About

Registered Number: 01425226
Date of Incorporation: 04/06/1979 (44 years and 10 months ago)
Company Status: Active
Registered Address: Crisp Malting Limited, Great, Ryburgh, Fakenham, Norfolk, NR21 7AS

 

Established in 1979, Anglia Maltings Ltd have registered office in Norfolk. We don't currently know the number of employees at this company. Anglia Maltings Ltd does not have any directors listed in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 05 May 2020
AA - Annual Accounts 25 July 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 07 August 2018
CS01 - N/A 08 May 2018
AA - Annual Accounts 19 September 2017
CS01 - N/A 03 May 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 10 May 2016
MR01 - N/A 19 February 2016
AA - Annual Accounts 24 June 2015
AR01 - Annual Return 12 May 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 13 May 2014
CH01 - Change of particulars for director 13 May 2014
AA - Annual Accounts 16 September 2013
AR01 - Annual Return 10 May 2013
AA - Annual Accounts 08 August 2012
AR01 - Annual Return 30 May 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 June 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 13 May 2009
AA - Annual Accounts 28 October 2008
RESOLUTIONS - N/A 08 October 2008
363a - Annual Return 02 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 06 June 2007
AA - Annual Accounts 04 November 2006
363a - Annual Return 30 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 May 2006
353 - Register of members 30 May 2006
287 - Change in situation or address of Registered Office 30 May 2006
AUD - Auditor's letter of resignation 04 January 2006
288a - Notice of appointment of directors or secretaries 17 November 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288b - Notice of resignation of directors or secretaries 11 October 2005
288a - Notice of appointment of directors or secretaries 23 September 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 11 May 2005
363a - Annual Return 10 May 2004
AA - Annual Accounts 16 April 2004
288b - Notice of resignation of directors or secretaries 09 October 2003
AA - Annual Accounts 20 May 2003
363a - Annual Return 08 May 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
RESOLUTIONS - N/A 17 April 2003
288c - Notice of change of directors or secretaries or in their particulars 27 September 2002
288a - Notice of appointment of directors or secretaries 23 May 2002
AA - Annual Accounts 14 May 2002
288c - Notice of change of directors or secretaries or in their particulars 09 May 2002
363a - Annual Return 07 May 2002
288a - Notice of appointment of directors or secretaries 18 April 2002
AA - Annual Accounts 28 August 2001
363a - Annual Return 04 May 2001
RESOLUTIONS - N/A 14 August 2000
AA - Annual Accounts 02 August 2000
363a - Annual Return 04 May 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288a - Notice of appointment of directors or secretaries 02 March 2000
288b - Notice of resignation of directors or secretaries 02 March 2000
AA - Annual Accounts 29 July 1999
363a - Annual Return 09 May 1999
AA - Annual Accounts 15 September 1998
363a - Annual Return 07 May 1998
288a - Notice of appointment of directors or secretaries 26 November 1997
288b - Notice of resignation of directors or secretaries 22 September 1997
AA - Annual Accounts 09 September 1997
363a - Annual Return 06 May 1997
AA - Annual Accounts 26 September 1996
363x - Annual Return 09 May 1996
AA - Annual Accounts 04 October 1995
363x - Annual Return 14 June 1995
288 - N/A 21 March 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 05 September 1994
288 - N/A 25 May 1994
363x - Annual Return 09 May 1994
AA - Annual Accounts 06 October 1993
363x - Annual Return 14 May 1993
CERTNM - Change of name certificate 21 April 1993
CERTNM - Change of name certificate 21 April 1993
AA - Annual Accounts 30 June 1992
363x - Annual Return 06 May 1992
AA - Annual Accounts 26 June 1991
363x - Annual Return 07 June 1991
363 - Annual Return 05 July 1990
AA - Annual Accounts 04 July 1990
AA - Annual Accounts 20 June 1989
363 - Annual Return 23 May 1989
288 - N/A 30 January 1989
363 - Annual Return 30 June 1988
AA - Annual Accounts 28 June 1988
363 - Annual Return 14 September 1987
AA - Annual Accounts 14 August 1987
AA - Annual Accounts 12 January 1987
363 - Annual Return 12 January 1987
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 12 December 1986
363 - Annual Return 23 December 1982
AA - Annual Accounts 20 September 1982
363 - Annual Return 26 February 1982
AA - Annual Accounts 01 October 1981
AA - Annual Accounts 14 January 1981
363 - Annual Return 14 January 1981
NEWINC - New incorporation documents 04 June 1979

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2016 Outstanding

N/A

Further guarantee & debenture 24 March 1981 Fully Satisfied

N/A

Debenture 24 March 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.