ANCHOR SECURITY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANCHOR SECURITY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02548101

Incorporation date

12/10/1990

Size

Medium

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 12/10/1990)
dot icon19/11/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon21/07/2025
Accounts for a medium company made up to 2024-10-31
dot icon18/10/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon02/08/2024
Accounts for a medium company made up to 2023-10-31
dot icon03/07/2024
Registration of charge 025481010005, 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 icon11/06/2024
Registration of charge 025481010004, created on 2024-06-11
dot icon10/06/2024
Appointment of Mr Alexander David Hiles as a director on 2024-06-01
dot icon19/10/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon25/07/2023
Full accounts made up to 2022-10-31
dot icon15/01/2023
Amended full accounts made up to 2021-10-31
dot icon14/10/2022
Confirmation statement made on 2022-10-12 with updates
dot icon29/06/2022
Full accounts made up to 2021-10-31
dot icon25/10/2021
Confirmation statement made on 2021-10-12 with updates
dot icon30/06/2021
Termination of appointment of Richard Henry Evans as a secretary on 2021-06-25
dot icon16/04/2021
Accounts for a small company made up to 2020-10-31
dot icon11/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon30/09/2020
Accounts for a small company made up to 2019-10-31
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon10/09/2019
Director's details changed for Mrs Lorraine Hiles on 2019-09-10
dot icon10/09/2019
Director's details changed for Mr Andrew William Harper on 2019-09-10
dot icon10/09/2019
Secretary's details changed for Richard Henry Evans on 2019-09-10
dot icon09/07/2019
Accounts for a small company made up to 2018-10-31
dot icon25/10/2018
Confirmation statement made on 2018-10-12 with no updates
dot icon09/08/2018
Accounts for a small company made up to 2017-10-31
dot icon17/10/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon03/08/2017
Accounts for a medium company made up to 2016-10-31
dot icon07/12/2016
Confirmation statement made on 2016-10-12 with updates
dot icon10/08/2016
Accounts for a medium company made up to 2015-10-31
dot icon03/11/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon11/06/2015
Accounts for a medium company made up to 2014-10-31
dot icon13/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon11/06/2014
Accounts for a medium company made up to 2013-10-31
dot icon27/02/2014
Registered office address changed from the Steam Mill Business Centre Steam Mill Street Chester Cheshire CH3 5AN on 2014-02-27
dot icon17/10/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon30/07/2013
Accounts for a medium company made up to 2012-10-31
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Change of name notice
dot icon15/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon24/07/2012
Accounts for a medium company made up to 2011-10-31
dot icon15/06/2012
Termination of appointment of Adrian Powell as a director
dot icon01/11/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon28/06/2011
Accounts for a medium company made up to 2010-10-31
dot icon18/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon24/02/2010
Accounts for a medium company made up to 2009-10-31
dot icon30/11/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon30/11/2009
Director's details changed for Lorraine Hiles on 2009-10-12
dot icon30/11/2009
Director's details changed for Adrian Wilfred Powell on 2009-10-12
dot icon30/11/2009
Director's details changed for Andrew William Harper on 2009-10-12
dot icon13/08/2009
Accounts for a medium company made up to 2008-10-31
dot icon10/12/2008
Return made up to 12/10/08; full list of members
dot icon06/08/2008
Accounts for a medium company made up to 2007-10-31
dot icon21/02/2008
Memorandum and Articles of Association
dot icon18/02/2008
Resolutions
dot icon18/02/2008
Resolutions
dot icon19/10/2007
Return made up to 12/10/07; full list of members
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Resolutions
dot icon03/10/2007
Ad 19/09/07--------- £ si 2413@1=2413 £ ic 17690/20103
dot icon29/08/2007
Accounts for a medium company made up to 2006-10-31
dot icon12/03/2007
New director appointed
dot icon09/11/2006
Return made up to 12/10/06; full list of members
dot icon21/04/2006
Accounts for a medium company made up to 2005-10-31
dot icon14/03/2006
Director resigned
dot icon14/03/2006
Director resigned
dot icon25/10/2005
Return made up to 12/10/05; full list of members
dot icon22/10/2005
Particulars of mortgage/charge
dot icon22/08/2005
Accounts for a medium company made up to 2004-10-31
dot icon22/12/2004
Return made up to 12/10/04; full list of members
dot icon23/11/2004
New director appointed
dot icon26/04/2004
Accounts for a medium company made up to 2003-10-31
dot icon27/02/2004
Director resigned
dot icon17/12/2003
New director appointed
dot icon21/11/2003
Return made up to 12/10/03; full list of members
dot icon07/05/2003
Particulars of mortgage/charge
dot icon21/03/2003
Accounts for a medium company made up to 2002-10-31
dot icon04/03/2003
Resolutions
dot icon02/01/2003
Return made up to 12/10/02; full list of members
dot icon09/10/2002
Ad 16/08/02--------- £ si 2079@1=2079 £ ic 13000/15079
dot icon05/09/2002
Accounts for a medium company made up to 2001-10-31
dot icon31/07/2002
£ ic 20000/13000 11/03/02 £ sr 7000@1=7000
dot icon24/04/2002
New director appointed
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Resolutions
dot icon08/04/2002
Director resigned
dot icon16/01/2002
Return made up to 12/10/01; full list of members
dot icon30/03/2001
Accounts for a medium company made up to 2000-10-31
dot icon17/10/2000
Return made up to 12/10/00; full list of members
dot icon16/08/2000
Accounts for a small company made up to 1999-10-31
dot icon05/11/1999
Return made up to 12/10/99; full list of members
dot icon22/10/1999
Registered office changed on 22/10/99 from: 68 argyle street birkenhead merseyside L41 6AF
dot icon22/10/1999
Secretary resigned
dot icon22/10/1999
New secretary appointed
dot icon13/08/1999
Accounts for a small company made up to 1998-10-31
dot icon16/12/1998
Return made up to 12/10/98; full list of members
dot icon09/03/1998
Accounts for a small company made up to 1997-10-31
dot icon19/11/1997
Return made up to 12/10/97; full list of members
dot icon23/10/1997
Registered office changed on 23/10/97 from: anchor house 92 banks road west kirby wirral L48 0RE
dot icon29/08/1997
Accounts for a small company made up to 1996-10-31
dot icon24/02/1997
Full accounts made up to 1996-02-29
dot icon24/02/1997
Auditor's resignation
dot icon11/11/1996
New secretary appointed
dot icon11/11/1996
Return made up to 12/10/96; no change of members
dot icon05/11/1996
Accounting reference date shortened from 28/02 to 31/10
dot icon10/11/1995
New director appointed
dot icon10/11/1995
Return made up to 12/10/95; no change of members
dot icon04/09/1995
Full accounts made up to 1995-02-28
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/11/1994
Director's particulars changed
dot icon01/11/1994
Return made up to 12/10/94; full list of members
dot icon01/08/1994
Ad 28/06/94--------- £ si 19900@1=19900 £ ic 100/20000
dot icon01/08/1994
£ nc 100/100000 28/06/94
dot icon20/06/1994
Full accounts made up to 1994-02-28
dot icon26/01/1994
Secretary resigned;new secretary appointed
dot icon13/10/1993
Return made up to 12/10/93; no change of members
dot icon08/09/1993
Full accounts made up to 1993-02-28
dot icon28/01/1993
Particulars of mortgage/charge
dot icon04/12/1992
Registered office changed on 04/12/92 from: haines watts, trident house 31/33 dale street liverpool, merseyside L2 2HF
dot icon12/11/1992
Return made up to 12/10/92; no change of members
dot icon31/05/1992
Accounts for a small company made up to 1992-02-29
dot icon25/10/1991
Return made up to 12/10/91; full list of members
dot icon25/10/1991
Registered office changed on 25/10/91
dot icon30/08/1991
Full accounts made up to 1991-02-28
dot icon10/06/1991
Director resigned;new director appointed
dot icon10/02/1991
Accounting reference date shortened from 30/11 to 28/02
dot icon13/11/1990
Secretary resigned;new secretary appointed
dot icon12/11/1990
New director appointed
dot icon01/11/1990
Registered office changed on 01/11/90 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon01/11/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon31/10/1990
Ad 03/10/90--------- £ si 98@1=98 £ ic 2/100
dot icon31/10/1990
Accounting reference date notified as 30/11
dot icon12/10/1990
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
12/10/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Medium
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davies, James Christopher Meredith
Director
28/08/1995 - 09/03/2006
19
Bradshaw, David Peter
Director
01/11/2003 - 09/03/2006
11
Powell, Adrian Wilfred
Director
10/06/2002 - 31/12/2011
6
Taylor, Frank William
Director
11/03/2002 - 21/11/2003
6
Hiles, Lorraine
Director
01/02/2007 - Present
2

Persons with Significant Control

0

No PSC data available.

Similar companies

1,050
LOUGH ERNE INVESTMENTS LIMITEDManor Waterhouse Farm, 116 Crom Road, Lisnaskea, Fermanagh BT92 0BN
Active

Category:

Raising of other animals

Comp. code:

NI613347

Reg. date:

26/06/2012

Turnover:

-

No. of employees:

309
ANDY SMITH AGRICULTURAL CONTRACTOR LIMITEDUnit 2 Greenways Business Park, Bellinger Close, Chippenham SN15 1BN
Active

Category:

Support activities for crop production

Comp. code:

07112162

Reg. date:

23/12/2009

Turnover:

-

No. of employees:

300
HEATHPATCH LIMITEDDairy Farm Office, Semer, Ipswich, Suffolk IP7 6RA
Active

Category:

Mixed farming

Comp. code:

03381606

Reg. date:

05/06/1997

Turnover:

-

No. of employees:

483
THE BARTON GRANGE GROUP LIMITEDGarstang Road, Brock, Preston, Lancashire PR3 0BT
Active

Category:

Plant propagation

Comp. code:

00598953

Reg. date:

17/02/1958

Turnover:

-

No. of employees:

477
ORCHARD MUSHROOMS LTD72 Summerisland Road, Loughgall, Co Armagh BT61 8QL
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI061673

Reg. date:

02/11/2006

Turnover:

-

No. of employees:

312

Description

copy info iconCopy

About ANCHOR SECURITY SERVICES LIMITED

ANCHOR SECURITY SERVICES LIMITED is an(a) Active company incorporated on 12/10/1990 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 SECURITY SERVICES LIMITED?

toggle

ANCHOR SECURITY SERVICES LIMITED is currently Active. It was registered on 12/10/1990 .

Where is ANCHOR SECURITY SERVICES LIMITED located?

toggle

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

What does ANCHOR SECURITY SERVICES LIMITED do?

toggle

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

What is the latest filing for ANCHOR SECURITY SERVICES LIMITED?

toggle

The latest filing was on 19/11/2025: Confirmation statement made on 2025-10-12 with no updates.