ANCHOR BUILDERS LIMITED

ANCHOR BUILDERS LIMITED

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

    Company NameANCHOR BUILDERS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04244948
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of ANCHOR BUILDERS LIMITED?

    • Construction of commercial buildings (41201) / Construction
    • Construction of domestic buildings (41202) / Construction

    Where is ANCHOR BUILDERS LIMITED located?

    Registered Office Address
    Hemmingsway Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Merseyside
    Undeliverable Registered Office AddressNo

    What were the previous names of ANCHOR BUILDERS LIMITED?

    Previous Company Names
    Company NameFromUntil
    DAWNBRICK LIMITEDJul 03, 2001Jul 03, 2001

    What are the latest accounts for ANCHOR BUILDERS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 30, 2024
    Next Accounts Due OnMay 30, 2025
    Last Accounts
    Last Accounts Made Up ToAug 31, 2023

    What is the status of the latest confirmation statement for ANCHOR BUILDERS LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2025
    Next Confirmation Statement DueJul 17, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2024
    OverdueNo

    What are the latest filings for ANCHOR BUILDERS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 03, 2024 with updates

    4 pagesCS01
    XD7GBNSA

    Total exemption full accounts made up to Aug 31, 2023

    10 pagesAA
    XD3SEURM

    Total exemption full accounts made up to Aug 31, 2022

    9 pagesAA
    XCAM95WG

    Confirmation statement made on Jul 03, 2023 with updates

    4 pagesCS01
    XC6YRM4P

    Previous accounting period shortened from Aug 31, 2022 to Aug 30, 2022

    1 pagesAA01
    XC4A22WI

    Change of details for Mrs Sharon Elizabeth Edwards Baileys as a person with significant control on Mar 01, 2021

    2 pagesPSC04
    XBVDRD1P

    Total exemption full accounts made up to Aug 31, 2021

    8 pagesAA
    XBBK8T9U

    Change of details for Mr Paul Edwards as a person with significant control on Aug 25, 2022

    2 pagesPSC04
    XBB4CVZC

    Director's details changed for Mr Paul Edwards on Aug 25, 2022

    2 pagesCH01
    XBB4CVTK

    Change of details for Mrs Elizabeth Edwards as a person with significant control on Aug 25, 2022

    2 pagesPSC04
    XBB4CV1K

    Director's details changed for Mrs Elizabeth Edwards on Aug 25, 2022

    2 pagesCH01
    XBB4CUZN

    Confirmation statement made on Jul 03, 2022 with updates

    4 pagesCS01
    XB7PMG0X

    Confirmation statement made on Jul 03, 2021 with updates

    5 pagesCS01
    XA8S7CHT

    Total exemption full accounts made up to Aug 31, 2020

    8 pagesAA
    X9X70Z34

    Satisfaction of charge 042449480008 in full

    1 pagesMR04
    X99UB3M2

    Satisfaction of charge 042449480009 in full

    1 pagesMR04
    X99UB375

    Satisfaction of charge 7 in full

    1 pagesMR04
    X99UB3T5

    Confirmation statement made on Jul 03, 2020 with updates

    4 pagesCS01
    X99ELNFN

    Total exemption full accounts made up to Aug 31, 2019

    8 pagesAA
    X95UR5VK

    Confirmation statement made on Jul 03, 2019 with updates

    4 pagesCS01
    X88ZSIBE

    Satisfaction of charge 042449480010 in full

    1 pagesMR04
    X88ZSTGQ

    Change of details for Mrs Sharon Elizabeth Edwards Baileys as a person with significant control on Jun 25, 2019

    2 pagesPSC04
    X88E65BE

    Director's details changed for Mrs Sharon Elizabeth Edwards Bailey on Jun 25, 2019

    2 pagesCH01
    X88E65RS

    Director's details changed for Mr Neil Edwards on Jun 25, 2019

    2 pagesCH01
    X88E66FC

    Change of details for Mr Neil Edwards as a person with significant control on Jun 25, 2019

    2 pagesPSC04
    X88E669V

    Who are the officers of ANCHOR BUILDERS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EDWARDS, Elizabeth
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    Secretary
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    BritishSecretary77218230001
    EDWARDS, Elizabeth
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    Director
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    EnglandBritishSecretary77218230004
    EDWARDS, Neil
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    Director
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    EnglandBritishBuilder77517780004
    EDWARDS, Paul
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    Director
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    EnglandBritishBuilder46983990006
    EDWARDS BAILEY, Sharon Elizabeth
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    Director
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    United Kingdom
    EnglandBritishOffice Clerk228768080001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    INSTANT COMPANIES LIMITED
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    Nominee Director
    Mitchell Lane
    BS1 6BU Bristol
    1
    Avon
    900008290001

    Who are the persons with significant control of ANCHOR BUILDERS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Paul Edwards
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    Jul 02, 2016
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Elizabeth Edwards
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    Jul 02, 2016
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Neil Edwards
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    Jul 02, 2016
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mrs Sharon Elizabeth Edwards Bailey
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    Jul 02, 2016
    Off Stoney Lane
    Rainhill
    L35 9LL Prescot
    Hemmingsway
    Merseyside
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Does ANCHOR BUILDERS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    A registered charge
    Created On Dec 07, 2016
    Delivered On Dec 20, 2016
    Satisfied
    Brief description
    Methodist church dragon drive whiston prescot mersyside.
    Contains Floating Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Dec 20, 2016Registration of a charge (MR01)
    • Jul 04, 2019Satisfaction of a charge (MR04)
    A registered charge
    Created On Jul 24, 2014
    Delivered On Jul 30, 2014
    Satisfied
    Brief description
    F/H 37-47 prescot road st helens.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • Jul 30, 2014Registration of a charge (MR01)
    • Jul 22, 2020Satisfaction of a charge (MR04)
    A registered charge
    Created On Apr 17, 2014
    Delivered On May 03, 2014
    Satisfied
    Brief description
    The f/h property situate and known as 288/304 boundary road, st. Helens, merseyside and land adjoining 288 boundary road,. T/nos: LA224468, MS117348, MS12608, MS127570 and MS606716.
    Contains Negative Pledge: Yes
    Contains Floating Charge: Yes
    Contains Fixed Charge: Yes
    Persons Entitled
    • Lloyds Bank PLC
    Transactions
    • May 03, 2014Registration of a charge (MR01)
    • Jul 22, 2020Satisfaction of a charge (MR04)
    Mortgage
    Created On Jan 24, 2013
    Delivered On Jan 30, 2013
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee
    Short particulars
    Oliver lyme house lavender crescent prescot merseyside t/no MS577558.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jan 30, 2013Registration of a charge (MG01)
    • Jul 22, 2020Satisfaction of a charge (MR04)
    Debenture deed
    Created On Jul 16, 2012
    Delivered On Jul 18, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
    Persons Entitled
    • Lloyds Tsb Bank PLC
    Transactions
    • Jul 18, 2012Registration of a charge (MG01)
    Legal charge
    Created On Nov 23, 2003
    Delivered On Nov 28, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Former mission church warrington road prescot merseyside t/n MS5453859. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 28, 2003Registration of a charge (395)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Nov 19, 2003
    Delivered On Nov 25, 2003
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    108 st helens road prescot merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Nov 25, 2003Registration of a charge (395)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Jun 13, 2002
    Delivered On Jun 21, 2002
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Ingleholme cottage ingleholme gardens eccleston park prescot merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Jun 21, 2002Registration of a charge (395)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Debenture
    Created On Sep 12, 2001
    Delivered On Sep 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)
    Legal charge
    Created On Sep 12, 2001
    Delivered On Sep 13, 2001
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    Land in old lane rainhill merseyside. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Sep 13, 2001Registration of a charge (395)
    • Aug 07, 2012Statement of satisfaction of a charge in full or part (MG02)

    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