Sudbury
Suffolk
CO10 1PZ
Director Name | Mrs Julia Philida Gambarini |
---|---|
Date of Birth | December 1981 (Born 42 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Executive |
Country of Residence | England |
Correspondence Address | 61 Tradescant Road London SW8 1XD |
Director Name | Mrs Sophy Lucinda Moynagh |
---|---|
Date of Birth | June 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 January 2019(38 years, 11 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Insurance Underwriter |
Country of Residence | England |
Correspondence Address | 44 Huntspill Street London SW17 0AA |
Director Name | Evelyn Marsh |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 18 Vicarage Lane Acton Sudbury Suffolk CO10 0UH |
Director Name | Mr Rowland James Grindell |
---|---|
Date of Birth | November 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 31 years, 4 months (resigned 26 April 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Fysh House Bures Suffolk CO8 5LB |
Secretary Name | Evelyn Marsh |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(10 years, 10 months after company formation) |
Appointment Duration | 8 years, 6 months (resigned 01 July 1999) |
Role | Company Director |
Correspondence Address | 18 Vicarage Lane Acton Sudbury Suffolk CO10 0UH |
Director Name | Brian Holt |
---|---|
Date of Birth | November 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 September 1998(18 years, 7 months after company formation) |
Appointment Duration | 2 years, 9 months (resigned 29 June 2001) |
Role | Managing Director |
Correspondence Address | 11 Abbey Road Sudbury Suffolk CO10 1LA |
Secretary Name | Neil David Marshall |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 1999(19 years, 4 months after company formation) |
Appointment Duration | 18 years, 7 months (resigned 08 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bay Trees Heath Road, Polstead Heath Colchester Essex CO6 5BG |
Director Name | Neil David Marshall |
---|---|
Date of Birth | October 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 September 2002(22 years, 6 months after company formation) |
Appointment Duration | 15 years, 5 months (resigned 08 February 2018) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Bay Trees Heath Road, Polstead Heath Colchester Essex CO6 5BG |
Website | anglialabels.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 379118 |
Telephone region | Sudbury |
Registered Address | Bull Lane Acton Sudbury Colchester Suffolk CO10 0BD |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Acton |
Ward | Waldingfield |
200k at £1 | Rowland James Grindell 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £643,007 |
Cash | £23,656 |
Current Liabilities | £436,556 |
Latest Accounts | 31 May 2023 (10 months ago) |
---|---|
Next Accounts Due | 28 February 2025 (11 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 4 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 18 January 2025 (9 months, 3 weeks from now) |
21 June 2021 | Delivered on: 22 June 2021 Persons entitled: National Wesminster Bank PLC Classification: A registered charge Particulars: Anglia labels, bull lane industrial estate, bull lane, acton, sudbury, CO10 0BD. Outstanding |
---|---|
14 June 2011 | Delivered on: 16 June 2011 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 |
8 February 1994 | Delivered on: 15 February 1994 Satisfied on: 15 November 2011 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 3 february 1994. Particulars: 1) sanjo six-colour rotary letterpress label printing machine type P25S-mf serial no 5157. 2) the benefit of all contracts conditions warranties and agreements relating thereto. 3) all logbooks maintenance records record books etc. 4) the benefit of all insurances in relation thereto. 5) any money payable to the company for or in connection with a sale or proposed sale of any of the above mentioned above.. See the mortgage charge document for full details. Fully Satisfied |
28 October 1991 | Delivered on: 13 November 1991 Satisfied on: 15 November 2011 Persons entitled: Barclays Bank PLC Classification: Corporate mortgage Secured details: All monies due or to become due from the company to the chargee pursuant to a facility letter dated 10TH september 1991. Particulars: The goods: sanjo 450MM wide rotary letterpress machine serial no: uvh 8000H-kxz SJ01 no 898073; the benefit of all contracts warranties and agreements etc. all logbooks, maintenance records, record books etc. (see form 395 for further details). Fully Satisfied |
23 February 1987 | Delivered on: 27 February 1987 Satisfied on: 15 November 2011 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: Land at bull lane ind. Estate, acton, sudbury suffolk (0.77 acres). Fully Satisfied |
16 July 1982 | Delivered on: 22 July 1982 Satisfied on: 15 November 2011 Persons entitled: Barclays Bank LTD Classification: Guarantee & debenture Secured details: All monies due or to become due from the company and/or anglia label converters limited to the chargee on any account whatsoever. Particulars: Fixed & floating charges undertaking and all property and assets present and future including goodwill & bookdebts uncalled capital, with all buidlings, fixtures, fixed plant & machinery. Fully Satisfied |
4 January 2021 | Confirmation statement made on 4 January 2021 with no updates (3 pages) |
---|---|
8 December 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
12 September 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
10 January 2019 | Appointment of Mrs Sophy Lucinda Moynagh as a director on 2 January 2019 (2 pages) |
10 January 2019 | Appointment of Mrs Julia Philida Gambarini as a director on 2 January 2019 (2 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
2 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
7 September 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
6 March 2018 | Termination of appointment of Neil David Marshall as a director on 8 February 2018 (2 pages) |
13 February 2018 | Termination of appointment of Neil David Marshall as a secretary on 8 February 2018 (2 pages) |
3 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
2 October 2017 | Total exemption full accounts made up to 31 May 2017 (9 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
4 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
11 October 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
11 October 2016 | Total exemption full accounts made up to 31 May 2016 (10 pages) |
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
14 October 2015 | Total exemption small company accounts made up to 31 May 2015 (8 pages) |
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
5 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-05
|
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
16 October 2014 | Total exemption small company accounts made up to 31 May 2014 (6 pages) |
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
24 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-24
|
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
13 November 2013 | Total exemption small company accounts made up to 31 May 2013 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
28 February 2013 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
31 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
23 January 2012 | Annual return made up to 31 December 2011 with a full list of shareholders (6 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
18 November 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
1 November 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
16 June 2011 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
14 February 2011 | Annual return made up to 31 December 2010 with a full list of shareholders (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
15 September 2010 | Total exemption small company accounts made up to 31 May 2010 (6 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Rowland James Grindell on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ian Geoffrey Woodhead on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Neil David Marshall on 17 February 2010 (2 pages) |
17 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders (5 pages) |
17 February 2010 | Director's details changed for Rowland James Grindell on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Neil David Marshall on 17 February 2010 (2 pages) |
17 February 2010 | Director's details changed for Ian Geoffrey Woodhead on 17 February 2010 (2 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
17 December 2009 | Total exemption small company accounts made up to 31 May 2009 (7 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
21 January 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (7 pages) |
28 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
28 March 2008 | Return made up to 31/12/07; no change of members (7 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
2 December 2007 | Total exemption small company accounts made up to 31 May 2007 (8 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
12 January 2007 | Return made up to 31/12/06; full list of members (7 pages) |
17 October 2006 | Accounts for a small company made up to 31 May 2006 (9 pages) |
17 October 2006 | Accounts for a small company made up to 31 May 2006 (9 pages) |
11 January 2006 | Return made up to 31/12/05; full list of members
|
11 January 2006 | Return made up to 31/12/05; full list of members
|
20 October 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
20 October 2005 | Accounts for a small company made up to 31 May 2005 (9 pages) |
18 October 2005 | New director appointed (2 pages) |
18 October 2005 | New director appointed (2 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
11 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
7 December 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
7 December 2004 | Accounts for a small company made up to 31 May 2004 (9 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
9 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
1 October 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
1 October 2003 | Accounts for a small company made up to 31 May 2003 (9 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
13 January 2003 | Return made up to 31/12/02; full list of members (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
5 November 2002 | Accounts for a small company made up to 31 May 2002 (7 pages) |
10 September 2002 | New director appointed (2 pages) |
10 September 2002 | New director appointed (2 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
7 January 2002 | Return made up to 31/12/01; full list of members (6 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
27 December 2001 | Accounts for a small company made up to 31 May 2001 (8 pages) |
6 August 2001 | Director resigned (1 page) |
6 August 2001 | Director resigned (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 17/19 museum street ipswich IP1 1HE (1 page) |
11 July 2001 | Registered office changed on 11/07/01 from: 17/19 museum street ipswich IP1 1HE (1 page) |
11 June 2001 | Auditor's resignation (1 page) |
11 June 2001 | Auditor's resignation (1 page) |
8 January 2001 | Return made up to 31/12/00; full list of members
|
8 January 2001 | Return made up to 31/12/00; full list of members
|
28 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
28 September 2000 | Accounts for a small company made up to 31 May 2000 (8 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
25 January 2000 | Return made up to 31/12/99; full list of members (6 pages) |
8 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
8 August 1999 | Accounts for a small company made up to 31 May 1999 (7 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | New secretary appointed (2 pages) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
21 July 1999 | Secretary resigned;director resigned (1 page) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
22 January 1999 | Return made up to 31/12/98; full list of members (6 pages) |
4 December 1998 | New director appointed (2 pages) |
4 December 1998 | New director appointed (2 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
1 December 1998 | Accounts for a small company made up to 31 May 1998 (7 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
23 January 1998 | Return made up to 31/12/97; no change of members (4 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
11 January 1998 | Accounts for a small company made up to 31 May 1997 (6 pages) |
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
17 March 1997 | Resolutions
|
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
27 January 1997 | Return made up to 31/12/96; no change of members (4 pages) |
18 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
18 November 1996 | Accounts for a small company made up to 31 May 1996 (7 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
27 March 1996 | Accounts for a small company made up to 31 May 1995 (7 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |
15 January 1996 | Return made up to 31/12/95; full list of members (6 pages) |