Company NameAnchor Chain And Power Transmission Company Limited
Company StatusDissolved
Company Number01308501
CategoryPrivate Limited Company
Incorporation Date14 April 1977(47 years ago)
Dissolution Date2 January 2024 (3 months, 3 weeks ago)
Previous NamesB.P.M. West Yorkshire Hydraulics Limited and Anchor Chain Company Limited

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs
SIC 2914Manufacture bearings, gears, gear etc.
SIC 28150Manufacture of bearings, gears, gearing and driving elements

Directors

Director NameMr James Robert Haughey
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed18 January 2021(43 years, 9 months after company formation)
Appointment Duration2 years, 11 months (closed 02 January 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Secretary NameOakwood Corporate Secretary Limited (Corporation)
StatusClosed
Appointed03 January 2012(34 years, 9 months after company formation)
Appointment Duration12 years (closed 02 January 2024)
Correspondence Address3rd Floor
1 Ashley Road
Altrincham
Cheshire
WA14 2DT
Director NameJames Patrick Smith
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1994)
RoleEngineer
Correspondence Address17 Ashdene Crescent
Crofton
Wakefield
West Yorkshire
WF4 1PL
Director NameMichael Christopher Bedford
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1994)
RoleEngineer
Correspondence Address4 Ryecroft Close
Outwood
Wakefield
West Yorkshire
WF1 2LW
Director NamePeter Parkin
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1994)
RoleEngineer
Correspondence Address205 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1PZ
Director NameRobert Dews
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed03 April 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1994)
RoleEngineer
Correspondence Address4 Broadview Ossett
Wakefield
West Yorkshire
Secretary NamePeter Parkin
NationalityBritish
StatusResigned
Appointed03 April 1991(13 years, 11 months after company formation)
Appointment Duration3 years, 1 month (resigned 12 May 1994)
RoleCompany Director
Correspondence Address205 Westerton Road
Tingley
Wakefield
West Yorkshire
WF3 1PZ
Director NameMr John Hamilton Birkett Allan
Date of BirthJuly 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(17 years, 1 month after company formation)
Appointment Duration6 years, 2 months (resigned 31 July 2000)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressApartment 4 Church Bank
Richmond Road Bowdon
Altrincham
Cheshire
WA14 3NW
Director NameGeoffrey Richard Newton
Date of BirthOctober 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(17 years, 1 month after company formation)
Appointment Duration12 years, 4 months (resigned 19 September 2006)
RoleAccountant
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameRoger Leonard Burdett
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 09 June 1997)
RoleCompany Director
Correspondence Address67 St Davids Court
Sherborne Street
Manchester
M8 8NT
Director NameTrevor Morris
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed12 May 1994(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 May 1997)
RoleAccountant
Correspondence AddressThe Cop Cop Hill
Slaithwaite
Huddersfield
West Yorkshire
HD7 5XA
Secretary NameNorman Rodney Davies
NationalityBritish
StatusResigned
Appointed12 May 1994(17 years, 1 month after company formation)
Appointment Duration3 years (resigned 30 May 1997)
RoleAccountant
Correspondence Address16 Rosemoor Gardens
Appleton
Warrington
Cheshire
WA4 5RG
Secretary NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed30 May 1997(20 years, 1 month after company formation)
Appointment Duration2 years, 3 months (resigned 28 August 1999)
RoleCompany Director
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG
Director NameDeborah Lyndon
NationalityBritish
StatusResigned
Appointed09 June 1997(20 years, 2 months after company formation)
Appointment Duration2 years, 2 months (resigned 28 August 1999)
RoleSecretary
Correspondence Address2 Lindrick Close
Tytherington
Macclesfield
SK10 2UG
Director NameDerek Anthony Brown
Date of BirthMarch 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed28 August 1999(22 years, 4 months after company formation)
Appointment Duration7 years (resigned 19 September 2006)
RoleFinance Director
Correspondence Address12 Sunnybank Road
Bowdon
Altrincham
Cheshire
WA14 3PW
Secretary NameGeoffrey Richard Newton
NationalityBritish
StatusResigned
Appointed28 August 1999(22 years, 4 months after company formation)
Appointment Duration7 years (resigned 19 September 2006)
RoleCompany Director
Correspondence Address19 Springbank
Bollington
Macclesfield
Cheshire
SK10 5LQ
Director NameMr Stephen Richard Mole
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2000(23 years, 5 months after company formation)
Appointment Duration4 years, 9 months (resigned 11 July 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence Address55 Moor Lane
Woodford
Stockport
Cheshire
SK7 1PW
Director NameMr Robert John Davies
Date of BirthMay 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed11 July 2005(28 years, 3 months after company formation)
Appointment Duration7 years, 5 months (resigned 31 December 2012)
RoleChief Executive
Country of ResidenceEngland
Correspondence Address3 Heybridge Lane
Prestbury
Cheshire
SK10 4HD
Director NameMr Peter Edward Bream
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(29 years, 5 months after company formation)
Appointment Duration4 years (resigned 27 September 2010)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address50 Carrwood Road
Wilmslow
Cheshire
SK9 5DN
Director NameWilliam Geoffrey Walmsley
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2006(29 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 16 January 2008)
RoleChartered Accountant
Correspondence Address18 Lea Cross Grove
Hough Green
Widnes
Cheshire
WA8 4FG
Secretary NameKeith Brown
NationalityBritish
StatusResigned
Appointed19 September 2006(29 years, 5 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 October 2007)
RoleCompany Director
Correspondence Address6 Avonlea Road
Sale
Cheshire
M33 4HZ
Secretary NameLindsay Beardsell
NationalityBritish
StatusResigned
Appointed01 November 2007(30 years, 6 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 March 2010)
RoleCompany Director
Correspondence Address6 Crouchley Hall Mews
Crouchley Lane
Lymm
Cheshire
WA13 0BX
Secretary NameHannah Woodcock
StatusResigned
Appointed05 June 2009(32 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 03 January 2012)
RoleCompany Director
Correspondence AddressFlat B 55 Central Road
West Didsbury
Manchester
M20 4YE
Director NameMr Brian Thomas Tenner
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed27 September 2010(33 years, 5 months after company formation)
Appointment Duration6 years, 1 month (resigned 18 November 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameLouise Mary Helen Brace
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(35 years, 10 months after company formation)
Appointment Duration4 years, 6 months (resigned 22 August 2017)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NamePaul Andrew Anderson
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2016(39 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 14 February 2018)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Ian Lloyd Scapens
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 August 2017(40 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 14 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Antony Kenneth Edwards
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2018(40 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 31 December 2019)
RoleCorporate Development Director
Country of ResidenceUnited Kingdom
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
Director NameMr Simon Peter Venables
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed31 December 2019(42 years, 9 months after company formation)
Appointment Duration1 year (resigned 18 January 2021)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB

Contact

Websiterenold.com
Email address[email protected]
Telephone0161 4984500
Telephone regionManchester

Location

Registered AddressTrident 2 Trident Business Park
Styal Road
Wythenshawe
M22 5XB
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardWoodhouse Park
Built Up AreaGreater Manchester
Address Matches7 other UK companies use this postal address

Shareholders

99 at £1Renold Power Transmission LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryDormant
Accounts Year End31 March

Charges

17 January 1985Delivered on: 22 January 1985
Satisfied on: 25 May 1994
Persons entitled: Williams & Glyns Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: (Including trade fixtures). 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
31 December 1984Delivered on: 7 January 1985
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: (Including trade fixtures). 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 February 1984Delivered on: 2 February 1984
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: L/H approx 0.40 of an acre of land at flanshaw way flanshaw industrial estate, wakefield, west yorkshire.
Fully Satisfied

Filing History

26 January 2021Termination of appointment of Simon Peter Venables as a director on 18 January 2021 (1 page)
26 January 2021Appointment of Mr James Robert Haughey as a director on 18 January 2021 (2 pages)
8 October 2020Accounts for a dormant company made up to 31 March 2020 (6 pages)
30 April 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
28 April 2020Termination of appointment of Ian Lloyd Scapens as a director on 14 April 2020 (1 page)
6 January 2020Appointment of Mr Simon Peter Venables as a director on 31 December 2019 (2 pages)
6 January 2020Termination of appointment of Antony Kenneth Edwards as a director on 31 December 2019 (1 page)
17 December 2019Memorandum and Articles of Association (11 pages)
17 December 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
12 December 2019Accounts for a dormant company made up to 31 March 2019 (6 pages)
2 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 October 2018Accounts for a dormant company made up to 31 March 2018 (6 pages)
16 May 2018Appointment of Mr Antony Kenneth Edwards as a director on 14 February 2018 (2 pages)
16 May 2018Termination of appointment of Paul Andrew Anderson as a director on 14 February 2018 (1 page)
2 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
8 September 2017Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page)
8 September 2017Appointment of Mr Ian Lloyd Scapens as a director on 22 August 2017 (2 pages)
8 September 2017Termination of appointment of Louise Mary Helen Brace as a director on 22 August 2017 (1 page)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
7 July 2017Accounts for a dormant company made up to 31 March 2017 (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 November 2016Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages)
18 November 2016Appointment of Paul Andrew Anderson as a director on 18 November 2016 (2 pages)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
18 November 2016Termination of appointment of Brian Thomas Tenner as a director on 18 November 2016 (1 page)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 September 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(6 pages)
9 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 99
(6 pages)
20 October 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
20 October 2015Director's details changed for Louise Mary Helen Brace on 24 July 2015 (2 pages)
20 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
20 October 2015Director's details changed for Brian Thomas Tenner on 24 July 2015 (2 pages)
5 October 2015Auditor's resignation (1 page)
5 October 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
30 September 2015Auditor's resignation (1 page)
24 July 2015Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
24 July 2015Registered office address changed from Renold House Styal Road Wythenshawe Manchester M22 5WL to Trident 2 Trident Business Park Styal Road Wythenshawe M22 5XB on 24 July 2015 (1 page)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
7 July 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99
(6 pages)
30 April 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-04-30
  • GBP 99
(6 pages)
2 July 2014Full accounts made up to 31 March 2014 (9 pages)
2 July 2014Full accounts made up to 31 March 2014 (9 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(6 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 99
(6 pages)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
16 August 2013Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom (1 page)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
13 August 2013Secretary's details changed for Oakwood Corporate Secretary Limited on 13 August 2013 (2 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
5 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
21 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (6 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Louise Brace
(5 pages)
26 April 2013Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Louise Brace
(5 pages)
8 February 2013Appointment of Louise Brace as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
8 February 2013Appointment of Louise Brace as a director
  • ANNOTATION A second filed AP01 was registered on 26/04/2013
(3 pages)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
8 February 2013Termination of appointment of Robert Davies as a director (1 page)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
3 September 2012Director's details changed for Brian Thomas Tenner on 10 August 2012 (2 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
17 July 2012Accounts for a dormant company made up to 31 March 2012 (5 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
30 April 2012Annual return made up to 30 April 2012 with a full list of shareholders (6 pages)
27 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
27 January 2012Termination of appointment of Hannah Woodcock as a secretary (1 page)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
11 January 2012Appointment of Oakwood Corporate Secretary Limited as a secretary (2 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
18 July 2011Accounts for a dormant company made up to 31 March 2011 (5 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
9 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (6 pages)
14 February 2011Register inspection address has been changed (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register(s) moved to registered inspection location (1 page)
14 February 2011Register inspection address has been changed (1 page)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Appointment of Brian Thomas Tenner as a director (2 pages)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
28 September 2010Termination of appointment of Peter Bream as a director (1 page)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
12 August 2010Accounts for a dormant company made up to 31 March 2010 (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (5 pages)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
3 March 2010Appointment of a secretary (1 page)
3 March 2010Appointment of a secretary (1 page)
3 March 2010Termination of appointment of Lindsay Beardsell as a secretary (1 page)
8 November 2009Statement of company's objects (2 pages)
8 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
8 November 2009Statement of company's objects (2 pages)
8 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(12 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
24 July 2009Total exemption full accounts made up to 31 March 2009 (4 pages)
5 June 2009Secretary appointed hannah woodcock (1 page)
5 June 2009Secretary appointed hannah woodcock (1 page)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
5 May 2009Return made up to 30/04/09; full list of members (3 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
9 July 2008Total exemption full accounts made up to 31 March 2008 (4 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
21 May 2008Return made up to 30/04/08; full list of members (3 pages)
16 January 2008Director resigned (1 page)
16 January 2008Director resigned (1 page)
12 December 2007Secretary's particulars changed (1 page)
12 December 2007Secretary's particulars changed (1 page)
8 November 2007New secretary appointed (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007Secretary resigned (1 page)
8 November 2007New secretary appointed (1 page)
17 August 2007Full accounts made up to 31 March 2007 (10 pages)
17 August 2007Full accounts made up to 31 March 2007 (10 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
15 May 2007Return made up to 30/04/07; full list of members (2 pages)
14 December 2006Auditor's resignation (1 page)
14 December 2006Auditor's resignation (1 page)
14 December 2006Resolutions
  • RES13 ‐ Appointing auditors 27/11/06
(1 page)
8 December 2006Auditor's resignation (1 page)
8 December 2006Auditor's resignation (1 page)
2 November 2006Full accounts made up to 31 March 2006 (9 pages)
2 November 2006Full accounts made up to 31 March 2006 (9 pages)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006New secretary appointed (1 page)
22 September 2006Director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Secretary resigned;director resigned (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006New director appointed (1 page)
22 September 2006Director resigned (1 page)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
5 May 2006Return made up to 30/04/06; full list of members (3 pages)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
7 April 2006Resolutions
  • RES13 ‐ Doc amendment agreement 30/03/06
(1 page)
14 February 2006Director's particulars changed (1 page)
14 February 2006Director's particulars changed (1 page)
17 November 2005Full accounts made up to 31 March 2005 (9 pages)
17 November 2005Full accounts made up to 31 March 2005 (9 pages)
8 November 2005ML28 31/03/05 accts on wrong co (1 page)
8 November 2005ML28 31/03/05 accts on wrong co (1 page)
15 July 2005New director appointed (1 page)
15 July 2005New director appointed (1 page)
12 July 2005Director resigned (1 page)
12 July 2005Director resigned (1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
21 June 2005Resolutions
  • RES13 ‐ Re agreement 09/06/05
(1 page)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
11 May 2005Return made up to 30/04/05; full list of members (3 pages)
1 September 2004Total exemption full accounts made up to 3 April 2004 (4 pages)
1 September 2004Total exemption full accounts made up to 3 April 2004 (4 pages)
1 September 2004Total exemption full accounts made up to 3 April 2004 (4 pages)
17 August 2004Company name changed anchor chain company LIMITED\certificate issued on 17/08/04 (2 pages)
17 August 2004Company name changed anchor chain company LIMITED\certificate issued on 17/08/04 (2 pages)
19 May 2004Return made up to 30/04/04; full list of members (3 pages)
19 May 2004Return made up to 30/04/04; full list of members (3 pages)
30 March 2004Company name changed B.P.M. west yorkshire hydraulics LIMITED\certificate issued on 30/03/04 (2 pages)
30 March 2004Company name changed B.P.M. west yorkshire hydraulics LIMITED\certificate issued on 30/03/04 (2 pages)
13 August 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
13 August 2003Accounts for a dormant company made up to 29 March 2003 (4 pages)
31 May 2003Director's particulars changed (1 page)
31 May 2003Director's particulars changed (1 page)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
12 May 2003Return made up to 30/04/03; full list of members (7 pages)
30 September 2002Accounts for a dormant company made up to 30 March 2002 (4 pages)
30 September 2002Accounts for a dormant company made up to 30 March 2002 (4 pages)
21 May 2002Return made up to 30/04/02; full list of members (7 pages)
21 May 2002Return made up to 30/04/02; full list of members (7 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
26 July 2001Accounts for a dormant company made up to 31 March 2001 (4 pages)
23 May 2001Return made up to 30/04/01; full list of members (7 pages)
23 May 2001Return made up to 30/04/01; full list of members (7 pages)
10 October 2000New director appointed (2 pages)
10 October 2000New director appointed (2 pages)
15 August 2000Director resigned (1 page)
15 August 2000Director resigned (1 page)
20 July 2000Accounts for a dormant company made up to 1 April 2000 (4 pages)
20 July 2000Accounts for a dormant company made up to 1 April 2000 (4 pages)
20 July 2000Accounts for a dormant company made up to 1 April 2000 (4 pages)
25 May 2000Return made up to 30/04/00; full list of members (7 pages)
25 May 2000Return made up to 30/04/00; full list of members (7 pages)
15 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
15 March 2000Resolutions
  • WRES03 ‐ Written resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
6 March 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
29 September 1999New director appointed (2 pages)
29 September 1999New director appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999New secretary appointed (2 pages)
21 September 1999Secretary resigned;director resigned (1 page)
21 September 1999New secretary appointed (2 pages)
2 August 1999Full accounts made up to 3 April 1999 (4 pages)
2 August 1999Full accounts made up to 3 April 1999 (4 pages)
2 August 1999Full accounts made up to 3 April 1999 (4 pages)
23 May 1999Return made up to 30/04/99; no change of members (6 pages)
23 May 1999Return made up to 30/04/99; no change of members (6 pages)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
22 January 1999Secretary's particulars changed;director's particulars changed (1 page)
30 July 1998Auditor's resignation (1 page)
30 July 1998Auditor's resignation (1 page)
28 July 1998Full accounts made up to 28 March 1998 (4 pages)
28 July 1998Full accounts made up to 28 March 1998 (4 pages)
14 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
14 May 1998Return made up to 30/04/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 July 1997Full accounts made up to 29 March 1997 (4 pages)
28 July 1997Full accounts made up to 29 March 1997 (4 pages)
17 June 1997Director resigned (1 page)
17 June 1997Director resigned (1 page)
17 June 1997New director appointed (1 page)
17 June 1997New director appointed (1 page)
4 June 1997Director resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Secretary resigned (1 page)
4 June 1997Director resigned (1 page)
4 June 1997New secretary appointed (2 pages)
4 June 1997New secretary appointed (2 pages)
12 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
12 May 1997Return made up to 30/04/97; no change of members
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
22 July 1996Full accounts made up to 30 March 1996 (5 pages)
22 July 1996Full accounts made up to 30 March 1996 (5 pages)
17 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
17 May 1996Return made up to 30/04/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
26 June 1995Full accounts made up to 1 April 1995 (10 pages)
26 June 1995Full accounts made up to 1 April 1995 (10 pages)
26 June 1995Full accounts made up to 1 April 1995 (10 pages)
11 May 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 11/05/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)
11 May 1995Return made up to 30/04/95; full list of members
  • 363(287) ‐ Registered office changed on 11/05/95
  • 363(353) ‐ Location of register of members address changed
(6 pages)