Company NameAnzco Foods UK Limited
Company StatusActive
Company Number04050391
CategoryPrivate Limited Company
Incorporation Date10 August 2000(23 years, 9 months ago)
Previous NamesCitrusdrive Limited and CMP (NZ) Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NameMr Peter William Conley
Date of BirthOctober 1967 (Born 56 years ago)
NationalityNew Zealander
StatusCurrent
Appointed18 January 2013(12 years, 5 months after company formation)
Appointment Duration11 years, 3 months
RoleCoo Sales And Marketing
Country of ResidenceNew Zealand
Correspondence AddressUnit 7 Bates Industrial Estate, Church Road
Harold Wood
Romford
RM3 0HU
Director NameMr Richard William Walker
Date of BirthOctober 1972 (Born 51 years ago)
NationalityNew Zealander
StatusCurrent
Appointed04 April 2018(17 years, 8 months after company formation)
Appointment Duration6 years
RoleGeneral Manager Of Marketing
Country of ResidenceNew Zealand
Correspondence AddressUnit 7 Bates Industrial Estate, Church Road
Harold Wood
Romford
RM3 0HU
Director NameMr Joseph Ian Bebbington
Date of BirthOctober 1981 (Born 42 years ago)
NationalityNew Zealander
StatusCurrent
Appointed01 January 2021(20 years, 4 months after company formation)
Appointment Duration3 years, 4 months
RoleChief Financial Officer
Country of ResidenceNew Zealand
Correspondence AddressUnit 7 Bates Industrial Estate, Church Road
Harold Wood
Romford
RM3 0HU
Director NameMatthew Robert Layton
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 49 8 New Crane Wharf
New Crane Place
London
E1W 3TX
Director NameMartin Edgar Richards
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 August 2000(same day as company formation)
RoleCompany Director
Correspondence Address89 Thurleigh Road
London
SW12 8TY
Director NameRennie Arnold Davidson
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 September 2000(3 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2011)
RoleMarketing Manager
Country of ResidenceNew Zealand
Correspondence Address32f Bates Business Centre Church Road
Romford
Essex
RM3 0JF
Director NameGraeme Thomas Harrison
Date of BirthNovember 1948 (Born 75 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 September 2000(3 weeks, 4 days after company formation)
Appointment Duration10 years, 4 months (resigned 01 January 2011)
RoleManaging Director
Country of ResidenceNew Zealand
Correspondence Address32f Bates Business Centre Church Road
Romford
Essex
RM3 0JF
Director NameMark Eric Clarkson
Date of BirthMarch 1954 (Born 70 years ago)
NationalityNew Zealander
StatusResigned
Appointed04 September 2000(3 weeks, 4 days after company formation)
Appointment Duration16 years, 7 months (resigned 31 March 2017)
RoleCompany Chairman
Country of ResidenceNew Zealand
Correspondence AddressUnit 7 Bates Industrial Estate, Church Road
Harold Wood
Romford
RM3 0HU
Director NameChristopher John Balaam
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2000(2 months, 1 week after company formation)
Appointment Duration7 years, 2 months (resigned 31 December 2007)
RoleManaging Director
Correspondence Address6 Priory Path
Romford
Essex
RM3 9AR
Secretary NameMrs Karen Armstrong
StatusResigned
Appointed12 April 2010(9 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 16 December 2011)
RoleCompany Director
Correspondence Address32f Bates Business Centre Church Road
Romford
Essex
RM3 0JF
Director NameMr Graham Robert Parker
Date of BirthSeptember 1951 (Born 72 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2011(10 years, 4 months after company formation)
Appointment Duration2 years (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address32f Bates Business Centre Church Road
Romford
Essex
RM3 0JF
Director NameMr Poh Ying Loke
Date of BirthJuly 1955 (Born 68 years ago)
NationalityNew Zealander
StatusResigned
Appointed01 January 2011(10 years, 4 months after company formation)
Appointment Duration10 years (resigned 31 December 2020)
RoleGeneral Manager Finance
Country of ResidenceNew Zealand
Correspondence AddressUnit 7 Bates Industrial Estate, Church Road
Harold Wood
Romford
RM3 0HU
Secretary NameClifford Chance Secretaries Limited (Corporation)
StatusResigned
Appointed10 August 2000(same day as company formation)
Correspondence Address10 Upper Bank Street
London
E14 5JJ
Secretary NameBird Luckin Statutory Services Limited (Corporation)
StatusResigned
Appointed13 March 2001(7 months after company formation)
Appointment Duration9 years, 1 month (resigned 15 April 2010)
Correspondence AddressAquila House
Waterloo Lane
Chelmsford
Essex
CM1 1BN

Contact

Websitewww.anzcofoods.com
Email address[email protected]

Location

Registered AddressJubilee House 3 The Drive
Great Warley
Brentwood
Essex
CM13 3FR
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardWarley
Built Up AreaBrentwood
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100k at £1An2co Foods
100.00%
Ordinary

Financials

Year2014
Turnover£76,615,163
Gross Profit£2,642,926
Net Worth£6,737,146
Cash£3,657,103
Current Liabilities£5,988,875

Accounts

Latest Accounts1 January 2023 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return14 July 2023 (9 months, 3 weeks ago)
Next Return Due28 July 2024 (2 months, 3 weeks from now)

Charges

31 January 2012Delivered on: 8 February 2012
Persons entitled: The Hong Kong and Shanghai Banking Corporation Limited

Classification: Debenture
Secured details: All monies due or to become due from any charging group member to the chargee or any lender on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
15 November 2000Delivered on: 5 December 2000
Persons entitled: Hsbc 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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

12 September 2023Group of companies' accounts made up to 1 January 2023 (32 pages)
14 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
9 November 2022Registered office address changed from Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU England to Jubilee House 3 the Drive Great Warley Brentwood Essex CM13 3FR on 9 November 2022 (1 page)
5 September 2022Group of companies' accounts made up to 2 January 2022 (32 pages)
14 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
13 September 2021Group of companies' accounts made up to 3 January 2021 (36 pages)
14 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
5 January 2021Appointment of Mr Joseph Ian Bebbington as a director on 1 January 2021 (2 pages)
31 December 2020Termination of appointment of Poh Ying Loke as a director on 31 December 2020 (1 page)
14 July 2020Confirmation statement made on 14 July 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 29 December 2019 (28 pages)
23 September 2019Satisfaction of charge 1 in full (1 page)
19 September 2019Full accounts made up to 31 December 2018 (25 pages)
29 August 2019Satisfaction of charge 2 in full (4 pages)
15 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
15 October 2018Full accounts made up to 31 December 2017 (25 pages)
26 July 2018Confirmation statement made on 14 July 2018 with updates (4 pages)
6 April 2018Appointment of Mr Richard William Walker as a director on 4 April 2018 (2 pages)
11 August 2017Full accounts made up to 31 December 2016 (24 pages)
11 August 2017Full accounts made up to 31 December 2016 (24 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
26 July 2017Confirmation statement made on 14 July 2017 with no updates (3 pages)
18 May 2017Termination of appointment of Mark Eric Clarkson as a director on 31 March 2017 (1 page)
18 May 2017Termination of appointment of Mark Eric Clarkson as a director on 31 March 2017 (1 page)
15 July 2016Full accounts made up to 31 December 2015 (19 pages)
15 July 2016Full accounts made up to 31 December 2015 (19 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 14 July 2016 with updates (5 pages)
17 November 2015Registered office address changed from 32F Bates Business Centre Church Road Romford Essex RM3 0JF to Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 17 November 2015 (1 page)
17 November 2015Registered office address changed from 32F Bates Business Centre Church Road Romford Essex RM3 0JF to Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU on 17 November 2015 (1 page)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(4 pages)
29 July 2015Annual return made up to 29 July 2015 with a full list of shareholders
Statement of capital on 2015-07-29
  • GBP 100,000
(4 pages)
20 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
20 May 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
10 March 2015Full accounts made up to 30 September 2014 (19 pages)
10 March 2015Full accounts made up to 30 September 2014 (19 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(4 pages)
30 July 2014Annual return made up to 30 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100,000
(4 pages)
28 March 2014Full accounts made up to 30 September 2013 (19 pages)
28 March 2014Full accounts made up to 30 September 2013 (19 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
30 July 2013Annual return made up to 28 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(4 pages)
25 January 2013Appointment of Mr Peter William Conley as a director (2 pages)
25 January 2013Appointment of Mr Peter William Conley as a director (2 pages)
24 January 2013Termination of appointment of Graham Parker as a director (1 page)
24 January 2013Termination of appointment of Graham Parker as a director (1 page)
22 January 2013Full accounts made up to 30 September 2012 (19 pages)
22 January 2013Full accounts made up to 30 September 2012 (19 pages)
9 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
9 August 2012Annual return made up to 28 July 2012 with a full list of shareholders (4 pages)
27 June 2012Full accounts made up to 30 September 2011 (21 pages)
27 June 2012Full accounts made up to 30 September 2011 (21 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
8 February 2012Particulars of a mortgage or charge / charge no: 2 (10 pages)
16 December 2011Termination of appointment of Karen Armstrong as a secretary (1 page)
16 December 2011Termination of appointment of Karen Armstrong as a secretary (1 page)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
8 August 2011Annual return made up to 28 July 2011 with a full list of shareholders (4 pages)
11 January 2011Full accounts made up to 30 September 2010 (19 pages)
11 January 2011Full accounts made up to 30 September 2010 (19 pages)
10 January 2011Termination of appointment of Rennie Davidson as a director (1 page)
10 January 2011Termination of appointment of Graeme Harrison as a director (1 page)
10 January 2011Director's details changed for Mark Eric Clarkson on 1 January 2011 (2 pages)
10 January 2011Appointment of Mr Graham Robert Parker as a director (2 pages)
10 January 2011Termination of appointment of Graeme Harrison as a director (1 page)
10 January 2011Appointment of Mr Graham Robert Parker as a director (2 pages)
10 January 2011Termination of appointment of Rennie Davidson as a director (1 page)
10 January 2011Director's details changed for Mark Eric Clarkson on 1 January 2011 (2 pages)
10 January 2011Appointment of Mr Poh Ying Loke as a director (2 pages)
10 January 2011Director's details changed for Mark Eric Clarkson on 1 January 2011 (2 pages)
10 January 2011Appointment of Mr Poh Ying Loke as a director (2 pages)
28 July 2010Director's details changed for Rennie Arnold Davidson on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
28 July 2010Director's details changed for Graeme Thomas Harrison on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mark Eric Clarkson on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Mark Eric Clarkson on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Graeme Thomas Harrison on 28 July 2010 (2 pages)
28 July 2010Director's details changed for Rennie Arnold Davidson on 28 July 2010 (2 pages)
28 July 2010Annual return made up to 28 July 2010 with a full list of shareholders (4 pages)
15 April 2010Termination of appointment of Bird Luckin Statutory Services Limited as a secretary (1 page)
15 April 2010Termination of appointment of Bird Luckin Statutory Services Limited as a secretary (1 page)
12 April 2010Appointment of Mrs Karen Armstrong as a secretary (1 page)
12 April 2010Appointment of Mrs Karen Armstrong as a secretary (1 page)
27 November 2009Full accounts made up to 27 September 2009 (21 pages)
27 November 2009Full accounts made up to 27 September 2009 (21 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
29 July 2009Return made up to 28/07/09; full list of members (4 pages)
9 February 2009Full accounts made up to 30 September 2008 (19 pages)
9 February 2009Full accounts made up to 30 September 2008 (19 pages)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
19 August 2008Location of debenture register (1 page)
19 August 2008Location of register of members (1 page)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
31 July 2008Return made up to 28/07/08; full list of members (4 pages)
28 April 2008Registered office changed on 28/04/2008 from T6-7 bates business centre church road, harold wood romford essex RM3 0JF (1 page)
28 April 2008Registered office changed on 28/04/2008 from T6-7 bates business centre church road, harold wood romford essex RM3 0JF (1 page)
21 December 2007Full accounts made up to 30 September 2007 (19 pages)
21 December 2007Full accounts made up to 30 September 2007 (19 pages)
19 December 2007Director resigned (1 page)
19 December 2007Director resigned (1 page)
30 August 2007Return made up to 28/07/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 August 2007Return made up to 28/07/07; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 April 2007Full accounts made up to 30 September 2006 (18 pages)
17 April 2007Full accounts made up to 30 September 2006 (18 pages)
9 August 2006Return made up to 28/07/06; full list of members (8 pages)
9 August 2006Return made up to 28/07/06; full list of members (8 pages)
13 January 2006Full accounts made up to 30 September 2005 (16 pages)
13 January 2006Full accounts made up to 30 September 2005 (16 pages)
9 August 2005Return made up to 28/07/05; full list of members (8 pages)
9 August 2005Return made up to 28/07/05; full list of members (8 pages)
11 January 2005Full accounts made up to 26 September 2004 (20 pages)
11 January 2005Full accounts made up to 26 September 2004 (20 pages)
7 October 2004Return made up to 10/08/04; full list of members (8 pages)
7 October 2004Return made up to 10/08/04; full list of members (8 pages)
29 April 2004Company name changed cmp (nz) LIMITED\certificate issued on 29/04/04 (2 pages)
29 April 2004Company name changed cmp (nz) LIMITED\certificate issued on 29/04/04 (2 pages)
4 February 2004Full accounts made up to 28 September 2003 (16 pages)
4 February 2004Full accounts made up to 28 September 2003 (16 pages)
24 August 2003Return made up to 10/08/03; full list of members (8 pages)
24 August 2003Return made up to 10/08/03; full list of members (8 pages)
4 February 2003Full accounts made up to 29 September 2002 (16 pages)
4 February 2003Full accounts made up to 29 September 2002 (16 pages)
8 August 2002Return made up to 10/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
8 August 2002Return made up to 10/08/02; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
7 May 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 February 2002Full accounts made up to 30 September 2001 (15 pages)
13 February 2002Full accounts made up to 30 September 2001 (15 pages)
16 November 2001Registered office changed on 16/11/01 from: suite 32F bates business centre church road, harold wood romford essex RM3 0JF (1 page)
16 November 2001Registered office changed on 16/11/01 from: suite 32F bates business centre church road, harold wood romford essex RM3 0JF (1 page)
16 August 2001Return made up to 10/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 August 2001Return made up to 10/08/01; full list of members
  • 363(190) ‐ Location of debenture register address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
10 May 2001Location of debenture register (1 page)
10 May 2001Location of register of members (1 page)
10 May 2001New secretary appointed (2 pages)
10 May 2001New secretary appointed (2 pages)
10 May 2001Location of debenture register (1 page)
10 May 2001Location of register of members (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Secretary resigned (1 page)
16 March 2001Location of register of members (1 page)
16 March 2001Location of register of members (1 page)
18 December 2000New director appointed (3 pages)
18 December 2000New director appointed (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
5 December 2000Particulars of mortgage/charge (3 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
28 September 2000Memorandum and Articles of Association (17 pages)
28 September 2000Memorandum and Articles of Association (17 pages)
27 September 2000Location of register of members (1 page)
27 September 2000Location of register of members (1 page)
18 September 2000Company name changed citrusdrive LIMITED\certificate issued on 18/09/00 (2 pages)
18 September 2000Company name changed citrusdrive LIMITED\certificate issued on 18/09/00 (2 pages)
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 2000Director resigned (1 page)
12 September 2000Director resigned (1 page)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(19 pages)
12 September 2000Ad 04/09/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(19 pages)
12 September 2000Director resigned (1 page)
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 2000Nc inc already adjusted 04/09/00 (2 pages)
12 September 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 2000Registered office changed on 12/09/00 from: 200 aldersgate street london EC1A 4HD (1 page)
12 September 2000Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(2 pages)
12 September 2000Accounting reference date extended from 31/08/01 to 30/09/01 (1 page)
12 September 2000Ad 04/09/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages)
12 September 2000Nc inc already adjusted 04/09/00 (2 pages)
12 September 2000Registered office changed on 12/09/00 from: 200 aldersgate street london EC1A 4HD (1 page)
12 September 2000Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital
(1 page)
12 September 2000Director resigned (1 page)
10 August 2000Incorporation (24 pages)
10 August 2000Incorporation (24 pages)