UKBizDB.co.uk

ANCHOR BRANDS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anchor Brands Limited. The company was founded 10 years ago and was given the registration number 08672710. The firm's registered office is in WIMBORNE. You can find them at Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset. This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:ANCHOR BRANDS LIMITED
Company Number:08672710
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Crown House 6 Wimborne Road, Walford Bridge, Wimborne, Dorset, BH21 1NN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19, Freeland Park, Lytchett Matravers, Poole, England, BH16 6FH

Director13 October 2016Active
Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, BH21 1NN

Secretary13 October 2016Active
Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, England, BH21 1NN

Director02 September 2013Active
Crown House, 6 Wimborne Road, Walford Bridge, Wimborne, England, BH21 1NN

Director02 September 2013Active

People with Significant Control

Mr Greg Howard
Notified on:01 November 2019
Status:Active
Date of birth:July 1976
Nationality:British
Country of residence:England
Address:19, Freeland Park, Poole, England, BH16 6FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Susan Scott
Notified on:01 November 2019
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:England
Address:19, Freeland Park, Poole, England, BH16 6FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Scott
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:19, Freeland Park, Poole, England, BH16 6FH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-14Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-15Confirmation statement

Confirmation statement with no updates.

Download
2022-07-12Address

Change registered office address company with date old address new address.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2022-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-08Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Notification of a person with significant control.

Download
2020-01-09Persons with significant control

Change to a person with significant control.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Termination director company with name termination date.

Download
2019-11-25Officers

Termination secretary company with name termination date.

Download
2019-09-24Accounts

Accounts with accounts type total exemption full.

Download
2019-04-16Confirmation statement

Confirmation statement with no updates.

Download
2018-09-05Accounts

Accounts with accounts type total exemption full.

Download
2018-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-03-29Confirmation statement

Confirmation statement with updates.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-09-10Accounts

Accounts with accounts type micro entity.

Download
2016-10-14Officers

Appoint person secretary company with name date.

Download
2016-10-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.