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

ANCHORPRINT GROUP LIMITED

121 PARKER DRIVE, LEICESTER, LE4 0JP,
Company Registration Number
02394716
Private Limited Company
Active

Company Overview

About Anchorprint Group Ltd
ANCHORPRINT GROUP LIMITED was founded on 1989-06-13 and has its registered office in Leicester. The organisation's status is listed as "Active". Anchorprint Group Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANCHORPRINT GROUP LIMITED
 
Legal Registered Office
121 PARKER DRIVE
LEICESTER
LE4 0JP
Other companies in LE7
 
Telephone01162690800
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHORPRINT GROUP 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.

Company Officers of ANCHORPRINT GROUP LIMITED

Current Directors
Officer Role Date Appointed
GILLIAN FAY LINNETT
Company Secretary 1991-06-13
GILLIAN FAY LINNETT
Director 2002-06-14
RICHARD JOHN LINNETT
Director 1991-06-13
ANDREW TRAMASEUR
Director 2009-01-08
Previous Officers
Officer Role Date Appointed Date Resigned
DAVID LINNETT
Director 2000-01-12 2018-02-12
CHRISTOPHER JOHN PAYNE
Director 2009-01-08 2016-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN LINNETT HELPMEFIND Director 2015-01-01 CURRENT 2011-10-19 Active
RICHARD JOHN LINNETT MINTAS THE PRINTERS LIMITED Director 2011-08-19 CURRENT 2008-06-24 Dissolved 2016-07-07
RICHARD JOHN LINNETT R & G DESIGN LIMITED Director 2009-01-09 CURRENT 2009-01-09 Active
ANDREW TRAMASEUR MINTAS THE PRINTERS LIMITED Director 2011-08-19 CURRENT 2008-06-24 Dissolved 2016-07-07

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
2023-12-11Director's details changed for Mr Neil Higgs on 2023-12-08
2023-12-08REGISTERED OFFICE CHANGED ON 08/12/23 FROM 11 Victoria Street Syston Leicester LE7 2LE
2023-12-08DIRECTOR APPOINTED MR NEIL HIGGS
2023-12-08DIRECTOR APPOINTED MRS NINA TOBIN
2023-12-08APPOINTMENT TERMINATED, DIRECTOR GILLIAN FAY LINNETT
2023-12-08Termination of appointment of Gillian Fay Linnett on 2023-12-08
2023-12-08APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN LINNETT
2023-12-08DIRECTOR APPOINTED MR KEVIN JOSEPH BOYLE
2023-12-08CESSATION OF GILLIAN FAY LINNETT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08CESSATION OF RICHARD JOHN LINNETT AS A PERSON OF SIGNIFICANT CONTROL
2023-12-08Notification of Nexgen Management Limited as a person with significant control on 2023-12-08
2023-12-08CONFIRMATION STATEMENT MADE ON 08/12/23, WITH UPDATES
2023-09-29Unaudited abridged accounts made up to 2022-12-31
2023-09-22CONFIRMATION STATEMENT MADE ON 22/09/23, WITH UPDATES
2023-06-01CONFIRMATION STATEMENT MADE ON 01/06/23, WITH UPDATES
2022-10-03APPOINTMENT TERMINATED, DIRECTOR ANDREW TRAMASEUR
2022-10-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW TRAMASEUR
2022-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH UPDATES
2021-09-26AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH UPDATES
2020-12-31AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2019-09-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH NO UPDATES
2018-09-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH NO UPDATES
2018-02-16CS01CONFIRMATION STATEMENT MADE ON 16/02/18, WITH UPDATES
2018-02-16TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LINNETT
2017-07-26PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD LINNETT
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-04-07AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-08AA01Previous accounting period shortened from 30/06/17 TO 31/12/16
2017-03-06AA01Previous accounting period shortened from 31/12/16 TO 30/06/16
2017-02-17AA01Previous accounting period extended from 30/06/16 TO 31/12/16
2016-12-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-11-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN PAYNE
2016-06-13LATEST SOC13/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-13AR0112/06/16 ANNUAL RETURN FULL LIST
2016-02-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-10LATEST SOC10/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-10AR0112/06/15 FULL LIST
2015-07-10AR0112/06/15 FULL LIST
2014-12-16AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-22LATEST SOC22/07/14 STATEMENT OF CAPITAL;GBP 100
2014-07-22AR0112/06/14 ANNUAL RETURN FULL LIST
2014-03-18AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-02AR0112/06/13 ANNUAL RETURN FULL LIST
2013-03-22AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-24AR0112/06/12 ANNUAL RETURN FULL LIST
2012-03-30AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-14AR0112/06/11 ANNUAL RETURN FULL LIST
2011-03-23AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-02AR0112/06/10 FULL LIST
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GILLIAN FAY LINNETT / 10/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW TRAMASEUR / 10/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN PAYNE / 10/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD JOHN LINNETT / 10/06/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID LINNETT / 10/06/2010
2010-08-02CH03SECRETARY'S CHANGE OF PARTICULARS / GILLIAN FAY LINNETT / 10/06/2010
2010-08-02AD01REGISTERED OFFICE CHANGED ON 02/08/2010 FROM 11 VICTORIA STREET SYSTON LEICESTER LEICESTERSHIRE LE7 2LE
2010-03-24AA30/06/09 TOTAL EXEMPTION SMALL
2009-06-25363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW TRAMASEUR / 08/01/2009
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID LINNETT / 08/01/2009
2009-06-25288cDIRECTOR'S CHANGE OF PARTICULARS / RICHARD LINNETT / 08/01/2009
2009-06-25288aDIRECTOR APPOINTED MR CHRISTOPHER PAYNE
2009-01-09AA30/06/08 TOTAL EXEMPTION SMALL
2009-01-08288aDIRECTOR APPOINTED MR ANDREW TRAMASEUR
2008-07-10363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07
2007-08-02363aRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2007-01-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-07-24363aRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-06-23363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-06-03363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-06-11363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-11363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2003-03-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02
2002-08-14288aNEW DIRECTOR APPOINTED
2002-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-07-17363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2002-03-06287REGISTERED OFFICE CHANGED ON 06/03/02 FROM: ROSE COTTAGE 3 PASTURE LANE GADDESBY LEICESTER LEICESTERSHIRE LE7 4XB
2001-06-21363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-10-23CERTNMCOMPANY NAME CHANGED R & G DESIGN LIMITED CERTIFICATE ISSUED ON 24/10/00
2000-07-11363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
2000-02-16288aNEW DIRECTOR APPOINTED
1999-12-03AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-08-12287REGISTERED OFFICE CHANGED ON 12/08/99 FROM: 7 MORLAND AVENUE LEICESTER LE2 2PF
1999-07-13363sRETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS
1998-10-16AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-06-29363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1998-02-17AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
1997-06-26363sRETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS
1997-03-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-09-18395PARTICULARS OF MORTGAGE/CHARGE
1996-06-30363(288)DIRECTOR'S PARTICULARS CHANGED
1996-06-30363sRETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS
1995-12-28AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-06-27363(288)DIRECTOR'S PARTICULARS CHANGED
1995-06-27363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
1994-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1994-06-22363sRETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS
1993-12-02AAFULL ACCOUNTS MADE UP TO 30/06/93
1989-06-13New incorporation
Industry Information
SIC/NAIC Codes
18 - Printing and reproduction of recorded media
181 - Printing and service activities related to printing
18129 - Printing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANCHORPRINT GROUP 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 ANCHORPRINT GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1996-09-18 Satisfied BARCLAYS BANK PLC
Creditors
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

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 ANCHORPRINT GROUP LIMITED

Financial Assets
Balance Sheet
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

Intangible Assets
Patents
We have not found any records of ANCHORPRINT GROUP LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANCHORPRINT GROUP LIMITED owns 4 domain names.

anchorprint.co.uk   charnwoodtrees.co.uk   rgdesign.co.uk   acreativegroup.co.uk  

Trademarks
We have not found any records of ANCHORPRINT GROUP LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANCHORPRINT GROUP LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Blaby District Council 2015-4 GBP £1,174 Health Improvement & Leisure
Blaby District Council 2015-3 GBP £1,929 Finance, Efficiency & Assets
Blaby District Council 2015-1 GBP £1,100 Partnerships & Corp. Services
Blaby District Council 2014-12 GBP £3,356 Health Improvement & Leisure
Blaby District Council 2014-11 GBP £995 Health Improvement & Leisure
Blaby District Council 2014-10 GBP £3,157 Health Improvement & Leisure
Blaby District Council 2014-9 GBP £1,712 Health Improvement & Leisure
South Kesteven District Council 2014-9 GBP £655
South Kesteven District Council 2014-8 GBP £480
Blaby District Council 2014-8 GBP £300 N'Hood & Env. Health Services
Blaby District Council 2014-7 GBP £1,729 Corp Serv, Perform. & Leisure
South Kesteven District Council 2014-6 GBP £634
Blaby District Council 2014-6 GBP £4,318 N'Hood & Env. Health Services
Blaby District Council 2014-5 GBP £1,339 Other
South Kesteven District Council 2014-5 GBP £634
South Kesteven District Council 2014-4 GBP £634
Blaby District Council 2014-3 GBP £540 Corp Serv, Perform. & Leisure
South Kesteven District Council 2014-3 GBP £634
Blaby District Council 2014-2 GBP £1,219 Community Services
South Kesteven District Council 2014-1 GBP £579
Blaby District Council 2014-1 GBP £5,072 Corp Serv, Perform. & Leisure
Blaby District Council 2013-12 GBP £234 Corp Serv, Perform. & Leisure
Blaby District Council 2013-11 GBP £1,742 Corp Serv, Perform. & Leisure
Blaby District Council 2013-10 GBP £1,604 Corp Serv, Perform. & Leisure
Blaby District Council 2013-9 GBP £1,049 N'Hood & Env. Health Services
Blaby District Council 2013-7 GBP £1,288 Corp Serv, Perform. & Leisure
Blaby District Council 2013-6 GBP £4,201 Corp Serv, Perform. & Leisure
Blaby District Council 2013-5 GBP £16,061 N'Hood & Env. Health Services
Warwick District Council 2012-12 GBP £289
Blaby District Council 2012-11 GBP £988 Policy, Performance & Partners
Blaby District Council 2012-9 GBP £578 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.

Outgoings
Business Rates/Property Tax
Business rates information was found for ANCHORPRINT GROUP LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES ANCHOR PRINT GROUP VICTORIA STREET SYSTON LEICESTER LE7 2LE 29,00016/11/2000

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.

Import/Export of Goods
Goods imported/exported by ANCHORPRINT GROUP LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-07-0049019900Printed 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

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANCHORPRINT GROUP 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 ANCHORPRINT GROUP 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.