About

Registered Number: 05892227
Date of Incorporation: 31/07/2006 (17 years and 9 months ago)
Company Status: Active
Registered Address: 2 Higher Barn, Higher Woodsford, Dorchester, Dorset, DT2 8BT

 

Having been setup in 2006, The Anchor At Shapwick 2006 Ltd has its registered office in Dorchester, Dorset, it's status in the Companies House registry is set to "Active". The companies directors are listed as Paddon, Sandra Helen, Allen, David John, Hooper, Joe, Kuflik, Bernard Ian, Tory, Amy Jane, Kuflik, Bernard Ian, Bamber, Sarah Margaret, Hooper, John Gregory, Hunt, Vernon, Tillin, Anne Margaret, Tillin, Richard John. We don't currently know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, David John 28 September 2006 - 1
HOOPER, Joe 08 January 2018 - 1
KUFLIK, Bernard Ian 31 July 2006 - 1
TORY, Amy Jane 08 January 2018 - 1
BAMBER, Sarah Margaret 28 September 2006 08 January 2018 1
HOOPER, John Gregory 28 September 2006 03 October 2017 1
HUNT, Vernon 31 July 2006 29 October 2009 1
TILLIN, Anne Margaret 19 October 2009 12 April 2011 1
TILLIN, Richard John 12 April 2011 07 July 2017 1
Secretary Name Appointed Resigned Total Appointments
PADDON, Sandra Helen 14 October 2013 - 1
KUFLIK, Bernard Ian 31 July 2006 14 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
AA - Annual Accounts 23 September 2019
CS01 - N/A 05 September 2019
AA - Annual Accounts 16 November 2018
CS01 - N/A 01 August 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
AP01 - Appointment of director 11 January 2018
TM01 - Termination of appointment of director 11 January 2018
TM01 - Termination of appointment of director 06 October 2017
PSC07 - N/A 06 October 2017
AA - Annual Accounts 14 September 2017
CS01 - N/A 07 August 2017
TM01 - Termination of appointment of director 07 August 2017
AA - Annual Accounts 11 November 2016
CH01 - Change of particulars for director 30 September 2016
CH01 - Change of particulars for director 30 September 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 26 November 2015
AR01 - Annual Return 21 August 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 29 August 2014
CH01 - Change of particulars for director 29 August 2014
AA - Annual Accounts 20 November 2013
AD01 - Change of registered office address 04 November 2013
AP03 - Appointment of secretary 01 November 2013
TM02 - Termination of appointment of secretary 01 November 2013
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 26 November 2012
AR01 - Annual Return 31 July 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
MG01 - Particulars of a mortgage or charge 04 February 2012
AA - Annual Accounts 11 October 2011
AR01 - Annual Return 22 August 2011
TM01 - Termination of appointment of director 22 August 2011
AP01 - Appointment of director 22 August 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AP01 - Appointment of director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
TM01 - Termination of appointment of director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
CH01 - Change of particulars for director 07 September 2010
AA - Annual Accounts 03 June 2010
363a - Annual Return 01 September 2009
AA - Annual Accounts 15 May 2009
363a - Annual Return 24 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2008
AA - Annual Accounts 03 June 2008
363a - Annual Return 02 August 2007
RESOLUTIONS - N/A 25 October 2006
RESOLUTIONS - N/A 25 October 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
288a - Notice of appointment of directors or secretaries 25 October 2006
NEWINC - New incorporation documents 31 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 02 February 2012 Outstanding

N/A

Legal charge 02 February 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.