UKBizDB.co.uk

G.D. ANDERSON & CO. LIMITED

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

This company is commonly known as G.d. Anderson & Co. Limited. The company was founded 60 years ago and was given the registration number 00776446. The firm's registered office is in GUILDFORD. You can find them at 4 Riverview, Walnut Tree Close, Guildford, Surrey. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:G.D. ANDERSON & CO. LIMITED
Company Number:00776446
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 October 1963
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:4 Riverview, Walnut Tree Close, Guildford, Surrey, England, GU1 4UX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Benefact House, Pioneer Avenue, Brockworth, Gloucester, England, GL3 4AW

Secretary28 July 2022Active
Lowick Mill Mill Lane, Lowick, Kettering, NN14 3BQ

Director-Active
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director16 September 2022Active
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director02 August 2022Active
Benefact House, 2000 Pioneer Avenue, Gloucester Business Park, Brockworth, Gloucester, United Kingdom, GL3 4AW

Director17 August 2022Active
Lowick Mill, Mill Lane, Lowick, United Kingdom, NN14 3BQ

Secretary02 September 2011Active
Lowick Mill, Mill Lane, Lowick, Kettering, NN14 3BQ

Secretary18 August 2004Active
The Manor House, Aldwincle, Kettering, NN14 3EA

Secretary-Active
Lowick Mill, Mill Lane, Lowick, Kettering, United Kingdom, NN14 3BQ

Secretary31 January 2012Active
40 Ritherden Road, London, SW17 8QF

Director-Active
27 Main Street, Sudborough, Kettering, NN14 3BX

Director-Active

People with Significant Control

Lycett, Browne-Swinburne & Douglass Limited
Notified on:14 April 2022
Status:Active
Country of residence:United Kingdom
Address:Benefact House, 2000 Pioneer Avenue, Gloucester, United Kingdom, GL3 4AW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Geoffrey David Victor Anderson
Notified on:01 January 2017
Status:Active
Date of birth:April 1947
Nationality:British
Country of residence:England
Address:4 Riverview, Walnut Tree Close, Guildford, England, GU1 4UX
Nature of control:
  • Significant influence or control

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-07-24Address

Move registers to registered office company with new address.

Download
2023-07-05Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-07-05Accounts

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-07-05Other

Legacy.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-14Persons with significant control

Change to a person with significant control.

Download
2023-06-14Address

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

Download
2022-09-28Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Appoint person director company with name date.

Download
2022-09-07Accounts

Accounts with accounts type total exemption full.

Download
2022-08-03Address

Move registers to sail company with new address.

Download
2022-08-02Officers

Appoint person secretary company with name date.

Download
2022-08-02Address

Change sail address company with new address.

Download
2022-07-27Incorporation

Memorandum articles.

Download
2022-07-27Resolution

Resolution.

Download
2022-07-26Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Address

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

Download
2022-04-20Persons with significant control

Notification of a person with significant control.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Officers

Termination secretary company with name termination date.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.