Company Information for ANCHORPRINT GROUP LIMITED
121 PARKER DRIVE, LEICESTER, LE4 0JP,
|
Company Registration Number
02394716
Private Limited Company
Active |
Company Name | |||
---|---|---|---|
ANCHORPRINT GROUP LIMITED | |||
Legal Registered Office | |||
121 PARKER DRIVE LEICESTER LE4 0JP Other companies in LE7 | |||
| |||
Company Number | 02394716 | |
---|---|---|
Company ID Number | 02394716 | |
Date formed | 1989-06-13 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 12/06/2016 | |
Return next due | 10/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB536002385 |
Last Datalog update: | 2024-03-07 03:21:24 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
GILLIAN FAY LINNETT |
||
GILLIAN FAY LINNETT |
||
RICHARD JOHN LINNETT |
||
ANDREW TRAMASEUR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DAVID LINNETT |
Director | ||
CHRISTOPHER JOHN PAYNE |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
HELPMEFIND | Director | 2015-01-01 | CURRENT | 2011-10-19 | Active | |
MINTAS THE PRINTERS LIMITED | Director | 2011-08-19 | CURRENT | 2008-06-24 | Dissolved 2016-07-07 | |
R & G DESIGN LIMITED | Director | 2009-01-09 | CURRENT | 2009-01-09 | Active | |
MINTAS THE PRINTERS LIMITED | Director | 2011-08-19 | CURRENT | 2008-06-24 | Dissolved 2016-07-07 |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Neil Higgs on 2023-12-08 | ||
REGISTERED OFFICE CHANGED ON 08/12/23 FROM 11 Victoria Street Syston Leicester LE7 2LE | ||
DIRECTOR APPOINTED MR NEIL HIGGS | ||
DIRECTOR APPOINTED MRS NINA TOBIN | ||
APPOINTMENT TERMINATED, DIRECTOR GILLIAN FAY LINNETT | ||
Termination of appointment of Gillian Fay Linnett on 2023-12-08 | ||
APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LINNETT | ||
DIRECTOR APPOINTED MR KEVIN JOSEPH BOYLE | ||
CESSATION OF GILLIAN FAY LINNETT AS A PERSON OF SIGNIFICANT CONTROL | ||
CESSATION OF RICHARD JOHN LINNETT AS A PERSON OF SIGNIFICANT CONTROL | ||
Notification of Nexgen Management Limited as a person with significant control on 2023-12-08 | ||
CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES | ||
APPOINTMENT TERMINATED, DIRECTOR ANDREW TRAMASEUR | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANDREW TRAMASEUR | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID LINNETT | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LINNETT | |
LATEST SOC | 26/07/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AA | 30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Previous accounting period shortened from 30/06/17 TO 31/12/16 | |
AA01 | Previous accounting period shortened from 31/12/16 TO 30/06/16 | |
AA01 | Previous accounting period extended from 30/06/16 TO 31/12/16 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PAYNE | |
LATEST SOC | 13/06/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/16 ANNUAL RETURN FULL LIST | |
AA | 30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/07/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/15 FULL LIST | |
AR01 | 12/06/15 FULL LIST | |
AA | 30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 22/07/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 12/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/12 ANNUAL RETURN FULL LIST | |
AA | 30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/06/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FAY LINNETT / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TRAMASEUR / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAYNE / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LINNETT / 10/06/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINNETT / 10/06/2010 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FAY LINNETT / 10/06/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 11 VICTORIA STREET SYSTON LEICESTER LEICESTERSHIRE LE7 2LE | |
AA | 30/06/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRAMASEUR / 08/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DAVID LINNETT / 08/01/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINNETT / 08/01/2009 | |
288a | DIRECTOR APPOINTED MR CHRISTOPHER PAYNE | |
AA | 30/06/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED MR ANDREW TRAMASEUR | |
363a | RETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 | |
363a | RETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 | |
363a | RETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 | |
363s | RETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 | |
363s | RETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02 | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01 | |
363s | RETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ROSE COTTAGE 3 PASTURE LANE GADDESBY LEICESTER LEICESTERSHIRE LE7 4XB | |
363s | RETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/00 | |
CERTNM | COMPANY NAME CHANGED R & G DESIGN LIMITED CERTIFICATE ISSUED ON 24/10/00 | |
363s | RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 30/06/99 | |
287 | REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 7 MORLAND AVENUE LEICESTER LE2 2PF | |
363s | RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/98 | |
363s | RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/97 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/95 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94 | |
363s | RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/06/93 | |
New incorporation |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
Creditors Due After One Year | 2013-06-30 | £ 52,083 |
---|---|---|
Creditors Due After One Year | 2012-06-30 | £ 77,083 |
Creditors Due After One Year | 2012-06-30 | £ 77,083 |
Creditors Due After One Year | 2011-06-30 | £ 6,019 |
Creditors Due Within One Year | 2013-06-30 | £ 261,480 |
Creditors Due Within One Year | 2012-06-30 | £ 225,587 |
Creditors Due Within One Year | 2012-06-30 | £ 225,587 |
Creditors Due Within One Year | 2011-06-30 | £ 230,982 |
Provisions For Liabilities Charges | 2013-06-30 | £ 17,988 |
Provisions For Liabilities Charges | 2012-06-30 | £ 21,830 |
Provisions For Liabilities Charges | 2012-06-30 | £ 21,830 |
Provisions For Liabilities Charges | 2011-06-30 | £ 21,419 |
Creditors and other liabilities
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 ANCHORPRINT GROUP LIMITED
Called Up Share Capital | 2013-06-30 | £ 0 |
---|---|---|
Called Up Share Capital | 2012-06-30 | £ 0 |
Cash Bank In Hand | 2013-06-30 | £ 155,073 |
Cash Bank In Hand | 2012-06-30 | £ 123,174 |
Cash Bank In Hand | 2012-06-30 | £ 123,174 |
Cash Bank In Hand | 2011-06-30 | £ 182,757 |
Current Assets | 2013-06-30 | £ 538,613 |
Current Assets | 2012-06-30 | £ 471,003 |
Current Assets | 2012-06-30 | £ 471,003 |
Current Assets | 2011-06-30 | £ 508,251 |
Debtors | 2013-06-30 | £ 371,347 |
Debtors | 2012-06-30 | £ 339,060 |
Debtors | 2012-06-30 | £ 339,060 |
Debtors | 2011-06-30 | £ 320,757 |
Fixed Assets | 2013-06-30 | £ 276,490 |
Fixed Assets | 2012-06-30 | £ 327,146 |
Fixed Assets | 2012-06-30 | £ 327,146 |
Fixed Assets | 2011-06-30 | £ 237,541 |
Shareholder Funds | 2013-06-30 | £ 483,552 |
Shareholder Funds | 2012-06-30 | £ 473,649 |
Shareholder Funds | 2012-06-30 | £ 473,649 |
Shareholder Funds | 2011-06-30 | £ 487,372 |
Stocks Inventory | 2013-06-30 | £ 12,193 |
Stocks Inventory | 2012-06-30 | £ 8,769 |
Stocks Inventory | 2012-06-30 | £ 8,769 |
Stocks Inventory | 2011-06-30 | £ 4,737 |
Tangible Fixed Assets | 2013-06-30 | £ 276,490 |
Tangible Fixed Assets | 2012-06-30 | £ 327,146 |
Tangible Fixed Assets | 2012-06-30 | £ 327,146 |
Tangible Fixed Assets | 2011-06-30 | £ 237,541 |
Debtors and other cash assets
ANCHORPRINT GROUP LIMITED owns 4 domain names.
anchorprint.co.uk charnwoodtrees.co.uk rgdesign.co.uk acreativegroup.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Blaby District Council | |
|
Health Improvement & Leisure |
Blaby District Council | |
|
Finance, Efficiency & Assets |
Blaby District Council | |
|
Partnerships & Corp. Services |
Blaby District Council | |
|
Health Improvement & Leisure |
Blaby District Council | |
|
Health Improvement & Leisure |
Blaby District Council | |
|
Health Improvement & Leisure |
Blaby District Council | |
|
Health Improvement & Leisure |
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
South Kesteven District Council | |
|
|
Blaby District Council | |
|
N'Hood & Env. Health Services |
Blaby District Council | |
|
Other |
South Kesteven District Council | |
|
|
South Kesteven District Council | |
|
|
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
South Kesteven District Council | |
|
|
Blaby District Council | |
|
Community Services |
South Kesteven District Council | |
|
|
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
Blaby District Council | |
|
Corp Serv, Perform. & Leisure |
Blaby District Council | |
|
N'Hood & Env. Health Services |
Warwick District Council | |
|
|
Blaby District Council | |
|
Policy, Performance & Partners |
Blaby District Council | |
|
Health Improv. & Corporate Ser |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
FACTORY AND PREMISES | ANCHOR PRINT GROUP VICTORIA STREET SYSTON LEICESTER LE7 2LE | 29,000 | 16/11/2000 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
49019900 | Printed books, brochures and similar printed matter (excl. those in single sheets; dictionaries, encyclopaedias, periodicals and publications which are essentially devoted to advertising) |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |