Background WavePink WaveYellow Wave

PAN ANGLIA (COUNTRY MERCHANTS) LIMITED (00744089)

PAN ANGLIA (COUNTRY MERCHANTS) LIMITED (00744089) is an active UK company. incorporated on 14 December 1962. with registered office in Sudbury. The company operates in the Wholesale and Retail Trade sector, engaged in wholesale of agricultural machinery, equipment and supplies. PAN ANGLIA (COUNTRY MERCHANTS) LIMITED has been registered for 63 years. Current directors include BENNING, Richard John, BRADLEY, Matthew Richard, DILLEY, Robert James.

Company Number
00744089
Status
active
Type
ltd
Incorporated
14 December 1962
Age
63 years
Address
19 And 20 Addison Road, Sudbury, CO10 2YW
Industry Sector
Wholesale and Retail Trade
Business Activity
Wholesale of agricultural machinery, equipment and supplies
Directors
BENNING, Richard John, BRADLEY, Matthew Richard, DILLEY, Robert James
SIC Codes
46610

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PAN ANGLIA (COUNTRY MERCHANTS) LIMITED

PAN ANGLIA (COUNTRY MERCHANTS) LIMITED is an active company incorporated on 14 December 1962 with the registered office located in Sudbury. The company operates in the Wholesale and Retail Trade sector, specifically engaged in wholesale of agricultural machinery, equipment and supplies. PAN ANGLIA (COUNTRY MERCHANTS) LIMITED was registered 63 years ago.(SIC: 46610)

Status

active

Active since 63 years ago

Company No

00744089

LTD Company

Age

63 Years

Incorporated 14 December 1962

Size

N/A

Accounts

ARD: 30/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 July 2025 (8 months ago)
Submitted on 18 July 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026

Previous Company Names

PAN-ANGLIA (COUNTRY MERCHANTS) LIMITED
From: 14 December 1962To: 25 July 1985
Contact
Address

19 And 20 Addison Road Chilton Industrial Estate Sudbury, CO10 2YW,

Timeline

21 key events • 2013 - 2025

Funding Officers Ownership
Director Joined
Apr 13
Loan Secured
Mar 16
Director Left
Jul 19
Director Joined
Sept 19
Director Joined
Sept 19
Loan Secured
Nov 19
Loan Secured
Dec 19
Director Joined
Feb 20
Owner Exit
Mar 20
Director Left
Jul 21
Director Left
Jun 22
Director Left
Jun 22
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
May 25
Loan Secured
Nov 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

DILLEY, Robert James

Active
19 And 20 Addison Road, SudburyCO10 2YW
Secretary
Appointed 27 Mar 2024

BENNING, Richard John

Active
37 Knight Road, WoodbridgeIP12 2GR
Born August 1956
Director
Appointed 25 Sept 2000

BRADLEY, Matthew Richard

Active
19 And 20 Addison Road, SudburyCO10 2YW
Born July 1989
Director
Appointed 24 Sept 2024

DILLEY, Robert James

Active
19 And 20 Addison Road, SudburyCO10 2YW
Born January 1972
Director
Appointed 02 Apr 2013

BELL, Jean Amy

Resigned
12 Windermere Road, SudburyCO10 6QD
Secretary
Appointed N/A
Resigned 31 Jan 1993

NEIL, Derek

Resigned
46 Farriers Road, StowmarketIP14 2NS
Secretary
Appointed 01 Feb 1993
Resigned 27 Mar 2024

BRAY, Paul Kevin

Resigned
19 And 20 Addison Road, SudburyCO10 2YW
Born June 1966
Director
Appointed 01 Oct 2019
Resigned 08 Jun 2022

CHAPMAN, Leslie John

Resigned
42 Alphington Avenue, CamberleyGU16 5LR
Born October 1943
Director
Appointed N/A
Resigned 03 Oct 2008

DILLEY, Robert Howard Stapleton

Resigned
Allbrook High Street, SevenoaksTN13 2RW
Born April 1946
Director
Appointed N/A
Resigned 15 May 2025

DONSWORTH, Timothy Mark Perry

Resigned
The Low Meadows The Street, WoodbridgeIP13 0DT
Born September 1963
Director
Appointed 25 Sept 2000
Resigned 10 May 2001

FOX, David Andrew

Resigned
19 And 20 Addison Road, SudburyCO10 2YW
Born May 1959
Director
Appointed 01 Jan 2020
Resigned 16 Jul 2021

HILL, Peter Graham

Resigned
4 Ann Coles Close, HaverhillCB9 7BU
Born February 1953
Director
Appointed N/A
Resigned 09 Jul 2019

LUSTED, Peter Alan

Resigned
Witnesham Hall, IpswichIP6 9JD
Born October 1929
Director
Appointed N/A
Resigned 31 Oct 1994

NEIL, Derek

Resigned
46 Farriers Road, StowmarketIP14 2NS
Born October 1964
Director
Appointed 01 Feb 1993
Resigned 30 Aug 2024

WHELAN, Nigel John

Resigned
19 And 20 Addison Road, SudburyCO10 2YW
Born November 1970
Director
Appointed 01 Oct 2019
Resigned 08 Jun 2022

Persons with significant control

2

1 Active
1 Ceased

Con Mech Suffolk Ltd

Active
High Street, SevenoaksTN15 6NB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 09 Mar 2020
Dodsworth Street, DarlingtonDL1 2NJ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 09 Mar 2020
Fundings
Financials
Latest Activities

Filing History

137

Mortgage Create With Deed With Charge Number Charge Creation Date
10 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2024
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
27 March 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 March 2024
TM02Termination of Secretary
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Full
24 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Mortgage Charge Whole Release With Charge Number
24 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 March 2023
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
24 March 2023
MR05Certification of Charge
Accounts With Accounts Type Full
12 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
9 June 2022
TM01Termination of Director
Accounts With Accounts Type Small
3 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 July 2021
TM01Termination of Director
Accounts With Accounts Type Small
25 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 December 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2019
MR01Registration of a Charge
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Accounts With Accounts Type Small
6 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
27 June 2017
AAAnnual Accounts
Accounts With Accounts Type Audited Abridged
22 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 March 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
4 August 2015
AR01AR01
Accounts With Accounts Type Small
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Small
16 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2013
AR01AR01
Accounts With Accounts Type Small
15 May 2013
AAAnnual Accounts
Appoint Person Director Company With Name
19 April 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 July 2012
AR01AR01
Accounts With Accounts Type Small
23 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 August 2011
AR01AR01
Accounts With Accounts Type Small
22 June 2011
AAAnnual Accounts
Miscellaneous
8 December 2010
MISCMISC
Accounts With Accounts Type Group
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2010
AR01AR01
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2010
CH01Change of Director Details
Legacy
28 July 2009
363aAnnual Return
Accounts With Accounts Type Group
10 June 2009
AAAnnual Accounts
Legacy
17 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
29 September 2008
AAAnnual Accounts
Legacy
12 August 2008
363aAnnual Return
Accounts With Accounts Type Group
20 September 2007
AAAnnual Accounts
Legacy
30 July 2007
363aAnnual Return
Legacy
1 June 2007
88(2)R88(2)R
Legacy
25 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
19 July 2006
AAAnnual Accounts
Legacy
19 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 May 2005
AAAnnual Accounts
Legacy
23 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
22 July 2004
AAAnnual Accounts
Legacy
25 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
17 June 2003
AAAnnual Accounts
Accounts With Accounts Type Group
9 September 2002
AAAnnual Accounts
Legacy
25 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 September 2001
AAAnnual Accounts
Legacy
29 July 2001
363sAnnual Return (shuttle)
Legacy
28 June 2001
288bResignation of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
23 October 2000
288aAppointment of Director or Secretary
Legacy
7 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 April 2000
AAAnnual Accounts
Legacy
17 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 October 1999
AAAnnual Accounts
Legacy
29 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1998
AAAnnual Accounts
Legacy
17 July 1998
363sAnnual Return (shuttle)
Legacy
12 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 August 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
5 September 1996
AAAnnual Accounts
Legacy
5 September 1996
363sAnnual Return (shuttle)
Resolution
5 September 1996
RESOLUTIONSResolutions
Legacy
5 September 1996
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
18 September 1995
AAAnnual Accounts
Legacy
18 September 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
4 November 1994
288288
Legacy
26 July 1994
363sAnnual Return (shuttle)
Legacy
22 June 1994
288288
Accounts With Accounts Type Full Group
10 May 1994
AAAnnual Accounts
Accounts With Accounts Type Full
20 October 1993
AAAnnual Accounts
Legacy
23 August 1993
363sAnnual Return (shuttle)
Legacy
12 February 1993
288288
Legacy
28 July 1992
363b363b
Accounts With Accounts Type Full Group
14 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
27 November 1991
AAAnnual Accounts
Legacy
31 October 1991
225(2)225(2)
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Resolution
18 October 1991
RESOLUTIONSResolutions
Legacy
7 August 1991
363b363b
Legacy
16 July 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
19 April 1991
288288
Legacy
23 March 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
3 August 1990
AAAnnual Accounts
Legacy
3 August 1990
363363
Accounts With Accounts Type Full
25 September 1989
AAAnnual Accounts
Legacy
25 September 1989
363363
Accounts With Accounts Type Full
3 August 1988
AAAnnual Accounts
Legacy
3 August 1988
363363
Accounts With Accounts Type Full
8 October 1987
AAAnnual Accounts
Legacy
8 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
20 June 1986
AAAnnual Accounts
Legacy
20 June 1986
363363