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

ANPRIDE LIMITED

2ND FLOOR PARKGATES BURY NEW ROAD, PRESTWICH, MANCHESTER, M25 0TL,
Company Registration Number
01720084
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Anpride Ltd
ANPRIDE LIMITED was founded on 1983-05-03 and has its registered office in Manchester. The organisation's status is listed as "Active". Anpride Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM 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
ANPRIDE LIMITED
 
Legal Registered Office
2ND FLOOR PARKGATES BURY NEW ROAD
PRESTWICH
MANCHESTER
M25 0TL
Other companies in N15
 
Charity Registration
Charity Number 288978
Charity Address 99 GELDESTON ROAD, LONDON, E5 8RS
Charter GENERAL CHARITY DONATIONS
Filing Information
Company Number 01720084
Company ID Number 01720084
Date formed 1983-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/09/2023
Account next due 28/06/2025
Latest return 01/03/2016
Return next due 29/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2025-03-05 11:41:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANPRIDE LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   H A S LIMITED   HAFFNER HOFF AUDITORS LTD   WIZARD ACCOUNTANCY 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 ANPRIDE LIMITED

Current Directors
Officer Role Date Appointed
GOLDA LEAH BENEDIKT
Company Secretary 1992-03-01
CHAIM BENEDIKT
Director 1992-03-01
GOLDA LEAH BENEDIKT
Director 1992-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
ISRAEL MEIR HALPERN
Director 1992-03-01 2011-01-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GOLDA LEAH BENEDIKT WESTRICH LTD Company Secretary 1999-01-15 CURRENT 1998-12-22 Active
GOLDA LEAH BENEDIKT FAIRSTREET PROPERTIES LTD Company Secretary 1996-04-18 CURRENT 1996-02-28 Dissolved 2017-04-18
GOLDA LEAH BENEDIKT TELREG LIMITED Company Secretary 1990-12-21 CURRENT 1981-11-12 Active
CHAIM BENEDIKT TRENTNOR NO.2 LTD Director 2017-08-01 CURRENT 2017-08-01 Active
CHAIM BENEDIKT FRANKEL PROPERTY HOLDING (4) LTD Director 2017-05-17 CURRENT 2017-05-17 Active
CHAIM BENEDIKT FRANKEL PROPERTY HOLDING (3) LTD Director 2017-05-17 CURRENT 2017-05-17 Active
CHAIM BENEDIKT HILLVIEW CORPORATE LIMITED Director 2016-11-28 CURRENT 2016-11-28 Active
CHAIM BENEDIKT FRANKEL PROPERTY HOLDING 2 LIMITED Director 2016-11-25 CURRENT 2016-11-25 Active
CHAIM BENEDIKT FRANKEL PROPERTY HOLDING LIMITED Director 2016-09-08 CURRENT 2016-09-08 Active
CHAIM BENEDIKT FOREST ROAD LONDON LTD Director 2016-03-02 CURRENT 2016-03-02 Active
CHAIM BENEDIKT MOOR LANE LAND LTD Director 2016-02-26 CURRENT 2016-02-26 Active
CHAIM BENEDIKT MOOR LANE LTD Director 2016-02-26 CURRENT 2016-02-26 Active
CHAIM BENEDIKT BUILDMAJOR LTD Director 2015-07-14 CURRENT 2009-09-23 Active
CHAIM BENEDIKT LORDSHIP LANE (DULWICH) LTD Director 2014-10-23 CURRENT 2014-10-23 Dissolved 2018-02-27
CHAIM BENEDIKT HILLSIDE ESTATES (UK) LTD Director 2013-12-23 CURRENT 2013-12-23 Active
CHAIM BENEDIKT HIGH RD LIMITED Director 2013-10-22 CURRENT 2012-11-13 Active
CHAIM BENEDIKT BASINGVIEW TRUST LIMITED Director 2011-07-06 CURRENT 2011-07-06 Active
CHAIM BENEDIKT NORMANDY HOUSE ASSETS (2) LTD Director 2011-06-07 CURRENT 2011-06-07 Dissolved 2017-05-30
CHAIM BENEDIKT NORMANDY HOUSE ASSETS LTD Director 2011-06-07 CURRENT 2011-06-07 Dissolved 2017-05-23
CHAIM BENEDIKT BASING VIEW PROPERTIES (NO.2) LIMITED Director 2008-10-06 CURRENT 2008-04-01 Dissolved 2014-08-05
CHAIM BENEDIKT BASING VIEW PROPERTIES (NO.1) LIMITED Director 2008-10-06 CURRENT 2008-08-29 Dissolved 2014-08-05
CHAIM BENEDIKT BOLSTERSTONE (TUNSTALL) LIMITED Director 2006-07-25 CURRENT 1998-07-20 Dissolved 2017-07-25
CHAIM BENEDIKT UPWOOD LTD Director 2004-02-24 CURRENT 2004-01-12 Active - Proposal to Strike off
CHAIM BENEDIKT GREATSKILL LTD Director 2002-12-17 CURRENT 2002-11-27 Dissolved 2015-02-10
CHAIM BENEDIKT GOLDMAYNE LTD Director 2002-11-07 CURRENT 2002-10-30 Active
CHAIM BENEDIKT FAIRSTREET PROPERTIES LTD Director 1996-04-18 CURRENT 1996-02-28 Dissolved 2017-04-18
CHAIM BENEDIKT TELREG LIMITED Director 1990-12-21 CURRENT 1981-11-12 Active
GOLDA LEAH BENEDIKT TELREG LIMITED Director 1990-12-21 CURRENT 1981-11-12 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
2024-06-2630/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-13STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2024-03-04CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES
2024-02-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-2630/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-17CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES
2022-07-15AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-08AP01DIRECTOR APPOINTED MR ARON GELDZAHLER
2022-06-28AA01Previous accounting period shortened from 29/09/21 TO 28/09/21
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES
2021-11-03AD01REGISTERED OFFICE CHANGED ON 03/11/21 FROM 94 Stamford Hill London N16 6XS England
2021-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 01/03/21, WITH NO UPDATES
2020-06-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/19
2020-03-03CS01CONFIRMATION STATEMENT MADE ON 01/03/20, WITH NO UPDATES
2019-06-11AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/18
2019-05-30AD01REGISTERED OFFICE CHANGED ON 30/05/19 FROM 206 High Road London N15 4NP
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 01/03/19, WITH NO UPDATES
2018-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 29/09/17
2018-03-06CS01CONFIRMATION STATEMENT MADE ON 01/03/18, WITH NO UPDATES
2017-05-03AA29/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-16CS01CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES
2016-06-21AA29/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-14AR0101/03/16 ANNUAL RETURN FULL LIST
2015-08-10AA29/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-29AA01Previous accounting period shortened from 30/09/14 TO 29/09/14
2015-03-16AR0101/03/15 ANNUAL RETURN FULL LIST
2014-06-17AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-27AR0101/03/14 ANNUAL RETURN FULL LIST
2013-06-26AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-21AR0101/03/13 ANNUAL RETURN FULL LIST
2012-06-27AA30/09/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-03-27AR0101/03/12 ANNUAL RETURN FULL LIST
2011-07-01MG01Particulars of a mortgage or charge / charge no: 2
2011-06-28MG01Particulars of a mortgage or charge / charge no: 1
2011-06-17AA30/09/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-03-03AR0101/03/11 ANNUAL RETURN FULL LIST
2011-02-09TM01APPOINTMENT TERMINATED, DIRECTOR ISRAEL HALPERN
2010-06-09AA30/09/09 ACCOUNTS TOTAL EXEMPTION FULL
2010-03-01AR0101/03/10 ANNUAL RETURN FULL LIST
2010-03-01CH01Director's details changed for Israel Meir Halpern on 2010-03-01
2009-05-18AA30/09/08 ACCOUNTS TOTAL EXEMPTION FULL
2009-03-11363aANNUAL RETURN MADE UP TO 01/03/09
2009-03-05363aANNUAL RETURN MADE UP TO 01/03/08
2008-07-09AA30/09/07 TOTAL EXEMPTION FULL
2007-06-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2007-03-24363sANNUAL RETURN MADE UP TO 01/03/07
2006-06-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-03-16363sANNUAL RETURN MADE UP TO 01/03/06
2005-03-01363sANNUAL RETURN MADE UP TO 01/03/05
2004-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-30363sANNUAL RETURN MADE UP TO 01/03/04
2003-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-03-26363sANNUAL RETURN MADE UP TO 01/03/03
2002-06-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2002-03-09363sANNUAL RETURN MADE UP TO 01/03/02
2001-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2001-03-06363(288)DIRECTOR'S PARTICULARS CHANGED
2001-03-06363sANNUAL RETURN MADE UP TO 01/03/01
2000-07-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-21363sANNUAL RETURN MADE UP TO 01/03/00
1999-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-03-10363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-10363sANNUAL RETURN MADE UP TO 01/03/99
1998-04-24363sANNUAL RETURN MADE UP TO 01/03/98
1998-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/97
1997-03-26363sANNUAL RETURN MADE UP TO 01/03/97
1997-03-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/96
1996-05-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/95
1996-05-08363sANNUAL RETURN MADE UP TO 01/03/96
1995-04-20363sANNUAL RETURN MADE UP TO 01/03/95
1995-03-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94
1994-04-20363sANNUAL RETURN MADE UP TO 01/03/94
1994-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1993-04-02363sANNUAL RETURN MADE UP TO 01/03/93
1993-03-03AAFULL ACCOUNTS MADE UP TO 30/09/92
1992-06-04AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-02-24363sANNUAL RETURN MADE UP TO 01/03/92
1992-02-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1991-03-12363aANNUAL RETURN MADE UP TO 31/12/90
1991-02-28AAFULL ACCOUNTS MADE UP TO 30/09/90
1991-02-28AAFULL ACCOUNTS MADE UP TO 30/09/89
1991-02-28DISS40STRIKE-OFF ACTION DISCONTINUED
1991-01-15GAZ1FIRST GAZETTE
1989-04-20AAFULL ACCOUNTS MADE UP TO 30/09/88
1989-03-30363ANNUAL RETURN MADE UP TO 01/03/89
1988-11-24363ANNUAL RETURN MADE UP TO 24/10/88
1988-11-24AAFULL ACCOUNTS MADE UP TO 30/09/87
1988-05-25363ANNUAL RETURN MADE UP TO 31/12/87
Industry Information
SIC/NAIC Codes
88 - Social work activities without accommodation
881 - Social work activities without accommodation for the elderly and disabled
88100 - Social work activities without accommodation for the elderly and disabled




Licences & Regulatory approval
We could not find any licences issued to ANPRIDE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off1991-01-15
Fines / Sanctions
No fines or sanctions have been issued against ANPRIDE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-07-01 Outstanding METRO BANK PLC
DEBENTURE 2011-06-28 Outstanding METRO BANK PLC
Creditors
Creditors Due After One Year 2011-10-01 £ 573,318
Creditors Due Within One Year 2011-10-01 £ 498,895

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-29
Annual Accounts
2015-09-29
Annual Accounts
2016-09-29
Annual Accounts
2017-09-29
Annual Accounts
2018-09-29
Annual Accounts
2019-09-29
Annual Accounts
2019-09-29
Annual Accounts
2020-09-29
Annual Accounts
2021-09-30

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 ANPRIDE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2011-10-01 £ 113,127
Current Assets 2011-10-01 £ 113,127
Fixed Assets 2011-10-01 £ 1,052,259
Shareholder Funds 2011-10-01 £ 93,173
Tangible Fixed Assets 2011-10-01 £ 1,052,259

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANPRIDE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANPRIDE LIMITED
Trademarks
We have not found any records of ANPRIDE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANPRIDE LIMITED. 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 (88100 - Social work activities without accommodation for the elderly and disabled) as ANPRIDE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANPRIDE LIMITED 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyANPRIDE LIMITEDEvent Date1991-01-15
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANPRIDE 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 ANPRIDE 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.