Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDERSELITE LTD
Company Information for

ANDERSELITE LTD

ADAMSON HOUSE, CENTENARY WAY, SALFORD, MANCHESTER, M50 1RD,
Company Registration Number
00874026
Private Limited Company
Active

Company Overview

About Anderselite Ltd
ANDERSELITE LTD was founded on 1966-03-16 and has its registered office in Salford. The organisation's status is listed as "Active". Anderselite Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANDERSELITE LTD
 
Legal Registered Office
ADAMSON HOUSE
CENTENARY WAY
SALFORD
MANCHESTER
M50 1RD
Other companies in SO14
 
Previous Names
CDI ANDERSELITE LIMITED20/09/2016
Filing Information
Company Number 00874026
Company ID Number 00874026
Date formed 1966-03-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 09/12/2015
Return next due 06/01/2017
Type of accounts FULL
VAT Number /Sales tax ID GB404624480  
Last Datalog update: 2024-03-07 02:21:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSELITE LTD
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.
Companies with same name ANDERSELITE LTD
The following companies were found which have the same name as ANDERSELITE LTD. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDERSELITE HOLDINGS LTD Adamson House Centenary Way Salford M50 1RD Active Company formed on the 2016-08-08
ANDERSELITE PROFESSIONAL RECRUITMENT PTY LTD NSW 2060 Active Company formed on the 2005-11-10
ANDERSELITE CORPORATE TRUSTEE LTD ADAMSON HOUSE CENTENARY WAY SALFORD M50 1RD Active Company formed on the 2016-10-27
ANDERSELITE CLEANING LIMITED 38 CHURCHILL AVENUE HARROW HA3 0AY Active - Proposal to Strike off Company formed on the 2022-05-26

Company Officers of ANDERSELITE LTD

Current Directors
Officer Role Date Appointed
PAUL JOHN GILMOUR
Director 2018-07-25
KEVIN PATRICK GORTON
Director 2018-07-25
GERARD ANTHONY MASON
Director 2018-07-25
Previous Officers
Officer Role Date Appointed Date Resigned
CATHERINE SOPHIE FEAR
Company Secretary 2016-11-30 2018-07-25
STEPHEN JAMES SMITH
Director 2016-09-16 2018-07-25
SIMON DAVID TRIPPICK
Director 2012-02-06 2018-07-25
STEPHEN JAMES SMITH
Company Secretary 2008-09-26 2016-11-30
BRIAN DAVID SHORT
Director 2011-07-02 2016-09-16
STUART JAMES BATCHELOR
Director 2012-08-07 2014-12-15
H. PAULETT EBERHART
Director 2011-01-10 2012-08-07
ROBERT M. LARNEY
Director 2012-02-06 2012-08-07
MARK KERSCHNER
Director 2005-10-14 2011-08-30
JOSEPH SEIDERS
Director 1997-12-02 2011-08-17
ROGER HENRY BALLOU
Director 2002-11-18 2011-01-10
MELVYN PAUL HAMPTON
Director 2006-09-28 2010-12-01
JULIE ANN MCCARTHY
Company Secretary 2004-07-16 2008-09-25
PAUL JULIAN RUSHENT
Director 2004-07-16 2007-01-31
JOHN PETERSEN
Director 2003-09-11 2006-11-16
JAY GARY STUART
Director 2002-11-18 2005-05-31
JOSEPH SEIDERS
Company Secretary 1997-12-02 2004-07-16
GREGORY LEWIS COWAN
Director 2000-03-15 2004-07-16
ANTHONY IAN JOHNSON
Director 2003-09-11 2004-06-15
CHRISTOPHER JAMES FENN
Director 2002-07-29 2003-08-11
PAUL GERRARD METCALFE
Director 2002-07-29 2003-08-11
PHILLIP RAYMOND ANDERS
Director 1992-07-09 2002-12-23
PATRICK LUBY
Director 1992-07-09 2002-01-21
MITCHELL WIENICK
Director 1998-10-21 2000-10-17
ROBERT MANNARINO
Director 1997-11-03 2000-03-15
FRANK CASERTA
Director 1996-03-18 1998-10-21
EDGAR DAVID LANDIS
Company Secretary 1991-11-08 1997-12-02
EDGAR DAVID LANDIS
Director 1991-11-08 1997-12-02
WALTER RAYMOND GARRISON
Director 1991-11-08 1997-09-30
CHRISTIAN MICHAEL HOECHST
Director 1991-11-08 1996-03-18
CHRISTAKIS IOANNOU AMERICANOS
Director 1991-11-08 1992-07-31
JOHN WILLIAM MATTHEWS
Director 1991-11-08 1992-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JOHN GILMOUR GRESHAM PROPERTY INVESTMENTS LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
PAUL JOHN GILMOUR BRIDGE TECHNOLOGY PARTNERS LIMITED Director 2017-08-17 CURRENT 2002-03-26 Active
PAUL JOHN GILMOUR BEACON COMPUTER SERVICES LIMITED Director 2017-06-26 CURRENT 2015-03-04 Active
PAUL JOHN GILMOUR CANELINE LIMITED Director 2017-06-26 CURRENT 1981-04-27 Active
PAUL JOHN GILMOUR MORSON CYBER SECURITY LIMITED Director 2017-03-27 CURRENT 2017-02-07 Active
PAUL JOHN GILMOUR GGM HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
PAUL JOHN GILMOUR GGM HUMAN RESOURCES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
PAUL JOHN GILMOUR MMGG PROPERTIES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
PAUL JOHN GILMOUR MORCOR LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
PAUL JOHN GILMOUR MORSON GLOBAL SERVICES LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
PAUL JOHN GILMOUR MMGG ACQUISITION LIMITED Director 2012-05-08 CURRENT 2012-03-05 Active
PAUL JOHN GILMOUR MORSON WYNNWITH LIMITED Director 2010-05-14 CURRENT 2010-05-14 Active
PAUL JOHN GILMOUR ROSTA ENGINEERING COMPANY LIMITED Director 2007-11-16 CURRENT 1970-10-06 Dissolved 2016-03-15
PAUL JOHN GILMOUR MORSON PROJECTS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
PAUL JOHN GILMOUR VITAL HUMAN RESOURCES LIMITED Director 2006-04-27 CURRENT 2006-01-20 Active
PAUL JOHN GILMOUR MORSON HUMAN RESOURCES LIMITED Director 2006-01-01 CURRENT 1992-05-14 Active
PAUL JOHN GILMOUR MORSON PROJECTS LIMITED Director 2006-01-01 CURRENT 1979-10-26 Active
PAUL JOHN GILMOUR MORSON GROUP LIMITED Director 2005-09-20 CURRENT 2004-04-26 Active
PAUL JOHN GILMOUR MORSON EBT TRUSTEES LIMITED Director 2004-09-30 CURRENT 2004-09-29 Dissolved 2016-01-26
PAUL JOHN GILMOUR MORSON HOLDINGS LIMITED Director 1999-12-17 CURRENT 1999-09-21 Active
KEVIN PATRICK GORTON GRESHAM PROPERTY INVESTMENTS LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
KEVIN PATRICK GORTON BRIDGE TECHNOLOGY PARTNERS LIMITED Director 2017-08-17 CURRENT 2002-03-26 Active
KEVIN PATRICK GORTON MORSON CYBER SECURITY LIMITED Director 2017-03-27 CURRENT 2017-02-07 Active
KEVIN PATRICK GORTON GGM HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
KEVIN PATRICK GORTON GGM HUMAN RESOURCES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
KEVIN PATRICK GORTON MMGG PROPERTIES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
KEVIN PATRICK GORTON MORCOR LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
KEVIN PATRICK GORTON MORSON GLOBAL SERVICES LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
KEVIN PATRICK GORTON MMGG ACQUISITION LIMITED Director 2012-05-08 CURRENT 2012-03-05 Active
KEVIN PATRICK GORTON MORSON WYNNWITH LIMITED Director 2010-05-18 CURRENT 2010-05-14 Active
KEVIN PATRICK GORTON ROSTA ENGINEERING COMPANY LIMITED Director 2007-11-16 CURRENT 1970-10-06 Dissolved 2016-03-15
KEVIN PATRICK GORTON MORSON PROJECTS LIMITED Director 2006-11-09 CURRENT 2006-11-09 Active
KEVIN PATRICK GORTON VITAL HUMAN RESOURCES LIMITED Director 2006-04-27 CURRENT 2006-01-20 Active
KEVIN PATRICK GORTON MORSON HUMAN RESOURCES LIMITED Director 2006-01-01 CURRENT 1992-05-14 Active
KEVIN PATRICK GORTON MORSON PROJECTS LIMITED Director 2006-01-01 CURRENT 1979-10-26 Active
KEVIN PATRICK GORTON MORSON GROUP LIMITED Director 2005-09-19 CURRENT 2004-04-26 Active
KEVIN PATRICK GORTON MORSON HOLDINGS LIMITED Director 2003-07-10 CURRENT 1999-09-21 Active
GERARD ANTHONY MASON GRESHAM PROPERTY INVESTMENTS LIMITED Director 2017-12-05 CURRENT 2017-12-05 Active
GERARD ANTHONY MASON BRIDGE TECHNOLOGY PARTNERS LIMITED Director 2017-08-17 CURRENT 2002-03-26 Active
GERARD ANTHONY MASON MORSON CYBER SECURITY LIMITED Director 2017-02-07 CURRENT 2017-02-07 Active
GERARD ANTHONY MASON BANKSIDE DEVELOPMENT PARTNERSHIP LIMITED Director 2016-12-12 CURRENT 2016-12-12 Active
GERARD ANTHONY MASON GGM HOLDINGS LIMITED Director 2015-11-18 CURRENT 2015-11-18 Active
GERARD ANTHONY MASON GGM HUMAN RESOURCES LIMITED Director 2015-11-10 CURRENT 2015-11-10 Active
GERARD ANTHONY MASON MMGG PROPERTIES LIMITED Director 2014-02-04 CURRENT 2014-02-04 Active
GERARD ANTHONY MASON MORCOR LIMITED Director 2013-11-06 CURRENT 2013-11-06 Active
GERARD ANTHONY MASON MORSON GLOBAL SERVICES LIMITED Director 2012-07-24 CURRENT 2012-07-24 Active
GERARD ANTHONY MASON MMGG ACQUISITION LIMITED Director 2012-05-08 CURRENT 2012-03-05 Active
GERARD ANTHONY MASON MORSON WYNNWITH LIMITED Director 2010-05-18 CURRENT 2010-05-14 Active
GERARD ANTHONY MASON ROSTA ENGINEERING COMPANY LIMITED Director 2007-11-16 CURRENT 1970-10-06 Dissolved 2016-03-15
GERARD ANTHONY MASON VITAL HUMAN RESOURCES LIMITED Director 2006-04-27 CURRENT 2006-01-20 Active
GERARD ANTHONY MASON ESSENTIAL HYGIENE LIMITED Director 2006-01-05 CURRENT 2005-11-23 Active
GERARD ANTHONY MASON MORSON EBT TRUSTEES LIMITED Director 2004-09-30 CURRENT 2004-09-29 Dissolved 2016-01-26
GERARD ANTHONY MASON MORSON GROUP LIMITED Director 2004-04-26 CURRENT 2004-04-26 Active
GERARD ANTHONY MASON ESSENTIAL EDUCATION LIMITED Director 2003-11-27 CURRENT 2003-11-26 Active
GERARD ANTHONY MASON URBANGUIDE LIMITED Director 2003-07-26 CURRENT 2003-06-18 Active
GERARD ANTHONY MASON GGM PROPERTIES LIMITED Director 2002-04-02 CURRENT 2002-04-02 Active
GERARD ANTHONY MASON MORSON HOLDINGS LIMITED Director 1999-12-17 CURRENT 1999-09-21 Active
GERARD ANTHONY MASON MORSON PROJECTS LIMITED Director 1998-03-29 CURRENT 1979-10-26 Active
GERARD ANTHONY MASON MORSON HUMAN RESOURCES LIMITED Director 1992-08-18 CURRENT 1992-05-14 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
2024-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740260015
2024-02-05REGISTRATION OF A CHARGE / CHARGE CODE 008740260016
2023-12-10CONFIRMATION STATEMENT MADE ON 09/12/23, WITH NO UPDATES
2023-09-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740260012
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740260013
2023-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740260014
2023-01-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740260014
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 008740260015
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 008740260015
2022-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/22, WITH NO UPDATES
2022-11-21STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-09-28FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-01-11APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK GORTON
2022-01-11TM01APPOINTMENT TERMINATED, DIRECTOR KEVIN PATRICK GORTON
2021-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/21, WITH NO UPDATES
2021-09-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740260007
2021-09-22AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-04-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008740260014
2021-01-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-11CS01CONFIRMATION STATEMENT MADE ON 09/12/20, WITH NO UPDATES
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 09/12/19, WITH NO UPDATES
2019-09-27AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-18AP01DIRECTOR APPOINTED MR ADRIAN WILSON ADAIR
2019-01-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 008740260013
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/18, WITH NO UPDATES
2018-08-23MEM/ARTSARTICLES OF ASSOCIATION
2018-08-23RES01ADOPT ARTICLES 23/08/18
2018-08-20AA01Current accounting period extended from 30/09/18 TO 31/12/18
2018-08-13AD01REGISTERED OFFICE CHANGED ON 13/08/18 FROM Enterprise House Ocean Way Ocean Village Southampton SO14 3XB
2018-08-13AP03Appointment of Mr Paul John Gilmour as company secretary on 2018-07-25
2018-08-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 008740260010
2018-08-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 008740260012
2018-07-27TM02Termination of appointment of Catherine Sophie Fear on 2018-07-25
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON TRIPPICK
2018-07-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN SMITH
2018-07-27AP01DIRECTOR APPOINTED MR KEVIN PATRICK GORTON
2018-07-27AP01DIRECTOR APPOINTED MR PAUL JOHN GILMOUR
2018-07-27AP01DIRECTOR APPOINTED MR GERARD ANTHONY MASON
2018-03-28AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 09/12/17, WITH NO UPDATES
2017-06-07AAFULL ACCOUNTS MADE UP TO 30/09/16
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 200
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES
2016-11-30AP03Appointment of Mrs Catherine Sophie Fear as company secretary on 2016-11-30
2016-11-30TM02Termination of appointment of Stephen James Smith on 2016-11-30
2016-10-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 008740260011
2016-10-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 008740260007
2016-09-26MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 008740260008
2016-09-23AA01CURRSHO FROM 31/12/2016 TO 30/09/2016
2016-09-22AP01DIRECTOR APPOINTED MR STEPHEN JAMES SMITH
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008740260010
2016-09-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 008740260009
2016-09-20RES15CHANGE OF NAME 16/09/2016
2016-09-20CERTNMCOMPANY NAME CHANGED CDI ANDERSELITE LIMITED CERTIFICATE ISSUED ON 20/09/16
2016-09-19TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN SHORT
2016-05-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 008740260008
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 200
2015-12-24AR0109/12/15 FULL LIST
2015-11-24RES01ADOPT ARTICLES 29/10/2015
2015-11-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 008740260007
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2015-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-12-23TM01APPOINTMENT TERMINATED, DIRECTOR STUART BATCHELOR
2014-12-12LATEST SOC12/12/14 STATEMENT OF CAPITAL;GBP 200
2014-12-12AR0109/12/14 FULL LIST
2014-09-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM CAPITAL HOUSE 1 HOUNDWELL PLACE SOUTHAMPTON SO14 1HU
2013-12-17LATEST SOC17/12/13 STATEMENT OF CAPITAL;GBP 200
2013-12-17AR0109/12/13 FULL LIST
2013-12-17CH03SECRETARY'S CHANGE OF PARTICULARS / STEPHEN JAMES SMITH / 30/11/2013
2013-09-23AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-12-21AR0109/12/12 FULL LIST
2012-10-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2012-09-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-09-13AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07AP01DIRECTOR APPOINTED MR STUART BATCHELOR
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT LARNEY
2012-08-07TM01APPOINTMENT TERMINATED, DIRECTOR H. PAULETT EBERHART
2012-02-13AP01DIRECTOR APPOINTED MR SIMON DAVID TRIPPICK
2012-02-13AP01DIRECTOR APPOINTED MR BRIAN DAVID SHORT
2012-02-13AP01DIRECTOR APPOINTED MR ROBERT M. LARNEY
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR EDWARD ZETUSKY III
2012-02-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK KERSCHNER
2012-01-12AR0109/12/11 FULL LIST
2011-09-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-17TM01APPOINTMENT TERMINATED, DIRECTOR JOSEPH SEIDERS
2011-02-15AP01DIRECTOR APPOINTED H. PAULETT EBERHART
2011-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ROGER BALLOU
2011-01-18AP01DIRECTOR APPOINTED MR EDWARD JOHN ZETUSKY
2011-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MELVYN HAMPTON
2011-01-13AR0109/12/10 FULL LIST
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-01-29AR0109/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH SEIDERS / 28/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK KERSCHNER / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ROGER HENRY BALLOU / 28/01/2010
2010-01-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MELVYN PAUL HAMPTON / 28/01/2010
2009-11-03AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-12-30363aRETURN MADE UP TO 09/12/08; FULL LIST OF MEMBERS
2008-10-16288bAPPOINTMENT TERMINATED SECRETARY JULIE MCCARTHY
2008-10-16288aSECRETARY APPOINTED STEPHEN JAMES SMITH
2008-08-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2007-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-10-23288cSECRETARY'S PARTICULARS CHANGED
2007-10-23363aRETURN MADE UP TO 14/10/07; FULL LIST OF MEMBERS
2007-03-09288bDIRECTOR RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 14/10/06; FULL LIST OF MEMBERS
2006-10-06288aNEW DIRECTOR APPOINTED
2005-11-22363sRETURN MADE UP TO 14/10/05; FULL LIST OF MEMBERS
2005-11-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-11-04288aNEW DIRECTOR APPOINTED
2005-06-25288bDIRECTOR RESIGNED
2004-11-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-10-25363sRETURN MADE UP TO 14/10/04; FULL LIST OF MEMBERS
2004-08-03288bDIRECTOR RESIGNED
2004-07-28288aNEW DIRECTOR APPOINTED
2004-07-26288aNEW SECRETARY APPOINTED
2004-07-26288bSECRETARY RESIGNED
2004-07-09288bDIRECTOR RESIGNED
2003-10-22AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-10-21363sRETURN MADE UP TO 14/10/03; FULL LIST OF MEMBERS
2003-09-28288aNEW DIRECTOR APPOINTED
2003-09-28288aNEW DIRECTOR APPOINTED
2003-08-30288bDIRECTOR RESIGNED
2003-08-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
78 - Employment activities
782 - Temporary employment agency activities
78200 - Temporary employment agency activities




Licences & Regulatory approval
We could not find any licences issued to ANDERSELITE LTD 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 ANDERSELITE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-10-10 Outstanding LLOYDS BANK COMMERCIAL FINANCE LIMITED
2016-09-16 Outstanding LLOYDS BANK PLC
2016-09-16 Outstanding LLOYDS BANK PLC
2016-04-29 ALL of the property or undertaking has been released from charge BANK OF AMERICA, N.A.
2015-10-30 ALL of the property or undertaking has been released from charge BANK OF AMERICA, N.A.
RENT DEPOSIT DEED SUPPLEMENTAL TO A LEASE 2012-10-19 Outstanding RELIGARE CAPITAL MARKETS (EUROPE) LIMITED
RENT DEPOSIT DEED 2012-09-27 Outstanding DOOBA INVESTMENTS III LIMITED
DEED OF CHARGE OVER CREDIT BALANCES 1999-04-26 Satisfied BARCLAYS BANK PLC
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 1999-03-31 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1994-05-12 Satisfied TSB COMMERCIAL FINANCE LIMITED
GUARANTEE AND DEBENTURE 1992-12-21 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
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 ANDERSELITE LTD

Intangible Assets
Patents
We have not found any records of ANDERSELITE LTD registering or being granted any patents
Domain Names

ANDERSELITE LTD owns 3 domain names.

anderselite.co.uk   anderseliteit.co.uk   harvardassociates.co.uk  

Trademarks
We have not found any records of ANDERSELITE LTD registering or being granted any trademarks
Income
Government Income

Government spend with ANDERSELITE LTD

Government Department Income DateTransaction(s) Value Services/Products
Wokingham Council 2015-4 GBP £2,813 Agency Staff
Wokingham Council 2015-3 GBP £13,038 Assistive Technology
MENDIP DISTRICT COUNCIL 2015-3 GBP £9,959
Wokingham Council 2015-2 GBP £17,025 Agency Staff
Wokingham Council 2015-1 GBP £13,660 Agency Staff
Hampshire County Council 2014-12 GBP £67,852 Agency Staff
Wokingham Council 2014-12 GBP £7,929 Assistive Technology
MENDIP DISTRICT COUNCIL 2014-11 GBP £16,868
Wokingham Council 2014-11 GBP £8,156 Assistive Technology
Hampshire County Council 2014-11 GBP £53,792 Agency Staff
Forest of Dean Council 2014-10 GBP £2,439 Agency Staff
Royal Borough of Kingston upon Thames 2014-10 GBP £6,562 Buildings - Project Management
Hampshire County Council 2014-10 GBP £11,400 Agency Staff
Wokingham Council 2014-10 GBP £12,202 Agency Staff
Hampshire County Council 2014-9 GBP £6,345 Agency Staff
Forest of Dean Council 2014-9 GBP £1,512 Agency Staff
Wokingham Council 2014-9 GBP £9,397 Assistive Technology
Royal Borough of Kingston upon Thames 2014-9 GBP £4,974 Buildings - Project Management
Forest of Dean Council 2014-8 GBP £3,501 Agency Staff
Hampshire County Council 2014-8 GBP £20,985 Agency Staff
Wokingham Council 2014-8 GBP £4,670
Royal Borough of Kingston upon Thames 2014-8 GBP £4,705
Wokingham Council 2014-7 GBP £12,361
Hampshire County Council 2014-7 GBP £30,111 Agency Staff
Royal Borough of Kingston upon Thames 2014-7 GBP £2,760
Royal Borough of Kingston upon Thames 2014-6 GBP £7,369
Hampshire County Council 2014-6 GBP £24,351 Agency Staff
Selby District Council 2014-5 GBP £5,024 Week Ending 28/03/2014
Royal Borough of Kingston upon Thames 2014-5 GBP £4,991
Hampshire County Council 2014-5 GBP £35,970 Agency Staff
South Holland District Coucnil 2014-5 GBP £1,129
Forest of Dean Council 2014-4 GBP £3,780 Agency Staff
Hampshire County Council 2014-4 GBP £19,542 Agency Staff
South Holland District Coucnil 2014-4 GBP £4,674
Selby District Council 2014-4 GBP £2,188 Week Ending 28/02/2014
Royal Borough of Kingston upon Thames 2014-4 GBP £5,462
South Holland District Coucnil 2014-3 GBP £724
Forest of Dean Council 2014-3 GBP £3,267 Agency Staff
Hampshire County Council 2014-3 GBP £10,909 Agency Staff
Wokingham Council 2014-3 GBP £4,523
Royal Borough of Kingston upon Thames 2014-3 GBP £5,367
Hampshire County Council 2014-2 GBP £17,476 Agency Staff - Basic Pay
Wokingham Council 2014-2 GBP £2,145
Royal Borough of Kingston upon Thames 2014-2 GBP £5,269
Forest of Dean Council 2014-2 GBP £3,339 Agency Staff
Hampshire County Council 2014-1 GBP £37,373 Agency Staff - Basic Pay
Wokingham Council 2014-1 GBP £4,515
Forest of Dean Council 2014-1 GBP £2,169 Agency Staff
Royal Borough of Kingston upon Thames 2014-1 GBP £4,670
Royal Borough of Kingston upon Thames 2013-12 GBP £7,204
Hampshire County Council 2013-12 GBP £5,299 Agency Staff - Basic Pay
Wokingham Council 2013-12 GBP £4,350
Forest of Dean Council 2013-12 GBP £3,276 Agency Staff
Forest of Dean Council 2013-11 GBP £3,240 Agency Staff
Wokingham Council 2013-11 GBP £3,705
Hampshire County Council 2013-11 GBP £18,283 Agency Staff - Basic Pay
Royal Borough of Kingston upon Thames 2013-11 GBP £6,658
Wokingham Council 2013-10 GBP £1,920
Forest of Dean Council 2013-10 GBP £4,491 Agency Staff
Hampshire County Council 2013-10 GBP £46,398 Agency Staff - Basic Pay
Royal Borough of Kingston upon Thames 2013-9 GBP £3,585
Forest of Dean Council 2013-8 GBP £3,105 Agency Staff
Royal Borough of Kingston upon Thames 2013-8 GBP £833
Hampshire County Council 2013-8 GBP £17,599 Arboricultural
Forest of Dean Council 2013-7 GBP £3,028 Agency Staff
Royal Borough of Kingston upon Thames 2013-7 GBP £8,020
Hampshire County Council 2013-7 GBP £28,917 Arboricultural
Forest of Dean Council 2013-6 GBP £5,409 Agency Staff
Hampshire County Council 2013-6 GBP £20,251 Arboricultural
Royal Borough of Kingston upon Thames 2013-6 GBP £5,868
Hampshire County Council 2013-5 GBP £18,891 Arboricultural
Forest of Dean Council 2013-5 GBP £3,438 Agency Staff
Royal Borough of Kingston upon Thames 2013-5 GBP £2,482
Hampshire County Council 2013-4 GBP £20,491 Agency Staff - Basic Pay
Royal Borough of Kingston upon Thames 2013-4 GBP £12,594
Forest of Dean Council 2013-4 GBP £2,574 Agency Staff
Royal Borough of Kingston upon Thames 2013-3 GBP £4,446
Hampshire County Council 2013-3 GBP £11,536 Agency Staff - Basic Pay
Forest of Dean Council 2013-3 GBP £3,519 Agency Staff
Hampshire County Council 2013-2 GBP £8,383 Agency Staff - Basic Pay
Forest of Dean Council 2013-1 GBP £5,366 Agency Staff
Hampshire County Council 2013-1 GBP £18,553 Agency Staff - Basic Pay
Royal Borough of Kingston upon Thames 2012-12 GBP £5,156
Forest of Dean Council 2012-12 GBP £2,583 Agency Staff
HAMPSHIRE COUNTY COUNCIL 2012-12 GBP £6,983 Agency Staff - Basic Pay
Forest of Dean Council 2012-11 GBP £4,509 Agency Staff
Royal Borough of Kingston upon Thames 2012-11 GBP £5,573
Hampshire County Council 2012-11 GBP £13,447 Agency Staff - Basic Pay
Forest of Dean Council 2012-10 GBP £2,547 Agency Staff
HAMPSHIRE COUNTY COUNCIL 2012-10 GBP £18,758 Agency Staff - Basic Pay
HAMPSHIRE COUNTY COUNCIL 2012-9 GBP £4,923 Agency Staff - Basic Pay
Forest of Dean Council 2012-9 GBP £2,322 Agency Staff
Royal Borough of Kingston upon Thames 2012-9 GBP £5,147
HAMPSHIRE COUNTY COUNCIL 2012-8 GBP £11,385 Agency Staff - Basic Pay
Sandwell Metroplitan Borough Council 2012-8 GBP £4,492
Royal Borough of Kingston upon Thames 2012-8 GBP £6,521
Forest of Dean Council 2012-8 GBP £2,448 Agency Staff
Forest of Dean Council 2012-7 GBP £9,774 Agency Staff
Royal Borough of Kingston upon Thames 2012-7 GBP £5,610
Sandwell Metroplitan Borough Council 2012-7 GBP £5,189
Sandwell Metroplitan Borough Council 2012-6 GBP £6,070
Royal Borough of Kingston upon Thames 2012-6 GBP £2,520
Royal Borough of Kingston upon Thames 2012-5 GBP £4,925
Sandwell Metroplitan Borough Council 2012-5 GBP £5,160
Forest of Dean Council 2012-4 GBP £3,331 Agency Staff
Royal Borough of Kingston upon Thames 2012-4 GBP £6,879
Sandwell Metroplitan Borough Council 2012-4 GBP £5,112
Royal Borough of Kingston upon Thames 2012-3 GBP £1,225
Forest of Dean Council 2012-3 GBP £5,031 Agency Staff
Hartlepool Borough Council 2012-3 GBP £5,405 Agency - Establishment Posts
Sandwell Metroplitan Borough Council 2012-3 GBP £6,421
Hartlepool Borough Council 2012-2 GBP £5,379 Agency - Establishment Posts
Forest of Dean Council 2012-2 GBP £6,928 Agency Staff
Sandwell Metroplitan Borough Council 2012-2 GBP £6,303
Forest of Dean Council 2012-1 GBP £1,764 Agency Staff
Hartlepool Borough Council 2012-1 GBP £5,629 Agency - Establishment Posts
Sandwell Metroplitan Borough Council 2012-1 GBP £4,306
Forest of Dean Council 2011-12 GBP £4,089 Agency Staff
Hartlepool Borough Council 2011-12 GBP £11,117 Agency - Establishment Posts
Sandwell Metroplitan Borough Council 2011-12 GBP £12,539
Hartlepool Borough Council 2011-11 GBP £6,471 Agency - Establishment Posts
Sandwell Metroplitan Borough Council 2011-11 GBP £3,099
Walsall Council 2011-10 GBP £2,300
Hartlepool Borough Council 2011-10 GBP £4,326 Agency - Establishment Posts
Sandwell Metroplitan Borough Council 2011-10 GBP £7,948
Hartlepool Borough Council 2011-9 GBP £6,103 Agency - Establishment Posts
Sandwell Metroplitan Borough Council 2011-9 GBP £11,000
Hartlepool Borough Council 2011-8 GBP £7,036 Agency - Establishment Posts
Hartlepool Borough Council 2011-7 GBP £5,157 Agency - Establishment Posts
Bath & North East Somerset Council 2011-6 GBP £678 Agency Staff
Adur Worthing Council 2011-6 GBP £0
Hartlepool Borough Council 2011-6 GBP £8,119 Agency - Establishment Posts
Adur Worthing Council 2011-5 GBP £0
Hartlepool Borough Council 2011-5 GBP £6,576 Agency - Establishment Posts
Hartlepool Borough Council 2011-4 GBP £8,423 Agency - Establishment Posts
Adur Worthing Council 2011-4 GBP £3,266
Adur Worthing Council 2011-3 GBP £3,277
Hartlepool Borough Council 2011-3 GBP £19,753 Agency - Establishment Posts
Dudley Borough Council 2011-3 GBP £863
Bath & North East Somerset Council 2011-2 GBP £1,175 Agency Staff
Adur Worthing Council 2011-2 GBP £3,346
Dudley Borough Council 2011-2 GBP £3,879
Hartlepool Borough Council 2011-2 GBP £3,487 Agency - Establishment Posts
Adur Worthing Council 2011-1 GBP £2,231
Hartlepool Borough Council 2011-1 GBP £13,647 Agency - Establishment Posts
Bath & North East Somerset Council 2011-1 GBP £2,441 Agency Staff
Dudley Borough Council 2011-1 GBP £2,178
Adur Worthing Council 2010-12 GBP £4,065
Hartlepool Borough Council 2010-12 GBP £6,810 Agency - Establishment Posts
Hartlepool Borough Council 2010-11 GBP £6,372 Agency - Establishment Posts
Adur Worthing Council 2010-11 GBP £2,501
Hartlepool Borough Council 2010-10 GBP £10,378 Agency - Establishment Posts
Adur Worthing Council 2010-10 GBP £2,202
MENDIP DISTRICT COUNCIL 2010-10 GBP £591
Hartlepool Borough Council 2010-9 GBP £14,122 Agency - Establishment Posts
MENDIP DISTRICT COUNCIL 2010-9 GBP £5,099
Hartlepool Borough Council 2010-8 GBP £5,777 Agency - Establishment Posts
MENDIP DISTRICT COUNCIL 2010-8 GBP £4,191
Hartlepool Borough Council 2010-7 GBP £13,451 Agency - Establishment Posts
MENDIP DISTRICT COUNCIL 2010-7 GBP £5,719
MENDIP DISTRICT COUNCIL 2010-6 GBP £1,456
Hartlepool Borough Council 2010-6 GBP £10,271 Agency - Establishment Posts
Hartlepool Borough Council 2010-5 GBP £7,697 Agency - Establishment Posts
MENDIP DISTRICT COUNCIL 2010-5 GBP £2,084
Middlesbrough Council 2010-5 GBP £611 Professional, commission & membership fees
Dudley Metropolitan Council 2010-5 GBP £2,044
Hartlepool Borough Council 2010-4 GBP £9,966 Agency - Establishment Posts
MENDIP DISTRICT COUNCIL 2010-4 GBP £5,982
Dudley Metropolitan Council 2010-4 GBP £5,187
Worthing Borough Council 2010-3 GBP £1,696
Dudley Metropolitan Council 0-0 GBP £13,666

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
Business rates information was found for ANDERSELITE LTD for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
OFFICES AND PREMISES SUITE A PT 5TH FLOOR MINERVA HOUSE EAST PARADE LEEDS LS1 5PS 67,00019/05/2006

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by ANDERSELITE LTD
OriginDestinationDateImport CodeImported Goods classification description
2013-10-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2012-10-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2012-10-0185044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2012-10-0185451100Electrodes of graphite or other carbon, for electric furnaces
2012-09-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-09-0185176200Machines for the reception, conversion and transmission or regeneration of voice, images or other data, incl. switching and routing apparatus (excl. telephone sets, telephones for cellular networks or for other wireless networks)
2012-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSELITE LTD 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 ANDERSELITE LTD any grants or awards.
Ownership
    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.