Anglia Crown Ltd was registered on 18 September 1992, it's status is listed as "Active". Howell, Paul Christopher, Lone, Andrew, Bailey, Miles, Bwl Secretaries Limited, Ford, Timothy Mark, Grice, Paul, Kaushal, Sunita, Russell, Matthew Peter, Stansbury, John, Witham, Simon, Baggalley, Robert Harold, Broadbent, Stephen, Bwl Directors Limited, Campbell, Ian Philip, Cunningham, Stephen, Davies, Myra Elizabeth, Durrant, Dawn Elizabeth, Foreman, Keith Nicholas, Gates, Edwin Peter, Gudmundsson, Agust, Hetherington, Ian, Howes, Richard David, Kirk, Ewan Mckinnon, Dr, Kirk, Neil Cumming, Mcnair, Charles Philip, Otoole, Kieran James, Pates, Gordon Christopher, Pullen, Jonathan Mark, Punnett, Jolyon, Read, Graham Mark, Smale, John Stanley, Voyle, Gareth John, Whybrow, Joan Annette are listed as the directors of the business. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWELL, Paul Christopher | 02 July 2018 | - | 1 |
LONE, Andrew | 02 July 2018 | - | 1 |
BAGGALLEY, Robert Harold | 05 November 1992 | 14 May 1999 | 1 |
BROADBENT, Stephen | 28 April 2010 | 14 January 2014 | 1 |
BWL DIRECTORS LIMITED | 18 September 1992 | 25 January 1993 | 1 |
CAMPBELL, Ian Philip | 11 November 2002 | 10 September 2004 | 1 |
CUNNINGHAM, Stephen | 28 April 2010 | 14 January 2014 | 1 |
DAVIES, Myra Elizabeth | 01 April 1997 | 10 September 2004 | 1 |
DURRANT, Dawn Elizabeth | 11 September 2004 | 25 November 2005 | 1 |
FOREMAN, Keith Nicholas | 10 September 2004 | 25 November 2005 | 1 |
GATES, Edwin Peter | 14 January 2014 | 02 July 2018 | 1 |
GUDMUNDSSON, Agust | 22 May 2006 | 28 April 2010 | 1 |
HETHERINGTON, Ian | 28 April 2010 | 01 December 2011 | 1 |
HOWES, Richard David | 02 November 2007 | 28 April 2010 | 1 |
KIRK, Ewan Mckinnon, Dr | 01 April 2001 | 05 February 2002 | 1 |
KIRK, Neil Cumming | 05 November 1992 | 10 September 2004 | 1 |
MCNAIR, Charles Philip | 01 November 2000 | 28 March 2002 | 1 |
OTOOLE, Kieran James | 01 April 1997 | 19 August 1998 | 1 |
PATES, Gordon Christopher | 28 April 2010 | 30 April 2018 | 1 |
PULLEN, Jonathan Mark | 10 September 2004 | 30 September 2005 | 1 |
PUNNETT, Jolyon | 25 November 2005 | 16 July 2009 | 1 |
READ, Graham Mark | 01 November 2000 | 10 September 2004 | 1 |
SMALE, John Stanley | 01 April 2001 | 10 September 2004 | 1 |
VOYLE, Gareth John | 30 September 2005 | 26 May 2006 | 1 |
WHYBROW, Joan Annette | 06 August 2002 | 10 September 2004 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BAILEY, Miles | 07 March 2011 | 28 May 2013 | 1 |
BWL SECRETARIES LIMITED | 18 September 1992 | 25 January 1993 | 1 |
FORD, Timothy Mark | 02 November 1993 | 12 January 1996 | 1 |
GRICE, Paul | 12 January 1996 | 19 October 2001 | 1 |
KAUSHAL, Sunita | 31 March 2010 | 29 October 2010 | 1 |
RUSSELL, Matthew Peter | 13 October 2001 | 10 September 2004 | 1 |
STANSBURY, John | 29 October 2010 | 07 March 2011 | 1 |
WITHAM, Simon | 28 May 2013 | 02 July 2018 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 18 September 2020 | |
SH01 - Return of Allotment of shares | 29 July 2020 | |
PSC05 - N/A | 17 July 2020 | |
SH01 - Return of Allotment of shares | 16 July 2020 | |
RESOLUTIONS - N/A | 14 July 2020 | |
SH08 - Notice of name or other designation of class of shares | 14 July 2020 | |
SH08 - Notice of name or other designation of class of shares | 14 July 2020 | |
PSC02 - N/A | 06 July 2020 | |
PSC07 - N/A | 06 July 2020 | |
SH01 - Return of Allotment of shares | 30 June 2020 | |
PSC02 - N/A | 27 April 2020 | |
PSC07 - N/A | 27 April 2020 | |
AD01 - Change of registered office address | 24 April 2020 | |
MR01 - N/A | 05 February 2020 | |
CS01 - N/A | 18 October 2019 | |
AA - Annual Accounts | 15 May 2019 | |
MR01 - N/A | 02 April 2019 | |
CS01 - N/A | 25 September 2018 | |
AA01 - Change of accounting reference date | 07 August 2018 | |
SH01 - Return of Allotment of shares | 17 July 2018 | |
RESOLUTIONS - N/A | 16 July 2018 | |
AUD - Auditor's letter of resignation | 12 July 2018 | |
TM02 - Termination of appointment of secretary | 05 July 2018 | |
PSC02 - N/A | 04 July 2018 | |
PSC07 - N/A | 04 July 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
TM01 - Termination of appointment of director | 04 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
AP01 - Appointment of director | 02 July 2018 | |
AD01 - Change of registered office address | 02 July 2018 | |
TM01 - Termination of appointment of director | 05 June 2018 | |
MR04 - N/A | 01 December 2017 | |
AA - Annual Accounts | 04 October 2017 | |
CS01 - N/A | 20 September 2017 | |
MR04 - N/A | 19 May 2017 | |
MR04 - N/A | 28 April 2017 | |
MR04 - N/A | 28 April 2017 | |
MR04 - N/A | 28 April 2017 | |
MR04 - N/A | 28 April 2017 | |
MR01 - N/A | 23 March 2017 | |
RESOLUTIONS - N/A | 08 March 2017 | |
MA - Memorandum and Articles | 08 March 2017 | |
CH03 - Change of particulars for secretary | 08 December 2016 | |
CH01 - Change of particulars for director | 08 December 2016 | |
CH01 - Change of particulars for director | 08 December 2016 | |
CH01 - Change of particulars for director | 08 December 2016 | |
AD01 - Change of registered office address | 07 December 2016 | |
AA - Annual Accounts | 04 October 2016 | |
CS01 - N/A | 27 September 2016 | |
RESOLUTIONS - N/A | 01 March 2016 | |
CC04 - Statement of companies objects | 01 March 2016 | |
AA - Annual Accounts | 08 October 2015 | |
AR01 - Annual Return | 23 September 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
CH01 - Change of particulars for director | 27 July 2015 | |
CH01 - Change of particulars for director | 24 July 2015 | |
AD01 - Change of registered office address | 23 July 2015 | |
CH01 - Change of particulars for director | 23 July 2015 | |
CH01 - Change of particulars for director | 23 July 2015 | |
CH03 - Change of particulars for secretary | 23 July 2015 | |
MR01 - N/A | 01 May 2015 | |
MR01 - N/A | 08 April 2015 | |
AR01 - Annual Return | 13 October 2014 | |
AA - Annual Accounts | 26 September 2014 | |
AP01 - Appointment of director | 17 January 2014 | |
AP01 - Appointment of director | 17 January 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
TM01 - Termination of appointment of director | 17 January 2014 | |
AR01 - Annual Return | 04 October 2013 | |
MR01 - N/A | 19 June 2013 | |
RESOLUTIONS - N/A | 18 June 2013 | |
MEM/ARTS - N/A | 18 June 2013 | |
AA - Annual Accounts | 06 June 2013 | |
AP03 - Appointment of secretary | 30 May 2013 | |
TM02 - Termination of appointment of secretary | 28 May 2013 | |
AR01 - Annual Return | 31 October 2012 | |
AA - Annual Accounts | 10 July 2012 | |
TM01 - Termination of appointment of director | 15 December 2011 | |
AR01 - Annual Return | 19 September 2011 | |
AA - Annual Accounts | 24 August 2011 | |
AP03 - Appointment of secretary | 17 March 2011 | |
TM02 - Termination of appointment of secretary | 17 March 2011 | |
MG01 - Particulars of a mortgage or charge | 18 February 2011 | |
AP03 - Appointment of secretary | 03 November 2010 | |
TM02 - Termination of appointment of secretary | 03 November 2010 | |
AR01 - Annual Return | 18 October 2010 | |
AA - Annual Accounts | 22 July 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
TM01 - Termination of appointment of director | 28 April 2010 | |
TM01 - Termination of appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AP01 - Appointment of director | 28 April 2010 | |
AP03 - Appointment of secretary | 31 March 2010 | |
TM02 - Termination of appointment of secretary | 31 March 2010 | |
AA - Annual Accounts | 31 October 2009 | |
AR01 - Annual Return | 16 October 2009 | |
288a - Notice of appointment of directors or secretaries | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 06 August 2009 | |
288b - Notice of resignation of directors or secretaries | 16 July 2009 | |
287 - Change in situation or address of Registered Office | 15 January 2009 | |
AA - Annual Accounts | 10 October 2008 | |
363a - Annual Return | 18 September 2008 | |
353 - Register of members | 18 September 2008 | |
287 - Change in situation or address of Registered Office | 18 September 2008 | |
288a - Notice of appointment of directors or secretaries | 23 November 2007 | |
353 - Register of members | 29 October 2007 | |
AA - Annual Accounts | 27 October 2007 | |
363a - Annual Return | 04 October 2007 | |
353 - Register of members | 30 November 2006 | |
287 - Change in situation or address of Registered Office | 30 November 2006 | |
AA - Annual Accounts | 06 November 2006 | |
363a - Annual Return | 22 September 2006 | |
288a - Notice of appointment of directors or secretaries | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 05 June 2006 | |
288b - Notice of resignation of directors or secretaries | 11 January 2006 | |
288a - Notice of appointment of directors or secretaries | 22 December 2005 | |
288b - Notice of resignation of directors or secretaries | 12 December 2005 | |
AA - Annual Accounts | 24 October 2005 | |
288a - Notice of appointment of directors or secretaries | 20 October 2005 | |
288b - Notice of resignation of directors or secretaries | 20 October 2005 | |
363s - Annual Return | 30 September 2005 | |
MEM/ARTS - N/A | 08 July 2005 | |
RESOLUTIONS - N/A | 15 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
RESOLUTIONS - N/A | 14 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2005 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 14 June 2005 | |
395 - Particulars of a mortgage or charge | 08 June 2005 | |
395 - Particulars of a mortgage or charge | 08 June 2005 | |
RESOLUTIONS - N/A | 06 June 2005 | |
225 - Change of Accounting Reference Date | 18 May 2005 | |
AA - Annual Accounts | 20 December 2004 | |
363s - Annual Return | 15 December 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 08 October 2004 | |
288a - Notice of appointment of directors or secretaries | 06 October 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
288b - Notice of resignation of directors or secretaries | 22 September 2004 | |
287 - Change in situation or address of Registered Office | 20 September 2004 | |
288a - Notice of appointment of directors or secretaries | 20 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 07 September 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2004 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 18 August 2004 | |
AA - Annual Accounts | 09 October 2003 | |
363s - Annual Return | 06 October 2003 | |
AA - Annual Accounts | 31 December 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2002 | |
363s - Annual Return | 15 October 2002 | |
288a - Notice of appointment of directors or secretaries | 21 August 2002 | |
MEM/ARTS - N/A | 21 July 2002 | |
RESOLUTIONS - N/A | 09 July 2002 | |
MEM/ARTS - N/A | 09 July 2002 | |
288b - Notice of resignation of directors or secretaries | 09 April 2002 | |
288b - Notice of resignation of directors or secretaries | 22 March 2002 | |
288a - Notice of appointment of directors or secretaries | 21 February 2002 | |
288a - Notice of appointment of directors or secretaries | 21 February 2002 | |
AA - Annual Accounts | 30 January 2002 | |
288a - Notice of appointment of directors or secretaries | 09 November 2001 | |
288b - Notice of resignation of directors or secretaries | 24 October 2001 | |
363s - Annual Return | 04 October 2001 | |
395 - Particulars of a mortgage or charge | 04 May 2001 | |
RESOLUTIONS - N/A | 13 April 2001 | |
RESOLUTIONS - N/A | 13 April 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 13 April 2001 | |
AA - Annual Accounts | 31 January 2001 | |
RESOLUTIONS - N/A | 22 November 2000 | |
169 - Return by a company purchasing its own shares | 22 November 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
288a - Notice of appointment of directors or secretaries | 08 November 2000 | |
363s - Annual Return | 16 October 2000 | |
RESOLUTIONS - N/A | 05 September 2000 | |
169 - Return by a company purchasing its own shares | 05 September 2000 | |
AA - Annual Accounts | 08 February 2000 | |
363s - Annual Return | 05 October 1999 | |
RESOLUTIONS - N/A | 13 August 1999 | |
169 - Return by a company purchasing its own shares | 13 August 1999 | |
288b - Notice of resignation of directors or secretaries | 21 May 1999 | |
AA - Annual Accounts | 01 February 1999 | |
CERTNM - Change of name certificate | 20 October 1998 | |
363s - Annual Return | 20 October 1998 | |
169 - Return by a company purchasing its own shares | 04 September 1998 | |
RESOLUTIONS - N/A | 26 August 1998 | |
288b - Notice of resignation of directors or secretaries | 24 August 1998 | |
AA - Annual Accounts | 28 January 1998 | |
363s - Annual Return | 29 September 1997 | |
RESOLUTIONS - N/A | 30 May 1997 | |
MEM/ARTS - N/A | 30 May 1997 | |
395 - Particulars of a mortgage or charge | 06 May 1997 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
288a - Notice of appointment of directors or secretaries | 14 April 1997 | |
AA - Annual Accounts | 28 January 1997 | |
287 - Change in situation or address of Registered Office | 08 October 1996 | |
RESOLUTIONS - N/A | 03 October 1996 | |
RESOLUTIONS - N/A | 03 October 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 03 October 1996 | |
363s - Annual Return | 02 October 1996 | |
169 - Return by a company purchasing its own shares | 30 July 1996 | |
RESOLUTIONS - N/A | 28 July 1996 | |
288 - N/A | 26 January 1996 | |
AA - Annual Accounts | 17 January 1996 | |
363s - Annual Return | 31 October 1995 | |
AA - Annual Accounts | 02 February 1995 | |
363s - Annual Return | 14 September 1994 | |
MEM/ARTS - N/A | 11 March 1994 | |
RESOLUTIONS - N/A | 01 March 1994 | |
AA - Annual Accounts | 10 February 1994 | |
288 - N/A | 25 November 1993 | |
363s - Annual Return | 23 September 1993 | |
395 - Particulars of a mortgage or charge | 16 April 1993 | |
RESOLUTIONS - N/A | 02 February 1993 | |
RESOLUTIONS - N/A | 02 February 1993 | |
RESOLUTIONS - N/A | 02 February 1993 | |
288 - N/A | 02 February 1993 | |
288 - N/A | 02 February 1993 | |
MEM/ARTS - N/A | 02 February 1993 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 02 February 1993 | |
123 - Notice of increase in nominal capital | 02 February 1993 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 02 February 1993 | |
287 - Change in situation or address of Registered Office | 13 November 1992 | |
288 - N/A | 13 November 1992 | |
288 - N/A | 13 November 1992 | |
CERTNM - Change of name certificate | 10 November 1992 | |
NEWINC - New incorporation documents | 18 September 1992 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 23 January 2020 | Outstanding |
N/A |
A registered charge | 27 March 2019 | Outstanding |
N/A |
A registered charge | 23 March 2017 | Fully Satisfied |
N/A |
A registered charge | 27 March 2015 | Fully Satisfied |
N/A |
A registered charge | 12 June 2013 | Fully Satisfied |
N/A |
Debenture | 07 February 2011 | Fully Satisfied |
N/A |
Mortgage | 26 May 2005 | Fully Satisfied |
N/A |
Debenture | 26 May 2005 | Fully Satisfied |
N/A |
Legal mortgage | 27 April 2001 | Fully Satisfied |
N/A |
Legal mortgage | 25 April 1997 | Fully Satisfied |
N/A |
Mortgage debenture | 06 April 1993 | Fully Satisfied |
N/A |