Background WavePink WaveYellow Wave

ANGLIA FREE RANGE EGGS LIMITED (07270629)

ANGLIA FREE RANGE EGGS LIMITED (07270629) is an active UK company. incorporated on 1 June 2010. with registered office in Diss. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46380). ANGLIA FREE RANGE EGGS LIMITED has been registered for 15 years. Current directors include DAVIDSON, Peter Geoffrey, IRWIN, Henry James.

Company Number
07270629
Status
active
Type
ltd
Incorporated
1 June 2010
Age
15 years
Address
Wingfield Hall Hall Road, Diss, IP21 5QX
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46380)
Directors
DAVIDSON, Peter Geoffrey, IRWIN, Henry James
SIC Codes
46380

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA FREE RANGE EGGS LIMITED

ANGLIA FREE RANGE EGGS LIMITED is an active company incorporated on 1 June 2010 with the registered office located in Diss. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46380). ANGLIA FREE RANGE EGGS LIMITED was registered 15 years ago.(SIC: 46380)

Status

active

Active since 15 years ago

Company No

07270629

LTD Company

Age

15 Years

Incorporated 1 June 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 months left

Last Filed

Made up to 30 June 2025 (11 months ago)
Submitted on 19 March 2026 (2 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 1 June 2025 (1 year ago)
Submitted on 14 June 2025 (11 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026
Contact
Address

Wingfield Hall Hall Road Wingfield Diss, IP21 5QX,

Previous Addresses

1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL
From: 19 June 2012To: 1 October 2017
Unit 1 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL
From: 25 November 2010To: 19 June 2012
Unit 41 Claydon Business Park Gipping Road Great Blakenham Ipswich Suffolk IP6 0NL United Kingdom
From: 1 June 2010To: 25 November 2010
Timeline

12 key events • 2010 - 2014

Funding Officers Ownership
Company Founded
May 10
Funding Round
Jul 10
Director Joined
Jul 10
Director Left
Jan 12
Director Joined
Feb 12
Loan Secured
Jun 13
Director Joined
Jul 13
Director Left
Jul 13
Funding Round
Aug 13
Director Left
Apr 14
Loan Secured
Sept 14
Loan Cleared
Oct 14
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

DAVIDSON, Peter Geoffrey

Active
Hall Road, DissIP21 5QX
Born June 1955
Director
Appointed 01 Jun 2010

IRWIN, Henry James

Active
Hall Road, DissIP21 5QX
Born August 1959
Director
Appointed 01 Jun 2010

FORD, Randolph Godfrey

Resigned
South Green, EyeIP23 7NW
Born June 1945
Director
Appointed 28 Jun 2010
Resigned 09 Jan 2012

SOUTHGATE, Philip James

Resigned
Claydon Business Park, IpswichIP6 0NL
Born September 1947
Director
Appointed 09 Jan 2012
Resigned 31 May 2013

VINCENT, Philip Robert John

Resigned
Claydon Business Park, IpswichIP6 0NL
Born March 1977
Director
Appointed 31 May 2013
Resigned 25 Mar 2014

Persons with significant control

2

Hall Road, DissIP21 5QX

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
New Street, EyeIP21 5PJ

Nature of Control

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

Filing History

51

Accounts With Accounts Type Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Change To A Person With Significant Control
10 August 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 June 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
3 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 October 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
5 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 October 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 June 2014
AR01AR01
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 April 2014
AAAnnual Accounts
Capital Allotment Shares
20 August 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Termination Director Company With Name
9 July 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
8 June 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
1 March 2012
AAAnnual Accounts
Appoint Person Director Company With Name
22 February 2012
AP01Appointment of Director
Termination Director Company With Name
26 January 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 July 2011
AR01AR01
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2011
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
25 November 2010
AD01Change of Registered Office Address
Resolution
5 July 2010
RESOLUTIONSResolutions
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
5 July 2010
AP01Appointment of Director
Incorporation Company
1 June 2010
NEWINCIncorporation