Anglia (UK) Limited SPALDING


Founded in 1998, Anglia (UK), classified under reg no. 03541326 is an active company. Currently registered at Anglia Business Centre PE11 3PU, Spalding the company has been in the business for 26 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 3 directors, namely Jamie P., Gerry P. and Mark S.. Of them, Mark S. has been with the company the longest, being appointed on 6 April 1998 and Jamie P. has been with the company for the least time - from 4 January 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anglia (UK) Limited Address / Contact

Office Address Anglia Business Centre
Office Address2 Mill Green Road
Town Spalding
Post code PE11 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03541326
Date of Incorporation Mon, 6th Apr 1998
Industry Combined office administrative service activities
Industry Activities auxiliary to financial intermediation n.e.c.
End of financial Year 31st March
Company age 26 years old
Account next due date Sun, 31st Dec 2023 (88 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

Jamie P.

Position: Director

Appointed: 04 January 2022

Gerry P.

Position: Director

Appointed: 04 January 2010

Mark S.

Position: Director

Appointed: 06 April 1998

Lyn D.

Position: Director

Appointed: 10 November 2017

Resigned: 27 October 2021

Nigel D.

Position: Director

Appointed: 03 June 2015

Resigned: 14 April 2017

Michelle E.

Position: Secretary

Appointed: 11 November 2004

Resigned: 01 April 2009

Brenda S.

Position: Director

Appointed: 06 April 1998

Resigned: 11 November 2004

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1998

Resigned: 06 April 1998

Brenda S.

Position: Secretary

Appointed: 06 April 1998

Resigned: 11 November 2004

People with significant control

The list of persons with significant control who own or control the company consists of 1 name. As BizStats found, there is Anglia (Uk) Holdings Limited from Spalding, England. The abovementioned PSC is classified as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Anglia (Uk) Holdings Limited

Anglia Business Centre Mill Green Road, Spalding, PE11 3PU, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Registered In England And Wales
Registration number 06845570
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth193 661209 506237 421       
Balance Sheet
Cash Bank On Hand  52 63374 558107 969137 716145 013254 717202 083143 929
Current Assets486 816666 443392 792542 0281 101 0871 253 8191 183 3051 304 213876 278848 314
Debtors406 044564 735322 665449 812972 9251 091 5351 008 9801 019 157635 991665 522
Net Assets Liabilities  237 422258 616310 661352 559374 127365 766359 073360 812
Other Debtors  3 4093 003106 336224 283339 857357 01491 16191 161
Property Plant Equipment  470 232862 231570 942531 133488 544265 463270 486321 735
Total Inventories  17 49417 65820 19324 56829 31230 33938 204 
Cash Bank In Hand69 30784 75652 633       
Intangible Fixed Assets165 650215 578293 897       
Stocks Inventory11 46516 95217 494       
Tangible Fixed Assets55 17798 080470 232       
Reserves/Capital
Called Up Share Capital20 00020 00020 000       
Profit Loss Account Reserve173 661189 506217 421       
Shareholder Funds193 661209 506237 421       
Other
Accrued Liabilities Deferred Income  69 42168 255303 791250 275223 626176 109114 531173 851
Accumulated Amortisation Impairment Intangible Assets  81 625156 708243 534344 380440 166496 143108 887127 139
Accumulated Depreciation Impairment Property Plant Equipment  63 110122 416172 499234 049291 009318 283356 705394 383
Amounts Owed By Group Undertakings     271 051 132 607361 882202 984
Amounts Owed To Group Undertakings  430 896795 968782 614750 532577 089455 222312 932165 480
Average Number Employees During Period     3335363119
Bank Borrowings Overdrafts  101 38795 83389 76384 02077 79243 33333 82524 046
Corporation Tax Payable      21 2229 67758834
Creditors  101 38795 83389 76384 02077 79243 33333 82524 046
Dividends Paid On Shares    339 936239 090143 304   
Fixed Assets220 827313 658764 1291 184 105910 878770 223631 848352 790304 586337 583
Future Minimum Lease Payments Under Non-cancellable Operating Leases    230 174197 358237 876315 636257 854 
Increase From Amortisation Charge For Year Intangible Assets   75 08386 826100 84695 78655 97741 87618 251
Increase From Depreciation Charge For Year Property Plant Equipment   59 30664 08761 55056 96049 45638 42237 678
Intangible Assets  293 897321 874339 936239 090143 30487 32734 10015 848
Intangible Assets Gross Cost  375 522478 582583 470583 470583 470583 470142 987 
Net Current Assets Liabilities-27 166-62 243-375 674-769 222-460 755-284 498-122 09098 407133 27486 940
Number Shares Issued Fully Paid   20 00020 000     
Other Creditors  65 270152 563131 478150 70384 210188 896109 18491 191
Other Disposals Decrease In Amortisation Impairment Intangible Assets        429 132 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    14 004  22 182  
Other Disposals Intangible Assets        440 483 
Other Disposals Property Plant Equipment    300 091  201 804  
Other Taxation Social Security Payable  56 21385 299137 550162 914179 583217 12246 38869 374
Par Value Share 1111     
Prepayments Accrued Income  78 241274 146326 35390 504177 722116 55487 71373 758
Property Plant Equipment Gross Cost  533 343984 647743 441765 182779 553583 746627 191716 118
Provisions For Liabilities Balance Sheet Subtotal  49 64660 43449 69949 14657 83942 09844 96239 665
Total Additions Including From Business Combinations Property Plant Equipment   451 30458 88421 74114 3715 99743 44588 927
Total Assets Less Current Liabilities193 661251 415388 455414 883450 123485 725509 758451 197437 860424 523
Trade Creditors Trade Payables  140 347202 998200 102217 852213 559152 113149 753250 796
Trade Debtors Trade Receivables  180 638172 663540 236505 697491 401412 98295 235297 619
Creditors Due After One Year  101 387       
Creditors Due Within One Year513 982728 686768 466       
Intangible Fixed Assets Additions 70 836139 035       
Intangible Fixed Assets Aggregate Amortisation Impairment 20 90881 625       
Intangible Fixed Assets Amortisation Charged In Period 20 90860 717       
Intangible Fixed Assets Cost Or Valuation165 650236 487375 522       
Number Shares Allotted 20 00020 000       
Provisions For Liabilities Charges 41 90949 647       
Share Capital Allotted Called Up Paid20 00020 00020 000       
Tangible Fixed Assets Additions 62 002396 822       
Tangible Fixed Assets Cost Or Valuation74 518136 520533 342       
Tangible Fixed Assets Depreciation19 34038 44063 110       
Tangible Fixed Assets Depreciation Charged In Period 19 10024 669       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts data made up to 31st March 2023
filed on: 22nd, December 2023
Free Download (12 pages)

Company search

Advertisements