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

ANGLIA SALADS LIMITED

Norfolk House Farm Gedney Marsh, Holbeach, Spalding, LINCOLNSHIRE, PE12 9PB,
Company Registration Number
04333110
Private Limited Company
Active

Company Overview

About Anglia Salads Ltd
ANGLIA SALADS LIMITED was founded on 2001-12-03 and has its registered office in Spalding. The organisation's status is listed as "Active". Anglia Salads 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
ANGLIA SALADS LIMITED
 
Legal Registered Office
Norfolk House Farm Gedney Marsh
Holbeach
Spalding
LINCOLNSHIRE
PE12 9PB
Other companies in PE12
 
Filing Information
Company Number 04333110
Company ID Number 04333110
Date formed 2001-12-03
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-01-31
Account next due 2024-10-31
Latest return 2024-03-23
Return next due 2025-04-06
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB788333291  
Last Datalog update: 2024-04-10 16:30:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA SALADS 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 ANGLIA SALADS LIMITED

Current Directors
Officer Role Date Appointed
DAVID JOHN EDWARDS
Company Secretary 2001-12-03
DAVID JOHN EDWARDS
Director 2001-12-03
SIMON GODDARD
Director 2008-02-06
STUART WILLIAM PICCAVER
Director 2008-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL SIMON ADER
Director 2014-05-12 2017-04-06
JOHN DENNIS EDWARDS
Director 2006-03-31 2013-07-26
GORDON ARTHUR SPURGIN
Director 2001-12-03 2006-03-31
SECRETARIAL APPOINTMENTS LIMITED
Nominated Secretary 2001-12-03 2001-12-03
CORPORATE APPOINTMENTS LIMITED
Nominated Director 2001-12-03 2001-12-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN EDWARDS JEPCO (GLEBE) LIMITED Director 2018-04-18 CURRENT 2018-04-18 Active
DAVID JOHN EDWARDS JEPCO (SOILESS SYSTEMS) LTD Director 2018-01-31 CURRENT 2018-01-31 Active
DAVID JOHN EDWARDS DJT PLANTS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
DAVID JOHN EDWARDS AGRIAL FRESH FARMS LTD Director 2013-06-28 CURRENT 2013-02-19 Active
DAVID JOHN EDWARDS J.E.PICCAVER & CO. (GEDNEY MARSH) Director 2008-02-06 CURRENT 1950-06-28 Active
DAVID JOHN EDWARDS JEPCO (MARKETING) LIMITED Director 2008-02-06 CURRENT 2004-03-05 Active
SIMON GODDARD JEPCO (SOILESS SYSTEMS) LTD Director 2018-01-31 CURRENT 2018-01-31 Active
SIMON GODDARD J.E.PICCAVER & CO. (GEDNEY MARSH) Director 2006-12-01 CURRENT 1950-06-28 Active
SIMON GODDARD PICCAVER FARMS LIMITED Director 2006-12-01 CURRENT 1995-11-24 Active
SIMON GODDARD JEPCO LIMITED Director 2006-12-01 CURRENT 1997-12-24 Active
SIMON GODDARD JEPCO (MARKETING) LIMITED Director 2006-12-01 CURRENT 2004-03-05 Active
STUART WILLIAM PICCAVER DJT PLANTS LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
STUART WILLIAM PICCAVER AGRIAL FRESH FARMS LTD Director 2013-06-28 CURRENT 2013-02-19 Active
STUART WILLIAM PICCAVER SPECIALITY PRODUCE MARKETING 3 LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2013-09-24
STUART WILLIAM PICCAVER SPECIALITY PRODUCE MARKETING 2 LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2013-09-24
STUART WILLIAM PICCAVER SPECIALITY PRODUCE MARKETING 1 LIMITED Director 2012-02-13 CURRENT 2012-02-13 Dissolved 2013-09-24
STUART WILLIAM PICCAVER JEPCO (MARKETING) LIMITED Director 2004-03-05 CURRENT 2004-03-05 Active
STUART WILLIAM PICCAVER JEPCO LIMITED Director 1999-01-01 CURRENT 1997-12-24 Active
STUART WILLIAM PICCAVER PICCAVER FARMS LIMITED Director 1995-12-01 CURRENT 1995-11-24 Active
STUART WILLIAM PICCAVER J.E.PICCAVER & CO. (GEDNEY MARSH) Director 1995-11-22 CURRENT 1950-06-28 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
2024-04-10CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-09-2631/01/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-23Notification of J E Piccaver & Co (Gedney Marsh) as a person with significant control on 2023-01-20
2023-03-23Notification of J E Piccaver & Co (Gedney Marsh) as a person with significant control on 2023-01-20
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-03-23CONFIRMATION STATEMENT MADE ON 23/03/23, WITH UPDATES
2023-01-2420/01/23 STATEMENT OF CAPITAL GBP 305.000000
2022-12-14CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/22, WITH NO UPDATES
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN EDWARDS
2022-11-04TM02Termination of appointment of David John Edwards on 2022-10-27
2022-10-20AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/21, WITH UPDATES
2021-11-11SH0106/10/21 STATEMENT OF CAPITAL GBP 200
2021-10-29AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-24SH02Statement of capital on 2021-01-31 GBP100
2020-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/20, WITH NO UPDATES
2020-10-29AA31/01/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-16CS01CONFIRMATION STATEMENT MADE ON 03/12/19, WITH NO UPDATES
2019-10-30AA31/01/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043331100002
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 03/12/18, WITH NO UPDATES
2018-10-25AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 043331100002
2018-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/17, WITH NO UPDATES
2017-11-03AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SIMON ADER
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 133
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 03/12/16, WITH UPDATES
2016-11-08AA31/01/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-23LATEST SOC23/12/15 STATEMENT OF CAPITAL;GBP 133
2015-12-23AR0103/12/15 ANNUAL RETURN FULL LIST
2015-10-04AA31/01/15 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 133
2014-12-15AR0103/12/14 ANNUAL RETURN FULL LIST
2014-11-07AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-30RES01ADOPT ARTICLES 30/06/14
2014-06-19AP01DIRECTOR APPOINTED MR MICHAEL SIMON ADER
2013-12-19LATEST SOC19/12/13 STATEMENT OF CAPITAL;GBP 133
2013-12-19AR0103/12/13 ANNUAL RETURN FULL LIST
2013-11-04AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDWARDS
2012-12-12AR0103/12/12 ANNUAL RETURN FULL LIST
2012-08-09AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-16AR0103/12/11 ANNUAL RETURN FULL LIST
2011-12-16CH03SECRETARY'S DETAILS CHNAGED FOR DAVID JOHN EDWARDS on 2011-12-02
2011-10-18AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-14AR0103/12/10 ANNUAL RETURN FULL LIST
2010-08-12AA31/01/10 TOTAL EXEMPTION SMALL
2009-12-09AR0103/12/09 FULL LIST
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DENNIS EDWARDS / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / STUART WILLIAM PICCAVER / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN EDWARDS / 08/12/2009
2009-12-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON GODDARD / 08/12/2009
2009-09-21AA31/01/09 TOTAL EXEMPTION SMALL
2008-12-17287REGISTERED OFFICE CHANGED ON 17/12/2008 FROM HOCKLEY FARM CHURCH ROAD FRATING COLCHESTER ESSEX CO7 7HG
2008-12-10363aRETURN MADE UP TO 03/12/08; FULL LIST OF MEMBERS
2008-06-04AA31/01/08 TOTAL EXEMPTION SMALL
2008-02-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2008-02-20MEM/ARTSARTICLES OF ASSOCIATION
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20288aNEW DIRECTOR APPOINTED
2008-02-20RES12VARYING SHARE RIGHTS AND NAMES
2008-02-20RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-02-20RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-02-20RES13DIVIDED PAYMENTS 06/02/08
2008-02-2088(2)RAD 06/02/08--------- £ SI 33@1=33 £ IC 100/133
2007-12-07225ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/01/08
2007-12-03363aRETURN MADE UP TO 03/12/07; FULL LIST OF MEMBERS
2007-11-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-12-07363aRETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS
2006-04-12288bDIRECTOR RESIGNED
2006-04-12288aNEW DIRECTOR APPOINTED
2006-01-03363sRETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-12-14363sRETURN MADE UP TO 03/12/04; FULL LIST OF MEMBERS
2004-12-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-12-16363sRETURN MADE UP TO 03/12/03; FULL LIST OF MEMBERS
2003-11-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-11-21287REGISTERED OFFICE CHANGED ON 21/11/03 FROM: HOLLYTREE NURSERIES HUNGERDOWN LANE, ARDLEIGH COLCHESTER ESSEX CO7 7LZ
2003-01-23363sRETURN MADE UP TO 03/12/02; FULL LIST OF MEMBERS
2002-08-28395PARTICULARS OF MORTGAGE/CHARGE
2002-01-03288bSECRETARY RESIGNED
2002-01-03225ACC. REF. DATE EXTENDED FROM 31/12/02 TO 31/03/03
2002-01-03288bDIRECTOR RESIGNED
2002-01-03288aNEW DIRECTOR APPOINTED
2002-01-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-12-28287REGISTERED OFFICE CHANGED ON 28/12/01 FROM: 16 CHURCHILL WAY CARDIFF CF10 2DX
2001-12-2888(2)RAD 14/12/01-14/12/01 £ SI 99@1=99 £ IC 1/100
2001-12-03NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01130 - Growing of vegetables and melons, roots and tubers




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1029521 Active Licenced property: CHURCH ROAD HOCKLEY FARM FRATING COLCHESTER FRATING GB CO7 7HG.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ANGLIA SALADS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2002-08-28 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-01-31
Annual Accounts
2013-01-31
Annual Accounts
2012-01-31
Annual Accounts
2011-01-31
Annual Accounts
2010-01-31
Annual Accounts
2009-01-31
Annual Accounts
2008-01-31

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 ANGLIA SALADS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIA SALADS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA SALADS LIMITED
Trademarks
We have not found any records of ANGLIA SALADS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA SALADS 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 (01130 - Growing of vegetables and melons, roots and tubers) as ANGLIA SALADS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA SALADS 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 ANGLIA SALADS 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 ANGLIA SALADS 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.