ANGLIA & GENERAL DEVELOPMENTS LIMITED
BARNT GREEN

Hellopages » Worcestershire » Bromsgrove » B45 8JB

Company number 01055981
Status Active
Incorporation Date 26 May 1972
Company Type Private Limited Company
Address THE COURTLANDS, 8 PLYMOUTH DRIVE, BARNT GREEN, WORCESTERSHIRE, B45 8JB
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Director's details changed for Portavo Management Limited on 1 June 2016; Annual return made up to 22 May 2016 with full list of shareholders Statement of capital on 2016-07-26 GBP 4,506,000 . The most likely internet sites of ANGLIA & GENERAL DEVELOPMENTS LIMITED are www.angliageneraldevelopments.co.uk, and www.anglia-general-developments.co.uk. The predicted number of employees is 610 to 620. The company’s age is fifty-three years and four months. Anglia General Developments Limited is a Private Limited Company. The company registration number is 01055981. Anglia General Developments Limited has been working since 26 May 1972. The present status of the company is Active. The registered address of Anglia General Developments Limited is The Courtlands 8 Plymouth Drive Barnt Green Worcestershire B45 8jb. The company`s financial liabilities are £0.08k. It is £-4021.23k against last year. And the total assets are £18517.79k, which is £6298.79k against last year. MATHIESON, Duncan Graham is a Director of the company. TUGHAN, Frederick Derek is a Director of the company. PORTAVO MANAGEMENT LIMITED is a Director of the company. Secretary ANDERSON, Samuel Kenneth has been resigned. Secretary ROBINSON, Jill Louise has been resigned. Director ANDERSON, Samuel Kenneth has been resigned. Director COLLETT, Charles Gavin has been resigned. Director DUCKWORTH, Roger Ian has been resigned. Director MACAFEE, Derek Alan Campbell has been resigned. Director ROBINSON, Jill Louise has been resigned. Director ROGERS, Peter John has been resigned. Director TUGHAN, Frederick Derek has been resigned. Director WOODS, Ronald Ernest has been resigned. The company operates in "Activities of head offices".


anglia & general developments Key Finiance

LIABILITIES £0.08k
-100%
CASH n/a
TOTAL ASSETS £18517.79k
+51%
All Financial Figures

Current Directors

Director
MATHIESON, Duncan Graham
Appointed Date: 14 October 2002
56 years old

Director
TUGHAN, Frederick Derek
Appointed Date: 09 December 2015
84 years old

Director
PORTAVO MANAGEMENT LIMITED
Appointed Date: 14 January 2016

Resigned Directors

Secretary
ANDERSON, Samuel Kenneth
Resigned: 18 May 2007

Secretary
ROBINSON, Jill Louise
Resigned: 09 December 2015
Appointed Date: 18 May 2007

Director
ANDERSON, Samuel Kenneth
Resigned: 18 May 2007
84 years old

Director
COLLETT, Charles Gavin
Resigned: 17 April 2008
Appointed Date: 03 April 1997
65 years old

Director
DUCKWORTH, Roger Ian
Resigned: 17 April 2008
76 years old

Director
MACAFEE, Derek Alan Campbell
Resigned: 16 October 2006
84 years old

Director
ROBINSON, Jill Louise
Resigned: 09 December 2015
Appointed Date: 18 May 2007
52 years old

Director
ROGERS, Peter John
Resigned: 05 June 2008
Appointed Date: 18 December 2000
74 years old

Director
TUGHAN, Frederick Derek
Resigned: 31 March 2010
84 years old

Director
WOODS, Ronald Ernest
Resigned: 09 December 2015
Appointed Date: 02 March 2010
82 years old

ANGLIA & GENERAL DEVELOPMENTS LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
27 Jul 2016
Director's details changed for Portavo Management Limited on 1 June 2016
26 Jul 2016
Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-07-26
  • GBP 4,506,000

19 Jan 2016
Appointment of Portavo Management Limited as a director on 14 January 2016
16 Dec 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 115 more events
09 Jul 1987
Registered office changed on 09/07/87 from: 41 the street ashtead surrey KT21 1AA

31 Oct 1986
New director appointed

25 Jul 1986
Accounts for a small company made up to 31 December 1985

25 Jul 1986
Return made up to 11/07/86; full list of members

26 May 1972
Incorporation

ANGLIA & GENERAL DEVELOPMENTS LIMITED Charges

1 February 1997
Legal mortgage
Delivered: 5 February 1997
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Land & buildings being castle house castle meadow norwich…
19 February 1993
Mortgage
Delivered: 6 March 1993
Status: Satisfied on 28 March 1998
Persons entitled: Northern Bank Limited
Description: Premises ,21 linenhall street belfast held in fee simple…
19 February 1993
Charge over book debts
Delivered: 6 March 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: All book and other debts.
19 February 1993
Floating charge
Delivered: 6 March 1993
Status: Outstanding
Persons entitled: Northern Bank Limited
Description: Undertaking and all property and assets present and future…
9 March 1990
Legal charge
Delivered: 20 March 1990
Status: Satisfied on 14 September 1993
Persons entitled: Maureen Ann Moran John Francis Moran
Description: F/H property k/a 36 lower kings road berkhamsted…
15 August 1989
Legal charge
Delivered: 24 August 1989
Status: Satisfied on 10 July 1990
Persons entitled: Janet Margaret Wells Barry John Cowen Wells David Frederick Bignell.
Description: F/H property by at the rear of 262 high street berkhamstead…
25 July 1989
Legal mortgage registered in northern ireland on 1ST august 1989.
Delivered: 3 August 1989
Status: Outstanding
Persons entitled: Lombard & Ulster Limited.
Description: The company's premises k/a ulster chambers, waring street…
21 February 1989
Legal mortgage
Delivered: 8 March 1989
Status: Satisfied on 14 September 1993
Persons entitled: Lombard & Ulster Limited
Description: The company's premises situated at and k/a numbers 18,20…
4 January 1989
Standard security
Delivered: 20 January 1989
Status: Satisfied on 14 September 1993
Persons entitled: Lombard & Ulster Limited
Description: 27/29 gordon street, city of belfast.
22 June 1988
Standard security reg in northern ireland
Delivered: 4 July 1988
Status: Satisfied on 14 September 1993
Persons entitled: The Investment Bank of Ireland Limited
Description: Land & bow street lisburn antrim northern ireland.
28 May 1984
Mortgage
Delivered: 31 May 1984
Status: Satisfied
Persons entitled: Lombard & Ulster
Description: All the estate & interest of the company in premises k/a…
24 May 1984
Legal charge
Delivered: 25 May 1984
Status: Satisfied on 14 September 1993
Persons entitled: Northern Bank Development Corporation Limited
Description: F/H land at abbeyfarn road, wycombe marsh high wycombe…
27 April 1983
Legal charge
Delivered: 5 May 1983
Status: Satisfied on 14 September 1993
Persons entitled: Northern Bank Development Corporation Limited
Description: L/H whittington house 20 college hill, city of london…
6 January 1983
Charge
Delivered: 14 January 1983
Status: Satisfied on 14 September 1993
Persons entitled: Northern Bank Development Corporation Limited.
Description: Whittington house 20 college hill. London tog. With the…
30 April 1979
Mortgage
Delivered: 18 May 1979
Status: Satisfied on 14 September 1993
Persons entitled: Northern Bank Development Corporation LTD
Description: Premises situate at 1,2 and 3 eastgate sq. Chichester…