Background WavePink WaveYellow Wave

ANGLO AUSTRALIAN RICE LIMITED (01979286)

ANGLO AUSTRALIAN RICE LIMITED (01979286) is an active UK company. incorporated on 17 January 1986. with registered office in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANGLO AUSTRALIAN RICE LIMITED has been registered for 40 years. Current directors include HERNANDEZ CALLEJAS, Antonio, HERNANDEZ CALLEJAS, Felix, LOPEZ RELIMPIO, Rafael Angel.

Company Number
01979286
Status
active
Type
ltd
Incorporated
17 January 1986
Age
40 years
Address
Fulbourn Silo Wilbraham Road, Cambridge, CB21 5ET
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
HERNANDEZ CALLEJAS, Antonio, HERNANDEZ CALLEJAS, Felix, LOPEZ RELIMPIO, Rafael Angel
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLO AUSTRALIAN RICE LIMITED

ANGLO AUSTRALIAN RICE LIMITED is an active company incorporated on 17 January 1986 with the registered office located in Cambridge. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANGLO AUSTRALIAN RICE LIMITED was registered 40 years ago.(SIC: 74990)

Status

active

Active since 40 years ago

Company No

01979286

LTD Company

Age

40 Years

Incorporated 17 January 1986

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 13 December 2025 (4 months ago)
Submitted on 22 December 2025 (4 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026

Previous Company Names

HEAPMILL LIMITED
From: 17 January 1986To: 7 November 1986
Contact
Address

Fulbourn Silo Wilbraham Road Fulbourn Cambridge, CB21 5ET,

Previous Addresses

Central Court 2nd Floor, North Block 1B Knoll Rise Orpington Kent BR6 0JA
From: 18 June 2015To: 8 October 2025
Berwick House 8-10 Knoll Rise Orpington Kent BR6 0EL
From: 17 January 1986To: 18 June 2015
Timeline

3 key events • 1986 - 2026

Funding Officers Ownership
Company Founded
Jan 86
Director Left
Jan 22
Director Left
Jan 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

HERNANDEZ CALLEJAS, Antonio

Active
Plaza De Cuba 5, SevilleFOREIGN
Born July 1955
Director
Appointed N/A

HERNANDEZ CALLEJAS, Felix

Active
Republica Argentina 58, Sevilla
Born March 1958
Director
Appointed 30 Jul 2004

LOPEZ RELIMPIO, Rafael Angel

Active
Avenida Republica Argentina, 41011 Sevilla
Born September 1971
Director
Appointed 19 Nov 2003

BATE, Richard

Resigned
1 Clarence Road, HaleWA15 8SG
Secretary
Appointed 11 Oct 2002
Resigned 30 Jun 2004

CATTANEO, Peter John

Resigned
Fairoak Lodge, OxshottKT22 0TW
Secretary
Appointed 01 Apr 2007
Resigned 31 Dec 2025

HOWE, John

Resigned
Kensington 26 Croft Drive East, WirralCH48 1LS
Secretary
Appointed N/A
Resigned 11 Oct 2002

STEVENS, Paul Richard

Resigned
26 Lankester Square, OxtedRH8 0LJ
Secretary
Appointed 30 Jul 2004
Resigned 30 Apr 2007

BATE, Richard

Resigned
1 Clarence Road, HaleWA15 8SG
Born December 1966
Director
Appointed 31 Mar 2003
Resigned 20 Nov 2003

CATTANEO, Peter John

Resigned
Fairoak Lodge, OxshottKT22 0TW
Born June 1949
Director
Appointed 30 Jul 2004
Resigned 31 Dec 2025

DAVIDGE, Ian Colin

Resigned
66 Langley Crescent, GriffithFOREIGN
Born October 1933
Director
Appointed N/A
Resigned 19 Aug 1996

GIRLING, John Havelock

Resigned
The Coach House 1 North Street, CrewkerneTA18 7AJ
Born June 1926
Director
Appointed N/A
Resigned 31 Dec 1996

HANKS, William David

Resigned
PO BOX 2636, Houston
Born April 1945
Director
Appointed 30 Jul 2004
Resigned 30 Jun 2006

HELOU, Gary

Resigned
8 Grangewood Place, West Pennant Place
Born November 1961
Director
Appointed 07 Jan 2000
Resigned 30 Jul 2004

HERNANDEZ BARRERA, Antonio

Resigned
Avenida Jose Antonio 43, SevilleFOREIGN
Born November 1934
Director
Appointed N/A
Resigned 31 Dec 1996

HOGAN, Terence Noel

Resigned
Farm 202, Coleambally2707
Born September 1941
Director
Appointed 19 Aug 1996
Resigned 22 Nov 2001

HOLBEN, Robert Leslie

Resigned
34 Fulton Crescent, Bishops StortfordCM23 5DA
Born March 1946
Director
Appointed 30 Jul 2004
Resigned 31 Dec 2021

HOWE, John

Resigned
Kensington 26 Croft Drive East, WirralCH48 1LS
Born May 1942
Director
Appointed N/A
Resigned 31 Mar 2003

KENNEDY, James Robert

Resigned
Yard Avenue, LeetonFOREIGN
Born April 1947
Director
Appointed N/A
Resigned 05 Jan 2000

LAWSON, Gerard Francis

Resigned
Warrowe, New South Wales
Born March 1946
Director
Appointed 22 Nov 2001
Resigned 30 Jul 2004

STEVENS, Paul Richard

Resigned
26 Lankester Square, OxtedRH8 0LJ
Born April 1953
Director
Appointed 30 Jul 2004
Resigned 30 Apr 2007
Fundings
Financials
Latest Activities

Filing History

132

Termination Director Company With Name Termination Date
23 January 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 January 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 October 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2017
AAAnnual Accounts
Accounts With Accounts Type Audit Exemption Subsiduary
13 January 2017
AAAnnual Accounts
Legacy
9 January 2017
PARENT_ACCPARENT_ACC
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Legacy
13 December 2016
AGREEMENT2AGREEMENT2
Legacy
12 October 2016
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
6 October 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 December 2015
AR01AR01
Accounts With Accounts Type Dormant
9 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 December 2014
AR01AR01
Accounts With Accounts Type Dormant
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 January 2014
AR01AR01
Accounts With Accounts Type Dormant
9 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 December 2012
AR01AR01
Accounts With Accounts Type Dormant
14 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2011
AR01AR01
Accounts With Accounts Type Dormant
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Miscellaneous
27 September 2010
MISCMISC
Annual Return Company With Made Up Date Full List Shareholders
18 December 2009
AR01AR01
Accounts With Accounts Type Full
8 October 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
31 July 2008
AAAnnual Accounts
Legacy
19 December 2007
363aAnnual Return
Legacy
19 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
25 May 2007
288bResignation of Director or Secretary
Legacy
19 April 2007
287Change of Registered Office
Legacy
9 January 2007
363sAnnual Return (shuttle)
Auditors Resignation Company
27 October 2006
AUDAUD
Auditors Resignation Company
31 August 2006
AUDAUD
Legacy
31 July 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 May 2006
AAAnnual Accounts
Legacy
21 December 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 August 2005
AAAnnual Accounts
Legacy
20 December 2004
363sAnnual Return (shuttle)
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
30 September 2004
288aAppointment of Director or Secretary
Legacy
23 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
287Change of Registered Office
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288bResignation of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 September 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
15 January 2004
288aAppointment of Director or Secretary
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
30 December 2003
288bResignation of Director or Secretary
Legacy
4 May 2003
288aAppointment of Director or Secretary
Legacy
23 April 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 March 2003
AAAnnual Accounts
Legacy
2 January 2003
363sAnnual Return (shuttle)
Legacy
16 October 2002
288bResignation of Director or Secretary
Legacy
16 October 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
24 May 2002
AAAnnual Accounts
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
6 March 2002
288aAppointment of Director or Secretary
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
28 March 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Full
16 January 2001
AAAnnual Accounts
Legacy
9 January 2001
363sAnnual Return (shuttle)
Legacy
17 January 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 January 2000
AAAnnual Accounts
Legacy
11 January 2000
363sAnnual Return (shuttle)
Legacy
10 January 2000
288bResignation of Director or Secretary
Legacy
18 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 November 1998
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
13 January 1997
288bResignation of Director or Secretary
Legacy
19 December 1996
363sAnnual Return (shuttle)
Legacy
7 October 1996
288aAppointment of Director or Secretary
Legacy
6 September 1996
288288
Accounts With Accounts Type Full
1 February 1996
AAAnnual Accounts
Legacy
21 December 1995
363sAnnual Return (shuttle)
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 January 1994
AAAnnual Accounts
Legacy
22 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
1 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 December 1991
AAAnnual Accounts
Legacy
18 December 1991
363b363b
Legacy
1 November 1991
288288
Legacy
10 February 1991
225(1)225(1)
Accounts With Accounts Type Full
5 February 1991
AAAnnual Accounts
Legacy
5 February 1991
363aAnnual Return
Legacy
18 June 1990
288288
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
23 January 1990
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
5 January 1988
AAAnnual Accounts
Legacy
5 January 1988
363363
Legacy
21 March 1987
288288
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Legacy
27 January 1987
225(1)225(1)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1986
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
7 November 1986
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
17 January 1986
MISCMISC
Incorporation Company
17 January 1986
NEWINCIncorporation