Anglian Pea Growers Limited NORWICH


Anglian Pea Growers started in year 1999 as Private Limited Company with registration number 03814318. The Anglian Pea Growers company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Norwich at The Atrium. Postal code: NR3 1AB.

Currently there are 6 directors in the the firm, namely Christopher M., Andrew G. and Bruce K. and others. In addition one secretary - Andrew F. - is with the company. Currently 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.

Anglian Pea Growers Limited Address / Contact

Office Address The Atrium
Office Address2 St. Georges Street
Town Norwich
Post code NR3 1AB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03814318
Date of Incorporation Tue, 27th Jul 1999
Industry Growing of cereals (except rice), leguminous crops and oil seeds
End of financial Year 31st May
Company age 25 years old
Account next due date Thu, 29th Feb 2024 (58 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 29th Aug 2024 (2024-08-29)
Last confirmation statement dated Tue, 15th Aug 2023

Company staff

Christopher M.

Position: Director

Appointed: 30 November 2019

Andrew F.

Position: Secretary

Appointed: 15 August 2019

Andrew G.

Position: Director

Appointed: 09 November 2015

Bruce K.

Position: Director

Appointed: 19 November 2014

Colin W.

Position: Director

Appointed: 17 November 2010

Edward H.

Position: Director

Appointed: 21 November 2001

Richard H.

Position: Director

Appointed: 27 July 1999

John W.

Position: Secretary

Appointed: 16 November 2016

Resigned: 01 July 2018

Roger F.

Position: Director

Appointed: 09 October 2009

Resigned: 05 December 2013

Robert A.

Position: Director

Appointed: 21 November 2007

Resigned: 16 November 2016

David S.

Position: Director

Appointed: 17 January 2006

Resigned: 30 November 2019

Andrew C.

Position: Director

Appointed: 21 November 2001

Resigned: 12 February 2014

David G.

Position: Director

Appointed: 21 November 2001

Resigned: 21 November 2007

Martin R.

Position: Secretary

Appointed: 19 October 2001

Resigned: 16 November 2016

John K.

Position: Director

Appointed: 03 September 1999

Resigned: 18 November 2009

Paul T.

Position: Director

Appointed: 03 September 1999

Resigned: 21 November 2001

Richard H.

Position: Secretary

Appointed: 03 September 1999

Resigned: 19 October 2001

Richard B.

Position: Director

Appointed: 03 September 1999

Resigned: 05 November 2006

Andrew H.

Position: Director

Appointed: 03 September 1999

Resigned: 21 November 2001

Alan F.

Position: Secretary

Appointed: 27 July 1999

Resigned: 03 September 1999

Alan F.

Position: Director

Appointed: 27 July 1999

Resigned: 21 November 2007

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 27 July 1999

Resigned: 27 July 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 27 July 1999

Resigned: 27 July 1999

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Richard H. The abovementioned PSC and has 25-50% shares.

Richard H.

Notified on 6 April 2016
Ceased on 29 June 2018
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Balance Sheet
Cash Bank On Hand238 8608114 94298473 562172 233
Current Assets1 187 774883 5791 402 1261 426 9971 548 0691 654 055
Debtors308 050272 911471 841627 625617 8831 278 828
Net Assets Liabilities821 991717 587703 661712 022801 729677 243
Other Debtors103 75282 839205 553319 592617 205735 165
Property Plant Equipment830 0791 032 409779 376938 0261 162 2621 133 656
Total Inventories640 864610 660815 343798 388856 624202 994
Other
Accumulated Depreciation Impairment Property Plant Equipment1 463 504978 8921 250 0501 162 413992 183691 364
Average Number Employees During Period 888810
Bank Borrowings Overdrafts 6 744 24 660  
Corporation Tax Payable18     
Creditors118 012171 24664 060236 842660 924592 328
Fixed Assets830 1301 032 459779 426938 0761 162 3121 133 706
Future Minimum Lease Payments Under Non-cancellable Operating Leases 3 3006 7006 700  
Increase From Depreciation Charge For Year Property Plant Equipment 270 212271 158282 363209 702221 899
Investments Fixed Assets515050505050
Net Current Assets Liabilities109 873-143 626-11 70510 788300 341135 865
Other Creditors118 012171 24664 060236 842258 193406 728
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 754 824 370 000379 932 
Other Disposals Property Plant Equipment 755 524 370 000433 854 
Other Investments Other Than Loans 5050505050
Other Taxation Social Security Payable    280303
Property Plant Equipment Gross Cost2 293 5832 011 3012 029 4262 100 4392 154 4451 825 020
Total Additions Including From Business Combinations Property Plant Equipment 473 24218 125441 013487 860514 965
Total Assets Less Current Liabilities940 003888 833767 721948 8641 462 6531 269 571
Trade Creditors Trade Payables692 063642 298694 450820 969718 615769 630
Trade Debtors Trade Receivables204 298190 072266 288308 033678543 663
Disposals Decrease In Depreciation Impairment Property Plant Equipment     522 718
Disposals Property Plant Equipment     844 390
Finance Lease Liabilities Present Value Total    270 640341 529

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 27th, February 2024
Free Download (11 pages)

Company search

Advertisements