ANCHOR SUPPLIES LIMITED
NOTTINGHAM

Hellopages » Nottinghamshire » Nottingham » NG1 6GR

Company number 01556948
Status Active
Incorporation Date 21 April 1981
Company Type Private Limited Company
Address 14 PARK ROW, NOTTINGHAM, ENGLAND, NG1 6GR
Home Country United Kingdom
Nature of Business 46900 - Non-specialised wholesale trade
Phone, email, etc

Since the company registration one hundred and forty-two events have happened. The last three records are Total exemption small company accounts made up to 31 May 2016; Confirmation statement made on 23 August 2016 with updates; Termination of appointment of Thomas Michael Hedges as a director on 14 June 2016. The most likely internet sites of ANCHOR SUPPLIES LIMITED are www.anchorsupplies.co.uk, and www.anchor-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-four years and six months. Anchor Supplies Limited is a Private Limited Company. The company registration number is 01556948. Anchor Supplies Limited has been working since 21 April 1981. The present status of the company is Active. The registered address of Anchor Supplies Limited is 14 Park Row Nottingham England Ng1 6gr. . LEAR, Larry Thomas is a Secretary of the company. HENDERSON, Alisha is a Director of the company. LEAR, Larry Thomas is a Director of the company. RHODES, Cynthia Mary is a Director of the company. Secretary HENDERSON, Eric has been resigned. Director HEDGES, Thomas Michael has been resigned. Director HEDGES, Thomas has been resigned. Director HENDERSON, Eric has been resigned. Director HENDERSON, Ian has been resigned. Director HENDERSON, Paul has been resigned. Director HOGG, David Julian has been resigned. Director SOROCKYJ, Stephen has been resigned. Director TAYLOR, Robert John has been resigned. The company operates in "Non-specialised wholesale trade".


Current Directors

Secretary
LEAR, Larry Thomas
Appointed Date: 27 August 1993

Director
HENDERSON, Alisha
Appointed Date: 01 June 2007
54 years old

Director
LEAR, Larry Thomas

70 years old

Director
RHODES, Cynthia Mary
Appointed Date: 01 June 1998
71 years old

Resigned Directors

Secretary
HENDERSON, Eric
Resigned: 27 August 1993

Director
HEDGES, Thomas Michael
Resigned: 14 June 2016
Appointed Date: 01 June 2011
60 years old

Director
HEDGES, Thomas
Resigned: 16 August 2002
Appointed Date: 23 May 2000
60 years old

Director
HENDERSON, Eric
Resigned: 24 February 2007
89 years old

Director
HENDERSON, Ian
Resigned: 30 November 1996
68 years old

Director
HENDERSON, Paul
Resigned: 08 November 1993
62 years old

Director
HOGG, David Julian
Resigned: 01 June 2011
Appointed Date: 01 June 1996
64 years old

Director
SOROCKYJ, Stephen
Resigned: 08 November 2002
Appointed Date: 13 October 1997
73 years old

Director
TAYLOR, Robert John
Resigned: 10 March 1998
Appointed Date: 16 February 1995
69 years old

Persons With Significant Control

Mr Larry Thomas Lear
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Cynthia Mary Rhodes
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

Alisha Henderson
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 50% but less than 75% as a trustee of a trust

ANCHOR SUPPLIES LIMITED Events

09 Feb 2017
Total exemption small company accounts made up to 31 May 2016
26 Oct 2016
Confirmation statement made on 23 August 2016 with updates
19 Oct 2016
Termination of appointment of Thomas Michael Hedges as a director on 14 June 2016
02 Aug 2016
Registered office address changed from 22 the Ropewalk Nottingham Nottinghamshire NG1 5DT to 14 Park Row Nottingham NG1 6GR on 2 August 2016
22 Jun 2016
Director's details changed for Alisha Henderson on 17 June 2016
...
... and 132 more events
30 Mar 1988
Full accounts made up to 31 May 1987

30 Mar 1988
Return made up to 22/03/88; full list of members

28 Jan 1987
Full accounts made up to 31 May 1986

28 Jan 1987
Return made up to 25/11/86; full list of members

26 Jan 1987
Director resigned

ANCHOR SUPPLIES LIMITED Charges

3 June 2010
Debenture
Delivered: 5 June 2010
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
26 September 2002
Rent deposit deed
Delivered: 10 October 2002
Status: Outstanding
Persons entitled: The Leicestershire County Council
Description: The interest of the company in the deposit held in the…
30 May 1997
Charge
Delivered: 4 June 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge on all goodwill and uncalled capital for the…
16 May 1984
Charge
Delivered: 22 May 1984
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed charge over all book debts & other debts. Floating…