Company Information for ANEXHOLD LIMITED
NATURES MENU LIMITED FALCON ROAD, SNETTERTON, NORWICH, NORFOLK, NR16 2FB,
|
Company Registration Number
08013660
Private Limited Company
Active |
Company Name | ||
---|---|---|
ANEXHOLD LIMITED | ||
Legal Registered Office | ||
NATURES MENU LIMITED FALCON ROAD SNETTERTON NORWICH NORFOLK NR16 2FB Other companies in PE30 | ||
Previous Names | ||
|
Company Number | 08013660 | |
---|---|---|
Company ID Number | 08013660 | |
Date formed | 2012-03-30 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 30/03/2016 | |
Return next due | 27/04/2017 | |
Type of accounts | GROUP |
Last Datalog update: | 2023-11-06 17:38:03 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GONZALO RASPALL COROMINA |
||
GONZALO RASPALL COROMINA |
||
RAMON ANDREU FERRANDO |
||
JEFFREY JOHN HALLIWELL |
||
CRAIG RICHARD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ZOE CHRISTINA TAYLOR |
Director | ||
NEIL FRANK SOUTH |
Director | ||
SCOTT KENNETH MAUNDER |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NATURES MENU LIMITED | Director | 2015-12-03 | CURRENT | 1981-03-02 | Active | |
NATURES MENU LIMITED | Director | 2015-12-03 | CURRENT | 1981-03-02 | Active | |
ACL INTERNATIONAL COORDINATION LIMITED | Director | 2014-10-01 | CURRENT | 2014-04-15 | Active | |
AIRPORT COORDINATION LIMITED | Director | 2013-07-30 | CURRENT | 1991-04-22 | Active | |
COLBOROUGH LIMITED | Director | 2008-11-10 | CURRENT | 2008-11-07 | Active | |
ANGLIAN MEAT PRODUCTS LIMITED | Director | 2012-05-25 | CURRENT | 1985-10-08 | Active - Proposal to Strike off | |
NATURES MENU PETFOODS LIMITED | Director | 2005-06-09 | CURRENT | 2005-06-09 | Active - Proposal to Strike off | |
CEAT TRADING LIMITED | Director | 2005-01-28 | CURRENT | 2005-01-28 | Active | |
NATURES MENU LIMITED | Director | 1991-07-26 | CURRENT | 1981-03-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Marc Jove Gesti on 2023-10-19 | ||
CONFIRMATION STATEMENT MADE ON 12/09/23, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/22, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/21, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/07/20 FROM 22-26 King Street King's Lynn Norfolk PE30 1HJ | |
PSC08 | Notification of a person with significant control statement | |
PSC07 | CESSATION OF PREDICT S.L.U. AS A PERSON OF SIGNIFICANT CONTROL | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 16/03/20 | |
PSC05 | Change of details for Predict S.L.U. as a person with significant control on 2020-02-27 | |
PSC07 | CESSATION OF CRAIG RICHARD TAYLOR AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GONZALO RASPALL COROMINA | |
TM02 | Termination of appointment of Gonzalo Raspall Coromina on 2020-02-27 | |
AP01 | DIRECTOR APPOINTED MR JORDI JUNYENT GARCIA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080136600005 | |
AP01 | DIRECTOR APPOINTED MR MARC JOVE GESTI | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAMON ANDREU FERRANDO | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
RES10 | Resolutions passed:
| |
SH01 | 21/12/18 STATEMENT OF CAPITAL GBP 6434333 | |
PSC02 | Notification of Predict S.L.U. as a person with significant control on 2017-07-13 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/10/18, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES | |
SH08 | Change of share class name or designation | |
RES01 | ADOPT ARTICLES 02/08/17 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ZOE CHRISTINA TAYLOR | |
AA01 | Current accounting period shortened from 31/03/18 TO 31/12/17 | |
AP03 | Appointment of Mr Gonzalo Raspall Coromina as company secretary on 2017-07-13 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
LATEST SOC | 19/04/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 25/07/2016 | |
RES01 | ADOPT ARTICLES 25/07/2016 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080136600005 | |
LATEST SOC | 15/04/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/03/16 ANNUAL RETURN FULL LIST | |
SH08 | Change of share class name or designation | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 20/01/16 | |
AP01 | DIRECTOR APPOINTED MR GONZALO RASPALL COROMINA | |
AP01 | DIRECTOR APPOINTED MR RAMON ANDREU FERRANDO | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 080136600004 | |
AP01 | DIRECTOR APPOINTED MRS ZOE CHRISTINA TAYLOR | |
AP01 | DIRECTOR APPOINTED MR JEFFREY JOHN HALLIWELL | |
AAMD | AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
LATEST SOC | 07/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/03/15 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SOUTH | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL SOUTH | |
LATEST SOC | 15/04/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 30/03/14 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/03/13 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 080136600004 | |
AR01 | 30/03/13 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SCOTT MAUNDER | |
AP01 | DIRECTOR APPOINTED MR NEIL FRANK SOUTH | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
RES15 | CHANGE OF NAME 25/05/2012 | |
CERTNM | COMPANY NAME CHANGED NATURES MENU LIMITED CERTIFICATE ISSUED ON 30/05/12 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 4 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
LEGAL CHARGE | Outstanding | BARCLAYS BANK PLC | |
GUARANTEE & DEBENTURE | Outstanding | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | RICHARD PHILIP LESLIE TAYLOR AND MARILYN TAYLOR |
|
|
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 ANEXHOLD LIMITED
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Suffolk County Council | |
|
Grants to Organisations |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |