Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > PAN ANGLIA (COUNTRY MERCHANTS) LIMITED
Company Information for

PAN ANGLIA (COUNTRY MERCHANTS) LIMITED

19 AND 20 ADDISON ROAD, CHILTON INDUSTRIAL ESTATE, SUDBURY, SUFFOLK, CO10 2YW,
Company Registration Number
00744089
Private Limited Company
Active

Company Overview

About Pan Anglia (country Merchants) Ltd
PAN ANGLIA (COUNTRY MERCHANTS) LIMITED was founded on 1962-12-14 and has its registered office in Sudbury. The organisation's status is listed as "Active". Pan Anglia (country Merchants) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
PAN ANGLIA (COUNTRY MERCHANTS) LIMITED
 
Legal Registered Office
19 AND 20 ADDISON ROAD
CHILTON INDUSTRIAL ESTATE
SUDBURY
SUFFOLK
CO10 2YW
Other companies in CO10
 
Filing Information
Company Number 00744089
Company ID Number 00744089
Date formed 1962-12-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 20:49:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PAN ANGLIA (COUNTRY MERCHANTS) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of PAN ANGLIA (COUNTRY MERCHANTS) LIMITED

Current Directors
Officer Role Date Appointed
DEREK NEIL
Company Secretary 1993-02-01
RICHARD JOHN BENNING
Director 2000-09-25
ROBERT HOWARD STAPLETON DILLEY
Director 1992-07-17
ROBERT JAMES DILLEY
Director 2013-04-02
PETER GRAHAM HILL
Director 1992-07-17
DEREK NEIL
Director 1993-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
LESLIE JOHN CHAPMAN
Director 1992-07-17 2008-10-03
TIMOTHY MARK PERRY DONSWORTH
Director 2000-09-25 2001-05-10
PETER ALAN LUSTED
Director 1992-07-17 1994-10-31
JEAN AMY BELL
Company Secretary 1992-07-17 1993-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DEREK NEIL C.S.DU MONT LIMITED Company Secretary 2007-04-19 CURRENT 1929-03-30 Liquidation
DEREK NEIL CON MECH ENGINEERS LIMITED Company Secretary 2007-04-19 CURRENT 1960-12-14 Active
DEREK NEIL FARM PARTS DIRECT LTD Company Secretary 1993-02-01 CURRENT 1982-11-05 Active - Proposal to Strike off
DEREK NEIL PHOENIX AGRICULTURAL LTD Company Secretary 1993-02-01 CURRENT 1980-01-11 Active - Proposal to Strike off
DEREK NEIL PAN ANGLIA (DEREHAM) LIMITED Company Secretary 1993-02-01 CURRENT 1981-06-08 Active - Proposal to Strike off
RICHARD JOHN BENNING PHOENIX AGRICULTURAL LTD Director 2000-02-09 CURRENT 1980-01-11 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY MARLOWS HOME & GARDEN LTD Director 2015-04-23 CURRENT 2015-03-04 Liquidation
ROBERT HOWARD STAPLETON DILLEY HENRY WILLIAMS LIMITED Director 1992-08-02 CURRENT 1988-12-08 Active
ROBERT HOWARD STAPLETON DILLEY PHOENIX AGRICULTURAL LTD Director 1992-07-17 CURRENT 1980-01-11 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY FARM PARTS DIRECT LTD Director 1991-12-27 CURRENT 1982-11-05 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY CON MECH GROUP LIMITED Director 1991-10-11 CURRENT 1949-10-26 Active
ROBERT HOWARD STAPLETON DILLEY HENRY WILLIAMS ELECTRICAL LIMITED Director 1991-07-31 CURRENT 1989-10-18 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY HENRY WILLIAMS DARLINGTON LIMITED Director 1991-07-31 CURRENT 1988-12-08 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY HENRY WILLIAMS GROUP LIMITED Director 1991-07-31 CURRENT 1989-03-02 Active
ROBERT HOWARD STAPLETON DILLEY C.S.DU MONT LIMITED Director 1991-07-23 CURRENT 1929-03-30 Liquidation
ROBERT HOWARD STAPLETON DILLEY CON MECH ENGINEERS LIMITED Director 1991-07-23 CURRENT 1960-12-14 Active
ROBERT HOWARD STAPLETON DILLEY C. ZANG (ENGINEERING) LIMITED Director 1991-07-23 CURRENT 1961-06-09 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY PAN ANGLIA (DEREHAM) LIMITED Director 1991-07-17 CURRENT 1981-06-08 Active - Proposal to Strike off
ROBERT HOWARD STAPLETON DILLEY TRIPP BATT & CO LIMITED Director 1991-05-28 CURRENT 1987-12-14 Liquidation
ROBERT JAMES DILLEY MARLOWS HOME & GARDEN LTD Director 2015-04-23 CURRENT 2015-03-04 Liquidation
ROBERT JAMES DILLEY HENRY WILLIAMS LIMITED Director 2013-04-17 CURRENT 1988-12-08 Active
ROBERT JAMES DILLEY HENRY WILLIAMS GROUP LIMITED Director 2013-04-17 CURRENT 1989-03-02 Active
ROBERT JAMES DILLEY CON MECH ENGINEERS LIMITED Director 2013-04-02 CURRENT 1960-12-14 Active
ROBERT JAMES DILLEY TRIPP BATT & CO LIMITED Director 2013-04-01 CURRENT 1987-12-14 Liquidation
PETER GRAHAM HILL PHOENIX AGRICULTURAL LTD Director 2000-02-01 CURRENT 1980-01-11 Active - Proposal to Strike off
DEREK NEIL MARLOWS HOME & GARDEN LTD Director 2015-04-20 CURRENT 2015-03-04 Liquidation
DEREK NEIL C. ZANG (ENGINEERING) LIMITED Director 2011-06-23 CURRENT 1961-06-09 Active - Proposal to Strike off
DEREK NEIL CON MECH GROUP LIMITED Director 2007-04-19 CURRENT 1949-10-26 Active
DEREK NEIL HENRY WILLIAMS LIMITED Director 2000-02-29 CURRENT 1988-12-08 Active
DEREK NEIL C.S.DU MONT LIMITED Director 2000-02-29 CURRENT 1929-03-30 Liquidation
DEREK NEIL CON MECH ENGINEERS LIMITED Director 2000-02-29 CURRENT 1960-12-14 Active
DEREK NEIL HENRY WILLIAMS DARLINGTON LIMITED Director 2000-02-29 CURRENT 1988-12-08 Active - Proposal to Strike off
DEREK NEIL HENRY WILLIAMS GROUP LIMITED Director 2000-02-29 CURRENT 1989-03-02 Active
DEREK NEIL FARM PARTS DIRECT LTD Director 1993-02-01 CURRENT 1982-11-05 Active - Proposal to Strike off
DEREK NEIL PHOENIX AGRICULTURAL LTD Director 1993-02-01 CURRENT 1980-01-11 Active - Proposal to Strike off
DEREK NEIL PAN ANGLIA (DEREHAM) LIMITED Director 1993-02-01 CURRENT 1981-06-08 Active - Proposal to Strike off
DEREK NEIL TRIPP BATT & CO LIMITED Director 1993-01-26 CURRENT 1987-12-14 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-27Termination of appointment of Derek Neil on 2024-03-27
2024-03-27Appointment of Mr Robert James Dilley as company secretary on 2024-03-27
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2024-02-14STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-09-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-17CONFIRMATION STATEMENT MADE ON 17/07/23, WITH NO UPDATES
2023-03-24All of the property or undertaking has been released from charge for charge number 2
2023-03-24All of the property or undertaking has been released from charge for charge number 2
2023-03-24All of the property or undertaking has been released from charge for charge number 3
2023-03-24All of the property or undertaking has been released from charge for charge number 3
2023-03-24All of the property or undertaking has been released from charge for charge number 4
2023-03-24All of the property or undertaking has been released from charge for charge number 4
2023-03-24All of the property or undertaking has been released from charge for charge number 5
2023-03-24All of the property or undertaking has been released from charge for charge number 5
2023-03-24All of the property or undertaking has been released from charge for charge number 6
2023-03-24All of the property or undertaking has been released from charge for charge number 6
2023-03-24All of the property or undertaking has been released from charge for charge number 1
2023-03-24All of the property or undertaking has been released from charge for charge number 1
2022-09-12FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-12AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/22, WITH NO UPDATES
2022-06-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL KEVIN BRAY
2021-09-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-07-29CS01CONFIRMATION STATEMENT MADE ON 17/07/21, WITH NO UPDATES
2021-07-29TM01APPOINTMENT TERMINATED, DIRECTOR DAVID ANDREW FOX
2020-08-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-21CS01CONFIRMATION STATEMENT MADE ON 17/07/20, WITH UPDATES
2020-03-30PSC02Notification of Con Mech Suffolk Ltd as a person with significant control on 2020-03-09
2020-03-30PSC07CESSATION OF CON MECH GROUP LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-02-27AP01DIRECTOR APPOINTED MR DAVID FOX
2019-07-19CS01CONFIRMATION STATEMENT MADE ON 17/07/19, WITH NO UPDATES
2019-07-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER GRAHAM HILL
2019-06-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 17/07/18, WITH NO UPDATES
2018-05-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 17/07/17, WITH UPDATES
2017-06-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 15463
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 007440890007
2015-08-04LATEST SOC04/08/15 STATEMENT OF CAPITAL;GBP 15463
2015-08-04AR0117/07/15 ANNUAL RETURN FULL LIST
2015-05-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/14
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 15463
2014-08-06AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/13
2013-07-30AR0117/07/13 ANNUAL RETURN FULL LIST
2013-05-15AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/12
2013-04-19AP01DIRECTOR APPOINTED MR ROBERT JAMES DILLEY
2012-07-18AR0117/07/12 ANNUAL RETURN FULL LIST
2012-05-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/11
2011-08-02AR0117/07/11 ANNUAL RETURN FULL LIST
2011-06-22AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2010-12-08MISCAuditors resignation
2010-09-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-08-03AR0117/07/10 ANNUAL RETURN FULL LIST
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GRAHAM HILL / 17/07/2010
2010-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JOHN BENNING / 17/07/2010
2009-07-28363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-06-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-10-17288bAPPOINTMENT TERMINATED DIRECTOR LESLIE CHAPMAN
2008-09-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-08-12363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2007-09-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-07-30363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-0188(2)RAD 31/03/07-30/04/07 £ SI 157@1=157 £ IC 15306/15463
2006-08-25363(288)DIRECTOR'S PARTICULARS CHANGED
2006-08-25363sRETURN MADE UP TO 17/07/06; FULL LIST OF MEMBERS
2006-07-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2005-09-19363sRETURN MADE UP TO 17/07/05; FULL LIST OF MEMBERS
2005-05-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2004-07-23363sRETURN MADE UP TO 17/07/04; FULL LIST OF MEMBERS
2004-07-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2003-07-25363sRETURN MADE UP TO 17/07/03; FULL LIST OF MEMBERS
2003-06-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/12/02
2002-09-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01
2002-07-25363(287)REGISTERED OFFICE CHANGED ON 25/07/02
2002-07-25363sRETURN MADE UP TO 17/07/02; FULL LIST OF MEMBERS
2001-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 29/12/00
2001-07-29363sRETURN MADE UP TO 17/07/01; FULL LIST OF MEMBERS
2001-06-28288bDIRECTOR RESIGNED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-10-23288aNEW DIRECTOR APPOINTED
2000-08-07363sRETURN MADE UP TO 17/07/00; FULL LIST OF MEMBERS
2000-04-12AAFULL GROUP ACCOUNTS MADE UP TO 31/12/99
2000-02-17395PARTICULARS OF MORTGAGE/CHARGE
1999-10-12AAFULL GROUP ACCOUNTS MADE UP TO 01/01/99
1999-07-29363sRETURN MADE UP TO 17/07/99; FULL LIST OF MEMBERS
1998-10-22AAFULL ACCOUNTS MADE UP TO 02/01/98
1998-07-17363sRETURN MADE UP TO 17/07/98; NO CHANGE OF MEMBERS
1997-08-12AAFULL GROUP ACCOUNTS MADE UP TO 27/12/96
1997-08-12363sRETURN MADE UP TO 17/07/97; NO CHANGE OF MEMBERS
1996-09-05ORES04NC INC ALREADY ADJUSTED 19/08/96
1996-09-05363sRETURN MADE UP TO 17/07/96; FULL LIST OF MEMBERS
1996-09-05123£ NC 15000/20000 21/08/96
1996-09-05AAFULL GROUP ACCOUNTS MADE UP TO 29/12/95
1995-09-18AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-09-18363(288)SECRETARY'S PARTICULARS CHANGED
1995-09-18363sRETURN MADE UP TO 17/07/95; NO CHANGE OF MEMBERS
1994-11-04288DIRECTOR RESIGNED
1994-07-26363sRETURN MADE UP TO 17/07/94; FULL LIST OF MEMBERS
1994-06-22288SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1994-05-10AAFULL GROUP ACCOUNTS MADE UP TO 31/12/93
1993-10-20AAFULL ACCOUNTS MADE UP TO 01/01/93
1993-08-23363sRETURN MADE UP TO 17/07/93; NO CHANGE OF MEMBERS
1993-08-23363(288)DIRECTOR'S PARTICULARS CHANGED
1993-02-12288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1992-07-28363bRETURN MADE UP TO 17/07/92; NO CHANGE OF MEMBERS
1992-07-14AAFULL GROUP ACCOUNTS MADE UP TO 27/12/91
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies




Licences & Regulatory approval
We could not find any licences issued to PAN ANGLIA (COUNTRY MERCHANTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against PAN ANGLIA (COUNTRY MERCHANTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-03-10 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 2000-02-17 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1986-05-16 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-08-13 Outstanding BARCLAYS BANK PLC
FURTHER GUARANTEE & DEBENTURE 1981-09-14 Outstanding BARCLAYS BANK PLC
GUARANTEE & DEBENTURE 1980-02-19 Outstanding BARCLAYS BANK PLC
DEBENTURE 1975-07-01 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PAN ANGLIA (COUNTRY MERCHANTS) LIMITED

Intangible Assets
Patents
We have not found any records of PAN ANGLIA (COUNTRY MERCHANTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PAN ANGLIA (COUNTRY MERCHANTS) LIMITED
Trademarks
We have not found any records of PAN ANGLIA (COUNTRY MERCHANTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for PAN ANGLIA (COUNTRY MERCHANTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (46610 - Wholesale of agricultural machinery, equipment and supplies) as PAN ANGLIA (COUNTRY MERCHANTS) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where PAN ANGLIA (COUNTRY MERCHANTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by PAN ANGLIA (COUNTRY MERCHANTS) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2015-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-07-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2015-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-05-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2015-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2015-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-12-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2014-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-10-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2014-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-06-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2014-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-03-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2014-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2014-01-0173202089Helical springs, of iron or steel (excl. hot-worked, coil compression and coil tension springs)
2014-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-08-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-06-0187089997Parts and accessories for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. of closed-die forged steel)
2013-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2013-04-0184329000Parts of agricultural, horticultural or forestry machinery for soil preparation or cultivation or of lawn or sports-ground rollers, n.e.s.
2013-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2012-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-12-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-06-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-05-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-02-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2011-01-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-11-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-10-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-09-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-08-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-08-0184339000Parts of harvesting machinery, threshing machinery, mowers and machines for cleaning, sorting or grading agricultural produce, n.e.s.
2010-07-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-04-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.
2010-03-0184314300Parts for boring or sinking machinery of subheading 8430.41 or 8430.49, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PAN ANGLIA (COUNTRY MERCHANTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded PAN ANGLIA (COUNTRY MERCHANTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.