Background WavePink WaveYellow Wave

ANCHOR WATCH MANAGEMENT (SALCOMBE) LIMITED (01215680)

ANCHOR WATCH MANAGEMENT (SALCOMBE) LIMITED (01215680) is an active UK company. incorporated on 11 June 1975. with registered office in Birmingham. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c.. ANCHOR WATCH MANAGEMENT (SALCOMBE) LIMITED has been registered for 50 years. Current directors include HARDWICK, John Richard, HARRISON, Robert Geoffrey, Dr, HOLMES, Catherine Margaret and 2 others.

Company Number
01215680
Status
active
Type
ltd
Incorporated
11 June 1975
Age
50 years
Address
26 York Street, Birmingham, B17 0HG
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
HARDWICK, John Richard, HARRISON, Robert Geoffrey, Dr, HOLMES, Catherine Margaret, STEVENSON, Hamish, STEVENSON, Kay
SIC Codes
55209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR WATCH MANAGEMENT (SALCOMBE) LIMITED

ANCHOR WATCH MANAGEMENT (SALCOMBE) LIMITED is an active company incorporated on 11 June 1975 with the registered office located in Birmingham. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c.. ANCHOR WATCH MANAGEMENT (SALCOMBE) LIMITED was registered 50 years ago.(SIC: 55209)

Status

active

Active since 50 years ago

Company No

01215680

LTD Company

Age

50 Years

Incorporated 11 June 1975

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

23 days left

Last Filed

Made up to 16 April 2025 (1 year ago)
Submitted on 23 April 2025 (1 year ago)

Next Due

Due by 30 April 2026
For period ending 16 April 2026
Contact
Address

26 York Street Birmingham, B17 0HG,

Previous Addresses

Richardsons Chartered Accountants 30 Upper High Street Thame OX9 3EZ England
From: 9 June 2020To: 20 September 2024
26 York Street Harborne Birmingham B17 0HG England
From: 18 April 2017To: 9 June 2020
Orchard House Windmill Hill Great Milton Oxford OX44 7NW
From: 12 March 2012To: 18 April 2017
195 Moor Green Lane Birmingham B13 8NT United Kingdom
From: 11 June 1975To: 12 March 2012
Timeline

8 key events • 2011 - 2013

Funding Officers Ownership
Director Left
Mar 11
Director Left
Mar 11
Director Joined
May 11
Director Joined
May 11
Director Joined
Nov 11
Director Left
Nov 11
Capital Reduction
Mar 13
Share Buyback
Mar 13
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

5 Active
12 Resigned

HARDWICK, John Richard

Active
York Street, BirminghamB17 0HG
Born July 1942
Director
Appointed N/A

HARRISON, Robert Geoffrey, Dr

Active
York Street, BirminghamB17 0HG
Born February 1935
Director
Appointed N/A

HOLMES, Catherine Margaret

Active
York Street, BirminghamB17 0HG
Born April 1958
Director
Appointed 05 Nov 2011

STEVENSON, Hamish

Active
York Street, BirminghamB17 0HG
Born April 1961
Director
Appointed 01 Mar 2011

STEVENSON, Kay

Active
York Street, BirminghamB17 0HG
Born April 1963
Director
Appointed 01 Mar 2011

HALLAM, Barbara Mary

Resigned
Ragg House, BathBA3 5SY
Secretary
Appointed N/A
Resigned 12 Mar 2000

HARDWICK, John Richard

Resigned
63 Gillhurst Road, BirminghamB17 8PD
Secretary
Appointed 12 Mar 2000
Resigned 14 Apr 2007

MARTIN, Stephanie Vivienne

Resigned
Annexe, TorpointPL11 3JA
Secretary
Appointed 14 Apr 2007
Resigned 01 Jul 2009

OXLEY, Tania Karen Vair

Resigned
York Street, BirminghamB17 0HG
Secretary
Appointed 01 Jul 2009
Resigned 18 Sept 2024

BAILEY, Peter William

Resigned
The Laurels, MalvernWR13 6DT
Born August 1947
Director
Appointed N/A
Resigned 19 May 1995

HALLAM, Edwin William Lewis

Resigned
48 Silver Street, KilmersdonBA3 5SU
Born July 1923
Director
Appointed N/A
Resigned 05 Nov 2011

KERR, Jean Mary

Resigned
67 The Boundary, Tunbridge WellsTN3 0YA
Born July 1952
Director
Appointed 12 Apr 1993
Resigned 19 May 1995

MARTIN, Stephanie Vivienne

Resigned
Annexe, TorpointPL11 3JA
Born March 1949
Director
Appointed 08 Apr 1996
Resigned 01 Mar 2011

POPE, Bryan Keith

Resigned
Staple Farm Staple Fitzpaine, TauntonTA3 5BE
Born April 1935
Director
Appointed N/A
Resigned 12 May 1995

STANTON, Andrew Ivan

Resigned
Almira Anchor Watch, SalcombeTQ8 8JU
Born June 1943
Director
Appointed 16 Mar 2003
Resigned 01 Mar 2011

STANTON, Neville

Resigned
43 Woodside Avenue, High WycombeHP10 9LG
Born July 1944
Director
Appointed 08 Apr 1996
Resigned 16 Mar 2003

WATTS, David Ewart

Resigned
177 Forest Road, Tunbridge WellsTN2 5JA
Born April 1930
Director
Appointed N/A
Resigned 06 Apr 1993

Persons with significant control

2

Mr Hamish Stevenson

Active
York Street, BirminghamB17 0HG
Born April 1961

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016

Mrs Kay Stevenson

Active
York Street, BirminghamB17 0HG
Born April 1963

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

146

Confirmation Statement With No Updates
23 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 April 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
20 September 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
20 September 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
20 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
21 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2020
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
9 June 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
25 May 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
25 May 2020
PSC04Change of PSC Details
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 February 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
3 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
18 April 2017
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Capital Cancellation Shares
7 March 2013
SH06Cancellation of Shares
Resolution
7 March 2013
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
7 March 2013
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
12 March 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
17 November 2011
AP01Appointment of Director
Termination Director Company With Name
17 November 2011
TM01Termination of Director
Resolution
17 November 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 May 2011
AR01AR01
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Appoint Person Director Company With Name
6 May 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Legacy
1 August 2009
288aAppointment of Director or Secretary
Legacy
1 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
23 July 2009
AAAnnual Accounts
Legacy
25 June 2009
363aAnnual Return
Legacy
25 June 2009
190190
Legacy
25 June 2009
353353
Legacy
25 June 2009
287Change of Registered Office
Legacy
13 May 2008
363aAnnual Return
Legacy
13 May 2008
190190
Legacy
13 May 2008
353353
Legacy
12 May 2008
288cChange of Particulars
Legacy
12 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 April 2008
AAAnnual Accounts
Legacy
27 February 2008
288bResignation of Director or Secretary
Legacy
27 February 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 May 2007
AAAnnual Accounts
Legacy
21 May 2007
363sAnnual Return (shuttle)
Legacy
15 August 2006
363sAnnual Return (shuttle)
Legacy
6 July 2006
363aAnnual Return
Legacy
13 June 2006
288cChange of Particulars
Legacy
12 June 2006
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
10 May 2006
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
26 April 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 May 2004
AAAnnual Accounts
Legacy
22 April 2004
363sAnnual Return (shuttle)
Legacy
13 May 2003
288aAppointment of Director or Secretary
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
7 May 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 April 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 September 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
30 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2001
AAAnnual Accounts
Accounts With Accounts Type Full
18 October 2000
AAAnnual Accounts
Legacy
5 May 2000
287Change of Registered Office
Legacy
21 April 2000
363sAnnual Return (shuttle)
Legacy
21 April 2000
288bResignation of Director or Secretary
Legacy
21 April 2000
288aAppointment of Director or Secretary
Legacy
18 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 April 1999
AAAnnual Accounts
Legacy
30 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 April 1998
AAAnnual Accounts
Memorandum Articles
31 December 1997
MEM/ARTSMEM/ARTS
Legacy
31 December 1997
88(2)R88(2)R
Legacy
14 July 1997
123Notice of Increase in Nominal Capital
Resolution
14 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 June 1997
AAAnnual Accounts
Legacy
8 June 1997
363sAnnual Return (shuttle)
Legacy
13 January 1997
288aAppointment of Director or Secretary
Legacy
18 September 1996
288288
Legacy
18 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 June 1996
AAAnnual Accounts
Accounts With Accounts Type Full
12 May 1995
AAAnnual Accounts
Legacy
9 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
8 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 June 1993
AAAnnual Accounts
Legacy
3 June 1993
288288
Legacy
21 May 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 July 1992
AAAnnual Accounts
Legacy
8 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 February 1992
AAAnnual Accounts
Legacy
9 August 1991
363aAnnual Return
Legacy
8 October 1990
288288
Accounts With Accounts Type Full
21 September 1990
AAAnnual Accounts
Legacy
21 September 1990
363363
Accounts With Accounts Type Full
1 June 1989
AAAnnual Accounts
Legacy
1 June 1989
363363
Accounts With Accounts Type Full
3 November 1988
AAAnnual Accounts
Legacy
3 November 1988
363363
Accounts With Accounts Type Full
5 February 1988
AAAnnual Accounts
Legacy
5 February 1988
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
3 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363