Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDERSONS (WHOLESALE) LIMITED
Company Information for

ANDERSONS (WHOLESALE) LIMITED

Unit S3 Narvik Way, Tyne Tunnel Trading Estate, North Shields, TYNE AND WEAR, NE29 7XJ,
Company Registration Number
00543036
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Andersons (wholesale) Ltd
ANDERSONS (WHOLESALE) LIMITED was founded on 1955-01-08 and has its registered office in North Shields. The organisation's status is listed as "Active - Proposal to Strike off". Andersons (wholesale) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ANDERSONS (WHOLESALE) LIMITED
 
Legal Registered Office
Unit S3 Narvik Way
Tyne Tunnel Trading Estate
North Shields
TYNE AND WEAR
NE29 7XJ
Other companies in NE29
 
Filing Information
Company Number 00543036
Company ID Number 00543036
Date formed 1955-01-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2022-10-31
Account next due 31/07/2024
Latest return 21/09/2015
Return next due 19/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-03-27 05:28:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSONS (WHOLESALE) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDERSONS (WHOLESALE) LIMITED

Current Directors
Officer Role Date Appointed
PATRICIA ADA RICE
Company Secretary 2011-05-20
PATRICIA ADA RICE
Director 2011-05-20
PAUL VICTOR YOUNG
Director 2011-05-20
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL ARNOLD CLARK
Company Secretary 1999-07-28 2011-05-20
MICHAEL ARNOLD CLARK
Director 1991-09-21 2011-05-20
ROBERT FYFE
Director 2007-07-10 2011-05-20
SHIELA MARIE CLARK
Company Secretary 1999-09-28 2007-07-10
SHIELA MARIE CLARK
Director 1991-09-21 2007-07-10
DEREK ARNOLD CLARK
Company Secretary 1991-09-21 1999-07-28
DEREK ARNOLD CLARK
Director 1991-09-21 1999-07-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PATRICIA ADA RICE EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PATRICIA ADA RICE FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PATRICIA ADA RICE CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PATRICIA ADA RICE TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PATRICIA ADA RICE TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PATRICIA ADA RICE KITWAVE ONE LIMITED Director 2011-05-27 CURRENT 2011-03-14 Active
PATRICIA ADA RICE M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG H B CLARK HOLDINGS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG THORNE LICENCE WHOLESALE LIMITED Director 2016-11-18 CURRENT 2015-12-17 Active - Proposal to Strike off
PAUL VICTOR YOUNG CLARKS FINE WINES LIMITED Director 2016-11-18 CURRENT 1988-03-07 Active
PAUL VICTOR YOUNG CHURNET VALLEY DRINKS LIMITED Director 2016-11-18 CURRENT 2015-03-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG F.A.M. SOFT DRINKS LIMITED Director 2016-11-18 CURRENT 2016-10-18 Active
PAUL VICTOR YOUNG H.B.CLARK & CO.(SUCCESSORS)LIMITED Director 2016-11-18 CURRENT 1913-07-31 Active
PAUL VICTOR YOUNG PHOENIX FINE FOODS LIMITED Director 2016-08-18 CURRENT 1999-08-12 Active - Proposal to Strike off
PAUL VICTOR YOUNG KITWAVE INVESTMENTS LIMITED Director 2016-03-01 CURRENT 2015-11-26 Active
PAUL VICTOR YOUNG KITWAVE GROUP PLC Director 2016-03-01 CURRENT 2015-11-27 Active
PAUL VICTOR YOUNG SPEEDISERVE LIMITED Director 2015-06-30 CURRENT 1985-07-11 Dissolved 2017-02-21
PAUL VICTOR YOUNG MANFREDI (BOLTON) LTD Director 2015-06-30 CURRENT 2013-02-13 Dissolved 2017-02-21
PAUL VICTOR YOUNG HULLEY'S(FROZEN CONFECTIONERY)LIMITED Director 2015-06-30 CURRENT 1967-03-16 Dissolved 2017-04-04
PAUL VICTOR YOUNG N.W.LEVERS LIMITED Director 2015-06-30 CURRENT 1970-10-01 Dissolved 2017-11-07
PAUL VICTOR YOUNG SUPPLYTECH LIMITED Director 2015-06-30 CURRENT 2001-03-20 Active - Proposal to Strike off
PAUL VICTOR YOUNG DAVID MILLER FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-08-14 Active
PAUL VICTOR YOUNG MAS FROZEN FOODS LIMITED Director 2015-06-30 CURRENT 1997-09-11 Active - Proposal to Strike off
PAUL VICTOR YOUNG ANGELBELL LIMITED Director 2015-06-30 CURRENT 1989-06-30 Active - Proposal to Strike off
PAUL VICTOR YOUNG DEPOT SOUTH LIMITED Director 2015-02-28 CURRENT 1987-07-06 Dissolved 2017-03-06
PAUL VICTOR YOUNG SQUIRRELS UK LIMITED Director 2015-01-30 CURRENT 2007-03-30 Active
PAUL VICTOR YOUNG THURSTON'S FOODS LIMITED Director 2015-01-30 CURRENT 2014-01-13 Active
PAUL VICTOR YOUNG EDEN FARM LIMITED Director 2014-03-01 CURRENT 1964-09-25 Active
PAUL VICTOR YOUNG EDEN FARMS (FROZEN FOODS) LIMITED Director 2014-02-28 CURRENT 1981-05-18 Dissolved 2017-03-07
PAUL VICTOR YOUNG FROZONE FOODS LIMITED Director 2014-02-28 CURRENT 2006-11-02 Dissolved 2017-04-04
PAUL VICTOR YOUNG CARMINE LIMITED Director 2014-02-28 CURRENT 2000-06-28 Dissolved 2017-04-04
PAUL VICTOR YOUNG TEATIME TASTIES LIMITED Director 2012-11-30 CURRENT 2000-09-28 Active
PAUL VICTOR YOUNG TG FOODS LIMITED Director 2012-11-30 CURRENT 2000-10-04 Active
PAUL VICTOR YOUNG AUTOMATIC RETAILING (NORTHERN) LIMITED Director 2011-09-30 CURRENT 1988-12-20 Active
PAUL VICTOR YOUNG KITWAVE ONE LIMITED Director 2011-03-14 CURRENT 2011-03-14 Active
PAUL VICTOR YOUNG WESTONE WHOLESALE LIMITED Director 2009-08-21 CURRENT 1983-04-26 Active
PAUL VICTOR YOUNG F.W. BISHOP & SON LIMITED Director 2006-09-01 CURRENT 1963-02-26 Active
PAUL VICTOR YOUNG TURNER & WRIGHTS LIMITED Director 2006-09-01 CURRENT 1996-06-19 Active
PAUL VICTOR YOUNG SPREADOUT LIMITED Director 2003-06-10 CURRENT 2003-06-02 Liquidation
PAUL VICTOR YOUNG M.& M.VALUE LIMITED Director 1991-11-09 CURRENT 1960-03-17 Active
PAUL VICTOR YOUNG KITWAVE LIMITED Director 1991-11-09 CURRENT 1987-03-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02SECOND GAZETTE not voluntary dissolution
2024-04-02GAZ2(A)SECOND GAZETTE not voluntary dissolution
2024-01-16FIRST GAZETTE notice for voluntary strike-off
2024-01-16GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2024-01-04Application to strike the company off the register
2024-01-04DS01Application to strike the company off the register
2023-08-02CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-08-02CS01CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES
2023-05-24Consolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-05-24Audit exemption subsidiary accounts made up to 2022-10-31
2023-05-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/22
2023-03-09Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2023-03-09Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-03-09GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/22
2023-03-09AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/22
2022-07-20CS01CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES
2022-07-20AP03Appointment of Mr David Brind as company secretary on 2022-07-18
2022-07-20TM02Termination of appointment of Patricia Ada Rice on 2022-07-18
2022-07-20TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE
2022-06-14PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/10/21
2022-05-24Audit exemption statement of guarantee by parent company for period ending 31/10/21
2022-05-24Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-05-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/10/21
2022-05-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/10/21
2021-11-08SH19Statement of capital on 2021-11-08 GBP 1
2021-11-08CAP-SSSolvency Statement dated 22/09/21
2021-11-08RES13Resolutions passed:
  • Reduce share prem a/c 22/09/2021
  • Resolution of reduction in issued share capital
2021-10-15SH20Statement by Directors
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES
2021-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20
2020-08-03CS01CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES
2020-04-15AA01Current accounting period extended from 30/04/20 TO 31/10/20
2019-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19
2019-08-15CS01CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES
2019-02-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES
2018-02-01AAFULL ACCOUNTS MADE UP TO 30/04/17
2017-09-12CS01CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 30/04/16
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 31206
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES
2016-03-15RES01ADOPT ARTICLES 15/03/16
2015-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15
2015-10-05LATEST SOC05/10/15 STATEMENT OF CAPITAL;GBP 31206
2015-10-05AR0121/09/15 ANNUAL RETURN FULL LIST
2015-07-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 005430360008
2015-06-03AD01REGISTERED OFFICE CHANGED ON 03/06/15 FROM C/O M and M Value Ltd Unit 4 Second Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
2014-11-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14
2014-10-09LATEST SOC09/10/14 STATEMENT OF CAPITAL;GBP 31206
2014-10-09AR0121/09/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 30/04/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 31206
2013-11-01AR0121/09/13 ANNUAL RETURN FULL LIST
2012-11-23AAFULL ACCOUNTS MADE UP TO 30/04/12
2012-10-01AR0121/09/12 ANNUAL RETURN FULL LIST
2011-11-09AR0121/09/11 ANNUAL RETURN FULL LIST
2011-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/11 FROM 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY
2011-09-14MG01Particulars of a mortgage or charge / charge no: 7
2011-06-09MG01Particulars of a mortgage or charge / charge no: 6
2011-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK
2011-05-27MISCSection 519
2011-05-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT FYFE
2011-05-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL CLARK
2011-05-27AA01CURREXT FROM 31/12/2011 TO 30/04/2012
2011-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/2011 FROM HORSFIELD WAY BREDBURY INDUSTRIAL ESTATE BREDBURY STOCKOPRT SK6 2SU
2011-05-26AP01DIRECTOR APPOINTED MR PAUL VICTOR YOUNG
2011-05-26AP01DIRECTOR APPOINTED MISS PATRICIA ADA RICE
2011-05-26AP03SECRETARY APPOINTED PATRICIA ADA RICE
2011-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-04-28AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-09-28AR0121/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FYFE / 01/10/2009
2010-07-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-10-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-10-14AR0121/09/09 FULL LIST
2008-09-30363aRETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS
2008-08-28AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/07
2008-08-07288bAPPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SHIELA MARIE CLARK LOGGED FORM
2008-08-07288aDIRECTOR APPOINTED ROBERT FYFE
2008-07-21AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-31288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-09-26363aRETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS
2007-09-26288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-07-22AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363aRETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS
2006-05-03AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-09-22363aRETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS
2005-05-17AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-09-20363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2004-09-20363sRETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS
2004-08-03AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-09-24363sRETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS
2003-05-29AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-10-02363sRETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS
2002-09-06AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-09-26363sRETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS
2001-07-13AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-07363sRETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS
2000-10-03AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-10-19AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-10-11288aNEW SECRETARY APPOINTED
1999-10-05288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1999-10-05363sRETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS
1999-10-05288aNEW SECRETARY APPOINTED
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-09-29363sRETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS
1998-07-07287REGISTERED OFFICE CHANGED ON 07/07/98 FROM: GLOBE WORKS GORTON RD REDDISH STOCKPORT SK5 6EB
1997-10-09363sRETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS
1997-10-09AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-04-11CERTNMCOMPANY NAME CHANGED ANDERSONS (TOBACCONISTS) LIMITED CERTIFICATE ISSUED ON 14/04/97
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
463 - Wholesale of food, beverages and tobacco
46360 - Wholesale of sugar and chocolate and sugar confectionery




Licences & Regulatory approval
We could not find any licences issued to ANDERSONS (WHOLESALE) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDERSONS (WHOLESALE) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-06-30 Outstanding BARCLAYS BANK PLC
DEED OF ACCESSION AND CHARGE 2011-09-14 Outstanding BARCLAYS BANK PLC
FIXED & FLOATING CHARGE 2011-06-09 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1984-07-23 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-07-23 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1984-07-23 Satisfied WILLIAMS & GLYN'S BANK PLC
DEBENTURE 1984-06-28 Satisfied WILLIAMS & GLYN'S BANK PLC
CHARGE BY DEPOSIT OF DEEDS AND DOCUMENTS WITHOUT WRITTEN INSTRUMENTS 1964-06-22 Satisfied WILLIAMS DEACON'S BANK LTD.
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2013-04-30
Annual Accounts
2012-04-30
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERSONS (WHOLESALE) LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSONS (WHOLESALE) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSONS (WHOLESALE) LIMITED
Trademarks
We have not found any records of ANDERSONS (WHOLESALE) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANDERSONS (WHOLESALE) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2011-8 GBP £1,848 Catering Provisions
Preston City Council 2011-8 GBP £2,697 PROVISIONS - VENDING
Preston City Council 2011-7 GBP £4,911 PROVISIONS - VENDING
Manchester City Council 2011-7 GBP £3,924 Catering Provisions
Manchester City Council 2011-6 GBP £2,337 Catering Provisions
Preston City Council 2011-6 GBP £6,591 PROVISIONS - VENDING
Preston City Council 2011-5 GBP £4,370 PROVISIONS - VENDING
Manchester City Council 2011-5 GBP £7,858 Catering Provisions
Preston City Council 2011-4 GBP £716 PROVISIONS - VENDING
Manchester City Council 2011-4 GBP £2,807 Catering Provisions
Preston City Council 2011-3 GBP £8,980 PROVISIONS - VENDING
Manchester City Council 2011-2 GBP £2,550 Catering Provisions
Preston City Council 2011-2 GBP £4,820 PROVISIONS - VENDING
Manchester City Council 2011-1 GBP £2,237 Catering Provisions
Bolton Council 2011-1 GBP £1,273 Catering ProvisionsFood
Preston City Council 2011-1 GBP £2,713 PROVISIONS - VENDING
Preston City Council 2010-12 GBP £1,888 PROVISIONS - VENDING
Bolton Council 0-0 GBP £2,690 Catering ProvisionsFood
Cheshire East Council 0-0 GBP £2,742 Tobacconists & Confectioners - Wholesale

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANDERSONS (WHOLESALE) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSONS (WHOLESALE) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERSONS (WHOLESALE) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.