers Limited. The company was founded 54 years ago and was given the registration number 00961607. The firm's registered office is in BRIGG. You can find them at Pegasus House Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, North Lincolnshire. This company's SIC code is 10310 - Processing and preserving of potatoes.

Company Information

Name:PRIDE OF ANGLIA GROWERS LIMITED
Company Number:00961607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 September 1969
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10310 - Processing and preserving of potatoes

Office Address & Contact

Registered Address:Pegasus House Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, North Lincolnshire, DN20 0SQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Beech House, Vicarage Lane, Naburn, York, YO19 4RS

Secretary01 July 2009Active
Beech House, Vicarage Lane Naburn, York, YO19 4RS

Director16 April 2004Active
Pegasus House, Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, DN20 0SQ

Director01 July 2023Active
Park Cottage, Monewden, Woodbridge, IP13 7AL

Director16 April 2004Active
Middlecave Lodge Middlecave Road, Malton, YO17 7NQ

Secretary-Active
Owmby Cliff Farmhouse, Owmby By Spital, Market Rasen, LN8 2AD

Director16 August 2000Active
22 Campleshon Road, York, YO23 1PE

Director05 August 1997Active
6, Hughes Stanton Way, Lawford Dale, Manningtree, CO11 2HQ

Director01 July 2009Active
8, Thornbush Close, Lowton, Warrington, WA3 2JU

Director01 July 2009Active
Gomary Hall Farm, Old Road, Leconfield, Beverley, HU17 7NJ

Director10 August 2004Active
Gomary Hall Farm, Old Road, Leconfield, Beverley, HU17 7NJ

Director13 May 1997Active
Pegasus House, Pegasus Road, Elsham Wolds Industrial Estate Elsham, Brigg, United Kingdom, DN20 0SQ

Director24 March 2016Active
Field Close, Bakehouse Lane Kilham, Driffield, YO25 4TG

Director17 July 1996Active
Middlecave Lodge Middlecave Road, Malton, YO17 7NQ

Director10 August 2004Active
2 Village Farm, Middleton On The Wolds, Driffield, YO25 9US

Director09 March 2006Active
The Cottage, Southburn, Driffield, YO25 9ED

Director-Active
Southburn House, Southburn, Driffield, YO25 9ED

Director25 January 1996Active
Southburn House, Southburn, Driffield, YO25 9ED

Director07 July 1995Active
Gate Fulford Hall, York, YO10 4PL

Director-Active
The Cottage, Southburn, Driffield, YO25 9ED

Director05 August 1997Active

People with Significant Control

Arundel Kerr Produce Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Pegasus House, Pegasus Road, Brigg, United Kingdom, DN20 0SQ
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Accounts

Accounts with accounts type small.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-07-09Officers

Appoint person director company with name date.

Download
2023-03-29Accounts

Accounts amended with accounts type small.

Download
2023-03-20Accounts

Accounts with accounts type small.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-03-14Accounts

Accounts with accounts type small.

Download
2021-07-05Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Accounts

Accounts with accounts type small.

Download
2020-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-26Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Accounts

Accounts with accounts type small.

Download
2019-07-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-11Accounts

Accounts with accounts type small.

Download
2018-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-06Accounts

Accounts with accounts type micro entity.

Download
2017-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-03-31Accounts

Accounts with accounts type total exemption full.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2017-02-08Officers

Termination director company with name termination date.

Download
2017-02-02Resolution

Resolution.

Download
2017-02-02Change of name

Change of name notice.

Download
2016-04-12Officers

Appoint person director company with name date.

Download
2016-02-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-19Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.