Hintlesham
Ipswich
Suffolk
IP8 3QN
Secretary Name | Mr Stephen Charles Warner |
---|---|
Nationality | British |
Status | Current |
Appointed | 28 January 1994(7 years, 11 months after company formation) |
Appointment Duration | 30 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Three Mile Farm Hintlesham Ipswich Suffolk IP8 3QN |
Director Name | Mr Kenneth Mark Aitchison |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 July 2016(30 years, 5 months after company formation) |
Appointment Duration | 7 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Witham St Hughs Lincoln Lincolnshire LN6 9TN |
Director Name | Mrs Diana Caroline MacDuff |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 February 2018(32 years after company formation) |
Appointment Duration | 6 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Riverside Wissington Road Nayland , Colchester Essex CO6 4LT |
Director Name | Mrs Anne Warner |
---|---|
Date of Birth | November 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 1994) |
Role | Administrator |
Correspondence Address | 27 Spring Lane Eight Ash Green Colchester Essex CO6 3QF |
Director Name | Mr Derek James Warner |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years after company formation) |
Appointment Duration | 24 years, 4 months (resigned 06 July 2016) |
Role | Contractor |
Country of Residence | United Kingdom |
Correspondence Address | 16 Heathfields Eight Ash Green Colchester Essex CO6 3QP |
Secretary Name | Mrs Anne Warner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 February 1992(6 years after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 January 1994) |
Role | Company Director |
Correspondence Address | 27 Spring Lane Eight Ash Green Colchester Essex CO6 3QF |
Director Name | Philip John Hunt |
---|---|
Date of Birth | May 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 30 September 2004) |
Role | Production Manager |
Correspondence Address | 1 Kenyon Drive Great Waldingfield Sudbury Suffolk CO10 0UF |
Director Name | Nigel Day |
---|---|
Date of Birth | April 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2001(15 years, 4 months after company formation) |
Appointment Duration | 17 years, 7 months (resigned 08 February 2019) |
Role | Sales & Marketing Manager |
Correspondence Address | 8 Dukes Meadow Bury St Edmunds Suffolk IP30 0HR |
Director Name | Mr Stephen Wooldridge |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 July 2016(30 years, 5 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 21 February 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | C/O Frontier Agriculture Ltd Witham St Hughs Lincoln Lincolnshire LN6 9TN |
Website | www.angliagrainservices.co.uk |
---|---|
Telephone | 01206 263334 |
Telephone region | Colchester |
Registered Address | Riverside Wissington Road Nayland , Colchester Essex CO6 4LT |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Nayland-with-Wissington |
Ward | Nayland |
Built Up Area | Nayland |
50k at £1 | Mr Derek James Warner 50.00% Ordinary |
---|---|
50k at £1 | Mr Stephen Charles Warner 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £8,012,584 |
Gross Profit | £1,628,334 |
Net Worth | £2,801,261 |
Cash | £551,853 |
Current Liabilities | £766,127 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 19 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 5 March 2025 (10 months, 1 week from now) |
22 February 2013 | Delivered 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 2009 | Delivered 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 2009 | Delivered 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 1990 | Delivered 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 1990 | Delivered 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 |
22 February 2021 | Accounts for a small company made up to 30 June 2020 (10 pages) |
---|---|
10 March 2020 | Accounts for a small company made up to 30 June 2019 (10 pages) |
4 March 2020 | Confirmation statement made on 19 February 2020 with no updates (3 pages) |
8 April 2019 | Confirmation statement made on 19 February 2019 with no updates (3 pages) |
28 March 2019 | Accounts for a small company made up to 30 June 2018 (10 pages) |
19 February 2019 | Termination of appointment of Nigel Day as a director on 8 February 2019 (1 page) |
1 June 2018 | Termination of appointment of Stephen Wooldridge as a director on 21 February 2018 (1 page) |
1 June 2018 | Appointment of Mrs Diana Macduff as a director on 21 February 2018 (2 pages) |
27 March 2018 | Accounts for a small company made up to 30 June 2017 (12 pages) |
7 March 2018 | Confirmation statement made on 19 February 2018 with no updates (3 pages) |
18 July 2017 | Appointment of Mr Kenneth Mark Aitchison as a director on 6 July 2016 (3 pages) |
18 July 2017 | Appointment of Mr Kenneth Mark Aitchison as a director on 6 July 2016 (3 pages) |
13 July 2017 | Termination of appointment of Derek James Warner as a director on 6 July 2016 (2 pages) |
13 July 2017 | Appointment of Mr Stephen Wooldridge as a director on 6 July 2016 (3 pages) |
13 July 2017 | Appointment of Mr Stephen Wooldridge as a director on 6 July 2016 (3 pages) |
13 July 2017 | Termination of appointment of Derek James Warner as a director on 6 July 2016 (2 pages) |
28 May 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
28 May 2017 | Confirmation statement made on 19 February 2017 with updates (6 pages) |
3 April 2017 | Accounts for a small company made up to 6 July 2016 (13 pages) |
3 April 2017 | Accounts for a small company made up to 6 July 2016 (13 pages) |
16 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
16 March 2016 | Full accounts made up to 30 June 2015 (21 pages) |
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
25 February 2016 | Annual return made up to 19 February 2016 with a full list of shareholders Statement of capital on 2016-02-25
|
22 February 2016 | Sub-division of shares on 28 January 2016 (5 pages) |
22 February 2016 | Resolutions
|
22 February 2016 | Resolutions
|
22 February 2016 | Memorandum and Articles of Association (6 pages) |
22 February 2016 | Sub-division of shares on 28 January 2016 (5 pages) |
22 February 2016 | Memorandum and Articles of Association (6 pages) |
10 February 2016 | Satisfaction of charge 1 in full (4 pages) |
10 February 2016 | Satisfaction of charge 1 in full (4 pages) |
15 January 2016 | Satisfaction of charge 2 in full (1 page) |
15 January 2016 | Satisfaction of charge 2 in full (1 page) |
14 January 2016 | Satisfaction of charge 4 in full (2 pages) |
14 January 2016 | Satisfaction of charge 4 in full (2 pages) |
14 January 2016 | Satisfaction of charge 5 in full (2 pages) |
14 January 2016 | Satisfaction of charge 5 in full (2 pages) |
15 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 19 February 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
18 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
18 February 2015 | Full accounts made up to 30 June 2014 (22 pages) |
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
5 March 2014 | Annual return made up to 19 February 2014 with a full list of shareholders Statement of capital on 2014-03-05
|
14 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
14 February 2014 | Accounts for a small company made up to 30 June 2013 (6 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
27 February 2013 | Annual return made up to 19 February 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
26 February 2013 | Particulars of a mortgage or charge / charge no: 5 (5 pages) |
19 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
19 February 2013 | Accounts for a small company made up to 30 June 2012 (7 pages) |
24 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
24 April 2012 | Annual return made up to 19 February 2012 with a full list of shareholders (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
12 September 2011 | Total exemption small company accounts made up to 30 June 2011 (6 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
7 March 2011 | Annual return made up to 19 February 2011 with a full list of shareholders (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
20 September 2010 | Total exemption small company accounts made up to 30 June 2010 (6 pages) |
25 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
25 March 2010 | Annual return made up to 19 February 2010 with a full list of shareholders (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 September 2009 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
8 July 2009 | Particulars of a mortgage or charge / charge no: 4 (3 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
3 July 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (2 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 May 2009 | Particulars of a mortgage or charge / charge no: 3 (3 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
16 March 2009 | Return made up to 19/02/09; full list of members (4 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
16 October 2008 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
27 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
27 May 2008 | Return made up to 19/02/08; full list of members (4 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
14 November 2007 | Total exemption small company accounts made up to 30 June 2007 (6 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
9 March 2007 | Return made up to 19/02/07; full list of members (7 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
17 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
7 March 2006 | Return made up to 19/02/06; full list of members (7 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
25 October 2005 | Total exemption small company accounts made up to 30 June 2005 (6 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
15 March 2005 | Return made up to 19/02/05; full list of members (7 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
19 November 2004 | Total exemption small company accounts made up to 30 June 2004 (6 pages) |
22 September 2004 | Director resigned (1 page) |
22 September 2004 | Director resigned (1 page) |
8 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
8 March 2004 | Return made up to 19/02/04; full list of members (8 pages) |
14 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
14 October 2003 | Accounts for a small company made up to 30 June 2003 (6 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
27 February 2003 | Return made up to 19/02/03; full list of members (8 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
2 January 2003 | Accounts for a small company made up to 30 June 2002 (6 pages) |
25 April 2002 | Return made up to 19/02/02; full list of members (7 pages) |
25 April 2002 | Return made up to 19/02/02; full list of members (7 pages) |
23 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
23 October 2001 | Accounts for a small company made up to 30 June 2001 (6 pages) |
19 July 2001 | New director appointed (2 pages) |
19 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 July 2001 | New director appointed (2 pages) |
7 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
7 March 2001 | Return made up to 19/02/01; full list of members (6 pages) |
7 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
7 November 2000 | Accounts for a small company made up to 30 June 2000 (6 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
25 February 2000 | Return made up to 19/02/00; full list of members (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
28 September 1999 | Accounts for a small company made up to 30 June 1999 (6 pages) |
24 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
24 February 1999 | Return made up to 19/02/99; full list of members (6 pages) |
14 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
14 October 1998 | Accounts for a small company made up to 30 June 1998 (6 pages) |
20 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
20 February 1998 | Return made up to 19/02/98; full list of members (6 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
16 October 1997 | Accounts for a small company made up to 30 June 1997 (6 pages) |
27 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
27 February 1997 | Return made up to 19/02/97; full list of members (6 pages) |
5 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
5 November 1996 | Accounts for a small company made up to 30 June 1996 (8 pages) |
25 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
25 February 1996 | Return made up to 19/02/96; full list of members (6 pages) |
4 October 1995 | Director's particulars changed (2 pages) |
4 October 1995 | Director's particulars changed (2 pages) |
22 September 1995 | Ad 15/09/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
22 September 1995 | Ad 15/09/95--------- £ si 50000@1=50000 £ ic 50000/100000 (2 pages) |
20 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
20 September 1995 | Accounts for a small company made up to 30 June 1995 (8 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (36 pages) |
23 June 1986 | Company name changed levelview LIMITED\certificate issued on 23/06/86 (2 pages) |
23 June 1986 | Company name changed levelview LIMITED\certificate issued on 23/06/86 (2 pages) |
23 June 1986 | Company name changed levelview LIMITED\certificate issued on 23/06/86 (2 pages) |