ANTHONY CONSTRUCTION LIMITED

Register to unlock more data on OkredoRegister

ANTHONY CONSTRUCTION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00825380

Incorporation date

30/10/1964

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/1964)
dot icon23/10/2025
Liquidators' statement of receipts and payments to 2025-09-06
dot icon19/09/2024
Liquidators' statement of receipts and payments to 2024-09-06
dot icon21/03/2024
Removal of liquidator by court order
dot icon02/11/2023
Declaration of solvency
dot icon23/09/2023
Registered office address changed from 166 Banks Road West Kirby Wirral Merseyside CH48 0RH United Kingdom to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 2023-09-23
dot icon22/09/2023
Appointment of a voluntary liquidator
dot icon21/09/2023
Resolutions
dot icon17/08/2023
Previous accounting period extended from 2023-03-31 to 2023-08-11
dot icon17/08/2023
Total exemption full accounts made up to 2023-08-11
dot icon29/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon22/12/2022
Micro company accounts made up to 2022-03-31
dot icon07/04/2022
Satisfaction of charge 22 in full
dot icon07/04/2022
Satisfaction of charge 23 in full
dot icon07/04/2022
Satisfaction of charge 24 in full
dot icon07/04/2022
Satisfaction of charge 25 in full
dot icon07/04/2022
Satisfaction of charge 26 in full
dot icon07/04/2022
Satisfaction of charge 27 in full
dot icon07/04/2022
Satisfaction of charge 29 in full
dot icon07/04/2022
Satisfaction of charge 28 in full
dot icon07/04/2022
Satisfaction of charge 30 in full
dot icon07/04/2022
Satisfaction of charge 32 in full
dot icon07/04/2022
Satisfaction of charge 31 in full
dot icon07/04/2022
Satisfaction of charge 33 in full
dot icon07/04/2022
Satisfaction of charge 37 in full
dot icon07/04/2022
Satisfaction of charge 35 in full
dot icon07/04/2022
Satisfaction of charge 34 in full
dot icon07/04/2022
Satisfaction of charge 36 in full
dot icon07/04/2022
Satisfaction of charge 38 in full
dot icon07/04/2022
Satisfaction of charge 39 in full
dot icon07/04/2022
Satisfaction of charge 40 in full
dot icon07/04/2022
Satisfaction of charge 41 in full
dot icon07/04/2022
Satisfaction of charge 43 in full
dot icon07/04/2022
Satisfaction of charge 42 in full
dot icon07/04/2022
Satisfaction of charge 44 in full
dot icon07/04/2022
Satisfaction of charge 45 in full
dot icon07/04/2022
Satisfaction of charge 47 in full
dot icon07/04/2022
Satisfaction of charge 48 in full
dot icon07/04/2022
Satisfaction of charge 49 in full
dot icon07/04/2022
Satisfaction of charge 50 in full
dot icon07/04/2022
Satisfaction of charge 51 in full
dot icon07/04/2022
Satisfaction of charge 53 in full
dot icon07/04/2022
Satisfaction of charge 54 in full
dot icon07/04/2022
Satisfaction of charge 55 in full
dot icon07/04/2022
Satisfaction of charge 56 in full
dot icon07/04/2022
Satisfaction of charge 52 in full
dot icon07/04/2022
Satisfaction of charge 57 in full
dot icon07/04/2022
Satisfaction of charge 58 in full
dot icon07/04/2022
Satisfaction of charge 59 in full
dot icon07/04/2022
Satisfaction of charge 61 in full
dot icon07/04/2022
Satisfaction of charge 60 in full
dot icon07/04/2022
Satisfaction of charge 62 in full
dot icon07/04/2022
Satisfaction of charge 63 in full
dot icon07/04/2022
Satisfaction of charge 65 in full
dot icon07/04/2022
Satisfaction of charge 66 in full
dot icon07/04/2022
Satisfaction of charge 67 in full
dot icon07/04/2022
Satisfaction of charge 68 in full
dot icon07/04/2022
Satisfaction of charge 70 in full
dot icon07/04/2022
Satisfaction of charge 69 in full
dot icon07/04/2022
Satisfaction of charge 71 in full
dot icon07/04/2022
Satisfaction of charge 72 in full
dot icon07/04/2022
Satisfaction of charge 74 in full
dot icon07/04/2022
Satisfaction of charge 73 in full
dot icon07/04/2022
Satisfaction of charge 75 in full
dot icon07/04/2022
Satisfaction of charge 76 in full
dot icon07/04/2022
Satisfaction of charge 77 in full
dot icon07/04/2022
Satisfaction of charge 78 in full
dot icon07/04/2022
Satisfaction of charge 79 in full
dot icon07/04/2022
Satisfaction of charge 80 in full
dot icon07/04/2022
Satisfaction of charge 82 in full
dot icon07/04/2022
Satisfaction of charge 81 in full
dot icon07/04/2022
Satisfaction of charge 85 in full
dot icon07/04/2022
Satisfaction of charge 83 in full
dot icon07/04/2022
Satisfaction of charge 86 in full
dot icon06/04/2022
Satisfaction of charge 1 in full
dot icon06/04/2022
Satisfaction of charge 2 in full
dot icon06/04/2022
Satisfaction of charge 3 in full
dot icon06/04/2022
Satisfaction of charge 4 in full
dot icon06/04/2022
Satisfaction of charge 5 in full
dot icon06/04/2022
Satisfaction of charge 11 in full
dot icon06/04/2022
Satisfaction of charge 6 in full
dot icon06/04/2022
Satisfaction of charge 7 in full
dot icon06/04/2022
Satisfaction of charge 8 in full
dot icon06/04/2022
Satisfaction of charge 10 in full
dot icon06/04/2022
Satisfaction of charge 9 in full
dot icon06/04/2022
Satisfaction of charge 12 in full
dot icon06/04/2022
Satisfaction of charge 14 in full
dot icon06/04/2022
Satisfaction of charge 13 in full
dot icon06/04/2022
Satisfaction of charge 15 in full
dot icon06/04/2022
Satisfaction of charge 16 in full
dot icon06/04/2022
Satisfaction of charge 17 in full
dot icon06/04/2022
Satisfaction of charge 18 in full
dot icon06/04/2022
Satisfaction of charge 19 in full
dot icon06/04/2022
Satisfaction of charge 20 in full
dot icon06/04/2022
Satisfaction of charge 21 in full
dot icon29/03/2022
Satisfaction of charge 46 in full
dot icon28/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon25/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/04/2021
Confirmation statement made on 2021-03-30 with no updates
dot icon22/03/2021
Micro company accounts made up to 2020-03-31
dot icon25/11/2020
Director's details changed for Mr Simon Anthony-Hardmen on 2020-11-25
dot icon25/11/2020
Appointment of Mr Simon Anthony-Hardmen as a director on 2020-11-24
dot icon25/11/2020
Appointment of Rachael Anthony-Hardman as a director on 2020-11-24
dot icon30/03/2020
Confirmation statement made on 2020-03-30 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon11/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon18/12/2018
Micro company accounts made up to 2018-03-31
dot icon25/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon21/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/12/2015
Registered office address changed from 3rd Floor 5 Temple Square Temple Street Liverpool Merseyside L2 5RH to 166 Banks Road West Kirby Wirral Merseyside CH48 0RH on 2015-12-22
dot icon31/03/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon31/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon14/05/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon08/05/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon08/05/2012
Director's details changed for Christopher Anthony on 2012-03-31
dot icon08/05/2012
Secretary's details changed for Christopher Anthony on 2012-03-31
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon14/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon03/11/2010
Termination of appointment of Rachael Anthony as a director
dot icon13/05/2010
Annual return made up to 2010-03-31 with full list of shareholders
dot icon13/05/2010
Director's details changed for Edward Clifford Anthony on 2010-03-31
dot icon13/05/2010
Director's details changed for Christopher Anthony on 2010-03-31
dot icon13/05/2010
Director's details changed for Rachael Anthony on 2010-03-31
dot icon19/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon27/04/2009
Return made up to 31/03/09; full list of members
dot icon03/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon23/04/2008
Return made up to 31/03/08; full list of members
dot icon08/04/2008
Appointment terminated director and secretary rosina anthony
dot icon08/04/2008
Director and secretary appointed christopher anthony
dot icon08/04/2008
Director appointed rachael anthony
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon17/04/2007
Return made up to 31/03/07; full list of members
dot icon23/01/2007
Accounts for a small company made up to 2006-03-31
dot icon01/09/2006
Declaration of satisfaction of mortgage/charge
dot icon06/04/2006
Return made up to 31/03/06; full list of members
dot icon03/01/2006
Accounts for a small company made up to 2005-03-31
dot icon12/05/2005
Return made up to 31/03/05; full list of members
dot icon30/03/2005
Registered office changed on 30/03/05 from: mitchell charlesworth, chavasse court, 24, lord street, liverpool. L2 1TA
dot icon31/01/2005
Accounts for a small company made up to 2004-03-31
dot icon30/04/2004
Return made up to 31/03/04; full list of members
dot icon15/01/2004
Accounts for a small company made up to 2003-03-31
dot icon22/05/2003
Return made up to 31/03/03; full list of members
dot icon28/01/2003
Accounts for a small company made up to 2002-03-31
dot icon08/04/2002
Return made up to 31/03/02; full list of members
dot icon22/01/2002
Accounts for a small company made up to 2001-03-31
dot icon26/06/2001
Return made up to 31/03/01; full list of members
dot icon18/05/2001
New secretary appointed
dot icon22/01/2001
Accounts for a small company made up to 2000-03-31
dot icon28/04/2000
Nc inc already adjusted 07/01/98
dot icon28/04/2000
Resolutions
dot icon28/04/2000
Resolutions
dot icon15/04/2000
Ad 07/01/98--------- £ si 559500@1
dot icon06/04/2000
Return made up to 31/03/00; full list of members
dot icon06/04/2000
Return made up to 31/03/99; full list of members
dot icon06/04/2000
New secretary appointed
dot icon06/04/2000
Return made up to 31/03/98; full list of members
dot icon21/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/03/1999
Accounts for a small company made up to 1998-03-31
dot icon01/08/1998
Particulars of mortgage/charge
dot icon13/01/1998
Accounts for a small company made up to 1997-03-31
dot icon16/04/1997
Return made up to 31/03/97; no change of members
dot icon29/01/1997
Accounts for a small company made up to 1996-03-31
dot icon28/04/1996
Return made up to 31/03/96; no change of members
dot icon13/03/1996
Accounts for a small company made up to 1995-03-31
dot icon23/02/1996
Particulars of mortgage/charge
dot icon12/04/1995
Return made up to 31/03/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon20/12/1994
Particulars of mortgage/charge
dot icon15/11/1994
New director appointed
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon25/08/1994
Director resigned
dot icon09/08/1994
New director appointed
dot icon09/05/1994
Return made up to 31/03/94; no change of members
dot icon11/01/1994
Accounts for a small company made up to 1993-03-31
dot icon14/04/1993
Return made up to 31/03/93; no change of members
dot icon16/03/1993
Accounts for a small company made up to 1992-03-31
dot icon21/02/1993
Registered office changed on 21/02/93 from: 26/30 south road weston point runcorn cheshire WA7 4EZ
dot icon19/02/1993
Particulars of mortgage/charge
dot icon24/01/1993
Director resigned
dot icon11/05/1992
Accounts for a small company made up to 1991-03-31
dot icon11/05/1992
Return made up to 31/03/92; full list of members
dot icon10/05/1991
Registered office changed on 10/05/91 from: hirst alderson, 11-13 victoria street, liverpool, L2 5QQ
dot icon10/04/1991
Accounts for a small company made up to 1990-03-31
dot icon10/04/1991
Return made up to 31/03/91; no change of members
dot icon23/01/1991
Particulars of mortgage/charge
dot icon23/01/1991
Particulars of mortgage/charge
dot icon05/10/1990
Return made up to 31/03/90; full list of members
dot icon19/07/1990
Registered office changed on 19/07/90 from: 3A upton road claughton birkenhead L41 ode
dot icon02/08/1989
Accounts for a small company made up to 1989-03-31
dot icon02/08/1989
Accounts for a small company made up to 1988-03-31
dot icon02/08/1989
Return made up to 23/01/89; full list of members
dot icon28/12/1988
Particulars of mortgage/charge
dot icon13/12/1988
Accounts for a small company made up to 1987-03-31
dot icon04/12/1988
Return made up to 28/01/88; full list of members
dot icon19/09/1988
Particulars of mortgage/charge
dot icon19/07/1988
Particulars of mortgage/charge
dot icon12/07/1988
Particulars of mortgage/charge
dot icon12/07/1988
Particulars of mortgage/charge
dot icon12/07/1988
Particulars of mortgage/charge
dot icon12/07/1988
Particulars of mortgage/charge
dot icon06/06/1988
Particulars of mortgage/charge
dot icon06/06/1988
Particulars of mortgage/charge
dot icon05/08/1987
Accounts for a small company made up to 1986-03-31
dot icon05/08/1987
Return made up to 22/01/87; full list of members
dot icon27/07/1987
Particulars of mortgage/charge
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon01/12/1986
Particulars of mortgage/charge
dot icon01/12/1986
Particulars of mortgage/charge
dot icon01/12/1986
Particulars of mortgage/charge
dot icon01/12/1986
Particulars of mortgage/charge
dot icon01/08/1986
Accounts for a small company made up to 1985-03-31
dot icon01/08/1986
Return made up to 23/01/86; full list of members
dot icon27/09/1977
Miscellaneous
dot icon30/10/1964
Incorporation
dot icon30/10/1964
Miscellaneous
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 icon0 % *

* during past year

Cash in Bank

£973,867.00

Confirmation

dot iconLast made up date
11/08/2023
dot iconNext confirmation date
28/03/2024
dot iconLast change occurred
11/08/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
11/08/2023
dot iconNext account date
11/08/2024
dot iconNext due on
11/05/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
781.59K
-
0.00
-
-
2022
3
629.09K
-
0.00
-
-
2023
3
972.90K
-
0.00
973.87K
-
2023
3
972.90K
-
0.00
973.87K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

972.90K £Ascended54.65 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

973.87K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Macgregor, Ian Forbes
Director
04/08/1994 - 08/08/1994
1
Anthony-Hardman, Simon
Director
24/11/2020 - Present
-
Anthony, Rachael
Director
01/04/2008 - 31/10/2010
-
Anthony, Rosina Mary
Director
06/11/1994 - 01/04/2008
1
Anthony, Christopher
Director
01/04/2008 - Present
1

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANTHONY CONSTRUCTION LIMITED

ANTHONY CONSTRUCTION LIMITED is an(a) Liquidation company incorporated on 30/10/1964 with the registered office located at C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ. There are currently 4 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 ANTHONY CONSTRUCTION LIMITED?

toggle

ANTHONY CONSTRUCTION LIMITED is currently Liquidation. It was registered on 30/10/1964 .

Where is ANTHONY CONSTRUCTION LIMITED located?

toggle

ANTHONY CONSTRUCTION LIMITED is registered at C/O Ideal Corporate Solutions Limited, Lancaster House, 171 Chorley New Road, Bolton BL1 4QZ.

What does ANTHONY CONSTRUCTION LIMITED do?

toggle

ANTHONY CONSTRUCTION LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANTHONY CONSTRUCTION LIMITED have?

toggle

ANTHONY CONSTRUCTION LIMITED had 3 employees in 2023.

What is the latest filing for ANTHONY CONSTRUCTION LIMITED?

toggle

The latest filing was on 23/10/2025: Liquidators' statement of receipts and payments to 2025-09-06.