Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > ANCHOR FREIGHT LIMITED
Company Information for

ANCHOR FREIGHT LIMITED

109 BARRIE ROAD, GLASGOW, LANARKSHIRE, G52 4PX,
Company Registration Number
SC172409
Private Limited Company
Active

Company Overview

About Anchor Freight Ltd
ANCHOR FREIGHT LIMITED was founded on 1997-02-18 and has its registered office in Lanarkshire. The organisation's status is listed as "Active". Anchor Freight Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANCHOR FREIGHT LIMITED
 
Legal Registered Office
109 BARRIE ROAD
GLASGOW
LANARKSHIRE
G52 4PX
Other companies in G52
 
Filing Information
Company Number SC172409
Company ID Number SC172409
Date formed 1997-02-18
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/02/2016
Return next due 18/03/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB680518135  
Last Datalog update: 2024-04-06 21:39:24
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANCHOR FREIGHT 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.
Companies with same name ANCHOR FREIGHT LIMITED
The following companies were found which have the same name as ANCHOR FREIGHT LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANCHOR FREIGHT AND LOGISTICS LTD 2 ALPHA ROAD 2 ALPHA ROAD CROYDON ENGLAND CR0 6TH Dissolved Company formed on the 2014-01-09
ANCHOR FREIGHT MANAGEMENT AND LOGISTICS LLC 288 HOPKINS ROAD Erie WILLIAMSVILLE NY 14221 Active Company formed on the 2011-02-23
ANCHOR FREIGHT, INC. 7014 13TH AVENUE SUITE 202 Orange BROOKLYN NY 11228 Active Company formed on the 2016-02-01
ANCHOR FREIGHT SERVICES PRIVATE LIMITED 306 A Wing 3rd Floor Kanara Business Centre Laxmi Nagar Ghatkopar Andheri link Rd Ghatkopar(E) Mumbai Maharashtra 400077 ACTIVE Company formed on the 1996-07-18
ANCHOR FREIGHT FORWARDERS HIGH STREET Singapore 179433 Dissolved Company formed on the 2008-09-09
ANCHOR FREIGHT INC. 27212 POPIEL RD. BROOKSVILLE FL 34602 Inactive Company formed on the 2003-09-18
ANCHOR FREIGHT CONSOLIDATORS, INC. 51 SOUTH LEJUENE RD. MIAMI FL 33134 Inactive Company formed on the 1979-01-16
ANCHOR FREIGHT FORWARDING, INC. 815 S MAIN ST JACKSONVILLE FL 32207 Inactive Company formed on the 1989-08-29
ANCHOR FREIGHT AGENCY, INC. MIAMI FL 33134 Inactive Company formed on the 1979-03-23
ANCHOR FREIGHTS INC. 306 BRIARWOOD LN SULPHUR SPGS TX 75482 Active Company formed on the 2006-08-17
ANCHOR FREIGHT CONSULTING INC 951 SW 4TH AVE BOCA RATON FL 33432 Active Company formed on the 2018-04-20
ANCHOR FREIGHTING SREVICES INC Georgia Unknown
ANCHOR FREIGHT SERVICES INC Georgia Unknown
ANCHOR FREIGHT LLC California Unknown
ANCHOR FREIGHTING SREVICES INC Georgia Unknown
ANCHOR FREIGHT LLC Oklahoma Unknown
Anchor Freight Systems Inc. 16 Redwater Drive Toronto Ontario M9W 1Z6 Active Company formed on the 2021-03-04

Company Officers of ANCHOR FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
MARK WADESON BERRY
Director 2017-08-04
ALEXANDER DAVIS
Director 2017-07-13
CARL PETER JOHN DAY
Director 2017-07-13
LARAINE RINN
Director 1997-02-18
Previous Officers
Officer Role Date Appointed Date Resigned
COLIN JOHN KREIDEWOLF
Director 2017-07-13 2017-08-04
WILLIAM RINN
Company Secretary 1997-02-18 2016-08-09
WILLIAM RINN
Director 1997-02-18 2016-08-09
BRIAN REID
Nominated Secretary 1997-02-18 1997-02-18
STEPHEN MABBOTT
Nominated Director 1997-02-18 1997-02-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK WADESON BERRY PROCURUS LIMITED Director 2017-08-04 CURRENT 2009-10-23 Liquidation
MARK WADESON BERRY IMOREX SHIPPING SERVICES LIMITED Director 2017-08-04 CURRENT 1973-08-09 Liquidation
ALEXANDER DAVIS THE MURRAY WHISKY COMPANY LTD Director 2011-11-02 CURRENT 2011-11-02 Dissolved 2017-01-17
ALEXANDER DAVIS BLS FREIGHT LTD Director 2011-10-26 CURRENT 2011-10-26 Dissolved 2015-01-09
CARL PETER JOHN DAY CP DAY HOLDINGS LIMITED Director 2018-05-25 CURRENT 2018-05-25 Active
CARL PETER JOHN DAY IMOREX SHIPPING SERVICES LIMITED Director 2016-08-12 CURRENT 1973-08-09 Liquidation
CARL PETER JOHN DAY HARRISON C WHITE LIMITED Director 2013-01-08 CURRENT 2013-01-08 Liquidation
CARL PETER JOHN DAY PROCURUS LIMITED Director 2010-02-01 CURRENT 2009-10-23 Liquidation
CARL PETER JOHN DAY BIG CHEESE COMEDY CLUB LTD Director 2009-11-14 CURRENT 2009-11-14 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
2024-03-13CONFIRMATION STATEMENT MADE ON 12/03/24, WITH NO UPDATES
2023-10-17Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-10-17Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-10-17Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-10-17Audit exemption subsidiary accounts made up to 2022-12-31
2023-04-05APPOINTMENT TERMINATED, DIRECTOR CARL PETER JOHN DAY
2023-03-20CONFIRMATION STATEMENT MADE ON 12/03/23, WITH NO UPDATES
2022-10-07Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-10-07Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-10-07Consolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-10-07Audit exemption subsidiary accounts made up to 2021-12-31
2022-03-18MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724090004
2022-03-15CS01CONFIRMATION STATEMENT MADE ON 12/03/22, WITH NO UPDATES
2021-10-19PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-18AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2021-07-16MR01REGISTRATION OF A CHARGE / CHARGE CODE SC1724090003
2021-05-07AP01DIRECTOR APPOINTED MR CARL PETER JOHN DAY
2021-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/21, WITH NO UPDATES
2020-12-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-12-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-12-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-03-12CS01CONFIRMATION STATEMENT MADE ON 12/03/20, WITH UPDATES
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 18/02/20, WITH NO UPDATES
2020-03-02AD02Register inspection address changed from The Ca'd'oro 45 Gordon Street Glasgow G1 3PE Scotland to 109 Barrie Road Hillington Park Glasgow Lanarkshire G52 4PX
2020-02-17AA01Previous accounting period extended from 30/06/19 TO 31/12/19
2019-07-04AP03Appointment of Mr Trevor Mark Dixon as company secretary on 2019-06-28
2019-07-04AP01DIRECTOR APPOINTED MR RICHARD WILLIAM NEALL
2019-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CARL PETER JOHN DAY
2019-07-01PSC02Notification of Seh Group Limited as a person with significant control on 2019-06-07
2019-07-01PSC07CESSATION OF HARRISON C WHITE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-26DISS40Compulsory strike-off action has been discontinued
2019-06-25AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-05-28GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 18/02/19, WITH NO UPDATES
2019-02-28TM02Termination of appointment of Tracy Ann Harman on 2019-02-05
2018-11-06AP03Appointment of Mrs Tracy Ann Harman as company secretary on 2018-10-31
2018-11-06TM01APPOINTMENT TERMINATED, DIRECTOR MARK WADESON BERRY
2018-09-26AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-04-27AA01Previous accounting period shortened from 30/06/18 TO 31/12/17
2018-04-06RP04CS01Second filing of Confirmation Statement dated 18/02/2018
2018-04-06ANNOTATIONSecond Filing
2018-03-05CS01CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES
2018-01-31AA01Previous accounting period shortened from 28/08/17 TO 30/06/17
2017-09-21LATEST SOC21/09/17 STATEMENT OF CAPITAL;GBP 10300
2017-09-21SH0113/07/17 STATEMENT OF CAPITAL GBP 10300
2017-09-20AP01DIRECTOR APPOINTED MR MARK WADESON BERRY
2017-09-20TM01APPOINTMENT TERMINATED, DIRECTOR COLIN JOHN KREIDEWOLF
2017-08-01RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-08-01RES01ADOPT ARTICLES 13/07/2017
2017-08-01CC04Statement of company's objects
2017-08-01RES13Resolutions passed:That a new class of redeemable preference shares of £0.01 each be created in the share capital of the company (the "a shares"). 13/07/2017Resolution of allotment of securitiesResolution of removal of pre-emption rightsADOPT ARTICLES...
2017-07-27AD02Register inspection address changed to The Ca'd'oro 45 Gordon Street Glasgow G1 3PE
2017-07-18PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HARRISON C WHITE LIMITED
2017-07-18PSC07CESSATION OF LARAINE RINN AS A PSC
2017-07-18AP01DIRECTOR APPOINTED MR ALEX DAVIS
2017-07-18AP01DIRECTOR APPOINTED MR COLIN JOHN KREIDEWOLF
2017-07-18AP01DIRECTOR APPOINTED MR CARL PETER JOHN DAY
2017-05-28AA31/08/16 TOTAL EXEMPTION SMALL
2017-03-08LATEST SOC08/03/17 STATEMENT OF CAPITAL;GBP 10000
2017-03-08CS01CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES
2016-10-21AAMICRO COMPANY ACCOUNTS MADE UP TO 28/08/15
2016-08-26AA01PREVSHO FROM 29/08/2015 TO 28/08/2015
2016-08-11TM02APPOINTMENT TERMINATED, SECRETARY WILLIAM RINN
2016-08-11TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM RINN
2016-05-26AA01PREVSHO FROM 30/08/2015 TO 29/08/2015
2016-05-26AA01PREVSHO FROM 30/08/2015 TO 29/08/2015
2016-03-03LATEST SOC03/03/16 STATEMENT OF CAPITAL;GBP 10000
2016-03-03AR0118/02/16 FULL LIST
2015-07-24AA31/08/14 TOTAL EXEMPTION SMALL
2015-05-30AA01PREVSHO FROM 31/08/2014 TO 30/08/2014
2015-03-10LATEST SOC10/03/15 STATEMENT OF CAPITAL;GBP 10000
2015-03-10AR0118/02/15 FULL LIST
2014-05-30AA31/08/13 TOTAL EXEMPTION SMALL
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 10000
2014-03-04AR0118/02/14 FULL LIST
2013-08-26AA31/08/12 TOTAL EXEMPTION SMALL
2013-02-26AR0118/02/13 FULL LIST
2012-09-20AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/11
2012-06-29AA31/08/11 TOTAL EXEMPTION SMALL
2012-03-18AR0118/02/12 FULL LIST
2011-06-02AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-09AR0118/02/11 FULL LIST
2010-08-02AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/09
2010-07-22AA31/08/09 TOTAL EXEMPTION SMALL
2010-03-17AR0118/02/10 FULL LIST
2009-06-26AA31/08/08 TOTAL EXEMPTION SMALL
2009-02-24363aRETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS
2008-06-26AA31/08/07 TOTAL EXEMPTION SMALL
2008-02-19363aRETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS
2007-09-25363sRETURN MADE UP TO 18/02/07; NO CHANGE OF MEMBERS
2007-08-10287REGISTERED OFFICE CHANGED ON 10/08/07 FROM: 48 CALEDONIA STREET, PAISLEY, RENFREWSHIRE PA3 2JN
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2007-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2006-03-23363sRETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS
2005-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2005-08-19AAMDAMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2005-04-01363sRETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS
2004-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03
2004-03-16363sRETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS
2003-10-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02
2003-04-04363sRETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS
2002-08-28123NC INC ALREADY ADJUSTED 20/08/02
2002-08-28RES04£ NC 1000/10000 20/08/
2002-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-03-29AAFULL ACCOUNTS MADE UP TO 28/02/01
2002-02-14363sRETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS
2001-07-26225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 31/08/01
2001-05-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/00
2001-02-23363sRETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS
2000-04-14363sRETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/99
1999-04-14363sRETURN MADE UP TO 18/02/99; CHANGE OF MEMBERS
1998-12-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/98
1998-05-20ORES04£ NC 100/1000 30/04/9
1998-05-20123NC INC ALREADY ADJUSTED 30/04/98
1998-05-2088(2)RAD 30/04/98--------- £ SI 998@1=998 £ IC 2/1000
1998-05-05363sRETURN MADE UP TO 18/02/98; FULL LIST OF MEMBERS
1997-04-14410(Scot)PARTIC OF MORT/CHARGE *****
1997-02-20288aNEW DIRECTOR APPOINTED
1997-02-20288bDIRECTOR RESIGNED
1997-02-20288bSECRETARY RESIGNED
1997-02-20288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-02-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
50 - Water transport
502 - Sea and coastal freight water transport
50200 - Sea and coastal freight water transport

51 - Air transport
512 - Freight air transport and space transport
51210 - Freight air transport



Licences & Regulatory approval
We could not find any licences issued to ANCHOR FREIGHT 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 ANCHOR FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
BOND & FLOATING CHARGE 1997-04-14 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Creditors
Creditors Due After One Year 2011-09-01 £ 98,297
Creditors Due Within One Year 2011-09-01 £ 206,119

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-08-31
Annual Accounts
2013-08-31
Annual Accounts
2015-08-28
Annual Accounts
2016-08-31
Annual Accounts
2017-06-30

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 ANCHOR FREIGHT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-09-01 £ 10,000
Cash Bank In Hand 2011-09-01 £ 11,559
Current Assets 2011-09-01 £ 444,045
Debtors 2011-09-01 £ 432,486
Fixed Assets 2011-09-01 £ 55,978
Shareholder Funds 2011-09-01 £ 171,555
Tangible Fixed Assets 2011-09-01 £ 55,978

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANCHOR FREIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANCHOR FREIGHT LIMITED
Trademarks
We have not found any records of ANCHOR FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANCHOR FREIGHT 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 (50200 - Sea and coastal freight water transport) as ANCHOR FREIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANCHOR FREIGHT 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 ANCHOR FREIGHT 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 ANCHOR FREIGHT 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.