Check the

ANCHOR FAST PRODUCTS LIMITED

Company
ANCHOR FAST PRODUCTS LIMITED (05554852)

ANCHOR FAST PRODUCTS

Phone: 01302 761 573
A⁺ rating

ABOUT ANCHOR FAST PRODUCTS LIMITED

Anchor Fast Products Ltd have been manufacturing quality outdoor furniture for over 25 years, supplying the UK education, leisure, sports and garden centre retail markets. We boast a wide range of products to suit all locations and budgets and we’re proud of our reputation for providing comfortable, durable furniture with an unparalleled level of service.

Anchor Fast Products Ltd is formed and is based in Nottingham, manufacturing heavy duty commercial outdoor furniture from concrete and timber.

The current owners acquire the business in 2005 from Doncaster based Polypipe, the business continues to be housed in a 25,000 square ft. site in Doncaster, employing over 20 people.

The Doncaster factory is extended with an extra 9,000 square ft. storage facility to keep up with demand and increase stock levels of the most popular products.

CAD technology is introduced to aid the creation and modification of new products and improve the quality of the overall design.

The Recycled Plastic range is introduced to help save energy and conserve the environment. Recycled plastic is turned into pellets in which furniture can be made from.

Almost all the Anchor Fast timber furniture range is produced at our factory in Britain. We deliver across UK mainland with a quick turnaround, helping you manage your own stock more effectively. Look out for the British-Made icon throughout our website.

"We ordered 8 Big Bench Plus from Anchor Fast and were very impressed with the quality of the product and the installation team, they were superb from the moment that they turned up on site, nothing was too much trouble. I would recommend Anchor Fast and their products to any school looking to invest in new outdoor furniture"

KEY FINANCES

Year
2015
Assets
£749.2k ▼ £-62.41k (-7.69 %)
Cash
£32.72k ▼ £-12.05k (-26.92 %)
Liabilities
£730k ▼ £-77.71k (-9.62 %)
Net Worth
£19.2k ▲ £15.29k (391.20 %)

REGISTRATION INFO

Company name
ANCHOR FAST PRODUCTS LIMITED
Company number
05554852
VAT
GB870966777
Status
Active
Categroy
Private Limited Company
Date of Incorporation
06 Sep 2005
Age - 19 years
Home Country
United Kingdom

CONTACTS

Website
www.anchorfastproducts.co.uk
Phones
01302 761 573
Registered Address
UNIT 5 OGDEN ROAD,
SHAW LANE INDUSTRIAL ESTATE,
DONCASTER,
SOUTH YORKSHIRE,
DN2 4SQ

ECONOMIC ACTIVITIES

31090
Manufacture of other furniture

LAST EVENTS

12 Apr 2017
Purchase of own shares.
15 Feb 2017
Termination of appointment of Ian Lansdale Pendlebury as a director on 15 February 2017
20 Sep 2016
Confirmation statement made on 6 September 2016 with updates

CHARGES

11 December 2009
Status
Outstanding
Delivered
15 December 2009
Persons entitled
Hsbc Bank PLC
Description
Any credit balance due to the company under condition 13 of…

13 January 2006
Status
Outstanding
Delivered
14 January 2006
Persons entitled
Hsbc Invoice Finance (UK) Limited
Description
By way of fixed equitable charge all debts purchased or…

8 December 2005
Status
Outstanding
Delivered
16 December 2005
Persons entitled
Hsbc Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

ANCHOR FAST PRODUCTS LIMITED DIRECTORS

Timothy Peter Allen

  Acting
Appointed
06 December 2005
Occupation
Business Consultant
Role
Director
Age
70
Nationality
British
Address
Herdsmans Close Farm, Offcote, Ashbourne, Derbyshire, England, DE6 1JE
Country Of Residence
United Kingdom
Name
ALLEN, Timothy Peter

James Patrick Hodson

  Acting
Appointed
01 May 2010
Occupation
Accountant
Role
Director
Age
58
Nationality
British
Address
Unit 5, Ogden Road, Shaw Lane Industrial Estate, Doncaster, South Yorkshire, United Kingdom, DN2 4SQ
Country Of Residence
England
Name
HODSON, James Patrick

Rupert Saulez King

  Acting PSC
Appointed
02 October 2006
Occupation
Sales Director
Role
Director
Age
60
Nationality
British
Address
The Old Parsonage, Cock Hill, Clifton, Ashbourne, Derbyshire, DE6 2GJ
Country Of Residence
England
Name
KING, Rupert Saulez
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Peter Stephen Lawes

  Acting PSC
Appointed
06 December 2005
Occupation
Production Manager
Role
Director
Age
58
Nationality
British
Address
64 Aintree Drive, Balby, Doncaster, South Yorkshire, DN4 8TU
Country Of Residence
England
Name
LAWES, Peter Stephen
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Ian Lansdale Pendlebury

  Resigned
Appointed
06 December 2005
Resigned
31 August 2012
Role
Secretary
Address
Post Office, Hooton Pagnell, Doncaster, South Yorkshire, DN5 7BW
Name
PENDLEBURY, Ian Lansdale

WILLOUGHBY CORPORATE SECRETARIAL LIMITED

  Resigned
Appointed
06 September 2005
Resigned
06 December 2005
Role
Secretary
Address
Cumberland Court, 80 Mount Street, Nottingham, NG1 6HH
Name
WILLOUGHBY CORPORATE SECRETARIAL LIMITED

Ian Lansdale Pendlebury

  Resigned PSC
Appointed
06 December 2005
Resigned
15 February 2017
Occupation
Director
Role
Director
Age
79
Nationality
British
Address
Anchor House, Church Plain, Mattishall, Dereham, Norfolk, England, NR20 3QE
Country Of Residence
England
Name
PENDLEBURY, Ian Lansdale
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

WILLOUGHBY CORPORATE REGISTRARS LIMITED

  Resigned
Appointed
06 September 2005
Resigned
06 December 2005
Role
Director
Address
80 Mount Street, Nottingham, NG1 6HH
Name
WILLOUGHBY CORPORATE REGISTRARS LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.