ANCHOR PUMPS COMPANY LIMITED

Register to unlock more data on OkredoRegister

ANCHOR PUMPS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02113726

Incorporation date

23/03/1987

Size

Full

Contacts

Registered address

Registered address

Unit C2, Taylor Business Park Risley, Warrington, Cheshire WA3 6BLCopy
copy info iconCopy
See on map
Latest events (Record since 23/03/1987)
dot icon18/11/2025
Registration of charge 021137260005, created on 2025-11-05
dot icon06/08/2025
Full accounts made up to 2024-12-31
dot icon21/07/2025
Previous accounting period shortened from 2025-04-30 to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-05-18 with no updates
dot icon27/03/2025
Registration of charge 021137260004, created on 2025-03-19
dot icon19/02/2025
Appointment of Mr Edwin Borsje as a director on 2025-02-19
dot icon22/01/2025
Amended full accounts made up to 2024-04-30
dot icon20/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon16/10/2024
Registration of charge 021137260003, created on 2024-09-30
dot icon23/09/2024
Termination of appointment of Filip Dusée as a director on 2024-09-23
dot icon23/09/2024
Appointment of Mr James Grainger as a director on 2024-09-23
dot icon16/07/2024
Confirmation statement made on 2024-05-18 with updates
dot icon14/05/2024
Total exemption full accounts made up to 2023-04-30
dot icon05/04/2024
Termination of appointment of Kenneth Clifford Rowe as a director on 2024-03-28
dot icon05/04/2024
Termination of appointment of Pamela Rowe as a director on 2024-03-28
dot icon05/04/2024
Termination of appointment of Pamela Rowe as a secretary on 2024-03-28
dot icon05/04/2024
Termination of appointment of Paul Anthony Rowe as a director on 2024-03-28
dot icon05/04/2024
Appointment of Filip Dusée as a director on 2024-03-28
dot icon05/04/2024
Cessation of Kenneth Clifford Rowe as a person with significant control on 2024-03-28
dot icon05/04/2024
Cessation of Pamela Rowe as a person with significant control on 2024-03-28
dot icon05/04/2024
Notification of Soff Bidco Limited as a person with significant control on 2024-03-28
dot icon17/02/2024
Termination of appointment of Lakecourt Management Limited as a secretary on 2019-12-17
dot icon22/05/2023
Cessation of Warren Holmes as a person with significant control on 2023-05-18
dot icon19/05/2023
Confirmation statement made on 2023-05-18 with no updates
dot icon06/02/2023
Amended total exemption full accounts made up to 2022-04-30
dot icon23/09/2022
Total exemption full accounts made up to 2022-04-30
dot icon18/05/2022
Confirmation statement made on 2022-05-18 with no updates
dot icon16/09/2021
Total exemption full accounts made up to 2021-04-30
dot icon18/05/2021
Confirmation statement made on 2021-05-18 with updates
dot icon18/05/2021
Appointment of Mr Paul Anthony Rowe as a director on 2021-05-01
dot icon02/11/2020
Confirmation statement made on 2020-10-31 with no updates
dot icon17/08/2020
Change of details for Mr Warren Holmes as a person with significant control on 2020-08-17
dot icon12/08/2020
Total exemption full accounts made up to 2020-04-30
dot icon31/10/2019
Confirmation statement made on 2019-10-31 with no updates
dot icon20/08/2019
Total exemption full accounts made up to 2019-04-30
dot icon30/01/2019
Amended total exemption full accounts made up to 2018-04-30
dot icon07/11/2018
Micro company accounts made up to 2018-04-30
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with updates
dot icon01/11/2018
Notification of Warren Holmes as a person with significant control on 2018-10-31
dot icon01/11/2018
Notification of Pamela Rowe as a person with significant control on 2018-10-31
dot icon16/01/2018
Confirmation statement made on 2018-01-14 with no updates
dot icon15/09/2017
Micro company accounts made up to 2017-04-30
dot icon27/01/2017
Confirmation statement made on 2017-01-14 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2016-04-30
dot icon04/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon14/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon02/03/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-04-30
dot icon15/02/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon25/10/2013
Total exemption small company accounts made up to 2013-04-30
dot icon26/02/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon13/08/2012
Appointment of Lakecourt Management Limited as a secretary
dot icon02/08/2012
Total exemption small company accounts made up to 2012-04-30
dot icon27/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon15/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon10/02/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon09/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon15/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/03/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon12/03/2010
Director's details changed for Kenneth Clifford Rowe on 2009-10-01
dot icon12/03/2010
Director's details changed for Pamela Rowe on 2009-10-01
dot icon12/03/2010
Director's details changed for Warren Holmes on 2009-10-01
dot icon21/12/2009
Particulars of a mortgage or charge / charge no: 2
dot icon07/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon30/01/2009
Return made up to 14/01/09; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-04-30
dot icon20/02/2008
Return made up to 14/01/08; full list of members
dot icon02/10/2007
Total exemption small company accounts made up to 2007-04-30
dot icon18/04/2007
Return made up to 14/01/07; full list of members
dot icon11/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon30/03/2006
Return made up to 14/01/06; full list of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: winston churchill house ethel street birmingham west midlands B2 4BG
dot icon01/09/2005
Total exemption small company accounts made up to 2005-04-30
dot icon18/01/2005
Return made up to 14/01/05; full list of members
dot icon03/09/2004
Total exemption small company accounts made up to 2004-04-30
dot icon20/01/2004
Return made up to 14/01/04; full list of members
dot icon14/11/2003
Accounts for a small company made up to 2003-04-30
dot icon20/01/2003
Return made up to 14/01/03; full list of members
dot icon22/11/2002
Accounts for a small company made up to 2002-04-30
dot icon16/01/2002
Return made up to 14/01/02; full list of members
dot icon09/11/2001
Accounts for a small company made up to 2001-04-30
dot icon18/01/2001
Return made up to 14/01/01; full list of members
dot icon23/11/2000
Accounts for a small company made up to 2000-04-30
dot icon22/06/2000
Registered office changed on 22/06/00 from: units 7-9 hartford business centre,hartford northwich cheshire CW8 2AB
dot icon01/02/2000
Return made up to 14/01/00; full list of members
dot icon23/11/1999
Accounts for a small company made up to 1999-04-30
dot icon19/01/1999
Return made up to 14/01/99; full list of members
dot icon11/01/1999
Accounts for a small company made up to 1998-04-30
dot icon22/05/1998
Ad 25/03/98--------- £ si 9998@1=9998 £ ic 2/10000
dot icon22/05/1998
Nc inc already adjusted 25/03/98
dot icon22/05/1998
Resolutions
dot icon10/05/1998
New director appointed
dot icon10/05/1998
New director appointed
dot icon16/01/1998
Return made up to 14/01/98; no change of members
dot icon28/08/1997
Accounts for a small company made up to 1997-04-30
dot icon30/01/1997
Accounts for a small company made up to 1996-04-30
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Resolutions
dot icon17/01/1997
Return made up to 14/01/97; no change of members
dot icon06/01/1997
Registered office changed on 06/01/97 from: 303 manchester road northwich cheshire CW9 7NL
dot icon24/01/1996
Accounts for a small company made up to 1995-04-30
dot icon23/01/1996
Return made up to 14/01/96; full list of members
dot icon23/05/1995
Particulars of mortgage/charge
dot icon01/02/1995
Accounts for a small company made up to 1994-04-30
dot icon19/01/1995
Return made up to 14/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/02/1994
Accounts for a small company made up to 1993-04-30
dot icon05/02/1994
Return made up to 14/01/94; no change of members
dot icon22/02/1993
Accounts for a small company made up to 1992-04-30
dot icon16/02/1993
Return made up to 14/01/93; full list of members
dot icon29/01/1992
Full accounts made up to 1991-04-30
dot icon19/01/1992
Return made up to 14/01/92; no change of members
dot icon08/05/1991
Return made up to 31/12/90; no change of members
dot icon06/03/1991
Full accounts made up to 1990-04-30
dot icon15/05/1990
Full accounts made up to 1989-04-30
dot icon14/03/1990
Return made up to 14/01/90; full list of members
dot icon06/03/1989
Return made up to 14/01/89; full list of members
dot icon31/01/1989
Full accounts made up to 1988-04-30
dot icon23/06/1988
New secretary appointed
dot icon06/06/1988
New director appointed
dot icon06/06/1988
Registered office changed on 06/06/88 from:\1196 coventry road hay mills birmingham B25 8DF
dot icon20/09/1987
Accounting reference date notified as 30/04
dot icon24/03/1987
Secretary resigned
dot icon23/03/1987
Certificate of Incorporation
dot icon23/03/1987
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.30M
-
0.00
649.55K
-
2022
-
1.96M
-
0.00
412.64K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rowe, Pamela
Director
01/05/1998 - 28/03/2024
6
Holmes, Warren
Director
01/05/1998 - Present
2
LAKECOURT MANAGEMENT LIMITED
Corporate Secretary
01/08/2012 - 17/12/2019
5
Grainger, James
Director
23/09/2024 - Present
5
Dusée, Filip
Director
28/03/2024 - 23/09/2024
1

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

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 PUMPS COMPANY LIMITED

ANCHOR PUMPS COMPANY LIMITED is an(a) Active company incorporated on 23/03/1987 with the registered office located at Unit C2, Taylor Business Park Risley, Warrington, Cheshire WA3 6BL. 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 PUMPS COMPANY LIMITED?

toggle

ANCHOR PUMPS COMPANY LIMITED is currently Active. It was registered on 23/03/1987 .

Where is ANCHOR PUMPS COMPANY LIMITED located?

toggle

ANCHOR PUMPS COMPANY LIMITED is registered at Unit C2, Taylor Business Park Risley, Warrington, Cheshire WA3 6BL.

What does ANCHOR PUMPS COMPANY LIMITED do?

toggle

ANCHOR PUMPS COMPANY LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ANCHOR PUMPS COMPANY LIMITED?

toggle

The latest filing was on 18/11/2025: Registration of charge 021137260005, created on 2025-11-05.