ANCHORTOKEN (1985) LIMITED

Register to unlock more data on OkredoRegister

ANCHORTOKEN (1985) LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01916220

Incorporation date

23/05/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 23/05/1985)
dot icon25/11/2025
Declaration of solvency
dot icon25/11/2025
Resolutions
dot icon25/11/2025
Appointment of a voluntary liquidator
dot icon25/11/2025
Registered office address changed from St Ethelbert House Ryelands Street Hereford HR4 0LA England to 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2025-11-25
dot icon28/02/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/01/2025
Confirmation statement made on 2024-12-28 with no updates
dot icon29/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon09/02/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon28/02/2023
Total exemption full accounts made up to 2022-05-31
dot icon14/01/2023
Confirmation statement made on 2022-12-28 with updates
dot icon28/02/2022
Total exemption full accounts made up to 2021-05-31
dot icon10/02/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon06/04/2021
Total exemption full accounts made up to 2020-05-31
dot icon10/03/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon10/03/2021
Director's details changed for Mr Anthony Howard Collins on 2021-03-01
dot icon26/02/2021
Registered office address changed from St Ethlebert House Ryelands Street Hereford HR4 0LA United Kingdom to St Ethelbert House Ryelands Street Hereford HR4 0LA on 2021-02-26
dot icon16/02/2021
Registered office address changed from Bewell House Bewell Street Hereford Herefordshire HR4 0BA to St Ethlebert House Ryelands Street Hereford HR4 0LA on 2021-02-16
dot icon27/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon21/02/2020
Satisfaction of charge 2 in full
dot icon19/02/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon03/01/2019
Confirmation statement made on 2018-12-28 with no updates
dot icon28/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon12/01/2018
Change of details for Mr Anthony Howard Collins as a person with significant control on 2018-01-01
dot icon12/01/2018
Director's details changed for Mr Anthony Howard Collins on 2018-01-01
dot icon12/01/2018
Confirmation statement made on 2017-12-28 with no updates
dot icon28/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon10/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon09/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon09/02/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon27/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon27/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon08/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon24/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-31
dot icon11/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon09/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon25/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon09/02/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon09/02/2011
Director's details changed for Mrs Elizabeth Anne Ratcliffe on 2010-12-01
dot icon09/02/2011
Secretary's details changed for Mrs Elizabeth Anne Ratcliffe on 2010-12-01
dot icon24/01/2011
Total exemption small company accounts made up to 2010-05-31
dot icon15/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon08/01/2010
Director's details changed for Mrs Elizabeth Anne Ratcliffe on 2009-10-01
dot icon08/01/2010
Secretary's details changed for Mrs Elizabeth Anne Ratcliffe on 2009-10-01
dot icon08/01/2010
Director's details changed for Mr Anthony Howard Collins on 2009-10-01
dot icon30/11/2009
Total exemption small company accounts made up to 2009-05-31
dot icon19/01/2009
Return made up to 28/12/08; full list of members
dot icon22/12/2008
Total exemption small company accounts made up to 2008-05-31
dot icon18/01/2008
Return made up to 28/12/07; full list of members
dot icon11/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon19/01/2007
Return made up to 28/12/06; full list of members
dot icon03/01/2007
Total exemption small company accounts made up to 2006-05-31
dot icon10/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon03/01/2006
Return made up to 28/12/05; full list of members
dot icon03/05/2005
Director resigned
dot icon27/04/2005
Declaration of satisfaction of mortgage/charge
dot icon14/02/2005
Director's particulars changed
dot icon11/01/2005
Total exemption small company accounts made up to 2004-05-31
dot icon04/01/2005
Return made up to 28/12/04; full list of members
dot icon22/04/2004
Director's particulars changed
dot icon08/03/2004
Total exemption small company accounts made up to 2003-05-31
dot icon10/01/2004
Return made up to 28/12/03; full list of members
dot icon13/03/2003
Total exemption small company accounts made up to 2002-05-31
dot icon08/03/2003
Registered office changed on 08/03/03 from: llantellen cross ash abergavenny gwent NP7 8LU
dot icon29/01/2003
Return made up to 28/12/02; full list of members
dot icon29/03/2002
Total exemption small company accounts made up to 2001-05-31
dot icon21/02/2002
Return made up to 28/12/01; full list of members
dot icon30/03/2001
Accounts for a small company made up to 2000-05-31
dot icon02/03/2001
Return made up to 28/12/00; full list of members
dot icon02/03/2001
New secretary appointed
dot icon02/03/2001
Secretary resigned
dot icon17/12/1999
Full accounts made up to 1999-05-31
dot icon16/12/1999
Return made up to 28/12/99; full list of members
dot icon14/03/1999
Full accounts made up to 1998-05-31
dot icon08/03/1999
Return made up to 28/12/98; full list of members
dot icon27/02/1998
Full accounts made up to 1997-05-31
dot icon19/01/1998
Return made up to 28/12/97; no change of members
dot icon02/04/1997
New secretary appointed
dot icon02/04/1997
Secretary resigned
dot icon01/04/1997
Full accounts made up to 1996-05-31
dot icon09/01/1997
Return made up to 28/12/96; no change of members
dot icon02/04/1996
Full accounts made up to 1995-05-31
dot icon26/02/1996
Return made up to 28/12/95; full list of members
dot icon11/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/11/1994
Particulars of mortgage/charge
dot icon14/09/1994
Secretary resigned;new secretary appointed
dot icon14/09/1994
Director resigned
dot icon14/09/1994
Full accounts made up to 1994-05-31
dot icon22/02/1994
Return made up to 28/12/93; no change of members
dot icon09/02/1994
Full accounts made up to 1993-05-31
dot icon09/02/1994
Auditor's resignation
dot icon22/12/1993
Registered office changed on 22/12/93 from: cliffords inn fetter lane london EC4A 1AS
dot icon25/03/1993
Full accounts made up to 1992-05-31
dot icon17/01/1993
Return made up to 28/12/92; full list of members
dot icon12/05/1992
New director appointed
dot icon12/05/1992
New director appointed
dot icon07/02/1992
Full accounts made up to 1991-05-31
dot icon06/01/1992
Return made up to 28/12/91; no change of members
dot icon23/01/1991
Return made up to 28/12/90; full list of members
dot icon03/01/1991
Full accounts made up to 1990-05-31
dot icon24/01/1990
Full accounts made up to 1989-05-31
dot icon24/01/1990
Return made up to 10/01/90; full list of members
dot icon08/09/1989
Particulars of mortgage/charge
dot icon07/03/1989
Full group accounts made up to 1988-05-31
dot icon07/03/1989
Return made up to 14/01/89; full list of members
dot icon07/04/1988
Full group accounts made up to 1987-05-31
dot icon07/04/1988
Return made up to 14/01/88; full list of members
dot icon04/02/1987
Full accounts made up to 1986-05-31
dot icon04/02/1987
Return made up to 05/12/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon23/05/1985
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+44.86 % *

* during past year

Cash in Bank

£262,009.00

Confirmation

dot iconLast made up date
31/05/2024
dot iconNext confirmation date
28/12/2025
dot iconLast change occurred
31/05/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2024
dot iconNext account date
31/05/2025
dot iconNext due on
28/02/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
643.63K
-
0.00
180.87K
-
2022
2
613.60K
-
0.00
262.01K
-
2022
2
613.60K
-
0.00
262.01K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

613.60K £Descended-4.67 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

262.01K £Ascended44.86 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Collins, Anthony Howard
Director
25/03/1992 - Present
7
Broughton, Elizabeth Anne
Director
25/03/1992 - Present
5
Bray, Phillip John
Secretary
24/03/1997 - 01/12/2000
1
Ratcliffe, Elizabeth Anne
Secretary
01/12/2000 - Present
1
Ratcliffe, Elizabeth Anne
Secretary
21/04/1994 - 24/03/1997
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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHORTOKEN (1985) LIMITED

ANCHORTOKEN (1985) LIMITED is an(a) Liquidation company incorporated on 23/05/1985 with the registered office located at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHORTOKEN (1985) LIMITED?

toggle

ANCHORTOKEN (1985) LIMITED is currently Liquidation. It was registered on 23/05/1985 .

Where is ANCHORTOKEN (1985) LIMITED located?

toggle

ANCHORTOKEN (1985) LIMITED is registered at 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does ANCHORTOKEN (1985) LIMITED do?

toggle

ANCHORTOKEN (1985) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANCHORTOKEN (1985) LIMITED have?

toggle

ANCHORTOKEN (1985) LIMITED had 2 employees in 2022.

What is the latest filing for ANCHORTOKEN (1985) LIMITED?

toggle

The latest filing was on 25/11/2025: Declaration of solvency.