Company NameAnchor Pumps Company Limited
DirectorsWarren Holmes and Filip DusÉE
Company StatusActive
Company Number02113726
CategoryPrivate Limited Company
Incorporation Date23 March 1987(37 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 2912Manufacture of pumps & compressors
SIC 28131Manufacture of pumps
SIC 28132Manufacture of compressors

Directors

Director NameMr Warren Holmes
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 May 1998(11 years, 1 month after company formation)
Appointment Duration25 years, 11 months
RoleSales Engineer
Country of ResidenceEngland
Correspondence Address2 Holford Moss
Runcorn
Cheshire
WA7 1GB
Director NameFilip DusÉE
Date of BirthMay 1975 (Born 49 years ago)
NationalityDutch
StatusCurrent
Appointed28 March 2024(37 years after company formation)
Appointment Duration3 weeks
RoleChief Financial Officer
Country of ResidenceNetherlands
Correspondence AddressDoornhoek 4205
5465 Tg Veghel
Netherlands
Director NameMr Kenneth Clifford Rowe
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 9 months after company formation)
Appointment Duration32 years, 2 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgemere Villa London Road
Bridgemere
Nantwich
Cheshire
CW5 7PX
Secretary NameMrs Pamela Rowe
NationalityBritish
StatusResigned
Appointed14 January 1992(4 years, 9 months after company formation)
Appointment Duration32 years, 2 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBridgemere Villa
London Road Bridgemere
Nantwich
Cheshire
CW5 7PX
Director NameMrs Pamela Rowe
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1998(11 years, 1 month after company formation)
Appointment Duration25 years, 11 months (resigned 28 March 2024)
RoleCo Secretary
Country of ResidenceEngland
Correspondence AddressBridgemere Villa
London Road Bridgemere
Nantwich
Cheshire
CW5 7PX
Director NameMr Paul Anthony Rowe
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 May 2021(34 years, 1 month after company formation)
Appointment Duration2 years, 11 months (resigned 28 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit C2
Taylor Business Park Risley
Warrington
Cheshire
WA3 6BL
Secretary NameLakecourt Management Limited (Corporation)
StatusResigned
Appointed01 August 2012(25 years, 4 months after company formation)
Appointment Duration7 years, 4 months (resigned 17 December 2019)
Correspondence AddressWinston Churchill House Ethel Street
Birmingham
B2 4BG

Contact

Websitewww.anchorpumps.com
Email address[email protected]
Telephone01925 761120
Telephone regionWarrington

Location

Registered AddressUnit C2
Taylor Business Park Risley
Warrington
Cheshire
WA3 6BL
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishCroft
WardCulcheth, Glazebury and Croft

Shareholders

8k at £1Kenneth Clifford Rowe
80.00%
Ordinary
1000 at £1Pamela Rowe
10.00%
Ordinary
1000 at £1Warren Holmes
10.00%
Ordinary

Financials

Year2014
Net Worth£526,220
Cash£64,028
Current Liabilities£1,343,767

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due30 April 2024 (1 week, 4 days from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return18 May 2023 (11 months ago)
Next Return Due1 June 2024 (1 month, 1 week from now)

Charges

17 December 2009Delivered 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 1995Delivered 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

Filing History

2 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
17 August 2020Change of details for Mr Warren Holmes as a person with significant control on 17 August 2020 (2 pages)
12 August 2020Total exemption full accounts made up to 30 April 2020 (7 pages)
31 October 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
20 August 2019Total exemption full accounts made up to 30 April 2019 (7 pages)
30 January 2019Amended total exemption full accounts made up to 30 April 2018 (7 pages)
7 November 2018Micro company accounts made up to 30 April 2018 (2 pages)
1 November 2018Notification of Warren Holmes as a person with significant control on 31 October 2018 (2 pages)
1 November 2018Confirmation statement made on 31 October 2018 with updates (4 pages)
1 November 2018Notification of Pamela Rowe as a person with significant control on 31 October 2018 (2 pages)
16 January 2018Confirmation statement made on 14 January 2018 with no updates (3 pages)
15 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
15 September 2017Micro company accounts made up to 30 April 2017 (4 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
27 January 2017Confirmation statement made on 14 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
6 September 2016Total exemption small company accounts made up to 30 April 2016 (5 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(6 pages)
4 February 2016Annual return made up to 14 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 10,000
(6 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
14 August 2015Total exemption small company accounts made up to 30 April 2015 (5 pages)
2 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(6 pages)
2 March 2015Annual return made up to 14 January 2015 with a full list of shareholders
Statement of capital on 2015-03-02
  • GBP 10,000
(6 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
1 September 2014Total exemption small company accounts made up to 30 April 2014 (4 pages)
15 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 10,000
(6 pages)
15 February 2014Annual return made up to 14 January 2014 with a full list of shareholders
Statement of capital on 2014-02-15
  • GBP 10,000
(6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
25 October 2013Total exemption small company accounts made up to 30 April 2013 (6 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
26 February 2013Annual return made up to 14 January 2013 with a full list of shareholders (6 pages)
13 August 2012Appointment of Lakecourt Management Limited as a secretary (2 pages)
13 August 2012Appointment of Lakecourt Management Limited as a secretary (2 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
2 August 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
27 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (6 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
15 September 2011Total exemption small company accounts made up to 30 April 2011 (5 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
10 February 2011Annual return made up to 14 January 2011 with a full list of shareholders (6 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
9 September 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 March 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2010Director's details changed for Pamela Rowe on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Kenneth Clifford Rowe on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Pamela Rowe on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Warren Holmes on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Kenneth Clifford Rowe on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Warren Holmes on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Pamela Rowe on 1 October 2009 (2 pages)
12 March 2010Annual return made up to 14 January 2010 with a full list of shareholders (5 pages)
12 March 2010Director's details changed for Kenneth Clifford Rowe on 1 October 2009 (2 pages)
12 March 2010Director's details changed for Warren Holmes on 1 October 2009 (2 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
21 December 2009Particulars of a mortgage or charge / charge no: 2 (6 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
7 September 2009Total exemption small company accounts made up to 30 April 2009 (7 pages)
30 January 2009Return made up to 14/01/09; full list of members (4 pages)
30 January 2009Return made up to 14/01/09; full list of members (4 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
1 October 2008Total exemption small company accounts made up to 30 April 2008 (6 pages)
20 February 2008Return made up to 14/01/08; full list of members (3 pages)
20 February 2008Return made up to 14/01/08; full list of members (3 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
2 October 2007Total exemption small company accounts made up to 30 April 2007 (6 pages)
18 April 2007Return made up to 14/01/07; full list of members (7 pages)
18 April 2007Return made up to 14/01/07; full list of members (7 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
11 September 2006Total exemption small company accounts made up to 30 April 2006 (6 pages)
30 March 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 March 2006Return made up to 14/01/06; full list of members
  • 363(287) ‐ Registered office changed on 30/03/06
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 December 2005Registered office changed on 19/12/05 from: winston churchill house ethel street birmingham west midlands B2 4BG (1 page)
19 December 2005Registered office changed on 19/12/05 from: winston churchill house ethel street birmingham west midlands B2 4BG (1 page)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 September 2005Total exemption small company accounts made up to 30 April 2005 (6 pages)
18 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 January 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 September 2004Total exemption small company accounts made up to 30 April 2004 (6 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
20 January 2004Return made up to 14/01/04; full list of members (7 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
14 November 2003Accounts for a small company made up to 30 April 2003 (6 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
20 January 2003Return made up to 14/01/03; full list of members (7 pages)
22 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
22 November 2002Accounts for a small company made up to 30 April 2002 (6 pages)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
16 January 2002Return made up to 14/01/02; full list of members (7 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
9 November 2001Accounts for a small company made up to 30 April 2001 (6 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
18 January 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
23 November 2000Accounts for a small company made up to 30 April 2000 (6 pages)
22 June 2000Registered office changed on 22/06/00 from: units 7-9 hartford business centre,hartford northwich cheshire CW8 2AB (1 page)
22 June 2000Registered office changed on 22/06/00 from: units 7-9 hartford business centre,hartford northwich cheshire CW8 2AB (1 page)
1 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
23 November 1999Accounts for a small company made up to 30 April 1999 (6 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
19 January 1999Return made up to 14/01/99; full list of members (6 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
11 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
22 May 1998Ad 25/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 May 1998Nc inc already adjusted 25/03/98 (1 page)
22 May 1998Nc inc already adjusted 25/03/98 (1 page)
22 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
22 May 1998Ad 25/03/98--------- £ si 9998@1=9998 £ ic 2/10000 (2 pages)
22 May 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
10 May 1998New director appointed (2 pages)
16 January 1998Return made up to 14/01/98; no change of members (4 pages)
16 January 1998Return made up to 14/01/98; no change of members (4 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
28 August 1997Accounts for a small company made up to 30 April 1997 (7 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
30 January 1997Accounts for a small company made up to 30 April 1996 (8 pages)
17 January 1997Return made up to 14/01/97; no change of members (4 pages)
17 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
17 January 1997Return made up to 14/01/97; no change of members (4 pages)
6 January 1997Registered office changed on 06/01/97 from: 303 manchester road northwich cheshire CW9 7NL (1 page)
6 January 1997Registered office changed on 06/01/97 from: 303 manchester road northwich cheshire CW9 7NL (1 page)
23 January 1996Return made up to 14/01/96; full list of members (6 pages)
23 January 1996Return made up to 14/01/96; full list of members (6 pages)
23 May 1995Particulars of mortgage/charge (6 pages)
23 May 1995Particulars of mortgage/charge (6 pages)
23 March 1987Certificate of Incorporation (1 page)
23 March 1987Certificate of Incorporation (1 page)