ANCHOR STONE LTD

Register to unlock more data on OkredoRegister

ANCHOR STONE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04188661

Incorporation date

28/03/2001

Size

Dormant

Contacts

Registered address

Registered address

11a Whitby Road, Milford On Sea, Lymington SO41 0NECopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2001)
dot icon18/04/2026
Confirmation statement made on 2026-03-28 with no updates
dot icon18/01/2026
Notification of Simon Marsden as a person with significant control on 2025-12-31
dot icon27/12/2025
Cessation of Gareth Maurice Lee-Richards as a person with significant control on 2025-12-27
dot icon27/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon09/04/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon27/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/04/2024
Director's details changed for Mr Simon Alexander Marsden on 2024-04-01
dot icon02/04/2024
Secretary's details changed for Mrs Elizabeth Bonnie Marsden on 2024-04-01
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon16/11/2023
Accounts for a dormant company made up to 2023-03-31
dot icon08/04/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon15/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon29/03/2022
Confirmation statement made on 2022-03-28 with no updates
dot icon25/01/2022
Accounts for a dormant company made up to 2021-03-31
dot icon31/03/2021
Confirmation statement made on 2021-03-28 with no updates
dot icon03/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon03/12/2020
Registered office address changed from 8 Coleshill Road Teddington TW11 0LJ England to 11a Whitby Road Milford on Sea Lymington SO41 0NE on 2020-12-03
dot icon30/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon06/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon31/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon02/04/2018
Confirmation statement made on 2018-03-28 with no updates
dot icon10/12/2017
Registered office address changed from 11 Modder Place 11 Modder Place Putney London SW15 1PA England to 8 Coleshill Road Teddington TW11 0LJ on 2017-12-10
dot icon10/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon30/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon18/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon04/11/2015
Appointment of Mr Simon Alexander Marsden as a director on 2015-11-02
dot icon03/11/2015
Registered office address changed from 22 Admiral House 20 Manor Road Teddington Middlesex TW11 8BF to 11 Modder Place 11 Modder Place Putney London SW15 1PA on 2015-11-03
dot icon03/11/2015
Appointment of Mrs Elizabeth Bonnie Marsden as a secretary on 2015-11-02
dot icon03/11/2015
Termination of appointment of Gareth Maurice Lee-Richards as a director on 2015-11-02
dot icon03/11/2015
Termination of appointment of Celia Esther Lee-Richards as a secretary on 2015-11-02
dot icon10/08/2015
Secretary's details changed for Celia Esther Lee-Richards on 2015-08-07
dot icon10/08/2015
Certificate of change of name
dot icon08/08/2015
Accounts for a dormant company made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon07/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon13/06/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon13/06/2014
Director's details changed for Mr Gareth Maurice Lee-Richards on 2014-01-24
dot icon13/06/2014
Secretary's details changed for Celia Esther Lee-Richards on 2014-01-24
dot icon13/06/2014
Registered office address changed from 20 Holmesdale Road Teddington Middlesex TW11 9LF on 2014-06-13
dot icon15/04/2013
Accounts for a dormant company made up to 2013-03-31
dot icon04/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon09/04/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon28/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon18/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon18/05/2010
Resolutions
dot icon18/05/2010
Change of name notice
dot icon06/04/2010
Accounts for a dormant company made up to 2010-03-31
dot icon05/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon12/02/2010
Accounts for a dormant company made up to 2009-03-31
dot icon16/04/2009
Return made up to 28/03/09; full list of members
dot icon16/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon02/04/2008
Return made up to 28/03/08; full list of members
dot icon31/08/2007
Accounts for a dormant company made up to 2007-03-31
dot icon10/04/2007
Return made up to 28/03/07; full list of members
dot icon19/12/2006
Accounts for a dormant company made up to 2006-03-31
dot icon25/05/2006
Return made up to 28/03/06; full list of members
dot icon15/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon21/04/2005
Return made up to 28/03/05; full list of members
dot icon18/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon14/04/2004
Return made up to 28/03/04; full list of members
dot icon15/01/2004
Accounts for a dormant company made up to 2003-03-31
dot icon17/04/2003
Return made up to 28/03/03; full list of members
dot icon12/06/2002
Accounts for a dormant company made up to 2002-03-31
dot icon05/04/2002
Return made up to 28/03/02; full list of members
dot icon25/04/2001
Secretary resigned;director resigned
dot icon25/04/2001
Director resigned
dot icon25/04/2001
Registered office changed on 25/04/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon25/04/2001
New secretary appointed
dot icon25/04/2001
New director appointed
dot icon28/03/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
28/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2022
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Simon Alexander Marsden
Director
02/11/2015 - Present
-
Marsden, Elizabeth Bonnie
Secretary
02/11/2015 - Present
-

Persons with Significant Control

3
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 STONE LTD

ANCHOR STONE LTD is an(a) Active company incorporated on 28/03/2001 with the registered office located at 11a Whitby Road, Milford On Sea, Lymington SO41 0NE. There are currently 2 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 STONE LTD?

toggle

ANCHOR STONE LTD is currently Active. It was registered on 28/03/2001 .

Where is ANCHOR STONE LTD located?

toggle

ANCHOR STONE LTD is registered at 11a Whitby Road, Milford On Sea, Lymington SO41 0NE.

What does ANCHOR STONE LTD do?

toggle

ANCHOR STONE LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for ANCHOR STONE LTD?

toggle

The latest filing was on 18/04/2026: Confirmation statement made on 2026-03-28 with no updates.