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

ANACOT STEEL LIMITED

1 MORETON TERRACE MEWS NORTH, LONDON, SW1V 2NT,
Company Registration Number
05006805
Private Limited Company
Active

Company Overview

About Anacot Steel Ltd
ANACOT STEEL LIMITED was founded on 2004-01-06 and has its registered office in London. The organisation's status is listed as "Active". Anacot Steel Limited 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
ANACOT STEEL LIMITED
 
Legal Registered Office
1 MORETON TERRACE MEWS NORTH
LONDON
SW1V 2NT
Other companies in NW1
 
Previous Names
ACRE 817 LIMITED04/10/2019
Filing Information
Company Number 05006805
Company ID Number 05006805
Date formed 2004-01-06
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 06/01/2016
Return next due 03/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB974859353  
Last Datalog update: 2024-10-05 20:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANACOT STEEL 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 ANACOT STEEL LIMITED

Current Directors
Officer Role Date Appointed
MARGARET MARY HENRY
Company Secretary 2004-03-19
DAVID PHILLIPS
Director 2004-03-19
Previous Officers
Officer Role Date Appointed Date Resigned
LAWSON (LONDON) LIMITED
Nominated Secretary 2004-01-06 2004-03-19
ACRE (CORPORATE DIRECTOR) LIMITED
Nominated Director 2004-01-06 2004-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET MARY HENRY GLEBE LONDON (GP) LIMITED Company Secretary 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE LONDON LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE PENGE LIMITED Company Secretary 2006-11-28 CURRENT 2006-11-28 Dissolved 2015-05-02
MARGARET MARY HENRY GLEBE (ROMFORD) LIMITED Company Secretary 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE UNION ONE LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE UNION TWO LIMITED Company Secretary 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
MARGARET MARY HENRY GOLDEN THREE LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Dissolved 2017-01-03
MARGARET MARY HENRY GOLDEN TWO LIMITED Company Secretary 2006-01-06 CURRENT 2006-01-06 Dissolved 2017-01-03
MARGARET MARY HENRY GLEBE 1 LIMITED Company Secretary 2005-12-07 CURRENT 2005-11-07 Dissolved 2014-10-28
MARGARET MARY HENRY FALCON OFFICE LIMITED Company Secretary 2005-12-07 CURRENT 2005-11-07 Dissolved 2014-10-28
MARGARET MARY HENRY ACRE 817 LIMITED Company Secretary 2005-11-14 CURRENT 2005-07-05 Active - Proposal to Strike off
MARGARET MARY HENRY ANACOT REALTY LIMITED Company Secretary 2005-11-01 CURRENT 2005-06-15 Active - Proposal to Strike off
MARGARET MARY HENRY GLEBE (ABINGDON) LIMITED Company Secretary 2005-06-17 CURRENT 2005-06-17 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (BARKING) LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (CITY ROAD) LIMITED Company Secretary 2005-06-16 CURRENT 2005-06-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE CAPITAL LIMITED Company Secretary 2005-05-12 CURRENT 2005-02-16 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (CLARIDGE HOUSE) LIMITED Company Secretary 2005-03-21 CURRENT 2005-02-16 Dissolved 2014-10-28
MARGARET MARY HENRY DUNWILCO (1235) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-08 Dissolved 2014-10-28
MARGARET MARY HENRY DUNWILCO (1236) LIMITED Company Secretary 2005-02-14 CURRENT 2005-02-08 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE US HOLDINGS LIMITED Company Secretary 2005-01-13 CURRENT 2004-11-30 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (BRISTOL) LIMITED Company Secretary 2005-01-12 CURRENT 2004-12-10 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE HOLDINGS LIMITED Company Secretary 2004-07-28 CURRENT 2004-06-17 Dissolved 2015-05-02
MARGARET MARY HENRY ACRE 870 LIMITED Company Secretary 2004-06-02 CURRENT 2004-04-19 Dissolved 2014-10-28
MARGARET MARY HENRY ALDFORD ESTATES LIMITED Company Secretary 2004-05-18 CURRENT 2004-04-19 Active
MARGARET MARY HENRY GLEBE PROPERTY HOLDINGS LIMITED Company Secretary 2004-04-22 CURRENT 2004-01-30 Dissolved 2015-05-02
MARGARET MARY HENRY GLEBE (CHANDELIER HOUSE) LIMITED Company Secretary 2004-03-31 CURRENT 2004-01-06 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE (PLYMOUTH) LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-06 Dissolved 2014-10-28
MARGARET MARY HENRY GLEBE LIMITED Company Secretary 2004-02-04 CURRENT 2004-01-06 Active
DAVID PHILLIPS PG NOMINEE 2 LIMITED Director 2018-05-17 CURRENT 2018-05-17 Active
DAVID PHILLIPS ACRE 817 LIMITED Director 2016-04-12 CURRENT 2005-07-05 Active - Proposal to Strike off
DAVID PHILLIPS ANACOT REALTY LIMITED Director 2016-04-12 CURRENT 2005-06-15 Active - Proposal to Strike off
DAVID PHILLIPS GLEBE LONDON 2 (GP) LIMITED Director 2013-12-04 CURRENT 2013-12-04 Active - Proposal to Strike off
DAVID PHILLIPS GLEBE LONDON (GP) LIMITED Director 2007-06-19 CURRENT 2007-06-19 Active - Proposal to Strike off
DAVID PHILLIPS GLEBE LONDON LIMITED Director 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
DAVID PHILLIPS GLEBE (ROMFORD) LIMITED Director 2006-11-22 CURRENT 2006-11-22 Active - Proposal to Strike off
DAVID PHILLIPS GLEBE UNION ONE LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
DAVID PHILLIPS GLEBE UNION TWO LIMITED Director 2006-05-22 CURRENT 2006-05-22 Active - Proposal to Strike off
DAVID PHILLIPS ALDFORD ESTATES LIMITED Director 2004-05-18 CURRENT 2004-04-19 Active
DAVID PHILLIPS GLEBE LIMITED Director 2004-02-04 CURRENT 2004-01-06 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
2024-09-3031/12/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-2831/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-10CONFIRMATION STATEMENT MADE ON 06/01/23, WITH NO UPDATES
2022-09-2831/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-28AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/22, WITH NO UPDATES
2021-09-29AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/21, WITH NO UPDATES
2021-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/21 FROM Acre House 11-15 William Road London NW1 3ER
2020-10-30AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-03TM02Termination of appointment of Margaret Mary Henry on 2020-02-27
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 06/01/20, WITH NO UPDATES
2019-10-04RES15CHANGE OF COMPANY NAME 22/10/22
2019-10-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-09-24AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-07CS01CONFIRMATION STATEMENT MADE ON 06/01/19, WITH UPDATES
2018-12-12PSC04Change of details for Mr David Phillips as a person with significant control on 2018-12-12
2018-12-12CH01Director's details changed for Mr David Phillips on 2018-12-12
2018-09-25AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-08LATEST SOC08/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-08CS01CONFIRMATION STATEMENT MADE ON 06/01/18, WITH UPDATES
2017-11-16PSC04Change of details for Mr David Phillips as a person with significant control on 2017-11-14
2017-11-16CH01Director's details changed for Mr David Phillips on 2017-11-14
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-10-04AA31/12/16 TOTAL EXEMPTION FULL
2017-01-10LATEST SOC10/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-10CS01CONFIRMATION STATEMENT MADE ON 06/01/17, WITH UPDATES
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-27LATEST SOC27/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-27AR0106/01/16 ANNUAL RETURN FULL LIST
2015-09-30AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05AR0106/01/15 ANNUAL RETURN FULL LIST
2014-12-15CH01Director's details changed for Mr David Phillips on 2014-11-26
2014-10-07AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 050068050001
2014-01-15LATEST SOC15/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-15AR0106/01/14 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0106/01/13 ANNUAL RETURN FULL LIST
2012-06-19AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-16AR0106/01/12 ANNUAL RETURN FULL LIST
2011-09-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/10
2011-01-18AR0106/01/11 ANNUAL RETURN FULL LIST
2010-09-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/09
2010-02-05AR0106/01/10 ANNUAL RETURN FULL LIST
2009-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-01-15363aRETURN MADE UP TO 06/01/09; FULL LIST OF MEMBERS
2008-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-01-07363aRETURN MADE UP TO 06/01/08; FULL LIST OF MEMBERS
2007-10-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-12363aRETURN MADE UP TO 06/01/07; FULL LIST OF MEMBERS
2006-10-26AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-12363aRETURN MADE UP TO 06/01/06; FULL LIST OF MEMBERS
2005-07-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-26363aRETURN MADE UP TO 06/01/05; FULL LIST OF MEMBERS
2004-09-27225ACC. REF. DATE SHORTENED FROM 31/01/05 TO 31/12/04
2004-04-07288bSECRETARY RESIGNED
2004-04-07288bDIRECTOR RESIGNED
2004-03-24288aNEW DIRECTOR APPOINTED
2004-03-24288aNEW SECRETARY APPOINTED
2004-01-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ANACOT STEEL 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 ANACOT STEEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-04-11 Outstanding HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2004-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANACOT STEEL LIMITED

Intangible Assets
Patents
We have not found any records of ANACOT STEEL LIMITED registering or being granted any patents
Domain Names

ANACOT STEEL LIMITED owns 1 domain names.

glebeholdings.co.uk  

Trademarks
We have not found any records of ANACOT STEEL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANACOT STEEL 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 (41100 - Development of building projects) as ANACOT STEEL LIMITED 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 ANACOT STEEL 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANACOT STEEL 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 ANACOT STEEL 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.