Background WavePink WaveYellow Wave

ANCHOR FARMS LIMITED (07682905)

ANCHOR FARMS LIMITED (07682905) is an active UK company. incorporated on 27 June 2011. with registered office in Saxmundham. The company operates in the Agriculture, Forestry and Fishing sector, engaged in mixed farming. ANCHOR FARMS LIMITED has been registered for 14 years. Current directors include HAILES, Christopher John, HAILES, Eva Gunilla, HAILES, John Edmund and 1 others.

Company Number
07682905
Status
active
Type
ltd
Incorporated
27 June 2011
Age
14 years
Address
Blyth House, Saxmundham, IP17 1WA
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Mixed farming
Directors
HAILES, Christopher John, HAILES, Eva Gunilla, HAILES, John Edmund, HAILES, Peter John Edmund
SIC Codes
01500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR FARMS LIMITED

ANCHOR FARMS LIMITED is an active company incorporated on 27 June 2011 with the registered office located in Saxmundham. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in mixed farming. ANCHOR FARMS LIMITED was registered 14 years ago.(SIC: 01500)

Status

active

Active since 14 years ago

Company No

07682905

LTD Company

Age

14 Years

Incorporated 27 June 2011

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026
Contact
Address

Blyth House Rendham Road Saxmundham, IP17 1WA,

Previous Addresses

Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG
From: 8 April 2016To: 29 June 2017
Unit 3 Hill View Business Park Old Ipswich Road Claydon Ipswich IP6 0AJ
From: 27 June 2011To: 8 April 2016
Timeline

9 key events • 2011 - 2017

Funding Officers Ownership
Company Founded
Jun 11
Director Left
Jun 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Director Joined
Jul 11
Funding Round
Dec 16
New Owner
Jun 17
New Owner
Jun 17
1
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

HAILES, Christopher John

Active
Rendham Road, SaxmundhamIP17 1WA
Born July 1985
Director
Appointed 01 Jul 2011

HAILES, Eva Gunilla

Active
Rendham Road, SaxmundhamIP17 1WA
Born May 1954
Director
Appointed 27 Jun 2011

HAILES, John Edmund

Active
Rendham Road, SaxmundhamIP17 1WA
Born September 1953
Director
Appointed 27 Jun 2011

HAILES, Peter John Edmund

Active
Rendham Road, SaxmundhamIP17 1WA
Born May 1983
Director
Appointed 01 Jul 2011

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 27 Jun 2011
Resigned 27 Jun 2011

Persons with significant control

2

Eva Gunilla Hailes

Active
Rendham Road, SaxmundhamIP17 1WA
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

John Edmund Hailes

Active
Rendham Road, SaxmundhamIP17 1WA
Born September 1953

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Accounts With Accounts Type Micro Entity
22 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
4 November 2025
CH01Change of Director Details
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Person Director Company With Change Date
10 June 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
9 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
2 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 December 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
6 July 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
8 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
23 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Change To A Person With Significant Control
4 July 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
4 July 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 June 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Small
27 March 2017
AAAnnual Accounts
Capital Allotment Shares
20 December 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 September 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 July 2011
AP01Appointment of Director
Appoint Person Director Company With Name
26 July 2011
AP01Appointment of Director
Termination Director Company With Name
29 June 2011
TM01Termination of Director
Incorporation Company
27 June 2011
NEWINCIncorporation