Glasgow
Lanarkshire
G52 4PX
Scotland
Director Name | Mr Richard William Neall |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 28 June 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 White House Road Ipswich Suffolk IP1 5LT |
Secretary Name | Mr Trevor Mark Dixon |
---|---|
Status | Current |
Appointed | 28 June 2019(22 years, 4 months after company formation) |
Appointment Duration | 4 years, 9 months |
Role | Company Director |
Correspondence Address | 30 White House Road Ipswich Suffolk IP1 5LT |
Director Name | Mr Carl Peter John Day |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 May 2021(24 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30a White House Road White House Road Ipswich IP1 5LT |
Director Name | Stephen Mabbott |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 14 Mitchell Lane Glasgow G1 3NU Scotland |
Director Name | Mr William Rinn |
---|---|
Date of Birth | May 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Beechburn Crescent Lochwinnoch Renfrewshire PA12 4EW Scotland |
Director Name | Mrs Laraine Rinn |
---|---|
Date of Birth | July 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Beechburn Crescent Lochwinnoch Renfrewshire PA12 4EW Scotland |
Secretary Name | Brian Reid |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Logie Mill Beaverbank Office Park Edinburgh EH7 4HH Scotland |
Secretary Name | Mr William Rinn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 February 1997(same day as company formation) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | 7 Beechburn Crescent Lochwinnoch Renfrewshire PA12 4EW Scotland |
Director Name | Mr Colin John Kreidewolf |
---|---|
Date of Birth | March 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(20 years, 4 months after company formation) |
Appointment Duration | 3 weeks, 1 day (resigned 04 August 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 9 Summit Business Park, Langer Road Felixstowe IP11 2JB |
Director Name | Mr Carl Peter John Day |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(20 years, 4 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 28 June 2019) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | Unit 9 Summit Business Park, Langer Road Felixstowe IP11 2JB |
Director Name | Mr Mark Wadeson Berry |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 August 2017(20 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 31 October 2018) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 9 Summit Business Park Langer Road Felixstowe IP11 2JB |
Secretary Name | Mrs Tracy Ann Harman |
---|---|
Status | Resigned |
Appointed | 31 October 2018(21 years, 8 months after company formation) |
Appointment Duration | 3 months, 1 week (resigned 05 February 2019) |
Role | Company Director |
Correspondence Address | 109 Barrie Road Glasgow Lanarkshire G52 4PX Scotland |
Website | www.anchor-freight.co.uk |
---|
Registered Address | 109 Barrie Road Glasgow Lanarkshire G52 4PX Scotland |
---|---|
Constituency | Paisley and Renfrewshire North |
Ward | Renfrew South & Gallowhill |
Address Matches | 2 other UK companies use this postal address |
5k at £1 | Laraine Rinn 50.00% Ordinary |
---|---|
5k at £1 | William Rinn 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £188,113 |
Cash | £3,226 |
Current Liabilities | £369,095 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 12 March 2024 (1 month, 1 week ago) |
---|---|
Next Return Due | 26 March 2025 (11 months, 1 week from now) |
7 March 2022 | Delivered on: 18 March 2022 Persons entitled: Bank of Scotland PLC Classification: A registered charge Particulars: The whole of the property (including uncalled capital) which is or may be from time to time comprised in the property and undertaking of the company.. For further information please see the charging instrument. Outstanding |
---|---|
5 July 2021 | Delivered on: 16 July 2021 Persons entitled: Lloyds Bank PLC Classification: A registered charge Outstanding |
2 April 1997 | Delivered on: 14 April 1997 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Bond & floating charge Secured details: All sums due or to become due. Particulars: The whole assets of the company. Outstanding |
1 December 2020 | Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages) |
---|---|
1 December 2020 | Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages) |
1 December 2020 | Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages) |
1 December 2020 | Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page) |
12 March 2020 | Confirmation statement made on 12 March 2020 with updates (4 pages) |
2 March 2020 | Register inspection address has been changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 109 Barrie Road Hillington Park Glasgow Lanarkshire G52 4PX (1 page) |
2 March 2020 | Confirmation statement made on 18 February 2020 with no updates (3 pages) |
17 February 2020 | Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page) |
4 July 2019 | Termination of appointment of Laraine Rinn as a director on 28 June 2019 (1 page) |
4 July 2019 | Appointment of Mr Richard William Neall as a director on 28 June 2019 (2 pages) |
4 July 2019 | Appointment of Mr Trevor Mark Dixon as a secretary on 28 June 2019 (2 pages) |
4 July 2019 | Termination of appointment of Carl Peter John Day as a director on 28 June 2019 (1 page) |
1 July 2019 | Cessation of Harrison C White Limited as a person with significant control on 7 June 2019 (1 page) |
1 July 2019 | Notification of Seh Group Limited as a person with significant control on 7 June 2019 (2 pages) |
26 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
25 June 2019 | Accounts for a small company made up to 30 June 2018 (12 pages) |
28 May 2019 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2019 | Termination of appointment of Tracy Ann Harman as a secretary on 5 February 2019 (1 page) |
28 February 2019 | Confirmation statement made on 18 February 2019 with no updates (3 pages) |
6 November 2018 | Appointment of Mrs Tracy Ann Harman as a secretary on 31 October 2018 (2 pages) |
6 November 2018 | Termination of appointment of Mark Wadeson Berry as a director on 31 October 2018 (1 page) |
26 September 2018 | Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page) |
27 April 2018 | Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page) |
20 April 2018 | Unaudited abridged accounts made up to 30 June 2017 (9 pages) |
6 April 2018 | Second filing of Confirmation Statement dated 18/02/2018 (5 pages) |
5 March 2018 | Confirmation statement made on 18 February 2018 with updates
|
31 January 2018 | Previous accounting period shortened from 28 August 2017 to 30 June 2017 (1 page) |
21 September 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
21 September 2017 | Statement of capital following an allotment of shares on 13 July 2017
|
20 September 2017 | Termination of appointment of Colin John Kreidewolf as a director on 4 August 2017 (1 page) |
20 September 2017 | Termination of appointment of Colin John Kreidewolf as a director on 4 August 2017 (1 page) |
20 September 2017 | Appointment of Mr Mark Wadeson Berry as a director on 4 August 2017 (2 pages) |
20 September 2017 | Appointment of Mr Mark Wadeson Berry as a director on 4 August 2017 (2 pages) |
1 August 2017 | Statement of company's objects (2 pages) |
1 August 2017 | Resolutions
|
1 August 2017 | Statement of company's objects (2 pages) |
1 August 2017 | Resolutions
|
27 July 2017 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
27 July 2017 | Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page) |
18 July 2017 | Notification of Harrison C White Limited as a person with significant control on 13 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Colin John Kreidewolf as a director on 13 July 2017 (2 pages) |
18 July 2017 | Cessation of Laraine Rinn as a person with significant control on 13 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Colin John Kreidewolf as a director on 13 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Alex Davis as a director on 13 July 2017 (2 pages) |
18 July 2017 | Appointment of Mr Alex Davis as a director on 13 July 2017 (2 pages) |
18 July 2017 | Notification of Harrison C White Limited as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Carl Peter John Day as a director on 13 July 2017 (2 pages) |
18 July 2017 | Cessation of Laraine Rinn as a person with significant control on 18 July 2017 (1 page) |
18 July 2017 | Appointment of Mr Carl Peter John Day as a director on 13 July 2017 (2 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
28 May 2017 | Total exemption small company accounts made up to 31 August 2016 (3 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
8 March 2017 | Confirmation statement made on 18 February 2017 with updates (6 pages) |
21 October 2016 | Micro company accounts made up to 28 August 2015 (2 pages) |
21 October 2016 | Micro company accounts made up to 28 August 2015 (2 pages) |
26 August 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
26 August 2016 | Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page) |
11 August 2016 | Termination of appointment of William Rinn as a secretary on 9 August 2016 (1 page) |
11 August 2016 | Termination of appointment of William Rinn as a director on 9 August 2016 (1 page) |
11 August 2016 | Termination of appointment of William Rinn as a director on 9 August 2016 (1 page) |
11 August 2016 | Termination of appointment of William Rinn as a secretary on 9 August 2016 (1 page) |
26 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
26 May 2016 | Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page) |
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
3 March 2016 | Annual return made up to 18 February 2016 with a full list of shareholders Statement of capital on 2016-03-03
|
24 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
24 July 2015 | Total exemption small company accounts made up to 31 August 2014 (4 pages) |
30 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
30 May 2015 | Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page) |
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
10 March 2015 | Annual return made up to 18 February 2015 with a full list of shareholders Statement of capital on 2015-03-10
|
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
30 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
4 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
4 March 2014 | Annual return made up to 18 February 2014 with a full list of shareholders Statement of capital on 2014-03-04
|
26 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 August 2013 | Total exemption small company accounts made up to 31 August 2012 (4 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
26 February 2013 | Annual return made up to 18 February 2013 with a full list of shareholders (5 pages) |
20 September 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
20 September 2012 | Amended accounts made up to 31 August 2011 (7 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
29 June 2012 | Total exemption small company accounts made up to 31 August 2011 (4 pages) |
18 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
18 March 2012 | Annual return made up to 18 February 2012 with a full list of shareholders (5 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
2 June 2011 | Total exemption small company accounts made up to 31 August 2010 (4 pages) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
9 March 2011 | Annual return made up to 18 February 2011 with a full list of shareholders (5 pages) |
2 August 2010 | Amended accounts made up to 31 August 2009 (4 pages) |
2 August 2010 | Amended accounts made up to 31 August 2009 (4 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
22 July 2010 | Total exemption small company accounts made up to 31 August 2009 (5 pages) |
17 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
17 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (5 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
26 June 2009 | Total exemption small company accounts made up to 31 August 2008 (4 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
24 February 2009 | Return made up to 18/02/09; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 August 2007 (4 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
19 February 2008 | Return made up to 18/02/08; full list of members (2 pages) |
25 September 2007 | Return made up to 18/02/07; no change of members (7 pages) |
25 September 2007 | Return made up to 18/02/07; no change of members (7 pages) |
10 August 2007 | Registered office changed on 10/08/07 from: 48 caledonia street, paisley, renfrewshire PA3 2JN (1 page) |
10 August 2007 | Registered office changed on 10/08/07 from: 48 caledonia street, paisley, renfrewshire PA3 2JN (1 page) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
4 July 2007 | Total exemption small company accounts made up to 31 August 2006 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
6 February 2007 | Total exemption small company accounts made up to 31 August 2005 (4 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
23 March 2006 | Return made up to 18/02/06; full list of members (7 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
28 September 2005 | Total exemption small company accounts made up to 31 August 2004 (4 pages) |
19 August 2005 | Amended accounts made up to 31 August 2003 (5 pages) |
19 August 2005 | Amended accounts made up to 31 August 2003 (5 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
1 April 2005 | Return made up to 18/02/05; full list of members (7 pages) |
25 October 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
25 October 2004 | Accounts for a small company made up to 31 August 2003 (5 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
16 March 2004 | Return made up to 18/02/04; full list of members (7 pages) |
18 October 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
18 October 2003 | Accounts for a small company made up to 31 August 2002 (4 pages) |
4 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
4 April 2003 | Return made up to 18/02/03; full list of members (7 pages) |
28 August 2002 | Nc inc already adjusted 20/08/02 (1 page) |
28 August 2002 | Nc inc already adjusted 20/08/02 (1 page) |
28 August 2002 | Resolutions
|
28 August 2002 | Resolutions
|
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
27 June 2002 | Total exemption small company accounts made up to 31 August 2001 (3 pages) |
29 March 2002 | Full accounts made up to 28 February 2001 (7 pages) |
29 March 2002 | Full accounts made up to 28 February 2001 (7 pages) |
14 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
14 February 2002 | Return made up to 18/02/02; full list of members (6 pages) |
26 July 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
26 July 2001 | Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page) |
10 May 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
10 May 2001 | Accounts for a small company made up to 28 February 2000 (5 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
23 February 2001 | Return made up to 18/02/01; full list of members (6 pages) |
14 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
14 April 2000 | Return made up to 18/02/00; full list of members (6 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
28 March 2000 | Accounts for a small company made up to 28 February 1999 (5 pages) |
14 April 1999 | Return made up to 18/02/99; change of members (5 pages) |
14 April 1999 | Return made up to 18/02/99; change of members (5 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
21 December 1998 | Accounts for a small company made up to 28 February 1998 (4 pages) |
20 May 1998 | Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 May 1998 | Nc inc already adjusted 30/04/98 (1 page) |
20 May 1998 | Resolutions
|
20 May 1998 | Resolutions
|
20 May 1998 | Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages) |
20 May 1998 | Nc inc already adjusted 30/04/98 (1 page) |
5 May 1998 | Return made up to 18/02/98; full list of members (6 pages) |
5 May 1998 | Return made up to 18/02/98; full list of members (6 pages) |
14 April 1997 | Partic of mort/charge * (5 pages) |
14 April 1997 | Partic of mort/charge * (5 pages) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | Director resigned (1 page) |
20 February 1997 | New director appointed (2 pages) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | New secretary appointed;new director appointed (2 pages) |
20 February 1997 | Secretary resigned (1 page) |
20 February 1997 | Secretary resigned (1 page) |
18 February 1997 | Incorporation (16 pages) |
18 February 1997 | Incorporation (16 pages) |