Background WavePink WaveYellow Wave

ANGLIA FREIGHT LIMITED (03640103)

ANGLIA FREIGHT LIMITED (03640103) is an active UK company. incorporated on 29 September 1998. with registered office in Eye. The company operates in the Transportation and Storage sector, engaged in unknown sic code (52103). ANGLIA FREIGHT LIMITED has been registered for 27 years. Current directors include HOLDEN, Abigail Victoria, HOLDEN, Peter John Richard, MOULTON, Benjamin Gordon and 2 others.

Company Number
03640103
Status
active
Type
ltd
Incorporated
29 September 1998
Age
27 years
Address
Potash Lane, Eye, IP23 7HE
Industry Sector
Transportation and Storage
Business Activity
Unknown SIC code (52103)
Directors
HOLDEN, Abigail Victoria, HOLDEN, Peter John Richard, MOULTON, Benjamin Gordon, MOULTON, Carolyn Ann, SHAWCROSS, Douglas Peter
SIC Codes
52103

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA FREIGHT LIMITED

ANGLIA FREIGHT LIMITED is an active company incorporated on 29 September 1998 with the registered office located in Eye. The company operates in the Transportation and Storage sector, specifically engaged in unknown sic code (52103). ANGLIA FREIGHT LIMITED was registered 27 years ago.(SIC: 52103)

Status

active

Active since 27 years ago

Company No

03640103

LTD Company

Age

27 Years

Incorporated 29 September 1998

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Full Accounts

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 19 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 2 June 2026
For period ending 19 May 2026
Contact
Address

Potash Lane Mid Suffolk Business Park Eye, IP23 7HE,

Timeline

13 key events • 1998 - 2025

Funding Officers Ownership
Company Founded
Sept 98
Director Joined
Jul 18
Director Joined
Jul 18
Director Joined
Mar 19
Loan Secured
May 20
Owner Exit
Apr 21
Funding Round
Apr 21
Director Left
Jun 23
New Owner
Nov 23
Owner Exit
Jun 24
Director Left
Jun 25
Capital Reduction
Sept 25
Share Buyback
Nov 25
3
Funding
5
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

MOULTON, Carolyn Ann

Active
Rectory Road, BungayNR35 2BP
Secretary
Appointed 29 Sept 1998

HOLDEN, Abigail Victoria

Active
Silver Green, NorwichNR15 2NW
Born May 1982
Director
Appointed 02 Jul 2018

HOLDEN, Peter John Richard

Active
Silver Green, NorwichNR15 2NW
Born August 1981
Director
Appointed 01 May 2009

MOULTON, Benjamin Gordon

Active
Poppyfields, NorwichNR10 3SR
Born August 1978
Director
Appointed 02 Jul 2018

MOULTON, Carolyn Ann

Active
Rectory Road, BungayNR35 2BP
Born January 1953
Director
Appointed 02 Jul 2018

SHAWCROSS, Douglas Peter

Active
Potash Lane, EyeIP23 7HE
Born October 1979
Director
Appointed 01 May 2009

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 29 Sept 1998
Resigned 29 Sept 1998

MOULTON, Geoffrey John

Resigned
Rectory Road, BungayNR35 2BP
Born June 1948
Director
Appointed 29 Sept 1998
Resigned 11 Nov 2022

SHIPLEY, Anthony David

Resigned
Grove Cottage, Shotesham Road, BungayNR35 2ND
Born October 1976
Director
Appointed 01 Dec 2005
Resigned 06 Jun 2025

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 29 Sept 1998
Resigned 29 Sept 1998

Persons with significant control

2

0 Active
2 Ceased

Mrs Carolyn Ann Moulton

Ceased
Potash Lane, EyeIP23 7HE
Born January 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2023
Ceased 17 Jun 2024

Mr Geoffrey John Moulton

Ceased
Potash Lane, EyeIP23 7HE
Born June 1948

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

114

Capital Return Purchase Own Shares
4 November 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
1 October 2025
SH06Cancellation of Shares
Accounts With Accounts Type Full
30 June 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Confirmation Statement With Updates
19 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
21 June 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
21 June 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Name Of Class Of Shares
20 June 2024
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
31 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2024
CS01Confirmation Statement
Memorandum Articles
29 April 2024
MAMA
Resolution
29 April 2024
RESOLUTIONSResolutions
Statement Of Companys Objects
27 April 2024
CC04CC04
Notification Of A Person With Significant Control
6 November 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 November 2023
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Accounts With Accounts Type Full
16 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
31 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
31 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2022
CS01Confirmation Statement
Resolution
7 June 2021
RESOLUTIONSResolutions
Memorandum Articles
7 June 2021
MAMA
Resolution
7 June 2021
RESOLUTIONSResolutions
Resolution
7 June 2021
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
7 June 2021
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Full
21 May 2021
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
30 April 2021
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
30 April 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
13 April 2021
CH01Change of Director Details
Confirmation Statement With No Updates
15 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
27 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 October 2019
CH01Change of Director Details
Accounts With Accounts Type Full
25 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 July 2018
AP01Appointment of Director
Change Person Director Company With Change Date
9 July 2018
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
3 August 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
19 November 2015
AD03Change of Location of Company Records
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 May 2012
AAAnnual Accounts
Change Sail Address Company
19 March 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
12 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 March 2010
AAAnnual Accounts
Legacy
1 October 2009
363aAnnual Return
Legacy
1 October 2009
288cChange of Particulars
Legacy
26 May 2009
288aAppointment of Director or Secretary
Legacy
26 May 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 May 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
7 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
25 October 2006
288cChange of Particulars
Legacy
25 October 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
28 April 2006
AAAnnual Accounts
Legacy
8 March 2006
288aAppointment of Director or Secretary
Legacy
11 February 2006
403aParticulars of Charge Subject to s859A
Legacy
24 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2005
AAAnnual Accounts
Legacy
4 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 May 2004
AAAnnual Accounts
Legacy
5 January 2004
363sAnnual Return (shuttle)
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
3 April 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 March 2003
AAAnnual Accounts
Legacy
6 March 2003
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
4 March 2002
AAAnnual Accounts
Legacy
2 March 2002
395Particulars of Mortgage or Charge
Legacy
19 December 2001
363sAnnual Return (shuttle)
Legacy
13 August 2001
287Change of Registered Office
Legacy
13 August 2001
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
1 August 2001
AAAnnual Accounts
Legacy
15 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
5 July 2000
AAAnnual Accounts
Legacy
4 January 2000
363sAnnual Return (shuttle)
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Resolution
3 June 1999
RESOLUTIONSResolutions
Legacy
20 November 1998
288bResignation of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
288aAppointment of Director or Secretary
Legacy
20 November 1998
287Change of Registered Office
Legacy
20 November 1998
288bResignation of Director or Secretary
Incorporation Company
29 September 1998
NEWINCIncorporation