Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANCHOR INTERNATIONAL LIMITED
Company Information for

ANCHOR INTERNATIONAL LIMITED

HEAD OFFICE, ANCHOR GROUNDS, BLACKHALL STREET, PAISLEY, PA1 1TD,
Company Registration Number
SC103260
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anchor International Ltd
ANCHOR INTERNATIONAL LIMITED was founded on 1987-02-20 and has its registered office in Blackhall Street. The organisation's status is listed as "Active - Proposal to Strike off". Anchor International Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
ANCHOR INTERNATIONAL LIMITED
 
Legal Registered Office
HEAD OFFICE
ANCHOR GROUNDS
BLACKHALL STREET
PAISLEY
PA1 1TD
Other companies in PA1
 
Telephone01418877758
 
Filing Information
Company Number SC103260
Company ID Number SC103260
Date formed 1987-02-20
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 30/06/2020
Account next due 31/03/2022
Latest return 31/10/2015
Return next due 28/11/2016
Type of accounts 
Last Datalog update: 2021-05-06 19:16:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHOR INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANCHOR INTERNATIONAL LIMITED
The following companies were found which have the same name as ANCHOR INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANCHOR INTERNATIONAL FREIGHT LIMITED LION HOUSE 27 HIGH STREET THAMES DITTON SURREY KT7 OSD Liquidation Company formed on the 1976-06-04
ANCHOR INTERNATIONAL HOLDINGS LIMITED 24 BEDFORD ROW LONDON WC1R 4TQ Active - Proposal to Strike off Company formed on the 2009-06-24
ANCHOR INTERNATIONAL MANAGEMENT SERVICES LIMITED 68 DERBY STREET CHEETHAM CHEETHAM MANCHESTER M8 8AT Dissolved Company formed on the 1983-10-28
ANCHOR INTERNATIONAL TRADE LIMITED 4TH FLOOR 54 CONDUIT STREET LONDON LONDON W1S 2YY Active - Proposal to Strike off Company formed on the 2013-12-23
ANCHOR INTERNATIONAL LIMITED 57, DAME STREET, DUBLIN 2. Dissolved Company formed on the 1990-02-09
ANCHOR INTERNATIONAL MINISTRIES, INCORPORATION 301 7TH AVE. SUITE 208 FAIRBANKS AK 99701 Involuntarily Dissolved Company formed on the 1990-08-09
ANCHOR INTERNATIONAL CAPITAL MANAGEMENT INC. 204 - 6411 Buswell Street Richmond British Columbia V6Y 2G5 Dissolved Company formed on the 2015-06-23
ANCHOR INTERNATIONAL BIBLE CHURCH 32 AVENUE HEIGHTS BASINGSTOKE ROAD READING RG2 0EP Active - Proposal to Strike off Company formed on the 2015-08-04
ANCHOR INTERNATIONAL SERVICES LTD 35 GAINSBOROUGH BRACKNELL BERKSHIRE RG12 7WL Active Company formed on the 2015-11-16
ANCHOR INTERNATIONAL PARTNERS LIMITED CALDER & CO 30 ORANGE STREET LONDON WC2H 7HF Active Company formed on the 2016-04-07
ANCHOR INTERNATIONAL CORPORATION 1905 SOUTH EASTERN AVE. LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2004-06-03
ANCHOR INTERNATIONAL GROUP, LLC 2785 E SAHARA AVE LAS VEGAS NV 89104 Permanently Revoked Company formed on the 2008-05-05
ANCHOR INTERNATIONAL PRIVATE LIMITED C-201 INNOVA MARATHON NEXT GEN OPP G.K MARG OPP. PENINSULA CORPORATE PARK LOWER PAREL (W) MUMBAI Maharashtra 400013 ACTIVE Company formed on the 2011-07-06
ANCHOR INTERNATIONAL COMPANY PTY LTD NSW 2063 Active Company formed on the 1994-09-16
Anchor International Immigration and Education Services Ltd. 3026- 14th St. E Saskatoon Saskatchewan Active Company formed on the 2015-09-28
ANCHOR INTERNATIONAL GROUP PTY LTD NSW 2112 Active Company formed on the 2016-11-18
ANCHOR INTERNATIONAL SERVICES BOON LAY DRIVE Singapore 649929 Dissolved Company formed on the 2008-09-11
ANCHOR INTERNATIONAL SERVICES PTE. LTD. BUKIT BATOK CRESCENT Singapore 658065 Active Company formed on the 2008-12-16
Anchor International Logistics Co., Limited Unknown Company formed on the 2012-01-09
ANCHOR INTERNATIONAL TRADING DEVELOPMENT LIMITED Unknown Company formed on the 2013-09-11

Company Officers of ANCHOR INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
ANDREW WILLIAM RICHARD HILL
Director 2018-02-06
STUART SCOTT PENMAN
Director 2018-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
RUPERT GEORGE CAMPBELL
Director 2016-09-09 2018-05-21
SHEENA MARION BECKWITH
Company Secretary 2003-08-14 2016-09-09
SHEENA MARION BECKWITH
Director 2002-06-05 2016-09-09
SEAN PAUL TRACEY
Director 1999-12-02 2015-06-10
JEREMY CLIVE HALL
Director 1999-12-02 2008-06-30
JEREMY CLIVE HALL
Company Secretary 1999-12-02 2003-08-14
JEREMY BERNSTEIN
Director 2000-09-20 2002-08-03
ADRIAN RICHARD MOORE
Director 1999-12-02 2001-11-08
MORRIS PAYTON
Director 1999-12-02 2001-11-08
PHILIP EDWARD SELLERS
Director 1999-12-02 2001-09-26
STEPHEN POSTER
Director 1999-12-02 2001-07-11
WILLIAM ARTHUR NEIL BUCHANAN
Director 2000-01-28 2000-08-23
WARREN DAVID ORMEROD
Director 1999-12-02 2000-06-30
KEITH TAYLOR ROGERS
Company Secretary 1988-06-10 1999-12-02
WILLIAM BUCHANAN
Director 1995-08-14 1999-12-02
KEITH TAYLOR ROGERS
Director 1988-06-10 1999-12-02
ALAN JAMES STEWART
Director 1999-04-16 1999-12-02
JOHN DUNLOP PITT
Director 1988-06-10 1998-01-16
JAMES ALLAN PARROTT
Director 1992-04-06 1995-02-24
WILLIAM ARTHUR NEIL BUCHANAN
Director 1991-12-11 1992-08-25
DONALD WILSON GEORGE HARLEY
Director 1990-12-20 1991-12-11
ANGUS NEIL DAVIDSON
Director 1988-06-14 1991-10-31
DAVID DOCHERTY
Director 1989-08-24 1991-10-31
MARK MCQUATER
Director 1989-09-08 1990-10-31
MARK MCQUATER
Director 1988-06-14 1989-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW WILLIAM RICHARD HILL REGISHIRE LIMITED Director 2014-07-11 CURRENT 1986-07-22 Active
STUART SCOTT PENMAN J J BOYLE LEISURE LIMITED Director 2018-03-19 CURRENT 1997-04-03 Active - Proposal to Strike off
STUART SCOTT PENMAN SOCCER SENSATIONS LIMITED Director 2018-03-19 CURRENT 1996-08-01 Active - Proposal to Strike off
STUART SCOTT PENMAN TOP CORNER EVENTS LIMITED Director 2018-03-19 CURRENT 1997-10-20 Active - Proposal to Strike off
STUART SCOTT PENMAN THE POWERLEAGUE GROUP EMPLOYEE BENEFIT TRUST LIMITED Director 2018-03-19 CURRENT 2000-12-27 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE GROUP LIMITED Director 2018-03-19 CURRENT 2005-03-08 Active
STUART SCOTT PENMAN PREMIER PLAYERS LTD Director 2018-03-19 CURRENT 2009-07-30 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE LEAGUE SERVICES LIMITED Director 2018-03-19 CURRENT 2012-10-22 Active
STUART SCOTT PENMAN POWERPLAY TEAM SPORTS LTD Director 2018-03-19 CURRENT 1998-01-15 Active
STUART SCOTT PENMAN PINNACLE FOOTBALL LTD. Director 2018-03-19 CURRENT 1999-10-12 Active
STUART SCOTT PENMAN POWERLEAGUE FIVES LIMITED Director 2018-03-19 CURRENT 1999-10-25 Active
STUART SCOTT PENMAN CHAMPION SOCCER LIMITED Director 2018-03-19 CURRENT 2002-01-28 Active
STUART SCOTT PENMAN PITCH MANAGEMENT PARTNERS LIMITED Director 2018-03-19 CURRENT 2009-05-14 Active - Proposal to Strike off
STUART SCOTT PENMAN TOTTENHAM SOCCER CENTRE LIMITED Director 2018-03-19 CURRENT 1996-08-02 Active - Proposal to Strike off
STUART SCOTT PENMAN THE CORPORATE SPORTS COMPANY LIMITED Director 2018-03-19 CURRENT 1998-02-12 Active - Proposal to Strike off
STUART SCOTT PENMAN POWERLEAGUE COMMUNITY INTERESTS LIMITED Director 2018-03-19 CURRENT 2016-07-28 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-04-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2019-11-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-04-08AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES
2018-11-05TM01APPOINTMENT TERMINATED, DIRECTOR STUART SCOTT PENMAN
2018-11-05AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY CAZEL EVANS
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WILLIAM RICHARD HILL
2018-07-17ANNOTATIONRectified
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR RUPERT CAMPBELL
2018-05-21TM01APPOINTMENT TERMINATED, DIRECTOR DETAILS REMOVED UNDER SECTION 1095
2018-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-29AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/17
2018-03-19AP01DIRECTOR APPOINTED MR STUART SCOTT PENMAN
2018-02-06AP01DIRECTOR APPOINTED MR ANDREW WILLIAM RICHARD HILL
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 31/10/17, WITH NO UPDATES
2017-04-04AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-31LATEST SOC31/10/16 STATEMENT OF CAPITAL;GBP 1310540.08
2016-10-31CS01CONFIRMATION STATEMENT MADE ON 31/10/16, WITH UPDATES
2016-09-14AP01DIRECTOR APPOINTED MR RUPERT GEORGE CAMPBELL
2016-09-14TM01APPOINTMENT TERMINATED, DIRECTOR SHEENA MARION BECKWITH
2016-09-14TM02Termination of appointment of Sheena Marion Beckwith on 2016-09-09
2016-03-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-11-16LATEST SOC16/11/15 STATEMENT OF CAPITAL;GBP 1310540.08
2015-11-16AR0131/10/15 ANNUAL RETURN FULL LIST
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR SEAN PAUL TRACEY
2015-04-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/14
2014-11-14LATEST SOC14/11/14 STATEMENT OF CAPITAL;GBP 1310540.08
2014-11-14AR0131/10/14 ANNUAL RETURN FULL LIST
2014-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/13
2013-11-11LATEST SOC11/11/13 STATEMENT OF CAPITAL;GBP 1310540.08
2013-11-11AR0131/10/13 ANNUAL RETURN FULL LIST
2013-03-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/12
2012-11-08AR0131/10/12 ANNUAL RETURN FULL LIST
2012-04-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-11-17AR0131/10/11 FULL LIST
2011-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-11-09AR0131/10/10 FULL LIST
2010-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SEAN TRACEY / 31/10/2010
2010-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2010-02-04RES01ADOPT ARTICLES 30/11/2009
2009-11-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 4
2009-11-17MG03sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A FLOATING CHARGE /FULL /CHARGE NO 30
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 19
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 11
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 27
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 13
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 14
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 21
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 22
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 10
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 29
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 26
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 28
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 16
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 17
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 36
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 34
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 35
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 33
2009-11-17MG02sSTATEMENT OF SATISFACTION IN FULL OR IN PART OF A CHARGE /FULL /CHARGE NO 32
2009-11-16AR0131/10/09 FULL LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 16/11/2009
2009-11-16CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SHEENA MARION BECKWITH / 16/11/2009
2009-04-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/06/08
2008-11-11363aRETURN MADE UP TO 31/10/08; FULL LIST OF MEMBERS
2008-07-30288bAPPOINTMENT TERMINATED DIRECTOR JEREMY HALL
2008-05-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-11-02363aRETURN MADE UP TO 31/10/07; FULL LIST OF MEMBERS
2007-11-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-02-02AAFULL ACCOUNTS MADE UP TO 01/07/06
2006-11-07363aRETURN MADE UP TO 31/10/06; FULL LIST OF MEMBERS
2006-11-07288cDIRECTOR'S PARTICULARS CHANGED
2006-04-28AAFULL ACCOUNTS MADE UP TO 02/07/05
2005-11-25363sRETURN MADE UP TO 31/10/05; FULL LIST OF MEMBERS
2005-05-09123NC INC ALREADY ADJUSTED 20/04/05
2005-05-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-05-09RES04£ NC 1310591/1312486 20/0
2004-11-04363sRETURN MADE UP TO 31/10/04; FULL LIST OF MEMBERS
2004-09-27AAFULL ACCOUNTS MADE UP TO 30/06/04
2004-03-17287REGISTERED OFFICE CHANGED ON 17/03/04 FROM: ANCHOR GROUNDS BLACKHALL STREET PAISLEY PA 11T
2004-01-16AAFULL ACCOUNTS MADE UP TO 30/06/03
2004-01-13123NC INC ALREADY ADJUSTED 29/11/99
2004-01-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2004-01-13RES04NC INC ALREADY ADJUSTED 29/11/99
2003-12-06363sRETURN MADE UP TO 31/10/03; FULL LIST OF MEMBERS
2003-09-19419a(Scot)DEC MORT/CHARGE *****
2003-08-30288aNEW SECRETARY APPOINTED
2003-08-30288bSECRETARY RESIGNED
2003-03-22AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-10-22363sRETURN MADE UP TO 31/10/02; FULL LIST OF MEMBERS
2002-06-27288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANCHOR INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANCHOR INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 35
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 35
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 1999-12-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
FLOATING CHARGE 1999-12-02 Satisfied 3I PLC
LEGAL CHARGE 1998-02-11 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1996-04-03 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1995-02-23 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-09-09 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1993-09-09 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1993-01-18 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1993-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER BUILDING CONTRACT 1993-01-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-12-17 Satisfied SCOTTISH & NEWCASTLE PLC
CHARGE AND ASSIGNMENT BY WAY OF SECURITY 1992-11-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-10-06 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1992-10-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER BUILDING CONTRACT 1992-10-02 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
LEGAL CHARGE 1992-09-25 Satisfied SCOTTISH & NEWCASTLE PLC
LEGAL CHARGE 1992-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE 1992-05-14 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1992-02-18 Satisfied SCOTTISH & NEWCASTLE PLC
STANDARD SECURITY 1991-06-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-11-13 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1989-06-22 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1988-08-03 Satisfied SCOTTISH & NEWCASTLE BREWERIES PLC
STANDARD SECURITY 1988-06-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
STANDARD SECURITY 1988-06-22 Satisfied SCOTTISH AND NEWCASTLE BREWERIES PLC
FLOATING CHARGE 1988-06-14 Satisfied ANCHOR INTERNATIONAL LTD
BOND & FLOATING CHARGE 1988-06-13 Satisfied ANCHOR INTERNATIONAL LIMITED
STANDARD SECURITY 1988-05-10 Satisfied HILL SAMUEL & CO LTD
DEBENTURE & FLOATING CHARGE 1988-04-24 Satisfied HILL SAMUEL & CO LTD
Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANCHOR INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of ANCHOR INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of ANCHOR INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCHOR INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as ANCHOR INTERNATIONAL LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where ANCHOR INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCHOR INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANCHOR INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.