ANCHORMILL LTD.
CRANBROOK THAMES COUNTIES LIMITED


Company number 02255619
Status Active
Incorporation Date 10 May 1988
Company Type Private Limited Company
Address CLERMONT HOUSE, HIGH STREET, CRANBROOK, KENT
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration one hundred and twenty-five events have happened. The last three records are Total exemption full accounts made up to 31 August 2016; Confirmation statement made on 30 November 2016 with updates; Total exemption full accounts made up to 31 August 2015. The most likely internet sites of ANCHORMILL LTD. are www.anchormill.co.uk, and www.anchormill.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Anchormill Ltd is a Private Limited Company. The company registration number is 02255619. Anchormill Ltd has been working since 10 May 1988. The present status of the company is Active. The registered address of Anchormill Ltd is Clermont House High Street Cranbrook Kent. . COPE, David Ellis, Dr is a Secretary of the company. COPE, David Ellis, Dr is a Director of the company. JOYNSON, Nicola Isabell is a Director of the company. Secretary COPE, Muriel has been resigned. Secretary SLEE, David has been resigned. Director COPE, David Ellis has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
COPE, David Ellis, Dr
Appointed Date: 10 August 1998

Director
COPE, David Ellis, Dr
Appointed Date: 10 August 1998
77 years old

Director

Resigned Directors

Secretary
COPE, Muriel
Resigned: 27 March 1992

Secretary
SLEE, David
Resigned: 10 August 1998
Appointed Date: 27 March 1992

Director
COPE, David Ellis
Resigned: 08 April 1992
77 years old

Persons With Significant Control

Dr David Ellis Cope
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANCHORMILL LTD. Events

24 Mar 2017
Total exemption full accounts made up to 31 August 2016
30 Nov 2016
Confirmation statement made on 30 November 2016 with updates
05 May 2016
Total exemption full accounts made up to 31 August 2015
04 Dec 2015
Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 50

17 Jun 2015
Registration of charge 022556190025, created on 1 June 2015
...
... and 115 more events
17 Aug 1988
Registered office changed on 17/08/88 from: 124/128 city road london EC1V 2NJ

17 Aug 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

25 Jul 1988
Company name changed rapid 6024 LIMITED\certificate issued on 26/07/88

25 Jul 1988
Company name changed\certificate issued on 25/07/88
10 May 1988
Incorporation

ANCHORMILL LTD. Charges

1 June 2015
Charge code 0225 5619 0025
Delivered: 17 June 2015
Status: Outstanding
Persons entitled: Radako Limited
Description: Land at duffryn oaks, pencoed under title no: WA808619…
5 June 2014
Charge code 0225 5619 0024
Delivered: 10 June 2014
Status: Satisfied on 8 June 2015
Persons entitled: Radako Bv
Description: Contains floating charge…
21 June 2013
Charge code 0225 5619 0023
Delivered: 25 June 2013
Status: Satisfied on 6 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Freehold property known as 50 st brides road, aberkenfig…
3 August 2011
Deed of charge over credit balances
Delivered: 6 August 2011
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: The charge creates a fixed charge over all the deposit(s)…
16 May 2011
Memorandum of deposit
Delivered: 24 May 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: First fixed charge the deposit (being the sum of £90,00 and…
16 May 2011
Debenture
Delivered: 24 May 2011
Status: Satisfied on 6 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
16 May 2011
Deed of legal mortgage
Delivered: 24 May 2011
Status: Satisfied on 6 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 6 heol bryncwtyn pencoed bridgend t/no WA682935 all plant…
16 May 2011
Deed of legal mortgage
Delivered: 24 May 2011
Status: Satisfied on 6 June 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Land lying to the south of kendre road pencoed t/no…
4 February 2011
Legal charge
Delivered: 5 February 2011
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 6 heol bryncwtyn pencoed bridgend t/no…
9 November 2010
Legal charge
Delivered: 11 November 2010
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a 7 heol waldsassen pencoed bridgend t/n…
18 August 2003
Legal charge
Delivered: 20 August 2003
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: F/H property k/a duffryn oaks pencoed bridgend south wales.
7 October 2002
Debenture
Delivered: 11 October 2002
Status: Satisfied on 22 February 2012
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
12 August 2002
Floating charge
Delivered: 19 August 2002
Status: Outstanding
Persons entitled: Sandford Trust
Description: Floating charge over all the company's undertaking property…
12 August 2002
Floating charge
Delivered: 24 August 2002
Status: Outstanding
Persons entitled: Kingfisher Settlement
Description: Floating charge over all the undertaking property and…
11 September 1998
Legal charge
Delivered: 15 September 1998
Status: Satisfied on 18 November 2002
Persons entitled: David Arthur Slee and Philip Richard Thompson
Description: Land to the south of hendre road pencoed bridgend t/no:…
11 September 1998
Legal charge
Delivered: 15 September 1998
Status: Satisfied on 18 November 2002
Persons entitled: David Arthur Slee and Philip Richard Thompson
Description: Land to the south of hendre road pencoed bridgend t/no:…
19 August 1997
Legal charge
Delivered: 27 August 1997
Status: Satisfied on 18 November 2002
Persons entitled: Barclays Bank PLC
Description: Unit 1 sandford court 14-16(even numbers) kingston road…
17 November 1992
Floating charge
Delivered: 26 November 1992
Status: Satisfied on 18 November 2002
Persons entitled: Hafren Associates LTD
Description: Floating charge over all the undertaking property and…
30 June 1992
Legal charge
Delivered: 9 July 1992
Status: Satisfied on 18 November 2002
Persons entitled: Hafren Associates LTD
Description: All the assets,undertakings and property.
18 June 1991
Debenture
Delivered: 5 July 1991
Status: Satisfied on 18 November 2002
Persons entitled: Dunbar Bank PLC
Description: First floating charge & all the undertakings & assets…
18 June 1991
Legal charge
Delivered: 5 July 1991
Status: Satisfied on 18 November 2002
Persons entitled: Dunbar Bank PLC
Description: F/H property k/a unit 1, 14-20 kingston road wimbledon…
3 October 1990
Floating charge
Delivered: 22 October 1990
Status: Outstanding
Persons entitled: David Ellis Cope
Description: Present & future. Undertaking and all property and assets.
9 October 1989
Legal charge
Delivered: 16 October 1989
Status: Satisfied on 19 June 1991
Persons entitled: Barclays Bank PLC
Description: 27/29 oakfield lane dartford, kent title no K675535.
10 April 1989
Charge on agreement
Delivered: 17 April 1989
Status: Satisfied on 19 June 1991
Persons entitled: Barclays Bank PLC
Description: All the interest of the company in an agreement dated…
10 March 1989
Debenture
Delivered: 31 March 1989
Status: Satisfied on 19 June 1991
Persons entitled: Barclays Bank PLC
Description: Including trade fixtures. Fixed and floating charges over…