Background WavePink WaveYellow Wave

PLATIPUS ANCHORS LIMITED (01680529)

PLATIPUS ANCHORS LIMITED (01680529) is an active UK company. incorporated on 23 November 1982. with registered office in Redhill. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). PLATIPUS ANCHORS LIMITED has been registered for 43 years. Current directors include KERR, Ryan David, SWISS, Adam David Radcliffe.

Company Number
01680529
Status
active
Type
ltd
Incorporated
23 November 1982
Age
43 years
Address
The Kingsfield Business Centre, Redhill, RH1 4DP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
KERR, Ryan David, SWISS, Adam David Radcliffe
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
P

PLATIPUS ANCHORS LIMITED

PLATIPUS ANCHORS LIMITED is an active company incorporated on 23 November 1982 with the registered office located in Redhill. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). PLATIPUS ANCHORS LIMITED was registered 43 years ago.(SIC: 32990)

Status

active

Active since 43 years ago

Company No

01680529

LTD Company

Age

43 Years

Incorporated 23 November 1982

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 2 December 2025 (3 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 September 2026
Period: 1 March 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 8 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

DUCKBILL ANCHORS LIMITED
From: 24 January 1983To: 22 November 1994
GAMMASIDE LIMITED
From: 23 November 1982To: 24 January 1983
Contact
Address

The Kingsfield Business Centre Philanthropic Road Redhill, RH1 4DP,

Timeline

10 key events • 1982 - 2025

Funding Officers Ownership
Company Founded
Nov 82
Loan Secured
Nov 14
Loan Secured
Nov 14
Loan Cleared
May 21
Loan Cleared
Jun 21
Loan Cleared
Jul 21
Director Left
Jun 23
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

OAKWOOD CORPORATE SECRETARY LIMITED

Active
1 Ashley Road, AltrinchamWA14 2DT
Corporate secretary
Appointed 25 Mar 2025

KERR, Ryan David

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born December 1971
Director
Appointed 25 Mar 2025

SWISS, Adam David Radcliffe

Active
Ashroyd Business Park, BarnsleyS74 9SB
Born February 1968
Director
Appointed 25 Mar 2025

AGG, Charles Simon James

Resigned
The Kingsfield Business Centre, RedhillRH1 4DP
Secretary
Appointed N/A
Resigned 25 Mar 2025

AGG, Charles Simon James

Resigned
The Kingsfield Business Centre, RedhillRH1 4DP
Born December 1956
Director
Appointed N/A
Resigned 25 Mar 2025

RUSSELL, Michael Hamilton

Resigned
The Kingsfield Business Centre, RedhillRH1 4DP
Born October 1954
Director
Appointed N/A
Resigned 15 Jun 2023

Persons with significant control

1

Kingsfield Business Centre, Philanthropic Road, RedhillRH1 4DP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Unaudited Abridged
2 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
26 June 2025
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
4 April 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
27 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2025
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
26 March 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
26 March 2025
TM02Termination of Secretary
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 June 2023
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
24 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
7 July 2021
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
1 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2016
AR01AR01
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 December 2015
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 November 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 November 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2014
MR01Registration of a Charge
Change Sail Address Company With Old Address New Address
28 July 2014
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 November 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 October 2010
CH01Change of Director Details
Change Sail Address Company
10 August 2010
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
30 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2009
AAAnnual Accounts
Legacy
15 December 2009
MG01MG01
Change Person Director Company With Change Date
22 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 October 2009
CH03Change of Secretary Details
Legacy
2 June 2009
288cChange of Particulars
Legacy
29 May 2009
288cChange of Particulars
Legacy
29 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
13 October 2008
AAAnnual Accounts
Legacy
18 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 January 2008
AAAnnual Accounts
Legacy
14 May 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 January 2007
AAAnnual Accounts
Legacy
13 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 March 2006
AAAnnual Accounts
Legacy
25 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2004
AAAnnual Accounts
Legacy
5 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2003
AAAnnual Accounts
Legacy
23 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 December 2002
AAAnnual Accounts
Legacy
18 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 December 2001
AAAnnual Accounts
Legacy
20 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 December 2000
AAAnnual Accounts
Legacy
18 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 December 1999
AAAnnual Accounts
Legacy
28 April 1999
363sAnnual Return (shuttle)
Legacy
30 July 1998
287Change of Registered Office
Accounts With Accounts Type Small
9 June 1998
AAAnnual Accounts
Accounts With Accounts Type Small
4 June 1998
AAAnnual Accounts
Legacy
20 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 June 1997
AAAnnual Accounts
Legacy
25 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 July 1996
AAAnnual Accounts
Legacy
9 June 1996
363sAnnual Return (shuttle)
Legacy
30 November 1995
403aParticulars of Charge Subject to s859A
Legacy
5 May 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 January 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Certificate Change Of Name Company
21 November 1994
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
21 November 1994
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 November 1993
AAAnnual Accounts
Legacy
10 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 August 1991
AAAnnual Accounts
Legacy
20 June 1991
363aAnnual Return
Legacy
27 December 1990
403aParticulars of Charge Subject to s859A
Legacy
15 June 1990
363363
Legacy
15 June 1990
287Change of Registered Office
Accounts With Accounts Type Small
25 May 1990
AAAnnual Accounts
Legacy
7 July 1989
395Particulars of Mortgage or Charge
Legacy
30 June 1989
288288
Accounts With Accounts Type Small
19 May 1989
AAAnnual Accounts
Legacy
19 May 1989
363363
Legacy
5 April 1989
287Change of Registered Office
Legacy
10 November 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 June 1988
AAAnnual Accounts
Legacy
17 June 1988
363363
Legacy
25 May 1988
288288
Accounts With Accounts Type Small
15 September 1987
AAAnnual Accounts
Legacy
15 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
7 October 1986
AAAnnual Accounts
Legacy
7 October 1986
363363
Certificate Change Of Name Company
24 January 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 November 1982
NEWINCIncorporation
Miscellaneous
23 November 1982
MISCMISC