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

ANGLIA RUSKIN DEVELOPMENT LTD

BISHOP HALL LANE, CHELMSFORD, ESSEX, CM1 1SQ,
Company Registration Number
02740672
Private Limited Company
Active

Company Overview

About Anglia Ruskin Development Ltd
ANGLIA RUSKIN DEVELOPMENT LTD was founded on 1992-08-18 and has its registered office in Essex. The organisation's status is listed as "Active". Anglia Ruskin Development Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANGLIA RUSKIN DEVELOPMENT LTD
 
Legal Registered Office
BISHOP HALL LANE
CHELMSFORD
ESSEX
CM1 1SQ
Other companies in CM1
 
Previous Names
ANGLIA POLYTECHNIC UNIVERSITY DEVELOPMENT LIMITED02/12/2005
Filing Information
Company Number 02740672
Company ID Number 02740672
Date formed 1992-08-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts SMALL
Last Datalog update: 2023-12-07 04:36:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA RUSKIN DEVELOPMENT LTD
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 RUSKIN DEVELOPMENT LTD

Current Directors
Officer Role Date Appointed
PAUL WAKEFIELD BOGLE
Company Secretary 2017-01-03
PAUL WAKEFIELD BOGLE
Director 2017-01-03
MICHAEL ALAN FROST
Director 2014-06-25
TIMOTHY CHARLES MATTHEWS
Director 2003-09-16
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN VALENTINE
Director 2017-01-03 2018-08-06
STEPHEN GEORGE BENNETT
Company Secretary 2012-03-30 2016-12-31
STEPHEN GEORGE BENNETT
Director 1992-08-18 2016-12-31
MICHAEL ALAN FROST
Director 2014-04-25 2014-06-25
REX JOHN SMITH
Director 1992-09-23 2014-06-25
ELIZABETH JANE COLLIER
Company Secretary 2002-09-04 2012-03-30
COLIN NORMAN DAY
Director 1996-06-13 2007-06-28
MICHAEL CHARLES MALONE LEE
Director 1995-09-07 2003-01-15
STEPHEN GEORGE BENNETT
Company Secretary 1992-08-18 2002-09-04
JACK RICHARD SMALE
Director 1993-04-29 2001-03-01
CHRISTOPHER JOHN COLLINS
Director 1993-12-02 2000-12-15
LESLEY ANN TAYLOR
Director 1993-10-18 1996-01-12
MICHAEL JOHN SALMON
Director 1992-08-18 1995-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL WAKEFIELD BOGLE HARLOW UTC Director 2017-09-05 CURRENT 2011-06-01 Active - Proposal to Strike off
PAUL WAKEFIELD BOGLE BISHOP HALL PROPERTIES LIMITED Director 2017-01-03 CURRENT 1994-08-04 Active
PAUL WAKEFIELD BOGLE ARU DIRECT LIMITED Director 2017-01-03 CURRENT 1999-05-20 Active
PAUL WAKEFIELD BOGLE UNIVERSITY CENTRE PETERBOROUGH Director 2017-01-03 CURRENT 2007-02-16 Active
PAUL WAKEFIELD BOGLE UNIVERSITY CENTRE WEST ANGLIA Director 2017-01-03 CURRENT 2007-05-18 Active
PAUL WAKEFIELD BOGLE NPMA LTD Director 2017-01-03 CURRENT 1989-01-24 Active - Proposal to Strike off
PAUL WAKEFIELD BOGLE ANGLIA RUSKIN ENTERPRISE LTD Director 2017-01-03 CURRENT 1989-04-03 Active
PAUL WAKEFIELD BOGLE HSHS LIMITED Director 2017-01-03 CURRENT 1994-07-08 Active - Proposal to Strike off
MICHAEL ALAN FROST BISHOP HALL PROPERTIES LIMITED Director 2014-06-25 CURRENT 1994-08-04 Active
MICHAEL ALAN FROST ARU DIRECT LIMITED Director 2014-06-25 CURRENT 1999-05-20 Active
MICHAEL ALAN FROST HSHS LIMITED Director 2014-06-25 CURRENT 1994-07-08 Active - Proposal to Strike off
TIMOTHY CHARLES MATTHEWS SIMPLY CINEMAS INSTALLATIONS LIMITED Director 2015-11-27 CURRENT 2011-07-14 Active - Proposal to Strike off
TIMOTHY CHARLES MATTHEWS TIM MATTHEWS ASSOCIATES LIMITED Director 1988-06-06 CURRENT 1988-06-02 Liquidation

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
2023-11-30SMALL COMPANY ACCOUNTS MADE UP TO 31/07/23
2023-08-29CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2022-12-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/22
2022-08-22CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-08-22CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-12-20SMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-12-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/21
2021-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-04-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/07/20
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2020-01-20AAFULL ACCOUNTS MADE UP TO 31/07/19
2019-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-04-09AAFULL ACCOUNTS MADE UP TO 31/07/18
2018-10-11AP01DIRECTOR APPOINTED MR JAMES ROLFE
2018-08-21CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2018-08-06TM01APPOINTMENT TERMINATED, DIRECTOR HELEN VALENTINE
2018-04-04AAFULL ACCOUNTS MADE UP TO 31/07/17
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-01-18TM02Termination of appointment of a secretary
2017-01-17AP01DIRECTOR APPOINTED PROFESSOR HELEN VALENTINE
2017-01-17AP01DIRECTOR APPOINTED MR PAUL WAKEFIELD BOGLE
2017-01-17AP03Appointment of Mr Paul Wakefield Bogle as company secretary on 2017-01-03
2017-01-16TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN GEORGE BENNETT
2017-01-16TM02Termination of appointment of Stephen George Bennett on 2016-12-31
2016-12-13AAFULL ACCOUNTS MADE UP TO 31/07/16
2016-08-18LATEST SOC18/08/16 STATEMENT OF CAPITAL;GBP 30000000
2016-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-12-17AAFULL ACCOUNTS MADE UP TO 31/07/15
2015-08-18LATEST SOC18/08/15 STATEMENT OF CAPITAL;GBP 30000000
2015-08-18AR0118/08/15 ANNUAL RETURN FULL LIST
2015-01-21CH01Director's details changed for Mr Timothy Charles Matthews on 2015-01-21
2015-01-20CH01Director's details changed for Mr Stephen George Bennett on 2015-01-20
2014-12-16AAFULL ACCOUNTS MADE UP TO 31/07/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 30000000
2014-08-18AR0118/08/14 ANNUAL RETURN FULL LIST
2014-06-25AP01DIRECTOR APPOINTED MR MICHAEL ALAN FROST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL FROST
2014-06-25AP01DIRECTOR APPOINTED MR MICHAEL ALAN FROST
2014-06-25TM01APPOINTMENT TERMINATED, DIRECTOR REX SMITH
2014-01-04AAFULL ACCOUNTS MADE UP TO 31/07/13
2013-08-19AR0118/08/13 FULL LIST
2013-05-29SH0128/05/13 STATEMENT OF CAPITAL GBP 30000000
2013-05-28SH0128/05/13 STATEMENT OF CAPITAL GBP 17048000
2013-02-06AAFULL ACCOUNTS MADE UP TO 31/07/12
2013-01-23RES13SECTION 175 CA 2006 11/01/2013
2013-01-23RES01ADOPT ARTICLES 11/01/2013
2013-01-23CC04STATEMENT OF COMPANY'S OBJECTS
2013-01-23SH0111/01/13 STATEMENT OF CAPITAL GBP 17048000
2012-08-23AR0118/08/12 FULL LIST
2012-05-02AAFULL ACCOUNTS MADE UP TO 31/07/11
2012-04-05AP03SECRETARY APPOINTED MR STEPHEN GEORGE BENNETT
2012-04-04TM02APPOINTMENT TERMINATED, SECRETARY ELIZABETH COLLIER
2011-09-28AR0118/08/11 FULL LIST
2011-04-21AAFULL ACCOUNTS MADE UP TO 31/07/10
2010-09-15AR0118/08/10 FULL LIST
2010-09-15CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY CHARLES MATTHEWS / 18/08/2010
2010-05-05AAFULL ACCOUNTS MADE UP TO 31/07/09
2009-08-26363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-06-03AAFULL ACCOUNTS MADE UP TO 31/07/08
2008-09-08288cSECRETARY'S CHANGE OF PARTICULARS / ELIZABETH COLLIER / 08/09/2008
2008-09-08363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-05-30AAFULL ACCOUNTS MADE UP TO 31/07/07
2007-08-21363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-07-09288bDIRECTOR RESIGNED
2007-03-07AAFULL ACCOUNTS MADE UP TO 31/07/06
2006-08-25363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-02-07AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-12-02CERTNMCOMPANY NAME CHANGED ANGLIA POLYTECHNIC UNIVERSITY DE VELOPMENT LIMITED CERTIFICATE ISSUED ON 02/12/05
2005-09-08363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2005-01-12AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-17363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-09-07288cSECRETARY'S PARTICULARS CHANGED
2004-04-03AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-10-01363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-09-24288aNEW DIRECTOR APPOINTED
2003-09-18288cSECRETARY'S PARTICULARS CHANGED
2003-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/02
2003-01-22288bDIRECTOR RESIGNED
2002-09-13288bSECRETARY RESIGNED
2002-09-13288aNEW SECRETARY APPOINTED
2002-08-30363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-07-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-05-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/01
2001-09-07363(287)REGISTERED OFFICE CHANGED ON 07/09/01
2001-09-07363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-07-08288bDIRECTOR RESIGNED
2001-07-08288bDIRECTOR RESIGNED
2001-05-30AAFULL GROUP ACCOUNTS MADE UP TO 31/07/00
2000-08-23363(287)REGISTERED OFFICE CHANGED ON 23/08/00
2000-08-23363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-06-23AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-11-25287REGISTERED OFFICE CHANGED ON 25/11/99 FROM: RIVERMEAD CAMPUS BISHOP HALL LANE CHELMSFORD ESSEX CM1 1SQ
1999-09-10363sRETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS
1998-12-21AAFULL GROUP ACCOUNTS MADE UP TO 31/07/98
1998-09-11363sRETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS
1998-08-25AUDAUDITOR'S RESIGNATION
1998-05-30ELRESS252 DISP LAYING ACC 18/05/98
1998-05-30ELRESS366A DISP HOLDING AGM 18/05/98
1998-05-30ELRESS386 DISP APP AUDS 18/05/98
1998-03-30AAFULL GROUP ACCOUNTS MADE UP TO 31/07/97
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to ANGLIA RUSKIN DEVELOPMENT LTD 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 RUSKIN DEVELOPMENT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1997-04-18 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2021-07-31

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 RUSKIN DEVELOPMENT LTD

Intangible Assets
Patents
We have not found any records of ANGLIA RUSKIN DEVELOPMENT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA RUSKIN DEVELOPMENT LTD
Trademarks
We have not found any records of ANGLIA RUSKIN DEVELOPMENT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA RUSKIN DEVELOPMENT LTD. 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 (68100 - Buying and selling of own real estate) as ANGLIA RUSKIN DEVELOPMENT LTD are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA RUSKIN DEVELOPMENT LTD 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 RUSKIN DEVELOPMENT LTD 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 RUSKIN DEVELOPMENT LTD 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.