Chipstead
Sevenoaks
Kent
TN13 2RW
Director Name | Mr Derek Neil |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 1993(30 years, 1 month after company formation) |
Appointment Duration | 31 years, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 46 Farriers Road Stowmarket Suffolk IP14 2NS |
Director Name | Mr Richard John Benning |
---|---|
Date of Birth | August 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 25 September 2000(37 years, 9 months after company formation) |
Appointment Duration | 23 years, 7 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 37 Knight Road Rendlesham Woodbridge Suffolk IP12 2GR |
Director Name | Mr Robert James Dilley |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 April 2013(50 years, 4 months after company formation) |
Appointment Duration | 11 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 And 20 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Secretary Name | Mr Robert James Dilley |
---|---|
Status | Current |
Appointed | 27 March 2024(61 years, 3 months after company formation) |
Appointment Duration | 4 weeks |
Role | Company Director |
Correspondence Address | 19 And 20 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Leslie John Chapman |
---|---|
Date of Birth | October 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(29 years, 7 months after company formation) |
Appointment Duration | 16 years, 2 months (resigned 03 October 2008) |
Role | Company Director |
Correspondence Address | 42 Alphington Avenue Frimley Camberley Surrey GU16 5LR |
Director Name | Mr Peter Alan Lusted |
---|---|
Date of Birth | October 1929 (Born 94 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(29 years, 7 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 October 1994) |
Role | Company Director |
Correspondence Address | Witnesham Hall Witnesham Ipswich IP6 9JD |
Director Name | Mr Peter Graham Hill |
---|---|
Date of Birth | February 1953 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(29 years, 7 months after company formation) |
Appointment Duration | 26 years, 12 months (resigned 09 July 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Ann Coles Close Steeple Bumpstead Haverhill Suffolk CB9 7BU |
Secretary Name | Mrs Jean Amy Bell |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 July 1992(29 years, 7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 31 January 1993) |
Role | Company Director |
Correspondence Address | 12 Windermere Road Sudbury Suffolk CO10 6QD |
Secretary Name | Mr Derek Neil |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 February 1993(30 years, 1 month after company formation) |
Appointment Duration | 31 years, 2 months (resigned 27 March 2024) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 46 Farriers Road Stowmarket Suffolk IP14 2NS |
Director Name | Timothy Mark Perry Donsworth |
---|---|
Date of Birth | September 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 25 September 2000(37 years, 9 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 10 May 2001) |
Role | Company Director |
Correspondence Address | The Low Meadows The Street Hacheston Woodbridge Suffolk IP13 0DT |
Director Name | Mr Paul Kevin Bray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2022) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 And 20 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr Nigel John Whelan |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2019(56 years, 10 months after company formation) |
Appointment Duration | 2 years, 8 months (resigned 08 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 And 20 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Director Name | Mr David Andrew Fox |
---|---|
Date of Birth | May 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2020(57 years, 1 month after company formation) |
Appointment Duration | 1 year, 6 months (resigned 16 July 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 19 And 20 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
Website | www.pan-anglia.demon.co.uk |
---|
Registered Address | 19 And 20 Addison Road Chilton Industrial Estate Sudbury Suffolk CO10 2YW |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Sudbury |
Ward | Sudbury East |
Built Up Area | Sudbury |
Year | 2012 |
---|---|
Net Worth | £1,981,527 |
Cash | £357,866 |
Current Liabilities | £685,551 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 December |
Latest Return | 17 July 2023 (9 months, 1 week ago) |
---|---|
Next Return Due | 31 July 2024 (3 months, 1 week from now) |
29 November 2019 | Delivered 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 2019 | Delivered on: 27 November 2019 Persons entitled: Barclays Bank PLC Classification: A registered charge Outstanding |
10 March 2016 | Delivered 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 2000 | Delivered 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 1986 | Delivered 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 1984 | Delivered 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 1981 | Delivered 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 1980 | Delivered 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 1975 | Delivered 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 |
24 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
17 July 2023 | Confirmation statement made on 17 July 2023 with no updates (3 pages) |
24 March 2023 | All of the property or undertaking has been released from charge 3 (1 page) |
24 March 2023 | All of the property or undertaking has been released from charge 4 (1 page) |
24 March 2023 | All of the property or undertaking has been released from charge 1 (2 pages) |
24 March 2023 | All of the property or undertaking has been released from charge 2 (2 pages) |
24 March 2023 | All of the property or undertaking has been released from charge 5 (1 page) |
24 March 2023 | All of the property or undertaking has been released from charge 6 (2 pages) |
12 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
18 July 2022 | Confirmation statement made on 17 July 2022 with no updates (3 pages) |
9 June 2022 | Termination of appointment of Nigel John Whelan as a director on 8 June 2022 (1 page) |
9 June 2022 | Termination of appointment of Paul Kevin Bray as a director on 8 June 2022 (1 page) |
3 September 2021 | Accounts for a small company made up to 31 December 2020 (13 pages) |
29 July 2021 | Confirmation statement made on 17 July 2021 with no updates (3 pages) |
29 July 2021 | Termination of appointment of David Andrew Fox as a director on 16 July 2021 (1 page) |
25 August 2020 | Accounts for a small company made up to 31 December 2019 (12 pages) |
21 July 2020 | Confirmation statement made on 17 July 2020 with updates (4 pages) |
30 March 2020 | Notification of Con Mech Suffolk Ltd as a person with significant control on 9 March 2020 (1 page) |
30 March 2020 | Cessation of Con Mech Group Ltd as a person with significant control on 9 March 2020 (1 page) |
27 February 2020 | Appointment of Mr David Fox as a director on 1 January 2020 (2 pages) |
11 December 2019 | Registration of charge 007440890009, created on 29 November 2019 (35 pages) |
27 November 2019 | Registration of charge 007440890008, created on 22 November 2019 (39 pages) |
1 October 2019 | Appointment of Mr Paul Kevin Bray as a director on 1 October 2019 (2 pages) |
1 October 2019 | Appointment of Mr Nigel John Whelan as a director on 1 October 2019 (2 pages) |
19 July 2019 | Confirmation statement made on 17 July 2019 with no updates (3 pages) |
10 July 2019 | Termination of appointment of Peter Graham Hill as a director on 9 July 2019 (1 page) |
6 June 2019 | Accounts for a small company made up to 31 December 2018 (12 pages) |
23 July 2018 | Confirmation statement made on 17 July 2018 with no updates (3 pages) |
24 May 2018 | Accounts for a small company made up to 31 December 2017 (12 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
17 July 2017 | Confirmation statement made on 17 July 2017 with updates (4 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
27 June 2017 | Accounts for a small company made up to 31 December 2016 (11 pages) |
22 September 2016 | Audited abridged accounts made up to 31 December 2015 (15 pages) |
22 September 2016 | Audited abridged accounts made up to 31 December 2015 (15 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
18 July 2016 | Confirmation statement made on 17 July 2016 with updates (6 pages) |
15 March 2016 | Registration of charge 007440890007, created on 10 March 2016 (10 pages) |
15 March 2016 | Registration of charge 007440890007, created on 10 March 2016 (10 pages) |
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
4 August 2015 | Annual return made up to 17 July 2015 with a full list of shareholders Statement of capital on 2015-08-04
|
14 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
14 May 2015 | Accounts for a small company made up to 31 December 2014 (7 pages) |
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
6 August 2014 | Annual return made up to 17 July 2014 with a full list of shareholders Statement of capital on 2014-08-06
|
16 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
16 July 2014 | Accounts for a small company made up to 31 December 2013 (7 pages) |
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 17 July 2013 with a full list of shareholders
|
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
15 May 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
19 April 2013 | Appointment of Mr Robert James Dilley as a director (2 pages) |
19 April 2013 | Appointment of Mr Robert James Dilley as a director (2 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
18 July 2012 | Annual return made up to 17 July 2012 with a full list of shareholders (7 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
23 May 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
2 August 2011 | Annual return made up to 17 July 2011 with a full list of shareholders (7 pages) |
22 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
22 June 2011 | Accounts for a small company made up to 31 December 2010 (7 pages) |
8 December 2010 | Auditors resignation (1 page) |
8 December 2010 | Auditors resignation (1 page) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
8 September 2010 | Group of companies' accounts made up to 31 December 2009 (20 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Richard John Benning on 17 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Graham Hill on 17 July 2010 (2 pages) |
3 August 2010 | Annual return made up to 17 July 2010 with a full list of shareholders (7 pages) |
3 August 2010 | Director's details changed for Richard John Benning on 17 July 2010 (2 pages) |
3 August 2010 | Director's details changed for Mr Peter Graham Hill on 17 July 2010 (2 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
28 July 2009 | Return made up to 17/07/09; full list of members (5 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
10 June 2009 | Group of companies' accounts made up to 31 December 2008 (21 pages) |
17 October 2008 | Appointment terminated director leslie chapman (1 page) |
17 October 2008 | Appointment terminated director leslie chapman (1 page) |
29 September 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
29 September 2008 | Group of companies' accounts made up to 31 December 2007 (27 pages) |
12 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
12 August 2008 | Return made up to 17/07/08; full list of members (5 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
20 September 2007 | Group of companies' accounts made up to 31 December 2006 (20 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
30 July 2007 | Return made up to 17/07/07; full list of members (4 pages) |
1 June 2007 | Ad 31/03/07-30/04/07 £ si 157@1=157 £ ic 15306/15463 (2 pages) |
1 June 2007 | Ad 31/03/07-30/04/07 £ si 157@1=157 £ ic 15306/15463 (2 pages) |
25 August 2006 | Return made up to 17/07/06; full list of members
|
25 August 2006 | Return made up to 17/07/06; full list of members
|
19 July 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
19 July 2006 | Group of companies' accounts made up to 31 December 2005 (20 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (9 pages) |
19 September 2005 | Return made up to 17/07/05; full list of members (9 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
5 May 2005 | Group of companies' accounts made up to 31 December 2004 (19 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
23 July 2004 | Return made up to 17/07/04; full list of members (9 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
22 July 2004 | Group of companies' accounts made up to 31 December 2003 (19 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
25 July 2003 | Return made up to 17/07/03; full list of members (9 pages) |
17 June 2003 | Group of companies' accounts made up to 30 December 2002 (20 pages) |
17 June 2003 | Group of companies' accounts made up to 30 December 2002 (20 pages) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
9 September 2002 | Group of companies' accounts made up to 31 December 2001 (19 pages) |
25 July 2002 | Return made up to 17/07/02; full list of members
|
25 July 2002 | Return made up to 17/07/02; full list of members
|
12 September 2001 | Group of companies' accounts made up to 29 December 2000 (19 pages) |
12 September 2001 | Group of companies' accounts made up to 29 December 2000 (19 pages) |
29 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
29 July 2001 | Return made up to 17/07/01; full list of members (8 pages) |
28 June 2001 | Director resigned (2 pages) |
28 June 2001 | Director resigned (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
23 October 2000 | New director appointed (2 pages) |
7 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
7 August 2000 | Return made up to 17/07/00; full list of members (8 pages) |
12 April 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
12 April 2000 | Full group accounts made up to 31 December 1999 (18 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
17 February 2000 | Particulars of mortgage/charge (3 pages) |
12 October 1999 | Full group accounts made up to 1 January 1999 (19 pages) |
12 October 1999 | Full group accounts made up to 1 January 1999 (19 pages) |
12 October 1999 | Full group accounts made up to 1 January 1999 (19 pages) |
29 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
29 July 1999 | Return made up to 17/07/99; full list of members (6 pages) |
22 October 1998 | Full accounts made up to 2 January 1998 (21 pages) |
22 October 1998 | Full accounts made up to 2 January 1998 (21 pages) |
22 October 1998 | Full accounts made up to 2 January 1998 (21 pages) |
17 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
17 July 1998 | Return made up to 17/07/98; no change of members (4 pages) |
12 August 1997 | Full group accounts made up to 27 December 1996 (19 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
12 August 1997 | Return made up to 17/07/97; no change of members (4 pages) |
12 August 1997 | Full group accounts made up to 27 December 1996 (19 pages) |
5 September 1996 | Full group accounts made up to 29 December 1995 (19 pages) |
5 September 1996 | Full group accounts made up to 29 December 1995 (19 pages) |
5 September 1996 | £ nc 15000/20000 21/08/96 (1 page) |
5 September 1996 | Resolutions
|
5 September 1996 | £ nc 15000/20000 21/08/96 (1 page) |
5 September 1996 | Return made up to 17/07/96; full list of members (6 pages) |
5 September 1996 | Return made up to 17/07/96; full list of members (6 pages) |
5 September 1996 | Resolutions
|
18 September 1995 | Return made up to 17/07/95; no change of members
|
18 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 September 1995 | Full accounts made up to 31 December 1994 (13 pages) |
18 September 1995 | Return made up to 17/07/95; no change of members
|
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |