Background WavePink WaveYellow Wave

ANCHOR GROUP LIMITED (08610402)

ANCHOR GROUP LIMITED (08610402) is an active UK company. incorporated on 15 July 2013. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). ANCHOR GROUP LIMITED has been registered for 12 years. Current directors include MAWSON, Steven Richard, SHAY, Petya Vaneva, TURNER, Warren Derek and 1 others.

Company Number
08610402
Status
active
Type
ltd
Incorporated
15 July 2013
Age
12 years
Address
Bankside Works, Sheffield, S9 5AH
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
MAWSON, Steven Richard, SHAY, Petya Vaneva, TURNER, Warren Derek, WHEATCROFT, Paul
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHOR GROUP LIMITED

ANCHOR GROUP LIMITED is an active company incorporated on 15 July 2013 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). ANCHOR GROUP LIMITED was registered 12 years ago.(SIC: 32990)

Status

active

Active since 12 years ago

Company No

08610402

LTD Company

Age

12 Years

Incorporated 15 July 2013

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 18 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026

Previous Company Names

ANCHOR MAGNETS LIMITED
From: 3 January 2018To: 2 February 2026
ANCHOR MAGNETS HOLDINGS LIMITED
From: 15 July 2013To: 3 January 2018
Contact
Address

Bankside Works Darnall Road Sheffield, S9 5AH,

Timeline

43 key events • 2013 - 2026

Funding Officers Ownership
Company Founded
Jul 13
Loan Secured
Aug 13
Funding Round
Sept 13
Director Joined
Sept 13
Director Joined
Aug 15
Director Joined
Aug 15
Director Left
Aug 17
Capital Reduction
Aug 17
Share Buyback
Aug 17
Loan Secured
Nov 17
Loan Secured
Jan 18
Owner Exit
Feb 18
Director Joined
Jun 18
Owner Exit
Jun 18
Director Left
Jun 18
Capital Reduction
Jul 18
Share Buyback
Jul 18
Loan Secured
May 20
Loan Secured
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Loan Cleared
May 20
Director Left
Jan 22
Capital Reduction
Jan 22
Share Buyback
Jan 22
Owner Exit
Feb 22
Director Joined
Apr 22
Capital Reduction
Jan 23
Share Buyback
Jan 23
New Owner
Apr 23
Share Issue
Apr 23
Owner Exit
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Loan Cleared
Apr 25
Loan Cleared
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Loan Secured
May 25
Loan Secured
May 25
Loan Secured
Jul 25
Director Left
Mar 26
10
Funding
11
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

MAWSON, Steven Richard

Active
Darnall Road, SheffieldS9 5AH
Born February 1978
Director
Appointed 25 Oct 2024

SHAY, Petya Vaneva

Active
Darnall Road, SheffieldS9 5AH
Born May 1984
Director
Appointed 24 Mar 2022

TURNER, Warren Derek

Active
Darnall Road, SheffieldS9 5AH
Born March 1970
Director
Appointed 15 Jul 2013

WHEATCROFT, Paul

Active
Darnall Road, SheffieldS9 5AH
Born September 1968
Director
Appointed 25 Oct 2024

CUNDEY, Helen Sarah Elizabeth

Resigned
Darnall Road, SheffieldS9 5AH
Secretary
Appointed 05 Apr 2023
Resigned 25 Oct 2024

BURTON, Michael Eric

Resigned
Darnall Road, SheffieldS9 5AH
Born January 1956
Director
Appointed 07 Aug 2015
Resigned 31 May 2018

HOLMES, Peter

Resigned
Darnall Road, SheffieldS9 5AH
Born September 1962
Director
Appointed 07 Aug 2015
Resigned 03 Aug 2017

SIMPSON, Keith William

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

WILLIAMSON, Andrew Peter

Resigned
Darnall Road, SheffieldS9 5AH
Born February 1965
Director
Appointed 29 Dec 2017
Resigned 23 Mar 2026

Persons with significant control

6

1 Active
5 Ceased
Darnall Road, SheffieldS9 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Oct 2024

Ms Helen Sarah Elizabeth Cundey

Ceased
Darnall Road, SheffieldS9 5AH
Born April 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Apr 2023
Ceased 25 Oct 2024

Mr Warren Derek Turner

Ceased
Darnall Road, SheffieldS9 5AH
Born March 1970

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 25 Oct 2024

Mr Keith William Simpson

Ceased
Darnall Road, SheffieldS9 5AH
Born December 1965

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 23 Dec 2021

Mr Michael Eric Burton

Ceased
Darnall Road, SheffieldS9 5AH
Born January 1956

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 May 2018

Mr Peter Holmes

Ceased
Darnall Road, SheffieldS9 5AH
Born September 1962

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 03 Aug 2017
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
27 March 2026
TM01Termination of Director
Certificate Change Of Name Company
2 February 2026
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
5 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
18 August 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 July 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
16 May 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2025
MR01Registration of a Charge
Memorandum Articles
3 January 2025
MAMA
Resolution
24 December 2024
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
23 December 2024
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
23 December 2024
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2024
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
1 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
27 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
18 July 2023
AAAnnual Accounts
Memorandum Articles
19 April 2023
MAMA
Resolution
19 April 2023
RESOLUTIONSResolutions
Capital Alter Shares Subdivision
19 April 2023
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
18 April 2023
SH10Notice of Particulars of Variation
Appoint Person Secretary Company With Name Date
6 April 2023
AP03Appointment of Secretary
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
5 April 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
27 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
23 January 2023
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 January 2023
SH06Cancellation of Shares
Auditors Resignation Company
7 November 2022
AUDAUD
Auditors Resignation Company
2 November 2022
AUDAUD
Accounts With Accounts Type Small
18 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 April 2022
AP01Appointment of Director
Confirmation Statement With Updates
16 February 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
28 January 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2022
SH06Cancellation of Shares
Memorandum Articles
9 January 2022
MAMA
Resolution
9 January 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
9 January 2022
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
6 January 2022
SH10Notice of Particulars of Variation
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
23 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 Create With Deed With Charge Number Charge Creation Date
15 May 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
10 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares
31 July 2018
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
25 July 2018
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
18 June 2018
AP01Appointment of Director
Cessation Of A Person With Significant Control
18 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
18 June 2018
TM01Termination of Director
Accounts With Accounts Type Small
24 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 January 2018
MR01Registration of a Charge
Certificate Change Of Name Company
3 January 2018
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
27 November 2017
MR01Registration of a Charge
Capital Cancellation Shares
31 August 2017
SH06Cancellation of Shares
Capital Return Purchase Own Shares
31 August 2017
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
10 August 2017
TM01Termination of Director
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2017
AAAnnual Accounts
Auditors Resignation Company
6 January 2017
AUDAUD
Auditors Resignation Company
20 December 2016
AUDAUD
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 July 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Change Person Director Company With Change Date
26 July 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 August 2015
AR01AR01
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2015
AP01Appointment of Director
Accounts With Accounts Type Small
6 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
18 March 2014
AA01Change of Accounting Reference Date
Resolution
10 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Capital Name Of Class Of Shares
10 September 2013
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name
10 September 2013
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
30 August 2013
MR01Registration of a Charge
Incorporation Company
15 July 2013
NEWINCIncorporation