Background WavePink WaveYellow Wave

ANGLIAN GROUP (INVESTMENTS) LIMITED (04170924)

ANGLIAN GROUP (INVESTMENTS) LIMITED (04170924) is an active UK company. incorporated on 1 March 2001. with registered office in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. ANGLIAN GROUP (INVESTMENTS) LIMITED has been registered for 25 years. Current directors include DACK, Benjamin William, RUTTER, Martin James, TWEEDIE, Phil Stanley.

Company Number
04170924
Status
active
Type
ltd
Incorporated
1 March 2001
Age
25 years
Address
Norwich, NR6 6EU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
DACK, Benjamin William, RUTTER, Martin James, TWEEDIE, Phil Stanley
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIAN GROUP (INVESTMENTS) LIMITED

ANGLIAN GROUP (INVESTMENTS) LIMITED is an active company incorporated on 1 March 2001 with the registered office located in Norwich. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. ANGLIAN GROUP (INVESTMENTS) LIMITED was registered 25 years ago.(SIC: 70221)

Status

active

Active since 25 years ago

Company No

04170924

LTD Company

Age

25 Years

Incorporated 1 March 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 29 March 2025 (1 year ago)
Submitted on 4 January 2026 (3 months ago)
Period: 31 March 2024 - 29 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 30 March 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 days left

Last Filed

Made up to 4 April 2025 (1 year ago)
Submitted on 4 April 2025 (1 year ago)

Next Due

Due by 18 April 2026
For period ending 4 April 2026

Previous Company Names

NAIGLAN INVESTMENTS LIMITED
From: 1 March 2001To: 30 August 2006
Contact
Address

Liberator Road Norwich, NR6 6EU,

Previous Addresses

, PO Box 65, Anson Road, Norwich, Norfolk, NR6 6EJ
From: 1 March 2001To: 8 March 2016
Timeline

37 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Feb 01
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Left
Sept 15
Director Joined
Sept 15
Loan Secured
Dec 15
Director Left
Mar 17
Director Joined
May 17
Director Joined
May 17
Director Left
Oct 17
Loan Secured
Oct 17
Loan Secured
Dec 17
Director Joined
Jan 18
Director Left
Aug 18
Director Left
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Secured
Jun 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Loan Cleared
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Jul 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Apr 21
Director Left
Apr 21
Loan Secured
Jan 22
Director Joined
Mar 23
Director Left
Mar 23
Funding Round
Apr 24
Funding Round
Sept 25
2
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

DACK, Benjamin

Active
Liberator Road, NorwichNR6 6EU
Secretary
Appointed 01 Jun 2021

DACK, Benjamin William

Active
Liberator Road, NorwichNR6 6EU
Born November 1985
Director
Appointed 07 Mar 2023

RUTTER, Martin James

Active
Liberator Road, NorwichNR6 6EU
Born March 1972
Director
Appointed 15 Mar 2019

TWEEDIE, Phil Stanley

Active
Liberator Road, NorwichNR6 6EU
Born July 1961
Director
Appointed 30 Sept 2020

ALLY, Bibi Rahima

Resigned
60 Harbury Road, Carshalton BeechesSM5 4LA
Secretary
Appointed 01 Mar 2001
Resigned 20 Apr 2001

CHAPPELL, Barry John

Resigned
PO BOX 65, NorwichNR6 6EJ
Secretary
Appointed 20 Apr 2001
Resigned 22 Mar 2017

SANDFORD, Martyn

Resigned
Liberator Road, NorwichNR6 6EU
Secretary
Appointed 25 Jun 2019
Resigned 01 Jun 2021

BARBER, Michael John

Resigned
Liberator Road, NorwichNR6 6EU
Born November 1964
Director
Appointed 23 May 2017
Resigned 21 Aug 2018

BOLLAND, Martin Keith

Resigned
Flat 18 45 Marlborough Place, LondonNW8 0PX
Born August 1956
Director
Appointed 05 Mar 2001
Resigned 31 Jul 2001

BRIDGES, Paul Malcolm

Resigned
1 Elm Grove, Southend On SeaSS1 3EY
Born July 1958
Director
Appointed 05 Mar 2001
Resigned 01 Jul 2008

COLLETT, Brian

Resigned
254 Old Church Road, LondonE4 8BT
Born January 1943
Director
Appointed 01 Mar 2001
Resigned 05 Mar 2001

CONDON, Lawrence Anthony

Resigned
Lyng Hall, GuistNR20 5BE
Born August 1947
Director
Appointed 20 Apr 2001
Resigned 01 Mar 2006

CURNYN, Michael Robert

Resigned
Liberator Road, NorwichNR6 6EU
Born January 1967
Director
Appointed 23 May 2017
Resigned 29 Sept 2017

GADSDON, Brian

Resigned
Field Barn, HoltNR25 7BP
Born February 1949
Director
Appointed 20 Apr 2001
Resigned 09 Apr 2004

HANSEN, Stig Valdermar

Resigned
PO BOX 65, NorwichNR6 6EJ
Born January 1957
Director
Appointed 20 Apr 2001
Resigned 26 Feb 2015

HORTON, Alan Albert

Resigned
Liberator Road, NorwichNR6 6EU
Born May 1963
Director
Appointed 25 Mar 2021
Resigned 29 Mar 2023

JAMROZ, Mohammed Jaffer

Resigned
Liberator Road, NorwichNR6 6EU
Born February 1966
Director
Appointed 15 Mar 2019
Resigned 16 Apr 2021

MARNEY, Alan Frederick

Resigned
Strobiside House, StrathavenML10 6QL
Born April 1950
Director
Appointed 20 Apr 2001
Resigned 25 Jul 2002

MCCLUSKIE, Brian Andrew

Resigned
Liberator Road, NorwichNR6 6EU
Born September 1963
Director
Appointed 15 Sept 2015
Resigned 28 Nov 2018

MCNUTT, Alexander Samuel

Resigned
5 Ardbeg Lane, East KilbrideG74 5DA
Born May 1963
Director
Appointed 01 Mar 2006
Resigned 26 Feb 2008

POLLARD, Stephen Godfrey

Resigned
PO BOX 65, NorwichNR6 6EJ
Born January 1951
Director
Appointed 02 Mar 2015
Resigned 25 Aug 2015

ROBERTS, Nicholas Andrew

Resigned
Liberator Road, NorwichNR6 6EU
Born December 1961
Director
Appointed 01 Jan 2018
Resigned 28 Jun 2019

STONE, Stephen John

Resigned
Liberator Road, NorwichNR6 6EU
Born November 1969
Director
Appointed 08 Jul 2019
Resigned 30 Sept 2020

TWEEDIE, Philip Stanley

Resigned
PO BOX 65, NorwichNR6 6EJ
Born July 1961
Director
Appointed 20 Apr 2001
Resigned 15 Mar 2017

Persons with significant control

1

Liberator Road, NorwichNR6 6EU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

149

Accounts With Accounts Type Full
4 January 2026
AAAnnual Accounts
Capital Allotment Shares
8 September 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
4 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
14 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Capital Allotment Shares
8 April 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
4 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Accounts With Accounts Type Full
28 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
4 January 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
30 December 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 June 2021
TM02Termination of Secretary
Accounts With Accounts Type Full
30 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
24 July 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
8 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 July 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
3 July 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
27 June 2019
AP03Appointment of Secretary
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
28 January 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 December 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
13 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 January 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
27 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
15 December 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 October 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 May 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2017
TM02Termination of Secretary
Confirmation Statement With Updates
4 April 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2017
TM01Termination of Director
Accounts With Accounts Type Group
6 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 August 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 April 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 March 2016
AD01Change of Registered Office Address
Resolution
3 February 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
12 January 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Appoint Person Director Company With Name
24 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
13 March 2015
AP01Appointment of Director
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2014
AR01AR01
Accounts With Accounts Type Full
19 September 2013
AAAnnual Accounts
Statement Of Companys Objects
2 July 2013
CC04CC04
Resolution
2 July 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
18 March 2013
AR01AR01
Accounts With Accounts Type Full
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Full
29 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2010
AR01AR01
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
27 July 2009
AAAnnual Accounts
Legacy
11 March 2009
363aAnnual Return
Accounts With Accounts Type Full
3 March 2009
AAAnnual Accounts
Legacy
14 August 2008
88(3)88(3)
Legacy
14 August 2008
88(2)Return of Allotment of Shares
Legacy
12 August 2008
123Notice of Increase in Nominal Capital
Resolution
12 August 2008
RESOLUTIONSResolutions
Resolution
12 August 2008
RESOLUTIONSResolutions
Memorandum Articles
17 July 2008
MEM/ARTSMEM/ARTS
Legacy
3 July 2008
288bResignation of Director or Secretary
Legacy
18 March 2008
363aAnnual Return
Legacy
5 March 2008
288bResignation of Director or Secretary
Legacy
11 August 2007
288cChange of Particulars
Accounts With Accounts Type Full
5 August 2007
AAAnnual Accounts
Legacy
16 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Memorandum Articles
7 September 2006
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
30 August 2006
CERTNMCertificate of Incorporation on Change of Name
Legacy
7 June 2006
288aAppointment of Director or Secretary
Legacy
1 June 2006
288cChange of Particulars
Legacy
1 June 2006
288bResignation of Director or Secretary
Legacy
13 March 2006
363sAnnual Return (shuttle)
Legacy
13 March 2006
353353
Legacy
16 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
29 November 2005
AAAnnual Accounts
Legacy
9 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 January 2005
AAAnnual Accounts
Legacy
2 July 2004
288bResignation of Director or Secretary
Legacy
23 March 2004
363sAnnual Return (shuttle)
Memorandum Articles
28 October 2003
MEM/ARTSMEM/ARTS
Resolution
28 October 2003
RESOLUTIONSResolutions
Legacy
10 September 2003
288cChange of Particulars
Accounts With Accounts Type Full
22 August 2003
AAAnnual Accounts
Legacy
7 August 2003
403aParticulars of Charge Subject to s859A
Legacy
15 July 2003
395Particulars of Mortgage or Charge
Legacy
19 March 2003
363sAnnual Return (shuttle)
Legacy
18 September 2002
288cChange of Particulars
Legacy
18 September 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
23 August 2002
AAAnnual Accounts
Legacy
28 March 2002
363aAnnual Return
Legacy
28 March 2002
353353
Statement Of Affairs
20 November 2001
SASA
Legacy
20 November 2001
88(2)R88(2)R
Legacy
20 November 2001
88(2)R88(2)R
Legacy
14 August 2001
288bResignation of Director or Secretary
Legacy
7 August 2001
123Notice of Increase in Nominal Capital
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Resolution
7 August 2001
RESOLUTIONSResolutions
Legacy
7 July 2001
88(2)R88(2)R
Legacy
7 June 2001
287Change of Registered Office
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
288aAppointment of Director or Secretary
Legacy
30 April 2001
123Notice of Increase in Nominal Capital
Legacy
30 April 2001
288bResignation of Director or Secretary
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Resolution
30 April 2001
RESOLUTIONSResolutions
Legacy
26 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
288bResignation of Director or Secretary
Legacy
15 March 2001
287Change of Registered Office
Incorporation Company
1 March 2001
NEWINCIncorporation