Background WavePink WaveYellow Wave

ANCHOR MAGNETS LIMITED (03521196)

ANCHOR MAGNETS LIMITED (03521196) is an active UK company. incorporated on 3 March 1998. with registered office in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ANCHOR MAGNETS LIMITED has been registered for 28 years. Current directors include MAWSON, Steven Richard, SHAY, Petya Vaneva, TURNER, Warren Derek and 1 others.

Company Number
03521196
Status
active
Type
ltd
Incorporated
3 March 1998
Age
28 years
Address
Bankside Works, Sheffield, S9 5AH
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
MAWSON, Steven Richard, SHAY, Petya Vaneva, TURNER, Warren Derek, WHEATCROFT, Paul
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR MAGNETS LIMITED

ANCHOR MAGNETS LIMITED is an active company incorporated on 3 March 1998 with the registered office located in Sheffield. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ANCHOR MAGNETS LIMITED was registered 28 years ago.(SIC: 99999)

Status

active

Active since 28 years ago

Company No

03521196

LTD Company

Age

28 Years

Incorporated 3 March 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (2 months ago)
Submitted on 4 February 2026 (1 month ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027

Previous Company Names

ANCHOR MAGNETS (UK) LIMITED
From: 6 February 2006To: 2 February 2026
ANCHOR MAGNETS PLC
From: 30 July 2003To: 6 February 2006
ANCHOR MAGNETS LIMITED
From: 4 January 1999To: 30 July 2003
GOLDSPUN LIMITED
From: 3 March 1998To: 4 January 1999
Contact
Address

Bankside Works Darnall Road Sheffield, S9 5AH,

Timeline

18 key events • 1998 - 2026

Funding Officers Ownership
Company Founded
Mar 98
Director Joined
Sept 13
Director Joined
Sept 13
Director Left
Aug 17
Owner Exit
Feb 18
Director Left
Jan 19
Owner Exit
Jan 19
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jan 22
Owner Exit
Jan 22
Director Joined
Feb 26
Director Joined
Feb 26
Director Joined
Feb 26
Owner Exit
Feb 26
Owner Exit
Feb 26
0
Funding
8
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

20

4 Active
16 Resigned

MAWSON, Steven Richard

Active
Bankside Works, SheffieldS9 5AH
Born February 1978
Director
Appointed 04 Feb 2026

SHAY, Petya Vaneva

Active
Bankside Works, SheffieldS9 5AH
Born May 1984
Director
Appointed 04 Feb 2026

TURNER, Warren Derek

Active
Bankside Works, SheffieldS9 5AH
Born March 1970
Director
Appointed 29 Aug 2013

WHEATCROFT, Paul

Active
Bankside Works, SheffieldS9 5AH
Born September 1968
Director
Appointed 04 Feb 2026

O'KEEFE, David Neil

Resigned
Bankside Works, SheffieldS9 5AH
Secretary
Appointed 09 Jun 1999
Resigned 05 Aug 2010

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 03 Mar 1998
Resigned 05 Mar 1998

REYNOLDS PORTER CHAMBERLAIN

Resigned
Chichester House, LondonWC1V 7HA
Corporate secretary
Appointed 05 Mar 1998
Resigned 09 Jun 1999

BAERMANN, Horst

Resigned
Am Branderhof 9, 51429 Bergisch Gladbcah 1
Born May 1935
Director
Appointed 13 Nov 2002
Resigned 04 Apr 2008

BROOKES, John Alan

Resigned
64 Nether Edge Road, SheffieldS7 1RX
Born December 1945
Director
Appointed 04 Jan 1999
Resigned 20 Aug 1999

BURTON, Michael Eric

Resigned
Bankside Works, SheffieldS9 5AH
Born January 1956
Director
Appointed 13 Nov 2002
Resigned 31 May 2018

DAVIS, John Raymond

Resigned
29 Barnes Way, PeterboroughPE4 6QD
Born July 1938
Director
Appointed 05 Mar 1998
Resigned 13 Mar 1998

HOLMES, Peter

Resigned
Bankside Works, SheffieldS9 5AH
Born September 1962
Director
Appointed 08 Mar 2001
Resigned 03 Aug 2017

LEE, Trevor John

Resigned
41 Redmires Road, SheffieldS10 4LB
Born December 1942
Director
Appointed 13 Nov 2002
Resigned 28 Nov 2007

LEE, Trevor John

Resigned
41 Redmires Road, SheffieldS10 4LB
Born December 1942
Director
Appointed 04 Jan 1999
Resigned 30 Mar 2001

MURPHY, Adrian

Resigned
6061 Ashley Court, Cincinnati Oh 45242
Born May 1960
Director
Appointed 13 Mar 1998
Resigned 13 Nov 2002

SIMPSON, Keith William

Resigned
Bankside Works, SheffieldS9 5AH
Born December 1965
Director
Appointed 29 Aug 2013
Resigned 23 Dec 2021

TYLER, Christopher Charles

Resigned
9253 Applecrest Court, Cincinnati 45242-4628 Ohio UsaFOREIGN
Born May 1950
Director
Appointed 13 Mar 1998
Resigned 25 Apr 2002

VENIE, Michael

Resigned
2414 Waterside Dr, Aurora
Born August 1948
Director
Appointed 30 Apr 2002
Resigned 13 Nov 2002

WAINWRIGHT, Ian

Resigned
13 Ketton Avenue, SheffieldS8 8PA
Born September 1948
Director
Appointed 04 Jan 1999
Resigned 04 Apr 2008

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 03 Mar 1998
Resigned 05 Mar 1998

Persons with significant control

6

1 Active
5 Ceased
Darnall Road, SheffieldS9 5AH

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Feb 2026
Ceased 04 Feb 2026
Anchor Group Limited, SheffieldS9 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 04 Feb 2026

Mr Warren Derek Turner

Ceased
Bankside Works, SheffieldS9 5AH
Born March 1970

Nature of Control

Significant influence or control
Notified 23 Jan 2017
Ceased 04 Feb 2026

Mr Keith William Simpson

Ceased
Bankside Works, SheffieldS9 5AH
Born December 1965

Nature of Control

Significant influence or control
Notified 23 Jan 2017
Ceased 23 Dec 2021

Mr Michael Eric Burton

Ceased
Bankside Works, SheffieldS9 5AH
Born January 1956

Nature of Control

Significant influence or control
Notified 23 Jan 2017
Ceased 31 May 2018

Mr Peter Holmes

Ceased
Bankside Works, SheffieldS9 5AH
Born September 1962

Nature of Control

Significant influence or control
Notified 23 Jan 2017
Ceased 30 Jun 2017
Fundings
Financials
Latest Activities

Filing History

161

Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2026
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 February 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2026
AP01Appointment of Director
Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
18 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 January 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
25 January 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
24 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 February 2016
AR01AR01
Accounts With Accounts Type Dormant
11 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2015
AR01AR01
Accounts With Accounts Type Dormant
1 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2014
AR01AR01
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Appoint Person Director Company With Name
2 September 2013
AP01Appointment of Director
Accounts With Accounts Type Dormant
29 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 February 2013
AR01AR01
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 February 2012
AR01AR01
Accounts With Accounts Type Dormant
24 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 February 2011
AR01AR01
Termination Secretary Company With Name
5 August 2010
TM02Termination of Secretary
Accounts With Accounts Type Dormant
26 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 February 2010
AR01AR01
Change Sail Address Company
4 February 2010
AD02Notification of Single Alternative Inspection Location
Change Person Secretary Company With Change Date
4 February 2010
CH03Change of Secretary Details
Legacy
13 November 2009
MG01MG01
Legacy
18 September 2009
122122
Legacy
18 September 2009
SH20SH20
Miscellaneous
18 September 2009
MISCMISC
Legacy
18 September 2009
CAP-SSCAP-SS
Resolution
18 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
17 September 2009
AAAnnual Accounts
Legacy
30 January 2009
363aAnnual Return
Auditors Resignation Company
8 December 2008
AUDAUD
Auditors Resignation Company
11 November 2008
AUDAUD
Accounts With Accounts Type Dormant
16 June 2008
AAAnnual Accounts
Legacy
30 May 2008
288bResignation of Director or Secretary
Legacy
10 April 2008
288bResignation of Director or Secretary
Legacy
19 February 2008
363aAnnual Return
Legacy
12 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
18 October 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Full
1 August 2006
AAAnnual Accounts
Certificate Re Registration Public Limited Company To Private
6 February 2006
CERT10CERT10
Re Registration Memorandum Articles
6 February 2006
MARMAR
Legacy
6 February 2006
5353
Resolution
6 February 2006
RESOLUTIONSResolutions
Legacy
23 January 2006
363aAnnual Return
Accounts With Accounts Type Full
16 June 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 May 2004
AAAnnual Accounts
Legacy
22 April 2004
395Particulars of Mortgage or Charge
Legacy
12 February 2004
363sAnnual Return (shuttle)
Certificate Re Registration Private To Public Limited Company
30 July 2003
CERT5CERT5
Re Registration Memorandum Articles
30 July 2003
MARMAR
Accounts Balance Sheet
30 July 2003
BSBS
Auditors Report
30 July 2003
AUDRAUDR
Auditors Statement
30 July 2003
AUDSAUDS
Legacy
30 July 2003
43(3)e43(3)e
Legacy
30 July 2003
43(3)43(3)
Resolution
30 July 2003
RESOLUTIONSResolutions
Resolution
30 July 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Medium
3 May 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2003
AAAnnual Accounts
Legacy
19 December 2002
288aAppointment of Director or Secretary
Legacy
28 November 2002
288aAppointment of Director or Secretary
Auditors Resignation Company
27 November 2002
AUDAUD
Resolution
27 November 2002
RESOLUTIONSResolutions
Auditors Resignation Company
27 November 2002
AUDAUD
Auditors Resignation Company
27 November 2002
AUDAUD
Legacy
27 November 2002
155(6)b155(6)b
Legacy
27 November 2002
155(6)b155(6)b
Legacy
27 November 2002
155(6)a155(6)a
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
27 November 2002
288aAppointment of Director or Secretary
Legacy
27 November 2002
288bResignation of Director or Secretary
Legacy
23 November 2002
403aParticulars of Charge Subject to s859A
Legacy
23 November 2002
403aParticulars of Charge Subject to s859A
Legacy
23 November 2002
403aParticulars of Charge Subject to s859A
Legacy
22 November 2002
395Particulars of Mortgage or Charge
Legacy
21 November 2002
395Particulars of Mortgage or Charge
Legacy
15 August 2002
244244
Legacy
21 May 2002
288aAppointment of Director or Secretary
Legacy
21 May 2002
288bResignation of Director or Secretary
Legacy
15 February 2002
363sAnnual Return (shuttle)
Resolution
30 October 2001
RESOLUTIONSResolutions
Resolution
30 October 2001
RESOLUTIONSResolutions
Legacy
18 October 2001
288cChange of Particulars
Legacy
18 October 2001
288cChange of Particulars
Accounts With Accounts Type Full
18 October 2001
AAAnnual Accounts
Legacy
2 April 2001
288bResignation of Director or Secretary
Legacy
26 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
363sAnnual Return (shuttle)
Legacy
20 December 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
11 May 2000
AAAnnual Accounts
Legacy
29 February 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1999
AAAnnual Accounts
Legacy
31 August 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
287Change of Registered Office
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
19 April 1999
363sAnnual Return (shuttle)
Legacy
22 January 1999
395Particulars of Mortgage or Charge
Resolution
15 January 1999
RESOLUTIONSResolutions
Legacy
12 January 1999
88(2)R88(2)R
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Legacy
12 January 1999
288aAppointment of Director or Secretary
Certificate Change Of Name Company
4 January 1999
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
6 May 1998
MEM/ARTSMEM/ARTS
Legacy
25 March 1998
395Particulars of Mortgage or Charge
Legacy
25 March 1998
88(2)R88(2)R
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
18 March 1998
288aAppointment of Director or Secretary
Legacy
17 March 1998
288bResignation of Director or Secretary
Resolution
17 March 1998
RESOLUTIONSResolutions
Resolution
17 March 1998
RESOLUTIONSResolutions
Resolution
17 March 1998
RESOLUTIONSResolutions
Legacy
17 March 1998
123Notice of Increase in Nominal Capital
Legacy
17 March 1998
225Change of Accounting Reference Date
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288aAppointment of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
9 March 1998
287Change of Registered Office
Resolution
9 March 1998
RESOLUTIONSResolutions
Incorporation Company
3 March 1998
NEWINCIncorporation