Company NameAnglia Fixing Ltd.
Company StatusActive
Company Number02943625
CategoryPrivate Limited Company
Incorporation Date28 June 1994(29 years, 10 months ago)
Previous NameOmni Marketing (UK) Limited

Business Activity

Section CManufacturing
SIC 2875Manufacture other fabricated metal products
SIC 25990Manufacture of other fabricated metal products n.e.c.

Directors

Director NameChristopher Terence Fitch
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(9 months after company formation)
Appointment Duration29 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
Director NameMr Graham Julien Fitch
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2004(10 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address28a First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
Secretary NameChristopher Terence Fitch
NationalityBritish
StatusCurrent
Appointed30 June 2004(10 years after company formation)
Appointment Duration19 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
Director NameMr Kelvyn Richard Woodhead
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(15 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28a First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
Director NameMr Kelvyn Richard Woodhead
Date of BirthMay 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 2018(24 years, 4 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSwift House, Ground Floor 18 Hoffmanns Way
Chelmsford
Essex
CM1 1GU
Director NameGeorge Douglas Iredale
Date of BirthJune 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleHotelier
Correspondence Address20 Lancaster Drive
London
Secretary NameAlexandra Green
NationalityBritish
StatusResigned
Appointed28 June 1994(same day as company formation)
RoleManager
Correspondence Address20 Lancaster Drive
London
E14
Director NameJeannette Whittaker
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1995(9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address188 Upper London Road
Great Notley
Braintree
Essex
CM77 7QH
Secretary NameJeannette Whittaker
NationalityBritish
StatusResigned
Appointed31 March 1995(9 months after company formation)
Appointment Duration9 years, 3 months (resigned 30 June 2004)
RoleCompany Director
Correspondence Address188 Upper London Road
Great Notley
Braintree
Essex
CM77 7QH
Director NameKey Legal Services (Nominees) Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales
Secretary NameKey Legal Services (Secretarial) Limited (Corporation)
StatusResigned
Appointed28 June 1994(same day as company formation)
Correspondence Address20 Station Road
Radyr
Cardiff
CF15 8AA
Wales

Contact

Websitewww.angliafixing.co.uk/
Telephone01787 479017
Telephone regionSudbury

Location

Registered Address28a First Avenue
Bluebridge Industrial Estate
Halstead
Essex
CO9 2EX
RegionEast of England
ConstituencyBraintree
CountyEssex
ParishHalstead
WardHalstead St Andrew's
Built Up AreaHalstead
Address Matches3 other UK companies use this postal address

Shareholders

100k at £1Christopher Fitch
99.90%
E
100 at £0.5Christopher Terence Fitch
0.05%
Ordinary A
100 at £0.5Gill Fitch
0.05%
Ordinary A
1 at £1Christopher Fitch
0.00%
Ordinary C
1 at £1Kelvin Woodhead
0.00%
Ordinary D
1 at £1Mr Graham Julien Fitch
0.00%
Ordinary B

Financials

Year2014
Net Worth£682,112
Cash£283,877
Current Liabilities£466,327

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return1 April 2024 (1 month ago)
Next Return Due15 April 2025 (11 months, 1 week from now)

Charges

14 July 2008Delivered on: 16 July 2008
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
23 September 2004Delivered on: 28 September 2004
Satisfied on: 17 September 2008
Persons entitled: The Governor and Company of the Bank of Scotland

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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied

Filing History

25 March 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
13 March 2020Confirmation statement made on 11 March 2020 with updates (6 pages)
11 February 2020Confirmation statement made on 5 February 2020 with updates (6 pages)
11 February 2020Notification of Graham Julien Fitch as a person with significant control on 1 January 2019 (2 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (12 pages)
28 June 2019Confirmation statement made on 28 June 2019 with updates (6 pages)
18 June 2019Cessation of Christopher Terence Fitch as a person with significant control on 6 April 2016 (1 page)
18 June 2019Change of details for Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages)
1 November 2018Appointment of Mr Kelvyn Richard Woodhead as a director on 1 November 2018 (2 pages)
2 July 2018Statement of capital following an allotment of shares on 30 June 2018
  • GBP 100,104
(4 pages)
28 June 2018Confirmation statement made on 28 June 2018 with updates (6 pages)
9 May 2018Total exemption full accounts made up to 31 December 2017 (13 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
28 June 2017Notification of Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Gill Fitch as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Gill Fitch as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Notification of Christopher Terence Fitch as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 28 June 2017 with updates (6 pages)
21 June 2017Director's details changed for Mr Kelvin Richard Woodhead on 20 June 2017 (2 pages)
21 June 2017Director's details changed for Mr Kelvin Richard Woodhead on 20 June 2017 (2 pages)
10 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
10 April 2017Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page)
10 April 2017Register inspection address has been changed from Onslow House 62 Broomfield Road Chelmsford Essex CM1 1SW United Kingdom to Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU (1 page)
10 April 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,103
(9 pages)
11 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-11
  • GBP 100,103
(9 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
28 April 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,103
(7 pages)
23 July 2015Annual return made up to 28 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 100,103
(7 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
16 January 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
28 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
28 August 2014Current accounting period shortened from 30 June 2015 to 31 December 2014 (1 page)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (7 pages)
25 July 2014Annual return made up to 28 June 2014 with a full list of shareholders (7 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
4 September 2013Total exemption small company accounts made up to 30 June 2013 (6 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
26 July 2013Annual return made up to 28 June 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-26
(7 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
28 August 2012Total exemption small company accounts made up to 30 June 2012 (6 pages)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
23 July 2012Register inspection address has been changed from Unit 28a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX (1 page)
23 July 2012Register inspection address has been changed from Unit 28a First Avenue Bluebridge Industrial Estate Halstead Essex CO9 2EX (1 page)
23 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (7 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 100,103
(4 pages)
18 July 2012Statement of capital following an allotment of shares on 28 June 2012
  • GBP 100,103
(4 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provion of ma removed and rebuked, comp entered into facilitating subscription 28/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
18 July 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Provion of ma removed and rebuked, comp entered into facilitating subscription 28/06/2012
  • RES11 ‐ Resolution of removal of pre-emption rights
(27 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
22 August 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
1 August 2011Registered office address changed from 82C East Hill Colchester Essex on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 82C East Hill Colchester Essex on 1 August 2011 (1 page)
1 August 2011Registered office address changed from 82C East Hill Colchester Essex on 1 August 2011 (1 page)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
4 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (6 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
15 September 2010Total exemption small company accounts made up to 30 June 2010 (8 pages)
23 July 2010Director's details changed for Mr Graham Julien Fitch on 1 October 2009 (2 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Director's details changed for Christopher Terence Fitch on 1 October 2009 (2 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Secretary's details changed for Christopher Terence Fitch on 1 October 2009 (1 page)
23 July 2010Director's details changed for Christopher Terence Fitch on 1 October 2009 (2 pages)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
23 July 2010Secretary's details changed for Christopher Terence Fitch on 1 October 2009 (1 page)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Christopher Terence Fitch on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Graham Julien Fitch on 1 October 2009 (2 pages)
23 July 2010Director's details changed for Mr Graham Julien Fitch on 1 October 2009 (2 pages)
23 July 2010Secretary's details changed for Christopher Terence Fitch on 1 October 2009 (1 page)
9 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 103
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 103
(4 pages)
9 July 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 103
(4 pages)
9 July 2010Sub-division of shares on 28 June 2010 (5 pages)
9 July 2010Sub-division of shares on 28 June 2010 (5 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
22 April 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(9 pages)
23 February 2010Appointment of Mr Kelvin Richard Woodhead as a director (2 pages)
23 February 2010Appointment of Mr Kelvin Richard Woodhead as a director (2 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
25 August 2009Total exemption small company accounts made up to 30 June 2009 (7 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
14 July 2009Return made up to 28/06/09; full list of members (4 pages)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
18 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
11 September 2008Ad 28/08/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
11 September 2008Ad 28/08/08\gbp si 1@1=1\gbp ic 100/101\ (2 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
1 September 2008Total exemption small company accounts made up to 30 June 2008 (6 pages)
16 July 2008Return made up to 28/06/08; full list of members (7 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 July 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
16 July 2008Return made up to 28/06/08; full list of members (7 pages)
13 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
13 August 2007Total exemption small company accounts made up to 30 June 2007 (7 pages)
26 July 2007Return made up to 28/06/07; no change of members (7 pages)
26 July 2007Return made up to 28/06/07; no change of members (7 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
30 August 2006Total exemption small company accounts made up to 30 June 2006 (8 pages)
17 July 2006Return made up to 28/06/06; full list of members (7 pages)
17 July 2006Return made up to 28/06/06; full list of members (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
3 May 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
21 July 2005Return made up to 28/06/05; full list of members (7 pages)
21 July 2005Return made up to 28/06/05; full list of members (7 pages)
28 September 2004Particulars of mortgage/charge (6 pages)
28 September 2004Particulars of mortgage/charge (6 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
22 September 2004Total exemption small company accounts made up to 30 June 2004 (4 pages)
3 September 2004New director appointed (2 pages)
3 September 2004New director appointed (2 pages)
19 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
19 August 2004Return made up to 28/06/04; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004New secretary appointed (2 pages)
10 August 2004Secretary resigned;director resigned (1 page)
10 August 2004Secretary resigned;director resigned (1 page)
22 June 2004Company name changed omni marketing (uk) LIMITED\certificate issued on 22/06/04 (2 pages)
22 June 2004Company name changed omni marketing (uk) LIMITED\certificate issued on 22/06/04 (2 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
6 May 2004Accounts for a small company made up to 30 June 2003 (5 pages)
10 March 2004Return made up to 28/06/03; full list of members (7 pages)
10 March 2004Return made up to 28/06/03; full list of members (7 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
31 December 2002Accounts for a small company made up to 30 June 2002 (5 pages)
10 July 2002Return made up to 28/06/02; full list of members (7 pages)
10 July 2002Return made up to 28/06/02; full list of members (7 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
7 May 2002Total exemption small company accounts made up to 30 June 2001 (4 pages)
2 August 2001Return made up to 28/06/01; full list of members (6 pages)
2 August 2001Return made up to 28/06/01; full list of members (6 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 May 2001Accounts for a small company made up to 30 June 2000 (5 pages)
1 September 2000Return made up to 28/06/00; full list of members (6 pages)
1 September 2000Return made up to 28/06/00; full list of members (6 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
17 April 2000Full accounts made up to 30 June 1999 (8 pages)
30 June 1999Return made up to 28/06/99; no change of members (4 pages)
30 June 1999Return made up to 28/06/99; no change of members (4 pages)
24 December 1998Full accounts made up to 30 June 1998 (8 pages)
24 December 1998Full accounts made up to 30 June 1998 (8 pages)
17 March 1998Full accounts made up to 30 June 1997 (7 pages)
17 March 1998Full accounts made up to 30 June 1997 (7 pages)
8 August 1997Return made up to 28/06/97; no change of members (4 pages)
8 August 1997Return made up to 28/06/97; no change of members (4 pages)
1 May 1997Full accounts made up to 30 June 1996 (7 pages)
1 May 1997Full accounts made up to 30 June 1996 (7 pages)
24 January 1997Return made up to 28/06/96; no change of members (6 pages)
24 January 1997Return made up to 28/06/96; no change of members (6 pages)
24 January 1997Return made up to 28/06/95; full list of members (8 pages)
24 January 1997Return made up to 28/06/95; full list of members (8 pages)
24 January 1997Full accounts made up to 30 June 1995 (8 pages)
24 January 1997Full accounts made up to 30 June 1995 (8 pages)
16 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
16 July 1996Final Gazette dissolved via compulsory strike-off (1 page)
4 April 1996Particulars of contract relating to shares (4 pages)
4 April 1996Particulars of contract relating to shares (4 pages)
4 April 1996Ad 31/03/95--------- £ si 98@1 (2 pages)
4 April 1996Ad 31/03/95--------- £ si 98@1 (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
18 March 1996New secretary appointed;new director appointed (2 pages)
29 February 1996Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
29 February 1996Ad 31/03/95--------- £ si 98@1=98 £ ic 2/100 (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996Director resigned (1 page)
28 February 1996Secretary resigned (2 pages)
28 February 1996New director appointed (1 page)
28 February 1996New director appointed (1 page)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
19 December 1995First Gazette notice for compulsory strike-off (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (13 pages)
28 June 1994Incorporation (13 pages)
28 June 1994Incorporation (13 pages)