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

CUNDY ANGLIA LIMITED

FENTON, STOKE-ON-TRENT, ST4,
Company Registration Number
02420428
Private Limited Company
Dissolved

Dissolved 2016-03-29

Company Overview

About Cundy Anglia Ltd
CUNDY ANGLIA LIMITED was founded on 1989-09-06 and had its registered office in Fenton. The company was dissolved on the 2016-03-29 and is no longer trading or active.

Key Data
Company Name
CUNDY ANGLIA LIMITED
 
Legal Registered Office
FENTON
STOKE-ON-TRENT
 
Filing Information
Company Number 02420428
Date formed 1989-09-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-03-29
Type of accounts FULL
Last Datalog update: 2016-08-14 05:45:14
Primary Source:Companies House
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 CUNDY ANGLIA LIMITED

Current Directors
Officer Role Date Appointed
NEIL DAVID WASHINGTON
Company Secretary 2007-09-28
MARK BRINDLEY
Director 2007-09-28
NEIL HAND
Director 2007-09-28
JOHN STUART SEDDON
Director 2007-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
DONALD ROWLAND GLEAVE
Company Secretary 1994-04-29 2007-09-28
DONALD ROWLAND GLEAVE
Director 1991-09-06 2007-09-28
CHRISTOPHER HEMINGWAY
Director 1993-03-12 2007-09-28
GEOFFREY THOMAS
Company Secretary 1991-09-06 1994-04-29
GEOFFREY THOMAS
Director 1991-09-06 1994-04-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NEIL DAVID WASHINGTON JK NLR LIMITED Company Secretary 2008-01-01 CURRENT 1999-06-09 Dissolved 2013-10-22
NEIL DAVID WASHINGTON SMNLR LIMITED Company Secretary 2008-01-01 CURRENT 2007-01-02 Dissolved 2015-01-20
NEIL DAVID WASHINGTON MONDECO INSTALLATIONS LIMITED Company Secretary 2008-01-01 CURRENT 2000-06-05 Dissolved 2015-09-02
NEIL DAVID WASHINGTON NOVUS PROPERTY SOLUTIONS LIMITED Company Secretary 2008-01-01 CURRENT 1989-07-12 Active
NEIL DAVID WASHINGTON SPAINT NLR LIMITED Company Secretary 2007-10-10 CURRENT 2007-06-18 Active
NEIL DAVID WASHINGTON CHARACTER COUNTRY PUBS LIMITED Company Secretary 2007-01-25 CURRENT 2002-10-11 Active
MARK BRINDLEY MONDECO INSTALLATIONS LIMITED Director 2007-12-31 CURRENT 2000-06-05 Dissolved 2015-09-02
MARK BRINDLEY SMNLR LIMITED Director 2007-01-08 CURRENT 2007-01-02 Dissolved 2015-01-20
NEIL HAND SPAINT NLR LIMITED Director 2007-10-10 CURRENT 2007-06-18 Active
NEIL HAND SMNLR LIMITED Director 2007-01-02 CURRENT 2007-01-02 Dissolved 2015-01-20
NEIL HAND NOVUS PROPERTY SOLUTIONS LIMITED Director 2003-05-13 CURRENT 1989-07-12 Active
JOHN STUART SEDDON SCS NLR LIMITED Director 2014-05-30 CURRENT 2009-07-17 Dissolved 2017-01-03
JOHN STUART SEDDON SPAINT NLR LIMITED Director 2007-10-10 CURRENT 2007-06-18 Active
JOHN STUART SEDDON SMNLR LIMITED Director 2007-01-02 CURRENT 2007-01-02 Dissolved 2015-01-20
JOHN STUART SEDDON MONDECO INSTALLATIONS LIMITED Director 2002-10-11 CURRENT 2000-06-05 Dissolved 2015-09-02
JOHN STUART SEDDON JK NLR LIMITED Director 1999-06-09 CURRENT 1999-06-09 Dissolved 2013-10-22
JOHN STUART SEDDON PROPS NLR LIMITED Director 1996-12-30 CURRENT 1996-09-12 Dissolved 2015-12-15
JOHN STUART SEDDON NOVUS PROPERTY SOLUTIONS LIMITED Director 1991-07-04 CURRENT 1989-07-12 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
2016-03-29GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-01-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-01-12GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2016-01-05DS01APPLICATION FOR STRIKING-OFF
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-08AR0106/09/15 FULL LIST
2015-06-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0106/09/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-09-20AR0106/09/13 FULL LIST
2013-08-13SH1913/08/13 STATEMENT OF CAPITAL GBP 2
2013-08-13SH20STATEMENT BY DIRECTORS
2013-08-13CAP-SSSOLVENCY STATEMENT DATED 31/07/13
2013-08-13RES06REDUCE ISSUED CAPITAL 05/08/2013
2013-06-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-09-19AR0106/09/12 FULL LIST
2012-08-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-13AR0106/09/11 FULL LIST
2011-08-10AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-01AR0106/09/10 FULL LIST
2010-08-17AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN STUART SEDDON / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL HAND / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BRINDLEY / 26/10/2009
2009-10-26CH03SECRETARY'S CHANGE OF PARTICULARS / NEIL DAVID WASHINGTON / 26/10/2009
2009-09-07363aRETURN MADE UP TO 06/09/09; FULL LIST OF MEMBERS
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-07363aRETURN MADE UP TO 06/09/08; FULL LIST OF MEMBERS
2009-01-07353LOCATION OF REGISTER OF MEMBERS
2009-01-06190LOCATION OF DEBENTURE REGISTER
2009-01-06287REGISTERED OFFICE CHANGED ON 06/01/2009 FROM PO BOX 13 55 DUKE STREET FENTON STOKE ON TRENT STAFFORDSHIRE ST4 3NN
2008-08-15AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-10288aNEW DIRECTOR APPOINTED
2007-10-04288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2007-10-04288bDIRECTOR RESIGNED
2007-10-04288aNEW SECRETARY APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04288aNEW DIRECTOR APPOINTED
2007-10-04AUDAUDITOR'S RESIGNATION
2007-10-04287REGISTERED OFFICE CHANGED ON 04/10/07 FROM: 6 DOMINUS WAY MERIDIAN BUSINESS PARK LEICESTER LE19 1RP
2007-09-19363aRETURN MADE UP TO 06/09/07; FULL LIST OF MEMBERS
2007-02-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2006-09-29363aRETURN MADE UP TO 06/09/06; FULL LIST OF MEMBERS
2006-09-29190LOCATION OF DEBENTURE REGISTER
2006-09-29353LOCATION OF REGISTER OF MEMBERS
2006-03-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-03-14287REGISTERED OFFICE CHANGED ON 14/03/06 FROM: 20 FRIAR LANE LEICESTER LE1 5RA
2005-10-05363aRETURN MADE UP TO 06/09/05; FULL LIST OF MEMBERS
2005-03-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-09-17363sRETURN MADE UP TO 06/09/04; FULL LIST OF MEMBERS
2004-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-09-28363sRETURN MADE UP TO 06/09/03; FULL LIST OF MEMBERS
2003-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-09-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-09-19363sRETURN MADE UP TO 06/09/02; FULL LIST OF MEMBERS
2002-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-10-08363sRETURN MADE UP TO 06/09/01; FULL LIST OF MEMBERS
2001-09-27395PARTICULARS OF MORTGAGE/CHARGE
2001-02-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-18363sRETURN MADE UP TO 06/09/00; FULL LIST OF MEMBERS
2000-02-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-01-19WRES14RE:CAP £68,200 24/11/99
2000-01-1988(2)RAD 24/11/99--------- £ SI 68200@1=68200 £ IC 31800/100000
1999-09-03363sRETURN MADE UP TO 06/09/99; FULL LIST OF MEMBERS
1999-03-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-09-09363sRETURN MADE UP TO 06/09/98; FULL LIST OF MEMBERS
1998-02-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-09-10363sRETURN MADE UP TO 06/09/97; FULL LIST OF MEMBERS
1997-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CUNDY 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 CUNDY ANGLIA 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
MORTGAGE 2001-09-27 Satisfied LLOYDS TSB BANK PLC
SINGLE DEBENTURE 1994-08-05 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 CUNDY ANGLIA LIMITED

Intangible Assets
Patents
We have not found any records of CUNDY ANGLIA LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CUNDY ANGLIA LIMITED
Trademarks
We have not found any records of CUNDY ANGLIA LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CUNDY 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 (99999 - Dormant Company) as CUNDY ANGLIA LIMITED are:

NOVUS PROPERTY SOLUTIONS LIMITED £ 2,196,284
REDEC LIMITED £ 369,729
DORWIN LIMITED £ 305,728
PEVERIL DECORATORS LTD. £ 55,573
PROFRAME (UK) LTD £ 51,083
SOVEREIGN WINDOWS LIMITED £ 38,044
H AISTROP & SONS LIMITED £ 37,757
MAXIMUM SERVICES LIMITED £ 30,628
MRG DECORATING LIMITED £ 22,230
COLOURWORKS COATINGS (SOUTH) LTD £ 20,990
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
FOSTER PROPERTY MAINTENANCE LIMITED £ 78,771,247
A. CONNOLLY LIMITED £ 20,087,708
NOVUS PROPERTY SOLUTIONS LIMITED £ 13,174,698
ALFRED BAGNALL & SONS (WEST) LIMITED £ 6,478,975
DORWIN LIMITED £ 4,099,903
COLOURS DECORATING LIMITED £ 4,028,805
TAZIKER INDUSTRIAL LIMITED £ 3,596,148
A DRAW F LIMITED £ 2,676,095
POTTON WINDOWS LIMITED £ 2,566,942
ABBEY GLASS (DERBY) LIMITED £ 1,992,130
Outgoings
Business Rates/Property Tax
No properties were found where CUNDY 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 CUNDY 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 CUNDY 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.