Harold Wood
Romford
RM3 0HU
Director Name | Mr Richard William Walker |
---|---|
Date of Birth | October 1972 (Born 51 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 04 April 2018(17 years, 8 months after company formation) |
Appointment Duration | 6 years |
Role | General Manager Of Marketing |
Country of Residence | New Zealand |
Correspondence Address | Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU |
Director Name | Mr Joseph Ian Bebbington |
---|---|
Date of Birth | October 1981 (Born 42 years ago) |
Nationality | New Zealander |
Status | Current |
Appointed | 01 January 2021(20 years, 4 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | New Zealand |
Correspondence Address | Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU |
Director Name | Matthew Robert Layton |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Flat 49 8 New Crane Wharf New Crane Place London E1W 3TX |
Director Name | Martin Edgar Richards |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | 89 Thurleigh Road London SW12 8TY |
Director Name | Rennie Arnold Davidson |
---|---|
Date of Birth | September 1959 (Born 64 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2011) |
Role | Marketing Manager |
Country of Residence | New Zealand |
Correspondence Address | 32f Bates Business Centre Church Road Romford Essex RM3 0JF |
Director Name | Graeme Thomas Harrison |
---|---|
Date of Birth | November 1948 (Born 75 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 10 years, 4 months (resigned 01 January 2011) |
Role | Managing Director |
Country of Residence | New Zealand |
Correspondence Address | 32f Bates Business Centre Church Road Romford Essex RM3 0JF |
Director Name | Mark Eric Clarkson |
---|---|
Date of Birth | March 1954 (Born 70 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 04 September 2000(3 weeks, 4 days after company formation) |
Appointment Duration | 16 years, 7 months (resigned 31 March 2017) |
Role | Company Chairman |
Country of Residence | New Zealand |
Correspondence Address | Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU |
Director Name | Christopher John Balaam |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 October 2000(2 months, 1 week after company formation) |
Appointment Duration | 7 years, 2 months (resigned 31 December 2007) |
Role | Managing Director |
Correspondence Address | 6 Priory Path Romford Essex RM3 9AR |
Secretary Name | Mrs Karen Armstrong |
---|---|
Status | Resigned |
Appointed | 12 April 2010(9 years, 8 months after company formation) |
Appointment Duration | 1 year, 8 months (resigned 16 December 2011) |
Role | Company Director |
Correspondence Address | 32f Bates Business Centre Church Road Romford Essex RM3 0JF |
Director Name | Mr Graham Robert Parker |
---|---|
Date of Birth | September 1951 (Born 72 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2011(10 years, 4 months after company formation) |
Appointment Duration | 2 years (resigned 18 January 2013) |
Role | Company Director |
Country of Residence | New Zealand |
Correspondence Address | 32f Bates Business Centre Church Road Romford Essex RM3 0JF |
Director Name | Mr Poh Ying Loke |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | New Zealander |
Status | Resigned |
Appointed | 01 January 2011(10 years, 4 months after company formation) |
Appointment Duration | 10 years (resigned 31 December 2020) |
Role | General Manager Finance |
Country of Residence | New Zealand |
Correspondence Address | Unit 7 Bates Industrial Estate, Church Road Harold Wood Romford RM3 0HU |
Secretary Name | Clifford Chance Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 August 2000(same day as company formation) |
Correspondence Address | 10 Upper Bank Street London E14 5JJ |
Secretary Name | Bird Luckin Statutory Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 2001(7 months after company formation) |
Appointment Duration | 9 years, 1 month (resigned 15 April 2010) |
Correspondence Address | Aquila House Waterloo Lane Chelmsford Essex CM1 1BN |
Website | www.anzcofoods.com |
---|---|
Email address | [email protected] |
Registered Address | Jubilee House 3 The Drive Great Warley Brentwood Essex CM13 3FR |
---|---|
Region | East of England |
Constituency | Brentwood and Ongar |
County | Essex |
Ward | Warley |
Built Up Area | Brentwood |
Address Matches | Over 20 other UK companies use this postal address |
100k at £1 | An2co Foods 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £76,615,163 |
Gross Profit | £2,642,926 |
Net Worth | £6,737,146 |
Cash | £3,657,103 |
Current Liabilities | £5,988,875 |
Latest Accounts | 1 January 2023 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 14 July 2023 (9 months, 3 weeks ago) |
---|---|
Next Return Due | 28 July 2024 (2 months, 3 weeks from now) |
31 January 2012 | Delivered 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 2000 | Delivered 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 |
12 September 2023 | Group of companies' accounts made up to 1 January 2023 (32 pages) |
---|---|
14 July 2023 | Confirmation statement made on 14 July 2023 with no updates (3 pages) |
9 November 2022 | Registered 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 2022 | Group of companies' accounts made up to 2 January 2022 (32 pages) |
14 July 2022 | Confirmation statement made on 14 July 2022 with no updates (3 pages) |
13 September 2021 | Group of companies' accounts made up to 3 January 2021 (36 pages) |
14 July 2021 | Confirmation statement made on 14 July 2021 with no updates (3 pages) |
5 January 2021 | Appointment of Mr Joseph Ian Bebbington as a director on 1 January 2021 (2 pages) |
31 December 2020 | Termination of appointment of Poh Ying Loke as a director on 31 December 2020 (1 page) |
14 July 2020 | Confirmation statement made on 14 July 2020 with no updates (3 pages) |
2 March 2020 | Full accounts made up to 29 December 2019 (28 pages) |
23 September 2019 | Satisfaction of charge 1 in full (1 page) |
19 September 2019 | Full accounts made up to 31 December 2018 (25 pages) |
29 August 2019 | Satisfaction of charge 2 in full (4 pages) |
15 July 2019 | Confirmation statement made on 14 July 2019 with no updates (3 pages) |
15 October 2018 | Full accounts made up to 31 December 2017 (25 pages) |
26 July 2018 | Confirmation statement made on 14 July 2018 with updates (4 pages) |
6 April 2018 | Appointment of Mr Richard William Walker as a director on 4 April 2018 (2 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
11 August 2017 | Full accounts made up to 31 December 2016 (24 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
26 July 2017 | Confirmation statement made on 14 July 2017 with no updates (3 pages) |
18 May 2017 | Termination of appointment of Mark Eric Clarkson as a director on 31 March 2017 (1 page) |
18 May 2017 | Termination of appointment of Mark Eric Clarkson as a director on 31 March 2017 (1 page) |
15 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
15 July 2016 | Full accounts made up to 31 December 2015 (19 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 14 July 2016 with updates (5 pages) |
17 November 2015 | Registered 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 2015 | Registered 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 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
29 July 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-07-29
|
20 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
20 May 2015 | Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page) |
10 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
10 March 2015 | Full accounts made up to 30 September 2014 (19 pages) |
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
30 July 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-07-30
|
28 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
28 March 2014 | Full accounts made up to 30 September 2013 (19 pages) |
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
30 July 2013 | Annual return made up to 28 July 2013 with a full list of shareholders
|
25 January 2013 | Appointment of Mr Peter William Conley as a director (2 pages) |
25 January 2013 | Appointment of Mr Peter William Conley as a director (2 pages) |
24 January 2013 | Termination of appointment of Graham Parker as a director (1 page) |
24 January 2013 | Termination of appointment of Graham Parker as a director (1 page) |
22 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
22 January 2013 | Full accounts made up to 30 September 2012 (19 pages) |
9 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
9 August 2012 | Annual return made up to 28 July 2012 with a full list of shareholders (4 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
27 June 2012 | Full accounts made up to 30 September 2011 (21 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
8 February 2012 | Particulars of a mortgage or charge / charge no: 2 (10 pages) |
16 December 2011 | Termination of appointment of Karen Armstrong as a secretary (1 page) |
16 December 2011 | Termination of appointment of Karen Armstrong as a secretary (1 page) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
8 August 2011 | Annual return made up to 28 July 2011 with a full list of shareholders (4 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
11 January 2011 | Full accounts made up to 30 September 2010 (19 pages) |
10 January 2011 | Termination of appointment of Rennie Davidson as a director (1 page) |
10 January 2011 | Termination of appointment of Graeme Harrison as a director (1 page) |
10 January 2011 | Director's details changed for Mark Eric Clarkson on 1 January 2011 (2 pages) |
10 January 2011 | Appointment of Mr Graham Robert Parker as a director (2 pages) |
10 January 2011 | Termination of appointment of Graeme Harrison as a director (1 page) |
10 January 2011 | Appointment of Mr Graham Robert Parker as a director (2 pages) |
10 January 2011 | Termination of appointment of Rennie Davidson as a director (1 page) |
10 January 2011 | Director's details changed for Mark Eric Clarkson on 1 January 2011 (2 pages) |
10 January 2011 | Appointment of Mr Poh Ying Loke as a director (2 pages) |
10 January 2011 | Director's details changed for Mark Eric Clarkson on 1 January 2011 (2 pages) |
10 January 2011 | Appointment of Mr Poh Ying Loke as a director (2 pages) |
28 July 2010 | Director's details changed for Rennie Arnold Davidson on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
28 July 2010 | Director's details changed for Graeme Thomas Harrison on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mark Eric Clarkson on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Mark Eric Clarkson on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Graeme Thomas Harrison on 28 July 2010 (2 pages) |
28 July 2010 | Director's details changed for Rennie Arnold Davidson on 28 July 2010 (2 pages) |
28 July 2010 | Annual return made up to 28 July 2010 with a full list of shareholders (4 pages) |
15 April 2010 | Termination of appointment of Bird Luckin Statutory Services Limited as a secretary (1 page) |
15 April 2010 | Termination of appointment of Bird Luckin Statutory Services Limited as a secretary (1 page) |
12 April 2010 | Appointment of Mrs Karen Armstrong as a secretary (1 page) |
12 April 2010 | Appointment of Mrs Karen Armstrong as a secretary (1 page) |
27 November 2009 | Full accounts made up to 27 September 2009 (21 pages) |
27 November 2009 | Full accounts made up to 27 September 2009 (21 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
29 July 2009 | Return made up to 28/07/09; full list of members (4 pages) |
9 February 2009 | Full accounts made up to 30 September 2008 (19 pages) |
9 February 2009 | Full accounts made up to 30 September 2008 (19 pages) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
19 August 2008 | Location of debenture register (1 page) |
19 August 2008 | Location of register of members (1 page) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
31 July 2008 | Return made up to 28/07/08; full list of members (4 pages) |
28 April 2008 | Registered office changed on 28/04/2008 from T6-7 bates business centre church road, harold wood romford essex RM3 0JF (1 page) |
28 April 2008 | Registered office changed on 28/04/2008 from T6-7 bates business centre church road, harold wood romford essex RM3 0JF (1 page) |
21 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
21 December 2007 | Full accounts made up to 30 September 2007 (19 pages) |
19 December 2007 | Director resigned (1 page) |
19 December 2007 | Director resigned (1 page) |
30 August 2007 | Return made up to 28/07/07; full list of members
|
30 August 2007 | Return made up to 28/07/07; full list of members
|
17 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
17 April 2007 | Full accounts made up to 30 September 2006 (18 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
9 August 2006 | Return made up to 28/07/06; full list of members (8 pages) |
13 January 2006 | Full accounts made up to 30 September 2005 (16 pages) |
13 January 2006 | Full accounts made up to 30 September 2005 (16 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
9 August 2005 | Return made up to 28/07/05; full list of members (8 pages) |
11 January 2005 | Full accounts made up to 26 September 2004 (20 pages) |
11 January 2005 | Full accounts made up to 26 September 2004 (20 pages) |
7 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
7 October 2004 | Return made up to 10/08/04; full list of members (8 pages) |
29 April 2004 | Company name changed cmp (nz) LIMITED\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed cmp (nz) LIMITED\certificate issued on 29/04/04 (2 pages) |
4 February 2004 | Full accounts made up to 28 September 2003 (16 pages) |
4 February 2004 | Full accounts made up to 28 September 2003 (16 pages) |
24 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
24 August 2003 | Return made up to 10/08/03; full list of members (8 pages) |
4 February 2003 | Full accounts made up to 29 September 2002 (16 pages) |
4 February 2003 | Full accounts made up to 29 September 2002 (16 pages) |
8 August 2002 | Return made up to 10/08/02; full list of members
|
8 August 2002 | Return made up to 10/08/02; full list of members
|
7 May 2002 | Resolutions
|
7 May 2002 | Resolutions
|
13 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
13 February 2002 | Full accounts made up to 30 September 2001 (15 pages) |
16 November 2001 | Registered office changed on 16/11/01 from: suite 32F bates business centre church road, harold wood romford essex RM3 0JF (1 page) |
16 November 2001 | Registered office changed on 16/11/01 from: suite 32F bates business centre church road, harold wood romford essex RM3 0JF (1 page) |
16 August 2001 | Return made up to 10/08/01; full list of members
|
16 August 2001 | Return made up to 10/08/01; full list of members
|
10 May 2001 | Location of debenture register (1 page) |
10 May 2001 | Location of register of members (1 page) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | New secretary appointed (2 pages) |
10 May 2001 | Location of debenture register (1 page) |
10 May 2001 | Location of register of members (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Secretary resigned (1 page) |
16 March 2001 | Location of register of members (1 page) |
16 March 2001 | Location of register of members (1 page) |
18 December 2000 | New director appointed (3 pages) |
18 December 2000 | New director appointed (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
5 December 2000 | Particulars of mortgage/charge (3 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
10 October 2000 | New director appointed (2 pages) |
28 September 2000 | Memorandum and Articles of Association (17 pages) |
28 September 2000 | Memorandum and Articles of Association (17 pages) |
27 September 2000 | Location of register of members (1 page) |
27 September 2000 | Location of register of members (1 page) |
18 September 2000 | Company name changed citrusdrive LIMITED\certificate issued on 18/09/00 (2 pages) |
18 September 2000 | Company name changed citrusdrive LIMITED\certificate issued on 18/09/00 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Ad 04/09/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Nc inc already adjusted 04/09/00 (2 pages) |
12 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Resolutions
|
12 September 2000 | Registered office changed on 12/09/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Accounting reference date extended from 31/08/01 to 30/09/01 (1 page) |
12 September 2000 | Ad 04/09/00--------- £ si 99999@1=99999 £ ic 1/100000 (2 pages) |
12 September 2000 | Nc inc already adjusted 04/09/00 (2 pages) |
12 September 2000 | Registered office changed on 12/09/00 from: 200 aldersgate street london EC1A 4HD (1 page) |
12 September 2000 | Resolutions
|
12 September 2000 | Director resigned (1 page) |
10 August 2000 | Incorporation (24 pages) |
10 August 2000 | Incorporation (24 pages) |