Company NameAnglo Pacific Forwarding Limited
Company StatusActive
Company Number01508443
CategoryPrivate Limited Company
Incorporation Date21 July 1980(43 years, 9 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Satish Shah
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2012(32 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressAnglo House Laxcon Close
Drury Way
London
NW10 0TG
Director NameMr Stephen Robert Gooding
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressAnglo House Laxcon Close
Drury Way
London
NW10 0TG
Director NameMr Rishi Mehta
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed09 June 2020(39 years, 11 months after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressAnglo House Laxcon Close
Drury Way
London
NW10 0TG
Director NameGeorge Kenneth Napier
Date of BirthJune 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 9 months after company formation)
Appointment Duration2 years, 1 month (resigned 01 July 1993)
RoleCompany Director
Correspondence Address51 Queens Road
Cheltenham
Gloucestershire
GL50 2LX
Wales
Director NameMr Stephen Dennison Perry
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 9 months after company formation)
Appointment Duration23 years, 7 months (resigned 10 December 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5-9 Willen Field Road
Park Royal
London
NW10 7BQ
Director NameZara Perry
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 October 2014)
RoleCompany Director
Correspondence Address5-9 Willen Field Road
Park Royal
London
NW10 7BQ
Secretary NameZara Perry
NationalityBritish
StatusResigned
Appointed09 May 1991(10 years, 9 months after company formation)
Appointment Duration23 years, 5 months (resigned 02 October 2014)
RoleCompany Director
Correspondence Address5-9 Willen Field Road
Park Royal
London
NW10 7BQ
Director NameMr Stephen David Gray
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2014(34 years, 5 months after company formation)
Appointment Duration1 year, 2 months (resigned 09 February 2016)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address5-9 Willen Field Road
London
NW10 7BQ

Contact

Websiteanglopacific.co.uk
Telephone023 74198000
Telephone regionSouthampton / Portsmouth

Location

Registered AddressAnglo House Laxcon Close
Drury Way
London
NW10 0TG
RegionLondon
ConstituencyBrent Central
CountyGreater London
WardStonebridge
Built Up AreaGreater London

Shareholders

12k at £0.01Anglo Pacific Holdings Limited
93.72%
Ordinary A
804 at £0.01Anglo Pacific Holdings Limited
6.28%
Ordinary B

Financials

Year2014
Turnover£15,888,968
Gross Profit£5,251,256
Net Worth£2,913,803
Cash£1,139,310
Current Liabilities£4,220,395

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 December

Returns

Latest Return6 June 2023 (10 months, 3 weeks ago)
Next Return Due20 June 2024 (1 month, 3 weeks from now)

Charges

4 December 1993Delivered on: 14 December 1993
Satisfied on: 16 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
2 August 1989Delivered on: 4 August 1989
Satisfied on: 16 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a: 56 church path chiswick london.
Fully Satisfied
31 December 1987Delivered on: 12 January 1988
Satisfied on: 21 June 1990
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Marais house grove park chiswick l/b of hounslow.
Fully Satisfied
6 December 1983Delivered on: 15 December 1983
Satisfied on: 16 June 2012
Persons entitled: Clydesdale Bank Public Limited Company

Classification: Charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including book & all other debts uncalled capital.
Fully Satisfied

Filing History

18 September 2023Unaudited abridged accounts made up to 31 December 2022 (8 pages)
20 June 2023Confirmation statement made on 6 June 2023 with no updates (3 pages)
4 May 2023Termination of appointment of Satish Shah as a director on 21 April 2023 (1 page)
16 September 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
13 July 2022Confirmation statement made on 6 June 2022 with no updates (3 pages)
7 September 2021Notification of a person with significant control statement (2 pages)
14 July 2021Cessation of Rishi Mehta as a person with significant control on 7 June 2020 (1 page)
14 July 2021Confirmation statement made on 6 June 2021 with no updates (3 pages)
29 June 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
20 October 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
27 July 2020Confirmation statement made on 6 June 2020 with no updates (3 pages)
29 June 2020Director's details changed for Mr Satish Shah on 29 June 2020 (2 pages)
9 June 2020Appointment of Mr Rishi Mehta as a director on 9 June 2020 (2 pages)
9 June 2020Appointment of Mr Stephen Robert Gooding as a director on 9 June 2020 (2 pages)
20 August 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
14 June 2019Confirmation statement made on 6 June 2019 with no updates (3 pages)
18 September 2018Group of companies' accounts made up to 31 December 2017 (28 pages)
23 July 2018Confirmation statement made on 6 June 2018 with no updates (3 pages)
5 March 2018Registered office address changed from 5-9 Willen Field Road Park Royal London NW10 7BQ to Anglo House Laxcon Close Drury Way London NW10 0TG on 5 March 2018 (1 page)
8 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
8 August 2017Notification of Rishi Mehta as a person with significant control on 15 March 2017 (2 pages)
8 August 2017Notification of Rishi Mehta as a person with significant control on 15 March 2017 (2 pages)
8 August 2017Confirmation statement made on 6 June 2017 with updates (4 pages)
28 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
28 June 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
13 October 2016Group of companies' accounts made up to 31 December 2015 (28 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 128.04
(6 pages)
4 July 2016Annual return made up to 6 June 2016 with a full list of shareholders
Statement of capital on 2016-07-04
  • GBP 128.04
(6 pages)
4 March 2016Termination of appointment of Stephen David Gray as a director on 9 February 2016 (1 page)
4 March 2016Termination of appointment of Stephen David Gray as a director on 9 February 2016 (1 page)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 128.04
(4 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 128.04
(4 pages)
23 July 2015Annual return made up to 6 June 2015 with a full list of shareholders
Statement of capital on 2015-07-23
  • GBP 128.04
(4 pages)
22 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
22 July 2015Group of companies' accounts made up to 31 December 2014 (27 pages)
10 December 2014Termination of appointment of Stephen Dennison Perry as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Stephen David Perry as a director on 10 December 2014 (2 pages)
10 December 2014Termination of appointment of Stephen Dennison Perry as a director on 10 December 2014 (1 page)
10 December 2014Appointment of Mr Stephen David Perry as a director on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Stephen David Perry on 10 December 2014 (2 pages)
10 December 2014Director's details changed for Mr Stephen David Perry on 10 December 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a director on 2 October 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a director on 2 October 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a secretary on 2 October 2014 (2 pages)
12 November 2014Termination of appointment of Zara Perry as a director on 2 October 2014 (2 pages)
16 July 2014Director's details changed for Stephen Dennison Perry on 5 June 2014 (2 pages)
16 July 2014Director's details changed for Stephen Dennison Perry on 5 June 2014 (2 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 128.04
(5 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 128.04
(5 pages)
16 July 2014Annual return made up to 6 June 2014 with a full list of shareholders
Statement of capital on 2014-07-16
  • GBP 128.04
(5 pages)
16 July 2014Director's details changed for Stephen Dennison Perry on 5 June 2014 (2 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
26 June 2014Group of companies' accounts made up to 31 December 2013 (25 pages)
8 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 128.04
(4 pages)
8 August 2013Change of share class name or designation (2 pages)
8 August 2013Statement of capital following an allotment of shares on 31 July 2013
  • GBP 128.04
(4 pages)
8 August 2013Change of share class name or designation (2 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages)
16 July 2013Second filing of AR01 previously delivered to Companies House made up to 6 June 2013 (17 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013
(5 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013
(5 pages)
5 July 2013Annual return made up to 6 June 2013 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 16/07/2013
(5 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
26 June 2013Group of companies' accounts made up to 31 December 2012 (26 pages)
18 September 2012Appointment of Satish Shah as a director (3 pages)
18 September 2012Appointment of Satish Shah as a director (3 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
3 July 2012Annual return made up to 6 June 2012 with a full list of shareholders (14 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
25 June 2012Group of companies' accounts made up to 31 December 2011 (25 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
19 June 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (3 pages)
19 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
19 September 2011Annual return made up to 6 June 2011 with a full list of shareholders (14 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
5 July 2011Group of companies' accounts made up to 31 December 2010 (25 pages)
27 January 2011Resolutions
  • RES13 ‐ Mem deleted 17/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
27 January 2011Resolutions
  • RES13 ‐ Mem deleted 17/01/2011
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
9 September 2010Annual return made up to 6 June 2010 with a full list of shareholders (14 pages)
6 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
6 September 2010Group of companies' accounts made up to 31 December 2009 (24 pages)
14 January 2010Secretary's details changed for Zara Perry on 30 November 2009 (3 pages)
14 January 2010Secretary's details changed for Zara Perry on 30 November 2009 (3 pages)
9 January 2010Director's details changed for Zara Perry on 30 November 2009 (3 pages)
9 January 2010Director's details changed for Zara Perry on 30 November 2009 (3 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
1 September 2009Group of companies' accounts made up to 31 December 2008 (25 pages)
20 July 2009Return made up to 06/06/09; no change of members (4 pages)
20 July 2009Return made up to 06/06/09; no change of members (4 pages)
18 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
18 August 2008Group of companies' accounts made up to 31 December 2007 (25 pages)
3 June 2008Return made up to 06/06/08; no change of members (4 pages)
3 June 2008Return made up to 06/06/08; no change of members (4 pages)
27 May 2008Director's change of particulars / stephen perry / 01/11/2007 (1 page)
27 May 2008Director's change of particulars / stephen perry / 01/11/2007 (1 page)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Return made up to 06/06/07; full list of members (4 pages)
26 September 2007Secretary's particulars changed;director's particulars changed (1 page)
26 September 2007Return made up to 06/06/07; full list of members (4 pages)
26 September 2007Director's particulars changed (1 page)
26 September 2007Director's particulars changed (1 page)
22 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
22 August 2007Group of companies' accounts made up to 31 December 2006 (25 pages)
19 April 2007Registered office changed on 19/04/07 from: units 1 & 2 bush industrial est standard road north acton london NW10 6DF (1 page)
19 April 2007Registered office changed on 19/04/07 from: units 1 & 2 bush industrial est standard road north acton london NW10 6DF (1 page)
7 August 2006Full accounts made up to 31 December 2005 (23 pages)
7 August 2006Full accounts made up to 31 December 2005 (23 pages)
4 August 2006Return made up to 06/06/06; full list of members (6 pages)
4 August 2006Return made up to 06/06/06; full list of members (6 pages)
8 August 2005Return made up to 06/06/05; no change of members (4 pages)
8 August 2005Return made up to 06/06/05; no change of members (4 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
19 July 2005Group of companies' accounts made up to 31 December 2004 (24 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
4 August 2004Group of companies' accounts made up to 31 December 2003 (24 pages)
16 June 2004Return made up to 09/05/04; no change of members (4 pages)
16 June 2004Return made up to 09/05/04; no change of members (4 pages)
27 October 2003Return made up to 09/05/03; full list of members (5 pages)
27 October 2003Return made up to 09/05/03; full list of members (5 pages)
13 October 2003Director's particulars changed (1 page)
13 October 2003Director's particulars changed (1 page)
13 October 2003Secretary's particulars changed;director's particulars changed (1 page)
13 October 2003Secretary's particulars changed;director's particulars changed (1 page)
11 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
11 August 2003Group of companies' accounts made up to 31 December 2002 (24 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
9 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
25 September 2002Return made up to 09/05/02; no change of members (4 pages)
25 September 2002Return made up to 09/05/02; no change of members (4 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
2 August 2002Group of companies' accounts made up to 31 December 2001 (22 pages)
16 October 2001Return made up to 09/05/01; full list of members; amend (7 pages)
16 October 2001Return made up to 09/05/01; full list of members; amend (7 pages)
10 October 2001£ ic 70120/120 04/10/01 £ sr 70000@1=70000 (1 page)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
10 October 2001£ ic 70120/120 04/10/01 £ sr 70000@1=70000 (1 page)
10 October 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
2 August 2001Group of companies' accounts made up to 31 December 2000 (25 pages)
11 June 2001Return made up to 09/05/01; full list of members (7 pages)
11 June 2001Return made up to 09/05/01; full list of members (7 pages)
25 July 2000Full group accounts made up to 31 December 1999 (27 pages)
25 July 2000Full group accounts made up to 31 December 1999 (27 pages)
20 July 2000Return made up to 19/05/00; no change of members (4 pages)
20 July 2000Return made up to 19/05/00; no change of members (4 pages)
26 August 1999Full group accounts made up to 31 December 1998 (24 pages)
26 August 1999Full group accounts made up to 31 December 1998 (24 pages)
8 June 1999Return made up to 09/05/99; no change of members (4 pages)
8 June 1999Return made up to 09/05/99; no change of members (4 pages)
14 July 1998Full group accounts made up to 31 December 1997 (24 pages)
14 July 1998Full group accounts made up to 31 December 1997 (24 pages)
28 May 1998Return made up to 09/05/98; full list of members (6 pages)
28 May 1998Return made up to 09/05/98; full list of members (6 pages)
31 July 1997Full group accounts made up to 31 December 1996 (25 pages)
31 July 1997Full group accounts made up to 31 December 1996 (25 pages)
7 July 1997Return made up to 09/05/97; full list of members (6 pages)
7 July 1997Return made up to 09/05/97; full list of members (6 pages)
31 July 1996Full group accounts made up to 31 December 1995 (25 pages)
31 July 1996Full group accounts made up to 31 December 1995 (25 pages)
11 July 1996Return made up to 09/05/96; full list of members (6 pages)
11 July 1996Return made up to 09/05/96; full list of members (6 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
8 June 1995Return made up to 09/05/95; full list of members (12 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
10 May 1995Secretary's particulars changed (4 pages)
10 May 1995Director's particulars changed (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (30 pages)
21 July 1980Certificate of incorporation (1 page)
21 July 1980Certificate of incorporation (1 page)