ANCHOR VANS LTD.

Register to unlock more data on OkredoRegister

ANCHOR VANS LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446355

Incorporation date

24/11/1989

Size

Medium

Contacts

Registered address

Registered address

Anchor House Bath Road, Padworth, Reading RG7 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1989)
dot icon24/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon12/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon27/03/2025
Accounts for a medium company made up to 2024-03-31
dot icon11/06/2024
Confirmation statement made on 2024-06-11 with no updates
dot icon22/12/2023
Accounts for a medium company made up to 2023-03-31
dot icon11/06/2023
Confirmation statement made on 2023-06-11 with no updates
dot icon22/12/2022
Full accounts made up to 2022-03-31
dot icon14/06/2022
Confirmation statement made on 2022-06-11 with no updates
dot icon31/03/2022
Satisfaction of charge 024463550013 in full
dot icon31/03/2022
Registration of charge 024463550015, created on 2022-03-29
dot icon23/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-06-11 with no updates
dot icon08/06/2021
Satisfaction of charge 9 in full
dot icon19/05/2021
Director's details changed for Mrs Sarah Jane Joyce on 2021-05-12
dot icon19/05/2021
Director's details changed for Mr Graham Michael Joyce on 2021-05-12
dot icon11/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon11/06/2020
Confirmation statement made on 2020-06-11 with no updates
dot icon04/01/2020
Group of companies' accounts made up to 2019-03-31
dot icon25/11/2019
Director's details changed for Mr Simon Graham Joyce on 2019-11-20
dot icon11/06/2019
Confirmation statement made on 2019-06-11 with no updates
dot icon03/12/2018
Full accounts made up to 2018-03-31
dot icon31/08/2018
Registration of charge 024463550014, created on 2018-08-14
dot icon31/08/2018
Registration of charge 024463550013, created on 2018-08-14
dot icon11/06/2018
Confirmation statement made on 2018-06-11 with updates
dot icon30/05/2018
Director's details changed for Mr Gregory Joyce on 2018-05-21
dot icon30/05/2018
Director's details changed for Mr Simon Joyce on 2018-05-21
dot icon29/05/2018
Confirmation statement made on 2018-05-16 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon18/05/2017
Confirmation statement made on 2017-05-16 with updates
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon31/05/2016
Annual return made up to 2016-05-16 with full list of shareholders
dot icon31/05/2016
Director's details changed for Mr Graham Joyce on 2016-01-01
dot icon07/01/2016
Full accounts made up to 2015-03-31
dot icon12/06/2015
Change of share class name or designation
dot icon12/06/2015
Sub-division of shares on 2014-04-29
dot icon12/06/2015
Statement of capital following an allotment of shares on 2014-04-29
dot icon12/06/2015
Resolutions
dot icon27/05/2015
Annual return made up to 2015-05-16 with full list of shareholders
dot icon27/05/2015
Registered office address changed from Anchor House Bath Road Padworth Reading Berkshire RG7 5JF to Anchor House Bath Road Padworth Reading RG7 5JF on 2015-05-27
dot icon07/01/2015
Full accounts made up to 2014-03-31
dot icon23/05/2014
Annual return made up to 2014-05-16 with full list of shareholders
dot icon23/05/2014
Director's details changed for Mr Gregory Joyce on 2013-06-01
dot icon23/05/2014
Director's details changed for Mr Simon Joyce on 2013-06-01
dot icon23/05/2014
Director's details changed for Mr Graham Joyce on 2013-06-01
dot icon18/12/2013
Accounts for a medium company made up to 2013-03-31
dot icon01/06/2013
Annual return made up to 2013-05-16 with full list of shareholders
dot icon07/05/2013
Registered office address changed from Anchor House Anchor Vans Ltd Bath Road Padworth Berkshire RG7 5HT England on 2013-05-07
dot icon27/12/2012
Accounts for a medium company made up to 2012-03-31
dot icon06/06/2012
Annual return made up to 2012-05-16 with full list of shareholders
dot icon06/06/2012
Registered office address changed from Anchor House Anchor Vans Bath Road Padworth Berkshire RG7 5HT England on 2012-06-06
dot icon06/06/2012
Registered office address changed from Anchor House Anchor Leasing & Finance Ltd Anchor Business Pk Bath Rd Padworth Berkshire RG7 5JE on 2012-06-06
dot icon14/04/2012
Certificate of change of name
dot icon26/03/2012
Change of name notice
dot icon19/12/2011
Full accounts made up to 2011-03-31
dot icon02/06/2011
Annual return made up to 2011-05-16 with full list of shareholders
dot icon29/01/2011
Particulars of a mortgage or charge / charge no: 12
dot icon21/12/2010
Accounts for a medium company made up to 2010-03-31
dot icon08/06/2010
Annual return made up to 2010-05-16 with full list of shareholders
dot icon08/06/2010
Secretary's details changed for Mr Graham Joyce on 2010-05-01
dot icon08/06/2010
Director's details changed for Mr Simon Joyce on 2010-05-01
dot icon08/06/2010
Director's details changed for Mr Gregory Joyce on 2010-05-01
dot icon08/06/2010
Director's details changed for Mrs Sarah Jane Joyce on 2010-05-01
dot icon08/06/2010
Director's details changed for Mr Graham Joyce on 2010-05-01
dot icon25/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon05/08/2009
Secretary appointed mr graham michael joyce
dot icon05/08/2009
Director appointed mrs sarah jane joyce
dot icon05/08/2009
Director appointed mr graham michael joyce
dot icon11/06/2009
Return made up to 16/05/09; full list of members
dot icon11/06/2009
Location of register of members
dot icon11/06/2009
Location of debenture register
dot icon11/06/2009
Registered office changed on 11/06/2009 from the old dairy 28 mulfords hill tadley basingstoke hampshire RG26 3JE
dot icon11/06/2009
Director's change of particulars / gregory joyce / 01/01/2009
dot icon21/01/2009
Accounts for a medium company made up to 2008-03-31
dot icon23/12/2008
Appointment terminated director graham joyce
dot icon23/12/2008
Appointment terminated director sarah joyce
dot icon31/07/2008
Return made up to 16/05/08; full list of members
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon27/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/06/2008
Director's change of particulars / simon joyce / 25/06/2008
dot icon03/06/2008
Director appointed gregory joyce
dot icon23/05/2008
Appointment terminated secretary carole willis
dot icon07/02/2008
Particulars of mortgage/charge
dot icon07/02/2008
Particulars of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon23/01/2008
Declaration of satisfaction of mortgage/charge
dot icon19/12/2007
Accounts for a small company made up to 2007-03-31
dot icon15/06/2007
Return made up to 16/05/07; full list of members
dot icon28/11/2006
Accounts for a small company made up to 2006-03-31
dot icon31/08/2006
New director appointed
dot icon07/06/2006
Return made up to 16/05/06; full list of members
dot icon26/04/2006
Declaration of satisfaction of mortgage/charge
dot icon26/04/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon17/02/2006
Particulars of mortgage/charge
dot icon15/02/2006
Particulars of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon01/02/2006
Declaration of satisfaction of mortgage/charge
dot icon18/01/2006
Accounts for a small company made up to 2005-03-31
dot icon10/01/2006
Particulars of mortgage/charge
dot icon22/05/2005
Return made up to 16/05/05; full list of members
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon18/05/2004
Return made up to 16/05/04; full list of members
dot icon16/12/2003
Accounts for a small company made up to 2003-03-31
dot icon13/05/2003
Return made up to 16/05/03; full list of members
dot icon23/12/2002
Accounts for a small company made up to 2002-03-31
dot icon27/05/2002
New secretary appointed
dot icon27/05/2002
Secretary resigned
dot icon27/05/2002
Return made up to 16/05/02; full list of members
dot icon08/01/2002
Full accounts made up to 2001-03-31
dot icon16/05/2001
Return made up to 16/05/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-03-31
dot icon23/05/2000
Return made up to 16/05/00; full list of members
dot icon30/12/1999
Accounts for a small company made up to 1999-03-31
dot icon10/05/1999
Return made up to 16/05/99; no change of members
dot icon24/11/1998
Accounts for a small company made up to 1998-03-31
dot icon19/05/1998
Return made up to 16/05/98; no change of members
dot icon04/12/1997
Accounts for a small company made up to 1997-03-31
dot icon23/07/1997
Registered office changed on 23/07/97 from: the old dairy 28 mulfords hill tadley RG26 3JE
dot icon15/05/1997
Return made up to 16/05/97; full list of members
dot icon21/01/1997
Registered office changed on 21/01/97 from: unit 40 youngs industrial estate paices hill aldermaston reading RG7 4PQ
dot icon13/12/1996
Accounts for a small company made up to 1996-03-31
dot icon15/11/1996
Particulars of mortgage/charge
dot icon19/10/1996
Particulars of mortgage/charge
dot icon19/10/1996
Particulars of mortgage/charge
dot icon19/10/1996
Declaration of satisfaction of mortgage/charge
dot icon19/05/1996
Return made up to 16/05/96; no change of members
dot icon19/12/1995
Accounts for a small company made up to 1995-03-31
dot icon02/05/1995
Return made up to 16/05/95; no change of members
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon02/05/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/08/1994
Accounts for a small company made up to 1994-03-31
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon04/08/1994
Resolutions
dot icon29/06/1994
Particulars of mortgage/charge
dot icon23/05/1994
Return made up to 16/05/94; full list of members
dot icon27/06/1993
Full accounts made up to 1993-03-31
dot icon17/05/1993
Return made up to 23/05/93; no change of members
dot icon30/09/1992
Director's particulars changed
dot icon28/09/1992
Director's particulars changed
dot icon17/08/1992
Return made up to 23/05/92; full list of members
dot icon23/06/1992
Full accounts made up to 1992-03-31
dot icon30/06/1991
Full accounts made up to 1991-03-31
dot icon06/06/1991
Return made up to 23/05/91; full list of members
dot icon01/03/1991
Registered office changed on 01/03/91 from: mortimer hill offices the street mortimer hill mortimer reading RG7 4EH
dot icon23/02/1990
Director resigned;new director appointed
dot icon23/02/1990
Secretary resigned;new secretary appointed
dot icon23/02/1990
Registered office changed on 23/02/90 from: 110 whitchurch road cardiff CF4 3LY
dot icon16/02/1990
Certificate of change of name
dot icon02/02/1990
Resolutions
dot icon24/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

62
2023
change arrow icon+45.65 % *

* during past year

Cash in Bank

£654,751.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
60
5.51M
-
0.00
449.54K
-
2023
62
5.83M
-
24.77M
654.75K
-
2023
62
5.83M
-
24.77M
654.75K
-

Employees

2023

Employees

62 Ascended3 % *

Net Assets(GBP)

5.83M £Ascended5.74 % *

Total Assets(GBP)

-

Turnover(GBP)

24.77M £Ascended- *

Cash in Bank(GBP)

654.75K £Ascended45.65 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sarah Jane Joyce
Director
04/08/2009 - Present
1
Mr Graham Michael Joyce
Director
04/08/2009 - Present
5
Joyce, Gregory Mark
Director
01/04/2008 - Present
7
Mr Simon Graham Joyce
Director
01/04/2006 - Present
5
Willis, Carole
Secretary
18/05/2002 - 30/04/2008
1

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

154
YORKWOLD PIGPRO LIMITEDField House,, Scarborough Road,, Driffield, Yorkshire YO25 5UY
Active

Category:

Raising of swine/pigs

Comp. code:

01046828

Reg. date:

21/03/1972

Turnover:

-

No. of employees:

79
A.R. WHOLESALE LIMITED1 Mount Pleasant Way Stokesley Business Park, Stokesley, Middlesbrough, Cleveland TS9 5NZ
Active

Category:

Manufacture of prepared pet foods

Comp. code:

12923295

Reg. date:

02/10/2020

Turnover:

-

No. of employees:

85
BARTH-HAAS UK LIMITEDHop Pocket Lane, Paddock Wood, Tonbridge, Kent TN12 6DQ
Active

Category:

Other processing and preserving of fruit and vegetables

Comp. code:

04079942

Reg. date:

28/09/2000

Turnover:

-

No. of employees:

90
C.K. FOODS (PROCESSING) LIMITED70 Northumberland Avenue, Hull HU2 0JB
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

05328790

Reg. date:

11/01/2005

Turnover:

-

No. of employees:

89
DRI-PAK LIMITEDFurnace Road, Ilkeston, Derbys DE7 5EP
Active

Category:

Manufacture of other food products n.e.c.

Comp. code:

00705398

Reg. date:

11/10/1961

Turnover:

-

No. of employees:

95

Description

copy info iconCopy

About ANCHOR VANS LTD.

ANCHOR VANS LTD. is an(a) Active company incorporated on 24/11/1989 with the registered office located at Anchor House Bath Road, Padworth, Reading RG7 5JF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR VANS LTD.?

toggle

ANCHOR VANS LTD. is currently Active. It was registered on 24/11/1989 .

Where is ANCHOR VANS LTD. located?

toggle

ANCHOR VANS LTD. is registered at Anchor House Bath Road, Padworth, Reading RG7 5JF.

What does ANCHOR VANS LTD. do?

toggle

ANCHOR VANS LTD. operates in the Sale of used cars and light motor vehicles (45.11/2 - SIC 2007) sector.

How many employees does ANCHOR VANS LTD. have?

toggle

ANCHOR VANS LTD. had 62 employees in 2023.

What is the latest filing for ANCHOR VANS LTD.?

toggle

The latest filing was on 24/12/2025: Accounts for a medium company made up to 2025-03-31.