Anchortoken (1985) Limited HEREFORD


Anchortoken (1985) started in year 1985 as Private Limited Company with registration number 01916220. The Anchortoken (1985) company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Hereford at St Ethelbert House. Postal code: HR4 0LA.

Currently there are 2 directors in the the firm, namely Elizabeth R. and Anthony C.. In addition one secretary - Elizabeth R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anchortoken (1985) Limited Address / Contact

Office Address St Ethelbert House
Office Address2 Ryelands Street
Town Hereford
Post code HR4 0LA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916220
Date of Incorporation Thu, 23rd May 1985
Industry Development of building projects
End of financial Year 31st May
Company age 39 years old
Account next due date Thu, 29th Feb 2024 (82 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Thu, 11th Jan 2024 (2024-01-11)
Last confirmation statement dated Wed, 28th Dec 2022

Company staff

Elizabeth R.

Position: Secretary

Appointed: 01 December 2000

Elizabeth R.

Position: Director

Appointed: 25 March 1992

Anthony C.

Position: Director

Appointed: 25 March 1992

Phillip B.

Position: Secretary

Appointed: 24 March 1997

Resigned: 01 December 2000

Elizabeth R.

Position: Secretary

Appointed: 21 April 1994

Resigned: 24 March 1997

Barbara G.

Position: Secretary

Appointed: 28 December 1991

Resigned: 21 April 1994

Lesley C.

Position: Director

Appointed: 28 December 1991

Resigned: 21 April 1994

Michael C.

Position: Director

Appointed: 28 December 1991

Resigned: 17 February 2005

People with significant control

The list of PSCs that own or have control over the company is made up of 2 names. As we identified, there is Elizabeth B. This PSC and has 25-50% shares. Another entity in the PSC register is Anthony C. This PSC owns 50,01-75% shares.

Elizabeth B.

Notified on 6 April 2016
Nature of control: 25-50% shares

Anthony C.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth611 358633 635734 823698 687       
Balance Sheet
Cash Bank On Hand   130 035137 675117 16723 937233 590180 872262 009104 354
Current Assets236 142239 560229 522152 121139 498120 72627 915343 223357 939349 515286 049
Debtors14 34618 55923 31822 0861 8233 5593 978109 633177 06787 506181 695
Net Assets Liabilities   698 687712 795816 113762 531770 366643 630613 604687 669
Other Debtors   20 245   102 290165 32679 007173 315
Cash Bank In Hand221 796221 001206 204130 035       
Net Assets Liabilities Including Pension Asset Liability611 358633 635734 823698 687       
Tangible Fixed Assets575 000575 000675 000675 000       
Reserves/Capital
Called Up Share Capital249 989249 989249 989249 989       
Profit Loss Account Reserve347 545369 822371 010334 874       
Shareholder Funds611 358633 635734 823698 687       
Other
Accrued Liabilities    22 78523 68023 14619 2196 7898 41413 021
Amount Specific Bank Loan   61 54140 33318 423     
Average Number Employees During Period     222222
Bank Borrowings   39 89217 94218 423 50 000   
Creditors   39 89217 942104 613165 38450 00074 309135 91178 380
Disposals Investment Property Fair Value Model       -364 951-215 000  
Dividend Per Share Final   000     
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model    25 000100 000100 00039 951 40 00080 000
Investment Property   675 000700 000800 000900 000575 000360 000400 000480 000
Investment Property Fair Value Model   675 000700 000800 000900 000575 000360 000400 000480 000
Net Current Assets Liabilities137 467139 977120 73363 57930 73716 113-137 469245 366283 630213 604207 669
Number Shares Issued Fully Paid    249 989249 989249 989249 989249 989249 989249 989
Other Creditors   66 89386 37062 510142 23853 34167 006127 49765 000
Par Value Share 111 111111
Prepayments       1 0693 654  
Taxation Social Security Payable     12 512 25 297514 359
Total Assets Less Current Liabilities712 467714 977795 733738 579730 737816 113762 531820 366643 630  
Total Borrowings   39 89217 94218 423 50 000   
Trade Debtors Trade Receivables   1 8411 8233 5593 9786 2748 0878 4998 380
Amount Specific Advance Or Credit Directors      51 120-77 200   
Amount Specific Advance Or Credit Made In Period Directors       -130 000   
Amount Specific Advance Or Credit Repaid In Period Directors       1 680   
Company Contributions To Money Purchase Plans Directors      160 00010 000   
Director Remuneration      2 24017 360   
Number Directors Accruing Benefits Under Money Purchase Scheme      11   
Creditors Due After One Year101 10981 34260 91039 892       
Creditors Due Within One Year98 67599 583108 78988 542       
Fixed Assets575 000575 000675 000675 000       
Instalment Debts Due After5 Years13 308          
Number Shares Allotted249 989249 989249 989249 989       
Revaluation Reserve13 82413 824113 824113 824       
Value Shares Allotted249 989249 989249 989249 989       

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Miscellaneous Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 28th, February 2023
Free Download (11 pages)

Company search