Company NameDelamode Anglia Limited
DirectorsRichard Lee Myson and Glen Boyce
Company StatusActive
Company Number01061812
CategoryPrivate Limited Company
Incorporation Date18 July 1972(51 years, 9 months ago)
Previous NamesAnglia Forwarding (Stratford) Limited and Anglia Forwarding Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2022(49 years, 11 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Glen Boyce
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2022(50 years after company formation)
Appointment Duration1 year, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameGary Michael Allen
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 30 September 1998)
RoleCompany Director
Correspondence Address6 Lincefield
Basildon
Essex
SS16 6HS
Director NameNoel Martyn Glover
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 01 August 1994)
RoleCompany Director
Correspondence AddressEl Condor The Avenue
Temple Ewell
Dover
Kent
CT16 3AW
Director NameTerence William Munday
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 8 months after company formation)
Appointment Duration18 years (resigned 08 April 2009)
RoleCompany Director
Correspondence AddressLittle Forest Hall
High Ongar
Essex
CM5 9RS
Director NameAndrew Howard Peake
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 8 months after company formation)
Appointment Duration2 years, 2 months (resigned 09 June 1993)
RoleCompany Director
Correspondence AddressDean Mead Gardiners Lane North
Crays Hill
Billericay
Essex
CM11 2XA
Director NameMr Peter Grant Tough
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 8 months after company formation)
Appointment Duration27 years, 2 months (resigned 01 June 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApril Cottage
26 Chalfont Road
Seer Green
Buckinghamshire
HP9 2YG
Secretary NamePauline Margaret Munday
NationalityBritish
StatusResigned
Appointed08 April 1991(18 years, 8 months after company formation)
Appointment Duration19 years, 9 months (resigned 31 December 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 Bark Burr Road
Chafford Hundred
Grays
Essex
RM16 6PL
Director NameDerek Charles Moxon
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1992(19 years, 5 months after company formation)
Appointment Duration20 years, 1 month (resigned 31 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address11 Offwell Close
Redditch
Worcestershire
B98 0FJ
Director NameColin Patrick Dowling
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address16 Hazell Crescent
Collier Row
Essex
RM5 2AL
Director NamePaul Andrew William Snookes
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(28 years, 2 months after company formation)
Appointment Duration20 years, 2 months (resigned 22 December 2020)
RoleFreight Forwarding
Country of ResidenceUnited Kingdom
Correspondence Address377 Moat Road
Oldbury
West Midlands
B68 8EH
Secretary NameMrs Carol Angela Wraight
StatusResigned
Appointed01 May 2015(42 years, 9 months after company formation)
Appointment Duration5 years, 7 months (resigned 22 December 2020)
RoleCompany Director
Correspondence Address393 Rayleigh Road
Benfleet
Essex
SS7 3ST
Director NameMr Stephen William Blyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(45 years, 10 months after company formation)
Appointment Duration2 years, 6 months (resigned 22 December 2020)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Shaun Roy Godfrey
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(45 years, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 28 February 2022)
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Richard Lee Myson
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(45 years, 10 months after company formation)
Appointment Duration5 months (resigned 31 October 2018)
RoleChief Financial Officer
Country of ResidenceRomania
Correspondence Address700 Avenue West Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMrs Sandra Saul
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 July 2018(46 years after company formation)
Appointment Duration2 years, 5 months (resigned 22 December 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Stuart John Howard
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2018(46 years, 3 months after company formation)
Appointment Duration10 months, 1 week (resigned 06 September 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Robert William Gilbert Ross
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2020(47 years, 5 months after company formation)
Appointment Duration1 year, 10 months (resigned 22 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA
Director NameMr Michael Williamson
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2021(48 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 May 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address700 Avenue West
Great Notley
Braintree
CM77 7AA

Contact

Websitewww.anglia-forwarding.co.uk
Telephone01708 527000
Telephone regionRomford

Location

Registered Address700 Avenue West
Great Notley
Braintree
CM77 7AA
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishGreat Notley
WardGreat Notley & Black Notley
Built Up AreaBraintree
Address MatchesOver 10 other UK companies use this postal address

Shareholders

761.6k at £1Anglia Forwarding Group Limited
100.00%
Ordinary

Financials

Year2014
Turnover£13,013,964
Gross Profit£2,622,178
Net Worth£1,843,427
Cash£1,611,766
Current Liabilities£3,715,762

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return17 April 2023 (1 year ago)
Next Return Due1 May 2024 (3 days from now)

Charges

27 April 2018Delivered on: 30 April 2018
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: The owner, as a continuing security for the payment on demand of the owner's obligations and with full title guarantee, gives to the bank,. A fixed charge over the following property of the owner, owned now or in the future:. (I) all land vested in or charged to the owner, all fixtures and fittings attached to that land and all rents receivable from any lease granted out of that land. References to land or to any interest in heritable, freehold or leasehold land and includes the owner's leasehold interest in premises at the anglia centre, fairview view industrial park, blackwater close, rainham, essex. RM13 8UA. (Ii) all plant and machinery, including any associated warranties and maintenance contracts. (Iii) all the goodwill of the owner's business.. (Iv) any uncalled capital.. (V) all stock, shares and other securities held by the owner at any time in any subsidiary and all income and rights relating to those stocks, shares and securities. A subsidiary is an entity controlled, directly or indirectly, by the owner or by a subsidiary of the owner. "Control" means the ability to appoint or remove directors or exercise the majority of voting rights, alone or with the agreement of others.. (Vi) all intellectual property, licenses, claims, insurance policies, proceeds of any insurance and any other legal rights.. (Vii) the benefit of any hedging arrangements, futures transactions or treasury instruments.
Outstanding
1 November 2010Delivered on: 12 November 2010
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
21 January 2022Delivered on: 26 January 2022
Persons entitled: Investec Bank PLC

Classification: A registered charge
Particulars: All present and future freehold, leasehold or immovable land and all intellectual property pursuant to clause 3 of the accompanying copy instrument.
Outstanding
7 April 2021Delivered on: 15 April 2021
Persons entitled: Investec Capital Solutions No.1 Limited

Classification: A registered charge
Particulars: 1. by way of legal mortgage all real property in england and wales now vested in it and registered at the land registry or which will be the subject of first registration at the land registry upon execution and delivery of the deed, including the real property (if any) described under its name in schedule 3 of the agreement.. 2. by way of legal mortgage, all other real property in england and wales now vested in it and not registered at the land registry.. 3. by way of first fixed charge all other real property which is now, or in future becomes, the company’s property, all licences to enter upon or use land and benefit of all other agreements relating to land and the proceeds of sale of all real property and all computers, vehicles, office equipment and other equipment and the benefit of all contracts, licences and warranties relating to the same.. 4. by way of first fixed charge all intellectual property.
Outstanding
26 January 2006Delivered on: 3 February 2006
Satisfied on: 12 November 2010
Persons entitled: Barclays Bank PLC

Classification: 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: 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.
Fully Satisfied
27 March 1992Delivered on: 2 April 1992
Satisfied on: 5 August 2005
Persons entitled: 3I Group PLC

Classification: Collateral debenture
Secured details: All monies due from anglia forwarding group limited to the chargee on any account whatsoever.
Particulars: Stock-in-trade work-in-progress pre-payments and investments. 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.
Fully Satisfied
18 July 1991Delivered on: 6 August 1991
Satisfied on: 20 November 2010
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: The anglia centre, blackwater close fairview, industrial park, rainham, essex title no egl 196256 (see 395 for full details).
Fully Satisfied
19 May 1987Delivered on: 21 May 1987
Satisfied on: 19 August 2005
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from anglia forwarding group limited to the chargee on any account whatsoever.
Particulars: (Please see form 395 for details of land). 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.
Fully Satisfied
27 July 1981Delivered on: 5 August 1981
Satisfied on: 12 November 2010
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: Charged by the principal deed & further deed. Undertaking and all property and assets.
Fully Satisfied
6 August 1979Delivered on: 13 August 1979
Satisfied on: 12 November 2010
Persons entitled: Barclays Bank PLC

Classification: 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: Fixed & floating charges over undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital with all buildings, fixtures fixed plant & machinery.
Fully Satisfied
3 August 1976Delivered on: 9 August 1976
Satisfied on: 12 November 2010
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: Undertaking and all property and assets present and future including goodwill uncalled capital fixed & floating charges see doc M22.
Fully Satisfied

Filing History

4 January 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-01
(3 pages)
22 December 2020Termination of appointment of Colin Patrick Dowling as a director on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Carol Angela Wraight as a secretary on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Paul Andrew William Snookes as a director on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Sandra Saul as a director on 22 December 2020 (1 page)
22 December 2020Termination of appointment of Stephen William Blyth as a director on 22 December 2020 (1 page)
27 October 2020Full accounts made up to 31 December 2019 (26 pages)
24 April 2020Confirmation statement made on 17 April 2020 with no updates (3 pages)
7 January 2020Appointment of Robert Ross as a director on 2 January 2020 (2 pages)
30 September 2019Full accounts made up to 31 December 2018 (26 pages)
6 September 2019Termination of appointment of Stuart John Howard as a director on 6 September 2019 (1 page)
24 April 2019Confirmation statement made on 17 April 2019 with no updates (3 pages)
31 October 2018Termination of appointment of Richard Lee Myson as a director on 31 October 2018 (1 page)
31 October 2018Appointment of Mr. Stuart John Howard as a director on 31 October 2018 (2 pages)
24 August 2018Full accounts made up to 31 December 2017 (25 pages)
2 August 2018Appointment of Mrs Sandra Saul as a director on 19 July 2018 (2 pages)
23 July 2018Termination of appointment of Peter Grant Tough as a director on 1 June 2018 (1 page)
23 July 2018Appointment of Mr Shaun Roy Godfrey as a director on 1 June 2018 (2 pages)
23 July 2018Appointment of Mr Richard Myson as a director on 1 June 2018 (2 pages)
23 July 2018Registered office address changed from The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA to 700 Avenue West Avenue West Great Notley Braintree CM77 7AA on 23 July 2018 (1 page)
23 July 2018Appointment of Mr Stephen William Blyth as a director on 1 June 2018 (2 pages)
18 July 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
11 May 2018Confirmation statement made on 17 April 2018 with no updates (3 pages)
30 April 2018Registration of charge 010618120009, created on 27 April 2018 (5 pages)
11 April 2018Satisfaction of charge 8 in full (1 page)
27 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
27 July 2017Current accounting period extended from 31 July 2017 to 31 December 2017 (1 page)
3 May 2017Full accounts made up to 31 July 2016 (23 pages)
3 May 2017Full accounts made up to 31 July 2016 (23 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
21 April 2017Confirmation statement made on 17 April 2017 with updates (5 pages)
29 April 2016Full accounts made up to 31 July 2015 (21 pages)
29 April 2016Full accounts made up to 31 July 2015 (21 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 761,642
(6 pages)
21 April 2016Annual return made up to 17 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 761,642
(6 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 761,642
(5 pages)
14 May 2015Annual return made up to 17 April 2015 with a full list of shareholders
Statement of capital on 2015-05-14
  • GBP 761,642
(5 pages)
1 May 2015Appointment of Mrs Carol Angela Wraight as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Carol Angela Wraight as a secretary on 1 May 2015 (2 pages)
1 May 2015Appointment of Mrs Carol Angela Wraight as a secretary on 1 May 2015 (2 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 761,642
(5 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 761,642
(5 pages)
1 May 2015Annual return made up to 7 April 2015 with a full list of shareholders
Statement of capital on 2015-05-01
  • GBP 761,642
(5 pages)
24 April 2015Full accounts made up to 31 July 2014 (21 pages)
24 April 2015Full accounts made up to 31 July 2014 (21 pages)
4 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 761,642
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 761,642
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 70,670
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 500,830
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 70,670
(4 pages)
4 August 2014Statement of capital following an allotment of shares on 10 June 2014
  • GBP 500,830
(4 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-11
(5 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-11
(5 pages)
11 April 2014Annual return made up to 7 April 2014 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2014-04-11
(5 pages)
8 April 2014Full accounts made up to 31 July 2013 (18 pages)
8 April 2014Full accounts made up to 31 July 2013 (18 pages)
30 April 2013Full accounts made up to 31 July 2012 (18 pages)
30 April 2013Full accounts made up to 31 July 2012 (18 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
11 April 2013Annual return made up to 7 April 2013 with a full list of shareholders (5 pages)
2 May 2012Full accounts made up to 31 July 2011 (17 pages)
2 May 2012Full accounts made up to 31 July 2011 (17 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 April 2012Annual return made up to 7 April 2012 with a full list of shareholders (5 pages)
13 March 2012Termination of appointment of Derek Moxon as a director (1 page)
13 March 2012Termination of appointment of Derek Moxon as a director (1 page)
11 April 2011Full accounts made up to 31 July 2010 (17 pages)
11 April 2011Full accounts made up to 31 July 2010 (17 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
8 April 2011Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages)
8 April 2011Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
8 April 2011Director's details changed for Derek Charles Moxon on 1 January 2011 (2 pages)
8 April 2011Annual return made up to 7 April 2011 with a full list of shareholders (6 pages)
7 February 2011Termination of appointment of Pauline Munday as a secretary (1 page)
7 February 2011Termination of appointment of Pauline Munday as a secretary (1 page)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
23 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
15 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (3 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
12 November 2010Particulars of a mortgage or charge / charge no: 8 (5 pages)
21 April 2010Full accounts made up to 31 July 2009 (16 pages)
21 April 2010Full accounts made up to 31 July 2009 (16 pages)
9 April 2010Director's details changed for Paul Andrew William Snookes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Andrew William Snookes on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Colin Patrick Dowling on 7 April 2010 (2 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
9 April 2010Annual return made up to 7 April 2010 with a full list of shareholders (6 pages)
9 April 2010Director's details changed for Colin Patrick Dowling on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Paul Andrew William Snookes on 7 April 2010 (2 pages)
9 April 2010Director's details changed for Colin Patrick Dowling on 7 April 2010 (2 pages)
11 May 2009Appointment terminated director terence munday (1 page)
11 May 2009Appointment terminated director terence munday (1 page)
6 May 2009Full accounts made up to 31 July 2008 (16 pages)
6 May 2009Full accounts made up to 31 July 2008 (16 pages)
28 April 2009Return made up to 07/04/09; full list of members (5 pages)
28 April 2009Return made up to 07/04/09; full list of members (5 pages)
27 April 2009Director's change of particulars / derek moxon / 01/01/2009 (1 page)
27 April 2009Director's change of particulars / derek moxon / 01/01/2009 (1 page)
13 May 2008Full accounts made up to 31 July 2007 (16 pages)
13 May 2008Full accounts made up to 31 July 2007 (16 pages)
8 April 2008Return made up to 08/04/08; full list of members (5 pages)
8 April 2008Return made up to 08/04/08; full list of members (5 pages)
4 June 2007Full accounts made up to 31 July 2006 (16 pages)
4 June 2007Full accounts made up to 31 July 2006 (16 pages)
11 April 2007Return made up to 08/04/07; full list of members (3 pages)
11 April 2007Return made up to 08/04/07; full list of members (3 pages)
24 May 2006Full accounts made up to 31 July 2005 (14 pages)
24 May 2006Full accounts made up to 31 July 2005 (14 pages)
10 April 2006Return made up to 08/04/06; full list of members (3 pages)
10 April 2006Return made up to 08/04/06; full list of members (3 pages)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
10 April 2006Director's particulars changed (1 page)
3 February 2006Particulars of mortgage/charge (9 pages)
3 February 2006Particulars of mortgage/charge (9 pages)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
19 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
5 August 2005Declaration of satisfaction of mortgage/charge (1 page)
7 June 2005Full accounts made up to 31 July 2004 (14 pages)
7 June 2005Full accounts made up to 31 July 2004 (14 pages)
18 April 2005Return made up to 08/04/05; full list of members (3 pages)
18 April 2005Return made up to 08/04/05; full list of members (3 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
3 June 2004Full accounts made up to 31 July 2003 (14 pages)
20 April 2004Return made up to 08/04/04; full list of members (8 pages)
20 April 2004Return made up to 08/04/04; full list of members (8 pages)
26 February 2004Sect 394 (1 page)
26 February 2004Sect 394 (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
20 September 2003Declaration of satisfaction of mortgage/charge (1 page)
6 August 2003Full accounts made up to 31 July 2002 (14 pages)
6 August 2003Full accounts made up to 31 July 2002 (14 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 April 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
6 June 2002Full accounts made up to 31 July 2001 (13 pages)
17 April 2002Return made up to 08/04/02; full list of members (7 pages)
17 April 2002Return made up to 08/04/02; full list of members (7 pages)
4 June 2001Full accounts made up to 31 July 2000 (14 pages)
4 June 2001Full accounts made up to 31 July 2000 (14 pages)
18 April 2001Return made up to 08/04/01; full list of members (7 pages)
18 April 2001Return made up to 08/04/01; full list of members (7 pages)
1 November 2000New director appointed (2 pages)
1 November 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
18 October 2000New director appointed (2 pages)
2 June 2000Full accounts made up to 31 July 1999 (16 pages)
2 June 2000Full accounts made up to 31 July 1999 (16 pages)
18 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 April 2000Return made up to 08/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
2 June 1999Full accounts made up to 31 July 1998 (13 pages)
27 April 1999Return made up to 08/04/99; no change of members (4 pages)
27 April 1999Return made up to 08/04/99; no change of members (4 pages)
22 October 1998Director resigned (1 page)
22 October 1998Director resigned (1 page)
1 June 1998Full accounts made up to 31 July 1997 (13 pages)
1 June 1998Full accounts made up to 31 July 1997 (13 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
20 April 1998Return made up to 08/04/98; full list of members (6 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
4 June 1997Full accounts made up to 31 July 1996 (14 pages)
23 April 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 April 1997Return made up to 08/04/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
5 June 1996Full accounts made up to 31 July 1995 (14 pages)
5 June 1996Full accounts made up to 31 July 1995 (14 pages)
18 April 1996Return made up to 08/04/96; no change of members (4 pages)
18 April 1996Return made up to 08/04/96; no change of members (4 pages)
30 May 1995Full accounts made up to 31 July 1994 (13 pages)
30 May 1995Full accounts made up to 31 July 1994 (13 pages)
9 May 1995Return made up to 08/04/95; full list of members (6 pages)
9 May 1995Return made up to 08/04/95; full list of members (6 pages)
23 April 1991Full accounts made up to 31 July 1990 (13 pages)
23 April 1991Full accounts made up to 31 July 1990 (13 pages)
30 May 1989Company name changed anglia forwarding (stratford) li mited\certificate issued on 31/05/89 (2 pages)
30 May 1989Company name changed anglia forwarding (stratford) li mited\certificate issued on 31/05/89 (2 pages)
18 April 1987Full accounts made up to 31 July 1986 (13 pages)
18 April 1987Full accounts made up to 31 July 1986 (13 pages)
18 July 1972Incorporation (13 pages)
18 July 1972Incorporation (13 pages)