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 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 | |
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 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA ADA RICE |
||
PATRICIA ADA RICE |
||
PAUL VICTOR YOUNG |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MICHAEL ARNOLD CLARK |
Company Secretary | ||
MICHAEL ARNOLD CLARK |
Director | ||
ROBERT FYFE |
Director | ||
SHIELA MARIE CLARK |
Company Secretary | ||
SHIELA MARIE CLARK |
Director | ||
DEREK ARNOLD CLARK |
Company Secretary | ||
DEREK ARNOLD CLARK |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EDEN FARMS (FROZEN FOODS) LIMITED | Director | 2014-02-28 | CURRENT | 1981-05-18 | Dissolved 2017-03-07 | |
FROZONE FOODS LIMITED | Director | 2014-02-28 | CURRENT | 2006-11-02 | Dissolved 2017-04-04 | |
CARMINE LIMITED | Director | 2014-02-28 | CURRENT | 2000-06-28 | Dissolved 2017-04-04 | |
TEATIME TASTIES LIMITED | Director | 2012-11-30 | CURRENT | 2000-09-28 | Active | |
TG FOODS LIMITED | Director | 2012-11-30 | CURRENT | 2000-10-04 | Active | |
KITWAVE ONE LIMITED | Director | 2011-05-27 | CURRENT | 2011-03-14 | Active | |
M.& M.VALUE LIMITED | Director | 1991-11-09 | CURRENT | 1960-03-17 | Active | |
H B CLARK HOLDINGS LIMITED | Director | 2016-11-18 | CURRENT | 2016-10-18 | Active | |
THORNE LICENCE WHOLESALE LIMITED | Director | 2016-11-18 | CURRENT | 2015-12-17 | Active - Proposal to Strike off | |
CLARKS FINE WINES LIMITED | Director | 2016-11-18 | CURRENT | 1988-03-07 | Active | |
CHURNET VALLEY DRINKS LIMITED | Director | 2016-11-18 | CURRENT | 2015-03-12 | Active - Proposal to Strike off | |
F.A.M. SOFT DRINKS LIMITED | Director | 2016-11-18 | CURRENT | 2016-10-18 | Active | |
H.B.CLARK & CO.(SUCCESSORS)LIMITED | Director | 2016-11-18 | CURRENT | 1913-07-31 | Active | |
PHOENIX FINE FOODS LIMITED | Director | 2016-08-18 | CURRENT | 1999-08-12 | Active - Proposal to Strike off | |
KITWAVE INVESTMENTS LIMITED | Director | 2016-03-01 | CURRENT | 2015-11-26 | Active | |
KITWAVE GROUP PLC | Director | 2016-03-01 | CURRENT | 2015-11-27 | Active | |
SPEEDISERVE LIMITED | Director | 2015-06-30 | CURRENT | 1985-07-11 | Dissolved 2017-02-21 | |
MANFREDI (BOLTON) LTD | Director | 2015-06-30 | CURRENT | 2013-02-13 | Dissolved 2017-02-21 | |
HULLEY'S(FROZEN CONFECTIONERY)LIMITED | Director | 2015-06-30 | CURRENT | 1967-03-16 | Dissolved 2017-04-04 | |
N.W.LEVERS LIMITED | Director | 2015-06-30 | CURRENT | 1970-10-01 | Dissolved 2017-11-07 | |
SUPPLYTECH LIMITED | Director | 2015-06-30 | CURRENT | 2001-03-20 | Active - Proposal to Strike off | |
DAVID MILLER FROZEN FOODS LIMITED | Director | 2015-06-30 | CURRENT | 1997-08-14 | Active | |
MAS FROZEN FOODS LIMITED | Director | 2015-06-30 | CURRENT | 1997-09-11 | Active - Proposal to Strike off | |
ANGELBELL LIMITED | Director | 2015-06-30 | CURRENT | 1989-06-30 | Active - Proposal to Strike off | |
DEPOT SOUTH LIMITED | Director | 2015-02-28 | CURRENT | 1987-07-06 | Dissolved 2017-03-06 | |
SQUIRRELS UK LIMITED | Director | 2015-01-30 | CURRENT | 2007-03-30 | Active | |
THURSTON'S FOODS LIMITED | Director | 2015-01-30 | CURRENT | 2014-01-13 | Active | |
EDEN FARM LIMITED | Director | 2014-03-01 | CURRENT | 1964-09-25 | Active | |
EDEN FARMS (FROZEN FOODS) LIMITED | Director | 2014-02-28 | CURRENT | 1981-05-18 | Dissolved 2017-03-07 | |
FROZONE FOODS LIMITED | Director | 2014-02-28 | CURRENT | 2006-11-02 | Dissolved 2017-04-04 | |
CARMINE LIMITED | Director | 2014-02-28 | CURRENT | 2000-06-28 | Dissolved 2017-04-04 | |
TEATIME TASTIES LIMITED | Director | 2012-11-30 | CURRENT | 2000-09-28 | Active | |
TG FOODS LIMITED | Director | 2012-11-30 | CURRENT | 2000-10-04 | Active | |
AUTOMATIC RETAILING (NORTHERN) LIMITED | Director | 2011-09-30 | CURRENT | 1988-12-20 | Active | |
KITWAVE ONE LIMITED | Director | 2011-03-14 | CURRENT | 2011-03-14 | Active | |
WESTONE WHOLESALE LIMITED | Director | 2009-08-21 | CURRENT | 1983-04-26 | Active | |
F.W. BISHOP & SON LIMITED | Director | 2006-09-01 | CURRENT | 1963-02-26 | Active | |
TURNER & WRIGHTS LIMITED | Director | 2006-09-01 | CURRENT | 1996-06-19 | Active | |
SPREADOUT LIMITED | Director | 2003-06-10 | CURRENT | 2003-06-02 | Liquidation | |
M.& M.VALUE LIMITED | Director | 1991-11-09 | CURRENT | 1960-03-17 | Active | |
KITWAVE LIMITED | Director | 1991-11-09 | CURRENT | 1987-03-24 | Active |
Date | Document Type | Document Description |
---|---|---|
SECOND GAZETTE not voluntary dissolution | ||
GAZ2(A) | SECOND GAZETTE not voluntary dissolution | |
FIRST GAZETTE notice for voluntary strike-off | ||
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
Application to strike the company off the register | ||
DS01 | Application to strike the company off the register | |
CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/23, WITH NO UPDATES | |
Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | ||
Audit exemption subsidiary accounts made up to 2022-10-31 | ||
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/22 | |
Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | ||
Audit exemption statement of guarantee by parent company for period ending 31/10/22 | ||
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/22 | |
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/07/22, WITH NO UPDATES | |
AP03 | Appointment of Mr David Brind as company secretary on 2022-07-18 | |
TM02 | Termination of appointment of Patricia Ada Rice on 2022-07-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PATRICIA ADA RICE | |
PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/10/21 | |
Audit exemption statement of guarantee by parent company for period ending 31/10/21 | ||
Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | ||
AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/10/21 | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/10/21 | |
SH19 | Statement of capital on 2021-11-08 GBP 1 | |
CAP-SS | Solvency Statement dated 22/09/21 | |
RES13 | Resolutions passed:
| |
SH20 | Statement by Directors | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/07/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/08/20, WITH NO UPDATES | |
AA01 | Current accounting period extended from 30/04/20 TO 31/10/20 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/08/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/08/18, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
LATEST SOC | 04/10/16 STATEMENT OF CAPITAL;GBP 31206 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES | |
RES01 | ADOPT ARTICLES 15/03/16 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/15 | |
LATEST SOC | 05/10/15 STATEMENT OF CAPITAL;GBP 31206 | |
AR01 | 21/09/15 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 005430360008 | |
AD01 | REGISTERED 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 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/04/14 | |
LATEST SOC | 09/10/14 STATEMENT OF CAPITAL;GBP 31206 | |
AR01 | 21/09/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/13 | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 31206 | |
AR01 | 21/09/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/12 | |
AR01 | 21/09/12 ANNUAL RETURN FULL LIST | |
AR01 | 21/09/11 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 09/11/11 FROM 2Nd Avenue Tyne Tunnel Trading Estate North Shields Tyne and Wear NE29 7SY | |
MG01 | Particulars of a mortgage or charge / charge no: 7 | |
MG01 | Particulars of a mortgage or charge / charge no: 6 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL CLARK | |
MISC | Section 519 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT FYFE | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY MICHAEL CLARK | |
AA01 | CURREXT FROM 31/12/2011 TO 30/04/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/05/2011 FROM HORSFIELD WAY BREDBURY INDUSTRIAL ESTATE BREDBURY STOCKOPRT SK6 2SU | |
AP01 | DIRECTOR APPOINTED MR PAUL VICTOR YOUNG | |
AP01 | DIRECTOR APPOINTED MISS PATRICIA ADA RICE | |
AP03 | SECRETARY APPOINTED PATRICIA ADA RICE | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
AR01 | 21/09/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT FYFE / 01/10/2009 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 21/09/09 FULL LIST | |
363a | RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/07 | |
288b | APPOINTMENT TERMINATE, DIRECTOR AND SECRETARY SHIELA MARIE CLARK LOGGED FORM | |
288a | DIRECTOR APPOINTED ROBERT FYFE | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 21/09/05; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/09/04; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363s | RETURN MADE UP TO 21/09/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 21/09/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 | |
363s | RETURN MADE UP TO 21/09/01; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/00 | |
363s | RETURN MADE UP TO 21/09/00; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/99 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/98 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 21/09/99; NO CHANGE OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/97 | |
363s | RETURN MADE UP TO 21/09/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 07/07/98 FROM: GLOBE WORKS GORTON RD REDDISH STOCKPORT SK5 6EB | |
363s | RETURN MADE UP TO 21/09/97; NO CHANGE OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/96 | |
CERTNM | COMPANY NAME CHANGED ANDERSONS (TOBACCONISTS) LIMITED CERTIFICATE ISSUED ON 14/04/97 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/95 |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEED OF ACCESSION AND CHARGE | Outstanding | BARCLAYS BANK PLC | |
FIXED & FLOATING CHARGE | Outstanding | BARCLAYS BANK PLC | |
LEGAL CHARGE | Satisfied | WILLIAMS & GLYN'S BANK PLC | |
LEGAL CHARGE | Satisfied | WILLIAMS & GLYN'S BANK PLC | |
LEGAL CHARGE | Satisfied | WILLIAMS & GLYN'S BANK PLC | |
DEBENTURE | Satisfied | WILLIAMS & GLYN'S BANK PLC | |
CHARGE BY DEPOSIT OF DEEDS AND DOCUMENTS WITHOUT WRITTEN INSTRUMENTS | Satisfied | WILLIAMS DEACON'S BANK LTD. |
|
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Manchester City Council | |
|
Catering Provisions |
Preston City Council | |
|
PROVISIONS - VENDING |
Preston City Council | |
|
PROVISIONS - VENDING |
Manchester City Council | |
|
Catering Provisions |
Manchester City Council | |
|
Catering Provisions |
Preston City Council | |
|
PROVISIONS - VENDING |
Preston City Council | |
|
PROVISIONS - VENDING |
Manchester City Council | |
|
Catering Provisions |
Preston City Council | |
|
PROVISIONS - VENDING |
Manchester City Council | |
|
Catering Provisions |
Preston City Council | |
|
PROVISIONS - VENDING |
Manchester City Council | |
|
Catering Provisions |
Preston City Council | |
|
PROVISIONS - VENDING |
Manchester City Council | |
|
Catering Provisions |
Bolton Council | |
|
Catering ProvisionsFood |
Preston City Council | |
|
PROVISIONS - VENDING |
Preston City Council | |
|
PROVISIONS - VENDING |
Bolton Council | |
|
Catering ProvisionsFood |
Cheshire East Council | |
|
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.
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. |