ANCHOR CATERING LIMITED

Register to unlock more data on OkredoRegister

ANCHOR CATERING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03341286

Incorporation date

27/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 Wotton Trading Estate, Wotton Road, Ashford, Kent TN23 6LLCopy
copy info iconCopy
See on map
Latest events (Record since 27/03/1997)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-03-31
dot icon31/08/2025
Confirmation statement made on 2025-08-31 with updates
dot icon31/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon18/10/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon31/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon15/09/2023
Satisfaction of charge 3 in full
dot icon15/09/2023
Satisfaction of charge 4 in full
dot icon15/09/2023
Satisfaction of charge 5 in full
dot icon15/09/2023
Satisfaction of charge 033412860006 in full
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon15/09/2023
Cessation of Dlo Foods Ltd as a person with significant control on 2023-09-15
dot icon15/09/2023
Termination of appointment of Marilyn Latifi Oskoei as a secretary on 2023-09-15
dot icon15/09/2023
Termination of appointment of Marilyn Latifi-Oskoei as a director on 2023-09-15
dot icon15/09/2023
Change of details for Mr Muhammad Sarmad as a person with significant control on 2023-09-15
dot icon10/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon08/10/2022
Appointment of Mr Muhammad Sarmad as a director on 2022-10-07
dot icon07/10/2022
Confirmation statement made on 2022-10-07 with updates
dot icon07/10/2022
Notification of Muhammad Sarmad as a person with significant control on 2022-10-07
dot icon07/10/2022
Change of details for Dlo Foods Ltd as a person with significant control on 2022-10-07
dot icon22/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon10/02/2022
Termination of appointment of Davoud Latifi-Oskoei as a director on 2022-01-31
dot icon24/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Secretary's details changed for Marilyn Latifi Oskoei on 2021-11-15
dot icon29/11/2021
Director's details changed for Mr Davoud Latifi-Oskoei on 2021-11-15
dot icon29/11/2021
Appointment of Mrs Marilyn Latifi-Oskoei as a director on 2021-11-15
dot icon22/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon29/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Confirmation statement made on 2019-03-20 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon28/03/2018
Confirmation statement made on 2018-03-20 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon30/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon08/09/2014
Registration of charge 033412860006, created on 2014-08-26
dot icon02/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon13/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon27/03/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon27/03/2013
Registered office address changed from Unit 2 Wotten Trading Estate Wotton Road Ashford Kent TN23 6LL United Kingdom on 2013-03-27
dot icon05/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon20/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon03/01/2012
Termination of appointment of James Evans as a director
dot icon03/01/2012
Statement of capital following an allotment of shares on 2011-12-19
dot icon03/01/2012
Resolutions
dot icon02/01/2012
Accounts for a small company made up to 2011-04-01
dot icon12/12/2011
Registered office address changed from Global House 21 Lombard Road Merton London SW19 3TZ on 2011-12-12
dot icon11/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon20/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon19/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon20/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon08/06/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon24/02/2010
Appointment of Mr James Eric Ross Evans as a director
dot icon23/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon28/04/2009
Total exemption small company accounts made up to 2008-03-31
dot icon22/04/2009
Return made up to 27/03/09; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-03-31
dot icon25/04/2008
Return made up to 27/03/08; full list of members
dot icon25/07/2007
Return made up to 27/03/07; full list of members
dot icon14/06/2007
Total exemption small company accounts made up to 2006-03-31
dot icon13/07/2006
Total exemption small company accounts made up to 2005-03-31
dot icon03/05/2006
Return made up to 27/03/06; full list of members
dot icon13/04/2005
Return made up to 27/03/05; full list of members
dot icon05/04/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/05/2004
Accounts for a small company made up to 2003-03-31
dot icon06/04/2004
Return made up to 27/03/04; full list of members
dot icon05/06/2003
Particulars of mortgage/charge
dot icon05/04/2003
Return made up to 27/03/03; full list of members
dot icon31/12/2002
Accounts for a small company made up to 2002-03-31
dot icon26/04/2002
Return made up to 27/03/02; full list of members
dot icon28/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon08/11/2001
Registered office changed on 08/11/01 from: mossport house 7-9 the bridge harrow middlesex HA3 5AB
dot icon05/10/2001
Auditor's resignation
dot icon16/06/2001
Return made up to 27/03/01; full list of members
dot icon30/01/2001
Full accounts made up to 2000-03-31
dot icon14/12/2000
Full accounts made up to 1999-03-31
dot icon17/04/2000
Return made up to 27/03/00; full list of members
dot icon05/07/1999
Full accounts made up to 1998-03-31
dot icon25/05/1999
Return made up to 27/03/99; no change of members
dot icon29/01/1999
Return made up to 27/03/98; full list of members
dot icon08/12/1998
Compulsory strike-off action has been discontinued
dot icon22/09/1998
First Gazette notice for compulsory strike-off
dot icon06/08/1997
Particulars of mortgage/charge
dot icon06/05/1997
New director appointed
dot icon06/05/1997
New secretary appointed
dot icon06/05/1997
Director resigned
dot icon06/05/1997
Secretary resigned
dot icon27/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

48
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
31/08/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
45
27.84K
-
0.00
-
-
2022
48
110.01K
-
0.00
-
-
2023
48
138.51K
-
0.00
-
-
2023
48
138.51K
-
0.00
-
-

Employees

2023

Employees

48 Ascended0 % *

Net Assets(GBP)

138.51K £Ascended25.91 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Latifi-Oskoei, Davoud
Director
26/03/1997 - 30/01/2022
7
WATERLOW SECRETARIES LIMITED
Nominee Secretary
26/03/1997 - 26/03/1997
38039
WATERLOW NOMINEES LIMITED
Nominee Director
26/03/1997 - 26/03/1997
36021
Evans, James Eric Ross
Director
31/01/2010 - 18/12/2011
10
Sarmad, Muhammad
Director
07/10/2022 - Present
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ANCHOR CATERING LIMITED

ANCHOR CATERING LIMITED is an(a) Active company incorporated on 27/03/1997 with the registered office located at Unit 2 Wotton Trading Estate, Wotton Road, Ashford, Kent TN23 6LL. There is currently 1 active director according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR CATERING LIMITED?

toggle

ANCHOR CATERING LIMITED is currently Active. It was registered on 27/03/1997 .

Where is ANCHOR CATERING LIMITED located?

toggle

ANCHOR CATERING LIMITED is registered at Unit 2 Wotton Trading Estate, Wotton Road, Ashford, Kent TN23 6LL.

What does ANCHOR CATERING LIMITED do?

toggle

ANCHOR CATERING LIMITED operates in the Other food services (56.29 - SIC 2007) sector.

How many employees does ANCHOR CATERING LIMITED have?

toggle

ANCHOR CATERING LIMITED had 48 employees in 2023.

What is the latest filing for ANCHOR CATERING LIMITED?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-03-31.