Company NameAnchor Carpets Limited
Company StatusActive
Company Number01605261
CategoryPrivate Limited Company
Incorporation Date21 December 1981(42 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Derek John Bedford
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 1991(9 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Secretary NameMrs Carol Lesley Brown
NationalityBritish
StatusCurrent
Appointed01 September 2004(22 years, 8 months after company formation)
Appointment Duration19 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameMr Gregory Quinton Bedford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2015(33 years, 3 months after company formation)
Appointment Duration9 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 School Lane
Southowram
Halifax
West Yorkshire
HX3 9TL
Director NameMrs Carol Lesley Brown
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2015(33 years, 6 months after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Priory Way
Mirfield
West Yorkshire
WF14 9QP
Director NameJohn Barrie Wood
Date of BirthMay 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 6 months (resigned 21 May 2004)
RoleTextile Merchant
Correspondence Address29 Portal Crescent
Mirfield
West Yorkshire
WF14 0JJ
Director NameMalcolm Rawson
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 10 months after company formation)
Appointment Duration30 years, 3 months (resigned 13 February 2022)
RoleTextile Merchant
Country of ResidenceEngland
Correspondence Address4 Ederoyd Rise
Stanningley
Pudsey
West Yorkshire
LS28 7QT
Secretary NameMr Derek John Bedford
NationalityBritish
StatusResigned
Appointed03 November 1991(9 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 31 August 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Glenview Road
Shipley
West Yorkshire
BD18 4AR
Director NameMr Derek Crow
Date of BirthAugust 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed02 December 1991(9 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 31 August 1999)
RoleTextile Merchant
Correspondence Address34 Tyresal Walk
Tyresal
Bradford
West Yorkshire
BD6 9ER
Director NameRobert Anthony Francis
Date of BirthJune 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1996(14 years, 9 months after company formation)
Appointment Duration10 years (resigned 30 September 2006)
RoleSales Marketing Director
Correspondence AddressEvergreen Cottage
26 Aberford Road
Bramham
LS23 6QN
Director NameKeith Bailey
Date of BirthMarch 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 6 months after company formation)
Appointment Duration1 year, 5 months (resigned 30 November 2003)
RoleManaging Director
Correspondence AddressLa Corbiere
Cottingley Cliffe Road
Cottingley Bingley
West Yorkshire
BD16 1UW
Director NameGraham Hunt
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(20 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 August 2004)
RoleAccountant
Correspondence Address14 Ayres Drive
Cowlersley
Huddersfield
West Yorkshire
HD4 5TX
Director NameGregory Quinton Bedford
Date of BirthMay 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2006)
RoleCompany Director
Correspondence Address5 Ullswater Close
Elland
Halifax
West Yorkshire
HX5 9QN
Director NameBarry Fred Law
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2004(22 years, 8 months after company formation)
Appointment Duration2 years (resigned 30 September 2006)
RoleProduction Director
Country of ResidenceEngland
Correspondence Address31 Fieldhead Lane
Birstall
West Yorkshire
WF17 9BH

Contact

Telephone01924 467444
Telephone regionWakefield

Location

Registered AddressAnchor House
Dewsbury Mills
Thornhill Road
Dewsbury West Yorks
WF12 9QE
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
WardDewsbury West
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

190 at £1Calder Group Dewsbury LTD
95.00%
Ordinary A
10 at £1Calder Group Dewsbury LTD
5.00%
Ordinary B

Accounts

Latest Accounts30 June 2023 (10 months, 1 week ago)
Next Accounts Due31 March 2025 (11 months from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return15 September 2023 (7 months, 3 weeks ago)
Next Return Due29 September 2024 (4 months, 4 weeks from now)

Charges

28 May 2003Delivered on: 2 June 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
26 February 1999Delivered on: 10 March 1999
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
28 August 1992Delivered on: 4 September 1992
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Property on north east side of frost hill liversedge W. yorks.t/n wyk 393117.
Outstanding
24 July 1984Delivered on: 30 July 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged the principal deed and further deed.
Outstanding
5 April 1984Delivered on: 19 April 1984
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All thar property undertaking and assets charged by the principal deed and further deed.
Outstanding
2 December 1983Delivered on: 9 December 1983
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: All that property undertaking and assets charged by the principal deed and further deed.
Outstanding
19 January 1983Delivered on: 25 January 1983
Persons entitled: Barclays Bank PLC

Classification: Further guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein 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.
Outstanding
2 February 1982Delivered on: 9 February 1982
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over undertaking and all property and assets present and future including goodwill, book debts uncalled capital, buildings fixtures, fixed plant & machinery.
Outstanding

Filing History

28 September 2020Confirmation statement made on 25 September 2020 with no updates (3 pages)
26 March 2020Accounts for a small company made up to 30 June 2019 (7 pages)
30 October 2019Confirmation statement made on 25 September 2019 with no updates (3 pages)
7 March 2019Accounts for a small company made up to 30 June 2018 (7 pages)
4 October 2018Confirmation statement made on 25 September 2018 with no updates (3 pages)
22 February 2018Accounts for a small company made up to 30 June 2017 (7 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 25 September 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 30 June 2016 (11 pages)
5 January 2017Full accounts made up to 30 June 2016 (11 pages)
22 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 25 September 2016 with updates (5 pages)
28 January 2016Full accounts made up to 30 June 2015 (9 pages)
28 January 2016Full accounts made up to 30 June 2015 (9 pages)
18 December 2015Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages)
18 December 2015Appointment of Mrs Carol Lesley Brown as a director on 1 July 2015 (2 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(8 pages)
7 October 2015Annual return made up to 25 September 2015 with a full list of shareholders
Statement of capital on 2015-10-07
  • GBP 200
(8 pages)
18 March 2015Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages)
18 March 2015Appointment of Mr Gregory Quinton Bedford as a director on 18 March 2015 (2 pages)
24 December 2014Full accounts made up to 30 June 2014 (10 pages)
24 December 2014Full accounts made up to 30 June 2014 (10 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(7 pages)
17 October 2014Annual return made up to 25 September 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 200
(7 pages)
16 October 2013Full accounts made up to 30 June 2013 (9 pages)
16 October 2013Full accounts made up to 30 June 2013 (9 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(7 pages)
30 September 2013Annual return made up to 25 September 2013 with a full list of shareholders
Statement of capital on 2013-09-30
  • GBP 200
(7 pages)
24 October 2012Full accounts made up to 30 June 2012 (9 pages)
24 October 2012Full accounts made up to 30 June 2012 (9 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
1 October 2012Annual return made up to 25 September 2012 with a full list of shareholders (7 pages)
20 December 2011Full accounts made up to 30 June 2011 (9 pages)
20 December 2011Full accounts made up to 30 June 2011 (9 pages)
26 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
26 September 2011Secretary's details changed for Carol Lesley Brown on 24 September 2011 (2 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
26 September 2011Annual return made up to 25 September 2011 with a full list of shareholders (7 pages)
31 December 2010Full accounts made up to 30 June 2010 (9 pages)
31 December 2010Full accounts made up to 30 June 2010 (9 pages)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register inspection address has been changed (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Register(s) moved to registered inspection location (1 page)
29 September 2010Annual return made up to 25 September 2010 with a full list of shareholders (7 pages)
16 December 2009Full accounts made up to 30 June 2009 (9 pages)
16 December 2009Full accounts made up to 30 June 2009 (9 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
25 September 2009Return made up to 25/09/09; full list of members (4 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
5 March 2009Accounts for a small company made up to 30 June 2008 (6 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
25 September 2008Return made up to 25/09/08; full list of members (4 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
19 December 2007Accounts for a small company made up to 30 June 2007 (7 pages)
15 October 2007Return made up to 25/09/07; no change of members (7 pages)
15 October 2007Return made up to 25/09/07; no change of members (7 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
3 January 2007Accounts for a small company made up to 30 June 2006 (7 pages)
12 October 2006Director resigned (2 pages)
12 October 2006Return made up to 25/09/06; full list of members (8 pages)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (1 page)
12 October 2006Director resigned (2 pages)
12 October 2006Return made up to 25/09/06; full list of members (8 pages)
12 October 2006Director resigned (2 pages)
12 October 2006Director resigned (2 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
29 December 2005Accounts for a small company made up to 30 June 2005 (7 pages)
19 October 2005Return made up to 25/09/05; full list of members (8 pages)
19 October 2005Return made up to 25/09/05; full list of members (8 pages)
3 December 2004Full accounts made up to 30 June 2004 (22 pages)
3 December 2004Full accounts made up to 30 June 2004 (22 pages)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004Return made up to 25/09/04; full list of members (9 pages)
11 October 2004Director resigned (1 page)
11 October 2004Return made up to 25/09/04; full list of members (9 pages)
11 October 2004New director appointed (1 page)
11 October 2004Secretary resigned (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004Director resigned (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New director appointed (1 page)
11 October 2004New secretary appointed (1 page)
11 October 2004Director resigned (1 page)
31 December 2003Full accounts made up to 30 June 2003 (24 pages)
31 December 2003Full accounts made up to 30 June 2003 (24 pages)
13 October 2003Return made up to 25/09/03; full list of members (10 pages)
13 October 2003Return made up to 25/09/03; full list of members (10 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
2 June 2003Particulars of mortgage/charge (4 pages)
28 April 2003Ad 14/03/03--------- £ si 40@1=40 £ ic 160/200 (2 pages)
28 April 2003Ad 14/03/03--------- £ si 40@1=40 £ ic 160/200 (2 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
16 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
14 January 2003Full accounts made up to 30 June 2002 (21 pages)
14 January 2003Full accounts made up to 30 June 2002 (21 pages)
23 October 2002New director appointed (1 page)
23 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002Return made up to 08/10/02; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
23 October 2002New director appointed (1 page)
28 December 2001Full accounts made up to 30 June 2001 (20 pages)
28 December 2001Full accounts made up to 30 June 2001 (20 pages)
31 October 2001Return made up to 22/10/01; full list of members (7 pages)
31 October 2001Return made up to 22/10/01; full list of members (7 pages)
14 December 2000Full accounts made up to 30 June 2000 (19 pages)
14 December 2000Full accounts made up to 30 June 2000 (19 pages)
20 November 2000Director resigned (1 page)
20 November 2000Director resigned (1 page)
8 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
8 November 2000Return made up to 03/11/00; full list of members
  • 363(288) ‐ Director resigned
(7 pages)
17 December 1999Full accounts made up to 30 June 1999 (19 pages)
17 December 1999Full accounts made up to 30 June 1999 (19 pages)
10 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 November 1999Return made up to 03/11/99; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
10 March 1999Particulars of mortgage/charge (3 pages)
20 January 1999Return made up to 30/10/98; full list of members (8 pages)
20 January 1999Return made up to 30/10/98; full list of members (8 pages)
1 December 1998Full accounts made up to 30 June 1998 (19 pages)
1 December 1998Full accounts made up to 30 June 1998 (19 pages)
12 December 1997New director appointed (2 pages)
12 December 1997New director appointed (2 pages)
9 December 1997Return made up to 03/11/97; full list of members (6 pages)
9 December 1997Return made up to 03/11/97; full list of members (6 pages)
3 December 1997Full accounts made up to 30 June 1997 (18 pages)
3 December 1997Full accounts made up to 30 June 1997 (18 pages)
7 November 1996Return made up to 03/11/96; full list of members (6 pages)
7 November 1996Return made up to 03/11/96; full list of members (6 pages)
5 November 1996Full accounts made up to 30 June 1996 (17 pages)
5 November 1996Full accounts made up to 30 June 1996 (17 pages)
5 December 1995Full group accounts made up to 30 June 1995 (36 pages)
5 December 1995Full group accounts made up to 30 June 1995 (36 pages)