Company NameAnchor Freight Limited
Company StatusActive
Company NumberSC172409
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)

Business Activity

Section HTransportation and storage
SIC 6110Sea and coastal water transport
SIC 50200Sea and coastal freight water transport
SIC 51210Freight air transport

Directors

Director NameMr Alexander Davis
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed13 July 2017(20 years, 4 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address109 Barrie Road
Glasgow
Lanarkshire
G52 4PX
Scotland
Director NameMr Richard William Neall
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 White House Road
Ipswich
Suffolk
IP1 5LT
Secretary NameMr Trevor Mark Dixon
StatusCurrent
Appointed28 June 2019(22 years, 4 months after company formation)
Appointment Duration4 years, 9 months
RoleCompany Director
Correspondence Address30 White House Road
Ipswich
Suffolk
IP1 5LT
Director NameMr Carl Peter John Day
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed04 May 2021(24 years, 2 months after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30a White House Road White House Road
Ipswich
IP1 5LT
Director NameStephen Mabbott
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address14 Mitchell Lane
Glasgow
G1 3NU
Scotland
Director NameMr William Rinn
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Beechburn Crescent
Lochwinnoch
Renfrewshire
PA12 4EW
Scotland
Director NameMrs Laraine Rinn
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Beechburn Crescent
Lochwinnoch
Renfrewshire
PA12 4EW
Scotland
Secretary NameBrian Reid
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Correspondence Address5 Logie Mill
Beaverbank Office Park
Edinburgh
EH7 4HH
Scotland
Secretary NameMr William Rinn
NationalityBritish
StatusResigned
Appointed18 February 1997(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address7 Beechburn Crescent
Lochwinnoch
Renfrewshire
PA12 4EW
Scotland
Director NameMr Colin John Kreidewolf
Date of BirthMarch 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(20 years, 4 months after company formation)
Appointment Duration3 weeks, 1 day (resigned 04 August 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Summit Business Park, Langer Road
Felixstowe
IP11 2JB
Director NameMr Carl Peter John Day
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(20 years, 4 months after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2019)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Summit Business Park, Langer Road
Felixstowe
IP11 2JB
Director NameMr Mark Wadeson Berry
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed04 August 2017(20 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 October 2018)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address9 Summit Business Park Langer Road
Felixstowe
IP11 2JB
Secretary NameMrs Tracy Ann Harman
StatusResigned
Appointed31 October 2018(21 years, 8 months after company formation)
Appointment Duration3 months, 1 week (resigned 05 February 2019)
RoleCompany Director
Correspondence Address109 Barrie Road
Glasgow
Lanarkshire
G52 4PX
Scotland

Contact

Websitewww.anchor-freight.co.uk

Location

Registered Address109 Barrie Road
Glasgow
Lanarkshire
G52 4PX
Scotland
ConstituencyPaisley and Renfrewshire North
WardRenfrew South & Gallowhill
Address Matches2 other UK companies use this postal address

Shareholders

5k at £1Laraine Rinn
50.00%
Ordinary
5k at £1William Rinn
50.00%
Ordinary

Financials

Year2014
Net Worth£188,113
Cash£3,226
Current Liabilities£369,095

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return12 March 2024 (1 month, 1 week ago)
Next Return Due26 March 2025 (11 months, 1 week from now)

Charges

7 March 2022Delivered 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 2021Delivered on: 16 July 2021
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
2 April 1997Delivered 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

Filing History

1 December 2020Audit exemption statement of guarantee by parent company for period ending 31/12/19 (3 pages)
1 December 2020Audit exemption subsidiary accounts made up to 31 December 2019 (13 pages)
1 December 2020Consolidated accounts of parent company for subsidiary company period ending 31/12/19 (51 pages)
1 December 2020Notice of agreement to exemption from audit of accounts for period ending 31/12/19 (1 page)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
2 March 2020Register 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 2020Confirmation statement made on 18 February 2020 with no updates (3 pages)
17 February 2020Previous accounting period extended from 30 June 2019 to 31 December 2019 (1 page)
4 July 2019Termination of appointment of Laraine Rinn as a director on 28 June 2019 (1 page)
4 July 2019Appointment of Mr Richard William Neall as a director on 28 June 2019 (2 pages)
4 July 2019Appointment of Mr Trevor Mark Dixon as a secretary on 28 June 2019 (2 pages)
4 July 2019Termination of appointment of Carl Peter John Day as a director on 28 June 2019 (1 page)
1 July 2019Cessation of Harrison C White Limited as a person with significant control on 7 June 2019 (1 page)
1 July 2019Notification of Seh Group Limited as a person with significant control on 7 June 2019 (2 pages)
26 June 2019Compulsory strike-off action has been discontinued (1 page)
25 June 2019Accounts for a small company made up to 30 June 2018 (12 pages)
28 May 2019First Gazette notice for compulsory strike-off (1 page)
28 February 2019Termination of appointment of Tracy Ann Harman as a secretary on 5 February 2019 (1 page)
28 February 2019Confirmation statement made on 18 February 2019 with no updates (3 pages)
6 November 2018Appointment of Mrs Tracy Ann Harman as a secretary on 31 October 2018 (2 pages)
6 November 2018Termination of appointment of Mark Wadeson Berry as a director on 31 October 2018 (1 page)
26 September 2018Previous accounting period extended from 31 December 2017 to 30 June 2018 (1 page)
27 April 2018Previous accounting period shortened from 30 June 2018 to 31 December 2017 (1 page)
20 April 2018Unaudited abridged accounts made up to 30 June 2017 (9 pages)
6 April 2018Second filing of Confirmation Statement dated 18/02/2018 (5 pages)
5 March 2018Confirmation statement made on 18 February 2018 with updates
  • ANNOTATION Second Filing The information on the form CS01, Part 4 has been replaced by a second filing on 06/04/2018
(4 pages)
31 January 2018Previous accounting period shortened from 28 August 2017 to 30 June 2017 (1 page)
21 September 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 10,300
(6 pages)
21 September 2017Statement of capital following an allotment of shares on 13 July 2017
  • GBP 10,300
(6 pages)
20 September 2017Termination of appointment of Colin John Kreidewolf as a director on 4 August 2017 (1 page)
20 September 2017Termination of appointment of Colin John Kreidewolf as a director on 4 August 2017 (1 page)
20 September 2017Appointment of Mr Mark Wadeson Berry as a director on 4 August 2017 (2 pages)
20 September 2017Appointment of Mr Mark Wadeson Berry as a director on 4 August 2017 (2 pages)
1 August 2017Statement of company's objects (2 pages)
1 August 2017Resolutions
  • RES13 ‐ That a new class of redeemable preference shares of £0.01 each be created in the share capital of the company (the "a shares"). 13/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
1 August 2017Statement of company's objects (2 pages)
1 August 2017Resolutions
  • RES13 ‐ That a new class of redeemable preference shares of £0.01 each be created in the share capital of the company (the "a shares"). 13/07/2017
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(12 pages)
27 July 2017Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
27 July 2017Register inspection address has been changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE (1 page)
18 July 2017Notification of Harrison C White Limited as a person with significant control on 13 July 2017 (1 page)
18 July 2017Appointment of Mr Colin John Kreidewolf as a director on 13 July 2017 (2 pages)
18 July 2017Cessation of Laraine Rinn as a person with significant control on 13 July 2017 (1 page)
18 July 2017Appointment of Mr Colin John Kreidewolf as a director on 13 July 2017 (2 pages)
18 July 2017Appointment of Mr Alex Davis as a director on 13 July 2017 (2 pages)
18 July 2017Appointment of Mr Alex Davis as a director on 13 July 2017 (2 pages)
18 July 2017Notification of Harrison C White Limited as a person with significant control on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Carl Peter John Day as a director on 13 July 2017 (2 pages)
18 July 2017Cessation of Laraine Rinn as a person with significant control on 18 July 2017 (1 page)
18 July 2017Appointment of Mr Carl Peter John Day as a director on 13 July 2017 (2 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
28 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
8 March 2017Confirmation statement made on 18 February 2017 with updates (6 pages)
21 October 2016Micro company accounts made up to 28 August 2015 (2 pages)
21 October 2016Micro company accounts made up to 28 August 2015 (2 pages)
26 August 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
26 August 2016Previous accounting period shortened from 29 August 2015 to 28 August 2015 (1 page)
11 August 2016Termination of appointment of William Rinn as a secretary on 9 August 2016 (1 page)
11 August 2016Termination of appointment of William Rinn as a director on 9 August 2016 (1 page)
11 August 2016Termination of appointment of William Rinn as a director on 9 August 2016 (1 page)
11 August 2016Termination of appointment of William Rinn as a secretary on 9 August 2016 (1 page)
26 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
26 May 2016Previous accounting period shortened from 30 August 2015 to 29 August 2015 (1 page)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(5 pages)
3 March 2016Annual return made up to 18 February 2016 with a full list of shareholders
Statement of capital on 2016-03-03
  • GBP 10,000
(5 pages)
24 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
24 July 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
30 May 2015Previous accounting period shortened from 31 August 2014 to 30 August 2014 (1 page)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(5 pages)
10 March 2015Annual return made up to 18 February 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 10,000
(5 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
30 May 2014Total exemption small company accounts made up to 31 August 2013 (4 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
4 March 2014Annual return made up to 18 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 10,000
(5 pages)
26 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 August 2013Total exemption small company accounts made up to 31 August 2012 (4 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 18 February 2013 with a full list of shareholders (5 pages)
20 September 2012Amended accounts made up to 31 August 2011 (7 pages)
20 September 2012Amended accounts made up to 31 August 2011 (7 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
29 June 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
18 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
18 March 2012Annual return made up to 18 February 2012 with a full list of shareholders (5 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
2 June 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
9 March 2011Annual return made up to 18 February 2011 with a full list of shareholders (5 pages)
2 August 2010Amended accounts made up to 31 August 2009 (4 pages)
2 August 2010Amended accounts made up to 31 August 2009 (4 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
22 July 2010Total exemption small company accounts made up to 31 August 2009 (5 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
17 March 2010Annual return made up to 18 February 2010 with a full list of shareholders (5 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
26 June 2009Total exemption small company accounts made up to 31 August 2008 (4 pages)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
24 February 2009Return made up to 18/02/09; full list of members (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
26 June 2008Total exemption small company accounts made up to 31 August 2007 (4 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
19 February 2008Return made up to 18/02/08; full list of members (2 pages)
25 September 2007Return made up to 18/02/07; no change of members (7 pages)
25 September 2007Return made up to 18/02/07; no change of members (7 pages)
10 August 2007Registered office changed on 10/08/07 from: 48 caledonia street, paisley, renfrewshire PA3 2JN (1 page)
10 August 2007Registered office changed on 10/08/07 from: 48 caledonia street, paisley, renfrewshire PA3 2JN (1 page)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
4 July 2007Total exemption small company accounts made up to 31 August 2006 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
6 February 2007Total exemption small company accounts made up to 31 August 2005 (4 pages)
23 March 2006Return made up to 18/02/06; full list of members (7 pages)
23 March 2006Return made up to 18/02/06; full list of members (7 pages)
28 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
28 September 2005Total exemption small company accounts made up to 31 August 2004 (4 pages)
19 August 2005Amended accounts made up to 31 August 2003 (5 pages)
19 August 2005Amended accounts made up to 31 August 2003 (5 pages)
1 April 2005Return made up to 18/02/05; full list of members (7 pages)
1 April 2005Return made up to 18/02/05; full list of members (7 pages)
25 October 2004Accounts for a small company made up to 31 August 2003 (5 pages)
25 October 2004Accounts for a small company made up to 31 August 2003 (5 pages)
16 March 2004Return made up to 18/02/04; full list of members (7 pages)
16 March 2004Return made up to 18/02/04; full list of members (7 pages)
18 October 2003Accounts for a small company made up to 31 August 2002 (4 pages)
18 October 2003Accounts for a small company made up to 31 August 2002 (4 pages)
4 April 2003Return made up to 18/02/03; full list of members (7 pages)
4 April 2003Return made up to 18/02/03; full list of members (7 pages)
28 August 2002Nc inc already adjusted 20/08/02 (1 page)
28 August 2002Nc inc already adjusted 20/08/02 (1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
28 August 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
27 June 2002Total exemption small company accounts made up to 31 August 2001 (3 pages)
29 March 2002Full accounts made up to 28 February 2001 (7 pages)
29 March 2002Full accounts made up to 28 February 2001 (7 pages)
14 February 2002Return made up to 18/02/02; full list of members (6 pages)
14 February 2002Return made up to 18/02/02; full list of members (6 pages)
26 July 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
26 July 2001Accounting reference date shortened from 28/02/02 to 31/08/01 (1 page)
10 May 2001Accounts for a small company made up to 28 February 2000 (5 pages)
10 May 2001Accounts for a small company made up to 28 February 2000 (5 pages)
23 February 2001Return made up to 18/02/01; full list of members (6 pages)
23 February 2001Return made up to 18/02/01; full list of members (6 pages)
14 April 2000Return made up to 18/02/00; full list of members (6 pages)
14 April 2000Return made up to 18/02/00; full list of members (6 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
28 March 2000Accounts for a small company made up to 28 February 1999 (5 pages)
14 April 1999Return made up to 18/02/99; change of members (5 pages)
14 April 1999Return made up to 18/02/99; change of members (5 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
21 December 1998Accounts for a small company made up to 28 February 1998 (4 pages)
20 May 1998Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 1998Nc inc already adjusted 30/04/98 (1 page)
20 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 May 1998Ad 30/04/98--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
20 May 1998Nc inc already adjusted 30/04/98 (1 page)
5 May 1998Return made up to 18/02/98; full list of members (6 pages)
5 May 1998Return made up to 18/02/98; full list of members (6 pages)
14 April 1997Partic of mort/charge * (5 pages)
14 April 1997Partic of mort/charge * (5 pages)
20 February 1997New director appointed (2 pages)
20 February 1997Director resigned (1 page)
20 February 1997Director resigned (1 page)
20 February 1997New director appointed (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997New secretary appointed;new director appointed (2 pages)
20 February 1997Secretary resigned (1 page)
20 February 1997Secretary resigned (1 page)
18 February 1997Incorporation (16 pages)
18 February 1997Incorporation (16 pages)