Active
Company Information for ANDERSON BROWN (WHITBY) LTD
Victoria House, 7 Victoria, Square, Whitby, North Yorkshire, YO21 1EA,
|
Company Registration Number
04302436
Private Limited Company
Active |
Company Name | ||
---|---|---|
ANDERSON BROWN (WHITBY) LTD | ||
Legal Registered Office | ||
Victoria House, 7 Victoria Square, Whitby North Yorkshire YO21 1EA Other companies in YO21 | ||
Previous Names | ||
|
Company Number | 04302436 | |
---|---|---|
Company ID Number | 04302436 | |
Date formed | 2001-10-10 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-10-31 | |
Account next due | 2025-07-31 | |
Latest return | 2023-11-20 | |
Return next due | 2024-12-04 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2024-04-09 10:59:25 |
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 |
---|---|---|
ANDREW BROWN |
||
ALISON JANE ANDERSON |
||
MARK JON ANDERSON |
||
ANDREW BROWN |
||
JANE LOUISE BROWN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HUGH GOLLOGLY |
Director | ||
HUGH GOLLOGLY |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/23 | ||
Memorandum articles filed | ||
01/11/22 STATEMENT OF CAPITAL GBP 101.00 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed adopt articles</ul> | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/10/22 | ||
DIRECTOR APPOINTED MR JOSHUA LUKE ROBERTS | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/10/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES | |
AA | 31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 100 | |
SH01 | 01/11/16 STATEMENT OF CAPITAL GBP 100 | |
AP01 | DIRECTOR APPOINTED MRS JANE LOUISE BROWN | |
AP01 | DIRECTOR APPOINTED MRS ALISON JANE ANDERSON | |
LATEST SOC | 17/10/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES | |
AA | 31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
RES15 | CHANGE OF NAME 25/01/2016 | |
CERTNM | Company name changed anderson, brown & gollogly financial services LTD\certificate issued on 25/01/16 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 10/10/15 ANNUAL RETURN FULL LIST | |
AA | 31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH03 | Purchase of own shares | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 2 | |
SH06 | Cancellation of shares. Statement of capital on 2014-12-01 GBP 2 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH GOLLOGLY | |
AR01 | 10/10/14 ANNUAL RETURN FULL LIST | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 043024360001 | |
AA | 31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED MR HUGH GOLLOGLY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH GOLLOGLY | |
LATEST SOC | 01/11/13 STATEMENT OF CAPITAL;GBP 3 | |
AR01 | 10/10/13 ANNUAL RETURN FULL LIST | |
AA | 31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/12 ANNUAL RETURN FULL LIST | |
AA | 31/10/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 10/10/11 ANNUAL RETURN FULL LIST | |
AA | 31/10/10 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/10 FULL LIST | |
AA | 31/10/09 TOTAL EXEMPTION SMALL | |
AR01 | 10/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH GOLLOGLY / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW BROWN / 14/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK JON ANDERSON / 14/10/2009 | |
AA | 31/10/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / HUGH GOLLOGLY / 13/06/2008 | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 10/10/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 | |
363a | RETURN MADE UP TO 10/10/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 10/10/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: VICTORIA HOUSE, 7 VICTORIA SQUARE, WHITBY NORTH YORKSHIRE YO21 1EA | |
287 | REGISTERED OFFICE CHANGED ON 11/10/05 FROM: 57-59 BAXTERGATE WHITBY NORTH YORKSHIRE YO21 1BL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 10/10/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 10/10/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02 | |
363(287) | REGISTERED OFFICE CHANGED ON 17/10/02 | |
363s | RETURN MADE UP TO 10/10/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
88(2)R | AD 15/10/01--------- £ SI 2@1=2 £ IC 1/3 | |
287 | REGISTERED OFFICE CHANGED ON 17/10/01 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 1 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | NATIONAL WESTMINSTER BANK PLC |
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 ANDERSON BROWN (WHITBY) LTD
The top companies supplying to UK government with the same SIC code (66110 - Administration of financial markets) as ANDERSON BROWN (WHITBY) LTD are:
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. |