Background WavePink WaveYellow Wave

ANCHORWOOD LIMITED (09657903)

ANCHORWOOD LIMITED (09657903) is an active UK company. incorporated on 25 June 2015. with registered office in Devon. The company operates in the Construction sector, engaged in construction of domestic buildings. ANCHORWOOD LIMITED has been registered for 10 years. Current directors include DAY, Michael Charles, FOX, Geoffrey Paul, FURNER, Paul Lincoln and 3 others.

Company Number
09657903
Status
active
Type
ltd
Incorporated
25 June 2015
Age
10 years
Address
Westacott Road, Devon, EX32 8TA
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
DAY, Michael Charles, FOX, Geoffrey Paul, FURNER, Paul Lincoln, HYDE PETERS, Zahara, VICTORY-ROWE, Michael, WILSON, Ben James
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANCHORWOOD LIMITED

ANCHORWOOD LIMITED is an active company incorporated on 25 June 2015 with the registered office located in Devon. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ANCHORWOOD LIMITED was registered 10 years ago.(SIC: 41202)

Status

active

Active since 10 years ago

Company No

09657903

LTD Company

Age

10 Years

Incorporated 25 June 2015

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 13 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

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 25 June 2025 (9 months ago)
Submitted on 7 July 2025 (8 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

NDH TRADING LIMITED
From: 25 June 2015To: 18 March 2016
Contact
Address

Westacott Road Barnstaple Devon, EX32 8TA,

Previous Addresses

Westacott Road Westacott Road Barnstaple Devon EX32 8TA England
From: 8 July 2015To: 15 July 2015
3 Bunhill Row London EC1Y 8YZ United Kingdom
From: 25 June 2015To: 8 July 2015
Timeline

48 key events • 2015 - 2026

Funding Officers Ownership
Company Founded
Jun 15
Director Joined
Jul 15
Director Joined
Jul 15
Director Left
Jul 15
Loan Secured
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Funding Round
Feb 16
Director Left
Sept 16
Director Joined
Oct 16
Director Joined
Oct 16
Director Left
Nov 16
Director Left
Nov 16
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Director Left
May 17
Director Left
Oct 17
Director Joined
Jan 18
Director Joined
Jan 18
Loan Secured
Aug 18
Loan Secured
Aug 18
Director Joined
Feb 19
Director Left
Feb 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Sept 20
Director Joined
Nov 20
Director Left
Feb 21
Director Joined
Apr 21
Director Left
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Joined
Jan 24
Director Joined
Sept 24
Director Left
Sept 24
Director Left
Sept 24
Director Joined
Oct 24
Director Left
Feb 25
Director Joined
May 25
Director Left
Sept 25
Director Left
Sept 25
Director Joined
Nov 25
Director Joined
Nov 25
Director Left
Jan 26
1
Funding
43
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

7 Active
22 Resigned

SNELLGROVE, Victoria Bonnie

Active
Barnstaple, DevonEX32 8TA
Secretary
Appointed 01 Oct 2024

DAY, Michael Charles

Active
Barnstaple, DevonEX32 8TA
Born September 1956
Director
Appointed 01 Oct 2024

FOX, Geoffrey Paul

Active
Barnstaple, DevonEX32 8TA
Born August 1961
Director
Appointed 02 Nov 2020

FURNER, Paul Lincoln

Active
Barnstaple, DevonEX32 8TA
Born January 1975
Director
Appointed 04 Nov 2025

HYDE PETERS, Zahara

Active
Barnstaple, DevonEX32 8TA
Born January 1963
Director
Appointed 03 Nov 2025

VICTORY-ROWE, Michael

Active
Barnstaple, DevonEX32 8TA
Born July 1966
Director
Appointed 12 May 2025

WILSON, Ben James

Active
Barnstaple, DevonEX32 8TA
Born October 1982
Director
Appointed 01 Oct 2024

BUTLER, Philippa Jane

Resigned
Barnstaple, DevonEX32 8TA
Secretary
Appointed 19 Mar 2018
Resigned 02 Nov 2020

DIMOND, Diane Marjorie

Resigned
Barnstaple, DevonEX32 8TA
Secretary
Appointed 02 Nov 2020
Resigned 31 Jan 2022

SPRINGATE, Iain Edward

Resigned
Barnstaple, DevonEX32 8TA
Secretary
Appointed 31 Jan 2022
Resigned 30 Sept 2024

ASH, Dawn Evelyn

Resigned
Barnstaple, DevonEX32 8TA
Born August 1966
Director
Appointed 14 Sept 2015
Resigned 22 May 2017

BARRAH, James Howard William

Resigned
Barnstaple, DevonEX32 8TA
Born March 1971
Director
Appointed 17 Jan 2018
Resigned 31 Mar 2020

BUTT, Asad Mansur

Resigned
Barnstaple, DevonEX32 8TA
Born May 1957
Director
Appointed 24 Oct 2016
Resigned 30 Sept 2024

CONNOLLY, Richard Mark

Resigned
Barnstaple, DevonEX32 8TA
Born May 1960
Director
Appointed 17 Jan 2018
Resigned 30 Sept 2020

CRESWELL, John William

Resigned
Barnstaple, DevonEX32 8TA
Born January 1962
Director
Appointed 06 Nov 2023
Resigned 31 Dec 2024

DOWN, Robert William Main

Resigned
Barnstaple, DevonEX32 8TA
Born April 1948
Director
Appointed 20 Jul 2015
Resigned 11 Feb 2019

DUNMAN, Jonathan Peter

Resigned
Barnstaple, DevonEX32 8TA
Born January 1958
Director
Appointed 22 May 2017
Resigned 09 Feb 2021

INGRAM, Nigel Robert

Resigned
Barnstaple, DevonEX32 8TA
Born July 1965
Director
Appointed 01 Apr 2021
Resigned 30 Sept 2023

JEFFERY, Adrian Gordon

Resigned
Barnstaple, DevonEX32 8TA
Born September 1951
Director
Appointed 14 Sept 2015
Resigned 23 Sept 2016

LLOYD-EVANS, Delyth Anne

Resigned
Barnstaple, DevonEX32 8TA
Born May 1959
Director
Appointed 22 May 2017
Resigned 06 Nov 2023

MATTON, Paul Ronald

Resigned
Barnstaple, DevonEX32 8TA
Born July 1962
Director
Appointed 11 Feb 2019
Resigned 30 Sept 2025

MAYLOR, Sarah Barbara

Resigned
Barnstaple, DevonEX32 8TA
Born May 1982
Director
Appointed 14 Sept 2015
Resigned 02 Oct 2017

MURRAY, Scott John

Resigned
Barnstaple, DevonEX32 8TA
Born July 1971
Director
Appointed 24 Oct 2016
Resigned 30 Sept 2024

PRICE, Simon James

Resigned
Barnstaple, DevonEX32 8TA
Born April 1967
Director
Appointed 20 Jul 2015
Resigned 21 Nov 2016

SANGER-ANDERSON, Simon John

Resigned
Barnstaple, DevonEX32 8TA
Born August 1952
Director
Appointed 01 Apr 2020
Resigned 30 Sept 2025

SETTER, Ian Richard

Resigned
Barnstaple, DevonEX32 8TA
Born October 1951
Director
Appointed 14 Sept 2015
Resigned 27 Oct 2016

STRONGE, Robert William Perry

Resigned
Barnstaple, DevonEX32 8TA
Born January 1959
Director
Appointed 14 Sept 2015
Resigned 22 May 2017

TAYLOR, Helen Louise

Resigned
Barnstaple, DevonEX32 8TA
Born October 1963
Director
Appointed 29 Jan 2024
Resigned 26 Jan 2026

WEBSTER, Sharron June

Resigned
Bunhill Row, LondonEC1Y 8YZ
Born June 1973
Director
Appointed 25 Jun 2015
Resigned 20 Jul 2015

Persons with significant control

1

Westacott Road, BarnstapleEX32 8TA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

86

Termination Director Company With Name Termination Date
27 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
4 November 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 November 2025
AP01Appointment of Director
Accounts With Accounts Type Small
13 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
14 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2024
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
1 October 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 November 2023
TM01Termination of Director
Accounts With Accounts Type Small
31 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 November 2022
CH01Change of Director Details
Accounts With Accounts Type Small
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2022
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
7 February 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 February 2022
TM02Termination of Secretary
Accounts With Accounts Type Small
14 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2021
TM01Termination of Director
Resolution
12 November 2020
RESOLUTIONSResolutions
Memorandum Articles
12 November 2020
MAMA
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 November 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
4 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
26 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
20 July 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 April 2020
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 February 2019
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
3 July 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 July 2018
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 October 2017
TM01Termination of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
23 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
22 November 2016
TM01Termination of Director
Accounts With Accounts Type Full
9 November 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 November 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 September 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
6 April 2016
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
29 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2015
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 August 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 July 2015
TM01Termination of Director
Resolution
24 July 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 July 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 July 2015
AD01Change of Registered Office Address
Resolution
14 July 2015
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
8 July 2015
AD01Change of Registered Office Address
Incorporation Company
25 June 2015
NEWINCIncorporation