ANCHOR SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ANCHOR SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01556948

Incorporation date

21/04/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 Park Row, Nottingham NG1 6GRCopy
copy info iconCopy
See on map
Latest events (Record since 26/01/1987)
dot icon27/08/2025
Total exemption full accounts made up to 2025-05-31
dot icon26/08/2025
Confirmation statement made on 2025-08-23 with no updates
dot icon06/11/2024
Total exemption full accounts made up to 2024-05-31
dot icon27/08/2024
Confirmation statement made on 2024-08-23 with no updates
dot icon27/08/2024
Appointment of Dawn Emma Lear as a director on 2024-08-15
dot icon20/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon29/08/2023
Confirmation statement made on 2023-08-23 with no updates
dot icon21/11/2022
Total exemption full accounts made up to 2022-05-31
dot icon22/09/2022
Confirmation statement made on 2022-08-23 with no updates
dot icon27/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon02/09/2021
Confirmation statement made on 2021-08-23 with no updates
dot icon20/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon24/08/2020
Confirmation statement made on 2020-08-23 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon23/08/2019
Confirmation statement made on 2019-08-23 with no updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-05-31
dot icon10/09/2018
Confirmation statement made on 2018-08-23 with no updates
dot icon17/07/2018
Termination of appointment of Cynthia Mary Rhodes as a director on 2018-03-02
dot icon26/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/09/2017
Confirmation statement made on 2017-08-23 with no updates
dot icon05/09/2017
Change of details for Alisha Henderson as a person with significant control on 2017-04-10
dot icon05/09/2017
Director's details changed for Alisha Henderson on 2017-04-10
dot icon05/09/2017
Change of details for Mr Larry Thomas Lear as a person with significant control on 2017-08-01
dot icon05/09/2017
Director's details changed for Mr Larry Thomas Lear on 2017-08-01
dot icon05/09/2017
Secretary's details changed for Larry Thomas Lear on 2017-08-01
dot icon09/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon26/10/2016
Confirmation statement made on 2016-08-23 with updates
dot icon19/10/2016
Termination of appointment of Thomas Michael Hedges as a director on 2016-06-14
dot icon02/08/2016
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2016-08-02
dot icon22/06/2016
Director's details changed for Alisha Henderson on 2016-06-17
dot icon22/06/2016
Director's details changed for Alisha Henderson on 2016-06-17
dot icon24/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon04/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon04/09/2015
Director's details changed for Cynthia Mary Rhodes on 2015-01-01
dot icon04/09/2015
Director's details changed for Cynthia Mary Rhodes on 2015-01-01
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon26/11/2014
Director's details changed for Larry Thomas Lear on 2014-11-01
dot icon26/11/2014
Secretary's details changed for Larry Thomas Lear on 2014-11-01
dot icon26/11/2014
Director's details changed for Larry Thomas Lear on 2014-11-01
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon14/02/2014
Total exemption small company accounts made up to 2013-05-31
dot icon04/10/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon04/10/2013
Director's details changed for Alisha Henderson on 2013-08-23
dot icon04/10/2013
Director's details changed for Cynthia Mary Rhodes on 2013-08-23
dot icon04/10/2013
Director's details changed for Larry Thomas Lear on 2013-08-23
dot icon18/09/2013
Secretary's details changed for Larry Thomas Lear on 2013-05-01
dot icon18/09/2013
Director's details changed for Larry Thomas Lear on 2013-05-01
dot icon18/09/2013
Director's details changed for Cynthia Mary Rhodes on 2012-12-01
dot icon07/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon04/10/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon13/09/2012
Director's details changed for Mr Thomas Michael Hedges on 2012-08-01
dot icon01/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon27/10/2011
Purchase of own shares.
dot icon26/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon25/10/2011
Appointment of Mr Thomas Michael Hedges as a director
dot icon10/10/2011
Secretary's details changed for Larry Thomas Lear on 2011-08-15
dot icon10/10/2011
Director's details changed for Larry Thomas Lear on 2011-08-15
dot icon10/10/2011
Termination of appointment of David Hogg as a director
dot icon28/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon28/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon27/09/2010
Director's details changed for Alisha Henderson on 2010-05-28
dot icon05/06/2010
Particulars of a mortgage or charge / charge no: 4
dot icon02/03/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/09/2009
Return made up to 23/08/09; full list of members
dot icon28/03/2009
Total exemption small company accounts made up to 2008-05-31
dot icon07/02/2009
Gbp sr [email protected]
dot icon25/09/2008
Return made up to 23/08/08; full list of members
dot icon10/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon26/09/2007
Return made up to 23/08/07; full list of members
dot icon02/07/2007
Ad 01/06/07--------- £ si [email protected] £ ic 16101/16101
dot icon02/07/2007
New director appointed
dot icon01/04/2007
Total exemption small company accounts made up to 2006-05-31
dot icon29/03/2007
Director resigned
dot icon06/03/2007
Director resigned
dot icon20/09/2006
Return made up to 23/08/06; full list of members
dot icon29/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon30/09/2005
Return made up to 23/08/05; full list of members
dot icon30/07/2005
Director's particulars changed
dot icon05/07/2005
£ ic 16106/16101 27/04/05 £ sr [email protected]=4
dot icon01/04/2005
Total exemption small company accounts made up to 2004-05-31
dot icon20/09/2004
Return made up to 23/08/04; no change of members
dot icon08/06/2004
Amended accounts made up to 2003-05-31
dot icon05/04/2004
Accounts for a small company made up to 2003-05-31
dot icon21/10/2003
Return made up to 23/08/03; full list of members
dot icon03/04/2003
Accounts for a small company made up to 2002-05-31
dot icon18/11/2002
Director resigned
dot icon10/10/2002
Particulars of mortgage/charge
dot icon10/09/2002
Return made up to 23/08/02; full list of members
dot icon09/08/2002
Secretary's particulars changed;director's particulars changed
dot icon07/11/2001
Accounts for a small company made up to 2001-05-31
dot icon13/09/2001
Return made up to 23/08/01; full list of members
dot icon17/10/2000
Return made up to 23/08/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 2000-05-31
dot icon26/06/2000
New director appointed
dot icon13/06/2000
Ad 23/05/00--------- £ si [email protected]=6 £ ic 16100/16106
dot icon13/06/2000
Nc inc already adjusted 23/05/00
dot icon13/06/2000
Resolutions
dot icon13/06/2000
Resolutions
dot icon30/03/2000
Accounts for a small company made up to 1999-05-31
dot icon09/09/1999
Return made up to 23/08/99; full list of members
dot icon25/08/1999
Resolutions
dot icon25/08/1999
Registered office changed on 25/08/99 from: c/o mgs (uk) LIMITED the oaks industrial estate ravenstone road coalville leicestershire LE67 3ND
dot icon25/08/1999
Ad 28/05/99--------- £ si [email protected]=40 £ ic 16100/16140
dot icon25/08/1999
£ ic 20100/16100 28/05/99 £ sr [email protected]=4000
dot icon25/08/1999
S-div 28/05/99
dot icon02/11/1998
Accounts for a small company made up to 1998-05-31
dot icon29/09/1998
Return made up to 23/08/98; full list of members
dot icon04/07/1998
New director appointed
dot icon04/07/1998
Registered office changed on 04/07/98 from: lyndhurst 1 cranmer street long eaton nottingham. NG10 1NJ
dot icon17/03/1998
Director resigned
dot icon12/03/1998
Accounts for a small company made up to 1997-05-31
dot icon10/11/1997
New director appointed
dot icon03/09/1997
Return made up to 23/08/97; full list of members
dot icon05/06/1997
Accounts for a small company made up to 1996-05-31
dot icon05/06/1997
Return made up to 23/08/96; change of members
dot icon04/06/1997
Particulars of mortgage/charge
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Resolutions
dot icon22/05/1997
Ad 31/05/96--------- £ si [email protected]=7500 £ ic 12600/20100
dot icon22/05/1997
£ nc 12600/20100 03/06/96
dot icon15/01/1997
Director resigned
dot icon14/01/1997
New director appointed
dot icon06/01/1997
Certificate of change of name
dot icon06/10/1995
Accounts for a small company made up to 1995-05-31
dot icon25/09/1995
Return made up to 23/08/95; full list of members
dot icon20/04/1995
Ad 16/02/95--------- £ si 25@1=25 £ ic 12575/12600
dot icon22/03/1995
New director appointed
dot icon22/03/1995
Accounts for a small company made up to 1994-05-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/10/1994
Return made up to 23/08/94; full list of members; amend
dot icon27/09/1994
£ sr 25@25 08/11/93
dot icon07/09/1994
Secretary resigned;new secretary appointed
dot icon07/09/1994
Director resigned
dot icon07/09/1994
Return made up to 23/08/94; full list of members
dot icon14/03/1994
Accounts for a small company made up to 1993-05-31
dot icon08/09/1993
Return made up to 23/08/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-05-31
dot icon18/09/1992
Director's particulars changed
dot icon18/09/1992
Return made up to 23/08/92; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-05-31
dot icon14/01/1992
Director's particulars changed
dot icon26/11/1991
Return made up to 23/08/91; full list of members
dot icon18/04/1991
New director appointed
dot icon04/04/1991
Memorandum and Articles of Association
dot icon04/04/1991
Resolutions
dot icon04/04/1991
Ad 19/02/91--------- £ si [email protected]=2500 £ si 100@1=100 £ ic 10000/12600
dot icon04/04/1991
Resolutions
dot icon04/04/1991
£ nc 10000/12600 18/02/91
dot icon11/10/1990
Registered office changed on 11/10/90 from: wellington house 22 wellington street long eaton notts. NG10 4LX
dot icon10/09/1990
Return made up to 23/08/90; full list of members
dot icon08/08/1990
Full accounts made up to 1990-05-31
dot icon06/06/1990
Return made up to 31/12/87; full list of members
dot icon11/05/1990
Return made up to 14/12/89; full list of members; amend
dot icon08/03/1990
Ad 12/10/89--------- £ si [email protected]
dot icon08/03/1990
Resolutions
dot icon08/03/1990
Nc inc already adjusted 12/10/89 12/10/89
dot icon05/01/1990
Return made up to 14/12/89; full list of members
dot icon19/12/1989
Full accounts made up to 1989-05-31
dot icon27/11/1989
Registered office changed on 27/11/89 from: the anchor anchor road eastwood notts NG16 3RU
dot icon11/01/1989
Full accounts made up to 1988-05-31
dot icon22/11/1988
Wd 10/11/88 ad 26/10/88--------- £ si 98@1=98 £ ic 2/100
dot icon30/03/1988
New director appointed
dot icon30/03/1988
Full accounts made up to 1987-05-31
dot icon30/03/1988
Return made up to 22/03/88; full list of members
dot icon28/01/1987
Full accounts made up to 1986-05-31
dot icon28/01/1987
Return made up to 25/11/86; full list of members
dot icon26/01/1987
Director resigned
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
182.24K
-
0.00
154.40K
-
2022
15
227.90K
-
0.00
132.32K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Henderson, Alisha
Director
01/06/2007 - Present
-
Lear, Dawn Emma
Director
15/08/2024 - Present
-

Persons with Significant Control

3
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 SUPPLIES LIMITED

ANCHOR SUPPLIES LIMITED is an(a) Active company incorporated on 21/04/1981 with the registered office located at 14 Park Row, Nottingham NG1 6GR. 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 SUPPLIES LIMITED?

toggle

ANCHOR SUPPLIES LIMITED is currently Active. It was registered on 21/04/1981 .

Where is ANCHOR SUPPLIES LIMITED located?

toggle

ANCHOR SUPPLIES LIMITED is registered at 14 Park Row, Nottingham NG1 6GR.

What does ANCHOR SUPPLIES LIMITED do?

toggle

ANCHOR SUPPLIES LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ANCHOR SUPPLIES LIMITED?

toggle

The latest filing was on 27/08/2025: Total exemption full accounts made up to 2025-05-31.