Anglia Growing Partnership Limited SPALDING


Anglia Growing Partnership started in year 2014 as Private Limited Company with registration number 09236845. The Anglia Growing Partnership company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Spalding at Fleet Estate Office Manor Farm. Postal code: PE12 8LR.

The firm has 4 directors, namely Alexander B., Duncan W. and David N. and others. Of them, David N., Timothy O. have been with the company the longest, being appointed on 16 October 2014 and Alexander B. has been with the company for the least time - from 15 December 2022. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Christopher R. who worked with the the firm until 24 May 2016.

Anglia Growing Partnership Limited Address / Contact

Office Address Fleet Estate Office Manor Farm
Office Address2 Holbeach Hurn
Town Spalding
Post code PE12 8LR
Country of origin United Kingdom

Company Information / Profile

Registration Number 09236845
Date of Incorporation Fri, 26th Sep 2014
Industry Growing of vegetables and melons, roots and tubers
End of financial Year 31st May
Company age 10 years old
Account next due date Thu, 29th Feb 2024 (75 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 10th Oct 2024 (2024-10-10)
Last confirmation statement dated Tue, 26th Sep 2023

Company staff

Alexander B.

Position: Director

Appointed: 15 December 2022

Duncan W.

Position: Director

Appointed: 26 June 2020

David N.

Position: Director

Appointed: 16 October 2014

Timothy O.

Position: Director

Appointed: 16 October 2014

Thomas B.

Position: Director

Appointed: 31 May 2018

Resigned: 15 December 2022

Martin T.

Position: Director

Appointed: 11 May 2016

Resigned: 26 June 2020

Peter T.

Position: Director

Appointed: 16 October 2014

Resigned: 31 May 2018

Duncan W.

Position: Director

Appointed: 26 September 2014

Resigned: 11 May 2016

Christopher R.

Position: Secretary

Appointed: 26 September 2014

Resigned: 24 May 2016

People with significant control

The register of persons with significant control who own or have control over the company is made up of 2 names. As we discovered, there is Nationwide Plc from Southport, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second entity in the persons with significant control register is A H Worth and Company Limited that entered Spalding, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares.

Nationwide Plc

164 Lord Street Lord Street, Southport, Merseyside, PR9 0QA, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 01972264
Notified on 30 June 2016
Nature of control: 25-50% shares

A H Worth And Company Limited

Fleet Estate Office, Manor Farm Holbeach Hurn, Holbeach, Spalding, Spalding, Lincolnshire, PE12 8LR, England

Legal authority Uk
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number 00451065
Notified on 30 June 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand21 13553 43597 525166 317
Current Assets555 583565 171677 289791 222
Debtors534 448511 736579 764624 905
Net Assets Liabilities-93 250-205 753-326 011-412 087
Other Debtors77 23077 22977 22977 229
Property Plant Equipment1 648 5871 862 5331 637 211 
Other
Accrued Liabilities6 65060 999107 54359 135
Accumulated Depreciation Impairment Property Plant Equipment1 340 0091 613 8231 987 0481 683 418
Amounts Owed To Group Undertakings1 747 1991 997 1992 097 1991 647 199
Average Number Employees During Period38385057
Corporation Tax Payable31 900  42 387
Corporation Tax Recoverable 17 85917 85917 859
Creditors1 747 1991 997 1992 097 1991 927 609
Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 4474 84732 275
Disposals Property Plant Equipment 22 02910 75040 532
Finance Lease Liabilities Present Value Total   280 410
Future Minimum Lease Payments Under Non-cancellable Operating Leases  82 1044 757
Increase From Depreciation Charge For Year Property Plant Equipment 295 261378 07260 122
Net Current Assets Liabilities134 84166 212230 670300 742
Number Shares Issued Fully Paid 100100100
Other Creditors17 01312 59526 22626 627
Other Taxation Social Security Payable20 64220 18542 19534 360
Par Value Share 111
Prepayments108 24081 781145 13989 359
Property Plant Equipment Gross Cost2 988 5963 476 3563 624 259162 594
Provisions For Liabilities Balance Sheet Subtotal129 479137 29996 693100 749
Total Additions Including From Business Combinations Property Plant Equipment 509 789158 65380 427
Total Assets Less Current Liabilities1 783 4281 928 7451 867 8811 616 271
Trade Creditors Trade Payables150 689309 694166 358125 948
Trade Debtors Trade Receivables348 978334 867339 537440 458
Capital Commitments 78 443  

Company filings

Filing category
Accounts Annual return Confirmation statement Incorporation Officers
Confirmation statement with no updates Tue, 26th Sep 2023
filed on: 5th, October 2023
Free Download (3 pages)

Company search

Advertisements