Anglia Handling Services Limited BIGGLESWADE


Anglia Handling Services started in year 1981 as Private Limited Company with registration number 01545263. The Anglia Handling Services company has been functioning successfully for fourty three years now and its status is active. The firm's office is based in Biggleswade at Unit 3 Montgomery Way. Postal code: SG18 8QB.

The firm has 4 directors, namely Mark B., Philip A. and Kenneth L. and others. Of them, Kenneth L., Alan J. have been with the company the longest, being appointed on 14 June 1991 and Mark B. has been with the company for the least time - from 16 February 2011. As of 16 June 2024, there were 3 ex directors - David E., John H. and others listed below. There were no ex secretaries.

This company operates within the SG18 8QB postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0101789 . It is located at Unit 3 Montgomery Way, Stratton Business Park, Biggleswade with a total of 1 cars.

Anglia Handling Services Limited Address / Contact

Office Address Unit 3 Montgomery Way
Office Address2 Stratton Business Park
Town Biggleswade
Post code SG18 8QB
Country of origin United Kingdom

Company Information / Profile

Registration Number 01545263
Date of Incorporation Fri, 13th Feb 1981
Industry Other manufacturing n.e.c.
End of financial Year 31st March
Company age 43 years old
Account next due date Sun, 31st Dec 2023 (168 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 2nd Feb 2024 (2024-02-02)
Last confirmation statement dated Thu, 19th Jan 2023

Company staff

Kenneth L.

Position: Secretary

Resigned:

Mark B.

Position: Director

Appointed: 16 February 2011

Philip A.

Position: Director

Appointed: 18 July 2003

Kenneth L.

Position: Director

Appointed: 14 June 1991

Alan J.

Position: Director

Appointed: 14 June 1991

David E.

Position: Director

Resigned: 12 October 2023

John H.

Position: Director

Appointed: 14 January 1997

Resigned: 23 February 2018

Frederick A.

Position: Director

Appointed: 14 June 1991

Resigned: 30 April 1993

People with significant control

The register of persons with significant control that own or control the company is made up of 4 names. As BizStats researched, there is Kenneth L. This PSC and has 25-50% shares. Another one in the persons with significant control register is Gaynor H. This PSC owns 25-50% shares. Moving on, there is Mid-Anglia Project Engineering Limited, who also meets the Companies House conditions to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Kenneth L.

Notified on 2 November 2021
Nature of control: 25-50% shares

Gaynor H.

Notified on 23 February 2018
Nature of control: 25-50% shares

Mid-Anglia Project Engineering Limited

Mid-Anglia Project Engineering Limited Wetmore Road, Burton-On-Trent, DE14 1SN, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 00985127
Notified on 6 April 2016
Ceased on 2 November 2021
Nature of control: 25-50% shares

John H.

Notified on 6 April 2016
Ceased on 23 February 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth347 914418 747431 281493 230533 607       
Balance Sheet
Cash Bank In Hand184 383237 853239 252351 473379 536       
Cash Bank On Hand    379 536384 143448 814393 655508 872349 192498 655665 606
Current Assets514 316505 570510 037677 401688 556700 511722 524749 496860 023647 580865 8061 042 359
Debtors268 385220 086227 325290 110239 462269 383217 299298 442299 882241 041310 564300 311
Net Assets Liabilities    513 447509 514522 491559 220609 126543 392674 525825 281
Other Debtors    19 57120 95624 39833 35632 04625 40023 21828 251
Property Plant Equipment    61 25840 01747 44194 14398 43865 28627 95148 698
Stocks Inventory61 54847 63143 46035 81869 558       
Tangible Fixed Assets41 14575 93562 35552 00461 258       
Total Inventories    69 55846 98556 41157 39951 26957 34756 58776 442
Reserves/Capital
Called Up Share Capital35 00037 00037 00037 00037 000       
Profit Loss Account Reserve307 914364 347376 881438 830479 207       
Shareholder Funds347 914418 747431 281493 230533 607       
Other
Accumulated Depreciation Impairment Property Plant Equipment    202 743212 350232 757231 709233 844258 404295 850302 930
Average Number Employees During Period     15161819181717
Capital Redemption Reserve5 0005 0005 0005 0005 000       
Creditors    226 358224 480239 605267 470330 632157 070213 921252 871
Creditors Due Within One Year207 547162 758141 111236 175216 207       
Disposals Decrease In Depreciation Impairment Property Plant Equipment     16 2701 12932 99838 68313 791 17 715
Disposals Property Plant Equipment     16 2701 12932 99838 68313 791 17 715
Increase From Depreciation Charge For Year Property Plant Equipment     25 87721 53631 95040 81838 35137 44624 795
Net Current Assets Liabilities306 769342 812368 926441 226462 198476 031482 919482 026529 391490 510651 885789 488
Number Shares Allotted 37 00037 00037 00037 000       
Other Creditors    103 89392 900128 579117 33435 95343 24133 85492 954
Other Taxation Social Security Payable    78 10581 69574 14681 170101 43262 201107 393137 516
Par Value Share 1111       
Property Plant Equipment Gross Cost    264 001252 367280 198325 852332 282323 690323 801351 628
Provisions For Liabilities Balance Sheet Subtotal    10 0096 5347 86916 94918 70312 4045 31112 905
Share Capital Allotted Called Up Paid35 00037 00037 00037 00037 000       
Share Premium Account 12 40012 40012 40012 400       
Tangible Fixed Assets Additions 55 45313 79120 84836 973       
Tangible Fixed Assets Cost Or Valuation199 464213 578214 930227 028264 001       
Tangible Fixed Assets Depreciation158 319137 643152 575175 024202 743       
Tangible Fixed Assets Depreciation Charged In Period 20 66327 37131 19927 719       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 41 33912 4398 750        
Tangible Fixed Assets Disposals 41 33912 4398 750        
Total Additions Including From Business Combinations Property Plant Equipment     4 63628 96078 65245 1135 19911145 542
Total Assets Less Current Liabilities347 914418 747431 281493 230523 456516 048530 360576 169627 829555 796679 836838 186
Trade Creditors Trade Payables    44 36049 88536 88068 966193 24751 62872 67422 401
Trade Debtors Trade Receivables    219 891248 427192 901265 086267 836215 641287 346272 060
Advances Credits Directors 789          
Advances Credits Made In Period Directors 14 400          
Advances Credits Repaid In Period Directors 13 611          

Transport Operator Data

Unit 3 Montgomery Way
Address Stratton Business Park
City Biggleswade
Post code SG18 8QB
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 10th, November 2023
Free Download (9 pages)

Company search

Advertisements