ANKER INTERNATIONAL P L C

Register to unlock more data on OkredoRegister

ANKER INTERNATIONAL P L C

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01376814

Incorporation date

04/07/1978

Size

Dormant

Contacts

Registered address

Registered address

Howard House Howard Way, Interchange Park, Newport Pagnell MK16 9PXCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1978)
dot icon19/02/2026
Termination of appointment of Joy Angela Laws as a secretary on 2026-01-07
dot icon19/02/2026
Confirmation statement made on 2026-01-26 with no updates
dot icon02/09/2025
Accounts for a dormant company made up to 2025-03-31
dot icon25/06/2025
Termination of appointment of Raj Paul Singh Bal as a director on 2025-06-20
dot icon25/06/2025
Appointment of Mr Robert David Barclay as a director on 2025-06-20
dot icon27/01/2025
Confirmation statement made on 2025-01-26 with updates
dot icon15/01/2025
Change of details for Ig Design Group Uk Limited as a person with significant control on 2016-04-06
dot icon09/12/2024
Appointment of Mr Rohan August Cummings as a director on 2024-12-06
dot icon09/12/2024
Termination of appointment of Lauren Allan as a director on 2024-12-06
dot icon03/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon05/08/2024
Termination of appointment of Michael White as a director on 2024-08-05
dot icon05/08/2024
Appointment of Mrs Lauren Allan as a director on 2024-08-05
dot icon07/02/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon03/07/2023
Accounts for a dormant company made up to 2023-03-31
dot icon07/02/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon11/10/2022
Change of details for Ig Design Group Uk Limited as a person with significant control on 2021-04-30
dot icon01/08/2022
Appointment of Mr Michael White as a director on 2022-07-21
dot icon01/08/2022
Termination of appointment of Hannah Evans as a director on 2022-07-21
dot icon14/07/2022
Accounts for a dormant company made up to 2022-03-31
dot icon30/05/2022
Appointment of Mr Raj Paul Singh Bal as a director on 2022-05-30
dot icon30/05/2022
Appointment of Mrs Joy Angela Laws as a secretary on 2022-05-30
dot icon01/03/2022
Termination of appointment of Paul Elliot Fineman as a director on 2022-03-01
dot icon11/02/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon10/06/2021
Accounts for a dormant company made up to 2021-03-31
dot icon17/05/2021
Appointment of Mrs Hannah Evans as a director on 2021-05-17
dot icon17/05/2021
Termination of appointment of Lance Andrew Burn as a director on 2021-05-17
dot icon05/05/2021
Registered office address changed from Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX England to Howard House Howard Way Interchange Park Newport Pagnell MK16 9PX on 2021-05-05
dot icon30/04/2021
Registered office address changed from No 7 Water End Barns Water End Eversholt Milton Keynes Bedfordshire MK17 9EA to Howard Way Howard Way Interchange Park Newport Pagnell MK16 9PX on 2021-04-30
dot icon16/02/2021
Confirmation statement made on 2021-02-07 with no updates
dot icon16/07/2020
Accounts for a dormant company made up to 2020-03-31
dot icon17/02/2020
Confirmation statement made on 2020-02-07 with no updates
dot icon27/06/2019
Accounts for a dormant company made up to 2019-03-31
dot icon12/02/2019
Confirmation statement made on 2019-02-07 with no updates
dot icon25/07/2018
Accounts for a dormant company made up to 2018-03-31
dot icon20/02/2018
Confirmation statement made on 2018-02-07 with no updates
dot icon05/01/2018
Termination of appointment of Anthony James Lawrinson as a secretary on 2017-12-31
dot icon18/07/2017
Appointment of Mr Lance Burn as a director on 2017-07-18
dot icon18/07/2017
Accounts for a dormant company made up to 2017-03-31
dot icon27/06/2017
Termination of appointment of Brian Hall as a director on 2017-06-09
dot icon27/06/2017
Termination of appointment of Judith Mary Griffiths as a director on 2017-06-09
dot icon21/02/2017
Confirmation statement made on 2017-02-07 with updates
dot icon23/08/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/06/2016
Resolutions
dot icon17/02/2016
Annual return made up to 2016-02-07 with full list of shareholders
dot icon12/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/03/2015
Annual return made up to 2015-02-07 with full list of shareholders
dot icon10/09/2014
Full accounts made up to 2014-03-31
dot icon05/03/2014
Annual return made up to 2014-02-07 with full list of shareholders
dot icon07/02/2014
Appointment of Mr Brian Hall as a director
dot icon30/09/2013
Full accounts made up to 2013-03-31
dot icon12/03/2013
Termination of appointment of Steven Dally as a director
dot icon11/03/2013
Director's details changed for Mrs Jodith Griffiths on 2013-03-11
dot icon11/03/2013
Appointment of Mrs Jodith Griffiths as a director
dot icon11/03/2013
Termination of appointment of Steven Dally as a director
dot icon05/03/2013
Annual return made up to 2013-02-07 with full list of shareholders
dot icon04/10/2012
Registered office address changed from Belgrave House Hatfield Business Park Frobisher Way Hatfield Hertfordshire AL10 9TQ on 2012-10-04
dot icon02/10/2012
Full accounts made up to 2012-03-31
dot icon29/02/2012
Annual return made up to 2012-02-07 with full list of shareholders
dot icon30/11/2011
Termination of appointment of Alan Dott as a director
dot icon30/11/2011
Appointment of Mr Anthony James Lawrinson as a secretary
dot icon02/11/2011
Appointment of Mr Steven Conrad Dally as a director
dot icon12/10/2011
Termination of appointment of Sheryl Tye as a secretary
dot icon12/10/2011
Termination of appointment of Sheryl Tye as a director
dot icon08/09/2011
Termination of appointment of Charles Uwakaneme as a director
dot icon24/08/2011
Full accounts made up to 2011-03-31
dot icon11/02/2011
Annual return made up to 2011-02-07 with full list of shareholders
dot icon17/08/2010
Full accounts made up to 2010-03-31
dot icon01/03/2010
Annual return made up to 2010-02-07 with full list of shareholders
dot icon01/03/2010
Director's details changed for Mr Charles Chibuike Uwakaneme on 2010-02-07
dot icon18/12/2009
Miscellaneous
dot icon25/10/2009
Full accounts made up to 2009-03-31
dot icon15/04/2009
Return made up to 07/02/09; full list of members
dot icon22/01/2009
Appointment terminated director stig hedlund
dot icon22/01/2009
Appointment terminated director nicholas fisher
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon29/12/2008
Particulars of a mortgage or charge / charge no: 25
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 23
dot icon23/12/2008
Particulars of a mortgage or charge / charge no: 24
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 21
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon10/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17
dot icon08/12/2008
Secretary appointed ms sheryl anne tye
dot icon30/09/2008
Particulars of a mortgage or charge / charge no: 22
dot icon09/09/2008
Director appointed ms sheryl anne tye
dot icon04/09/2008
Appointment terminate, director and secretary mark paul collini logged form
dot icon11/03/2008
Return made up to 07/02/08; full list of members
dot icon02/02/2008
Particulars of mortgage/charge
dot icon01/02/2008
Particulars of mortgage/charge
dot icon10/01/2008
Particulars of mortgage/charge
dot icon03/11/2007
Full accounts made up to 2007-03-31
dot icon08/02/2007
Return made up to 07/02/07; full list of members
dot icon22/11/2006
New director appointed
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon14/07/2006
New director appointed
dot icon16/06/2006
Return made up to 07/02/06; full list of members
dot icon27/04/2006
Auditor's resignation
dot icon16/08/2005
New secretary appointed
dot icon03/08/2005
Group of companies' accounts made up to 2004-12-31
dot icon11/07/2005
Secretary resigned
dot icon29/06/2005
New director appointed
dot icon13/06/2005
Director resigned
dot icon13/06/2005
New director appointed
dot icon13/06/2005
Accounting reference date extended from 31/12/05 to 31/03/06
dot icon13/06/2005
Registered office changed on 13/06/05 from: howard house, howard way interchange park newport pagnell buckinghamshire MK16 9PX
dot icon28/05/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon18/02/2005
Return made up to 07/02/05; full list of members
dot icon03/08/2004
Group of companies' accounts made up to 2003-12-31
dot icon16/03/2004
Return made up to 07/02/04; full list of members
dot icon30/09/2003
Particulars of mortgage/charge
dot icon04/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon07/07/2003
Particulars of mortgage/charge
dot icon08/03/2003
Return made up to 07/02/03; full list of members
dot icon05/08/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/04/2002
Particulars of mortgage/charge
dot icon27/02/2002
Secretary resigned
dot icon27/02/2002
Return made up to 07/02/02; full list of members
dot icon26/02/2002
New secretary appointed
dot icon02/08/2001
Group of companies' accounts made up to 2000-12-31
dot icon12/03/2001
Return made up to 07/02/01; full list of members
dot icon02/08/2000
Full group accounts made up to 1999-12-31
dot icon03/03/2000
Return made up to 07/02/00; full list of members
dot icon03/03/2000
Location of register of members
dot icon26/01/2000
Particulars of mortgage/charge
dot icon04/08/1999
Full group accounts made up to 1998-12-31
dot icon26/04/1999
Return made up to 07/02/99; full list of members
dot icon14/01/1999
Particulars of mortgage/charge
dot icon30/07/1998
Full group accounts made up to 1997-12-31
dot icon17/04/1998
Return made up to 07/02/98; no change of members
dot icon25/03/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon05/02/1998
Particulars of mortgage/charge
dot icon25/11/1997
Declaration of satisfaction of mortgage/charge
dot icon01/08/1997
Full group accounts made up to 1996-12-31
dot icon25/02/1997
Return made up to 07/02/97; full list of members
dot icon25/02/1997
Director's particulars changed
dot icon16/09/1996
Secretary's particulars changed;director's particulars changed
dot icon16/09/1996
Director resigned
dot icon03/08/1996
Full group accounts made up to 1995-12-31
dot icon08/03/1996
Return made up to 07/02/96; full list of members
dot icon08/03/1996
Location of register of members address changed
dot icon08/03/1996
Location of debenture register address changed
dot icon31/07/1995
Full group accounts made up to 1994-12-31
dot icon31/03/1995
Return made up to 07/02/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon04/08/1994
Full accounts made up to 1993-12-31
dot icon17/03/1994
Return made up to 07/02/94; full list of members
dot icon13/07/1993
Full group accounts made up to 1992-12-31
dot icon04/03/1993
Return made up to 07/02/93; full list of members
dot icon18/10/1992
Registered office changed on 18/10/92 from: 380 silbury court silbury boulevard central milton keynes MK9 2AF
dot icon14/10/1992
Auditor's resignation
dot icon05/08/1992
Full group accounts made up to 1991-12-31
dot icon05/08/1992
Return made up to 03/07/92; no change of members
dot icon11/10/1991
Return made up to 03/07/91; full list of members
dot icon02/08/1991
Full group accounts made up to 1990-12-31
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon22/11/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Registered office changed on 23/08/90 from: 235 old marylebone road london NW1 5QT
dot icon14/08/1990
Auditor's resignation
dot icon06/08/1990
Return made up to 03/07/90; full list of members
dot icon02/08/1990
Declaration of satisfaction of mortgage/charge
dot icon17/07/1990
Full accounts made up to 1989-12-31
dot icon26/04/1990
Particulars of mortgage/charge
dot icon09/02/1990
Return made up to 01/12/89; full list of members
dot icon11/10/1989
Full accounts made up to 1988-12-31
dot icon21/04/1989
Return made up to 12/08/88; full list of members
dot icon23/11/1988
Registered office changed on 23/11/88 from: 124-130 seymour place london W1H 5DJ
dot icon17/11/1988
Auditor's resignation
dot icon06/10/1988
Director resigned
dot icon07/09/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Statement of affairs
dot icon23/05/1988
Wd 14/04/88 ad 05/04/88--------- £ si 6000@1=6000 £ ic 301000/307000
dot icon27/10/1987
New secretary appointed
dot icon27/10/1987
Secretary resigned
dot icon15/10/1987
Return made up to 27/08/87; full list of members
dot icon12/10/1987
Declaration of satisfaction of mortgage/charge
dot icon09/10/1987
New director appointed
dot icon09/09/1987
Full group accounts made up to 1986-12-31
dot icon19/08/1987
New director appointed
dot icon26/03/1987
Return made up to 06/08/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/11/1986
Group of companies' accounts made up to 1985-12-31
dot icon06/09/1986
Director resigned
dot icon21/08/1986
Company type changed from pri to PLC
dot icon26/07/1986
Memorandum and Articles of Association
dot icon04/07/1978
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cummings, Rohan August
Director
06/12/2024 - Present
22
Fisher, Nicholas
Director
27/05/2005 - 31/12/2008
48
Uwakaneme, Charles Chibuike
Director
22/05/2006 - 07/09/2011
6
Hedlund, Stig Anders
Director
27/05/2005 - 31/12/2008
7
Tye, Sheryl Anne
Director
03/09/2008 - 30/09/2011
56

Persons with Significant Control

1
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 ANKER INTERNATIONAL P L C

ANKER INTERNATIONAL P L C is an(a) Active company incorporated on 04/07/1978 with the registered office located at Howard House Howard Way, Interchange Park, Newport Pagnell MK16 9PX. 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 ANKER INTERNATIONAL P L C?

toggle

ANKER INTERNATIONAL P L C is currently Active. It was registered on 04/07/1978 .

Where is ANKER INTERNATIONAL P L C located?

toggle

ANKER INTERNATIONAL P L C is registered at Howard House Howard Way, Interchange Park, Newport Pagnell MK16 9PX.

What does ANKER INTERNATIONAL P L C do?

toggle

ANKER INTERNATIONAL P L C operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANKER INTERNATIONAL P L C?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Joy Angela Laws as a secretary on 2026-01-07.