Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.P. (EAST ANGLIA) LIMITED
Company Information for

A.P. (EAST ANGLIA) LIMITED

MERTON, WATTON, THETFORD, NORFOLK, IP25 6QL,
Company Registration Number
03376167
Private Limited Company
Active

Company Overview

About A.p. (east Anglia) Ltd
A.P. (EAST ANGLIA) LIMITED was founded on 1997-05-27 and has its registered office in Thetford. The organisation's status is listed as "Active". A.p. (east Anglia) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.P. (EAST ANGLIA) LIMITED
 
Legal Registered Office
MERTON
WATTON
THETFORD
NORFOLK
IP25 6QL
Other companies in IP25
 
Filing Information
Company Number 03376167
Company ID Number 03376167
Date formed 1997-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB902182557  
Last Datalog update: 2024-03-06 17:02:07
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.P. (EAST ANGLIA) 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 A.P. (EAST ANGLIA) LIMITED

Current Directors
Officer Role Date Appointed
DAVID REEVES CARTER
Company Secretary 2011-10-14
JAMES NEIL PERCIVAL CRANSTON
Director 2009-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID REEVES CARTER
Director 2005-10-01 2016-11-29
ERIC JOHN SEAMAN
Director 2006-01-01 2014-01-31
ROBERT IAN CRANSTON
Company Secretary 1997-10-01 2011-10-14
SARAH HELEN HARRISON
Director 2001-08-10 2009-01-09
WILLIAM RICHARD ANDREWES
Director 2001-08-10 2005-09-30
JAMES NEIL PERCIVAL CRANSTON
Director 1997-10-01 2001-11-30
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1997-05-27 1997-10-01
INSTANT COMPANIES LIMITED
Nominated Director 1997-05-27 1997-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES NEIL PERCIVAL CRANSTON FOXY RESTAURANT LIMITED Director 2014-11-26 CURRENT 2014-11-04 Dissolved 2017-02-28
JAMES NEIL PERCIVAL CRANSTON COASTLINK LIMITED Director 2014-11-26 CURRENT 2014-11-04 Dissolved 2017-02-28
JAMES NEIL PERCIVAL CRANSTON COASTBAY LIMITED Director 2014-11-26 CURRENT 2014-11-04 Dissolved 2017-02-28
JAMES NEIL PERCIVAL CRANSTON HOUSEHIRE LIMITED Director 2014-05-20 CURRENT 1997-07-17 Active
JAMES NEIL PERCIVAL CRANSTON OPPORTUNITY AFRICA LTD Director 2012-08-02 CURRENT 2012-07-17 Active
JAMES NEIL PERCIVAL CRANSTON THE FUN FOOD FAMILY LTD Director 2012-06-29 CURRENT 2012-06-15 Active
JAMES NEIL PERCIVAL CRANSTON ADELAMEAD LTD. Director 2011-10-01 CURRENT 2007-05-23 Active
JAMES NEIL PERCIVAL CRANSTON HEAVEN MADE FOODS OF HOLT LIMITED Director 2005-10-03 CURRENT 1986-01-23 Active
JAMES NEIL PERCIVAL CRANSTON BIOSA LIMITED Director 2005-08-16 CURRENT 2003-11-19 Active
JAMES NEIL PERCIVAL CRANSTON GLOBAL FOODS NETWORK LTD Director 2005-07-01 CURRENT 2004-03-12 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
2024-02-29CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-09-2931/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-23CONFIRMATION STATEMENT MADE ON 15/02/23, WITH NO UPDATES
2022-10-25AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 15/02/22, WITH NO UPDATES
2021-10-11AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-11CS01CONFIRMATION STATEMENT MADE ON 28/04/21, WITH NO UPDATES
2020-12-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-06-03CS01CONFIRMATION STATEMENT MADE ON 28/04/20, WITH NO UPDATES
2020-04-28AP03Appointment of Mrs Susi Ella Softley as company secretary on 2020-04-01
2020-04-28TM02Termination of appointment of David Reeves Carter on 2020-04-01
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-07CS01CONFIRMATION STATEMENT MADE ON 27/05/19, WITH NO UPDATES
2019-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 033761670006
2018-09-29AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-10-04AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-05-10RP04TM01Second filing for the termination of David Carter
2017-05-10ANNOTATIONClarification
2017-04-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID REEVES CARTER
2016-11-24AUDAUDITOR'S RESIGNATION
2016-10-14MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2016-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033761670004
2016-09-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 033761670003
2016-09-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 033761670005
2016-06-24LATEST SOC24/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-24AR0127/05/16 ANNUAL RETURN FULL LIST
2015-06-17LATEST SOC17/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-17AR0127/05/15 ANNUAL RETURN FULL LIST
2014-10-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-10-01RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-05-27
2014-10-01ANNOTATIONClarification
2014-07-18LATEST SOC18/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-18AR0127/05/14 FULL LIST
2014-07-18AR0127/05/14 FULL LIST
2014-02-12TM01APPOINTMENT TERMINATED, DIRECTOR ERIC SEAMAN
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033761670004
2013-11-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 033761670003
2013-06-04AR0127/05/13 ANNUAL RETURN FULL LIST
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2012-09-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-07-16AR0127/05/12 FULL LIST
2011-10-28TM02APPOINTMENT TERMINATED, SECRETARY ROBERT CRANSTON
2011-10-21AP03SECRETARY APPOINTED DAVID REEVES CARTER
2011-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-06-06AR0127/05/11 FULL LIST
2011-01-11AUDAUDITOR'S RESIGNATION
2010-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-31AR0127/05/10 FULL LIST
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / ERIC JOHN SEAMAN / 26/05/2010
2010-05-31CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID CARTER / 26/05/2010
2010-04-13AP01DIRECTOR APPOINTED MR JAMES NEIL PERCIVAL CRANSTON
2009-06-06363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-22288bAPPOINTMENT TERMINATED DIRECTOR SARAH HARRISON
2008-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-08-04363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-07-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-06-25363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2006-11-16395PARTICULARS OF MORTGAGE/CHARGE
2006-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05
2006-06-30363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-06-20288aNEW DIRECTOR APPOINTED
2005-10-27288bDIRECTOR RESIGNED
2005-10-27288aNEW DIRECTOR APPOINTED
2005-10-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04
2005-06-27363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2004-10-30AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-06-22363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-10-16AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-24363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-11-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-07-02363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
2002-01-03288bDIRECTOR RESIGNED
2001-10-24AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-15288aNEW DIRECTOR APPOINTED
2001-09-14288aNEW DIRECTOR APPOINTED
2001-06-20363sRETURN MADE UP TO 27/05/01; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-14363sRETURN MADE UP TO 27/05/00; NO CHANGE OF MEMBERS
1999-10-26AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-06-04363sRETURN MADE UP TO 27/05/99; NO CHANGE OF MEMBERS
1998-06-29363sRETURN MADE UP TO 27/05/98; FULL LIST OF MEMBERS
1998-02-17395PARTICULARS OF MORTGAGE/CHARGE
1998-02-10225ACC. REF. DATE EXTENDED FROM 15/10/98 TO 31/12/98
1997-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 15/10/97
1997-12-0288(2)RAD 10/10/97--------- £ SI 98@1=98 £ IC 2/100
1997-11-18225ACC. REF. DATE SHORTENED FROM 31/05/98 TO 15/10/97
1997-10-31CERTNMCOMPANY NAME CHANGED LUCKYGLAD LIMITED CERTIFICATE ISSUED ON 03/11/97
1997-10-27288aNEW SECRETARY APPOINTED
1997-10-27288bSECRETARY RESIGNED
1997-10-27288aNEW DIRECTOR APPOINTED
1997-10-27287REGISTERED OFFICE CHANGED ON 27/10/97 FROM: 1 MITCHELL LANE, BRISTOL, BS1 6BU
1997-10-27288bDIRECTOR RESIGNED
1997-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
10 - Manufacture of food products
103 - Processing and preserving of fruit and vegetables
10390 - Other processing and preserving of fruit and vegetables




Licences & Regulatory approval
We could not find any licences issued to A.P. (EAST ANGLIA) 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 A.P. (EAST ANGLIA) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-09-05 Outstanding BARCLAYS BANK PLC
2013-11-14 Satisfied HITACHI CAPITAL (UK) PLC
2013-11-14 Satisfied HITACHI CAPITAL (UK) PLC
FIXED AND FLOATING CHARGE 2006-11-16 Satisfied RBS INVOICE FINANCE LIMITED (THE SECURITY HOLDER)
MORTGAGE DEBENTURE 1998-02-17 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 A.P. (EAST ANGLIA) LIMITED

Intangible Assets
Patents
We have not found any records of A.P. (EAST ANGLIA) LIMITED registering or being granted any patents
Domain Names

A.P. (EAST ANGLIA) LIMITED owns 1 domain names.

apea.co.uk  

Trademarks
We have not found any records of A.P. (EAST ANGLIA) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.P. (EAST ANGLIA) 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 (10390 - Other processing and preserving of fruit and vegetables) as A.P. (EAST ANGLIA) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where A.P. (EAST ANGLIA) 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 A.P. (EAST ANGLIA) 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 A.P. (EAST ANGLIA) 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.