Company NameAnglia Grain Services Limited
Company StatusActive
Company Number01988385
CategoryPrivate Limited Company
Incorporation Date12 February 1986(38 years, 2 months ago)
Previous NameLevelview Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Stephen Charles Warner
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed19 February 1992(6 years after company formation)
Appointment Duration32 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Farm
Hintlesham
Ipswich
Suffolk
IP8 3QN
Secretary NameMr Stephen Charles Warner
NationalityBritish
StatusCurrent
Appointed28 January 1994(7 years, 11 months after company formation)
Appointment Duration30 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThree Mile Farm
Hintlesham
Ipswich
Suffolk
IP8 3QN
Director NameMr Kenneth Mark Aitchison
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(30 years, 5 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWitham St Hughs
Lincoln
Lincolnshire
LN6 9TN
Director NameMrs Diana Caroline MacDuff
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2018(32 years after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRiverside
Wissington Road
Nayland , Colchester
Essex
CO6 4LT
Director NameMrs Anne Warner
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1994)
RoleAdministrator
Correspondence Address27 Spring Lane
Eight Ash Green
Colchester
Essex
CO6 3QF
Director NameMr Derek James Warner
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years after company formation)
Appointment Duration24 years, 4 months (resigned 06 July 2016)
RoleContractor
Country of ResidenceUnited Kingdom
Correspondence Address16 Heathfields
Eight Ash Green
Colchester
Essex
CO6 3QP
Secretary NameMrs Anne Warner
NationalityBritish
StatusResigned
Appointed19 February 1992(6 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 January 1994)
RoleCompany Director
Correspondence Address27 Spring Lane
Eight Ash Green
Colchester
Essex
CO6 3QF
Director NamePhilip John Hunt
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 September 2004)
RoleProduction Manager
Correspondence Address1 Kenyon Drive
Great Waldingfield
Sudbury
Suffolk
CO10 0UF
Director NameNigel Day
Date of BirthApril 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(15 years, 4 months after company formation)
Appointment Duration17 years, 7 months (resigned 08 February 2019)
RoleSales & Marketing Manager
Correspondence Address8 Dukes Meadow
Bury St Edmunds
Suffolk
IP30 0HR
Director NameMr Stephen Wooldridge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2016(30 years, 5 months after company formation)
Appointment Duration1 year, 7 months (resigned 21 February 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Frontier Agriculture Ltd Witham St Hughs
Lincoln
Lincolnshire
LN6 9TN

Contact

Websitewww.angliagrainservices.co.uk
Telephone01206 263334
Telephone regionColchester

Location

Registered AddressRiverside
Wissington Road
Nayland , Colchester
Essex
CO6 4LT
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishNayland-with-Wissington
WardNayland
Built Up AreaNayland

Shareholders

50k at £1Mr Derek James Warner
50.00%
Ordinary
50k at £1Mr Stephen Charles Warner
50.00%
Ordinary

Financials

Year2014
Turnover£8,012,584
Gross Profit£1,628,334
Net Worth£2,801,261
Cash£551,853
Current Liabilities£766,127

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End30 June

Returns

Latest Return19 February 2024 (2 months, 1 week ago)
Next Return Due5 March 2025 (10 months, 1 week from now)

Charges

22 February 2013Delivered on: 26 February 2013
Satisfied on: 14 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: £675,000 and all other monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Park farm barn appledore ashford kent t/no K919064 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 June 2009Delivered on: 8 July 2009
Satisfied on: 14 January 2016
Persons entitled: National Westminster 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: Reliance garage and the coach house lutton peterborough t/nos NN220067 and NN220068 by way of fixed charge, the property & all plant machinery, fixtures, fittings, furniture, equipment tools and other goods.rents, the goodwill of any business carried on at the property & the proceeds of any insurance affecting the property.
Fully Satisfied
15 May 2009Delivered on: 16 May 2009
Satisfied on: 1 July 2009
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Reliance garage and the coach house lutton peterborough t/no NN220068 by way of fixed charge, the benefit of all covenants & rights concerning the property & all plant machinery, fixtures, fittings, furniture, equipment, implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Fully Satisfied
12 September 1990Delivered on: 14 September 1990
Satisfied on: 15 January 2016
Persons entitled: National Westminster Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a the hangar building site forming part of wiston hall farm nayland and leavenheath in the county of suffolk. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
28 April 1990Delivered on: 2 May 1990
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

22 February 2021Accounts for a small company made up to 30 June 2020 (10 pages)
10 March 2020Accounts for a small company made up to 30 June 2019 (10 pages)
4 March 2020Confirmation statement made on 19 February 2020 with no updates (3 pages)
8 April 2019Confirmation statement made on 19 February 2019 with no updates (3 pages)
28 March 2019Accounts for a small company made up to 30 June 2018 (10 pages)
19 February 2019Termination of appointment of Nigel Day as a director on 8 February 2019 (1 page)
1 June 2018Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page)
1 June 2018Appointment of Mrs Diana Macduff as a director on 21 February 2018 (2 pages)
27 March 2018Accounts for a small company made up to 30 June 2017 (12 pages)
7 March 2018Confirmation statement made on 19 February 2018 with no updates (3 pages)
18 July 2017Appointment of Mr Kenneth Mark Aitchison as a director on 6 July 2016 (3 pages)
18 July 2017Appointment of Mr Kenneth Mark Aitchison as a director on 6 July 2016 (3 pages)
13 July 2017Termination of appointment of Derek James Warner as a director on 6 July 2016 (2 pages)
13 July 2017Appointment of Mr Stephen Wooldridge as a director on 6 July 2016 (3 pages)
13 July 2017Appointment of Mr Stephen Wooldridge as a director on 6 July 2016 (3 pages)
13 July 2017Termination of appointment of Derek James Warner as a director on 6 July 2016 (2 pages)
28 May 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 19 February 2017 with updates (6 pages)
3 April 2017Accounts for a small company made up to 6 July 2016 (13 pages)
3 April 2017Accounts for a small company made up to 6 July 2016 (13 pages)
16 March 2016Full accounts made up to 30 June 2015 (21 pages)
16 March 2016Full accounts made up to 30 June 2015 (21 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(6 pages)
25 February 2016Annual return made up to 19 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100,000
(6 pages)
22 February 2016Sub-division of shares on 28 January 2016 (5 pages)
22 February 2016Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 28/01/2016
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
22 February 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 28/01/2016
(5 pages)
22 February 2016Memorandum and Articles of Association (6 pages)
22 February 2016Sub-division of shares on 28 January 2016 (5 pages)
22 February 2016Memorandum and Articles of Association (6 pages)
10 February 2016Satisfaction of charge 1 in full (4 pages)
10 February 2016Satisfaction of charge 1 in full (4 pages)
15 January 2016Satisfaction of charge 2 in full (1 page)
15 January 2016Satisfaction of charge 2 in full (1 page)
14 January 2016Satisfaction of charge 4 in full (2 pages)
14 January 2016Satisfaction of charge 4 in full (2 pages)
14 January 2016Satisfaction of charge 5 in full (2 pages)
14 January 2016Satisfaction of charge 5 in full (2 pages)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(6 pages)
15 April 2015Annual return made up to 19 February 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100,000
(6 pages)
18 February 2015Full accounts made up to 30 June 2014 (22 pages)
18 February 2015Full accounts made up to 30 June 2014 (22 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100,000
(6 pages)
5 March 2014Annual return made up to 19 February 2014 with a full list of shareholders
Statement of capital on 2014-03-05
  • GBP 100,000
(6 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
14 February 2014Accounts for a small company made up to 30 June 2013 (6 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
27 February 2013Annual return made up to 19 February 2013 with a full list of shareholders (6 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
26 February 2013Particulars of a mortgage or charge / charge no: 5 (5 pages)
19 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
19 February 2013Accounts for a small company made up to 30 June 2012 (7 pages)
24 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
24 April 2012Annual return made up to 19 February 2012 with a full list of shareholders (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 September 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
7 March 2011Annual return made up to 19 February 2011 with a full list of shareholders (6 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
20 September 2010Total exemption small company accounts made up to 30 June 2010 (6 pages)
25 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
25 March 2010Annual return made up to 19 February 2010 with a full list of shareholders (6 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
17 September 2009Total exemption small company accounts made up to 30 June 2009 (6 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
8 July 2009Particulars of a mortgage or charge / charge no: 4 (3 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
3 July 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 May 2009Particulars of a mortgage or charge / charge no: 3 (3 pages)
16 March 2009Return made up to 19/02/09; full list of members (4 pages)
16 March 2009Return made up to 19/02/09; full list of members (4 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 October 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
27 May 2008Return made up to 19/02/08; full list of members (4 pages)
27 May 2008Return made up to 19/02/08; full list of members (4 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
14 November 2007Total exemption small company accounts made up to 30 June 2007 (6 pages)
9 March 2007Return made up to 19/02/07; full list of members (7 pages)
9 March 2007Return made up to 19/02/07; full list of members (7 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
17 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
7 March 2006Return made up to 19/02/06; full list of members (7 pages)
7 March 2006Return made up to 19/02/06; full list of members (7 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
25 October 2005Total exemption small company accounts made up to 30 June 2005 (6 pages)
15 March 2005Return made up to 19/02/05; full list of members (7 pages)
15 March 2005Return made up to 19/02/05; full list of members (7 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
19 November 2004Total exemption small company accounts made up to 30 June 2004 (6 pages)
22 September 2004Director resigned (1 page)
22 September 2004Director resigned (1 page)
8 March 2004Return made up to 19/02/04; full list of members (8 pages)
8 March 2004Return made up to 19/02/04; full list of members (8 pages)
14 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
14 October 2003Accounts for a small company made up to 30 June 2003 (6 pages)
27 February 2003Return made up to 19/02/03; full list of members (8 pages)
27 February 2003Return made up to 19/02/03; full list of members (8 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
2 January 2003Accounts for a small company made up to 30 June 2002 (6 pages)
25 April 2002Return made up to 19/02/02; full list of members (7 pages)
25 April 2002Return made up to 19/02/02; full list of members (7 pages)
23 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
23 October 2001Accounts for a small company made up to 30 June 2001 (6 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 March 2001Return made up to 19/02/01; full list of members (6 pages)
7 March 2001Return made up to 19/02/01; full list of members (6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
7 November 2000Accounts for a small company made up to 30 June 2000 (6 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
25 February 2000Return made up to 19/02/00; full list of members (6 pages)
28 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
28 September 1999Accounts for a small company made up to 30 June 1999 (6 pages)
24 February 1999Return made up to 19/02/99; full list of members (6 pages)
24 February 1999Return made up to 19/02/99; full list of members (6 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
14 October 1998Accounts for a small company made up to 30 June 1998 (6 pages)
20 February 1998Return made up to 19/02/98; full list of members (6 pages)
20 February 1998Return made up to 19/02/98; full list of members (6 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
16 October 1997Accounts for a small company made up to 30 June 1997 (6 pages)
27 February 1997Return made up to 19/02/97; full list of members (6 pages)
27 February 1997Return made up to 19/02/97; full list of members (6 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
5 November 1996Accounts for a small company made up to 30 June 1996 (8 pages)
25 February 1996Return made up to 19/02/96; full list of members (6 pages)
25 February 1996Return made up to 19/02/96; full list of members (6 pages)
4 October 1995Director's particulars changed (2 pages)
4 October 1995Director's particulars changed (2 pages)
22 September 1995Ad 15/09/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
22 September 1995Ad 15/09/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
20 September 1995Accounts for a small company made up to 30 June 1995 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (36 pages)
23 June 1986Company name changed levelview LIMITED\certificate issued on 23/06/86 (2 pages)
23 June 1986Company name changed levelview LIMITED\certificate issued on 23/06/86 (2 pages)
23 June 1986Company name changed levelview LIMITED\certificate issued on 23/06/86 (2 pages)