ANKERS AND RAWLINGS DEVELOPMENTS LIMITED

Register to unlock more data on OkredoRegister

ANKERS AND RAWLINGS DEVELOPMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01217177

Incorporation date

24/06/1975

Size

Group

Contacts

Registered address

Registered address

22 Ringwood Road, Ferndown, Dorset BH22 9ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1986)
dot icon20/02/2026
Group of companies' accounts made up to 2025-07-31
dot icon20/06/2025
Confirmation statement made on 2025-05-29 with updates
dot icon04/04/2025
Group of companies' accounts made up to 2024-07-31
dot icon27/12/2024
Purchase of own shares.
dot icon20/12/2024
Registration of charge 012171770074, created on 2024-12-18
dot icon06/11/2024
Termination of appointment of Johnathan Ankers as a director on 2024-10-29
dot icon29/05/2024
Confirmation statement made on 2024-05-29 with updates
dot icon30/04/2024
Group of companies' accounts made up to 2023-07-31
dot icon23/11/2023
Confirmation statement made on 2023-11-17 with no updates
dot icon14/06/2023
Group of companies' accounts made up to 2022-07-31
dot icon17/11/2022
Confirmation statement made on 2022-11-17 with updates
dot icon19/07/2022
Confirmation statement made on 2022-07-19 with no updates
dot icon20/04/2022
Group of companies' accounts made up to 2021-07-31
dot icon19/07/2021
Confirmation statement made on 2021-07-19 with updates
dot icon30/04/2021
Group of companies' accounts made up to 2020-07-31
dot icon07/12/2020
Confirmation statement made on 2020-12-04 with no updates
dot icon29/04/2020
Group of companies' accounts made up to 2019-07-31
dot icon18/12/2019
Confirmation statement made on 2019-12-04 with updates
dot icon19/08/2019
Termination of appointment of Sally Ann Rawlings as a director on 2018-12-21
dot icon19/08/2019
Termination of appointment of Linda Ankers as a director on 2018-12-20
dot icon02/04/2019
Cancellation of shares. Statement of capital on 2018-12-21
dot icon21/03/2019
Cancellation of shares. Statement of capital on 2018-12-20
dot icon21/03/2019
Purchase of own shares.
dot icon21/03/2019
Purchase of own shares.
dot icon24/01/2019
Group of companies' accounts made up to 2018-07-31
dot icon04/12/2018
Confirmation statement made on 2018-12-04 with updates
dot icon16/11/2018
Confirmation statement made on 2018-11-09 with updates
dot icon25/05/2018
Registration of charge 012171770073, created on 2018-05-25
dot icon09/05/2018
Notification of Scott Rawlings as a person with significant control on 2017-05-30
dot icon09/05/2018
Cessation of Scott Rawlings as a person with significant control on 2018-05-01
dot icon04/05/2018
Notification of Scott Rawlings as a person with significant control on 2018-05-01
dot icon04/05/2018
Group of companies' accounts made up to 2017-07-31
dot icon03/05/2018
Withdrawal of a person with significant control statement on 2018-05-03
dot icon15/03/2018
Resolutions
dot icon09/11/2017
Confirmation statement made on 2017-11-09 with updates
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon30/08/2017
Confirmation statement made on 2017-08-30 with updates
dot icon15/05/2017
Confirmation statement made on 2017-05-10 with updates
dot icon04/04/2017
Group of companies' accounts made up to 2016-07-31
dot icon08/03/2017
Director's details changed for Stuart Staple Rawlings on 2017-03-01
dot icon08/03/2017
Director's details changed for Mr Scott Lewis Rawlings on 2017-03-01
dot icon08/03/2017
Director's details changed for Sally Ann Rawlings on 2017-03-01
dot icon08/03/2017
Director's details changed for Benjamin William Rawlings on 2017-03-01
dot icon08/03/2017
Director's details changed for Martyn Eric Thomas Ankers on 2017-03-01
dot icon08/03/2017
Director's details changed for Linda Ankers on 2017-03-01
dot icon08/03/2017
Director's details changed for Johnathan Ankers on 2017-03-01
dot icon02/06/2016
Appointment of Mr Scott Lewis Rawlings as a secretary on 2016-06-02
dot icon02/06/2016
Termination of appointment of Martyn Eric Thomas Ankers as a secretary on 2016-06-02
dot icon20/05/2016
Annual return made up to 2016-05-10 with full list of shareholders
dot icon13/04/2016
Group of companies' accounts made up to 2015-07-31
dot icon16/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon14/05/2015
Satisfaction of charge 5 in full
dot icon14/05/2015
Satisfaction of charge 10 in full
dot icon14/05/2015
Satisfaction of charge 19 in full
dot icon14/05/2015
Satisfaction of charge 6 in full
dot icon14/05/2015
Satisfaction of charge 25 in full
dot icon14/05/2015
Satisfaction of charge 29 in full
dot icon14/05/2015
Satisfaction of charge 34 in full
dot icon14/05/2015
Satisfaction of charge 9 in full
dot icon14/05/2015
Satisfaction of charge 7 in full
dot icon14/05/2015
Satisfaction of charge 11 in full
dot icon14/05/2015
Satisfaction of charge 39 in full
dot icon14/05/2015
Satisfaction of charge 43 in full
dot icon14/05/2015
Satisfaction of charge 62 in full
dot icon14/05/2015
Satisfaction of charge 55 in full
dot icon14/05/2015
Satisfaction of charge 50 in full
dot icon14/05/2015
Satisfaction of charge 48 in full
dot icon14/05/2015
Satisfaction of charge 51 in full
dot icon14/05/2015
Satisfaction of charge 60 in full
dot icon14/05/2015
Satisfaction of charge 65 in full
dot icon14/05/2015
Satisfaction of charge 67 in full
dot icon14/05/2015
Satisfaction of charge 68 in full
dot icon14/05/2015
Satisfaction of charge 69 in full
dot icon14/05/2015
Satisfaction of charge 52 in full
dot icon14/05/2015
Satisfaction of charge 53 in full
dot icon14/05/2015
Satisfaction of charge 54 in full
dot icon14/05/2015
Satisfaction of charge 012171770071 in full
dot icon12/05/2015
Registration of charge 012171770072, created on 2015-05-08
dot icon19/04/2015
Group of companies' accounts made up to 2014-07-31
dot icon18/03/2015
Particulars of variation of rights attached to shares
dot icon18/03/2015
Particulars of variation of rights attached to shares
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-02-24
dot icon18/03/2015
Resolutions
dot icon11/03/2015
Termination of appointment of Kenneth William Flower as a director on 2015-02-24
dot icon31/07/2014
Satisfaction of charge 70 in full
dot icon31/07/2014
Satisfaction of charge 56 in full
dot icon31/07/2014
Satisfaction of charge 59 in full
dot icon31/07/2014
Satisfaction of charge 61 in full
dot icon31/07/2014
Satisfaction of charge 63 in full
dot icon31/07/2014
Satisfaction of charge 66 in full
dot icon31/07/2014
Satisfaction of charge 2 in full
dot icon31/07/2014
Satisfaction of charge 1 in full
dot icon31/07/2014
Satisfaction of charge 4 in full
dot icon31/07/2014
Satisfaction of charge 31 in full
dot icon31/07/2014
Satisfaction of charge 32 in full
dot icon31/07/2014
Satisfaction of charge 44 in full
dot icon31/07/2014
Satisfaction of charge 46 in full
dot icon31/07/2014
Satisfaction of charge 35 in full
dot icon31/07/2014
Satisfaction of charge 36 in full
dot icon31/07/2014
Satisfaction of charge 40 in full
dot icon31/07/2014
Satisfaction of charge 42 in full
dot icon31/07/2014
Satisfaction of charge 41 in full
dot icon31/07/2014
Satisfaction of charge 47 in full
dot icon31/07/2014
Satisfaction of charge 45 in full
dot icon31/07/2014
Satisfaction of charge 49 in full
dot icon31/07/2014
Satisfaction of charge 57 in full
dot icon31/07/2014
Satisfaction of charge 58 in full
dot icon31/07/2014
Satisfaction of charge 64 in full
dot icon09/07/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon03/05/2014
Registration of charge 012171770071
dot icon21/01/2014
Group of companies' accounts made up to 2013-07-31
dot icon04/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon09/04/2013
Appointment of Mr Timothy Ankers as a director
dot icon05/04/2013
Particulars of a mortgage or charge / charge no: 70
dot icon16/01/2013
Particulars of a mortgage or charge / charge no: 69
dot icon14/01/2013
Group of companies' accounts made up to 2012-07-31
dot icon15/08/2012
Statement of capital following an allotment of shares on 2012-08-01
dot icon11/07/2012
Statement of capital following an allotment of shares on 2012-07-11
dot icon12/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon01/05/2012
Duplicate mortgage certificatecharge no:68
dot icon26/04/2012
Particulars of a mortgage or charge / charge no: 68
dot icon16/04/2012
Group of companies' accounts made up to 2011-07-31
dot icon14/02/2012
Particulars of a mortgage or charge / charge no: 67
dot icon07/02/2012
Particulars of a mortgage or charge / charge no: 66
dot icon02/12/2011
Particulars of a mortgage or charge / charge no: 65
dot icon07/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon11/04/2011
Group of companies' accounts made up to 2010-07-31
dot icon26/01/2011
Registered office address changed from Unit 5 Mitchell Road Fernside Park Ferndown Industrial Estate Ferndown Dorset BH21 7SG on 2011-01-26
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 64
dot icon28/08/2010
Particulars of a mortgage or charge / charge no: 63
dot icon18/08/2010
Group of companies' accounts made up to 2009-07-31
dot icon20/07/2010
Particulars of a mortgage or charge / charge no: 62
dot icon07/07/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon07/07/2010
Director's details changed for Scott Lewis Rawlings on 2010-05-25
dot icon07/07/2010
Director's details changed for Kenneth William Flower on 2010-05-25
dot icon07/07/2010
Director's details changed for Johnathan Ankers on 2010-05-25
dot icon07/07/2010
Director's details changed for Linda Ankers on 2010-05-25
dot icon15/06/2010
Particulars of a mortgage or charge / charge no: 61
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 57
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 56
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 59
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 58
dot icon25/11/2009
Particulars of a mortgage or charge / charge no: 60
dot icon05/08/2009
Return made up to 25/05/09; full list of members
dot icon05/08/2009
Director's change of particulars / scott rawlings / 08/05/2009
dot icon01/12/2008
Accounts for a medium company made up to 2008-07-31
dot icon11/11/2008
Particulars of a mortgage or charge / charge no: 55
dot icon22/08/2008
Particulars of a mortgage or charge / charge no: 54
dot icon08/07/2008
Return made up to 25/05/08; no change of members
dot icon27/05/2008
Particulars of a mortgage or charge / charge no: 53
dot icon25/02/2008
Accounts for a medium company made up to 2007-07-31
dot icon07/02/2008
Particulars of mortgage/charge
dot icon21/11/2007
Particulars of mortgage/charge
dot icon04/10/2007
Particulars of mortgage/charge
dot icon24/07/2007
Particulars of mortgage/charge
dot icon14/06/2007
Return made up to 25/05/07; no change of members
dot icon30/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
Particulars of mortgage/charge
dot icon03/03/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon02/01/2007
Accounts for a medium company made up to 2006-07-31
dot icon07/09/2006
Particulars of mortgage/charge
dot icon31/05/2006
Return made up to 25/05/06; full list of members
dot icon09/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Accounts for a medium company made up to 2005-07-31
dot icon10/01/2006
Particulars of mortgage/charge
dot icon06/10/2005
Return made up to 25/05/05; full list of members
dot icon29/09/2005
Particulars of mortgage/charge
dot icon29/09/2005
Particulars of mortgage/charge
dot icon16/08/2005
Particulars of mortgage/charge
dot icon23/07/2005
New director appointed
dot icon10/05/2005
Particulars of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon26/04/2005
Declaration of satisfaction of mortgage/charge
dot icon11/03/2005
Accounts for a medium company made up to 2004-07-31
dot icon09/03/2005
New director appointed
dot icon25/02/2005
New director appointed
dot icon23/02/2005
Declaration of satisfaction of mortgage/charge
dot icon19/01/2005
Particulars of mortgage/charge
dot icon19/11/2004
Particulars of mortgage/charge
dot icon02/06/2004
Return made up to 25/05/04; full list of members
dot icon29/05/2004
Particulars of mortgage/charge
dot icon03/03/2004
Full accounts made up to 2003-07-31
dot icon05/09/2003
Particulars of mortgage/charge
dot icon07/06/2003
Particulars of mortgage/charge
dot icon21/05/2003
Return made up to 25/05/03; full list of members
dot icon25/03/2003
Full accounts made up to 2002-07-31
dot icon20/12/2002
Particulars of mortgage/charge
dot icon01/10/2002
Declaration of satisfaction of mortgage/charge
dot icon01/10/2002
Particulars of mortgage/charge
dot icon05/09/2002
Particulars of mortgage/charge
dot icon07/08/2002
Particulars of mortgage/charge
dot icon06/08/2002
Particulars of mortgage/charge
dot icon02/06/2002
Return made up to 25/05/02; full list of members
dot icon24/05/2002
Declaration of satisfaction of mortgage/charge
dot icon17/01/2002
Full accounts made up to 2001-07-31
dot icon14/09/2001
Particulars of mortgage/charge
dot icon20/06/2001
Return made up to 25/05/01; full list of members
dot icon25/01/2001
Particulars of mortgage/charge
dot icon16/01/2001
Full accounts made up to 2000-07-31
dot icon27/09/2000
Particulars of mortgage/charge
dot icon31/05/2000
Return made up to 25/05/00; full list of members
dot icon03/04/2000
Full accounts made up to 1999-07-31
dot icon09/06/1999
Return made up to 25/05/99; no change of members
dot icon20/05/1999
Particulars of mortgage/charge
dot icon28/01/1999
Accounts for a small company made up to 1998-07-31
dot icon07/01/1999
Particulars of mortgage/charge
dot icon16/06/1998
Return made up to 25/05/98; full list of members
dot icon15/05/1998
Particulars of mortgage/charge
dot icon23/04/1998
Accounts for a small company made up to 1997-07-31
dot icon25/11/1997
Particulars of mortgage/charge
dot icon21/10/1997
Particulars of mortgage/charge
dot icon03/09/1997
Particulars of mortgage/charge
dot icon06/08/1997
Registered office changed on 06/08/97 from: 22 ringwood road longham wimborne dorset
dot icon29/07/1997
Particulars of mortgage/charge
dot icon31/05/1997
Return made up to 25/05/97; full list of members
dot icon21/02/1997
Accounts for a small company made up to 1996-07-31
dot icon16/01/1997
Particulars of mortgage/charge
dot icon31/07/1996
Particulars of mortgage/charge
dot icon05/06/1996
Return made up to 25/05/96; no change of members
dot icon31/05/1996
Accounts for a small company made up to 1995-07-31
dot icon16/04/1996
Particulars of mortgage/charge
dot icon03/02/1996
Particulars of mortgage/charge
dot icon09/11/1995
Declaration of satisfaction of mortgage/charge
dot icon09/06/1995
Return made up to 25/05/95; no change of members
dot icon08/04/1995
Particulars of mortgage/charge
dot icon01/03/1995
Accounts for a small company made up to 1994-07-31
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 icon23/06/1994
Return made up to 25/05/94; full list of members
dot icon22/04/1994
Accounts for a small company made up to 1993-07-31
dot icon15/06/1993
Return made up to 25/05/93; no change of members
dot icon25/04/1993
Accounts for a small company made up to 1992-07-31
dot icon16/06/1992
Particulars of mortgage/charge
dot icon02/06/1992
Return made up to 25/05/92; no change of members
dot icon23/04/1992
Declaration of satisfaction of mortgage/charge
dot icon22/11/1991
Accounts for a small company made up to 1991-07-31
dot icon07/06/1991
Return made up to 25/05/91; full list of members
dot icon18/01/1991
Accounts for a small company made up to 1990-07-31
dot icon16/11/1990
Particulars of mortgage/charge
dot icon31/07/1990
Particulars of mortgage/charge
dot icon21/06/1990
Particulars of mortgage/charge
dot icon11/06/1990
Accounts for a small company made up to 1989-07-31
dot icon11/06/1990
Return made up to 25/05/90; full list of members
dot icon13/03/1990
Particulars of mortgage/charge
dot icon31/05/1989
Accounts for a small company made up to 1988-07-31
dot icon31/05/1989
Return made up to 25/05/89; full list of members
dot icon30/01/1989
Particulars of mortgage/charge
dot icon25/01/1989
Particulars of mortgage/charge
dot icon16/01/1989
Particulars of mortgage/charge
dot icon11/05/1988
Accounts for a small company made up to 1987-07-31
dot icon11/05/1988
Return made up to 02/05/88; full list of members
dot icon22/12/1987
Particulars of mortgage/charge
dot icon01/05/1987
Registered office changed on 01/05/87 from: 12 ringwood road longham wimborne dorset
dot icon31/03/1987
Return made up to 20/01/87; full list of members
dot icon27/01/1987
Accounts for a small company made up to 1986-07-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/11/1986
Accounts for a small company made up to 1985-07-31
dot icon27/11/1986
Return made up to 01/09/86; full list of members
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
29/05/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ankers, Timothy
Director
09/04/2013 - Present
10
Rawlings, Scott Lewis
Director
01/03/2005 - Present
47
Rawlings, Benjamin William
Director
01/03/2005 - Present
26
Ankers, Johnathan
Director
01/03/2005 - 29/10/2024
-
Rawlings, Scott Lewis
Secretary
01/06/2016 - Present
-

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

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 ANKERS AND RAWLINGS DEVELOPMENTS LIMITED

ANKERS AND RAWLINGS DEVELOPMENTS LIMITED is an(a) Active company incorporated on 24/06/1975 with the registered office located at 22 Ringwood Road, Ferndown, Dorset BH22 9AN. There are currently 4 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 ANKERS AND RAWLINGS DEVELOPMENTS LIMITED?

toggle

ANKERS AND RAWLINGS DEVELOPMENTS LIMITED is currently Active. It was registered on 24/06/1975 .

Where is ANKERS AND RAWLINGS DEVELOPMENTS LIMITED located?

toggle

ANKERS AND RAWLINGS DEVELOPMENTS LIMITED is registered at 22 Ringwood Road, Ferndown, Dorset BH22 9AN.

What does ANKERS AND RAWLINGS DEVELOPMENTS LIMITED do?

toggle

ANKERS AND RAWLINGS DEVELOPMENTS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for ANKERS AND RAWLINGS DEVELOPMENTS LIMITED?

toggle

The latest filing was on 20/02/2026: Group of companies' accounts made up to 2025-07-31.