ANCHOR GROUP SERVICES LTD

Register to unlock more data on OkredoRegister

ANCHOR GROUP SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05992301

Incorporation date

08/11/2006

Size

Group

Contacts

Registered address

Registered address

Carlton House Sandpiper Way, Chester Business Park, Chester CH4 9QECopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2006)
dot icon19/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon21/07/2025
Group of companies' accounts made up to 2024-10-31
dot icon15/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon02/08/2024
Group of companies' accounts made up to 2023-10-31
dot icon03/07/2024
Registration of charge 059923010001, created on 2024-07-03
dot icon20/06/2024
Registered office address changed from Seasons House Lakeside Business Village, St. Davids Park Ewloe Deeside Clwyd CH5 3YE to Carlton House Sandpiper Way Chester Business Park Chester CH4 9QE on 2024-06-20
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon25/07/2023
Group of companies' accounts made up to 2022-10-31
dot icon10/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon29/06/2022
Group of companies' accounts made up to 2021-10-31
dot icon22/11/2021
Confirmation statement made on 2021-11-08 with updates
dot icon16/08/2021
Cancellation of shares. Statement of capital on 2021-06-25
dot icon16/08/2021
Purchase of own shares.
dot icon30/06/2021
Termination of appointment of Richard Henry Evans as a secretary on 2021-06-25
dot icon16/04/2021
Group of companies' accounts made up to 2020-10-31
dot icon11/01/2021
Confirmation statement made on 2020-11-08 with no updates
dot icon08/10/2020
Group of companies' accounts made up to 2019-10-31
dot icon19/12/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon10/09/2019
Director's details changed for Mr Andrew William Harper on 2019-09-10
dot icon10/09/2019
Change of details for Mr Andrew William Harper as a person with significant control on 2019-09-10
dot icon10/09/2019
Change of details for Mr Andrew William Harper as a person with significant control on 2019-09-10
dot icon08/07/2019
Group of companies' accounts made up to 2018-10-31
dot icon04/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon07/08/2018
Group of companies' accounts made up to 2017-10-31
dot icon13/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon03/08/2017
Group of companies' accounts made up to 2016-10-31
dot icon12/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon10/08/2016
Group of companies' accounts made up to 2015-10-31
dot icon02/08/2016
Register(s) moved to registered inspection location The Plaza Dtm Legal Llp 100 Old Street Liverpool Merseyside L3 9QJ
dot icon02/08/2016
Register inspection address has been changed from The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Liverpool Merseyside L3 9QJ Great Britain to The Plaza Dtm Legal Llp 100 Old Street Liverpool Merseyside L3 9QJ
dot icon02/08/2016
Register inspection address has been changed from The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Street Liverpool Merseyside L3 9QJ Great Britain to The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Liverpool Merseyside L3 9QJ
dot icon02/08/2016
Register inspection address has been changed to The Plaza Dtm Legal Llp, Suite 11C 100 Old Hall Street Liverpool Merseyside L3 9QJ
dot icon14/01/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon14/01/2016
Register inspection address has been changed from Hillyer Mckeown Llp Murlain House Union Street Chester Cheshire CH1 1QP England to Dtm Legal Llp the Plaza 100 Old Hall Street Liverpool Merseyside L3 9QJ
dot icon14/01/2016
Secretary's details changed for Richard Henry Evans on 2015-12-01
dot icon13/01/2016
Director's details changed for Mr Andrew William Harper on 2015-12-01
dot icon08/07/2015
Group of companies' accounts made up to 2014-10-31
dot icon12/11/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon12/11/2014
Register inspection address has been changed from C/O Dwf Llp 5 St Pauls Square Old Hall Street Liverpool Merseyside L3 9AE to Hillyer Mckeown Llp Murlain House Union Street Chester Cheshire CH1 1QP
dot icon11/06/2014
Group of companies' accounts made up to 2013-10-31
dot icon13/05/2014
Particulars of variation of rights attached to shares
dot icon13/05/2014
Change of share class name or designation
dot icon27/02/2014
Registered office address changed from , the Steam Mill, the Steam Mill Street, Chester, Cheshire, CH3 5AN on 2014-02-27
dot icon27/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon30/07/2013
Group of companies' accounts made up to 2012-10-31
dot icon04/01/2013
Annual return made up to 2012-11-08 with full list of shareholders
dot icon04/01/2013
Register(s) moved to registered office address
dot icon19/12/2012
Change of share class name or designation
dot icon19/12/2012
Resolutions
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Change of name notice
dot icon18/09/2012
Appointment of Mrs Lorraine Hiles as a director
dot icon24/07/2012
Group of companies' accounts made up to 2011-10-31
dot icon15/06/2012
Termination of appointment of Adrian Powell as a director
dot icon14/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon13/07/2011
Group of companies' accounts made up to 2010-10-31
dot icon15/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon24/06/2010
Group of companies' accounts made up to 2009-10-31
dot icon11/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon11/11/2009
Register(s) moved to registered inspection location
dot icon11/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Adrian Wilfred Powell on 2009-11-10
dot icon10/11/2009
Director's details changed for Andrew William Harper on 2009-11-10
dot icon13/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon19/03/2009
Return made up to 08/11/08; full list of members; amend
dot icon11/02/2009
Return made up to 08/11/08; full list of members
dot icon23/06/2008
Total exemption small company accounts made up to 2007-10-31
dot icon03/06/2008
Accounting reference date shortened from 30/11/2007 to 31/10/2007
dot icon20/02/2008
Statement of affairs
dot icon20/02/2008
Ad 12/11/07--------- £ si 20102@1=20102 £ ic 1/20103
dot icon18/02/2008
Nc inc already adjusted 12/11/07
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Registered office changed on 18/02/08 from: 5 castle street, liverpool, L2 4XE
dot icon03/12/2007
Return made up to 08/11/07; full list of members
dot icon19/04/2007
New secretary appointed
dot icon19/04/2007
New director appointed
dot icon19/04/2007
New director appointed
dot icon10/04/2007
Director resigned
dot icon10/04/2007
Secretary resigned
dot icon08/11/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harper, Andrew William
Director
08/11/2006 - Present
3
Hiles, Lorraine
Director
18/09/2012 - Present
2

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR GROUP SERVICES LTD

ANCHOR GROUP SERVICES LTD is an(a) Active company incorporated on 08/11/2006 with the registered office located at Carlton House Sandpiper Way, Chester Business Park, Chester CH4 9QE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR GROUP SERVICES LTD?

toggle

ANCHOR GROUP SERVICES LTD is currently Active. It was registered on 08/11/2006 .

Where is ANCHOR GROUP SERVICES LTD located?

toggle

ANCHOR GROUP SERVICES LTD is registered at Carlton House Sandpiper Way, Chester Business Park, Chester CH4 9QE.

What does ANCHOR GROUP SERVICES LTD do?

toggle

ANCHOR GROUP SERVICES LTD operates in the Private security activities (80.10 - SIC 2007) sector.

What is the latest filing for ANCHOR GROUP SERVICES LTD?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-11-08 with no updates.