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

ANGLIA SPRAYERS LIMITED

FIRST FLOOR SUITE, 2 HILLSIDE BUSINESS PARK, BURY ST EDMUNDS, SUFFOLK, IP32 7EA,
Company Registration Number
02451113
Private Limited Company
Active

Company Overview

About Anglia Sprayers Ltd
ANGLIA SPRAYERS LIMITED was founded on 1989-12-11 and has its registered office in Bury St Edmunds. The organisation's status is listed as "Active". Anglia Sprayers Limited is a Private Limited Company registered in ENGLAND 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 SPRAYERS LIMITED
 
Legal Registered Office
FIRST FLOOR SUITE
2 HILLSIDE BUSINESS PARK
BURY ST EDMUNDS
SUFFOLK
IP32 7EA
Other companies in CB7
 
Filing Information
Company Number 02451113
Company ID Number 02451113
Date formed 1989-12-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 11/12/2015
Return next due 08/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB538359905  
Last Datalog update: 2024-04-06 21:39:43
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA SPRAYERS 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 SPRAYERS LIMITED

Current Directors
Officer Role Date Appointed
ELIZABETH JANE MILES
Company Secretary 1991-12-11
ELIZABETH JANE MILES
Director 1991-12-11
GEOFFREY EDWARD MILES
Director 1991-12-11
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL CHARLES CHALLIS
Director 2005-07-01 2011-11-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY EDWARD MILES REGGIANA IMPORT LTD. Director 1997-05-12 CURRENT 1997-05-12 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
2024-03-2531/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-04Change of details for Mrs Elizabeth Jane Miles as a person with significant control on 2024-03-01
2024-03-04Change of details for Mr Geoffrey Edward Miles as a person with significant control on 2024-03-01
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM 11 Lynn Road Ely Cambridgeshire CB7 4EG
2024-03-01Director's details changed for Mrs Hannah Louise Day on 2024-03-01
2024-03-01Director's details changed for Mr David John Miles on 2024-03-01
2024-03-01Director's details changed for Mr Geoffrey Edward Miles on 2024-03-01
2024-03-01Change of details for Mrs Elizabeth Jane Miles as a person with significant control on 2024-03-01
2024-03-01Change of details for Mr Geoffrey Edward Miles as a person with significant control on 2024-03-01
2024-03-01Director's details changed for Mrs Elizabeth Jane Miles on 2024-03-01
2024-03-01SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH JANE MILES on 2024-03-01
2024-03-01REGISTERED OFFICE CHANGED ON 01/03/24 FROM First Floor Suite Hillside Business Park Bury St Edmunds Suffolk IP32 7EA England
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2731/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-16CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-12-16CS01CONFIRMATION STATEMENT MADE ON 11/12/22, WITH NO UPDATES
2022-09-30DIRECTOR APPOINTED MRS HANNAH LOUISE DAY
2022-09-30DIRECTOR APPOINTED MR DAVID JOHN MILES
2022-09-30AP01DIRECTOR APPOINTED MRS HANNAH LOUISE DAY
2022-09-26SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH JANE MILES on 2022-09-26
2022-09-26Director's details changed for Mr Geoffrey Edward Miles on 2022-09-26
2022-09-26Change of details for Mr Geoffrey Edward Miles as a person with significant control on 2022-09-26
2022-09-26Change of details for Mrs Elizabeth Jane Miles as a person with significant control on 2022-09-26
2022-09-26Director's details changed for Mrs Elizabeth Jane Miles on 2022-09-26
2022-09-26CH01Director's details changed for Mr Geoffrey Edward Miles on 2022-09-26
2022-09-26PSC04Change of details for Mr Geoffrey Edward Miles as a person with significant control on 2022-09-26
2022-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS ELIZABETH JANE MILES on 2022-09-26
2022-04-22AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-12-15CS01CONFIRMATION STATEMENT MADE ON 11/12/21, WITH NO UPDATES
2021-09-14AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-17CS01CONFIRMATION STATEMENT MADE ON 11/12/20, WITH NO UPDATES
2020-07-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-13CS01CONFIRMATION STATEMENT MADE ON 11/12/19, WITH NO UPDATES
2019-05-01AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES
2018-03-22AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-11LATEST SOC11/12/17 STATEMENT OF CAPITAL;GBP 100
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES
2017-12-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2017
2017-12-04PSC09WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 04/12/2017
2017-05-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-12-19LATEST SOC19/12/16 STATEMENT OF CAPITAL;GBP 100
2016-12-19CS01CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES
2016-04-27AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-15LATEST SOC15/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-15AR0111/12/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 100
2014-12-12AR0111/12/14 ANNUAL RETURN FULL LIST
2014-12-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 024511130002
2014-06-26AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-12LATEST SOC12/12/13 STATEMENT OF CAPITAL;GBP 100
2013-12-12AR0111/12/13 ANNUAL RETURN FULL LIST
2013-08-30AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-14AR0111/12/12 ANNUAL RETURN FULL LIST
2012-08-08AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-19AR0111/12/11 ANNUAL RETURN FULL LIST
2011-11-14TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CHALLIS
2011-04-19AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-12-13AR0111/12/10 ANNUAL RETURN FULL LIST
2010-12-13CH01Director's details changed for Neil Charles Challis on 2010-12-13
2010-07-29AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-12-14AR0111/12/09 ANNUAL RETURN FULL LIST
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY EDWARD MILES / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ELIZABETH JANE MILES / 14/12/2009
2009-12-14CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL CHARLES CHALLIS / 14/12/2009
2009-08-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-11363aRETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS
2008-07-09AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-30363sRETURN MADE UP TO 11/12/07; NO CHANGE OF MEMBERS
2007-05-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-01-12363sRETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS
2006-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2005-12-28363sRETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS
2005-07-02288aNEW DIRECTOR APPOINTED
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2004-12-17363sRETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS
2004-05-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2003-12-24363sRETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS
2003-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2002-12-23363sRETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS
2002-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01
2001-12-20363sRETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-12-20363sRETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS
2000-04-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-12-14363sRETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS
1999-03-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-12-23363sRETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS
1998-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-09363sRETURN MADE UP TO 11/12/97; NO CHANGE OF MEMBERS
1997-07-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-12-12363sRETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS
1996-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1995-12-06363sRETURN MADE UP TO 11/12/95; NO CHANGE OF MEMBERS
1995-05-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94
1994-12-09363sRETURN MADE UP TO 11/12/94; NO CHANGE OF MEMBERS
1994-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1993-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1993-12-22363sRETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS
1993-09-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92
1993-01-05363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1993-01-05363sRETURN MADE UP TO 11/12/92; NO CHANGE OF MEMBERS
1992-05-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91
1992-01-14363bRETURN MADE UP TO 11/12/91; NO CHANGE OF MEMBERS
1991-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90
1991-06-27363aRETURN MADE UP TO 30/11/90; FULL LIST OF MEMBERS
1990-03-14224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12
1990-03-1488(2)RAD 03/01/90--------- £ SI 98@1=98 £ IC 2/100
1990-02-15395PARTICULARS OF MORTGAGE/CHARGE
1990-02-15395PARTICULARS OF MORTGAGE/CHARGE
1990-01-26MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1990-01-22CERTNMCOMPANY NAME CHANGED SUPERTARGET LIMITED CERTIFICATE ISSUED ON 23/01/90
1990-01-19SRES01ALTER MEM AND ARTS 22/12/89
1990-01-15287REGISTERED OFFICE CHANGED ON 15/01/90 FROM: 2 BACHES STREET LONDON N1 6UB
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33120 - Repair of machinery




Licences & Regulatory approval
We could not find any licences issued to ANGLIA SPRAYERS 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 ANGLIA SPRAYERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-11 Outstanding BARCLAYS BANK PLC
DEBENTURE 1990-02-15 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
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 ANGLIA SPRAYERS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIA SPRAYERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA SPRAYERS LIMITED
Trademarks
We have not found any records of ANGLIA SPRAYERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA SPRAYERS 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 (33120 - Repair of machinery) as ANGLIA SPRAYERS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA SPRAYERS 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.
Import/Export of Goods
Goods imported/exported by ANGLIA SPRAYERS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-11-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2014-03-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2014-02-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2013-11-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2013-09-0184819000Parts of valves and similar articles for pipes, boiler shells, tanks, vats or the like, n.e.s.
2013-07-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2012-10-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2012-04-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)
2012-03-0169039090Retorts, crucibles, mufflers, nozzles, plugs, supports, cupels, tubes, pipes, sheaths, rods and other refractory ceramic goods (excl. those of siliceous fossil meals or of similar siliceous earths, articles of heading 6902, articles containing carbon, alumina or silica of subheading 6903.10.00 and 6903.90.10)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA SPRAYERS 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 SPRAYERS 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.