ANISA SUPPLY CHAIN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

ANISA SUPPLY CHAIN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03496176

Incorporation date

15/01/1998

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/1998)
dot icon02/02/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon01/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon28/01/2025
Confirmation statement made on 2025-01-15 with updates
dot icon05/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon06/08/2024
Statement of capital on 2024-08-06
dot icon08/05/2024
Cessation of Anisa Consolidated Holdings Limited as a person with significant control on 2024-05-08
dot icon08/05/2024
Notification of Sanderson Group Limited as a person with significant control on 2024-05-08
dot icon25/04/2024
Notification of Anisa Consolidated Holdings Limited as a person with significant control on 2024-04-25
dot icon25/04/2024
Cessation of Anisa Group Holdings Limited as a person with significant control on 2024-04-25
dot icon20/03/2024
Resolutions
dot icon20/03/2024
Solvency Statement dated 19/03/24
dot icon20/03/2024
Statement by Directors
dot icon20/03/2024
Statement of capital on 2024-03-20
dot icon05/02/2024
Resolutions
dot icon05/02/2024
Memorandum and Articles of Association
dot icon05/02/2024
Satisfaction of charge 034961760022 in full
dot icon05/02/2024
Satisfaction of charge 034961760023 in full
dot icon05/02/2024
Satisfaction of charge 034961760024 in full
dot icon02/02/2024
Registration of charge 034961760025, created on 2024-01-30
dot icon29/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon20/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon20/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon20/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon20/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/05/2023
Registration of charge 034961760024, created on 2023-04-25
dot icon21/03/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon25/07/2022
Registered office address changed from Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR England to Lincoln House Wellington Crescent Fradley Park Lichfield WS13 8RZ on 2022-07-25
dot icon10/06/2022
Termination of appointment of Kevin James Mcadams as a director on 2022-06-09
dot icon18/03/2022
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon18/03/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon18/03/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon18/03/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon20/01/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon20/01/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon20/01/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon16/02/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon16/02/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon08/02/2021
Confirmation statement made on 2021-01-15 with no updates
dot icon22/01/2021
Registered office address changed from 7 Rushmills Northampton NN4 7YB England to Sanderson House Poplar Way Sheffield South Yorkshire S60 5TR on 2021-01-22
dot icon10/01/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon10/01/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon18/12/2020
Termination of appointment of Karen Louise Chalmers as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mr Kevin James Mcadams as a director on 2020-12-11
dot icon17/12/2020
Appointment of Mrs Nicola Marrison as a director on 2020-12-11
dot icon17/12/2020
Termination of appointment of Sandra Ann Cummings as a director on 2020-12-11
dot icon20/11/2020
Change of details for Anisa Group Holdings Limited as a person with significant control on 2020-05-04
dot icon26/06/2020
Registration of charge 034961760022, created on 2020-06-15
dot icon26/06/2020
Registration of charge 034961760023, created on 2020-06-15
dot icon24/06/2020
Resolutions
dot icon24/06/2020
Memorandum and Articles of Association
dot icon27/05/2020
Satisfaction of charge 9 in full
dot icon27/05/2020
Satisfaction of charge 14 in full
dot icon27/05/2020
Satisfaction of charge 16 in full
dot icon27/05/2020
Satisfaction of charge 17 in full
dot icon27/05/2020
Satisfaction of charge 18 in full
dot icon27/05/2020
Satisfaction of charge 8 in full
dot icon27/05/2020
Satisfaction of charge 13 in full
dot icon27/05/2020
Satisfaction of charge 15 in full
dot icon04/05/2020
Termination of appointment of David Charles Renshaw as a director on 2020-03-08
dot icon04/05/2020
Registered office address changed from Sanderson House Manor Road Coventry CV1 2GF England to 7 Rushmills Northampton NN4 7YB on 2020-05-04
dot icon04/05/2020
Termination of appointment of Ian Newcombe as a director on 2020-03-08
dot icon04/05/2020
Termination of appointment of Ross Telford as a director on 2020-03-08
dot icon04/05/2020
Appointment of Ms. Karen Louise Chalmers as a director on 2020-03-08
dot icon04/05/2020
Appointment of Sandra Ann Cummings as a director on 2020-03-08
dot icon04/05/2020
Appointment of Hellen Maria Stein as a director on 2020-03-08
dot icon29/01/2020
Confirmation statement made on 2020-01-15 with no updates
dot icon28/01/2020
Termination of appointment of Richard David Mogg as a director on 2019-12-13
dot icon13/11/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon26/07/2019
Satisfaction of charge 034961760021 in full
dot icon10/07/2019
Full accounts made up to 2018-09-30
dot icon01/02/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon19/10/2018
Previous accounting period shortened from 2018-12-31 to 2018-09-30
dot icon25/06/2018
Auditor's resignation
dot icon01/06/2018
Termination of appointment of Lionel Philip Moore as a director on 2018-03-31
dot icon01/06/2018
Termination of appointment of Lionel Philip Moore as a secretary on 2018-03-31
dot icon26/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/02/2018
Second filing of Confirmation Statement dated 08/02/2017
dot icon24/01/2018
Second filing of the annual return made up to 2016-01-15
dot icon24/01/2018
Second filing of the annual return made up to 2015-01-15
dot icon24/01/2018
Second filing of the annual return made up to 2014-01-15
dot icon24/01/2018
Second filing of the annual return made up to 2013-01-15
dot icon24/01/2018
Second filing of the annual return made up to 2012-01-15
dot icon19/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon13/12/2017
Satisfaction of charge 034961760020 in full
dot icon29/11/2017
Registration of charge 034961760021, created on 2017-11-23
dot icon27/11/2017
Appointment of Mr Richard David Mogg as a director on 2017-11-23
dot icon27/11/2017
Appointment of Mr Ian Newcombe as a director on 2017-11-23
dot icon27/11/2017
Registered office address changed from , 140 Buckingham Palace Road, London, SW1W 9SA to Sanderson House Manor Road Coventry CV1 2GF on 2017-11-27
dot icon16/10/2017
Resolutions
dot icon16/10/2017
Change of name notice
dot icon27/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/09/2017
Registration of charge 034961760020, created on 2017-09-19
dot icon15/06/2017
Termination of appointment of Graham Edward Sharpe as a director on 2017-04-24
dot icon08/02/2017
Confirmation statement made on 2017-01-15 with updates
dot icon29/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/02/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon15/07/2015
Group of companies' accounts made up to 2014-12-31
dot icon26/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/04/2014
Auditor's resignation
dot icon11/02/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon16/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon21/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon12/02/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon11/02/2012
Director's details changed for Mr Lionel Philip Moore on 2011-08-19
dot icon11/02/2012
Secretary's details changed for Mr Lionel Philip Moore on 2011-08-19
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon13/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon15/10/2011
Particulars of a mortgage or charge / charge no: 19
dot icon12/10/2011
Resolutions
dot icon12/10/2011
Resolutions
dot icon12/10/2011
Resolutions
dot icon12/10/2011
Termination of appointment of Christopher Jones as a director
dot icon07/10/2011
Particulars of variation of rights attached to shares
dot icon07/10/2011
Change of share class name or designation
dot icon07/10/2011
Resolutions
dot icon01/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/03/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon26/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon15/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon15/02/2010
Director's details changed for Christopher Stuart Jones on 2010-02-15
dot icon15/02/2010
Director's details changed for Graham Edward Sharpe on 2010-02-15
dot icon10/10/2009
Resolutions
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 18
dot icon06/10/2009
Particulars of a mortgage or charge / charge no: 17
dot icon09/04/2009
Group of companies' accounts made up to 2008-12-31
dot icon17/02/2009
Return made up to 15/01/09; full list of members
dot icon10/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon11/02/2008
Return made up to 15/01/08; full list of members
dot icon23/01/2008
Certificate of change of name
dot icon14/09/2007
Full accounts made up to 2006-12-31
dot icon11/08/2007
Auditor's resignation
dot icon21/03/2007
Return made up to 15/01/07; full list of members
dot icon05/03/2007
Accounting reference date extended from 30/06/06 to 31/12/06
dot icon23/01/2007
Memorandum and Articles of Association
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon10/11/2006
Director resigned
dot icon08/11/2006
Ad 20/10/06--------- £ si 1000@1=1000 £ ic 301076/302076
dot icon08/11/2006
Resolutions
dot icon03/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon03/11/2006
Particulars of mortgage/charge
dot icon27/10/2006
Resolutions
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon25/10/2006
Declaration of satisfaction of mortgage/charge
dot icon14/09/2006
Return made up to 15/01/06; change of members; amend
dot icon31/05/2006
Secretary's particulars changed;director's particulars changed
dot icon31/05/2006
Secretary's particulars changed;director's particulars changed
dot icon24/05/2006
Director resigned
dot icon24/05/2006
Director resigned
dot icon10/05/2006
New director appointed
dot icon08/05/2006
Group of companies' accounts made up to 2005-06-30
dot icon14/02/2006
Return made up to 15/01/06; full list of members
dot icon27/11/2005
New secretary appointed
dot icon27/11/2005
New director appointed
dot icon27/11/2005
Director resigned
dot icon27/11/2005
Secretary resigned
dot icon04/10/2005
Group of companies' accounts made up to 2004-06-30
dot icon13/05/2005
Director resigned
dot icon10/02/2005
Return made up to 15/01/05; full list of members
dot icon06/02/2004
Return made up to 15/01/04; full list of members
dot icon13/11/2003
Group of companies' accounts made up to 2003-06-30
dot icon13/10/2003
New director appointed
dot icon08/07/2003
Director resigned
dot icon06/04/2003
Group of companies' accounts made up to 2002-06-30
dot icon17/03/2003
New director appointed
dot icon27/02/2003
Director's particulars changed
dot icon27/02/2003
Return made up to 15/01/03; full list of members
dot icon18/02/2003
New director appointed
dot icon01/06/2002
Group of companies' accounts made up to 2001-06-30
dot icon08/03/2002
Group of companies' accounts made up to 2000-06-30
dot icon21/01/2002
Return made up to 15/01/02; full list of members
dot icon09/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon09/10/2001
Particulars of mortgage/charge
dot icon06/10/2001
Declaration of satisfaction of mortgage/charge
dot icon05/10/2001
New secretary appointed
dot icon04/07/2001
Secretary resigned;director resigned
dot icon14/02/2001
Return made up to 15/01/01; full list of members
dot icon20/01/2001
New secretary appointed
dot icon20/01/2001
Secretary resigned
dot icon20/01/2001
Registered office changed on 20/01/01 from: ebury gate, 23 lower belgrave street, london, SW1W 0NW
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon23/10/2000
Resolutions
dot icon11/10/2000
Particulars of mortgage/charge
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon11/10/2000
Declaration of satisfaction of mortgage/charge
dot icon07/06/2000
Nc inc already adjusted 09/05/00
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon07/06/2000
Resolutions
dot icon16/05/2000
Particulars of mortgage/charge
dot icon11/02/2000
New director appointed
dot icon08/02/2000
Particulars of mortgage/charge
dot icon08/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Return made up to 15/01/00; full list of members
dot icon30/12/1999
New director appointed
dot icon03/11/1999
Accounting reference date extended from 31/03/00 to 30/06/00
dot icon25/10/1999
Full accounts made up to 1999-03-31
dot icon20/07/1999
New director appointed
dot icon01/06/1999
New secretary appointed
dot icon01/06/1999
Secretary resigned
dot icon01/06/1999
Registered office changed on 01/06/99 from: 1 victoria square, birmingham, B1 1BD
dot icon01/06/1999
Ad 20/05/99--------- £ si 115576@1=115576 £ ic 100/115676
dot icon01/06/1999
Ad 21/04/99--------- £ si 98@1=98 £ ic 2/100
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
Resolutions
dot icon01/06/1999
£ nc 1000/316922 20/05/99
dot icon28/05/1999
Particulars of mortgage/charge
dot icon28/05/1999
Particulars of mortgage/charge
dot icon25/05/1999
Particulars of mortgage/charge
dot icon24/04/1999
Director resigned
dot icon24/04/1999
Secretary resigned
dot icon24/04/1999
New secretary appointed
dot icon23/04/1999
Memorandum and Articles of Association
dot icon23/04/1999
Resolutions
dot icon13/04/1999
Resolutions
dot icon11/02/1999
Return made up to 15/01/99; full list of members
dot icon18/11/1998
Accounting reference date extended from 31/01/99 to 31/03/99
dot icon01/02/1998
New secretary appointed;new director appointed
dot icon01/02/1998
New director appointed
dot icon01/02/1998
Director resigned
dot icon01/02/1998
Secretary resigned;director resigned
dot icon15/01/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

29
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Christopher Stuart
Director
09/11/2006 - 30/09/2011
7
Mcadams, Kevin James
Director
11/12/2020 - 09/06/2022
47
Cummings, Sandra Ann
Director
08/03/2020 - 11/12/2020
34
Jones, Christopher Stuart
Director
02/10/2001 - 04/08/2005
7
Clements, Robert Kenneth
Director
19/02/2003 - 30/04/2005
9

Persons with Significant Control

5
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 ANISA SUPPLY CHAIN SOLUTIONS LIMITED

ANISA SUPPLY CHAIN SOLUTIONS LIMITED is an(a) Active company incorporated on 15/01/1998 with the registered office located at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ. 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 ANISA SUPPLY CHAIN SOLUTIONS LIMITED?

toggle

ANISA SUPPLY CHAIN SOLUTIONS LIMITED is currently Active. It was registered on 15/01/1998 .

Where is ANISA SUPPLY CHAIN SOLUTIONS LIMITED located?

toggle

ANISA SUPPLY CHAIN SOLUTIONS LIMITED is registered at Lincoln House, Wellington Crescent, Fradley Park, Lichfield WS13 8RZ.

What does ANISA SUPPLY CHAIN SOLUTIONS LIMITED do?

toggle

ANISA SUPPLY CHAIN SOLUTIONS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANISA SUPPLY CHAIN SOLUTIONS LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-01-15 with no updates.