ANCHOR CARPETS LIMITED

Register to unlock more data on OkredoRegister

ANCHOR CARPETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01605261

Incorporation date

21/12/1981

Size

Small

Contacts

Registered address

Registered address

Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury West Yorks WF12 9QECopy
copy info iconCopy
See on map
Latest events (Record since 19/11/1986)
dot icon31/03/2026
Accounts for a small company made up to 2025-06-30
dot icon13/10/2025
Secretary's details changed for Mrs Carol Lesley Brown on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Derek John Bedford on 2025-10-13
dot icon13/10/2025
Director's details changed for Mr Gregory Quinton Bedford on 2025-10-13
dot icon13/10/2025
Confirmation statement made on 2025-10-01 with no updates
dot icon13/10/2025
Director's details changed for Mrs Carol Lesley Brown on 2025-10-13
dot icon28/03/2025
Accounts for a small company made up to 2024-06-30
dot icon04/10/2024
Confirmation statement made on 2024-10-01 with no updates
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon13/09/2024
Registration of charge 016052610009, created on 2024-09-10
dot icon28/03/2024
Accounts for a small company made up to 2023-06-30
dot icon19/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon18/09/2023
Register inspection address has been changed from C/O Walter Dawson & Son 7 Wellington Road East Dewsbury West Yorkshire WF13 1HF England to C/O Walter Dawson & Son First Floor, Unit 12 Pennine Business Park, Longbow Close Bradley, Huddersfield West Yorkshire HD2 1GQ
dot icon27/03/2023
Accounts for a small company made up to 2022-06-30
dot icon15/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon30/05/2022
Accounts for a small company made up to 2021-06-30
dot icon13/04/2022
Termination of appointment of Malcolm Rawson as a director on 2022-02-13
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon10/06/2021
Accounts for a small company made up to 2020-06-30
dot icon28/09/2020
Confirmation statement made on 2020-09-25 with no updates
dot icon26/03/2020
Accounts for a small company made up to 2019-06-30
dot icon30/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon07/03/2019
Accounts for a small company made up to 2018-06-30
dot icon04/10/2018
Confirmation statement made on 2018-09-25 with no updates
dot icon22/02/2018
Accounts for a small company made up to 2017-06-30
dot icon04/10/2017
Confirmation statement made on 2017-09-25 with no updates
dot icon05/01/2017
Full accounts made up to 2016-06-30
dot icon22/11/2016
Confirmation statement made on 2016-09-25 with updates
dot icon28/01/2016
Full accounts made up to 2015-06-30
dot icon18/12/2015
Appointment of Mrs Carol Lesley Brown as a director on 2015-07-01
dot icon07/10/2015
Annual return made up to 2015-09-25 with full list of shareholders
dot icon18/03/2015
Appointment of Mr Gregory Quinton Bedford as a director on 2015-03-18
dot icon24/12/2014
Full accounts made up to 2014-06-30
dot icon17/10/2014
Annual return made up to 2014-09-25 with full list of shareholders
dot icon16/10/2013
Full accounts made up to 2013-06-30
dot icon30/09/2013
Annual return made up to 2013-09-25 with full list of shareholders
dot icon24/10/2012
Full accounts made up to 2012-06-30
dot icon01/10/2012
Annual return made up to 2012-09-25 with full list of shareholders
dot icon20/12/2011
Full accounts made up to 2011-06-30
dot icon26/09/2011
Annual return made up to 2011-09-25 with full list of shareholders
dot icon26/09/2011
Secretary's details changed for Carol Lesley Brown on 2011-09-24
dot icon31/12/2010
Full accounts made up to 2010-06-30
dot icon29/09/2010
Annual return made up to 2010-09-25 with full list of shareholders
dot icon29/09/2010
Register(s) moved to registered inspection location
dot icon29/09/2010
Register inspection address has been changed
dot icon16/12/2009
Full accounts made up to 2009-06-30
dot icon25/09/2009
Return made up to 25/09/09; full list of members
dot icon05/03/2009
Accounts for a small company made up to 2008-06-30
dot icon25/09/2008
Return made up to 25/09/08; full list of members
dot icon19/12/2007
Accounts for a small company made up to 2007-06-30
dot icon15/10/2007
Return made up to 25/09/07; no change of members
dot icon03/01/2007
Accounts for a small company made up to 2006-06-30
dot icon12/10/2006
Return made up to 25/09/06; full list of members
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon12/10/2006
Director resigned
dot icon29/12/2005
Accounts for a small company made up to 2005-06-30
dot icon19/10/2005
Return made up to 25/09/05; full list of members
dot icon03/12/2004
Full accounts made up to 2004-06-30
dot icon11/10/2004
Return made up to 25/09/04; full list of members
dot icon11/10/2004
New director appointed
dot icon11/10/2004
New secretary appointed
dot icon11/10/2004
New director appointed
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Director resigned
dot icon11/10/2004
Secretary resigned
dot icon31/12/2003
Full accounts made up to 2003-06-30
dot icon13/10/2003
Return made up to 25/09/03; full list of members
dot icon02/06/2003
Particulars of mortgage/charge
dot icon28/04/2003
Ad 14/03/03--------- £ si 40@1=40 £ ic 160/200
dot icon16/04/2003
Resolutions
dot icon16/04/2003
Resolutions
dot icon14/01/2003
Full accounts made up to 2002-06-30
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon23/10/2002
Return made up to 08/10/02; full list of members
dot icon28/12/2001
Full accounts made up to 2001-06-30
dot icon31/10/2001
Return made up to 22/10/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-06-30
dot icon20/11/2000
Director resigned
dot icon08/11/2000
Return made up to 03/11/00; full list of members
dot icon17/12/1999
Full accounts made up to 1999-06-30
dot icon10/11/1999
Return made up to 03/11/99; full list of members
dot icon10/03/1999
Particulars of mortgage/charge
dot icon20/01/1999
Return made up to 30/10/98; full list of members
dot icon01/12/1998
Full accounts made up to 1998-06-30
dot icon12/12/1997
New director appointed
dot icon09/12/1997
Return made up to 03/11/97; full list of members
dot icon03/12/1997
Full accounts made up to 1997-06-30
dot icon07/11/1996
Return made up to 03/11/96; full list of members
dot icon05/11/1996
Full accounts made up to 1996-06-30
dot icon05/12/1995
Full group accounts made up to 1995-06-30
dot icon06/11/1995
Return made up to 03/11/95; full list of members
dot icon20/12/1994
Accounts for a small company made up to 1994-06-30
dot icon20/12/1994
Return made up to 03/11/94; full list of members
dot icon26/01/1994
Accounts for a small company made up to 1993-06-30
dot icon26/01/1994
Return made up to 03/11/93; full list of members
dot icon07/12/1992
Accounts for a small company made up to 1992-06-30
dot icon07/12/1992
New director appointed
dot icon07/12/1992
Return made up to 03/11/92; full list of members
dot icon04/09/1992
Particulars of mortgage/charge
dot icon04/01/1992
Return made up to 03/11/91; full list of members
dot icon19/12/1991
Accounts for a small company made up to 1991-06-30
dot icon12/12/1991
New director appointed
dot icon02/01/1991
Accounts for a small company made up to 1990-06-30
dot icon02/01/1991
Return made up to 19/10/90; full list of members
dot icon21/01/1990
Accounts for a small company made up to 1989-06-30
dot icon21/01/1990
Return made up to 03/11/89; full list of members
dot icon01/12/1988
Accounts for a small company made up to 1988-06-30
dot icon01/12/1988
Return made up to 03/11/88; full list of members
dot icon18/03/1988
Wd 16/02/88 ad 12/11/87--------- £ si 9@1=9 £ ic 150/159
dot icon29/01/1988
Resolutions
dot icon29/01/1988
Resolutions
dot icon29/01/1988
Resolutions
dot icon17/12/1987
Accounts for a small company made up to 1987-06-30
dot icon17/12/1987
Return made up to 06/11/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon09/12/1986
Return made up to 21/10/86; full list of members
dot icon04/12/1986
Registered office changed on 04/12/86 from: cape mills farsley pudsey
dot icon19/11/1986
Accounts for a small company made up to 1986-06-30
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
01/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
165.45K
-
0.00
-
-
2022
3
165.45K
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hunt, Graham
Director
01/07/2002 - 31/08/2004
15
Bailey, Keith
Director
01/07/2002 - 30/11/2003
3
Brown, Carol Lesley
Director
01/07/2015 - Present
10
Crow, Derek
Director
02/12/1991 - 31/08/1999
1
Bedford, Gregory Quinton
Director
01/09/2004 - 30/09/2006
10

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANCHOR CARPETS LIMITED

ANCHOR CARPETS LIMITED is an(a) Active company incorporated on 21/12/1981 with the registered office located at Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury West Yorks WF12 9QE. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR CARPETS LIMITED?

toggle

ANCHOR CARPETS LIMITED is currently Active. It was registered on 21/12/1981 .

Where is ANCHOR CARPETS LIMITED located?

toggle

ANCHOR CARPETS LIMITED is registered at Anchor House, Dewsbury Mills, Thornhill Road, Dewsbury West Yorks WF12 9QE.

What does ANCHOR CARPETS LIMITED do?

toggle

ANCHOR CARPETS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ANCHOR CARPETS LIMITED?

toggle

The latest filing was on 31/03/2026: Accounts for a small company made up to 2025-06-30.