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

ANGLIA GROUP OF NURSERIES LIMITED (THE)

C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE, ROUEN ROAD, NORWICH, NORFOLK, NR1 1RE,
Company Registration Number
01103891
Private Limited Company
Active

Company Overview

About Anglia Group Of Nurseries Limited (the)
ANGLIA GROUP OF NURSERIES LIMITED (THE) was founded on 1973-03-26 and has its registered office in Norwich. The organisation's status is listed as "Active". Anglia Group Of Nurseries Limited (the) is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANGLIA GROUP OF NURSERIES LIMITED (THE)
 
Legal Registered Office
C/O LARKING GOWEN 1ST FLOOR PROSPECT HOUSE
ROUEN ROAD
NORWICH
NORFOLK
NR1 1RE
Other companies in NR3
 
Filing Information
Company Number 01103891
Company ID Number 01103891
Date formed 1973-03-26
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 02:22:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANGLIA GROUP OF NURSERIES LIMITED (THE)
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 ANGLIA GROUP OF NURSERIES LIMITED (THE)

Current Directors
Officer Role Date Appointed
CORNELIUS NICO ELLERBROOK
Company Secretary 2002-11-28
ANTHONY RICHARD DARBY
Director 1991-11-15
CORNELIUS NICO ELLERBROOK
Director 1991-11-15
ROBERT JOHN WHARTON
Director 1991-11-15
Previous Officers
Officer Role Date Appointed Date Resigned
NANNING CORNELIUS ELLERBROOK
Director 1991-11-15 2017-07-05
JANE ELIZABETH LEWIS
Director 1991-11-15 2015-08-31
ALFRED KITCHENER JOHN WHARTON
Director 1991-11-15 2005-08-07
NANNING CORNELIUS ELLERBROOK
Company Secretary 1991-11-15 2002-11-28
GILLIAN MARY SUDDABY
Director 1991-11-15 1996-11-07
JEAN DOROTHY NEEDHAM
Director 1991-11-15 1993-04-27
ANDREW JAMES RAWSON BUDDEN
Director 1991-11-15 1992-01-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CORNELIUS NICO ELLERBROOK MORLEY NURSERIES LIMITED Company Secretary 1998-10-01 CURRENT 1964-01-23 Active
ANTHONY RICHARD DARBY DARBY NURSERY STOCK LIMITED Director 1991-09-01 CURRENT 1963-01-29 Active
CORNELIUS NICO ELLERBROOK MORLEY NURSERIES LIMITED Director 1991-10-22 CURRENT 1964-01-23 Active
ROBERT JOHN WHARTON WHARTONS HOLDINGS LIMITED Director 1996-03-12 CURRENT 1996-03-12 Active
ROBERT JOHN WHARTON WHARTONS NURSERIES LIMITED Director 1992-03-31 CURRENT 1947-08-21 Active

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
2023-03-28Director's details changed for Mr Robert John Wharton on 2023-01-01
2023-03-28Director's details changed for Mr Robert John Wharton on 2023-01-01
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM King Street House 15 Upper King Street Norwich Norfolk NR3 1RB United Kingdom
2023-02-0230/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-02AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/22, WITH UPDATES
2022-03-04AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-04AD01REGISTERED OFFICE CHANGED ON 04/03/22 FROM 15 Upper King Street Norwich Norfolk NR3 1RB
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/21, WITH UPDATES
2020-12-17AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-24CS01CONFIRMATION STATEMENT MADE ON 15/11/20, WITH UPDATES
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 15/11/19, WITH UPDATES
2019-09-18AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-26CS01CONFIRMATION STATEMENT MADE ON 15/11/18, WITH UPDATES
2018-09-19AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-09PSC05Change of details for Whartons Nurseries Limited as a person with significant control on 2016-04-06
2018-04-20PSC05PSC'S CHANGE OF PARTICULARS / MORLEY NURSERIES LIMITED / 06/04/2016
2018-04-20PSC05PSC'S CHANGE OF PARTICULARS / DARBY NURSERY STOCK LIMITED / 06/04/2016
2018-04-20PSC07CESSATION OF WHARTONS NURSERIES LIMITED AS A PSC
2018-04-20PSC07CESSATION OF MORLEY NURSERIES LIMITED AS A PSC
2018-04-20PSC07CESSATION OF DARBY NURSERY STOCK LIMITED AS A PSC
2017-11-23LATEST SOC23/11/17 STATEMENT OF CAPITAL;GBP 30
2017-11-23CS01CONFIRMATION STATEMENT MADE ON 15/11/17, WITH UPDATES
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHARTONS NURSERIES LIMITED
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORLEY NURSERIES LIMITED
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARBY NURSERY STOCK LIMITED
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DARBY NURSERY STOCK LIMITED
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WHARTONS NURSERIES LIMITED
2017-11-23PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MORLEY NURSERIES LIMITED
2017-11-23TM01APPOINTMENT TERMINATED, DIRECTOR NANNING CORNELIUS ELLERBROOK
2017-09-13AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-09-12TM01APPOINTMENT TERMINATED, DIRECTOR NANNING CORNELIUS ELLERBROOK
2016-11-21LATEST SOC21/11/16 STATEMENT OF CAPITAL;GBP 30
2016-11-21CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2016-09-18AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-18LATEST SOC18/12/15 STATEMENT OF CAPITAL;GBP 30
2015-12-18AR0115/11/15 ANNUAL RETURN FULL LIST
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JANE ELIZABETH LEWIS
2015-10-03AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-26LATEST SOC26/11/14 STATEMENT OF CAPITAL;GBP 30
2014-11-26AR0115/11/14 ANNUAL RETURN FULL LIST
2014-09-18AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-21LATEST SOC21/11/13 STATEMENT OF CAPITAL;GBP 30
2013-11-21AR0115/11/13 FULL LIST
2013-10-31AA30/06/13 TOTAL EXEMPTION SMALL
2013-01-15AR0115/11/12 FULL LIST
2012-11-20AA30/06/12 TOTAL EXEMPTION SMALL
2011-11-23AR0115/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / CORNELIUS NICO ELLERBROOK / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY RICHARD DARBY / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WHARTON / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH LEWIS / 22/11/2011
2011-11-22CH03SECRETARY'S CHANGE OF PARTICULARS / CORNELIUS NICO ELLERBROOK / 22/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / NANNING CORNELIUS ELLERBROOK / 22/11/2011
2011-09-27AA30/06/11 TOTAL EXEMPTION SMALL
2011-02-08AR0115/11/10 FULL LIST
2010-09-01AA30/06/10 TOTAL EXEMPTION SMALL
2009-12-04AR0115/11/09 FULL LIST
2009-08-25AA30/06/09 TOTAL EXEMPTION SMALL
2009-02-17363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-09-16AA30/06/08 TOTAL EXEMPTION SMALL
2007-12-11363sRETURN MADE UP TO 15/11/07; NO CHANGE OF MEMBERS
2007-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2006-12-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-11-28363sRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2005-11-29363sRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-10-13288bDIRECTOR RESIGNED
2005-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2004-11-26363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2003-11-25363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-11-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-01-22288bSECRETARY RESIGNED
2003-01-22288aNEW SECRETARY APPOINTED
2002-12-02363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2002-12-02363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2002-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2001-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01
2001-11-27363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2001-11-27363sRETURN MADE UP TO 15/11/01; FULL LIST OF MEMBERS
2000-12-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-12-05363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2000-12-05363sRETURN MADE UP TO 15/11/00; FULL LIST OF MEMBERS
1999-12-15363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-12-15363sRETURN MADE UP TO 15/11/99; FULL LIST OF MEMBERS
1999-11-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1998-11-25363sRETURN MADE UP TO 15/11/98; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1997-12-10363sRETURN MADE UP TO 15/11/97; NO CHANGE OF MEMBERS
1997-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1996-12-16288bDIRECTOR RESIGNED
1996-12-06363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1996-12-06363sRETURN MADE UP TO 15/11/96; FULL LIST OF MEMBERS
1996-12-04SRES01ALTER MEM AND ARTS 07/11/96
1996-12-04ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/11/96
1996-12-0488(2)RAD 07/11/96--------- £ SI 1@5=5 £ IC 25/30
1996-10-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-01-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1995-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1995-12-22363sRETURN MADE UP TO 15/11/95; NO CHANGE OF MEMBERS
1994-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-12-08363sRETURN MADE UP TO 15/11/94; NO CHANGE OF MEMBERS
1993-12-17363sRETURN MADE UP TO 15/11/93; FULL LIST OF MEMBERS
1993-11-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-05-21288DIRECTOR RESIGNED
1993-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92
1992-12-10363(287)REGISTERED OFFICE CHANGED ON 10/12/92
1992-12-10363(288)DIRECTOR'S PARTICULARS CHANGED
1992-12-10363sRETURN MADE UP TO 15/11/92; NO CHANGE OF MEMBERS
1992-03-03395PARTICULARS OF MORTGAGE/CHARGE
1992-02-07288DIRECTOR RESIGNED
1992-01-09287REGISTERED OFFICE CHANGED ON 09/01/92 FROM: 46 MAGDALEN STREET THETFORD NORFOLK IP24 2BN
1991-12-17363bRETURN MADE UP TO 15/11/91; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANGLIA GROUP OF NURSERIES LIMITED (THE) 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 ANGLIA GROUP OF NURSERIES LIMITED (THE)
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 1992-03-03 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1982-08-09 Outstanding BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2006-06-30

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 ANGLIA GROUP OF NURSERIES LIMITED (THE)

Intangible Assets
Patents
We have not found any records of ANGLIA GROUP OF NURSERIES LIMITED (THE) registering or being granted any patents
Domain Names
We do not have the domain name information for ANGLIA GROUP OF NURSERIES LIMITED (THE)
Trademarks
We have not found any records of ANGLIA GROUP OF NURSERIES LIMITED (THE) registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANGLIA GROUP OF NURSERIES LIMITED (THE). 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 (82990 - Other business support service activities n.e.c.) as ANGLIA GROUP OF NURSERIES LIMITED (THE) are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ANGLIA GROUP OF NURSERIES LIMITED (THE) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANGLIA GROUP OF NURSERIES LIMITED (THE) 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 ANGLIA GROUP OF NURSERIES LIMITED (THE) 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.