ANCHOR MAGNETS LIMITED

Register to unlock more data on OkredoRegister

ANCHOR MAGNETS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03521196

Incorporation date

03/03/1998

Size

Dormant

Contacts

Registered address

Registered address

Bankside Works, Darnall Road, Sheffield, South Yorkshire S9 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 03/03/1998)
dot icon17/02/2026
Cessation of Warren Derek Turner as a person with significant control on 2026-02-04
dot icon17/02/2026
Notification of Anchor Holdings Group Limited as a person with significant control on 2026-02-04
dot icon17/02/2026
Cessation of Anchor Holdings Group Limited as a person with significant control on 2026-02-04
dot icon17/02/2026
Notification of Anchor Group Limited as a person with significant control on 2026-02-04
dot icon04/02/2026
Appointment of Mrs Petya Vaneva Shay as a director on 2026-02-04
dot icon04/02/2026
Appointment of Mr Steven Richard Mawson as a director on 2026-02-04
dot icon04/02/2026
Appointment of Mr Paul Wheatcroft as a director on 2026-02-04
dot icon04/02/2026
Confirmation statement made on 2026-01-23 with no updates
dot icon02/02/2026
Certificate of change of name
dot icon18/08/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/02/2025
Confirmation statement made on 2025-01-23 with no updates
dot icon01/06/2024
Accounts for a dormant company made up to 2023-12-31
dot icon07/02/2024
Confirmation statement made on 2024-01-23 with no updates
dot icon24/07/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/01/2023
Confirmation statement made on 2023-01-23 with no updates
dot icon18/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/01/2022
Confirmation statement made on 2022-01-23 with no updates
dot icon31/01/2022
Cessation of Keith William Simpson as a person with significant control on 2021-12-23
dot icon05/01/2022
Termination of appointment of Keith William Simpson as a director on 2021-12-23
dot icon25/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/02/2021
Confirmation statement made on 2021-01-23 with no updates
dot icon19/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon26/05/2020
Satisfaction of charge 4 in full
dot icon26/05/2020
Satisfaction of charge 5 in full
dot icon26/05/2020
Satisfaction of charge 6 in full
dot icon26/05/2020
Satisfaction of charge 7 in full
dot icon28/01/2020
Confirmation statement made on 2020-01-23 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/01/2019
Confirmation statement made on 2019-01-23 with no updates
dot icon25/01/2019
Termination of appointment of Michael Eric Burton as a director on 2018-05-31
dot icon25/01/2019
Cessation of Michael Eric Burton as a person with significant control on 2018-05-31
dot icon24/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/02/2018
Confirmation statement made on 2018-01-23 with no updates
dot icon09/02/2018
Cessation of Peter Holmes as a person with significant control on 2017-06-30
dot icon10/08/2017
Termination of appointment of Peter Holmes as a director on 2017-08-03
dot icon25/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2017-01-23 with updates
dot icon09/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon16/02/2016
Annual return made up to 2016-01-23 with full list of shareholders
dot icon11/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon23/01/2015
Annual return made up to 2015-01-23 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon23/01/2014
Annual return made up to 2014-01-23 with full list of shareholders
dot icon02/09/2013
Appointment of Mr Keith William Simpson as a director
dot icon02/09/2013
Appointment of Mr Warren Derek Turner as a director
dot icon29/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon12/02/2013
Annual return made up to 2013-01-23 with full list of shareholders
dot icon12/02/2013
Director's details changed for Peter Holmes on 2012-03-31
dot icon12/02/2013
Director's details changed for Michael Eric Burton on 2012-03-16
dot icon17/07/2012
Accounts for a dormant company made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2012-01-23 with full list of shareholders
dot icon24/03/2011
Accounts for a dormant company made up to 2010-12-31
dot icon15/02/2011
Annual return made up to 2011-01-23 with full list of shareholders
dot icon05/08/2010
Termination of appointment of David O'keefe as a secretary
dot icon26/03/2010
Accounts for a dormant company made up to 2009-12-31
dot icon05/02/2010
Annual return made up to 2010-01-23 with full list of shareholders
dot icon04/02/2010
Register inspection address has been changed
dot icon04/02/2010
Secretary's details changed for Mr David Neil O'keefe on 2010-02-04
dot icon13/11/2009
Particulars of a mortgage or charge / charge no: 7
dot icon18/09/2009
Gbp nc 15000000/100\03/09/09
dot icon18/09/2009
Statement by directors
dot icon18/09/2009
Miscellaneous
dot icon18/09/2009
Solvency statement dated 03/09/09
dot icon18/09/2009
Resolutions
dot icon17/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon30/01/2009
Return made up to 23/01/09; full list of members
dot icon08/12/2008
Auditor's resignation
dot icon11/11/2008
Auditor's resignation
dot icon16/06/2008
Accounts for a dormant company made up to 2007-12-31
dot icon30/05/2008
Appointment terminated director ian wainwright
dot icon10/04/2008
Appointment terminated director horst baermann
dot icon19/02/2008
Return made up to 23/01/08; full list of members
dot icon12/12/2007
Director resigned
dot icon18/10/2007
Full accounts made up to 2006-12-31
dot icon26/01/2007
Return made up to 23/01/07; full list of members
dot icon01/08/2006
Full accounts made up to 2005-12-31
dot icon06/02/2006
Certificate of re-registration from Public Limited Company to Private
dot icon06/02/2006
Re-registration of Memorandum and Articles
dot icon06/02/2006
Application for reregistration from PLC to private
dot icon06/02/2006
Resolutions
dot icon23/01/2006
Return made up to 23/01/06; full list of members
dot icon16/06/2005
Full accounts made up to 2004-12-31
dot icon09/02/2005
Return made up to 06/02/05; full list of members
dot icon28/05/2004
Full accounts made up to 2003-12-31
dot icon22/04/2004
Particulars of mortgage/charge
dot icon12/02/2004
Return made up to 06/02/04; full list of members
dot icon30/07/2003
Certificate of re-registration from Private to Public Limited Company
dot icon30/07/2003
Re-registration of Memorandum and Articles
dot icon30/07/2003
Balance Sheet
dot icon30/07/2003
Auditor's report
dot icon30/07/2003
Auditor's statement
dot icon30/07/2003
Declaration on reregistration from private to PLC
dot icon30/07/2003
Application for reregistration from private to PLC
dot icon30/07/2003
Resolutions
dot icon30/07/2003
Resolutions
dot icon03/05/2003
Accounts for a medium company made up to 2002-12-31
dot icon11/02/2003
Return made up to 06/02/03; full list of members
dot icon23/01/2003
Full accounts made up to 2001-12-31
dot icon19/12/2002
New director appointed
dot icon28/11/2002
New director appointed
dot icon27/11/2002
Auditor's resignation
dot icon27/11/2002
Resolutions
dot icon27/11/2002
Auditor's resignation
dot icon27/11/2002
Auditor's resignation
dot icon27/11/2002
Declaration of assistance for shares acquisition
dot icon27/11/2002
Declaration of assistance for shares acquisition
dot icon27/11/2002
Declaration of assistance for shares acquisition
dot icon27/11/2002
Director resigned
dot icon27/11/2002
New director appointed
dot icon27/11/2002
Director resigned
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon23/11/2002
Declaration of satisfaction of mortgage/charge
dot icon22/11/2002
Particulars of mortgage/charge
dot icon21/11/2002
Particulars of mortgage/charge
dot icon15/08/2002
Delivery ext'd 3 mth 31/12/01
dot icon21/05/2002
New director appointed
dot icon21/05/2002
Director resigned
dot icon15/02/2002
Return made up to 20/02/02; full list of members
dot icon30/10/2001
Resolutions
dot icon30/10/2001
Resolutions
dot icon18/10/2001
Director's particulars changed
dot icon18/10/2001
Director's particulars changed
dot icon18/10/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
Director resigned
dot icon26/03/2001
New director appointed
dot icon23/02/2001
Return made up to 20/02/01; full list of members
dot icon20/12/2000
Particulars of mortgage/charge
dot icon11/05/2000
Full accounts made up to 1999-12-31
dot icon29/02/2000
Return made up to 03/03/00; full list of members
dot icon21/10/1999
Full accounts made up to 1998-12-31
dot icon31/08/1999
Director resigned
dot icon17/06/1999
Registered office changed on 17/06/99 from: chichester house 278/282 high holborn london WC1V 7HA
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
New secretary appointed
dot icon19/04/1999
Return made up to 03/03/99; full list of members
dot icon22/01/1999
Particulars of mortgage/charge
dot icon15/01/1999
Resolutions
dot icon12/01/1999
Ad 31/12/98--------- £ si 222727@1=222727 £ ic 727273/950000
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon12/01/1999
New director appointed
dot icon04/01/1999
Certificate of change of name
dot icon06/05/1998
Memorandum and Articles of Association
dot icon25/03/1998
Particulars of mortgage/charge
dot icon25/03/1998
Ad 16/03/98--------- £ si 727271@1=727271 £ ic 2/727273
dot icon18/03/1998
New director appointed
dot icon18/03/1998
New director appointed
dot icon17/03/1998
Director resigned
dot icon17/03/1998
Resolutions
dot icon17/03/1998
Resolutions
dot icon17/03/1998
Resolutions
dot icon17/03/1998
£ nc 1000/15000000 12/03/98
dot icon17/03/1998
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon09/03/1998
New director appointed
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Secretary resigned
dot icon09/03/1998
Director resigned
dot icon09/03/1998
Registered office changed on 09/03/98 from: city cloisters 188/196 old street london EC1V 9FR
dot icon09/03/1998
Resolutions
dot icon03/03/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
23/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holmes, Peter
Director
08/03/2001 - 03/08/2017
6
CDF SECRETARIAL SERVICES LIMITED
Nominee Secretary
03/03/1998 - 05/03/1998
464
CDF FORMATIONS LIMITED
Nominee Director
03/03/1998 - 05/03/1998
465
Tyler, Christopher Charles
Director
13/03/1998 - 25/04/2002
2
Burton, Michael Eric
Director
13/11/2002 - 31/05/2018
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANCHOR MAGNETS LIMITED

ANCHOR MAGNETS LIMITED is an(a) Active company incorporated on 03/03/1998 with the registered office located at Bankside Works, Darnall Road, Sheffield, South Yorkshire S9 5AH. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANCHOR MAGNETS LIMITED?

toggle

ANCHOR MAGNETS LIMITED is currently Active. It was registered on 03/03/1998 .

Where is ANCHOR MAGNETS LIMITED located?

toggle

ANCHOR MAGNETS LIMITED is registered at Bankside Works, Darnall Road, Sheffield, South Yorkshire S9 5AH.

What does ANCHOR MAGNETS LIMITED do?

toggle

ANCHOR MAGNETS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANCHOR MAGNETS LIMITED?

toggle

The latest filing was on 17/02/2026: Cessation of Warren Derek Turner as a person with significant control on 2026-02-04.