About

Registered Number: 03788609
Date of Incorporation: 14/06/1999 (24 years and 10 months ago)
Company Status: Administration
Registered Address: The Chancery, 58 Spring Gardens, Manchester, M2 1EW

 

Anchor Bay Construction Products Ltd was founded on 14 June 1999. This organisation has 9 directors listed as Raybould, Peter James, Kinslow, Chay, Jeal, Paul William, Bakker, Arijan Johan, Bernard, Jean Luc, Greene, Philip, Irazusta, Francisco, Lapon, Andi, Walsh, Eileen. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KINSLOW, Chay 19 November 2018 - 1
BAKKER, Arijan Johan 01 July 2015 01 October 2017 1
BERNARD, Jean Luc 04 January 2012 01 July 2015 1
GREENE, Philip 06 July 1999 10 May 2017 1
IRAZUSTA, Francisco 04 January 2012 01 July 2015 1
LAPON, Andi 04 January 2012 01 July 2015 1
WALSH, Eileen 06 July 1999 08 October 2007 1
Secretary Name Appointed Resigned Total Appointments
RAYBOULD, Peter James 20 August 2019 - 1
JEAL, Paul William 18 July 2018 20 August 2019 1

Filing History

Document Type Date
AM02 - N/A 17 February 2020
AM06 - N/A 30 January 2020
AM03 - N/A 09 January 2020
AD01 - Change of registered office address 15 November 2019
AM01 - N/A 14 November 2019
AA - Annual Accounts 30 September 2019
AP03 - Appointment of secretary 20 August 2019
TM02 - Termination of appointment of secretary 20 August 2019
TM01 - Termination of appointment of director 20 August 2019
CS01 - N/A 18 June 2019
CS01 - N/A 14 June 2019
TM01 - Termination of appointment of director 28 May 2019
AP01 - Appointment of director 22 November 2018
AA - Annual Accounts 28 September 2018
PSC02 - N/A 17 September 2018
PSC07 - N/A 17 September 2018
AP01 - Appointment of director 14 September 2018
AP01 - Appointment of director 14 September 2018
TM01 - Termination of appointment of director 14 September 2018
MR01 - N/A 14 September 2018
MR04 - N/A 14 September 2018
AP01 - Appointment of director 15 August 2018
AP03 - Appointment of secretary 31 July 2018
CS01 - N/A 06 July 2018
TM01 - Termination of appointment of director 29 March 2018
AP01 - Appointment of director 19 October 2017
TM01 - Termination of appointment of director 19 October 2017
TM01 - Termination of appointment of director 03 October 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 17 May 2017
AD01 - Change of registered office address 17 May 2017
AP01 - Appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM01 - Termination of appointment of director 17 May 2017
TM02 - Termination of appointment of secretary 17 May 2017
AA - Annual Accounts 12 October 2016
AR01 - Annual Return 14 June 2016
CH01 - Change of particulars for director 13 June 2016
AP01 - Appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
TM01 - Termination of appointment of director 21 April 2016
AP01 - Appointment of director 21 April 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 July 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 15 July 2013
CH01 - Change of particulars for director 24 May 2013
AR01 - Annual Return 04 September 2012
AA - Annual Accounts 27 January 2012
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 January 2012
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 24 January 2012
AP01 - Appointment of director 18 January 2012
RESOLUTIONS - N/A 11 January 2012
SH10 - Notice of particulars of variation of rights attached to shares 11 January 2012
SH08 - Notice of name or other designation of class of shares 11 January 2012
AA01 - Change of accounting reference date 11 January 2012
AP01 - Appointment of director 11 January 2012
AP01 - Appointment of director 11 January 2012
SH01 - Return of Allotment of shares 11 January 2012
RESOLUTIONS - N/A 15 July 2011
SH10 - Notice of particulars of variation of rights attached to shares 15 July 2011
MEM/ARTS - N/A 15 July 2011
AR01 - Annual Return 14 June 2011
AA - Annual Accounts 22 November 2010
CH01 - Change of particulars for director 14 September 2010
CC04 - Statement of companies objects 20 August 2010
RESOLUTIONS - N/A 10 August 2010
RESOLUTIONS - N/A 10 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 10 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 10 August 2010
SH10 - Notice of particulars of variation of rights attached to shares 10 August 2010
SH01 - Return of Allotment of shares 10 August 2010
SH03 - Return of purchase of own shares 10 August 2010
AR01 - Annual Return 15 July 2010
AA - Annual Accounts 26 November 2009
CH01 - Change of particulars for director 07 October 2009
CH03 - Change of particulars for secretary 06 October 2009
CH01 - Change of particulars for director 06 October 2009
395 - Particulars of a mortgage or charge 09 July 2009
363a - Annual Return 08 July 2009
AA - Annual Accounts 18 February 2009
363a - Annual Return 21 July 2008
169 - Return by a company purchasing its own shares 14 July 2008
RESOLUTIONS - N/A 30 June 2008
AA - Annual Accounts 02 June 2008
288b - Notice of resignation of directors or secretaries 23 October 2007
363a - Annual Return 22 June 2007
AA - Annual Accounts 08 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
RESOLUTIONS - N/A 01 June 2007
123 - Notice of increase in nominal capital 01 June 2007
MEM/ARTS - N/A 23 May 2007
363a - Annual Return 13 July 2006
AA - Annual Accounts 15 March 2006
288c - Notice of change of directors or secretaries or in their particulars 05 August 2005
363a - Annual Return 05 August 2005
288c - Notice of change of directors or secretaries or in their particulars 03 August 2005
AA - Annual Accounts 07 June 2005
363s - Annual Return 08 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 June 2004
395 - Particulars of a mortgage or charge 20 March 2004
287 - Change in situation or address of Registered Office 29 January 2004
AA - Annual Accounts 29 October 2003
AA - Annual Accounts 03 February 2003
363s - Annual Return 29 June 2002
AA - Annual Accounts 27 January 2002
363s - Annual Return 29 June 2001
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
123 - Notice of increase in nominal capital 23 October 2000
AA - Annual Accounts 23 October 2000
363s - Annual Return 22 September 2000
225 - Change of Accounting Reference Date 03 May 2000
288a - Notice of appointment of directors or secretaries 30 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288a - Notice of appointment of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
288b - Notice of resignation of directors or secretaries 14 July 1999
287 - Change in situation or address of Registered Office 14 July 1999
NEWINC - New incorporation documents 14 June 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 September 2018 Outstanding

N/A

Rent deposit deed 02 July 2009 Outstanding

N/A

Debenture 15 March 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.