ANCHOR HOMES (NORTH WEST) LIMITED

Register to unlock more data on OkredoRegister

ANCHOR HOMES (NORTH WEST) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04276309

Incorporation date

23/08/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hemmingsway Off Stoney Lane, Rainhill, Prescot, Merseyside L35 9LLCopy
copy info iconCopy
See on map
Latest events (Record since 23/08/2001)
dot icon12/03/2026
Total exemption full accounts made up to 2025-08-31
dot icon24/12/2025
Satisfaction of charge 042763090005 in full
dot icon24/12/2025
Satisfaction of charge 042763090004 in full
dot icon28/08/2025
Termination of appointment of Elizabeth Edwards as a director on 2025-08-27
dot icon28/08/2025
Termination of appointment of Elizabeth Edwards as a secretary on 2025-08-27
dot icon28/08/2025
Termination of appointment of Paul Edwards as a director on 2025-08-27
dot icon27/08/2025
Confirmation statement made on 2025-08-23 with updates
dot icon08/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/08/2024
Confirmation statement made on 2024-08-23 with updates
dot icon24/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon24/08/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/08/2023
Director's details changed for Mrs Elizabeth Edwards on 2022-08-25
dot icon23/08/2023
Director's details changed for Mr Paul Edwards on 2022-08-25
dot icon23/08/2023
Confirmation statement made on 2023-08-23 with updates
dot icon25/05/2023
Previous accounting period shortened from 2022-08-31 to 2022-08-30
dot icon31/08/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/08/2022
Confirmation statement made on 2022-08-23 with updates
dot icon25/08/2022
Director's details changed for Mrs Sharon Elizabeth Edwards Bailey on 2022-08-21
dot icon25/08/2022
Director's details changed for Mrs Elizabeth Edwards on 2022-08-25
dot icon25/08/2022
Director's details changed for Mr Neil Edwards on 2022-08-25
dot icon25/08/2022
Secretary's details changed for Mrs Elizabeth Edwards on 2022-08-25
dot icon25/08/2022
Director's details changed for Mr Paul Edwards on 2022-08-25
dot icon25/08/2022
Registered office address changed from Edley Central Avenue Eccleston Park Prescot Merseyside L34 2QL to Hemmingsway Off Stoney Lane Rainhill Prescot Merseyside L35 9LL on 2022-08-25
dot icon25/08/2021
Confirmation statement made on 2021-08-23 with updates
dot icon31/07/2021
Registration of charge 042763090005, created on 2021-07-30
dot icon30/07/2021
Registration of charge 042763090004, created on 2021-07-30
dot icon17/05/2021
Accounts for a dormant company made up to 2020-08-31
dot icon25/08/2020
Confirmation statement made on 2020-08-23 with updates
dot icon24/08/2020
Director's details changed for Mr Neil Edwards on 2020-08-23
dot icon24/08/2020
Director's details changed for Mrs Sharon Elizabeth Edwards Bailey on 2020-08-23
dot icon20/08/2020
Satisfaction of charge 3 in full
dot icon20/08/2020
Satisfaction of charge 2 in full
dot icon20/08/2020
Satisfaction of charge 1 in full
dot icon15/05/2020
Accounts for a dormant company made up to 2019-08-31
dot icon06/09/2019
Confirmation statement made on 2019-08-23 with updates
dot icon22/05/2019
Accounts for a dormant company made up to 2018-08-31
dot icon23/08/2018
Confirmation statement made on 2018-08-23 with updates
dot icon09/08/2018
Director's details changed for Mr Neil Edwards on 2018-08-09
dot icon09/08/2018
Director's details changed for Mrs Sharon Elizabeth Edwards Bailey on 2018-08-09
dot icon28/02/2018
Total exemption full accounts made up to 2017-08-31
dot icon23/08/2017
Confirmation statement made on 2017-08-23 with updates
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon22/09/2016
Director's details changed for Mrs Sharon Elizabeth Edwards Bailey on 2016-09-22
dot icon22/09/2016
Director's details changed for Mrs Elizabeth Edwards on 2016-09-22
dot icon22/09/2016
Secretary's details changed for Mrs Elizabeth Edwards on 2016-09-22
dot icon22/09/2016
Director's details changed for Mrs Sharon Elizabeth Edwards Bailey on 2016-09-22
dot icon22/09/2016
Director's details changed for Mr Paul Edwards on 2016-09-22
dot icon22/09/2016
Director's details changed for Mrs Elizabeth Edwards on 2016-09-22
dot icon22/09/2016
Director's details changed for Mr Paul Edwards on 2016-09-22
dot icon31/08/2016
Confirmation statement made on 2016-08-23 with updates
dot icon09/03/2016
Total exemption small company accounts made up to 2015-08-31
dot icon22/09/2015
Annual return made up to 2015-08-23 with full list of shareholders
dot icon27/05/2015
Total exemption small company accounts made up to 2014-08-31
dot icon29/08/2014
Annual return made up to 2014-08-23 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon04/11/2013
Annual return made up to 2013-08-23 with full list of shareholders
dot icon30/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon04/09/2012
Annual return made up to 2012-08-23 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon12/10/2011
Annual return made up to 2011-08-23 with full list of shareholders
dot icon31/05/2011
Accounts for a dormant company made up to 2010-08-31
dot icon23/09/2010
Annual return made up to 2010-08-23 with full list of shareholders
dot icon26/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/09/2009
Return made up to 23/08/09; full list of members
dot icon23/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon19/09/2008
Return made up to 23/08/08; full list of members
dot icon08/07/2008
Registered office changed on 08/07/2008 from heather house 473 warrington road culcheth warrington cheshire WA3 5QU
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon26/09/2007
Return made up to 23/08/07; no change of members
dot icon10/07/2007
Total exemption small company accounts made up to 2006-08-31
dot icon20/06/2007
Particulars of mortgage/charge
dot icon20/06/2007
Particulars of mortgage/charge
dot icon10/12/2006
Return made up to 23/08/06; full list of members
dot icon04/08/2006
Particulars of mortgage/charge
dot icon28/06/2006
Accounts for a dormant company made up to 2005-08-31
dot icon16/11/2005
Return made up to 23/08/05; full list of members
dot icon04/01/2005
Total exemption small company accounts made up to 2004-08-31
dot icon13/08/2004
Return made up to 23/08/04; full list of members
dot icon18/01/2004
Accounting reference date extended from 31/03/04 to 31/08/04
dot icon15/01/2004
Total exemption small company accounts made up to 2003-03-31
dot icon13/10/2003
Return made up to 23/08/03; full list of members
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon10/10/2003
New director appointed
dot icon05/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon22/10/2002
Ad 31/08/02--------- £ si 99@1=99 £ ic 1/100
dot icon05/09/2002
Return made up to 23/08/02; full list of members
dot icon17/05/2002
Accounting reference date shortened from 31/08/02 to 31/03/02
dot icon04/10/2001
Memorandum and Articles of Association
dot icon02/10/2001
New director appointed
dot icon02/10/2001
New secretary appointed
dot icon02/10/2001
Registered office changed on 02/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon28/09/2001
Certificate of change of name
dot icon27/09/2001
Director resigned
dot icon27/09/2001
Secretary resigned
dot icon23/08/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

4
2022
change arrow icon-95.95 % *

* during past year

Cash in Bank

£454.00

Confirmation

dot iconLast made up date
31/08/2025
dot iconNext confirmation date
23/08/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
18.06K
-
0.00
11.22K
-
2022
4
61.34K
-
0.00
454.00
-
2022
4
61.34K
-
0.00
454.00
-

Employees

2022

Employees

4 Ascended0 % *

Net Assets(GBP)

61.34K £Ascended239.64 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

454.00 £Descended-95.95 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards Bailey, Sharon Elizabeth
Director
28/09/2001 - Present
6
Edwards, Neil
Director
28/09/2001 - Present
8
Edwards, Elizabeth
Secretary
07/09/2001 - 27/08/2025
3
Edwards, Elizabeth
Director
28/09/2001 - 27/08/2025
2
Edwards, Paul
Director
07/09/2001 - 27/08/2025
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR HOMES (NORTH WEST) LIMITED

ANCHOR HOMES (NORTH WEST) LIMITED is an(a) Active company incorporated on 23/08/2001 with the registered office located at Hemmingsway Off Stoney Lane, Rainhill, Prescot, Merseyside L35 9LL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR HOMES (NORTH WEST) LIMITED?

toggle

ANCHOR HOMES (NORTH WEST) LIMITED is currently Active. It was registered on 23/08/2001 .

Where is ANCHOR HOMES (NORTH WEST) LIMITED located?

toggle

ANCHOR HOMES (NORTH WEST) LIMITED is registered at Hemmingsway Off Stoney Lane, Rainhill, Prescot, Merseyside L35 9LL.

What does ANCHOR HOMES (NORTH WEST) LIMITED do?

toggle

ANCHOR HOMES (NORTH WEST) LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANCHOR HOMES (NORTH WEST) LIMITED have?

toggle

ANCHOR HOMES (NORTH WEST) LIMITED had 4 employees in 2022.

What is the latest filing for ANCHOR HOMES (NORTH WEST) LIMITED?

toggle

The latest filing was on 12/03/2026: Total exemption full accounts made up to 2025-08-31.