Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANCHORMILL LTD.
Company Information for

ANCHORMILL LTD.

TURLEIGH MILL TURLEIGH MILL, TURLEIGH, BRADFORD ON AVON, WILTSHIRE, BA15 2HF,
Company Registration Number
02255619
Private Limited Company
Active

Company Overview

About Anchormill Ltd.
ANCHORMILL LTD. was founded on 1988-05-10 and has its registered office in Bradford On Avon. The organisation's status is listed as "Active". Anchormill Ltd. is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANCHORMILL LTD.
 
Legal Registered Office
TURLEIGH MILL TURLEIGH MILL
TURLEIGH
BRADFORD ON AVON
WILTSHIRE
BA15 2HF
 
Filing Information
Company Number 02255619
Company ID Number 02255619
Date formed 1988-05-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/01/2023
Account next due 31/10/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB494556208  
Last Datalog update: 2024-01-09 03:36:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHORMILL LTD.
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 ANCHORMILL LTD.
The following companies were found which have the same name as ANCHORMILL LTD.. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANCHORMILL MANAGEMENT LTD TURLEIGH MILL TURLEIGH BRADFORD-ON-AVON BA15 2HF Active Company formed on the 2004-05-19
ANCHORMILL HOMES LTD. CLERMONT HOUSE HIGH STREET CRANBROOK KENT TN17 3DN Active Company formed on the 1988-12-15
ANCHORMILL (DUFFRYN OAKS) LIMITED TURLEIGH MILL TURLEIGH MILL TURLEIGH BRADFORD ON AVON WILTSHIRE BA15 2HF Active Company formed on the 2014-08-14

Company Officers of ANCHORMILL LTD.

Current Directors
Officer Role Date Appointed
DAVID ELLIS COPE
Company Secretary 1998-08-10
DAVID ELLIS COPE
Director 1998-08-10
NICOLA ISABELL JOYNSON
Director 1991-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID SLEE
Company Secretary 1992-03-27 1998-08-10
DAVID ELLIS COPE
Director 1991-11-30 1992-04-08
MURIEL COPE
Company Secretary 1991-11-30 1992-03-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID ELLIS COPE TURLEIGH MILL LIMITED Company Secretary 2007-05-22 CURRENT 2007-05-22 Dissolved 2014-07-29
DAVID ELLIS COPE SANDFORD ELLIS LTD. Company Secretary 2000-02-01 CURRENT 1991-08-20 Active
DAVID ELLIS COPE TURLEIGH MILL LIMITED Director 2007-05-22 CURRENT 2007-05-22 Dissolved 2014-07-29
DAVID ELLIS COPE SANDFORD ELLIS LTD. Director 2000-02-01 CURRENT 1991-08-20 Active
NICOLA ISABELL JOYNSON ANCHORMILL MANAGEMENT LTD Director 2009-05-01 CURRENT 2004-05-19 Active
NICOLA ISABELL JOYNSON TURLEIGH MILL LIMITED Director 2007-05-22 CURRENT 2007-05-22 Dissolved 2014-07-29
NICOLA ISABELL JOYNSON SANDFORD ELLIS LTD. Director 1991-08-30 CURRENT 1991-08-20 Active

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
2024-01-02CONFIRMATION STATEMENT MADE ON 21/12/23, WITH UPDATES
2022-12-21Director's details changed for Nicola Isabell Joynson on 2022-12-21
2022-12-21CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/22, WITH UPDATES
2022-12-21CH01Director's details changed for Nicola Isabell Joynson on 2022-12-21
2022-12-13CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-13CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-12-07CH01Director's details changed for Dr David Ellis Cope on 2022-12-01
2022-12-07CH03SECRETARY'S DETAILS CHNAGED FOR DR DAVID ELLIS COPE on 2022-12-01
2022-10-26AA31/01/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-03CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-11-24AA31/01/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-01AA01Previous accounting period extended from 31/08/20 TO 31/01/21
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-09-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 022556190026
2020-05-19AA31/08/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-02CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/19 FROM Clermont House Clermont House High Street Cranbrook Kent TN17 3DN England
2019-04-08AA31/08/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12AD01REGISTERED OFFICE CHANGED ON 12/03/19 FROM Clermont House High Street Cranbrook Kent
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 21
2018-03-26AA31/08/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022556190025
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-03-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-30LATEST SOC30/11/16 STATEMENT OF CAPITAL;GBP 50
2016-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-05-05AA31/08/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 50
2015-12-04AR0130/11/15 ANNUAL RETURN FULL LIST
2015-06-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 022556190025
2015-06-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022556190024
2015-06-02AA31/08/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-01LATEST SOC01/12/14 STATEMENT OF CAPITAL;GBP 50
2014-12-01AR0130/11/14 ANNUAL RETURN FULL LIST
2014-06-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 022556190024
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 022556190023
2014-06-06MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2014-05-07AA31/08/13 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-13LATEST SOC13/01/14 STATEMENT OF CAPITAL;GBP 50
2014-01-13AR0130/11/13 ANNUAL RETURN FULL LIST
2013-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 022556190023
2013-04-26AA31/08/12 ACCOUNTS TOTAL EXEMPTION FULL
2013-01-05AR0130/11/12 ANNUAL RETURN FULL LIST
2012-03-12AA31/08/11 TOTAL EXEMPTION FULL
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 17
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 22
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2012-02-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2012-01-31AR0130/11/11 FULL LIST
2011-08-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2011-05-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2011-03-28AA31/08/10 TOTAL EXEMPTION FULL
2011-02-17AR0130/11/10 FULL LIST
2011-02-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-11-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2010-05-28AA31/08/09 TOTAL EXEMPTION FULL
2010-01-18AR0130/11/09 FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS COPE / 01/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLA ISABELL JOYNSON / 01/01/2010
2009-06-17AA31/08/08 TOTAL EXEMPTION FULL
2009-02-24363aRETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS
2008-06-20AA31/08/07 TOTAL EXEMPTION FULL
2008-01-21363aRETURN MADE UP TO 30/11/07; FULL LIST OF MEMBERS
2007-03-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06
2006-12-14363(288)DIRECTOR'S PARTICULARS CHANGED
2006-12-14363sRETURN MADE UP TO 30/11/06; FULL LIST OF MEMBERS
2006-05-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/05
2006-01-13363sRETURN MADE UP TO 30/11/05; FULL LIST OF MEMBERS
2005-04-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04
2004-11-30363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-11-30363sRETURN MADE UP TO 30/11/04; FULL LIST OF MEMBERS
2004-05-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03
2003-12-08363sRETURN MADE UP TO 30/11/03; FULL LIST OF MEMBERS
2003-08-20395PARTICULARS OF MORTGAGE/CHARGE
2003-03-27AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02
2003-01-22363sRETURN MADE UP TO 30/11/02; FULL LIST OF MEMBERS
2002-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-10-11395PARTICULARS OF MORTGAGE/CHARGE
2002-08-24395PARTICULARS OF MORTGAGE/CHARGE
2002-08-19395PARTICULARS OF MORTGAGE/CHARGE
2002-05-03CERTNMCOMPANY NAME CHANGED THAMES COUNTIES LIMITED CERTIFICATE ISSUED ON 03/05/02
2002-03-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01
2001-12-21363sRETURN MADE UP TO 30/11/01; FULL LIST OF MEMBERS
2001-05-02AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-02-08363sRETURN MADE UP TO 30/11/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to ANCHORMILL LTD. 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 ANCHORMILL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 22
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-17 Outstanding RADAKO LIMITED
2014-06-10 Satisfied RADAKO BV
2013-06-21 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF CHARGE OVER CREDIT BALANCES 2011-08-03 Satisfied BARCLAYS BANK PLC
MEMORANDUM OF DEPOSIT 2011-05-24 Outstanding SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-05-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEED OF LEGAL MORTGAGE 2011-05-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
DEBENTURE 2011-05-16 Satisfied SVENSKA HANDELSBANKEN AB (PUBL)
LEGAL CHARGE 2011-02-04 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2010-11-09 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 2003-08-18 Satisfied BARCLAYS BANK PLC
DEBENTURE 2002-10-07 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 2002-08-24 Outstanding KINGFISHER SETTLEMENT
FLOATING CHARGE 2002-08-19 Outstanding SANDFORD TRUST
LEGAL CHARGE 1998-09-11 Satisfied DAVID ARTHUR SLEE AND PHILIP RICHARD THOMPSON
LEGAL CHARGE 1998-09-11 Satisfied DAVID ARTHUR SLEE AND PHILIP RICHARD THOMPSON
LEGAL CHARGE 1997-08-19 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1992-11-17 Satisfied HAFREN ASSOCIATES LTD
LEGAL CHARGE 1992-06-30 Satisfied HAFREN ASSOCIATES LTD
LEGAL CHARGE 1991-06-18 Satisfied DUNBAR BANK PLC
DEBENTURE 1991-06-18 Satisfied DUNBAR BANK PLC
FLOATING CHARGE 1990-10-22 Outstanding DAVID ELLIS COPE
LEGAL CHARGE 1989-10-09 Satisfied BARCLAYS BANK PLC
CHARGE ON AGREEMENT 1989-04-10 Satisfied BARCLAYS BANK PLC
DEBENTURE 1989-03-10 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2021-01-31
Annual Accounts
2022-01-31

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 ANCHORMILL LTD.

Intangible Assets
Patents
We have not found any records of ANCHORMILL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ANCHORMILL LTD.
Trademarks
We have not found any records of ANCHORMILL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCHORMILL LTD.. 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 (41100 - Development of building projects) as ANCHORMILL LTD. are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANCHORMILL LTD. 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 ANCHORMILL LTD. 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 ANCHORMILL LTD. 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.