Background WavePink WaveYellow Wave

ANGLIA GRAIN HOLDINGS LIMITED (09962178)

ANGLIA GRAIN HOLDINGS LIMITED (09962178) is an active UK company. incorporated on 21 January 2016. with registered office in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. ANGLIA GRAIN HOLDINGS LIMITED has been registered for 10 years. Current directors include OVERTON, Diana Caroline.

Company Number
09962178
Status
active
Type
ltd
Incorporated
21 January 2016
Age
10 years
Address
Riverside Wissington Road, Colchester, CO6 4LT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
OVERTON, Diana Caroline
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANGLIA GRAIN HOLDINGS LIMITED

ANGLIA GRAIN HOLDINGS LIMITED is an active company incorporated on 21 January 2016 with the registered office located in Colchester. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. ANGLIA GRAIN HOLDINGS LIMITED was registered 10 years ago.(SIC: 74990)

Status

active

Active since 10 years ago

Company No

09962178

LTD Company

Age

10 Years

Incorporated 21 January 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

8 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Dormant

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 21 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027
Contact
Address

Riverside Wissington Road Nayland Colchester, CO6 4LT,

Previous Addresses

47, Beaumont Seymour & Co Butt Road Colchester CO3 3BZ United Kingdom
From: 21 January 2016To: 15 June 2022
Timeline

10 key events • 2016 - 2026

Funding Officers Ownership
Company Founded
Jan 16
Funding Round
Feb 16
Capital Update
Apr 16
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Jul 25
Director Left
Feb 26
2
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

OVERTON, Diana Caroline

Active
10 Grosvenor Street, LondonW1K 4QY
Born February 1973
Director
Appointed 21 Feb 2018

AITCHISON, Kenneth Mark

Resigned
Witham St Hughs, LincolnLN6 9TN
Born March 1960
Director
Appointed 06 Jul 2016
Resigned 04 Feb 2026

WARNER, Derek James

Resigned
Heathfields, ColchesterCO6 3QP
Born July 1957
Director
Appointed 21 Jan 2016
Resigned 06 Jul 2016

WARNER, Stephen Charles

Resigned
Hintlesham, IpswichIP8 3QN
Born March 1962
Director
Appointed 21 Jan 2016
Resigned 30 Jun 2025

WOOLDRIDGE, Stephen

Resigned
Witham St Hughs, LincolnLN6 9TN
Born June 1961
Director
Appointed 06 Jul 2016
Resigned 21 Feb 2018

Persons with significant control

1

10 Grosvenor Street, LondonW1K 4QY

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

38

Termination Director Company With Name Termination Date
19 February 2026
TM01Termination of Director
Confirmation Statement With No Updates
21 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
6 January 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2021
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2020
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
6 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
7 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2017
AP01Appointment of Director
Gazette Filings Brought Up To Date
31 May 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
28 May 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 March 2017
AA01Change of Accounting Reference Date
Capital Statement Capital Company With Date Currency Figure
25 April 2016
SH19Statement of Capital
Legacy
25 April 2016
SH20SH20
Legacy
25 April 2016
CAP-SSCAP-SS
Resolution
25 April 2016
RESOLUTIONSResolutions
Capital Allotment Shares
22 February 2016
SH01Allotment of Shares
Incorporation Company
21 January 2016
NEWINCIncorporation