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

ANGLIAN EXCAVATIONS LIMITED

UNIT 3, 47 KNIGHTSDALE ROAD, IPSWICH, SUFFOLK, IP1 4JJ,
Company Registration Number
04447798
Private Limited Company
Active

Company Overview

About Anglian Excavations Ltd
ANGLIAN EXCAVATIONS LIMITED was founded on 2002-05-27 and has its registered office in Ipswich. The organisation's status is listed as "Active". Anglian Excavations 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
ANGLIAN EXCAVATIONS LIMITED
 
Legal Registered Office
UNIT 3
47 KNIGHTSDALE ROAD
IPSWICH
SUFFOLK
IP1 4JJ
Other companies in IP1
 
Previous Names
EAST ANGLIAN EXCAVATIONS LIMITED09/07/2012
LEE BROTHERS EARTHMOVERS LIMITED02/07/2012
SHINSTEAM LIMITED08/09/2011
GOLDON ASSET MANAGEMENT LIMITED 30/06/2004
Filing Information
Company Number 04447798
Company ID Number 04447798
Date formed 2002-05-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB989251076  
Last Datalog update: 2023-11-06 16:38:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN EXCAVATIONS 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 ANGLIAN EXCAVATIONS LIMITED

Current Directors
Officer Role Date Appointed
VICTOR HENRY DENNIS
Director 2011-03-10
CHRISTOPHER IAN LEE
Director 2016-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
STUART TAYLOR
Director 2010-02-09 2011-03-10
ALEXANDER & CO SECRETARIES LTD
Company Secretary 2002-05-27 2010-02-09
VICTOR DENNIS
Director 2009-12-09 2010-02-09
ALEXANDER & CO NOMINEES LIMITED
Director 2002-05-27 2009-12-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
VICTOR HENRY DENNIS CAMPOAMOR INVESTMENTS LIMITED Director 2017-04-05 CURRENT 2012-10-15 Active
VICTOR HENRY DENNIS CROME INVESTMENTS LTD Director 2017-03-29 CURRENT 2017-03-29 Active - Proposal to Strike off
VICTOR HENRY DENNIS CANNONDALE INVESTMENTS LTD Director 2015-01-29 CURRENT 2015-01-29 Active
VICTOR HENRY DENNIS LITTLE BIRD ORIGINALS LIMITED Director 2014-12-17 CURRENT 2014-12-17 Active - Proposal to Strike off
VICTOR HENRY DENNIS ACC & PAYROLL SOLUTIONS LTD Director 2013-12-16 CURRENT 2011-12-15 Active - Proposal to Strike off
VICTOR HENRY DENNIS ABLEMORE INVESTMENTS LIMITED Director 2013-11-06 CURRENT 2013-11-06 Dissolved 2016-11-01
VICTOR HENRY DENNIS ESCALADE LEGAL SERVICES LTD Director 2013-07-03 CURRENT 2013-07-03 Active - Proposal to Strike off
VICTOR HENRY DENNIS THE WHITE HOUSE (IPSWICH) LTD Director 2012-12-12 CURRENT 2012-12-12 Active - Proposal to Strike off
VICTOR HENRY DENNIS LEWIS HAIR TEAM LTD Director 2012-10-16 CURRENT 2012-10-16 Active
VICTOR HENRY DENNIS KELLBE LTD Director 2012-01-25 CURRENT 2011-01-24 Dissolved 2014-09-09
VICTOR HENRY DENNIS LORNE INVESTMENTS LIMITED Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2016-12-06
VICTOR HENRY DENNIS ABBOUTSFORD LTD Director 2011-06-10 CURRENT 2011-06-10 Dissolved 2016-11-22
VICTOR HENRY DENNIS R & DG LIMITED Director 2011-04-03 CURRENT 2009-04-03 Dissolved 2013-11-12
VICTOR HENRY DENNIS ELUNE PROPERTY LTD Director 2011-02-25 CURRENT 2011-02-25 Active
VICTOR HENRY DENNIS SPLASHDEE LTD Director 2010-12-08 CURRENT 2010-12-08 Dissolved 2016-10-11
VICTOR HENRY DENNIS S.C.O.P LIMITED Director 2010-07-16 CURRENT 2008-07-18 Active
VICTOR HENRY DENNIS S.C.O.T 2 LIMITED Director 2010-07-16 CURRENT 2008-08-01 Active
VICTOR HENRY DENNIS COMMERCIAL INDUSTRIAL ESTATE MANAGEMENT LTD. Director 2010-07-16 CURRENT 2002-07-17 Active
VICTOR HENRY DENNIS HIGHLAND SECURITIES LIMITED Director 2010-03-01 CURRENT 2006-03-02 Dissolved 2017-03-21
VICTOR HENRY DENNIS NORTHLANDS PRACTICE LIMITED Director 2009-09-03 CURRENT 2009-09-03 Dissolved 2014-01-07
VICTOR HENRY DENNIS DATAFOLD LIMITED Director 2009-08-07 CURRENT 2009-08-07 Dissolved 2015-08-18
VICTOR HENRY DENNIS GOSET LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active - Proposal to Strike off
VICTOR HENRY DENNIS INFIRE INVESTMENTS LIMITED Director 2009-01-05 CURRENT 2009-01-05 Active
VICTOR HENRY DENNIS ACORN COMPANY MANAGER LIMITED Director 2008-11-26 CURRENT 2008-11-26 Dissolved 2016-01-19
VICTOR HENRY DENNIS WAB LIMITED Director 2008-10-21 CURRENT 2007-10-09 Active
VICTOR HENRY DENNIS S.C.O.T LIMITED Director 2008-09-03 CURRENT 2008-07-18 Active
VICTOR HENRY DENNIS FOXHALL ROAD JOINT VENTURE LIMITED Director 2006-09-13 CURRENT 2006-09-01 Active - Proposal to Strike off
VICTOR HENRY DENNIS KNIGHTSDALE MANAGEMENT COMPANY LIMITED Director 2006-08-18 CURRENT 2006-08-17 Active
VICTOR HENRY DENNIS ROMCHOICE LIMITED Director 2006-02-09 CURRENT 2004-04-07 Dissolved 2015-08-13
VICTOR HENRY DENNIS CELLSKY LIMITED Director 2004-10-01 CURRENT 2004-04-07 Active
VICTOR HENRY DENNIS RETRO CADILLAC LIMITED Director 2004-03-15 CURRENT 2004-03-15 Dissolved 2017-03-21
VICTOR HENRY DENNIS LD PROPERTY LIMITED Director 2002-02-12 CURRENT 2002-02-12 Active
VICTOR HENRY DENNIS SRV PROPERTY LIMITED Director 2002-02-12 CURRENT 2002-02-12 Dissolved 2017-05-23
VICTOR HENRY DENNIS LYNDEN PROPERTY COMPANY LIMITED Director 1999-11-16 CURRENT 1992-09-23 Active
VICTOR HENRY DENNIS VAYGO LIMITED Director 1999-07-06 CURRENT 1999-07-01 Active
VICTOR HENRY DENNIS MONACHARM LIMITED Director 1998-10-22 CURRENT 1998-02-09 Dissolved 2014-09-23
VICTOR HENRY DENNIS ROBERT HOULDING CARPETS LIMITED Director 1997-07-01 CURRENT 1997-03-20 Liquidation
VICTOR HENRY DENNIS MAINTENANCE MASTER LIMITED Director 1997-03-10 CURRENT 1997-03-10 Dissolved 2018-06-12
VICTOR HENRY DENNIS S.F.C. MANAGEMENT (1997) LIMITED Director 1996-10-18 CURRENT 1996-10-17 Active
VICTOR HENRY DENNIS LOCHBASE LIMITED Director 1995-11-13 CURRENT 1995-11-06 Dissolved 2015-06-10
VICTOR HENRY DENNIS IDEACENTRE LIMITED Director 1994-09-28 CURRENT 1994-09-16 Active - Proposal to Strike off
VICTOR HENRY DENNIS HADLEIGH ROAD ESTATE LIMITED Director 1993-08-31 CURRENT 1988-08-08 Active
CHRISTOPHER IAN LEE BUNGAY PROPERTY MANAGEMENT LTD Director 2017-09-25 CURRENT 2012-10-11 Active
CHRISTOPHER IAN LEE SOUTHWOLD ROAD INDUSTRIAL PARK LTD Director 2016-02-08 CURRENT 2012-03-07 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
2024-05-01APPOINTMENT TERMINATED, DIRECTOR VICTOR HENRY DENNIS
2024-02-06CESSATION OF VICTOR DENNIS AS A PERSON OF SIGNIFICANT CONTROL
2024-01-29NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTOPHER LEE
2024-01-29Change of details for Mr Victor Dennis as a person with significant control on 2024-01-29
2023-07-11CONFIRMATION STATEMENT MADE ON 08/07/23, WITH NO UPDATES
2022-12-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2022-07-11CS01CONFIRMATION STATEMENT MADE ON 08/07/22, WITH NO UPDATES
2021-07-26AA31/05/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/21, WITH UPDATES
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-10-07AA31/05/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044477980003
2020-03-23SH0123/03/20 STATEMENT OF CAPITAL GBP 100
2020-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES
2019-12-19AA31/05/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-24CS01CONFIRMATION STATEMENT MADE ON 24/06/19, WITH NO UPDATES
2019-02-20AA31/05/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-30CS01CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES
2018-02-16AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-26CS01CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES
2017-06-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VICTOR DENNIS
2017-01-10AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01AP01DIRECTOR APPOINTED MR CHRISTOPHER IAN LEE
2016-08-24LATEST SOC24/08/16 STATEMENT OF CAPITAL;GBP 2
2016-08-24AR0124/06/16 ANNUAL RETURN FULL LIST
2016-02-09AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 044477980002
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 2
2015-07-29AR0124/06/15 ANNUAL RETURN FULL LIST
2015-01-14AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-31AR0124/06/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044477980001
2013-06-24AR0124/06/13 ANNUAL RETURN FULL LIST
2013-02-22AA31/05/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07AR0107/08/12 ANNUAL RETURN FULL LIST
2012-07-16AR0127/05/12 ANNUAL RETURN FULL LIST
2012-07-09RES15CHANGE OF NAME 09/07/2012
2012-07-09CERTNMCompany name changed east anglian excavations LIMITED\certificate issued on 09/07/12
2012-07-02RES15CHANGE OF NAME 02/07/2012
2012-07-02CERTNMCompany name changed lee brothers earthmovers LIMITED\certificate issued on 02/07/12
2012-02-21AA31/05/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-08RES15CHANGE OF NAME 08/09/2011
2011-09-08CERTNMCompany name changed shinsteam LIMITED\certificate issued on 08/09/11
2011-06-22AR0127/05/11 ANNUAL RETURN FULL LIST
2011-03-10AP01DIRECTOR APPOINTED MR VICTOR HENRY DENNIS
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR STUART TAYLOR
2010-12-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10
2010-06-01AR0127/05/10 FULL LIST
2010-03-30AP01DIRECTOR APPOINTED MR STUART TAYLOR
2010-03-30TM01APPOINTMENT TERMINATED, DIRECTOR VICTOR DENNIS
2010-03-30TM02APPOINTMENT TERMINATED, SECRETARY ALEXANDER & CO SECRETARIES LTD
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09
2009-12-09AP01DIRECTOR APPOINTED MR VICTOR DENNIS
2009-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER & CO NOMINEES LIMITED
2009-06-09363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2009-06-09287REGISTERED OFFICE CHANGED ON 09/06/2009 FROM WOLSEY HOUSE 2 THE DRIFT NACTON ROAD IPSWICH SUFFOLK IP3 9QR
2009-03-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08
2008-06-06363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2008-03-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/07
2007-05-30288cSECRETARY'S PARTICULARS CHANGED
2007-05-30288cDIRECTOR'S PARTICULARS CHANGED
2007-05-30363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-02-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/06
2006-06-27363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-02-07287REGISTERED OFFICE CHANGED ON 07/02/06 FROM: INTERNATIONAL HOUSE 6 SOUTH STREET IPSWICH SUFFOLK IP1 3NU
2006-02-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/05
2005-06-10363aRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/04
2004-06-30CERTNMCOMPANY NAME CHANGED GOLDON ASSET MANAGEMENT LIMITED CERTIFICATE ISSUED ON 30/06/04
2004-06-28363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2003-07-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/03
2003-07-09363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2002-05-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
08 - Other mining and quarrying
081 - Quarrying of stone, sand and clay
08120 - Operation of gravel and sand pits; mining of clays and kaolin

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1107512 Active Licenced property: RATTLESDEN HIGH TOWN GREEN BURY ST. EDMUNDS GB IP30 0SZ;PESTHOUSE LANE TARMAC BARHAM IPSWICH BARHAM GB IP6 0PF. Correspondance address: RATTLESDEN HIGH TOWN GREEN BURY ST. EDMUNDS GB IP30 0SZ

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 ANGLIAN EXCAVATIONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-08-26 Outstanding FIVE ARROWS BUSINESS FINANCE PLC
2013-07-04 Outstanding STATE SECURITIES PLC
Creditors
Creditors Due Within One Year 2012-06-01 £ 324,346
Creditors Due Within One Year 2011-06-01 £ 284,832

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31

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 ANGLIAN EXCAVATIONS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 59,973
Cash Bank In Hand 2011-06-01 £ 216,702
Current Assets 2012-06-01 £ 593,426
Current Assets 2011-06-01 £ 488,886
Debtors 2012-06-01 £ 533,453
Debtors 2011-06-01 £ 272,184
Fixed Assets 2012-06-01 £ 4,011
Fixed Assets 2011-06-01 £ 6,015
Shareholder Funds 2012-06-01 £ 273,091
Shareholder Funds 2011-06-01 £ 210,069
Tangible Fixed Assets 2012-06-01 £ 4,011
Tangible Fixed Assets 2011-06-01 £ 6,015

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANGLIAN EXCAVATIONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIAN EXCAVATIONS LIMITED
Trademarks
We have not found any records of ANGLIAN EXCAVATIONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN EXCAVATIONS 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 (08120 - Operation of gravel and sand pits; mining of clays and kaolin) as ANGLIAN EXCAVATIONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIAN EXCAVATIONS 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 ANGLIAN EXCAVATIONS 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 ANGLIAN EXCAVATIONS 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.