General information

Name:

Anglia Produce Ltd

Office Address:

Foxash Estate Harwich Road Lawford CO11 2LR Manningtree

Number: 05862451

Incorporation date: 2006-06-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Phones:

Faxes:

  • 01206231726

Emails:

  • sales@angliaproduce.com

Website

www.angliaproduce.com

Description

Data updated on:

2006 is the date that marks the beginning of Anglia Produce Limited, the firm which is located at Foxash Estate Harwich Road, Lawford, Manningtree. This means it's been eighteen years Anglia Produce has existed on the market, as it was started on 2006-06-29. The company's Companies House Reg No. is 05862451 and the postal code is CO11 2LR. Despite the fact, that currently it is known as Anglia Produce Limited, it was not always so. The company was known under the name Bromstar until 2006-10-20, when the company name was replaced by Cockney Corner. The final change took place on 2009-02-09. This business's classified under the NACE and SIC code 46310 meaning Wholesale of fruit and vegetables. Anglia Produce Ltd reported its latest accounts for the period that ended on December 31, 2022. Its most recent confirmation statement was filed on October 26, 2023.

Anglia Produce Ltd is a small-sized vehicle operator with the licence number OF1087940. The firm has one transport operating centre in the country. In their subsidiary in Manningtree , 1 machine is available.

According to the following company's directors directory, for seven years there have been three directors: Anita D., Steven H. and Mark D.. What is more, the director's responsibilities are often aided with by a secretary - Mark D., who joined this specific business on 2009-04-02.

  • Previous company's names
  • Anglia Produce Limited 2009-02-09
  • Cockney Corner Limited 2006-10-20
  • Bromstar Limited 2006-06-29

Financial data based on annual reports

Company staff

Anita D.

Role: Director

Appointed: 01 May 2017

Latest update: 30 January 2024

Mark D.

Role: Secretary

Appointed: 02 April 2009

Latest update: 30 January 2024

Steven H.

Role: Director

Appointed: 07 October 2008

Latest update: 30 January 2024

Mark D.

Role: Director

Appointed: 01 July 2008

Latest update: 30 January 2024

People with significant control

Steven H. is the individual who controls this firm, owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Steven H.
Notified on 4 October 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Steven H.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of shares
Mark D.
Notified on 6 April 2016
Ceased on 1 June 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 09 November 2024
Confirmation statement last made up date 26 October 2023
Annual Accounts 21 February 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 21 February 2013
Annual Accounts 21 April 2015
Start Date For Period Covered By Report 2014-01-01
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 21 April 2015
Annual Accounts 7 March 2016
Start Date For Period Covered By Report 2015-01-01
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 7 March 2016
Annual Accounts
Start Date For Period Covered By Report 2016-01-01
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-01-01
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 1 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 1 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 1 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 2021-01-01
End Date For Period Covered By Report 2021-12-31
Annual Accounts
Start Date For Period Covered By Report 2022-01-01
End Date For Period Covered By Report 2022-12-31
Annual Accounts
End Date For Period Covered By Report 2013-12-31
Annual Accounts 24 February 2014
Date Approval Accounts 24 February 2014

Company Vehicle Operator Data

Foxash Estate

Address

, Harwich Road , Lawford

City

Manningtree

Postal code

CO11 2LR

No. of Vehicles

1

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2023-05-10 director's details were changed (CH01)
filed on: 29th, May 2023
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46310 : Wholesale of fruit and vegetables
17
Company Age

Similar companies nearby

Closest companies