ANCHOR REMOVALS LIMITED

Register to unlock more data on OkredoRegister

ANCHOR REMOVALS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06527711

Incorporation date

07/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZCopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2008)
dot icon07/01/2026
Liquidators' statement of receipts and payments to 2025-10-28
dot icon05/11/2024
Resolutions
dot icon05/11/2024
Appointment of a voluntary liquidator
dot icon05/11/2024
Declaration of solvency
dot icon05/11/2024
Registered office address changed from 164 Walkden Road Worsley Manchester M28 7DP England to 5 Tabley Court Victoria Street Altrincham Cheshire WA14 1EZ on 2024-11-05
dot icon16/10/2024
Total exemption full accounts made up to 2024-09-30
dot icon08/10/2024
Termination of appointment of Ellen Elizabeth Hughes as a director on 2024-09-12
dot icon18/04/2024
Satisfaction of charge 065277110001 in full
dot icon05/03/2024
Confirmation statement made on 2024-02-17 with no updates
dot icon28/02/2024
Director's details changed for Mr Christopher John Smallwood on 2024-02-28
dot icon15/12/2023
Total exemption full accounts made up to 2023-09-30
dot icon16/02/2023
Confirmation statement made on 2023-02-17 with no updates
dot icon12/12/2022
Total exemption full accounts made up to 2022-09-30
dot icon18/07/2022
Current accounting period extended from 2022-03-31 to 2022-09-30
dot icon04/03/2022
Confirmation statement made on 2022-03-02 with no updates
dot icon24/05/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/03/2021
Confirmation statement made on 2021-03-02 with no updates
dot icon23/06/2020
Total exemption full accounts made up to 2020-03-31
dot icon12/03/2020
Confirmation statement made on 2020-03-02 with no updates
dot icon15/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon11/03/2019
Confirmation statement made on 2019-03-02 with updates
dot icon06/03/2019
Director's details changed for Mrs Ellen Hughes on 2019-03-06
dot icon25/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/03/2018
Confirmation statement made on 2018-03-02 with updates
dot icon02/03/2018
Change of details for Mr Christopher John Smallwood as a person with significant control on 2018-02-28
dot icon01/03/2018
Cessation of Rosalind Sybella Smallwood as a person with significant control on 2018-02-28
dot icon01/03/2018
Termination of appointment of Rosalind Sybella Smallwood as a secretary on 2018-02-28
dot icon20/12/2017
Director's details changed for Mrs Ellen Clay on 2017-05-19
dot icon07/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Appointment of Mrs Ellen Clay as a director on 2017-05-19
dot icon13/03/2017
Confirmation statement made on 2017-03-05 with updates
dot icon29/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/03/2016
Annual return made up to 2016-03-05 with full list of shareholders
dot icon23/03/2016
Register inspection address has been changed from Unit 1 Linnyshaw Industrial Estate Sharp Street Salford Greater Manchester M28 3LY to 164 Walkden Road Worsley Manchester M28 7DP
dot icon19/11/2015
Registration of charge 065277110001, created on 2015-11-18
dot icon25/08/2015
Registered office address changed from 69 Windsor Road Prestwich Manchester M25 0DB to 164 Walkden Road Worsley Manchester M28 7DP on 2015-08-25
dot icon13/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon09/04/2015
Annual return made up to 2015-03-05 with full list of shareholders
dot icon09/01/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-03-05
dot icon28/11/2014
Registered office address changed from , Unit C1 Fallons Road, Wardley Industrial Estate, Worsley, Manchester, M28 2NY, England to 69 Windsor Road Prestwich Manchester M25 0DB on 2014-11-28
dot icon22/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/06/2014
Registered office address changed from , Unit 1 Linnyshaw Industrial Estate, Sharp Street, Worsley, Manchester, Lancashire, M28 3LY on 2014-06-12
dot icon07/03/2014
Annual return made up to 2014-03-05 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon07/03/2013
Annual return made up to 2013-03-05 with full list of shareholders
dot icon18/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/03/2012
Annual return made up to 2012-03-05 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Statement of capital following an allotment of shares on 2011-03-25
dot icon11/03/2011
Annual return made up to 2011-03-07 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon15/03/2010
Annual return made up to 2010-03-07 with full list of shareholders
dot icon15/03/2010
Register inspection address has been changed
dot icon15/03/2010
Director's details changed for Mr Christopher John Smallwood on 2010-03-01
dot icon24/11/2009
Appointment of Mrs Rosalind Sybella Smallwood as a secretary
dot icon12/11/2009
Termination of appointment of Rita Greaves as a director
dot icon12/11/2009
Termination of appointment of James Featherstone as a director
dot icon12/11/2009
Termination of appointment of Rita Greaves as a secretary
dot icon05/11/2009
Total exemption small company accounts made up to 2009-03-31
dot icon02/04/2009
Return made up to 07/03/09; full list of members
dot icon02/04/2009
Registered office changed on 02/04/2009 from, unit 8 pilot industrial estate, manchester road, bolton, lancashire, BL3 2ND
dot icon25/03/2008
Registered office changed on 25/03/2008 from, unit 2 pilot industrial estate, manchester road, bolton, lancashire, BL3 2ND, uk
dot icon07/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

14
2023
change arrow icon+38.57 % *

* during past year

Cash in Bank

£95,574.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
17/02/2025
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
19.51K
-
0.00
71.83K
-
2022
12
109.12K
-
0.00
68.97K
-
2023
14
98.29K
-
0.00
95.57K
-
2023
14
98.29K
-
0.00
95.57K
-

Employees

2023

Employees

14 Ascended17 % *

Net Assets(GBP)

98.29K £Descended-9.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

95.57K £Ascended38.57 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smallwood, Christopher John
Director
07/03/2008 - Present
3
Hughes, Ellen Elizabeth
Director
19/05/2017 - 12/09/2024
-

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

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About ANCHOR REMOVALS LIMITED

ANCHOR REMOVALS LIMITED is an(a) Liquidation company incorporated on 07/03/2008 with the registered office located at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ. There is currently 1 active director according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR REMOVALS LIMITED?

toggle

ANCHOR REMOVALS LIMITED is currently Liquidation. It was registered on 07/03/2008 .

Where is ANCHOR REMOVALS LIMITED located?

toggle

ANCHOR REMOVALS LIMITED is registered at 5 Tabley Court, Victoria Street, Altrincham, Cheshire WA14 1EZ.

What does ANCHOR REMOVALS LIMITED do?

toggle

ANCHOR REMOVALS LIMITED operates in the Removal services (49.42 - SIC 2007) sector.

How many employees does ANCHOR REMOVALS LIMITED have?

toggle

ANCHOR REMOVALS LIMITED had 14 employees in 2023.

What is the latest filing for ANCHOR REMOVALS LIMITED?

toggle

The latest filing was on 07/01/2026: Liquidators' statement of receipts and payments to 2025-10-28.