About

Registered Number: 02029574
Date of Incorporation: 19/06/1986 (37 years and 10 months ago)
Company Status: Active
Registered Address: Unit D1 Gildersome Spur Estate, Wakefield Road, Morley Leeds, West Yorkshire, LS27 7SZ

 

Anchor Export Services Ltd was registered on 19 June 1986 and are based in Morley Leeds in West Yorkshire, it's status at Companies House is "Active". The current directors of Anchor Export Services Ltd are listed as Woodward, Roger David, Woodward, Alma, Woodward, Alma Vivienne, Woodward, Helen Louise, Woodward, Brian in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WOODWARD, Roger David N/A - 1
WOODWARD, Brian N/A 11 October 2014 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Alma 16 April 2007 22 April 2009 1
WOODWARD, Alma Vivienne N/A 07 August 1997 1
WOODWARD, Helen Louise 30 September 2001 16 April 2007 1

Filing History

Document Type Date
AA - Annual Accounts 21 May 2020
CS01 - N/A 29 October 2019
AA - Annual Accounts 05 March 2019
CS01 - N/A 29 October 2018
CS01 - N/A 25 October 2018
AA - Annual Accounts 22 June 2018
CS01 - N/A 20 October 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 October 2017
AA - Annual Accounts 26 April 2017
CS01 - N/A 20 October 2016
MR04 - N/A 20 October 2016
SH03 - Return of purchase of own shares 25 January 2016
SH06 - Notice of cancellation of shares 05 January 2016
SH06 - Notice of cancellation of shares 02 December 2015
AA - Annual Accounts 27 November 2015
AR01 - Annual Return 20 October 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 04 November 2014
TM01 - Termination of appointment of director 13 October 2014
MR01 - N/A 19 September 2014
AA - Annual Accounts 16 April 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 20 March 2013
AR01 - Annual Return 20 October 2012
AA - Annual Accounts 23 April 2012
AR01 - Annual Return 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 31 October 2011
CH01 - Change of particulars for director 31 October 2011
CH01 - Change of particulars for director 31 October 2011
AA - Annual Accounts 06 December 2010
AR01 - Annual Return 20 October 2010
AR01 - Annual Return 08 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 January 2010
AA - Annual Accounts 02 January 2010
288a - Notice of appointment of directors or secretaries 04 June 2009
288b - Notice of resignation of directors or secretaries 03 June 2009
AA - Annual Accounts 24 March 2009
363a - Annual Return 20 October 2008
AA - Annual Accounts 15 April 2008
363s - Annual Return 15 November 2007
AA - Annual Accounts 23 May 2007
RESOLUTIONS - N/A 11 May 2007
RESOLUTIONS - N/A 11 May 2007
288a - Notice of appointment of directors or secretaries 11 May 2007
288b - Notice of resignation of directors or secretaries 11 May 2007
MEM/ARTS - N/A 11 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
363s - Annual Return 20 November 2006
RESOLUTIONS - N/A 28 September 2006
RESOLUTIONS - N/A 28 September 2006
AA - Annual Accounts 04 July 2006
363s - Annual Return 31 October 2005
AA - Annual Accounts 12 January 2005
363s - Annual Return 08 December 2004
AA - Annual Accounts 23 July 2004
363s - Annual Return 31 October 2003
AA - Annual Accounts 31 July 2003
363s - Annual Return 08 November 2002
AA - Annual Accounts 08 July 2002
363s - Annual Return 18 December 2001
288b - Notice of resignation of directors or secretaries 23 November 2001
288a - Notice of appointment of directors or secretaries 23 November 2001
AA - Annual Accounts 29 November 2000
363s - Annual Return 09 November 2000
225 - Change of Accounting Reference Date 11 May 2000
363s - Annual Return 27 October 1999
AA - Annual Accounts 01 October 1999
363s - Annual Return 21 October 1998
AA - Annual Accounts 11 September 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 22 October 1997
288b - Notice of resignation of directors or secretaries 24 September 1997
288a - Notice of appointment of directors or secretaries 24 September 1997
287 - Change in situation or address of Registered Office 04 July 1997
363s - Annual Return 19 March 1997
AA - Annual Accounts 04 December 1996
AA - Annual Accounts 22 December 1995
363s - Annual Return 24 October 1995
AA - Annual Accounts 30 October 1994
363s - Annual Return 25 October 1994
363s - Annual Return 09 November 1993
AA - Annual Accounts 30 September 1993
363s - Annual Return 10 January 1993
288 - N/A 10 January 1993
AA - Annual Accounts 26 November 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 28 October 1991
AA - Annual Accounts 18 July 1991
363a - Annual Return 18 July 1991
AA - Annual Accounts 06 December 1990
363 - Annual Return 06 December 1990
395 - Particulars of a mortgage or charge 16 July 1990
AA - Annual Accounts 06 April 1989
363 - Annual Return 06 April 1989
AA - Annual Accounts 26 May 1988
363 - Annual Return 26 May 1988
287 - Change in situation or address of Registered Office 04 August 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 August 1986
288 - N/A 27 June 1986
MISC - Miscellaneous document 19 June 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 September 2014 Outstanding

N/A

Debenture 11 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.