About

Registered Number: 06045590
Date of Incorporation: 09/01/2007 (18 years and 3 months ago)
Company Status: Active
Registered Address: Steelite International Limited Orme Street, Burslem, Stoke-On-Trent, ST6 3RB,

 

Anderton Port Ltd was founded on 09 January 2007, it's status is listed as "Active". Anderton Port Ltd has no directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 09 June 2020
RESOLUTIONS - N/A 22 May 2020
RESOLUTIONS - N/A 30 April 2020
MA - Memorandum and Articles 30 April 2020
AA01 - Change of accounting reference date 20 April 2020
AA01 - Change of accounting reference date 20 April 2020
RESOLUTIONS - N/A 16 April 2020
MR01 - N/A 03 April 2020
PSC02 - N/A 17 March 2020
AA01 - Change of accounting reference date 17 March 2020
AD01 - Change of registered office address 17 March 2020
AP01 - Appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
AP01 - Appointment of director 17 March 2020
TM01 - Termination of appointment of director 17 March 2020
TM02 - Termination of appointment of secretary 17 March 2020
PSC07 - N/A 17 March 2020
MR04 - N/A 03 March 2020
MR05 - N/A 11 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
MR04 - N/A 04 February 2020
CS01 - N/A 22 January 2020
AA - Annual Accounts 02 July 2019
CS01 - N/A 16 January 2019
MR04 - N/A 30 October 2018
AA - Annual Accounts 23 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 20 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 28 April 2016
MR01 - N/A 31 March 2016
AR01 - Annual Return 22 February 2016
MR01 - N/A 10 August 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 03 March 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 14 May 2014
CH03 - Change of particulars for secretary 14 May 2014
CH01 - Change of particulars for director 14 May 2014
AA - Annual Accounts 08 July 2013
AR01 - Annual Return 01 February 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 20 August 2012
AA - Annual Accounts 20 February 2012
AR01 - Annual Return 27 January 2012
AA - Annual Accounts 14 March 2011
AR01 - Annual Return 04 March 2011
AA - Annual Accounts 08 April 2010
AR01 - Annual Return 29 January 2010
SH03 - Return of purchase of own shares 20 October 2009
288a - Notice of appointment of directors or secretaries 17 September 2009
RESOLUTIONS - N/A 16 September 2009
288b - Notice of resignation of directors or secretaries 16 September 2009
395 - Particulars of a mortgage or charge 12 September 2009
395 - Particulars of a mortgage or charge 12 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 16 January 2009
363a - Annual Return 28 February 2008
AA - Annual Accounts 25 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2007
225 - Change of Accounting Reference Date 15 March 2007
395 - Particulars of a mortgage or charge 13 March 2007
395 - Particulars of a mortgage or charge 06 March 2007
NEWINC - New incorporation documents 09 January 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2020 Outstanding

N/A

A registered charge 24 March 2016 Fully Satisfied

N/A

A registered charge 31 July 2015 Fully Satisfied

N/A

Debenture 03 September 2009 Fully Satisfied

N/A

Legal mortgage 03 September 2009 Fully Satisfied

N/A

Legal charge 07 March 2007 Fully Satisfied

N/A

Guarantee & debenture 01 March 2007 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.