Background WavePink WaveYellow Wave

ANGLIA GROWING PARTNERSHIP LIMITED (09236845)

ANGLIA GROWING PARTNERSHIP LIMITED (09236845) is an active UK company. incorporated on 26 September 2014. with registered office in Merseyside. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130). ANGLIA GROWING PARTNERSHIP LIMITED has been registered for 11 years. Current directors include MURRAY, Michael John, NOTON, David Michael, O'MALLEY, Patrick and 1 others.

Company Number
09236845
Status
active
Type
ltd
Incorporated
26 September 2014
Age
11 years
Address
C/O Nationwide Produce Plc 164 Lord Street, Merseyside, PR9 0QA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
MURRAY, Michael John, NOTON, David Michael, O'MALLEY, Patrick, O'MALLEY, Timothy
SIC Codes
01130

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA GROWING PARTNERSHIP LIMITED

ANGLIA GROWING PARTNERSHIP LIMITED is an active company incorporated on 26 September 2014 with the registered office located in Merseyside. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130). ANGLIA GROWING PARTNERSHIP LIMITED was registered 11 years ago.(SIC: 01130)

Status

active

Active since 11 years ago

Company No

09236845

LTD Company

Age

11 Years

Incorporated 26 September 2014

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Small Company

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 26 September 2025 (7 months ago)
Submitted on 1 October 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

C/O Nationwide Produce Plc 164 Lord Street Southport Merseyside, PR9 0QA,

Previous Addresses

, 164 164 Lord Street, Nationwide Produce Plc, Southport, Merseyside, PR9 0QA, United Kingdom
From: 26 February 2025To: 26 February 2025
, Fleet Estate Office Manor Farm, Holbeach Hurn, Spalding, Lincolnshire, PE12 8LR
From: 26 September 2014To: 26 February 2025
Timeline

17 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
Oct 14
Director Joined
May 16
Director Left
May 16
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jul 20
Director Joined
Jul 20
Director Left
Dec 22
Director Joined
Dec 22
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Sept 25
0
Funding
15
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

MURRAY, Michael John

Active
164 Lord Street, SouthportPR9 0QA
Born July 1968
Director
Appointed 07 Aug 2024

NOTON, David Michael

Active
164 Lord Street, MerseysidePR9 0QA
Born April 1977
Director
Appointed 16 Oct 2014

O'MALLEY, Patrick

Active
164 Lord Street, SouthportPR9 0QA
Born September 1968
Director
Appointed 07 Aug 2024

O'MALLEY, Timothy

Active
164 Lord Street, MerseysidePR9 0QA
Born December 1966
Director
Appointed 16 Oct 2014

RIMMER, Christopher William

Resigned
Manor Farm, SpaldingPE12 8LR
Secretary
Appointed 26 Sept 2014
Resigned 24 May 2016

BOUGHTON, Alexander

Resigned
Manor Farm, SpaldingPE12 8LR
Born July 1987
Director
Appointed 15 Dec 2022
Resigned 01 Jul 2024

BRENNAN, Thomas Patrick

Resigned
Manor Farm, SpaldingPE12 8LR
Born December 1975
Director
Appointed 31 May 2018
Resigned 15 Dec 2022

TAYLOR, Martin John

Resigned
Manor Farm, SpaldingPE12 8LR
Born August 1971
Director
Appointed 11 May 2016
Resigned 26 Jun 2020

TAYLOR, Peter Thomas

Resigned
Manor Farm, SpaldingPE12 8LR
Born May 1966
Director
Appointed 16 Oct 2014
Resigned 31 May 2018

WORTH, Duncan Richard

Resigned
Manor Farm, SpaldingPE12 8LR
Born May 1965
Director
Appointed 26 Jun 2020
Resigned 01 Jul 2024

WORTH, Duncan Richard

Resigned
Manor Farm, SpaldingPE12 8LR
Born May 1965
Director
Appointed 26 Sept 2014
Resigned 11 May 2016

Persons with significant control

2

1 Active
1 Ceased
Holbeach Hurn, Holbeach, SpaldingPE12 8LR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Jun 2016
Ceased 15 Apr 2025
Lord Street, SouthportPR9 0QA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

48

Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
14 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 October 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
1 October 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
14 August 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
26 March 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
26 February 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2024
TM01Termination of Director
Accounts With Accounts Type Small
29 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
28 February 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2022
TM01Termination of Director
Confirmation Statement With Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
30 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 July 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
6 July 2020
AP01Appointment of Director
Change Person Director Company With Change Date
10 June 2020
CH01Change of Director Details
Accounts With Accounts Type Small
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Accounts With Accounts Type Small
27 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
9 February 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
31 July 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Accounts With Accounts Type Small
18 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
4 August 2015
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2014
AP01Appointment of Director
Incorporation Company
26 September 2014
NEWINCIncorporation