UKBizDB.co.uk

ANCHOR SEAFOODS LIMITED

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

This company is commonly known as Anchor Seafoods Limited. The company was founded 43 years ago and was given the registration number 01505817. The firm's registered office is in LIVERPOOL. You can find them at C/o Kpmg Llp, 8 Princes Parade, Liverpool, . This company's SIC code is 10200 - Processing and preserving of fish, crustaceans and molluscs.

Company Information

Name:ANCHOR SEAFOODS LIMITED
Company Number:01505817
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 July 1980
End of financial year:30 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 10200 - Processing and preserving of fish, crustaceans and molluscs

Office Address & Contact

Registered Address:C/o Kpmg Llp, 8 Princes Parade, Liverpool, L3 1QH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, St. Peters Square, Manchester, M2 3AE

Director04 July 2019Active
5 Star Hill Drive, Churt, Farnham, GU10 2HP

Secretary-Active
Tall Trees 17 Pond Lane, Drayton, Norwich, NR8 6PP

Secretary12 September 2005Active
Tall Trees 17 Pond Lane, Drayton, Norwich, NR8 6PP

Secretary03 February 1999Active
The Old House Mill Lane, Sayers Common, Hassocks, BN6 9HL

Secretary18 July 1995Active
Mockbridge Malthouse, Horsham Road, Henfield, BN5 9AD

Secretary01 October 1997Active
5th Floor Alder Castle, 10 Noble Street, London, EC2V 7QJ

Corporate Secretary02 September 2005Active
Cartergate House, 26 Chantry Lane, Grimsby, England, DN31 2LJ

Corporate Nominee Secretary27 March 2008Active
179 Waterford Bridge Road, St John's, Canada,

Director07 May 2007Active
Park Grange, Main Street, Sicklinghall, LS22 4AP

Director17 August 2009Active
Ross House, Wickham Road, Grimsby, DN31 3SW

Director31 December 2017Active
The Firs, Tonbridge Road, Hadlow, TN11 0AT

Director01 October 1996Active
5 Star Hill Drive, Churt, Farnham, GU10 2HP

Director-Active
Devonshire House, High Street, Handcross, RH17 6BJ

Director02 September 2005Active
Ross House, Wickham Road, Grimsby, DN31 3SW

Director31 March 2013Active
Hawerby Hall, Hawerby Cum Beesby, DN36 5PX

Director02 August 2007Active
Oakridge House, 6 Montrose Gardens Oxshott, Leatherhead, KT22 0UU

Director13 October 2008Active
Allt Nam Breac, Mill Lane, Legbourne, Louth, LN11 8LT

Director02 August 2007Active
Ross House, Wickham Road, Grimsby, DN31 3SW

Director05 February 2014Active
Ross House, Wickham Road, Grimsby, DN31 3SW

Director05 February 2014Active
Tall Trees 17 Pond Lane, Drayton, Norwich, NR8 6PP

Director03 February 1999Active
Humber Lodge Old Post Office Lane, South Ferriby, Barton Upon Humber, DN18 6HH

Director02 August 2007Active
Highfields Otley Road, Cretingham, Woodbridge, IP13 7DP

Director01 October 1996Active
25 Pig Loop Road, Chester, Canada,

Director07 May 2007Active
The Old House Mill Lane, Sayers Common, Hassocks, BN6 9HL

Director-Active
The Old House Mill Lane, Sayers Common, Hassocks, BN6 9HL

Director-Active
Mockbridge Malthouse, Horsham Road, Henfield, BN5 9AD

Director-Active
Whitelocks, The Street, Sutton, Pulborough, RH20 1PS

Director-Active

People with Significant Control

Young's Seafood Ltd
Notified on:29 March 2020
Status:Active
Country of residence:England
Address:Ross House, Wickham Road, Grimsby, England, DN31 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
The Seafood Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ross House, Wickham Road, Grimsby, England, DN31 3SW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-01-13Gazette

Gazette dissolved liquidation.

Download
2021-10-13Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-08-11Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-08-07Insolvency

Liquidation voluntary resignation liquidator.

Download
2021-08-07Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-05-07Address

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

Download
2020-08-05Address

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

Download
2020-07-29Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-07-29Resolution

Resolution.

Download
2020-07-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-04-30Persons with significant control

Notification of a person with significant control.

Download
2020-03-18Capital

Legacy.

Download
2020-03-18Capital

Capital statement capital company with date currency figure.

Download
2020-03-18Insolvency

Legacy.

Download
2020-03-18Resolution

Resolution.

Download
2019-11-08Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Officers

Termination director company with name termination date.

Download
2019-09-13Officers

Termination director company with name termination date.

Download
2019-08-28Accounts

Change account reference date company current extended.

Download
2019-08-08Address

Change sail address company with old address new address.

Download
2019-07-16Officers

Appoint person director company with name date.

Download
2019-07-08Accounts

Accounts with accounts type dormant.

Download
2019-07-05Officers

Termination secretary company with name termination date.

Download
2018-11-02Confirmation statement

Confirmation statement with no updates.

Download
2018-06-21Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.