DELAMODE ANGLIA LIMITED

DELAMODE ANGLIA LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameDELAMODE ANGLIA LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01061812
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of DELAMODE ANGLIA LIMITED?

    • Freight transport by road (49410) / Transportation and storage
    • Sea and coastal freight water transport (50200) / Transportation and storage
    • Freight air transport (51210) / Transportation and storage

    Where is DELAMODE ANGLIA LIMITED located?

    Registered Office Address
    The Anglia Centre Blackwater Close
    Fairview Industrial Park
    RM13 8UA Rainham
    Essex
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of DELAMODE ANGLIA LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANGLIA FORWARDING LIMITEDMay 31, 1989May 31, 1989
    ANGLIA FORWARDING (STRATFORD) LIMITEDJul 18, 1972Jul 18, 1972

    What are the latest accounts for DELAMODE ANGLIA LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for DELAMODE ANGLIA LIMITED?

    OverdueYes
    Last Confirmation Statement Made Up ToApr 17, 2026
    Next Confirmation Statement DueMay 01, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 17, 2025
    OverdueYes

    What are the latest filings for DELAMODE ANGLIA LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Confirmation statement made on Apr 17, 2025 with no updates

    3 pagesCS01

    Update to the members' register information on the public register

    6 pagesEH06

    Registered office address changed from , Wellingtonia Suite Lynderswood Court, London Road, Braintree, Essex, CM77 8QN, United Kingdom to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on Feb 13, 2025

    1 pagesAD01

    Registered office address changed from , 700 Avenue West, Great Notley, Braintree, CM77 7AA, England to The Anglia Centre Blackwater Close Fairview Industrial Park Rainham Essex RM13 8UA on Feb 11, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2023

    30 pagesAA

    Confirmation statement made on Apr 17, 2024 with updates

    6 pagesCS01

    Notification of Xpediator Limited as a person with significant control on Nov 23, 2023

    2 pagesPSC02

    Cessation of Anglia Forwarding Group Limited as a person with significant control on Nov 23, 2023

    1 pagesPSC07

    Full accounts made up to Dec 31, 2022

    28 pagesAA

    Statement of capital following an allotment of shares on Nov 23, 2023

    • Capital: GBP 3,261,642
    4 pagesSH01

    Elect to keep the persons' with significant control register information on the public register

    2 pagesEH04

    Elect to keep the members' register information on the public register

    5 pagesEH05

    Satisfaction of charge 010618120011 in full

    1 pagesMR04

    Confirmation statement made on Apr 17, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Graham Henry as a director on Feb 23, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Appointment of Mr Graham Henry as a director on Oct 31, 2022

    2 pagesAP01

    Appointment of Mr Justas Versnickas as a director on Oct 31, 2022

    2 pagesAP01

    Termination of appointment of Glen Boyce as a director on Sep 30, 2022

    1 pagesTM01

    Appointment of Mr Glen Boyce as a director on Jul 19, 2022

    2 pagesAP01

    Appointment of Mr Richard Lee Myson as a director on Jun 01, 2022

    2 pagesAP01

    Termination of appointment of Michael Williamson as a director on May 31, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    9 pagesMA

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Facility agreement 19/01/2022
    RES13
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Who are the officers of DELAMODE ANGLIA LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MYSON, Richard Lee
    Blackwater Close
    Fairview Industrial Park
    RM13 8UA Rainham
    The Anglia Centre
    Essex
    England
    Director
    Blackwater Close
    Fairview Industrial Park
    RM13 8UA Rainham
    The Anglia Centre
    Essex
    England
    United KingdomBritish97540520001
    VERSNICKAS, Justas
    Blackwater Close
    Fairview Industrial Park
    RM13 8UA Rainham
    The Anglia Centre
    Essex
    England
    Director
    Blackwater Close
    Fairview Industrial Park
    RM13 8UA Rainham
    The Anglia Centre
    Essex
    England
    LithuaniaLithuanian301694870001
    MUNDAY, Pauline Margaret
    10 Bark Burr Road
    Chafford Hundred
    RM16 6PL Grays
    Essex
    Secretary
    10 Bark Burr Road
    Chafford Hundred
    RM16 6PL Grays
    Essex
    British18658260002
    WRAIGHT, Carol Angela
    Rayleigh Road
    SS7 3ST Benfleet
    393
    Essex
    England
    Secretary
    Rayleigh Road
    SS7 3ST Benfleet
    393
    Essex
    England
    197304080001
    ALLEN, Gary Michael
    6 Lincefield
    SS16 6HS Basildon
    Essex
    Director
    6 Lincefield
    SS16 6HS Basildon
    Essex
    British7721660001
    BLYTH, Stephen William
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    EnglandBritish215047140001
    BOYCE, Glen
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    EnglandBritish297230610001
    DOWLING, Colin Patrick
    16 Hazell Crescent
    Collier Row
    RM5 2AL Essex
    Director
    16 Hazell Crescent
    Collier Row
    RM5 2AL Essex
    United KingdomBritish72486730001
    GLOVER, Noel Martyn
    El Condor The Avenue
    Temple Ewell
    CT16 3AW Dover
    Kent
    Director
    El Condor The Avenue
    Temple Ewell
    CT16 3AW Dover
    Kent
    British53706710001
    GODFREY, Shaun Roy
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    EnglandBritish35435960005
    HENRY, Graham
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    EnglandBritish301695010001
    HOWARD, Stuart John
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    EnglandBritish192909600002
    MOXON, Derek Charles
    Offwell Close
    B98 0FJ Redditch
    11
    Worcestershire
    United Kingdom
    Director
    Offwell Close
    B98 0FJ Redditch
    11
    Worcestershire
    United Kingdom
    United KingdomBritish72513950003
    MUNDAY, Terence William
    Little Forest Hall
    CM5 9RS High Ongar
    Essex
    Director
    Little Forest Hall
    CM5 9RS High Ongar
    Essex
    British7410270001
    MYSON, Richard Lee
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    RomaniaBritish221696490001
    PEAKE, Andrew Howard
    Dean Mead Gardiners Lane North
    Crays Hill
    CM11 2XA Billericay
    Essex
    Director
    Dean Mead Gardiners Lane North
    Crays Hill
    CM11 2XA Billericay
    Essex
    British98752660001
    ROSS, Robert William Gilbert, Mr.
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    United KingdomBritish265826090001
    SAUL, Sandra
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    EnglandBritish249060480001
    SNOOKES, Paul Andrew William
    377 Moat Road
    B68 8EH Oldbury
    West Midlands
    Director
    377 Moat Road
    B68 8EH Oldbury
    West Midlands
    United KingdomBritish72721510001
    TOUGH, Peter Grant
    April Cottage
    26 Chalfont Road
    HP9 2YG Seer Green
    Buckinghamshire
    Director
    April Cottage
    26 Chalfont Road
    HP9 2YG Seer Green
    Buckinghamshire
    EnglandBritish7721640008
    WILLIAMSON, Michael
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Director
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    EnglandBritish280412270001

    Who are the persons with significant control of DELAMODE ANGLIA LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Xpediator Limited
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    Nov 23, 2023
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700 Avenue West
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number10397171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Dec 15, 2021
    Avenue West
    Great Notley
    CM77 7AA Braintree
    700
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number10397171
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) have the right to exercise, or actually exercise, significant influence or control over the company.
    Anglia Forwarding Group Limited
    Blackwater Close
    RM13 8UA Rainham
    The Anglia Centre
    England
    Apr 06, 2016
    Blackwater Close
    RM13 8UA Rainham
    The Anglia Centre
    England
    Yes
    Legal FormLimited Company
    Legal AuthorityCompanies Act 2006
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0