ANCHOR REFRACTORIES LIMITED

Register to unlock more data on OkredoRegister

ANCHOR REFRACTORIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04658688

Incorporation date

06/02/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 13 Gisborne Close, Staveley, Chesterfield S43 3JTCopy
copy info iconCopy
See on map
Latest events (Record since 06/02/2003)
dot icon16/01/2026
Confirmation statement made on 2026-01-14 with updates
dot icon18/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon25/03/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon03/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon28/03/2024
Change of details for Mr Simon David Critchley as a person with significant control on 2024-03-28
dot icon28/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon08/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon17/04/2023
Termination of appointment of David Critchley as a director on 2023-04-01
dot icon17/04/2023
Director's details changed for Mr Simon David Critchley on 2023-04-17
dot icon03/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon26/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon02/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Registered office address changed from 27 Hatton Close Dronfield S18 8RW to Unit 13 Gisborne Close Staveley Chesterfield S43 3JT on 2021-04-22
dot icon06/04/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon12/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon20/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/04/2019
Confirmation statement made on 2019-03-20 with updates
dot icon01/04/2019
Notification of Simon David Critchley as a person with significant control on 2019-04-01
dot icon01/04/2019
Cessation of David Critchley as a person with significant control on 2019-04-01
dot icon26/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon29/03/2018
Appointment of Mr Timothy James Critchley as a secretary on 2018-01-02
dot icon29/03/2018
Appointment of Mr Timothy James Critchley as a director on 2018-01-02
dot icon29/03/2018
Termination of appointment of David Critchley as a secretary on 2018-01-02
dot icon21/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon20/03/2017
Confirmation statement made on 2017-03-20 with updates
dot icon20/01/2017
Statement of capital following an allotment of shares on 2016-12-01
dot icon27/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/04/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon12/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon31/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon20/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon06/11/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/04/2013
Annual return made up to 2013-03-21 with full list of shareholders
dot icon30/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/04/2012
Annual return made up to 2012-03-21 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon08/04/2011
Annual return made up to 2011-03-21 with full list of shareholders
dot icon08/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon06/04/2010
Annual return made up to 2010-03-21 with full list of shareholders
dot icon06/04/2010
Director's details changed for David Critchley on 2010-03-01
dot icon06/04/2010
Director's details changed for Simon Critchley on 2010-03-01
dot icon08/06/2009
Total exemption small company accounts made up to 2009-03-31
dot icon18/05/2009
Return made up to 21/03/09; full list of members
dot icon17/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/04/2008
Return made up to 21/03/08; full list of members
dot icon07/11/2007
Total exemption small company accounts made up to 2007-03-31
dot icon22/08/2007
Return made up to 21/03/07; full list of members
dot icon22/08/2007
Director's particulars changed
dot icon15/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 21/03/06; full list of members
dot icon04/01/2006
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 21/03/05; full list of members
dot icon17/03/2005
Registered office changed on 17/03/05 from: 27 hatton close dronfield woodhouse dronfield derbyshire S18 8RW
dot icon25/02/2005
Registered office changed on 25/02/05 from: 93-97 saltergate chesterfield derbyshire S40 1LA
dot icon16/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon16/07/2004
Ad 10/02/04--------- £ si 99@1=99 £ ic 1/100
dot icon20/04/2004
Return made up to 06/02/04; full list of members
dot icon22/03/2003
Accounting reference date extended from 29/02/04 to 31/03/04
dot icon27/02/2003
Secretary resigned
dot icon27/02/2003
Director resigned
dot icon27/02/2003
New secretary appointed;new director appointed
dot icon27/02/2003
New director appointed
dot icon06/02/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-9.33 % *

* during past year

Cash in Bank

£152,468.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
251.17K
-
0.00
199.09K
-
2022
3
236.27K
-
0.00
168.17K
-
2023
3
185.28K
-
0.00
152.47K
-
2023
3
185.28K
-
0.00
152.47K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

185.28K £Descended-21.58 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

152.47K £Descended-9.33 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Critchley, David
Director
06/02/2003 - 01/04/2023
1
Critchley, Timothy James
Director
02/01/2018 - Present
2
Mr Simon David Critchley
Director
06/02/2003 - Present
2

Persons with Significant Control

2
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 REFRACTORIES LIMITED

ANCHOR REFRACTORIES LIMITED is an(a) Active company incorporated on 06/02/2003 with the registered office located at Unit 13 Gisborne Close, Staveley, Chesterfield S43 3JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR REFRACTORIES LIMITED?

toggle

ANCHOR REFRACTORIES LIMITED is currently Active. It was registered on 06/02/2003 .

Where is ANCHOR REFRACTORIES LIMITED located?

toggle

ANCHOR REFRACTORIES LIMITED is registered at Unit 13 Gisborne Close, Staveley, Chesterfield S43 3JT.

What does ANCHOR REFRACTORIES LIMITED do?

toggle

ANCHOR REFRACTORIES LIMITED operates in the Agents specialised in the sale of other particular products (46.18 - SIC 2007) sector.

How many employees does ANCHOR REFRACTORIES LIMITED have?

toggle

ANCHOR REFRACTORIES LIMITED had 3 employees in 2023.

What is the latest filing for ANCHOR REFRACTORIES LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-14 with updates.