Background WavePink WaveYellow Wave

ANGLIAN PEA GROWERS LIMITED (03814318)

ANGLIAN PEA GROWERS LIMITED (03814318) is an active UK company. incorporated on 27 July 1999. with registered office in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, engaged in growing of cereals (except rice), leguminous crops and oil seeds. ANGLIAN PEA GROWERS LIMITED has been registered for 26 years. Current directors include HADINGHAM, Edward Richard, HIRST, Richard John, KERR, Bruce William and 2 others.

Company Number
03814318
Status
active
Type
ltd
Incorporated
27 July 1999
Age
26 years
Address
The Atrium, Norwich, NR3 1AB
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Growing of cereals (except rice), leguminous crops and oil seeds
Directors
HADINGHAM, Edward Richard, HIRST, Richard John, KERR, Bruce William, MIDDLEDITCH, Christopher Roger, WRIGHT, Colin Arthur
SIC Codes
01110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN PEA GROWERS LIMITED

ANGLIAN PEA GROWERS LIMITED is an active company incorporated on 27 July 1999 with the registered office located in Norwich. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in growing of cereals (except rice), leguminous crops and oil seeds. ANGLIAN PEA GROWERS LIMITED was registered 26 years ago.(SIC: 01110)

Status

active

Active since 26 years ago

Company No

03814318

LTD Company

Age

26 Years

Incorporated 27 July 1999

Size

N/A

Accounts

ARD: 31/5

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (10 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 15 August 2025 (7 months ago)
Submitted on 28 August 2025 (7 months ago)

Next Due

Due by 29 August 2026
For period ending 15 August 2026
Contact
Address

The Atrium St. Georges Street Norwich, NR3 1AB,

Previous Addresses

B G a House Nottingham Road Louth Lincolnshire LN11 0WB
From: 23 March 2012To: 11 January 2018
C/O Pvga Po Box Pvga House B G a House Nottingham Road Louth Lincolnshire LN11 0WB United Kingdom
From: 23 March 2012To: 23 March 2012
Pvga House Nottingham Road Louth Lincolnshire LN11 0WB England
From: 11 October 2011To: 23 March 2012
133 Eastgate Louth Lincolnshire LN11 9QG
From: 27 July 1999To: 11 October 2011
Timeline

20 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Jul 99
Director Joined
Nov 09
Director Left
Nov 09
Director Joined
Nov 10
Loan Secured
Jun 13
Director Left
Mar 14
Director Left
Mar 14
Director Joined
Aug 15
Director Joined
Dec 15
Director Left
Nov 16
Loan Cleared
Jul 17
Loan Secured
Aug 17
Capital Reduction
Mar 18
Owner Exit
Sept 18
Share Buyback
Sept 18
Director Left
Dec 19
Director Joined
Dec 19
Funding Round
Oct 22
Director Left
Mar 25
Funding Round
Mar 25
4
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

23

6 Active
17 Resigned

FUNDELL, Andrew Thomas

Active
St. Georges Street, NorwichNR3 1AB
Secretary
Appointed 15 Aug 2019

HADINGHAM, Edward Richard

Active
St. Georges Street, NorwichNR3 1AB
Born July 1972
Director
Appointed 21 Nov 2001

HIRST, Richard John

Active
St. Georges Street, NorwichNR3 1AB
Born August 1961
Director
Appointed 27 Jul 1999

KERR, Bruce William

Active
St. Georges Street, NorwichNR3 1AB
Born January 1970
Director
Appointed 19 Nov 2014

MIDDLEDITCH, Christopher Roger

Active
Priory Road, BecclesNR34 7LR
Born February 1991
Director
Appointed 30 Nov 2019

WRIGHT, Colin Arthur

Active
St. Georges Street, NorwichNR3 1AB
Born April 1949
Director
Appointed 17 Nov 2010

FAIRS, Alan Herbert

Resigned
Home Farm, HalesworthIP19 0EL
Secretary
Appointed 27 Jul 1999
Resigned 03 Sept 1999

HIRST, Richard John

Resigned
Carr Farm, Great YarmouthNR29 32G
Secretary
Appointed 03 Sept 1999
Resigned 19 Oct 2001

RIGGALL, Martin Paul

Resigned
Nottingham Road, LouthLN11 0WB
Secretary
Appointed 19 Oct 2001
Resigned 16 Nov 2016

WARD, John Richard Stanton

Resigned
St. Georges Street, NorwichNR3 1AB
Secretary
Appointed 16 Nov 2016
Resigned 01 Jul 2018

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 27 Jul 1999
Resigned 27 Jul 1999

ALEXANDER, Robert Colin

Resigned
Nottingham Road, LouthLN11 0WB
Born February 1975
Director
Appointed 21 Nov 2007
Resigned 16 Nov 2016

BASEY-FISHER, Richard George

Resigned
Manor Farm, NorwichNR14 6DG
Born October 1938
Director
Appointed 03 Sept 1999
Resigned 05 Nov 2006

CLARKE, Andrew Robert

Resigned
Wood Lane, BecclesNR34 0DA
Born January 1968
Director
Appointed 21 Nov 2001
Resigned 12 Feb 2014

FAIRS, Alan Herbert

Resigned
Home Farm, HalesworthIP19 0EL
Born May 1946
Director
Appointed 27 Jul 1999
Resigned 21 Nov 2007

FINBOW, Roger John

Resigned
Lower Street, ColchesterCO7 6JZ
Born May 1952
Director
Appointed 09 Oct 2009
Resigned 05 Dec 2013

GREEN, David Eric

Resigned
Lodge Farm, HarlestonIP20 9NY
Born March 1961
Director
Appointed 21 Nov 2001
Resigned 21 Nov 2007

GREENWELL, Andrew Peter

Resigned
St. Georges Street, NorwichNR3 1AB
Born May 1983
Director
Appointed 09 Nov 2015
Resigned 27 Nov 2024

HADINGHAM, Andrew Nicholas

Resigned
Rookery Farm, HalesworthIP19 0HJ
Born February 1953
Director
Appointed 03 Sept 1999
Resigned 21 Nov 2001

KERR, John

Resigned
Blaxhall Hall, WoodbridgeIP13 0BP
Born November 1939
Director
Appointed 03 Sept 1999
Resigned 18 Nov 2009

SCOTT, David William

Resigned
St. Georges Street, NorwichNR3 1AB
Born August 1958
Director
Appointed 17 Jan 2006
Resigned 30 Nov 2019

TUCKWELL, Paul Anthony

Resigned
Kettleburgh Lodge, WoodbridgeIP13 9RY
Born March 1954
Director
Appointed 03 Sept 1999
Resigned 21 Nov 2001

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 27 Jul 1999
Resigned 27 Jul 1999

Persons with significant control

1

0 Active
1 Ceased

Mr Richard John Hirst

Ceased
Nottingham Road, LouthLN11 0WB
Born August 1961

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Jun 2018
Fundings
Financials
Latest Activities

Filing History

140

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2025
CS01Confirmation Statement
Capital Allotment Shares
28 March 2025
SH01Allotment of Shares
Termination Director Company With Name Termination Date
25 March 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Resolution
1 December 2022
RESOLUTIONSResolutions
Memorandum Articles
1 December 2022
MAMA
Statement Of Companys Objects
1 December 2022
CC04CC04
Second Filing Of Confirmation Statement With Made Up Date
25 October 2022
RP04CS01RP04CS01
Capital Allotment Shares
24 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 December 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 August 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
15 August 2019
CS01Confirmation Statement
Confirmation Statement With Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
5 March 2019
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
12 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 September 2018
CS01Confirmation Statement
Capital Return Purchase Own Shares
10 September 2018
SH03Return of Purchase of Own Shares
Cessation Of A Person With Significant Control
6 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
6 September 2018
TM02Termination of Secretary
Capital Cancellation Shares
20 March 2018
SH06Cancellation of Shares
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 July 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Small
29 November 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 November 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 November 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 November 2016
TM01Termination of Director
Miscellaneous
23 September 2016
MISCMISC
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 December 2015
AP01Appointment of Director
Accounts With Accounts Type Small
3 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 August 2015
AP01Appointment of Director
Change Person Director Company With Change Date
17 August 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 August 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 August 2015
CH03Change of Secretary Details
Accounts With Accounts Type Small
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Termination Director Company With Name
17 March 2014
TM01Termination of Director
Accounts With Accounts Type Small
18 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2013
AR01AR01
Mortgage Create With Deed With Charge Number
12 June 2013
MR01Registration of a Charge
Mortgage Charge Whole Release With Charge Number
28 May 2013
MR05Certification of Charge
Accounts With Accounts Type Small
7 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 July 2012
AR01AR01
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
23 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
4 January 2012
AAAnnual Accounts
Memorandum Articles
19 December 2011
MEM/ARTSMEM/ARTS
Resolution
19 December 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Change Person Director Company With Change Date
24 August 2011
CH01Change of Director Details
Memorandum Articles
25 November 2010
MEM/ARTSMEM/ARTS
Appoint Person Director Company With Name
23 November 2010
AP01Appointment of Director
Accounts With Accounts Type Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Accounts With Accounts Type Small
14 December 2009
AAAnnual Accounts
Termination Director Company With Name
23 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
18 November 2009
AP01Appointment of Director
Legacy
25 August 2009
363aAnnual Return
Accounts With Accounts Type Small
24 November 2008
AAAnnual Accounts
Memorandum Articles
18 November 2008
MEM/ARTSMEM/ARTS
Resolution
18 November 2008
RESOLUTIONSResolutions
Legacy
27 August 2008
363sAnnual Return (shuttle)
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288bResignation of Director or Secretary
Legacy
29 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
27 November 2007
AAAnnual Accounts
Legacy
24 August 2007
363sAnnual Return (shuttle)
Legacy
7 December 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 November 2006
AAAnnual Accounts
Legacy
15 August 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
22 May 2006
AAMDAAMD
Legacy
28 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
1 December 2005
AAAnnual Accounts
Legacy
16 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 November 2004
AAAnnual Accounts
Legacy
6 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 2003
AAAnnual Accounts
Legacy
30 August 2003
363sAnnual Return (shuttle)
Miscellaneous
7 March 2003
MISCMISC
Legacy
18 December 2002
287Change of Registered Office
Resolution
13 December 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 November 2002
AAAnnual Accounts
Legacy
11 October 2002
363sAnnual Return (shuttle)
Legacy
15 January 2002
88(2)R88(2)R
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288aAppointment of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
17 December 2001
288bResignation of Director or Secretary
Legacy
14 November 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
31 October 2001
AAAnnual Accounts
Legacy
27 October 2001
288bResignation of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Miscellaneous
18 September 2001
MISCMISC
Accounts With Accounts Type Small
18 October 2000
AAAnnual Accounts
Legacy
31 August 2000
363sAnnual Return (shuttle)
Legacy
14 June 2000
225Change of Accounting Reference Date
Legacy
8 February 2000
395Particulars of Mortgage or Charge
Legacy
13 December 1999
287Change of Registered Office
Legacy
27 October 1999
88(2)R88(2)R
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Legacy
25 October 1999
288aAppointment of Director or Secretary
Resolution
6 October 1999
RESOLUTIONSResolutions
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288aAppointment of Director or Secretary
Legacy
15 September 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288bResignation of Director or Secretary
Legacy
30 July 1999
288aAppointment of Director or Secretary
Legacy
30 July 1999
287Change of Registered Office
Incorporation Company
27 July 1999
NEWINCIncorporation