ANCHOR MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

ANCHOR MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03887898

Incorporation date

02/12/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

70 Broad Oaks, Attercliffe, Sheffield, South Yorkshire S9 3HJCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/1999)
dot icon24/03/2026
Total exemption full accounts made up to 2025-03-30
dot icon09/02/2026
Confirmation statement made on 2025-12-02 with no updates
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-30
dot icon18/12/2024
Previous accounting period shortened from 2024-03-31 to 2024-03-30
dot icon12/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon03/07/2023
Total exemption full accounts made up to 2022-03-31
dot icon06/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon30/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon08/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon16/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon29/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon29/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon17/01/2019
Confirmation statement made on 2018-12-02 with no updates
dot icon30/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/02/2018
Total exemption full accounts made up to 2017-03-31
dot icon11/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon29/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon21/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon21/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon31/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2013
Total exemption small company accounts made up to 2012-03-31
dot icon16/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon23/02/2012
Annual return made up to 2011-12-02 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon06/04/2011
Compulsory strike-off action has been discontinued
dot icon05/04/2011
First Gazette notice for compulsory strike-off
dot icon01/04/2011
Annual return made up to 2010-12-02 with full list of shareholders
dot icon31/03/2011
Director's details changed for Stephen Keith Linaker on 2010-08-31
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon28/01/2010
Register(s) moved to registered inspection location
dot icon28/01/2010
Register inspection address has been changed
dot icon30/11/2009
Appointment of Stephen Keith Linaker as a director
dot icon28/10/2009
Termination of appointment of Keith Linaker as a director
dot icon04/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/07/2009
Registered office changed on 22/07/2009 from 1 logan road darnall sheffield south yorkshire S9 4PF
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon02/02/2009
Return made up to 02/12/08; full list of members
dot icon31/01/2009
Compulsory strike-off action has been discontinued
dot icon30/01/2009
Return made up to 02/12/07; full list of members
dot icon27/01/2009
First Gazette notice for compulsory strike-off
dot icon02/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon03/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon18/01/2007
Return made up to 02/12/06; full list of members
dot icon31/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon18/01/2006
Return made up to 02/12/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon05/02/2005
Return made up to 02/12/04; full list of members
dot icon26/07/2004
Total exemption small company accounts made up to 2003-03-31
dot icon28/01/2004
Return made up to 02/12/03; full list of members
dot icon24/09/2003
Registered office changed on 24/09/03 from: 37 trent street sheffield south yorkshire S9 3XU
dot icon29/07/2003
Accounting reference date extended from 31/12/02 to 31/03/03
dot icon02/01/2003
Return made up to 02/12/02; full list of members
dot icon22/10/2002
Accounts for a dormant company made up to 2001-12-31
dot icon10/04/2002
New secretary appointed
dot icon10/04/2002
Secretary resigned
dot icon06/12/2001
Return made up to 02/12/01; full list of members
dot icon03/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon09/01/2001
Return made up to 02/12/00; full list of members
dot icon14/12/1999
New director appointed
dot icon14/12/1999
Secretary resigned
dot icon14/12/1999
Director resigned
dot icon14/12/1999
New secretary appointed
dot icon02/12/1999
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* 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
30/03/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
30/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
21.32K
-
0.00
63.59K
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
02/12/1999 - 02/12/1999
68517
COMPANY DIRECTORS LIMITED
Nominee Director
02/12/1999 - 02/12/1999
67500
Linaker, Stephen Keith
Director
22/08/2009 - Present
1
Linaker, Keith
Director
02/12/1999 - 22/08/2009
-
Linaker, Susan Elizabeth
Secretary
02/12/1999 - 28/03/2002
-

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 MANUFACTURING LIMITED

ANCHOR MANUFACTURING LIMITED is an(a) Active company incorporated on 02/12/1999 with the registered office located at 70 Broad Oaks, Attercliffe, Sheffield, South Yorkshire S9 3HJ. There are currently 2 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 MANUFACTURING LIMITED?

toggle

ANCHOR MANUFACTURING LIMITED is currently Active. It was registered on 02/12/1999 .

Where is ANCHOR MANUFACTURING LIMITED located?

toggle

ANCHOR MANUFACTURING LIMITED is registered at 70 Broad Oaks, Attercliffe, Sheffield, South Yorkshire S9 3HJ.

What does ANCHOR MANUFACTURING LIMITED do?

toggle

ANCHOR MANUFACTURING LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ANCHOR MANUFACTURING LIMITED?

toggle

The latest filing was on 24/03/2026: Total exemption full accounts made up to 2025-03-30.