ANCHORPRINT LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANCHORPRINT LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02394716
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANCHORPRINT LTD?

    • Printing n.e.c. (18129) / Manufacturing

    Where is ANCHORPRINT LTD located?

    Registered Office Address
    121 Parker Drive
    LE4 0JP Leicester
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCHORPRINT LTD?

    Previous Company Names
    Company NameFromUntil
    ANCHORPRINT GROUP LIMITEDOct 24, 2000Oct 24, 2000
    R & G DESIGN LIMITEDJun 13, 1989Jun 13, 1989

    What are the latest accounts for ANCHORPRINT LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 30, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANCHORPRINT LTD?

    Last Confirmation Statement Made Up ToDec 08, 2026
    Next Confirmation Statement DueDec 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 08, 2025
    OverdueNo

    What are the latest filings for ANCHORPRINT LTD?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 08, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    11 pagesAA

    Satisfaction of charge 023947160002 in full

    1 pagesMR04

    Confirmation statement made on Dec 08, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Kevin Joseph Boyle on Nov 24, 2024

    2 pagesCH01

    Certificate of change of name

    Company name changed anchorprint group LIMITED\certificate issued on 13/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 13, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 12, 2024

    RES15

    Total exemption full accounts made up to Dec 31, 2023

    11 pagesAA

    Previous accounting period shortened from Dec 31, 2023 to Dec 30, 2023

    1 pagesAA01

    Registration of charge 023947160003, created on May 23, 2024

    35 pagesMR01

    Registration of charge 023947160002, created on Dec 29, 2023

    55 pagesMR01

    Director's details changed for Mr Neil Higgs on Dec 08, 2023

    2 pagesCH01

    Confirmation statement made on Dec 08, 2023 with updates

    5 pagesCS01

    Notification of Nexgen Management Limited as a person with significant control on Dec 08, 2023

    2 pagesPSC02

    Cessation of Richard John Linnett as a person with significant control on Dec 08, 2023

    1 pagesPSC07

    Cessation of Gillian Fay Linnett as a person with significant control on Dec 08, 2023

    1 pagesPSC07

    Appointment of Mr Kevin Joseph Boyle as a director on Dec 08, 2023

    2 pagesAP01

    Termination of appointment of Richard John Linnett as a director on Dec 08, 2023

    1 pagesTM01

    Termination of appointment of Gillian Fay Linnett as a secretary on Dec 08, 2023

    1 pagesTM02

    Termination of appointment of Gillian Fay Linnett as a director on Dec 08, 2023

    1 pagesTM01

    Appointment of Mrs Nina Tobin as a director on Dec 08, 2023

    2 pagesAP01

    Appointment of Mr Neil Higgs as a director on Dec 08, 2023

    2 pagesAP01

    Registered office address changed from 11 Victoria Street Syston Leicester LE7 2LE to 121 Parker Drive Leicester LE4 0JP on Dec 08, 2023

    1 pagesAD01

    Notification of Gillian Fay Linnett as a person with significant control on Nov 14, 2023

    2 pagesPSC01

    Director's details changed for Mrs Gillian Fay Linnett on Nov 15, 2023

    2 pagesCH01

    Director's details changed for Mrs Gillian Fay Linnett on Nov 15, 2023

    2 pagesCH01

    Who are the officers of ANCHORPRINT LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BOYLE, Kevin Joseph
    Parker Drive
    LE4 0JP Leicester
    121
    England
    Director
    Parker Drive
    LE4 0JP Leicester
    121
    England
    EnglandBritish81303030007
    HIGGS, Neil
    Parker Drive
    LE4 0JP Leicester
    121
    England
    Director
    Parker Drive
    LE4 0JP Leicester
    121
    England
    EnglandBritish274836360001
    TOBIN, Nina
    Parker Drive
    LE4 0JP Leicester
    121
    England
    Director
    Parker Drive
    LE4 0JP Leicester
    121
    England
    EnglandBritish220615630001
    LINNETT, Gillian Fay
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    Secretary
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    British11968360001
    LINNETT, David
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    Director
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    EnglandBritish68410830002
    LINNETT, Gillian Fay
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    Director
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    EnglandBritish11968360003
    LINNETT, Richard John
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    Director
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    United KingdomBritish11968370004
    PAYNE, Christopher John
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    Director
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    EnglandBritish5172900002
    TRAMASEUR, Andrew
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    Director
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    England
    United KingdomBritish135541180002

    Who are the persons with significant control of ANCHORPRINT LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Nexgen Management Limited
    Parker Drive
    LE4 0JP Leicester
    121
    England
    Dec 08, 2023
    Parker Drive
    LE4 0JP Leicester
    121
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2010
    Place RegisteredEngland & Wales
    Registration Number12664912
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Gillian Fay Linnett
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    United Kingdom
    Nov 14, 2023
    Victoria Street
    Syston
    LE7 2LE Leicester
    11
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr Richard John Linnett
    Parker Drive
    LE4 0JP Leicester
    121
    England
    Apr 06, 2017
    Parker Drive
    LE4 0JP Leicester
    121
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0