UKBizDB.co.uk

ANDERMAN & COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Anderman & Company Limited. The company was founded 77 years ago and was given the registration number 00430163. The firm's registered office is in KIDDERMINSTER. You can find them at Unit 117 Oak Drive Hartlebury Trading Estate, Hartlebury, Kidderminster, . This company's SIC code is 46760 - Wholesale of other intermediate products.

Company Information

Name:ANDERMAN & COMPANY LIMITED
Company Number:00430163
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 February 1947
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46760 - Wholesale of other intermediate products

Office Address & Contact

Registered Address:Unit 117 Oak Drive Hartlebury Trading Estate, Hartlebury, Kidderminster, England, DY10 4JB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
21 Churchfields, Kingsley, Bordon, GU35 9PJ

Secretary09 January 2008Active
Beech Hurst, 57 London Road, Camberley, United Kingdom, GU15 3SG

Director01 November 2023Active
117 St Paul Street, Burlington, United States,

Director14 August 2015Active
525, Fairfield Hill Road, Fairfield, United States, VT 05455

Director01 June 2008Active
21 Churchfields, Kingsley, Bordon, GU35 9PJ

Director23 July 1999Active
Mole End, High Street, Wallcrouch, TN5 7JH

Secretary26 September 2000Active
Flat 13 3f2 Parkside Street, Edinburgh, EH8 9RL

Secretary09 September 2001Active
58 Esher Road, East Molesey, KT8 0AD

Secretary-Active
31 Chelwood House, London, W2 2SZ

Director-Active
Mole End, High Street, Wallcrouch, TN5 7JH

Director-Active
Flat 13 3f2 Parkside Street, Edinburgh, EH8 9RL

Director09 September 2001Active
600 Industrial Avenue, St Albans, Vermont 05478, Usa,

Director12 July 2002Active
Unit 6, 117 Oak Drive, Hartlebury Trading Estate, Kidderminster, England, DY10 4JB

Director10 August 2015Active
24 Marksbury Avenue, Kew, Richmond, TW9 4JF

Director28 July 2009Active
24 Marksbury Avenue, Kew, Richmond, TW9 4JF

Director26 September 2000Active
4 Clive Road, Twickenham, TW1 4SG

Director27 July 2009Active
4 Clive Road, Twickenham, TW1 4SG

Director12 July 2002Active
24 Pine Wood, Sunbury On Thames, TW16 6SG

Director-Active

People with Significant Control

Dr John Alun Verrier
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Country of residence:England
Address:21 Churchfields, Kingsley, Bordon, England, GU35 9PJ
Nature of control:
  • Significant influence or control
Ceramic Products Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Unit 6, 117 Oak Drive, Kidderminster, United Kingdom, DY10 4JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Officers

Termination director company with name termination date.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2022-01-06Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-07-09Officers

Termination director company with name termination date.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Change to a person with significant control.

Download
2020-01-28Persons with significant control

Notification of a person with significant control.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-09-16Accounts

Accounts with accounts type total exemption full.

Download
2019-07-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-02-05Confirmation statement

Confirmation statement with updates.

Download
2018-08-29Accounts

Accounts with accounts type total exemption full.

Download
2018-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-01-11Address

Change registered office address company with date old address new address.

Download

Copyright © 2024. All rights reserved.