Background WavePink WaveYellow Wave

ANCHOR CONSTRUCTION LOGISTICS LIMITED (08501771)

ANCHOR CONSTRUCTION LOGISTICS LIMITED (08501771) is an active UK company. incorporated on 24 April 2013. with registered office in Westerham. The company operates in the Construction sector, engaged in other specialised construction activities n.e.c.. ANCHOR CONSTRUCTION LOGISTICS LIMITED has been registered for 12 years. Current directors include CARD, Robert Mark, MARRY, Robert, MILLS, Kevin Anthony.

Company Number
08501771
Status
active
Type
ltd
Incorporated
24 April 2013
Age
12 years
Address
153 Main Road, Westerham, TN16 3JP
Industry Sector
Construction
Business Activity
Other specialised construction activities n.e.c.
Directors
CARD, Robert Mark, MARRY, Robert, MILLS, Kevin Anthony
SIC Codes
43999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR CONSTRUCTION LOGISTICS LIMITED

ANCHOR CONSTRUCTION LOGISTICS LIMITED is an active company incorporated on 24 April 2013 with the registered office located in Westerham. The company operates in the Construction sector, specifically engaged in other specialised construction activities n.e.c.. ANCHOR CONSTRUCTION LOGISTICS LIMITED was registered 12 years ago.(SIC: 43999)

Status

active

Active since 12 years ago

Company No

08501771

LTD Company

Age

12 Years

Incorporated 24 April 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 8 August 2025 (7 months ago)
Submitted on 8 August 2025 (7 months ago)

Next Due

Due by 22 August 2026
For period ending 8 August 2026

Previous Company Names

ANCHOR RECRUITMENT LIMITED
From: 12 March 2015To: 1 June 2016
PEOPLE 4 YOU LIMITED
From: 24 April 2013To: 12 March 2015
Contact
Address

153 Main Road Biggin Hill Westerham, TN16 3JP,

Previous Addresses

Britannia House Roberts Mews Orpington Kent BR6 0JP
From: 24 April 2013To: 9 February 2017
Timeline

13 key events • 2013 - 2024

Funding Officers Ownership
Director Left
Apr 13
Company Founded
Apr 13
Director Joined
Oct 13
Director Joined
Jun 16
Director Left
Jun 16
Funding Round
Jun 16
Director Joined
Jul 16
Loan Secured
Sept 16
Director Joined
Nov 16
Loan Secured
Mar 18
Capital Reduction
Jan 24
Share Buyback
Jan 24
Funding Round
Sept 24
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

CARD, Robert Mark

Active
Main Road, WesterhamTN16 3JP
Born May 1977
Director
Appointed 16 Nov 2016

MARRY, Robert

Active
Main Road, WesterhamTN16 3JP
Born November 1984
Director
Appointed 06 Jun 2016

MILLS, Kevin Anthony

Active
Main Road, WesterhamTN16 3JP
Born May 1990
Director
Appointed 19 Jul 2016

DAVIS, Andrew Simon

Resigned
Chalton Street, LondonNW1 1JD
Born July 1963
Director
Appointed 24 Apr 2013
Resigned 24 Apr 2013

MILLS, Allen James

Resigned
Roberts Mews, OrpingtonBR6 0JP
Born November 1987
Director
Appointed 24 Apr 2013
Resigned 06 Jun 2016

Persons with significant control

1

Mills London Limited

Active
Roberts Mews, OrpingtonBR6 0JP

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 16 Nov 2016
Fundings
Financials
Latest Activities

Filing History

52

Confirmation Statement With No Updates
8 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Resolution
13 September 2024
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Capital Allotment Shares
10 September 2024
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Resolution
11 January 2024
RESOLUTIONSResolutions
Capital Cancellation Shares
3 January 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 January 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
5 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Change To A Person With Significant Control
23 November 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
23 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 March 2018
MR01Registration of a Charge
Gazette Filings Brought Up To Date
7 February 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 February 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 November 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
3 August 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
19 July 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 June 2016
CH01Change of Director Details
Capital Allotment Shares
7 June 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
7 June 2016
AR01AR01
Appoint Person Director Company With Name Date
6 June 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2016
TM01Termination of Director
Resolution
1 June 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
26 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Certificate Change Of Name Company
12 March 2015
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Change Person Director Company With Change Date
6 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 May 2014
AAAnnual Accounts
Appoint Person Director Company With Name
15 October 2013
AP01Appointment of Director
Termination Director Company With Name
24 April 2013
TM01Termination of Director
Incorporation Company
24 April 2013
NEWINCIncorporation