About

Registered Number: 02144542
Date of Incorporation: 03/07/1987 (36 years and 8 months ago)
Company Status: Active
Registered Address: 64 Brick Kiln Lane, Shepshed, Loughborough, Leicestershire, LE12 9EL

 

Having been setup in 1987, Anycastle Ltd have registered office in Loughborough, Leicestershire, it has a status of "Active". We don't currently know the number of employees at the organisation. Anycastle Ltd has 5 directors listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARBOUR, Tracey Jayne 01 January 2010 - 1
HOWLETT, Terry N/A - 1
WOOD, Karen Tracey 01 December 2014 - 1
BOTT, Sally Anne 04 August 1995 24 November 2005 1
Secretary Name Appointed Resigned Total Appointments
WOOD, Karen Tracey 24 November 2005 - 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
AA - Annual Accounts 10 December 2019
CS01 - N/A 29 May 2019
AA - Annual Accounts 19 December 2018
AA01 - Change of accounting reference date 26 September 2018
CS01 - N/A 06 June 2018
AA - Annual Accounts 31 August 2017
CS01 - N/A 30 May 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 14 June 2016
AA - Annual Accounts 15 September 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 07 July 2015
MR04 - N/A 30 June 2015
MR04 - N/A 30 June 2015
AR01 - Annual Return 28 May 2015
CH03 - Change of particulars for secretary 28 May 2015
AP01 - Appointment of director 04 December 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 30 April 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 11 June 2013
MG01 - Particulars of a mortgage or charge 21 November 2012
AA - Annual Accounts 03 October 2012
AR01 - Annual Return 20 June 2012
AP01 - Appointment of director 23 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 25 May 2011
AP01 - Appointment of director 11 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 08 September 2010
AA - Annual Accounts 15 October 2009
363a - Annual Return 16 September 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 08 October 2008
395 - Particulars of a mortgage or charge 13 November 2007
395 - Particulars of a mortgage or charge 10 November 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 24 October 2007
363s - Annual Return 18 October 2007
AA - Annual Accounts 05 October 2007
395 - Particulars of a mortgage or charge 03 October 2007
363s - Annual Return 26 October 2006
AA - Annual Accounts 16 October 2006
395 - Particulars of a mortgage or charge 07 March 2006
288a - Notice of appointment of directors or secretaries 10 January 2006
288b - Notice of resignation of directors or secretaries 10 January 2006
363s - Annual Return 06 October 2005
AA - Annual Accounts 23 September 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 26 July 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
395 - Particulars of a mortgage or charge 25 May 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 18 August 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2003
403a - Declaration of satisfaction in full or in part of a mortgage or charge 07 January 2003
395 - Particulars of a mortgage or charge 11 October 2002
363s - Annual Return 05 September 2002
395 - Particulars of a mortgage or charge 02 July 2002
395 - Particulars of a mortgage or charge 02 July 2002
AA - Annual Accounts 16 May 2002
AA - Annual Accounts 09 October 2001
363s - Annual Return 21 August 2001
395 - Particulars of a mortgage or charge 30 January 2001
395 - Particulars of a mortgage or charge 30 January 2001
AA - Annual Accounts 31 October 2000
363s - Annual Return 21 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 September 2000
AA - Annual Accounts 02 November 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 October 1999
395 - Particulars of a mortgage or charge 12 October 1999
395 - Particulars of a mortgage or charge 12 October 1999
363s - Annual Return 11 October 1999
395 - Particulars of a mortgage or charge 07 July 1999
AA - Annual Accounts 04 November 1998
363s - Annual Return 27 August 1998
AA - Annual Accounts 30 October 1997
363s - Annual Return 05 September 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 15 July 1997
287 - Change in situation or address of Registered Office 11 June 1997
395 - Particulars of a mortgage or charge 06 June 1997
395 - Particulars of a mortgage or charge 23 April 1997
AA - Annual Accounts 06 November 1996
363s - Annual Return 26 September 1996
AA - Annual Accounts 02 November 1995
363s - Annual Return 26 September 1995
288 - N/A 14 September 1995
287 - Change in situation or address of Registered Office 14 September 1995
PRE95 - N/A 01 January 1995
AA - Annual Accounts 03 November 1994
287 - Change in situation or address of Registered Office 06 October 1994
363s - Annual Return 28 September 1994
AAMD - Amended Accounts 01 November 1993
363s - Annual Return 06 September 1993
AA - Annual Accounts 20 August 1993
363s - Annual Return 08 September 1992
AA - Annual Accounts 24 June 1992
363b - Annual Return 27 August 1991
AA - Annual Accounts 04 June 1991
363 - Annual Return 14 September 1990
AA - Annual Accounts 03 September 1990
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 October 1989
AA - Annual Accounts 12 October 1989
363 - Annual Return 12 October 1989
287 - Change in situation or address of Registered Office 21 April 1989
288 - N/A 21 April 1989
287 - Change in situation or address of Registered Office 21 July 1988
288 - N/A 21 July 1988
PUC 2 - N/A 29 January 1988
PUC 5 - N/A 29 January 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 08 January 1988
395 - Particulars of a mortgage or charge 02 October 1987
MEM/ARTS - N/A 30 September 1987
288 - N/A 28 September 1987
288 - N/A 28 September 1987
287 - Change in situation or address of Registered Office 28 September 1987
RESOLUTIONS - N/A 24 September 1987
NEWINC - New incorporation documents 03 July 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 20 November 2012 Outstanding

N/A

Legal charge 27 September 2007 Outstanding

N/A

Legal charge 14 August 2007 Outstanding

N/A

Legal charge 30 March 2007 Outstanding

N/A

Legal mortgage 01 March 2006 Outstanding

N/A

Legal mortgage 19 May 2004 Fully Satisfied

N/A

Debenture 18 May 2004 Outstanding

N/A

Legal mortgage 18 May 2004 Fully Satisfied

N/A

Legal mortgage 18 May 2004 Fully Satisfied

N/A

Legal mortgage 18 May 2004 Fully Satisfied

N/A

Legal mortgage 18 May 2004 Fully Satisfied

N/A

Legal charge 04 October 2002 Fully Satisfied

N/A

Legal charge 28 June 2002 Fully Satisfied

N/A

Legal charge 28 June 2002 Fully Satisfied

N/A

Floating charge 26 January 2001 Fully Satisfied

N/A

Mortgage 26 January 2001 Fully Satisfied

N/A

Mortgage 07 October 1999 Fully Satisfied

N/A

Mortgage 07 October 1999 Fully Satisfied

N/A

Mortgage 01 July 1999 Fully Satisfied

N/A

Legal mortgage 30 May 1997 Fully Satisfied

N/A

Debenture 17 April 1997 Fully Satisfied

N/A

Mortgage 23 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.