About

Registered Number: 01988385
Date of Incorporation: 12/02/1986 (38 years and 1 month ago)
Company Status: Active
Registered Address: Riverside, Wissington Road, Nayland , Colchester, Essex ,, CO6 4LT

 

Established in 1986, Anglia Grain Services Ltd has its registered office in Essex ,, it's status in the Companies House registry is set to "Active". The company has 2 directors listed as Hunt, Philip John, Warner, Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HUNT, Philip John 01 July 2001 30 September 2004 1
WARNER, Anne N/A 28 January 1994 1

Filing History

Document Type Date
AA - Annual Accounts 10 March 2020
CS01 - N/A 04 March 2020
CS01 - N/A 08 April 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 19 February 2019
AP01 - Appointment of director 01 June 2018
TM01 - Termination of appointment of director 01 June 2018
AA - Annual Accounts 27 March 2018
CS01 - N/A 07 March 2018
AP01 - Appointment of director 18 July 2017
AP01 - Appointment of director 13 July 2017
TM01 - Termination of appointment of director 13 July 2017
CS01 - N/A 28 May 2017
AA - Annual Accounts 03 April 2017
AA - Annual Accounts 16 March 2016
AR01 - Annual Return 25 February 2016
RESOLUTIONS - N/A 22 February 2016
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 February 2016
MA - Memorandum and Articles 22 February 2016
MR04 - N/A 10 February 2016
MR04 - N/A 15 January 2016
MR04 - N/A 14 January 2016
MR04 - N/A 14 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 18 February 2015
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 27 February 2013
MG01 - Particulars of a mortgage or charge 26 February 2013
AA - Annual Accounts 19 February 2013
AR01 - Annual Return 24 April 2012
AA - Annual Accounts 12 September 2011
AR01 - Annual Return 07 March 2011
AA - Annual Accounts 20 September 2010
AR01 - Annual Return 25 March 2010
AA - Annual Accounts 17 September 2009
395 - Particulars of a mortgage or charge 08 July 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 July 2009
395 - Particulars of a mortgage or charge 16 May 2009
363a - Annual Return 16 March 2009
AA - Annual Accounts 16 October 2008
363a - Annual Return 27 May 2008
AA - Annual Accounts 14 November 2007
363s - Annual Return 09 March 2007
AA - Annual Accounts 17 October 2006
363s - Annual Return 07 March 2006
AA - Annual Accounts 25 October 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 19 November 2004
288b - Notice of resignation of directors or secretaries 22 September 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 14 October 2003
363s - Annual Return 27 February 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 25 April 2002
AA - Annual Accounts 23 October 2001
288a - Notice of appointment of directors or secretaries 19 July 2001
288a - Notice of appointment of directors or secretaries 07 July 2001
363s - Annual Return 07 March 2001
AA - Annual Accounts 07 November 2000
363s - Annual Return 25 February 2000
AA - Annual Accounts 28 September 1999
363s - Annual Return 24 February 1999
AA - Annual Accounts 14 October 1998
363s - Annual Return 20 February 1998
AA - Annual Accounts 16 October 1997
363s - Annual Return 27 February 1997
AA - Annual Accounts 05 November 1996
363s - Annual Return 25 February 1996
288 - N/A 04 October 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 1995
AA - Annual Accounts 20 September 1995
363s - Annual Return 23 February 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 11 November 1994
363s - Annual Return 01 March 1994
RESOLUTIONS - N/A 13 February 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 February 1994
123 - Notice of increase in nominal capital 13 February 1994
288 - N/A 13 February 1994
AA - Annual Accounts 26 October 1993
363s - Annual Return 26 March 1993
AA - Annual Accounts 08 October 1992
363s - Annual Return 15 April 1992
AA - Annual Accounts 19 January 1992
AA - Annual Accounts 22 March 1991
363a - Annual Return 22 March 1991
395 - Particulars of a mortgage or charge 14 September 1990
287 - Change in situation or address of Registered Office 03 September 1990
395 - Particulars of a mortgage or charge 02 May 1990
AA - Annual Accounts 12 December 1989
363 - Annual Return 12 December 1989
AA - Annual Accounts 23 January 1989
363 - Annual Return 23 January 1989
AA - Annual Accounts 28 September 1987
363 - Annual Return 28 September 1987
288 - N/A 21 September 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 07 August 1986
GAZ(U) - N/A 02 July 1986
287 - Change in situation or address of Registered Office 25 June 1986
288 - N/A 25 June 1986
CERTNM - Change of name certificate 23 June 1986

Mortgages & Charges

Description Date Status Charge by
Legal charge 22 February 2013 Fully Satisfied

N/A

Legal charge 29 June 2009 Fully Satisfied

N/A

Legal charge 15 May 2009 Fully Satisfied

N/A

Mortgage 12 September 1990 Fully Satisfied

N/A

Mortgage debenture 28 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.