EARTH ANCHORS LIMITED

Register to unlock more data on OkredoRegister

EARTH ANCHORS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00842961

Incorporation date

26/03/1965

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 The Io Centre, Salbrook Road Industrial Estate, Salfords, Surrey RH1 5GJCopy
copy info iconCopy
See on map
Latest events (Record since 26/03/1965)
dot icon10/03/2026
Confirmation statement made on 2026-01-31 with no updates
dot icon06/03/2026
Director's details changed for Sandra Jayne Clegg on 2004-12-06
dot icon25/02/2026
Change of details for Mrs Sandra Jayne Clegg as a person with significant control on 2026-02-02
dot icon25/02/2026
Director's details changed for Sandra Jayne Clegg on 2026-02-01
dot icon24/12/2025
Total exemption full accounts made up to 2025-05-31
dot icon10/04/2025
Appointment of Adam Alexander Clegg as a director on 2025-03-26
dot icon03/02/2025
Confirmation statement made on 2025-01-31 with no updates
dot icon06/01/2025
Total exemption full accounts made up to 2024-05-31
dot icon09/02/2024
Confirmation statement made on 2024-01-31 with updates
dot icon24/11/2023
Total exemption full accounts made up to 2023-05-31
dot icon01/02/2023
Confirmation statement made on 2023-01-31 with updates
dot icon22/08/2022
Total exemption full accounts made up to 2022-05-31
dot icon31/01/2022
Confirmation statement made on 2022-01-31 with updates
dot icon09/12/2021
Second filing of Confirmation Statement dated 2021-01-31
dot icon06/12/2021
Resolutions
dot icon01/12/2021
Memorandum and Articles of Association
dot icon25/11/2021
Statement of company's objects
dot icon24/11/2021
Change of share class name or designation
dot icon19/11/2021
Total exemption full accounts made up to 2021-05-31
dot icon10/11/2021
Satisfaction of charge 1 in full
dot icon01/02/2021
Confirmation statement made on 2021-01-31 with no updates
dot icon20/01/2021
Total exemption full accounts made up to 2020-05-31
dot icon13/02/2020
Confirmation statement made on 2020-01-31 with updates
dot icon13/02/2020
Director's details changed for John Roy Townshend on 2020-01-01
dot icon13/02/2020
Director's details changed for Kevin Patrick Clegg on 2020-01-01
dot icon13/02/2020
Director's details changed for Sandra Jayne Clegg on 2020-01-01
dot icon28/01/2020
Total exemption full accounts made up to 2019-05-31
dot icon17/01/2020
Change of details for Mrs Sandra Jayne Clegg as a person with significant control on 2017-01-31
dot icon17/01/2020
Change of details for Mr Kevin Patrick Clegg as a person with significant control on 2017-01-31
dot icon04/11/2019
Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA England to Unit 3 the Io Centre Salbrook Road Industrial Estate Salfords Surrey RH1 5GJ on 2019-11-04
dot icon22/10/2019
Registered office address changed from Unit 3, the Io Centre Salbrook Road Industrial Estate Salfords Redhill Surrey RH1 5GJ England to Nexus House 2 Cray Road Sidcup Kent DA14 5DA on 2019-10-22
dot icon21/10/2019
Registered office address changed from 99-105 Stanstead Road Forest Hill London SE23 1HH to Unit 3, the Io Centre Salbrook Road Industrial Estate Salfords Redhill Surrey RH1 5GJ on 2019-10-21
dot icon18/02/2019
Confirmation statement made on 2019-01-31 with no updates
dot icon18/02/2019
Termination of appointment of Florence Jean Townshend as a director on 2019-01-17
dot icon18/02/2019
Termination of appointment of Linda Christine Harris as a secretary on 2018-10-31
dot icon18/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon09/02/2018
Confirmation statement made on 2018-01-31 with no updates
dot icon03/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon06/02/2017
31/01/17 Statement of Capital gbp 520
dot icon07/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon05/02/2016
Annual return made up to 2016-01-31 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-05-31
dot icon18/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon06/02/2015
Annual return made up to 2015-01-31 with full list of shareholders
dot icon11/02/2014
Annual return made up to 2014-01-31 with full list of shareholders
dot icon04/10/2013
Total exemption small company accounts made up to 2013-05-31
dot icon04/02/2013
Annual return made up to 2013-01-31 with full list of shareholders
dot icon25/10/2012
Total exemption small company accounts made up to 2012-05-31
dot icon28/03/2012
Annual return made up to 2012-01-31 with full list of shareholders
dot icon06/12/2011
Total exemption small company accounts made up to 2011-05-31
dot icon17/10/2011
Termination of appointment of Paul Bennett as a director
dot icon04/02/2011
Annual return made up to 2011-01-31 with full list of shareholders
dot icon04/02/2011
Director's details changed for Paul Ian Bennett on 2011-01-31
dot icon17/09/2010
Total exemption small company accounts made up to 2010-05-31
dot icon08/02/2010
Annual return made up to 2010-01-31 with full list of shareholders
dot icon08/02/2010
Director's details changed for Florence Jean Townshend on 2010-01-31
dot icon08/02/2010
Director's details changed for John Roy Townshend on 2010-01-31
dot icon08/02/2010
Director's details changed for Sandra Jayne Clegg on 2010-01-31
dot icon08/02/2010
Director's details changed for Paul Ian Bennett on 2010-01-31
dot icon19/10/2009
Total exemption small company accounts made up to 2009-05-31
dot icon16/02/2009
Return made up to 31/01/09; full list of members
dot icon31/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/02/2008
Return made up to 31/01/08; full list of members
dot icon24/10/2007
Total exemption small company accounts made up to 2007-05-31
dot icon06/02/2007
Return made up to 31/01/07; full list of members
dot icon15/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon31/01/2006
Return made up to 31/01/06; full list of members
dot icon03/01/2006
Total exemption small company accounts made up to 2005-05-31
dot icon09/02/2005
Return made up to 31/01/05; full list of members
dot icon20/12/2004
New director appointed
dot icon08/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon28/04/2004
Certificate of change of name
dot icon16/02/2004
Return made up to 08/02/04; full list of members
dot icon18/11/2003
Accounts for a small company made up to 2003-05-31
dot icon24/02/2003
Return made up to 08/02/03; full list of members
dot icon13/11/2002
Accounts for a small company made up to 2002-05-31
dot icon05/03/2002
Return made up to 08/02/02; full list of members
dot icon19/11/2001
Accounts for a small company made up to 2001-05-31
dot icon13/02/2001
Return made up to 08/02/01; full list of members
dot icon18/12/2000
Accounts for a small company made up to 2000-05-31
dot icon16/02/2000
Return made up to 08/02/00; full list of members
dot icon11/01/2000
Accounts for a small company made up to 1999-05-31
dot icon21/02/1999
Return made up to 08/02/99; full list of members
dot icon10/11/1998
Accounts for a small company made up to 1998-05-31
dot icon14/09/1998
Director's particulars changed
dot icon15/06/1998
Ad 07/02/97--------- £ si 320@1
dot icon18/05/1998
Registered office changed on 18/05/98 from: shea & company regent house 291 kirkdale sydenham london SE26 4QE
dot icon13/03/1998
Return made up to 08/02/98; no change of members
dot icon13/03/1998
Accounts for a small company made up to 1997-05-31
dot icon02/02/1998
Director resigned
dot icon20/10/1997
Auditor's resignation
dot icon27/08/1997
Registered office changed on 27/08/97 from: 15 campbell road croydon surrey CR0 2SQ
dot icon20/05/1997
Return made up to 08/02/97; full list of members
dot icon27/04/1997
Statement of affairs
dot icon27/04/1997
Ad 07/02/97--------- £ si 480@1
dot icon17/04/1997
Resolutions
dot icon17/04/1997
Resolutions
dot icon17/04/1997
£ ic 1000/200 07/02/97 £ sr 800@1=800
dot icon17/04/1997
Ad 07/02/97--------- £ si 480@1=480 £ ic 520/1000
dot icon05/03/1997
Accounts for a small company made up to 1996-05-31
dot icon27/12/1996
Auditor's resignation
dot icon21/08/1996
Resolutions
dot icon31/03/1996
Accounts for a small company made up to 1995-05-31
dot icon28/02/1996
Return made up to 08/02/96; no change of members
dot icon31/03/1995
Accounts for a small company made up to 1994-05-31
dot icon08/03/1995
Return made up to 08/02/95; full list of members
dot icon22/02/1995
Registered office changed on 22/02/95 from: bell works 235A bensham lane thornton heath surrey CR4 7ET
dot icon20/03/1994
Accounts for a small company made up to 1993-05-31
dot icon14/03/1994
Return made up to 08/02/94; no change of members
dot icon14/03/1994
Director resigned
dot icon28/02/1994
Particulars of mortgage/charge
dot icon12/03/1993
Return made up to 08/02/93; full list of members
dot icon25/02/1993
Accounts for a small company made up to 1992-05-31
dot icon26/03/1992
Return made up to 08/02/92; no change of members
dot icon16/03/1992
Accounts for a small company made up to 1991-05-31
dot icon03/10/1991
Return made up to 08/02/91; no change of members; amend
dot icon25/06/1991
Return made up to 08/02/91; no change of members
dot icon03/06/1991
Director resigned
dot icon05/02/1991
Accounts for a small company made up to 1990-05-31
dot icon05/02/1991
Return made up to 13/10/90; full list of members
dot icon26/02/1990
Accounts for a small company made up to 1989-05-31
dot icon18/09/1989
Return made up to 08/02/89; full list of members
dot icon18/05/1989
Accounts for a small company made up to 1988-05-31
dot icon04/12/1988
Director resigned
dot icon18/08/1988
Return made up to 12/05/88; full list of members
dot icon08/08/1988
Accounts for a small company made up to 1987-05-31
dot icon28/07/1988
New director appointed
dot icon06/07/1987
Return made up to 25/05/87; full list of members
dot icon01/05/1987
Accounts for a small company made up to 1986-05-31
dot icon03/06/1986
Accounts for a small company made up to 1985-05-31
dot icon03/06/1986
Return made up to 18/04/86; full list of members
dot icon26/03/1965
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-8 *

* 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
31/05/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
1.49M
-
0.00
494.00K
-
2022
8
1.46M
-
0.00
524.94K
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clegg, Sandra Jayne
Director
06/12/2004 - Present
-
Clegg, Adam Alexander
Director
26/03/2025 - Present
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About EARTH ANCHORS LIMITED

EARTH ANCHORS LIMITED is an(a) Active company incorporated on 26/03/1965 with the registered office located at Unit 3 The Io Centre, Salbrook Road Industrial Estate, Salfords, Surrey RH1 5GJ. 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 EARTH ANCHORS LIMITED?

toggle

EARTH ANCHORS LIMITED is currently Active. It was registered on 26/03/1965 .

Where is EARTH ANCHORS LIMITED located?

toggle

EARTH ANCHORS LIMITED is registered at Unit 3 The Io Centre, Salbrook Road Industrial Estate, Salfords, Surrey RH1 5GJ.

What does EARTH ANCHORS LIMITED do?

toggle

EARTH ANCHORS LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for EARTH ANCHORS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-01-31 with no updates.