Company NameAcanthus Contracts Limited
DirectorTimothy James Hooper
Company StatusActive
Company Number02876543
CategoryPrivate Limited Company
Incorporation Date30 November 1993(30 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 46470Wholesale of furniture, carpets and lighting equipment

Directors

Director NameMr Timothy James Hooper
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 1995(1 year, 4 months after company formation)
Appointment Duration29 years, 1 month
RoleInterior Design Consultant
Country of ResidenceEngland
Correspondence Address6 Scarcroft Hill
York
YO24 1DE
Director NameRosalie Kathleen Hooper
Date of BirthJuly 1936 (Born 87 years ago)
NationalityEnglish
StatusResigned
Appointed01 December 1993(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 29 February 2000)
RoleSecretary
Correspondence AddressGamel House
Old Scriven
Knaresborough
North Yorkshire
HG5 9DY
Secretary NameJulie Eloise Frostick
NationalityEnglish
StatusResigned
Appointed01 December 1993(1 day after company formation)
Appointment Duration1 year, 3 months (resigned 31 March 1995)
RoleCompany Director
Correspondence AddressClos De La Violette 12
1410 Waterloo
Belgium
Foreign
Secretary NameRosalie Kathleen Hooper
NationalityEnglish
StatusResigned
Appointed31 March 1995(1 year, 4 months after company formation)
Appointment Duration4 years, 11 months (resigned 29 February 2000)
RoleCompany Director
Correspondence AddressGamel House
Old Scriven
Knaresborough
North Yorkshire
HG5 9DY
Secretary NameSarah Elizabeth Mary Hooper
NationalityBritish
StatusResigned
Appointed29 February 2000(6 years, 3 months after company formation)
Appointment Duration24 years, 1 month (resigned 08 April 2024)
RoleDoctor
Correspondence Address6 Scarcroft Hill
York
North Yorkshire
YO24 1DE
Director NameMrs Sarah Kathryn Francis
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2010(16 years, 11 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 September 2017)
RoleDesigner
Country of ResidenceEngland
Correspondence AddressTattersall House East Parade
Harrogate
North Yorkshire
HG1 5LT
Director NameBrighton Director Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD
Secretary NameBrighton Secretary Limited (Corporation)
StatusResigned
Appointed30 November 1993(same day as company formation)
Correspondence Address381 Kingsway
Hove
East Sussex
BN3 4QD

Contact

Websiteacanthusfurniture.com
Email address[email protected]
Telephone01423 869144
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressKnaresborough Technology Park
Manse Lane
Knaresborough
HG5 8LF
RegionYorkshire and The Humber
ConstituencyHarrogate and Knaresborough
CountyNorth Yorkshire
ParishKnaresborough
WardKnaresborough King James
Built Up AreaHarrogate
Address MatchesOver 20 other UK companies use this postal address

Shareholders

2 at £1Timothy James Hooper
100.00%
Ordinary

Financials

Year2014
Net Worth£394,174
Cash£434,886
Current Liabilities£89,072

Accounts

Latest Accounts28 February 2023 (1 year, 2 months ago)
Next Accounts Due30 November 2024 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return30 November 2023 (5 months ago)
Next Return Due14 December 2024 (7 months, 2 weeks from now)

Filing History

5 December 2023Confirmation statement made on 30 November 2023 with no updates (3 pages)
3 July 2023Total exemption full accounts made up to 28 February 2023 (7 pages)
5 December 2022Confirmation statement made on 30 November 2022 with no updates (3 pages)
12 September 2022Total exemption full accounts made up to 28 February 2022 (7 pages)
1 December 2021Registered office address changed from Suite 9, Somerset House Low Moor Lane Scotton Knaresborough HG5 9JB England to Knaresborough Technology Park Manse Lane Knaresborough HG5 8LF on 1 December 2021 (1 page)
1 December 2021Confirmation statement made on 30 November 2021 with no updates (3 pages)
15 November 2021Total exemption full accounts made up to 28 February 2021 (7 pages)
7 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
17 November 2020Registered office address changed from Tattersall House East Parade Harrogate North Yorkshire HG1 5LT to Suite 9, Somerset House Low Moor Lane Scotton Knaresborough HG5 9JB on 17 November 2020 (1 page)
23 September 2020Total exemption full accounts made up to 29 February 2020 (7 pages)
5 December 2019Confirmation statement made on 30 November 2019 with no updates (3 pages)
3 June 2019Total exemption full accounts made up to 28 February 2019 (7 pages)
11 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
12 November 2018Total exemption full accounts made up to 28 February 2018 (7 pages)
12 December 2017Confirmation statement made on 30 November 2017 with updates (5 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 28 February 2017 (8 pages)
1 September 2017Termination of appointment of Sarah Kathryn Francis as a director on 1 September 2017 (1 page)
1 September 2017Termination of appointment of Sarah Kathryn Francis as a director on 1 September 2017 (1 page)
19 July 2017Change of details for Mr Timothy James Hooper as a person with significant control on 17 March 2017 (2 pages)
19 July 2017Change of details for Mr Timothy James Hooper as a person with significant control on 17 March 2017 (2 pages)
19 July 2017Notification of Sarah Elizabeth Mary Hooper as a person with significant control on 17 March 2017 (2 pages)
19 July 2017Notification of Sarah Elizabeth Mary Hooper as a person with significant control on 17 March 2017 (2 pages)
21 March 2017Particulars of variation of rights attached to shares (2 pages)
21 March 2017Change of share class name or designation (2 pages)
21 March 2017Change of share class name or designation (2 pages)
21 March 2017Particulars of variation of rights attached to shares (2 pages)
17 March 2017Statement of company's objects (2 pages)
17 March 2017Statement of company's objects (2 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
17 March 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(24 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
12 December 2016Confirmation statement made on 30 November 2016 with updates (5 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
29 November 2016Total exemption small company accounts made up to 29 February 2016 (7 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
22 December 2015Annual return made up to 30 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 2
(4 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
25 November 2015Total exemption small company accounts made up to 28 February 2015 (6 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
10 December 2014Annual return made up to 30 November 2014 with a full list of shareholders
Statement of capital on 2014-12-10
  • GBP 2
(4 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
15 October 2014Total exemption small company accounts made up to 28 February 2014 (6 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
20 December 2013Annual return made up to 30 November 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 2
(4 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
19 December 2013Total exemption small company accounts made up to 28 February 2013 (7 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 30 November 2012 with a full list of shareholders (4 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
30 November 2012Total exemption small company accounts made up to 29 February 2012 (7 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 30 November 2011 with a full list of shareholders (4 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
29 November 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
4 April 2011Registered office address changed from 4 Princes Square Harrogate HG1 1LX on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 4 Princes Square Harrogate HG1 1LX on 4 April 2011 (1 page)
4 April 2011Registered office address changed from 4 Princes Square Harrogate HG1 1LX on 4 April 2011 (1 page)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
7 December 2010Annual return made up to 30 November 2010 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 November 2010Appointment of Mrs Sarah Kathryn Francis as a director (2 pages)
15 November 2010Appointment of Mrs Sarah Kathryn Francis as a director (2 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
22 December 2009Total exemption small company accounts made up to 28 February 2009 (8 pages)
4 December 2009Director's details changed for Timothy James Hooper on 1 October 2009 (2 pages)
4 December 2009Director's details changed for Timothy James Hooper on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
4 December 2009Director's details changed for Timothy James Hooper on 1 October 2009 (2 pages)
4 December 2009Annual return made up to 30 November 2009 with a full list of shareholders (4 pages)
23 December 2008Return made up to 30/11/08; full list of members (3 pages)
23 December 2008Return made up to 30/11/08; full list of members (3 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
14 November 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
11 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
5 December 2007Return made up to 30/11/07; full list of members (2 pages)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
21 December 2006Return made up to 30/11/06; full list of members (2 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
15 November 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
4 January 2006Total exemption small company accounts made up to 28 February 2005 (6 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
30 November 2005Return made up to 30/11/05; full list of members (2 pages)
30 December 2004Return made up to 30/11/04; no change of members (6 pages)
30 December 2004Return made up to 30/11/04; no change of members (6 pages)
7 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
7 December 2004Total exemption small company accounts made up to 28 February 2004 (6 pages)
23 December 2003Return made up to 30/11/03; no change of members (6 pages)
23 December 2003Return made up to 30/11/03; no change of members (6 pages)
27 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
27 September 2003Total exemption small company accounts made up to 28 February 2003 (5 pages)
30 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 November 2002Return made up to 30/11/02; full list of members (6 pages)
30 November 2002Total exemption small company accounts made up to 28 February 2002 (5 pages)
30 November 2002Return made up to 30/11/02; full list of members (6 pages)
3 December 2001Return made up to 30/11/01; full list of members (6 pages)
3 December 2001Return made up to 30/11/01; full list of members (6 pages)
26 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
26 July 2001Total exemption small company accounts made up to 28 February 2001 (6 pages)
6 December 2000Return made up to 30/11/00; full list of members (6 pages)
6 December 2000Return made up to 30/11/00; full list of members (6 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
20 November 2000Accounts for a small company made up to 29 February 2000 (6 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000New secretary appointed (2 pages)
13 April 2000Secretary resigned;director resigned (1 page)
13 April 2000Secretary resigned;director resigned (1 page)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
8 December 1999Return made up to 30/11/99; full list of members (6 pages)
17 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
17 November 1999Accounts for a small company made up to 28 February 1999 (6 pages)
8 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 December 1998Return made up to 30/11/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
24 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
24 September 1998Accounts for a small company made up to 28 February 1998 (8 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
15 December 1997Return made up to 30/11/97; full list of members (6 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
2 October 1997Accounts for a small company made up to 28 February 1997 (7 pages)
11 February 1997Return made up to 30/11/96; no change of members (4 pages)
11 February 1997Return made up to 30/11/96; no change of members (4 pages)
27 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
27 September 1996Accounts for a small company made up to 28 February 1996 (7 pages)
18 December 1995Return made up to 30/11/95; change of members (6 pages)
18 December 1995Return made up to 30/11/95; change of members (6 pages)
18 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
18 October 1995Accounts for a small company made up to 28 February 1995 (7 pages)
30 November 1993Incorporation (15 pages)
30 November 1993Incorporation (15 pages)