ANCHOR SYSTEMS (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

ANCHOR SYSTEMS (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04023935

Incorporation date

29/06/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 39 Hobbs Industrial Estate, Newchapel, Lingfield RH7 6HNCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2000)
dot icon23/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon10/12/2025
Director's details changed for Mr Hadley Charleton Smith on 2025-11-01
dot icon05/07/2025
Confirmation statement made on 2025-06-29 with no updates
dot icon22/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon28/10/2024
Termination of appointment of Scott John Chamberlain as a director on 2024-10-28
dot icon30/06/2024
Confirmation statement made on 2024-06-29 with no updates
dot icon20/03/2024
Satisfaction of charge 5 in full
dot icon20/03/2024
Satisfaction of charge 040239350006 in full
dot icon20/03/2024
Satisfaction of charge 2 in full
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon16/11/2023
Director's details changed for Mr Scott John Chamberlain on 2023-11-16
dot icon16/11/2023
Director's details changed for Mr Hadley Charleton Smith on 2023-11-16
dot icon29/06/2023
Confirmation statement made on 2023-06-29 with no updates
dot icon23/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon21/10/2022
Registered office address changed from Unit 45, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ England to Unit 39 Hobbs Industrial Estate Newchapel Lingfield RH7 6HN on 2022-10-21
dot icon21/10/2022
Change of details for Createch Solutions Limited as a person with significant control on 2022-10-21
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon03/11/2021
Appointment of Mr Jordan Lewis Smith as a director on 2021-11-02
dot icon22/07/2021
Confirmation statement made on 2021-06-29 with no updates
dot icon13/11/2020
Total exemption full accounts made up to 2020-04-30
dot icon21/09/2020
Director's details changed for Mr Hadley Charlton Smith on 2020-09-21
dot icon21/09/2020
Secretary's details changed for Carolyn Ann Weaden on 2020-09-21
dot icon09/07/2020
Registration of charge 040239350007, created on 2020-06-30
dot icon06/07/2020
Confirmation statement made on 2020-06-29 with no updates
dot icon22/06/2020
Satisfaction of charge 3 in full
dot icon09/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon05/09/2019
Director's details changed for Mr Scott John Chamberlain on 2019-08-30
dot icon05/07/2019
Confirmation statement made on 2019-06-29 with no updates
dot icon22/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon05/01/2019
Termination of appointment of Kaushik Patel as a director on 2018-12-31
dot icon09/11/2018
Director's details changed for Mr Hadley Charlton Smith on 2018-11-01
dot icon09/11/2018
Change of details for Createch Solutions Limited as a person with significant control on 2018-10-11
dot icon11/10/2018
Registered office address changed from North House 198 High Street Tonbridge Kent TN9 1BE to Unit 45, Rowfant Business Centre Wallage Lane Rowfant Crawley RH10 4NQ on 2018-10-11
dot icon29/06/2018
Confirmation statement made on 2018-06-29 with no updates
dot icon12/03/2018
Appointment of Mr Scott John Chamberlain as a director on 2018-03-04
dot icon01/12/2017
Total exemption full accounts made up to 2017-04-30
dot icon29/06/2017
Confirmation statement made on 2017-06-29 with no updates
dot icon27/06/2017
Notification of Createch Solutions Limited as a person with significant control on 2016-04-06
dot icon27/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon23/09/2016
Registration of charge 040239350006, created on 2016-09-22
dot icon09/08/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon09/08/2016
Director's details changed for Mr Hadley Charlton Smith on 2016-06-28
dot icon09/08/2016
Director's details changed for Mr Kaushik Patel on 2016-06-28
dot icon23/06/2016
Termination of appointment of Carol Ann Stimpson as a director on 2016-06-01
dot icon23/06/2016
Termination of appointment of Ewan Robert Smith as a director on 2016-06-01
dot icon03/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon29/06/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon23/06/2015
Certificate of change of name
dot icon23/06/2015
Change of name notice
dot icon16/05/2015
Change of name notice
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon03/07/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon24/10/2013
Appointment of Kaushik Patel as a director
dot icon24/10/2013
Appointment of Hadley Charlton Smith as a director
dot icon03/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/02/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon22/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon02/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon20/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon05/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-04-30
dot icon19/10/2010
Registered office address changed from Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 2010-10-19
dot icon20/08/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon19/08/2010
Director's details changed for Carol Ann Stimpson on 2010-06-29
dot icon13/08/2010
Particulars of a mortgage or charge / charge no: 5
dot icon03/02/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/08/2009
Return made up to 29/06/09; full list of members
dot icon27/06/2009
Particulars of a mortgage or charge / charge no: 4
dot icon20/11/2008
Total exemption small company accounts made up to 2008-04-30
dot icon16/07/2008
Return made up to 29/06/08; full list of members
dot icon06/03/2008
Total exemption small company accounts made up to 2007-04-30
dot icon19/07/2007
Return made up to 29/06/07; full list of members
dot icon22/09/2006
Accounts for a small company made up to 2006-04-30
dot icon21/07/2006
Return made up to 29/06/06; full list of members
dot icon11/04/2006
Secretary's particulars changed
dot icon11/04/2006
Registered office changed on 11/04/06 from: unit 45 rowfant bus centre wallag lane rowfant west sussex RH10 4NQ
dot icon02/02/2006
Resolutions
dot icon02/02/2006
Ad 02/08/05--------- £ si 999@1=999 £ ic 1/1000
dot icon05/01/2006
Accounts for a small company made up to 2005-04-30
dot icon12/07/2005
Return made up to 29/06/05; full list of members
dot icon12/05/2005
New director appointed
dot icon17/03/2005
Total exemption full accounts made up to 2004-04-30
dot icon03/12/2004
Accounting reference date shortened from 30/06/04 to 30/04/04
dot icon28/07/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/07/2004
Particulars of mortgage/charge
dot icon07/07/2004
Return made up to 29/06/04; full list of members
dot icon13/05/2004
Certificate of change of name
dot icon27/04/2004
Particulars of mortgage/charge
dot icon08/04/2004
Secretary resigned
dot icon08/04/2004
New secretary appointed
dot icon02/10/2003
Return made up to 29/06/03; full list of members
dot icon04/08/2003
Total exemption small company accounts made up to 2002-06-30
dot icon02/07/2003
New secretary appointed
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon07/05/2002
Resolutions
dot icon29/04/2002
Total exemption small company accounts made up to 2001-06-30
dot icon16/01/2002
Particulars of mortgage/charge
dot icon02/10/2001
Return made up to 29/06/01; full list of members
dot icon23/03/2001
Director resigned
dot icon08/03/2001
New director appointed
dot icon11/07/2000
New director appointed
dot icon11/07/2000
New secretary appointed
dot icon04/07/2000
Secretary resigned
dot icon04/07/2000
Director resigned
dot icon29/06/2000
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
487.35K
-
0.00
28.77K
-
2022
11
897.03K
-
0.00
162.99K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chamberlain, Scott John
Director
04/03/2018 - 28/10/2024
9
Smith, Hadley Charleton
Director
29/07/2013 - Present
7
Smith, Jordan Lewis
Director
02/11/2021 - Present
2

Persons with Significant Control

0

No PSC data available.

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 SYSTEMS (INTERNATIONAL) LIMITED

ANCHOR SYSTEMS (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 29/06/2000 with the registered office located at Unit 39 Hobbs Industrial Estate, Newchapel, Lingfield RH7 6HN. 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 SYSTEMS (INTERNATIONAL) LIMITED?

toggle

ANCHOR SYSTEMS (INTERNATIONAL) LIMITED is currently Active. It was registered on 29/06/2000 .

Where is ANCHOR SYSTEMS (INTERNATIONAL) LIMITED located?

toggle

ANCHOR SYSTEMS (INTERNATIONAL) LIMITED is registered at Unit 39 Hobbs Industrial Estate, Newchapel, Lingfield RH7 6HN.

What does ANCHOR SYSTEMS (INTERNATIONAL) LIMITED do?

toggle

ANCHOR SYSTEMS (INTERNATIONAL) LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ANCHOR SYSTEMS (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 23/01/2026: Total exemption full accounts made up to 2025-04-30.