Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANECOOP UK LIMITED
Company Information for

ANECOOP UK LIMITED

CLAYLAKE, SPALDING, LINCOLNSHIRE, PE12 6BL,
Company Registration Number
03193346
Private Limited Company
Active

Company Overview

About Anecoop Uk Ltd
ANECOOP UK LIMITED was founded on 1996-05-01 and has its registered office in Spalding. The organisation's status is listed as "Active". Anecoop Uk Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDITED ABRIDGED
Key Data
Company Name
ANECOOP UK LIMITED
 
Legal Registered Office
CLAYLAKE
SPALDING
LINCOLNSHIRE
PE12 6BL
Other companies in PE12
 
Filing Information
Company Number 03193346
Company ID Number 03193346
Date formed 1996-05-01
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 01/05/2016
Return next due 29/05/2017
Type of accounts AUDITED ABRIDGED
VAT Number /Sales tax ID GB382720885  
Last Datalog update: 2023-10-07 13:22:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANECOOP UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANECOOP UK LIMITED

Current Directors
Officer Role Date Appointed
JAMES FRANK ROGERS
Company Secretary 1996-05-01
JOSE ORTIZ CARRILLO
Director 1996-05-01
JAMES FRANK ROGERS
Director 1996-05-01
Previous Officers
Officer Role Date Appointed Date Resigned
DEREK GODFROY
Director 1996-05-01 2000-09-12
ACCESS REGISTRARS LIMITED
Nominated Secretary 1996-05-01 1996-05-01
ACCESS NOMINEES LIMITED
Nominated Director 1996-05-01 1996-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES FRANK ROGERS FESA INTERNATIONAL LIMITED Company Secretary 2003-06-30 CURRENT 2003-06-30 Active
JAMES FRANK ROGERS ASHWOOD FRUIT UK LIMITED Company Secretary 1999-09-14 CURRENT 1999-09-14 Active
JAMES FRANK ROGERS MULTIFRUIT INTERNATIONAL LIMITED Company Secretary 1998-08-28 CURRENT 1998-08-28 Active
JAMES FRANK ROGERS DELASSUS UK LIMITED Company Secretary 1994-10-14 CURRENT 1994-10-14 Active
JAMES FRANK ROGERS PLAZA INTERNATIONAL LIMITED Company Secretary 1991-05-23 CURRENT 1987-12-01 Active
JOSE ORTIZ CARRILLO ASHWOOD FRUIT UK LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
JOSE ORTIZ CARRILLO MULTIFRUIT INTERNATIONAL LIMITED Director 1998-08-28 CURRENT 1998-08-28 Active
JOSE ORTIZ CARRILLO DELASSUS UK LIMITED Director 1994-10-14 CURRENT 1994-10-14 Active
JOSE ORTIZ CARRILLO FESA (UK) LIMITED Director 1991-05-25 CURRENT 1984-10-18 Active
JOSE ORTIZ CARRILLO PLAZA INTERNATIONAL LIMITED Director 1991-05-23 CURRENT 1987-12-01 Active
JAMES FRANK ROGERS TROPICAL DIRECT LIMITED Director 2014-01-28 CURRENT 2014-01-28 Active
JAMES FRANK ROGERS PRODUCE LOGISTICS (UK) LIMITED Director 2013-09-17 CURRENT 2013-09-17 Active
JAMES FRANK ROGERS AGRICOLA FAMOSA UK LTD Director 2011-09-28 CURRENT 2011-09-28 Active
JAMES FRANK ROGERS THE FRESH PRODUCE CONSORTIUM (U.K.) Director 2005-03-09 CURRENT 1992-06-08 Active
JAMES FRANK ROGERS FESA INTERNATIONAL LIMITED Director 2003-06-30 CURRENT 2003-06-30 Active
JAMES FRANK ROGERS ASHWOOD FRUIT UK LIMITED Director 1999-09-14 CURRENT 1999-09-14 Active
JAMES FRANK ROGERS MULTIFRUIT INTERNATIONAL LIMITED Director 1998-08-28 CURRENT 1998-08-28 Active
JAMES FRANK ROGERS DELASSUS UK LIMITED Director 1994-10-14 CURRENT 1994-10-14 Active
JAMES FRANK ROGERS FESA (UK) LIMITED Director 1991-05-25 CURRENT 1984-10-18 Active
JAMES FRANK ROGERS PLAZA INTERNATIONAL LIMITED Director 1991-05-23 CURRENT 1987-12-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-08DIRECTOR APPOINTED MR JOSE ORTIZ-PINTOR
2024-03-08DIRECTOR APPOINTED MR MANUEL ORTIZ-PINTOR
2023-09-25CONFIRMATION STATEMENT MADE ON 15/09/23, WITH NO UPDATES
2023-07-10Audited abridged accounts made up to 2022-09-30
2023-01-03APPOINTMENT TERMINATED, DIRECTOR SCOTT PORTER-WARD
2022-07-21TM02Termination of appointment of Hakim El Mouaffaq on 2022-07-21
2022-07-12TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ORTIZ-PINTOR
2022-06-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-06-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2022-02-09DIRECTOR APPOINTED MR JOAN MIR-PIQUERAS
2022-02-09DIRECTOR APPOINTED MR JOSE ORTIZ-PINTOR
2022-02-09DIRECTOR APPOINTED MR SCOTT PORTER-WARD
2022-02-09AP01DIRECTOR APPOINTED MR JOAN MIR-PIQUERAS
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 031933460001
2022-01-06REGISTRATION OF A CHARGE / CHARGE CODE 031933460002
2022-01-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 031933460002
2021-10-19CS01CONFIRMATION STATEMENT MADE ON 19/10/21, WITH UPDATES
2021-06-16AP03Appointment of Mr Hakim El Mouaffaq as company secretary on 2021-06-14
2021-06-16TM02Termination of appointment of James Frank Rogers on 2021-06-14
2021-06-14AP01DIRECTOR APPOINTED MR HAKIM EL MOUAFFAQ
2021-06-14TM01APPOINTMENT TERMINATED, DIRECTOR JOSE ORTIZ CARRILLO
2021-05-13CS01CONFIRMATION STATEMENT MADE ON 01/05/21, WITH NO UPDATES
2021-03-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2020-06-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-05-15CS01CONFIRMATION STATEMENT MADE ON 01/05/20, WITH NO UPDATES
2019-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2019-05-06CS01CONFIRMATION STATEMENT MADE ON 01/05/19, WITH NO UPDATES
2018-06-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/18, WITH NO UPDATES
2017-05-08LATEST SOC08/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-08CS01CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES
2017-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-06-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-03AR0101/05/16 ANNUAL RETURN FULL LIST
2015-05-12LATEST SOC12/05/15 STATEMENT OF CAPITAL;GBP 100
2015-05-12AR0101/05/15 ANNUAL RETURN FULL LIST
2015-03-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-05-16LATEST SOC16/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-16AR0101/05/14 ANNUAL RETURN FULL LIST
2014-02-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-05-15AR0101/05/13 ANNUAL RETURN FULL LIST
2013-01-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-05-11AR0101/05/12 ANNUAL RETURN FULL LIST
2012-01-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-06-07AR0101/05/11 ANNUAL RETURN FULL LIST
2011-02-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-06-18AR0101/05/10 ANNUAL RETURN FULL LIST
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES FRANK ROGERS / 01/05/2010
2010-06-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSE ORTIZ CARRILLO / 01/05/2010
2010-06-18CH03SECRETARY'S DETAILS CHNAGED FOR MR JAMES FRANK ROGERS on 2010-05-01
2009-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/09
2009-07-21363aReturn made up to 01/05/09; full list of members
2009-03-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/08
2008-07-29287Registered office changed on 29/07/2008 from hawthorn bank spalding lincolnshire PE11 1JZ
2008-07-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2008-05-27363aRETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS
2007-05-23363aRETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS
2007-04-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2006-05-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-05-16363aRETURN MADE UP TO 01/05/06; FULL LIST OF MEMBERS
2005-06-13363sRETURN MADE UP TO 01/05/05; FULL LIST OF MEMBERS
2005-04-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-06-02363sRETURN MADE UP TO 01/05/04; FULL LIST OF MEMBERS
2004-05-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-06-08363sRETURN MADE UP TO 01/05/03; FULL LIST OF MEMBERS
2003-06-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/02
2002-05-05363sRETURN MADE UP TO 01/05/02; FULL LIST OF MEMBERS
2002-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/01
2001-05-16363sRETURN MADE UP TO 01/05/01; FULL LIST OF MEMBERS
2001-05-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/00
2000-10-11288bDIRECTOR RESIGNED
2000-05-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/99
2000-05-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-05-10363sRETURN MADE UP TO 01/05/00; FULL LIST OF MEMBERS
1999-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/98
1999-05-06363sRETURN MADE UP TO 01/05/99; NO CHANGE OF MEMBERS
1998-05-08363sRETURN MADE UP TO 01/05/98; NO CHANGE OF MEMBERS
1998-01-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/97
1997-05-01363sRETURN MADE UP TO 01/05/97; FULL LIST OF MEMBERS
1996-06-05225ACC. REF. DATE EXTENDED FROM 31/05/97 TO 30/09/97
1996-06-0588(2)RAD 30/05/96--------- £ SI 98@1=98 £ IC 2/100
1996-06-01288SECRETARY RESIGNED
1996-06-01288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-06-01288NEW DIRECTOR APPOINTED
1996-06-01288DIRECTOR RESIGNED
1996-06-01287REGISTERED OFFICE CHANGED ON 01/06/96 FROM: INTERNATIONAL HOUSE 31 CHURCH ROAD HENDON LONDON NW4 4EB
1996-06-01288NEW DIRECTOR APPOINTED
1996-05-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46310 - Wholesale of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to ANECOOP UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANECOOP UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of ANECOOP UK LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2009-09-30
Annual Accounts
2008-09-30
Annual Accounts
2007-09-30
Annual Accounts
2006-09-30
Annual Accounts
2005-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANECOOP UK LIMITED

Intangible Assets
Patents
We have not found any records of ANECOOP UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANECOOP UK LIMITED
Trademarks
We have not found any records of ANECOOP UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANECOOP UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46310 - Wholesale of fruit and vegetables) as ANECOOP UK LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where ANECOOP UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANECOOP UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANECOOP UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.