Background WavePink WaveYellow Wave

ANGLIA GRAIN SERVICES LIMITED (01988385)

ANGLIA GRAIN SERVICES LIMITED (01988385) is an active UK company. incorporated on 12 February 1986. with registered office in Nayland , Colchester. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANGLIA GRAIN SERVICES LIMITED has been registered for 40 years. Current directors include OVERTON, Diana Caroline.

Company Number
01988385
Status
active
Type
ltd
Incorporated
12 February 1986
Age
40 years
Address
Riverside, Nayland , Colchester, CO6 4LT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
OVERTON, Diana Caroline
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA GRAIN SERVICES LIMITED

ANGLIA GRAIN SERVICES LIMITED is an active company incorporated on 12 February 1986 with the registered office located in Nayland , Colchester. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANGLIA GRAIN SERVICES LIMITED was registered 40 years ago.(SIC: 99999)

Status

active

Active since 40 years ago

Company No

01988385

LTD Company

Age

40 Years

Incorporated 12 February 1986

Size

N/A

Accounts

ARD: 30/6

Up to Date

7 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 19 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 5 March 2027
For period ending 19 February 2027

Previous Company Names

LEVELVIEW LIMITED
From: 12 February 1986To: 23 June 1986
Contact
Address

Riverside Wissington Road Nayland , Colchester, CO6 4LT,

Timeline

13 key events • 2016 - 2026

Funding Officers Ownership
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Jan 16
Loan Cleared
Feb 16
Share Issue
Feb 16
Director Joined
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
May 18
Director Left
May 18
Director Left
Feb 19
Director Left
Jul 25
Director Left
Feb 26
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

1 Active
9 Resigned

OVERTON, Diana Caroline

Active
Riverside, Nayland , ColchesterCO6 4LT
Born February 1973
Director
Appointed 21 Feb 2018

WARNER, Anne

Resigned
27 Spring Lane, ColchesterCO6 3QF
Secretary
Appointed N/A
Resigned 28 Jan 1994

WARNER, Stephen Charles

Resigned
Three Mile Farm, IpswichIP8 3QN
Secretary
Appointed 28 Jan 1994
Resigned 30 Jun 2025

AITCHISON, Kenneth Mark

Resigned
Witham St Hughs, LincolnLN6 9TN
Born March 1960
Director
Appointed 06 Jul 2016
Resigned 04 Feb 2026

DAY, Nigel

Resigned
8 Dukes Meadow, Bury St EdmundsIP30 0HR
Born April 1961
Director
Appointed 01 Jul 2001
Resigned 08 Feb 2019

HUNT, Philip John

Resigned
1 Kenyon Drive, SudburyCO10 0UF
Born May 1961
Director
Appointed 01 Jul 2001
Resigned 30 Sept 2004

WARNER, Anne

Resigned
27 Spring Lane, ColchesterCO6 3QF
Born November 1959
Director
Appointed N/A
Resigned 28 Jan 1994

WARNER, Derek James

Resigned
16 Heathfields, ColchesterCO6 3QP
Born July 1957
Director
Appointed N/A
Resigned 06 Jul 2016

WARNER, Stephen Charles

Resigned
Three Mile Farm, IpswichIP8 3QN
Born March 1962
Director
Appointed N/A
Resigned 30 Jun 2025

WOOLDRIDGE, Stephen

Resigned
Witham St Hughs, LincolnLN6 9TN
Born June 1961
Director
Appointed 06 Jul 2016
Resigned 21 Feb 2018

Persons with significant control

1

Wissington Road, ColchesterCO6 4LT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
28 July 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
9 March 2024
RP04CS01RP04CS01
Second Filing Of Annual Return With Made Up Date
7 March 2024
RP04AR01RP04AR01
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 January 2023
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
21 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Accounts With Accounts Type Small
10 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
8 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Confirmation Statement
28 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
3 April 2017
AAAnnual Accounts
Accounts With Accounts Type Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Capital Alter Shares Subdivision
22 February 2016
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
22 February 2016
MAMA
Resolution
22 February 2016
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
10 February 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 January 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
15 April 2015
AR01AR01
Accounts With Accounts Type Full
18 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 March 2014
AR01AR01
Accounts With Accounts Type Small
14 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2013
AR01AR01
Legacy
26 February 2013
MG01MG01
Accounts With Accounts Type Small
19 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
8 July 2009
395Particulars of Mortgage or Charge
Legacy
3 July 2009
403aParticulars of Charge Subject to s859A
Legacy
16 May 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
27 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 November 2007
AAAnnual Accounts
Legacy
9 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 October 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 October 2005
AAAnnual Accounts
Legacy
15 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Legacy
22 September 2004
288bResignation of Director or Secretary
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 2003
AAAnnual Accounts
Legacy
27 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 January 2003
AAAnnual Accounts
Legacy
25 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 October 2001
AAAnnual Accounts
Legacy
19 July 2001
288aAppointment of Director or Secretary
Legacy
7 July 2001
288aAppointment of Director or Secretary
Legacy
7 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
25 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 September 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1998
AAAnnual Accounts
Legacy
20 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 October 1997
AAAnnual Accounts
Legacy
27 February 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1996
AAAnnual Accounts
Legacy
25 February 1996
363sAnnual Return (shuttle)
Legacy
4 October 1995
288288
Legacy
22 September 1995
88(2)R88(2)R
Accounts With Accounts Type Small
20 September 1995
AAAnnual Accounts
Legacy
23 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
11 November 1994
AAAnnual Accounts
Legacy
1 March 1994
363sAnnual Return (shuttle)
Resolution
13 February 1994
RESOLUTIONSResolutions
Legacy
13 February 1994
88(2)R88(2)R
Legacy
13 February 1994
123Notice of Increase in Nominal Capital
Legacy
13 February 1994
288288
Accounts With Accounts Type Small
26 October 1993
AAAnnual Accounts
Legacy
26 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1992
AAAnnual Accounts
Legacy
15 April 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1992
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 1991
AAAnnual Accounts
Legacy
22 March 1991
363aAnnual Return
Legacy
14 September 1990
395Particulars of Mortgage or Charge
Legacy
3 September 1990
287Change of Registered Office
Legacy
2 May 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 December 1989
AAAnnual Accounts
Legacy
12 December 1989
363363
Accounts With Accounts Type Full
23 January 1989
AAAnnual Accounts
Legacy
23 January 1989
363363
Accounts With Accounts Type Full
28 September 1987
AAAnnual Accounts
Legacy
28 September 1987
363363
Legacy
21 September 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
7 August 1986
224224
Legacy
2 July 1986
GAZ(U)GAZ(U)
Legacy
25 June 1986
287Change of Registered Office
Legacy
25 June 1986
288288
Certificate Change Of Name Company
23 June 1986
CERTNMCertificate of Incorporation on Change of Name