Background WavePink WaveYellow Wave

THE ANCHOR SOCIETY LIMITED (05796497)

THE ANCHOR SOCIETY LIMITED (05796497) is an active UK company. incorporated on 26 April 2006. with registered office in Bristol. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. THE ANCHOR SOCIETY LIMITED has been registered for 19 years. Current directors include EVANS, Robert Eric, HANSON, Brian James, WALLINGTON, Hannah Lucy.

Company Number
05796497
Status
active
Type
private-limited-guarant-nsc
Incorporated
26 April 2006
Age
19 years
Address
Bennetts Solicitors Barley Wood Stables, Long Lane, Bristol, BS40 5SA
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
EVANS, Robert Eric, HANSON, Brian James, WALLINGTON, Hannah Lucy
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE ANCHOR SOCIETY LIMITED

THE ANCHOR SOCIETY LIMITED is an active company incorporated on 26 April 2006 with the registered office located in Bristol. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. THE ANCHOR SOCIETY LIMITED was registered 19 years ago.(SIC: 96090)

Status

active

Active since 19 years ago

Company No

05796497

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 26 April 2006

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 1 July 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

Bennetts Solicitors Barley Wood Stables, Long Lane Wrington Bristol, BS40 5SA,

Previous Addresses

Bennetts Solicitors High Street Wrington Bristol BS40 5QB
From: 26 April 2006To: 16 December 2013
Timeline

19 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Apr 06
Director Joined
Dec 09
Director Joined
Nov 10
Director Left
Nov 10
Director Left
May 13
Director Left
May 13
Director Joined
Dec 13
Director Joined
Dec 14
Director Left
Dec 14
Director Left
Jan 15
Director Left
Oct 16
Director Joined
Nov 19
Director Left
Nov 19
Director Joined
Jan 20
Director Joined
Jan 20
Loan Cleared
Oct 20
Director Left
Dec 20
Director Left
Aug 22
Director Left
Oct 24
0
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

4 Active
14 Resigned

WALLINGTON, Hannah Lucy

Active
Barley Wood Stables, Long Lane, BristolBS40 5SA
Secretary
Appointed 08 Oct 2019

EVANS, Robert Eric

Active
Barley Wood Stables, Long Lane, BristolBS40 5SA
Born September 1948
Director
Appointed 14 Nov 2014

HANSON, Brian James

Active
Barley Wood Stables, Long Lane, BristolBS40 5SA
Born March 1951
Director
Appointed 16 Jan 2020

WALLINGTON, Hannah Lucy

Active
Barley Wood Stables, Long Lane, BristolBS40 5SA
Born February 1982
Director
Appointed 08 Oct 2019

REED, Alan Rowland

Resigned
Barley Wood Stables, Long Lane, BristolBS40 5SA
Secretary
Appointed 26 Apr 2006
Resigned 08 Oct 2019

BOTHAMLEY, Henry Louis Michael

Resigned
Bennetts Solicitors, BristolBS40 5QB
Born September 1957
Director
Appointed 10 Dec 2009
Resigned 18 Oct 2010

COTTRELL, John, Dr

Resigned
Barley Wood Stables, Long Lane, BristolBS40 5SA
Born May 1939
Director
Appointed 26 Apr 2006
Resigned 13 Oct 2016

DURIE, William Howard Robert

Resigned
Barley Wood Stables, Long Lane, BristolBS40 5SA
Born October 1941
Director
Appointed 07 Mar 2007
Resigned 23 Oct 2024

GIPPS, Jonathan Henry William, Dr

Resigned
Bennetts Solicitors, BristolBS40 5QB
Born July 1947
Director
Appointed 18 Oct 2010
Resigned 13 Nov 2012

GRIFFITHS, Martin William

Resigned
Barley Wood Stables, Long Lane, BristolBS40 5SA
Born December 1960
Director
Appointed 12 Dec 2013
Resigned 13 Nov 2020

HIGNETT, Charles Ivo Worthington

Resigned
Manor Farm, BathBA2 7DP
Born October 1946
Director
Appointed 26 Apr 2006
Resigned 13 Nov 2014

HOOPER, Nicholas Robert Joseph, Dr

Resigned
Langford Place, BristolBS40 5BT
Born December 1946
Director
Appointed 26 Apr 2006
Resigned 13 Nov 2006

JARRATT, Richard Herbert

Resigned
5 The Avenue, BristolBS8 3HG
Born April 1942
Director
Appointed 26 Apr 2006
Resigned 07 Mar 2007

LEDBURY, John Stewart

Resigned
Wringbrook House, BristolBS40 5LG
Born October 1943
Director
Appointed 13 Nov 2007
Resigned 03 Dec 2008

MARSHALL, William John

Resigned
Barley Wood Stables, Long Lane, BristolBS40 5SA
Born October 1952
Director
Appointed 16 Jan 2020
Resigned 10 Aug 2022

PATTERSON, Christopher John

Resigned
Park House, WellsBA5 3LD
Born October 1959
Director
Appointed 03 Dec 2008
Resigned 13 Nov 2012

REED, Alan Rowland

Resigned
Barley Wood Stables, Long Lane, BristolBS40 5SA
Born September 1943
Director
Appointed 26 Apr 2006
Resigned 08 Oct 2019

WRIGHT, Stewart William

Resigned
7 Charterhouse Close, NailseaBS48 4PU
Born October 1948
Director
Appointed 26 Apr 2006
Resigned 13 Nov 2014

Persons with significant control

1

The Anchor Society Cio

Active
Long Lane, BristolBS40 5SA

Nature of Control

Significant influence or control
Notified 29 Jun 2016
Fundings
Financials
Latest Activities

Filing History

88

Memorandum Articles
4 November 2025
MAMA
Resolution
27 October 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
1 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 October 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
23 March 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
11 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
4 February 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
19 October 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 January 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 November 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
14 November 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 November 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
30 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Memorandum Articles
19 May 2017
MAMA
Resolution
19 May 2017
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 October 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
20 October 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
5 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2016
AR01AR01
Change Person Director Company With Change Date
17 May 2016
CH01Change of Director Details
Accounts With Accounts Type Full
15 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Termination Director Company With Name Termination Date
26 January 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
17 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
23 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
16 December 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
16 December 2013
AP01Appointment of Director
Accounts With Accounts Type Full
25 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
9 May 2013
AR01AR01
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Termination Director Company With Name
9 May 2013
TM01Termination of Director
Accounts With Accounts Type Full
19 December 2012
AAAnnual Accounts
Legacy
4 October 2012
MG02MG02
Legacy
4 October 2012
MG02MG02
Annual Return Company With Made Up Date No Member List
16 May 2012
AR01AR01
Accounts With Accounts Type Full
6 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 May 2011
AR01AR01
Change Person Director Company With Change Date
11 March 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 March 2011
CH03Change of Secretary Details
Appoint Person Director Company With Name
11 November 2010
AP01Appointment of Director
Termination Director Company With Name
11 November 2010
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
27 October 2010
AAAnnual Accounts
Legacy
3 September 2010
MG01MG01
Legacy
10 July 2010
MG01MG01
Legacy
8 July 2010
MG01MG01
Annual Return Company With Made Up Date No Member List
24 May 2010
AR01AR01
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 May 2010
CH01Change of Director Details
Appoint Person Director Company With Name
23 December 2009
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
18 August 2009
AAAnnual Accounts
Legacy
27 May 2009
363aAnnual Return
Legacy
18 December 2008
288aAppointment of Director or Secretary
Legacy
18 December 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
17 November 2008
AAAnnual Accounts
Legacy
1 July 2008
363sAnnual Return (shuttle)
Legacy
3 January 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
31 October 2007
AAAnnual Accounts
Legacy
25 October 2007
225Change of Accounting Reference Date
Legacy
25 June 2007
363sAnnual Return (shuttle)
Legacy
25 May 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288bResignation of Director or Secretary
Legacy
12 March 2007
288bResignation of Director or Secretary
Incorporation Company
26 April 2006
NEWINCIncorporation