About

Registered Number: 09657903
Date of Incorporation: 25/06/2015 (9 years ago)
Company Status: Active
Registered Address: Westacott Road, Barnstaple, Devon, EX32 8TA,

 

Established in 2015, Anchorwood Ltd have registered office in Devon, it has a status of "Active". The business has 10 directors listed as Butler, Philippa Jane, Butt, Asad Mansur, Dunman, Jon, Matton, Paul Ronald, Ash, Dawn Evelyn, Barrah, James Howard William, Down, Robert William Main, Jeffery, Adrian Gordon, Maylor, Sarah Barbara, Setter, Ian Richard at Companies House. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BUTT, Asad Mansur 24 October 2016 - 1
DUNMAN, Jon 22 May 2017 - 1
MATTON, Paul Ronald 11 February 2019 - 1
ASH, Dawn Evelyn 14 September 2015 22 May 2017 1
BARRAH, James Howard William 17 January 2018 31 March 2020 1
DOWN, Robert William Main 20 July 2015 11 February 2019 1
JEFFERY, Adrian Gordon 14 September 2015 23 September 2016 1
MAYLOR, Sarah Barbara 14 September 2015 02 October 2017 1
SETTER, Ian Richard 14 September 2015 27 October 2016 1
Secretary Name Appointed Resigned Total Appointments
BUTLER, Philippa Jane 19 March 2018 - 1

Filing History

Document Type Date
CS01 - N/A 20 July 2020
AP01 - Appointment of director 03 April 2020
TM01 - Termination of appointment of director 03 April 2020
AA - Annual Accounts 08 October 2019
CS01 - N/A 28 June 2019
AP01 - Appointment of director 12 February 2019
TM01 - Termination of appointment of director 12 February 2019
AA - Annual Accounts 04 October 2018
MR01 - N/A 09 August 2018
MR01 - N/A 09 August 2018
CS01 - N/A 03 July 2018
PSC02 - N/A 03 July 2018
AP03 - Appointment of secretary 27 June 2018
AP01 - Appointment of director 19 January 2018
AP01 - Appointment of director 19 January 2018
TM01 - Termination of appointment of director 02 October 2017
AA - Annual Accounts 28 September 2017
CS01 - N/A 29 June 2017
AP01 - Appointment of director 23 May 2017
AP01 - Appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 23 May 2017
TM01 - Termination of appointment of director 22 November 2016
AA - Annual Accounts 09 November 2016
TM01 - Termination of appointment of director 04 November 2016
AP01 - Appointment of director 27 October 2016
AP01 - Appointment of director 27 October 2016
TM01 - Termination of appointment of director 23 September 2016
AR01 - Annual Return 21 July 2016
AA01 - Change of accounting reference date 06 April 2016
CERTNM - Change of name certificate 18 March 2016
SH01 - Return of Allotment of shares 11 February 2016
AP01 - Appointment of director 29 September 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
MR01 - N/A 10 August 2015
TM01 - Termination of appointment of director 28 July 2015
RESOLUTIONS - N/A 24 July 2015
AP01 - Appointment of director 21 July 2015
AP01 - Appointment of director 20 July 2015
AD01 - Change of registered office address 15 July 2015
RESOLUTIONS - N/A 14 July 2015
AD01 - Change of registered office address 08 July 2015
NEWINC - New incorporation documents 25 June 2015

Mortgages & Charges

Description Date Status Charge by
A registered charge 08 August 2018 Outstanding

N/A

A registered charge 08 August 2018 Outstanding

N/A

A registered charge 06 August 2015 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.