Company NamePan Anglia (Country Merchants) Limited
Company StatusActive
Company Number00744089
CategoryPrivate Limited Company
Incorporation Date14 December 1962(61 years, 4 months ago)
Previous NamePan-Anglia (Country Merchants) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5188Wholesale of agricultural machinery & accessories & implements, including tractors
SIC 46610Wholesale of agricultural machinery, equipment and supplies

Directors

Director NameMr Robert Howard Stapleton Dilley
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 1992(29 years, 7 months after company formation)
Appointment Duration31 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAllbrook High Street
Chipstead
Sevenoaks
Kent
TN13 2RW
Director NameMr Derek Neil
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 1993(30 years, 1 month after company formation)
Appointment Duration31 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Farriers Road
Stowmarket
Suffolk
IP14 2NS
Director NameMr Richard John Benning
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2000(37 years, 9 months after company formation)
Appointment Duration23 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address37 Knight Road
Rendlesham
Woodbridge
Suffolk
IP12 2GR
Director NameMr Robert James Dilley
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed02 April 2013(50 years, 4 months after company formation)
Appointment Duration11 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 And 20 Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Secretary NameMr Robert James Dilley
StatusCurrent
Appointed27 March 2024(61 years, 3 months after company formation)
Appointment Duration4 weeks
RoleCompany Director
Correspondence Address19 And 20 Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Leslie John Chapman
Date of BirthOctober 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(29 years, 7 months after company formation)
Appointment Duration16 years, 2 months (resigned 03 October 2008)
RoleCompany Director
Correspondence Address42 Alphington Avenue
Frimley
Camberley
Surrey
GU16 5LR
Director NameMr Peter Alan Lusted
Date of BirthOctober 1929 (Born 94 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(29 years, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 October 1994)
RoleCompany Director
Correspondence AddressWitnesham Hall
Witnesham
Ipswich
IP6 9JD
Director NameMr Peter Graham Hill
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed17 July 1992(29 years, 7 months after company formation)
Appointment Duration26 years, 12 months (resigned 09 July 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Ann Coles Close
Steeple Bumpstead
Haverhill
Suffolk
CB9 7BU
Secretary NameMrs Jean Amy Bell
NationalityBritish
StatusResigned
Appointed17 July 1992(29 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 31 January 1993)
RoleCompany Director
Correspondence Address12 Windermere Road
Sudbury
Suffolk
CO10 6QD
Secretary NameMr Derek Neil
NationalityBritish
StatusResigned
Appointed01 February 1993(30 years, 1 month after company formation)
Appointment Duration31 years, 2 months (resigned 27 March 2024)
RoleAccountant
Country of ResidenceEngland
Correspondence Address46 Farriers Road
Stowmarket
Suffolk
IP14 2NS
Director NameTimothy Mark Perry Donsworth
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2000(37 years, 9 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 10 May 2001)
RoleCompany Director
Correspondence AddressThe Low Meadows The Street
Hacheston
Woodbridge
Suffolk
IP13 0DT
Director NameMr Paul Kevin Bray
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(56 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2022)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address19 And 20 Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr Nigel John Whelan
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2019(56 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 08 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 And 20 Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
Director NameMr David Andrew Fox
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2020(57 years, 1 month after company formation)
Appointment Duration1 year, 6 months (resigned 16 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address19 And 20 Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW

Contact

Websitewww.pan-anglia.demon.co.uk

Location

Registered Address19 And 20 Addison Road
Chilton Industrial Estate
Sudbury
Suffolk
CO10 2YW
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishSudbury
WardSudbury East
Built Up AreaSudbury

Financials

Year2012
Net Worth£1,981,527
Cash£357,866
Current Liabilities£685,551

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 December

Returns

Latest Return17 July 2023 (9 months, 1 week ago)
Next Return Due31 July 2024 (3 months, 1 week from now)

Charges

29 November 2019Delivered on: 11 December 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: F/H property being land at skellingthorpe wood skellingthorpe lincoln t/no LL301941 and LL301950.
Outstanding
22 November 2019Delivered on: 27 November 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding
10 March 2016Delivered on: 15 March 2016
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: Legal mortgage over the freehold property known as or being units 15,16,17 addison road, sudbury, suffolk with title numbers SK152052, SK185762, SK291073 and SK267733.
Outstanding
7 February 2000Delivered on: 17 February 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or phoenix agricultural limited (formerly known as pan anglia (framlingham) limited) to the chargee in any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 May 1986Delivered on: 16 May 1986
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
3 August 1984Delivered on: 13 August 1984
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H units 19 & 20 addison road chilton industrial estate sudbury suffolk.
Outstanding
8 September 1981Delivered on: 14 September 1981
Persons entitled: Barclays Bank PLC

Classification: Further guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Undertaking and all property and assets charged by the principal deed and further deed.
Outstanding
7 February 1980Delivered on: 19 February 1980
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or pan anglia (framlingham) limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
25 June 1975Delivered on: 1 July 1975
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating and goodwill. Undertaking and all property and assets present and future including uncalled capital.
Outstanding

Filing History

24 September 2023Full accounts made up to 31 December 2022 (27 pages)
17 July 2023Confirmation statement made on 17 July 2023 with no updates (3 pages)
24 March 2023All of the property or undertaking has been released from charge 3 (1 page)
24 March 2023All of the property or undertaking has been released from charge 4 (1 page)
24 March 2023All of the property or undertaking has been released from charge 1 (2 pages)
24 March 2023All of the property or undertaking has been released from charge 2 (2 pages)
24 March 2023All of the property or undertaking has been released from charge 5 (1 page)
24 March 2023All of the property or undertaking has been released from charge 6 (2 pages)
12 September 2022Full accounts made up to 31 December 2021 (28 pages)
18 July 2022Confirmation statement made on 17 July 2022 with no updates (3 pages)
9 June 2022Termination of appointment of Nigel John Whelan as a director on 8 June 2022 (1 page)
9 June 2022Termination of appointment of Paul Kevin Bray as a director on 8 June 2022 (1 page)
3 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
29 July 2021Confirmation statement made on 17 July 2021 with no updates (3 pages)
29 July 2021Termination of appointment of David Andrew Fox as a director on 16 July 2021 (1 page)
25 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
21 July 2020Confirmation statement made on 17 July 2020 with updates (4 pages)
30 March 2020Notification of Con Mech Suffolk Ltd as a person with significant control on 9 March 2020 (1 page)
30 March 2020Cessation of Con Mech Group Ltd as a person with significant control on 9 March 2020 (1 page)
27 February 2020Appointment of Mr David Fox as a director on 1 January 2020 (2 pages)
11 December 2019Registration of charge 007440890009, created on 29 November 2019 (35 pages)
27 November 2019Registration of charge 007440890008, created on 22 November 2019 (39 pages)
1 October 2019Appointment of Mr Paul Kevin Bray as a director on 1 October 2019 (2 pages)
1 October 2019Appointment of Mr Nigel John Whelan as a director on 1 October 2019 (2 pages)
19 July 2019Confirmation statement made on 17 July 2019 with no updates (3 pages)
10 July 2019Termination of appointment of Peter Graham Hill as a director on 9 July 2019 (1 page)
6 June 2019Accounts for a small company made up to 31 December 2018 (12 pages)
23 July 2018Confirmation statement made on 17 July 2018 with no updates (3 pages)
24 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 17 July 2017 with updates (4 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
27 June 2017Accounts for a small company made up to 31 December 2016 (11 pages)
22 September 2016Audited abridged accounts made up to 31 December 2015 (15 pages)
22 September 2016Audited abridged accounts made up to 31 December 2015 (15 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 17 July 2016 with updates (6 pages)
15 March 2016Registration of charge 007440890007, created on 10 March 2016 (10 pages)
15 March 2016Registration of charge 007440890007, created on 10 March 2016 (10 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,463
(8 pages)
4 August 2015Annual return made up to 17 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 15,463
(8 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
14 May 2015Accounts for a small company made up to 31 December 2014 (7 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 15,463
(8 pages)
6 August 2014Annual return made up to 17 July 2014 with a full list of shareholders
Statement of capital on 2014-08-06
  • GBP 15,463
(8 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
16 July 2014Accounts for a small company made up to 31 December 2013 (7 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
30 July 2013Annual return made up to 17 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(8 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 May 2013Accounts for a small company made up to 31 December 2012 (7 pages)
19 April 2013Appointment of Mr Robert James Dilley as a director (2 pages)
19 April 2013Appointment of Mr Robert James Dilley as a director (2 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
18 July 2012Annual return made up to 17 July 2012 with a full list of shareholders (7 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 May 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
2 August 2011Annual return made up to 17 July 2011 with a full list of shareholders (7 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
22 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 December 2010Auditors resignation (1 page)
8 December 2010Auditors resignation (1 page)
8 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
8 September 2010Group of companies' accounts made up to 31 December 2009 (20 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Richard John Benning on 17 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter Graham Hill on 17 July 2010 (2 pages)
3 August 2010Annual return made up to 17 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Richard John Benning on 17 July 2010 (2 pages)
3 August 2010Director's details changed for Mr Peter Graham Hill on 17 July 2010 (2 pages)
28 July 2009Return made up to 17/07/09; full list of members (5 pages)
28 July 2009Return made up to 17/07/09; full list of members (5 pages)
10 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
10 June 2009Group of companies' accounts made up to 31 December 2008 (21 pages)
17 October 2008Appointment terminated director leslie chapman (1 page)
17 October 2008Appointment terminated director leslie chapman (1 page)
29 September 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
29 September 2008Group of companies' accounts made up to 31 December 2007 (27 pages)
12 August 2008Return made up to 17/07/08; full list of members (5 pages)
12 August 2008Return made up to 17/07/08; full list of members (5 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
20 September 2007Group of companies' accounts made up to 31 December 2006 (20 pages)
30 July 2007Return made up to 17/07/07; full list of members (4 pages)
30 July 2007Return made up to 17/07/07; full list of members (4 pages)
1 June 2007Ad 31/03/07-30/04/07 £ si 157@1=157 £ ic 15306/15463 (2 pages)
1 June 2007Ad 31/03/07-30/04/07 £ si 157@1=157 £ ic 15306/15463 (2 pages)
25 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
25 August 2006Return made up to 17/07/06; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
19 July 2006Group of companies' accounts made up to 31 December 2005 (20 pages)
19 September 2005Return made up to 17/07/05; full list of members (9 pages)
19 September 2005Return made up to 17/07/05; full list of members (9 pages)
5 May 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
5 May 2005Group of companies' accounts made up to 31 December 2004 (19 pages)
23 July 2004Return made up to 17/07/04; full list of members (9 pages)
23 July 2004Return made up to 17/07/04; full list of members (9 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
22 July 2004Group of companies' accounts made up to 31 December 2003 (19 pages)
25 July 2003Return made up to 17/07/03; full list of members (9 pages)
25 July 2003Return made up to 17/07/03; full list of members (9 pages)
17 June 2003Group of companies' accounts made up to 30 December 2002 (20 pages)
17 June 2003Group of companies' accounts made up to 30 December 2002 (20 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
9 September 2002Group of companies' accounts made up to 31 December 2001 (19 pages)
25 July 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(9 pages)
25 July 2002Return made up to 17/07/02; full list of members
  • 363(287) ‐ Registered office changed on 25/07/02
(9 pages)
12 September 2001Group of companies' accounts made up to 29 December 2000 (19 pages)
12 September 2001Group of companies' accounts made up to 29 December 2000 (19 pages)
29 July 2001Return made up to 17/07/01; full list of members (8 pages)
29 July 2001Return made up to 17/07/01; full list of members (8 pages)
28 June 2001Director resigned (2 pages)
28 June 2001Director resigned (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
23 October 2000New director appointed (2 pages)
7 August 2000Return made up to 17/07/00; full list of members (8 pages)
7 August 2000Return made up to 17/07/00; full list of members (8 pages)
12 April 2000Full group accounts made up to 31 December 1999 (18 pages)
12 April 2000Full group accounts made up to 31 December 1999 (18 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
17 February 2000Particulars of mortgage/charge (3 pages)
12 October 1999Full group accounts made up to 1 January 1999 (19 pages)
12 October 1999Full group accounts made up to 1 January 1999 (19 pages)
12 October 1999Full group accounts made up to 1 January 1999 (19 pages)
29 July 1999Return made up to 17/07/99; full list of members (6 pages)
29 July 1999Return made up to 17/07/99; full list of members (6 pages)
22 October 1998Full accounts made up to 2 January 1998 (21 pages)
22 October 1998Full accounts made up to 2 January 1998 (21 pages)
22 October 1998Full accounts made up to 2 January 1998 (21 pages)
17 July 1998Return made up to 17/07/98; no change of members (4 pages)
17 July 1998Return made up to 17/07/98; no change of members (4 pages)
12 August 1997Full group accounts made up to 27 December 1996 (19 pages)
12 August 1997Return made up to 17/07/97; no change of members (4 pages)
12 August 1997Return made up to 17/07/97; no change of members (4 pages)
12 August 1997Full group accounts made up to 27 December 1996 (19 pages)
5 September 1996Full group accounts made up to 29 December 1995 (19 pages)
5 September 1996Full group accounts made up to 29 December 1995 (19 pages)
5 September 1996£ nc 15000/20000 21/08/96 (1 page)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
5 September 1996£ nc 15000/20000 21/08/96 (1 page)
5 September 1996Return made up to 17/07/96; full list of members (6 pages)
5 September 1996Return made up to 17/07/96; full list of members (6 pages)
5 September 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
18 September 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
18 September 1995Full accounts made up to 31 December 1994 (13 pages)
18 September 1995Return made up to 17/07/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)