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

ANGLIAN PEA GROWERS LIMITED

THE ATRIUM, ST. GEORGES STREET, NORWICH, NORFOLK, NR3 1AB,
Company Registration Number
03814318
Private Limited Company
Active

Company Overview

About Anglian Pea Growers Ltd
ANGLIAN PEA GROWERS LIMITED was founded on 1999-07-27 and has its registered office in Norwich. The organisation's status is listed as "Active". Anglian Pea Growers 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
ANGLIAN PEA GROWERS LIMITED
 
Legal Registered Office
THE ATRIUM
ST. GEORGES STREET
NORWICH
NORFOLK
NR3 1AB
Other companies in LN11
 
Filing Information
Company Number 03814318
Company ID Number 03814318
Date formed 1999-07-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 27/07/2015
Return next due 24/08/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB740918331  
Last Datalog update: 2024-03-07 02:22:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIAN PEA GROWERS 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 PEA GROWERS LIMITED

Current Directors
Officer Role Date Appointed
JOHN RICHARD STANTON WARD
Company Secretary 2016-11-16
ANDREW PETER GREENWELL
Director 2015-11-09
EDWARD RICHARD HADINGHAM
Director 2001-11-21
RICHARD JOHN HIRST
Director 1999-07-27
BRUCE WILLIAM KERR
Director 2014-11-19
DAVID WILLIAM SCOTT
Director 2006-01-17
COLIN ARTHUR WRIGHT
Director 2010-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN PAUL RIGGALL
Company Secretary 2001-10-19 2016-11-16
ROBERT COLIN ALEXANDER
Director 2007-11-21 2016-11-16
ANDREW ROBERT CLARKE
Director 2001-11-21 2014-02-12
ROGER JOHN FINBOW
Director 2009-10-09 2013-12-05
JOHN KERR
Director 1999-09-03 2009-11-18
ALAN HERBERT FAIRS
Director 1999-07-27 2007-11-21
DAVID ERIC GREEN
Director 2001-11-21 2007-11-21
RICHARD GEORGE BASEY-FISHER
Director 1999-09-03 2006-11-05
ANDREW NICHOLAS HADINGHAM
Director 1999-09-03 2001-11-21
PAUL ANTHONY TUCKWELL
Director 1999-09-03 2001-11-21
RICHARD JOHN HIRST
Company Secretary 1999-09-03 2001-10-19
ALAN HERBERT FAIRS
Company Secretary 1999-07-27 1999-09-03
L & A SECRETARIAL LIMITED
Nominated Secretary 1999-07-27 1999-07-27
L & A REGISTRARS LIMITED
Nominated Director 1999-07-27 1999-07-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW PETER GREENWELL SUFFOLK PRODUCE LIMITED Director 2015-06-09 CURRENT 2004-07-19 Active
EDWARD RICHARD HADINGHAM GREENKNIGHT LIMITED Director 2003-05-14 CURRENT 1981-04-03 Active
RICHARD JOHN HIRST AF BIOMASS LIMITED Director 2015-01-29 CURRENT 2012-03-02 In Administration/Administrative Receiver
RICHARD JOHN HIRST THE LETTUCE COMPANY LIMITED Director 2011-12-14 CURRENT 2001-07-30 Active
RICHARD JOHN HIRST G'S GROWERS LIMITED Director 2008-11-20 CURRENT 1984-04-04 Active
RICHARD JOHN HIRST CLAN TRUST LIMITED Director 1999-12-06 CURRENT 1987-09-30 Active
RICHARD JOHN HIRST HIRST FARMS LIMITED Director 1993-02-01 CURRENT 1960-11-10 Active
BRUCE WILLIAM KERR KIRMINGTON POTATO SERVICES LIMITED Director 2008-02-04 CURRENT 1987-10-01 Active
BRUCE WILLIAM KERR SUFFOLK SUGAR BEET LIMITED Director 2007-09-04 CURRENT 2007-04-30 Dissolved 2016-06-21
BRUCE WILLIAM KERR KIRMINGTON FARMS LIMITED Director 2007-08-17 CURRENT 1976-02-23 Active
BRUCE WILLIAM KERR PRIDE OF ANGLIA GROWERS LIMITED Director 2004-04-16 CURRENT 1969-09-08 Active
BRUCE WILLIAM KERR HEALTHFRESH PROPERTIES LIMITED Director 2003-10-24 CURRENT 2003-09-25 Active
BRUCE WILLIAM KERR ARUNDEL KERR PRODUCE (EAST ANGLIA) LIMITED Director 2003-03-27 CURRENT 2003-03-27 Active
DAVID WILLIAM SCOTT BEDINGFIELD HALL FARMS LIMITED Director 1992-01-31 CURRENT 1944-06-23 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
2024-02-2731/05/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-24CONFIRMATION STATEMENT MADE ON 15/08/23, WITH UPDATES
2023-02-28SMALL COMPANY ACCOUNTS MADE UP TO 31/05/22
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/22, WITH UPDATES
2022-02-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 15/08/21, WITH UPDATES
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2021-02-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/20
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 15/08/20, WITH UPDATES
2019-12-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/19
2019-12-11AP01DIRECTOR APPOINTED MR CHRISTOPHER ROGER MIDDLEDITCH
2019-12-04TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAM SCOTT
2019-08-15AP03Appointment of Mr Andrew Thomas Fundell as company secretary on 2019-08-15
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH UPDATES
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/19, WITH UPDATES
2019-03-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/18
2018-09-12PSC08Notification of a person with significant control statement
2018-09-10CS01CONFIRMATION STATEMENT MADE ON 27/07/18, WITH UPDATES
2018-09-10SH03Purchase of own shares
2018-09-06PSC07CESSATION OF RICHARD JOHN HIRST AS A PERSON OF SIGNIFICANT CONTROL
2018-09-06TM02Termination of appointment of John Richard Stanton Ward on 2018-07-01
2018-03-20LATEST SOC20/03/18 STATEMENT OF CAPITAL;GBP 128
2018-03-20SH06Cancellation of shares. Statement of capital on 2018-01-30 GBP 128
2018-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/18 FROM B G a House Nottingham Road Louth Lincolnshire LN11 0WB
2017-12-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/17
2017-08-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 038143180003
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-08-09CS01CONFIRMATION STATEMENT MADE ON 27/07/17, WITH UPDATES
2017-07-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/16
2016-11-25AP03Appointment of Mr John Richard Stanton Ward as company secretary on 2016-11-16
2016-11-24TM02Termination of appointment of Martin Paul Riggall on 2016-11-16
2016-11-24TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT COLIN ALEXANDER
2016-09-23MISCRP04 CS01 second filed CS01 27/07/2016 amended information about people with significant control
2016-09-23ANNOTATIONClarification
2016-08-10LATEST SOC10/08/16 STATEMENT OF CAPITAL;GBP 203
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2016-08-10CS01CONFIRMATION STATEMENT MADE ON 27/07/16, WITH UPDATES
2015-12-24AP01DIRECTOR APPOINTED ANDREW PETER GREENWELL
2015-12-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/05/15
2015-08-18AP01DIRECTOR APPOINTED MR BRUCE WILLIAM KERR
2015-08-17CH01Director's details changed for David William Scott on 2015-01-01
2015-08-17LATEST SOC17/08/15 STATEMENT OF CAPITAL;GBP 203
2015-08-17AR0127/07/15 ANNUAL RETURN FULL LIST
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR WRIGHT / 01/01/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID WILLIAM SCOTT / 01/01/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HIRST / 01/01/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD HADINGHAM / 01/01/2015
2015-08-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT COLIN ALEXANDER / 01/01/2015
2015-08-14CH03SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN PAUL RIGGALL / 01/01/2015
2014-12-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/14
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 203
2014-08-19AR0127/07/14 FULL LIST
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLARKE
2014-03-17TM01APPOINTMENT TERMINATED, DIRECTOR ROGER FINBOW
2013-12-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13
2013-08-13AR0127/07/13 FULL LIST
2013-06-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 038143180002
2013-05-28MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1
2012-11-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12
2012-07-31AR0127/07/12 FULL LIST
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN HIRST / 26/07/2012
2012-07-31CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD HADINGHAM / 04/06/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN ARTHUR WRIGHT / 26/07/2012
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBERT CLARKE / 07/05/2012
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM C/O PVGA PO BOX PVGA HOUSE B G A HOUSE NOTTINGHAM ROAD LOUTH LINCOLNSHIRE LN11 0WB UNITED KINGDOM
2012-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/2012 FROM PVGA HOUSE NOTTINGHAM ROAD LOUTH LINCOLNSHIRE LN11 0WB ENGLAND
2012-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/11
2011-12-19RES01ALTER ARTICLES 30/11/2011
2011-12-19MEM/ARTSARTICLES OF ASSOCIATION
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM 133 EASTGATE LOUTH LINCOLNSHIRE LN11 9QG
2011-08-24AR0127/07/11 FULL LIST
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / EDWARD RICHARD HADINGHAM / 26/07/2011
2011-08-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT COLIN ALEXANDER / 26/07/2011
2010-11-25MEM/ARTSARTICLES OF ASSOCIATION
2010-11-23AP01DIRECTOR APPOINTED COLIN ARTHUR WRIGHT
2010-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/10
2010-08-19AR0127/07/10 FULL LIST
2009-12-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/09
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR JOHN KERR
2009-11-18AP01DIRECTOR APPOINTED ROGER JOHN FINBOW
2009-08-25363aRETURN MADE UP TO 27/07/09; FULL LIST OF MEMBERS
2008-11-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/08
2008-11-18MEM/ARTSARTICLES OF ASSOCIATION
2008-11-18RES01ALTER ARTICLES 21/11/2007
2008-08-27363sRETURN MADE UP TO 27/07/08; CHANGE OF MEMBERS
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288bDIRECTOR RESIGNED
2007-11-29288aNEW DIRECTOR APPOINTED
2007-11-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/07
2007-08-24363sRETURN MADE UP TO 27/07/07; CHANGE OF MEMBERS
2006-12-07288bDIRECTOR RESIGNED
2006-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/06
2006-08-15363sRETURN MADE UP TO 27/07/06; FULL LIST OF MEMBERS
2006-05-22AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2006-03-28288aNEW DIRECTOR APPOINTED
2005-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/05
2005-08-16363sRETURN MADE UP TO 27/07/05; CHANGE OF MEMBERS
2004-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04
2004-08-06363sRETURN MADE UP TO 27/07/04; FULL LIST OF MEMBERS
2003-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-08-30363(288)DIRECTOR'S PARTICULARS CHANGED
2003-08-30363sRETURN MADE UP TO 27/07/03; CHANGE OF MEMBERS
2003-03-07MISCSECTION 394
2002-12-18287REGISTERED OFFICE CHANGED ON 18/12/02 FROM: THE GUILDHALL FRAMLINGHAM WOODBRIDGE SUFFOLK IP13 9AZ
2002-12-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-10-11363sRETURN MADE UP TO 27/07/02; FULL LIST OF MEMBERS
2001-12-17288bDIRECTOR RESIGNED
2001-12-17288bDIRECTOR RESIGNED
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17288aNEW DIRECTOR APPOINTED
2001-12-17288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
01 - Crop and animal production, hunting and related service activities
011 - Growing of non-perennial crops
01110 - Growing of cereals (except rice), leguminous crops and oil seeds




Licences & Regulatory approval
We could not find any licences issued to ANGLIAN PEA GROWERS 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 ANGLIAN PEA GROWERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-08-07 Outstanding BARCLAYS BANK PLC
2013-06-12 Outstanding BARCLAYS BANK PLC
DEBENTURE 2000-02-08 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-05-31
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
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 PEA GROWERS LIMITED

Intangible Assets
Patents
We have not found any records of ANGLIAN PEA GROWERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIAN PEA GROWERS LIMITED
Trademarks
We have not found any records of ANGLIAN PEA GROWERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIAN PEA GROWERS 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 (01110 - Growing of cereals (except rice), leguminous crops and oil seeds) as ANGLIAN PEA GROWERS LIMITED are:

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