Runcorn
Cheshire
WA7 1GB
Director Name | Filip DusÉE |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 28 March 2024(37 years after company formation) |
Appointment Duration | 3 weeks |
Role | Chief Financial Officer |
Country of Residence | Netherlands |
Correspondence Address | Doornhoek 4205 5465 Tg Veghel Netherlands |
Director Name | Mr Kenneth Clifford Rowe |
---|---|
Date of Birth | April 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgemere Villa London Road Bridgemere Nantwich Cheshire CW5 7PX |
Secretary Name | Mrs Pamela Rowe |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 14 January 1992(4 years, 9 months after company formation) |
Appointment Duration | 32 years, 2 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bridgemere Villa London Road Bridgemere Nantwich Cheshire CW5 7PX |
Director Name | Mrs Pamela Rowe |
---|---|
Date of Birth | September 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 1998(11 years, 1 month after company formation) |
Appointment Duration | 25 years, 11 months (resigned 28 March 2024) |
Role | Co Secretary |
Country of Residence | England |
Correspondence Address | Bridgemere Villa London Road Bridgemere Nantwich Cheshire CW5 7PX |
Director Name | Mr Paul Anthony Rowe |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 May 2021(34 years, 1 month after company formation) |
Appointment Duration | 2 years, 11 months (resigned 28 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit C2 Taylor Business Park Risley Warrington Cheshire WA3 6BL |
Secretary Name | Lakecourt Management Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 August 2012(25 years, 4 months after company formation) |
Appointment Duration | 7 years, 4 months (resigned 17 December 2019) |
Correspondence Address | Winston Churchill House Ethel Street Birmingham B2 4BG |
Website | www.anchorpumps.com |
---|---|
Email address | [email protected] |
Telephone | 01925 761120 |
Telephone region | Warrington |
Registered Address | Unit C2 Taylor Business Park Risley Warrington Cheshire WA3 6BL |
---|---|
Region | North West |
Constituency | Warrington North |
County | Cheshire |
Parish | Croft |
Ward | Culcheth, Glazebury and Croft |
8k at £1 | Kenneth Clifford Rowe 80.00% Ordinary |
---|---|
1000 at £1 | Pamela Rowe 10.00% Ordinary |
1000 at £1 | Warren Holmes 10.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £526,220 |
Cash | £64,028 |
Current Liabilities | £1,343,767 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (1 week, 4 days from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
Latest Return | 18 May 2023 (11 months ago) |
---|---|
Next Return Due | 1 June 2024 (1 month, 1 week from now) |
17 December 2009 | Delivered on: 21 December 2009 Persons entitled: Co-Operative Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
16 May 1995 | Delivered on: 23 May 1995 Satisfied on: 11 March 2010 Persons entitled: Lloyds Bank PLC Classification: Single debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
2 November 2020 | Confirmation statement made on 31 October 2020 with no updates (3 pages) |
---|---|
17 August 2020 | Change of details for Mr Warren Holmes as a person with significant control on 17 August 2020 (2 pages) |
12 August 2020 | Total exemption full accounts made up to 30 April 2020 (7 pages) |
31 October 2019 | Confirmation statement made on 31 October 2019 with no updates (3 pages) |
20 August 2019 | Total exemption full accounts made up to 30 April 2019 (7 pages) |
30 January 2019 | Amended total exemption full accounts made up to 30 April 2018 (7 pages) |
7 November 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
1 November 2018 | Notification of Warren Holmes as a person with significant control on 31 October 2018 (2 pages) |
1 November 2018 | Confirmation statement made on 31 October 2018 with updates (4 pages) |
1 November 2018 | Notification of Pamela Rowe as a person with significant control on 31 October 2018 (2 pages) |
16 January 2018 | Confirmation statement made on 14 January 2018 with no updates (3 pages) |
15 September 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
15 September 2017 | Micro company accounts made up to 30 April 2017 (4 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
27 January 2017 | Confirmation statement made on 14 January 2017 with updates (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
6 September 2016 | Total exemption small company accounts made up to 30 April 2016 (5 pages) |
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
4 February 2016 | Annual return made up to 14 January 2016 with a full list of shareholders Statement of capital on 2016-02-04
|
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
14 August 2015 | Total exemption small company accounts made up to 30 April 2015 (5 pages) |
2 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
2 March 2015 | Annual return made up to 14 January 2015 with a full list of shareholders Statement of capital on 2015-03-02
|
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
1 September 2014 | Total exemption small company accounts made up to 30 April 2014 (4 pages) |
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
15 February 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-02-15
|
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
25 October 2013 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
26 February 2013 | Annual return made up to 14 January 2013 with a full list of shareholders (6 pages) |
13 August 2012 | Appointment of Lakecourt Management Limited as a secretary (2 pages) |
13 August 2012 | Appointment of Lakecourt Management Limited as a secretary (2 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
2 August 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
27 January 2012 | Annual return made up to 14 January 2012 with a full list of shareholders (6 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
15 September 2011 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
10 February 2011 | Annual return made up to 14 January 2011 with a full list of shareholders (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
9 September 2010 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 March 2010 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
12 March 2010 | Director's details changed for Pamela Rowe on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Kenneth Clifford Rowe on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Pamela Rowe on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Warren Holmes on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Kenneth Clifford Rowe on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Warren Holmes on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Pamela Rowe on 1 October 2009 (2 pages) |
12 March 2010 | Annual return made up to 14 January 2010 with a full list of shareholders (5 pages) |
12 March 2010 | Director's details changed for Kenneth Clifford Rowe on 1 October 2009 (2 pages) |
12 March 2010 | Director's details changed for Warren Holmes on 1 October 2009 (2 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
21 December 2009 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
7 September 2009 | Total exemption small company accounts made up to 30 April 2009 (7 pages) |
30 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
30 January 2009 | Return made up to 14/01/09; full list of members (4 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
1 October 2008 | Total exemption small company accounts made up to 30 April 2008 (6 pages) |
20 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
20 February 2008 | Return made up to 14/01/08; full list of members (3 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
2 October 2007 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
18 April 2007 | Return made up to 14/01/07; full list of members (7 pages) |
18 April 2007 | Return made up to 14/01/07; full list of members (7 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
11 September 2006 | Total exemption small company accounts made up to 30 April 2006 (6 pages) |
30 March 2006 | Return made up to 14/01/06; full list of members
|
30 March 2006 | Return made up to 14/01/06; full list of members
|
19 December 2005 | Registered office changed on 19/12/05 from: winston churchill house ethel street birmingham west midlands B2 4BG (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: winston churchill house ethel street birmingham west midlands B2 4BG (1 page) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 April 2005 (6 pages) |
18 January 2005 | Return made up to 14/01/05; full list of members
|
18 January 2005 | Return made up to 14/01/05; full list of members
|
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
3 September 2004 | Total exemption small company accounts made up to 30 April 2004 (6 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
20 January 2004 | Return made up to 14/01/04; full list of members (7 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
14 November 2003 | Accounts for a small company made up to 30 April 2003 (6 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
20 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
22 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
22 November 2002 | Accounts for a small company made up to 30 April 2002 (6 pages) |
16 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
16 January 2002 | Return made up to 14/01/02; full list of members (7 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
9 November 2001 | Accounts for a small company made up to 30 April 2001 (6 pages) |
18 January 2001 | Return made up to 14/01/01; full list of members
|
18 January 2001 | Return made up to 14/01/01; full list of members
|
23 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
23 November 2000 | Accounts for a small company made up to 30 April 2000 (6 pages) |
22 June 2000 | Registered office changed on 22/06/00 from: units 7-9 hartford business centre,hartford northwich cheshire CW8 2AB (1 page) |
22 June 2000 | Registered office changed on 22/06/00 from: units 7-9 hartford business centre,hartford northwich cheshire CW8 2AB (1 page) |
1 February 2000 | Return made up to 14/01/00; full list of members
|
1 February 2000 | Return made up to 14/01/00; full list of members
|
23 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
23 November 1999 | Accounts for a small company made up to 30 April 1999 (6 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
11 January 1999 | Accounts for a small company made up to 30 April 1998 (6 pages) |
22 May 1998 | Ad 25/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 May 1998 | Nc inc already adjusted 25/03/98 (1 page) |
22 May 1998 | Nc inc already adjusted 25/03/98 (1 page) |
22 May 1998 | Resolutions
|
22 May 1998 | Ad 25/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages) |
22 May 1998 | Resolutions
|
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
10 May 1998 | New director appointed (2 pages) |
16 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
16 January 1998 | Return made up to 14/01/98; no change of members (4 pages) |
28 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
28 August 1997 | Accounts for a small company made up to 30 April 1997 (7 pages) |
30 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
30 January 1997 | Accounts for a small company made up to 30 April 1996 (8 pages) |
17 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
17 January 1997 | Resolutions
|
17 January 1997 | Resolutions
|
17 January 1997 | Return made up to 14/01/97; no change of members (4 pages) |
6 January 1997 | Registered office changed on 06/01/97 from: 303 manchester road northwich cheshire CW9 7NL (1 page) |
6 January 1997 | Registered office changed on 06/01/97 from: 303 manchester road northwich cheshire CW9 7NL (1 page) |
23 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
23 January 1996 | Return made up to 14/01/96; full list of members (6 pages) |
23 May 1995 | Particulars of mortgage/charge (6 pages) |
23 May 1995 | Particulars of mortgage/charge (6 pages) |
23 March 1987 | Certificate of Incorporation (1 page) |
23 March 1987 | Certificate of Incorporation (1 page) |