Company Information for ANDERSON & CO (INSURANCE BROKERS) LIMITED
221 CHURCH STREET, BLACKPOOL, FY1 3PB,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ANDERSON & CO (INSURANCE BROKERS) LIMITED | |
Legal Registered Office | |
221 CHURCH STREET BLACKPOOL FY1 3PB Other companies in BL1 | |
Company Number | 05104705 | |
---|---|---|
Company ID Number | 05104705 | |
Date formed | 2004-04-19 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2024 | |
Account next due | 31/01/2026 | |
Latest return | 24/06/2016 | |
Return next due | 22/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED |
Last Datalog update: | 2024-11-05 19:46:21 |
Companies House |
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 |
---|---|---|
DAVID MCLELLAN |
||
CHRISTINE MCLELLAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SYLVIA DORIS WRIGHT |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDERSON & CO (HOLDINGS) LIMITED | Company Secretary | 2008-01-18 | CURRENT | 2008-01-18 | Active | |
ANDERSON & CO (HOLDINGS) LIMITED | Director | 2008-01-18 | CURRENT | 2008-01-18 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
Amended accounts made up to 2024-04-30 | ||
Unaudited abridged accounts made up to 2024-04-30 | ||
CONFIRMATION STATEMENT MADE ON 04/07/24, WITH UPDATES | ||
Director's details changed for Christine Mclellan on 2024-06-11 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 04/07/23, WITH UPDATES | ||
Change of details for Anderson & Co (Holdings) Limited as a person with significant control on 2023-06-29 | ||
Particulars of variation of rights attached to shares | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/22, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/21 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MCLELLAN | |
AP01 | DIRECTOR APPOINTED DAVID MCLELLAN | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 05/07/21 FROM 32-36 Chorley New Road Bolton Lancashire BL1 4AP | |
CH01 | Director's details changed for Christine Mclellan on 2021-04-26 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/20 | |
TM02 | Termination of appointment of David Mclellan on 2020-11-03 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/07/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 24/06/17, WITH NO UPDATES | |
PSC02 | Notification of Anderson & Co (Holdings) Limited as a person with significant control on 2016-04-06 | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/07/16 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 24/06/16 ANNUAL RETURN FULL LIST | |
LATEST SOC | 20/05/16 STATEMENT OF CAPITAL;GBP 11 | |
SH01 | 01/03/16 STATEMENT OF CAPITAL GBP 11 | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/07/15 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/06/15 ANNUAL RETURN FULL LIST | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR DAVID MCLELLAN on 2015-06-24 | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 03/07/14 STATEMENT OF CAPITAL;GBP 10 | |
AR01 | 24/06/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/12 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 14/08/12 FROM 42-44 Chorley New Road Bolton Lancashire BL1 4AP | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/11 ANNUAL RETURN FULL LIST | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 24/06/10 ANNUAL RETURN FULL LIST | |
AR01 | 15/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/09; FULL LIST OF MEMBERS | |
AA | 30/04/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/04/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07 | |
363a | RETURN MADE UP TO 15/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06 | |
363a | RETURN MADE UP TO 15/04/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/04/05; FULL LIST OF MEMBERS | |
88(2)R | AD 01/04/04--------- £ SI 9@1=9 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 39.60 | 99 |
MortgagesNumMortOutstanding | 38.82 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.78 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 66220 - Activities of insurance agents and brokers
Creditors Due Within One Year | 2012-05-01 | £ 260,724 |
---|---|---|
Provisions For Liabilities Charges | 2012-05-01 | £ 5,408 |
Creditors and other liabilities
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 & CO (INSURANCE BROKERS) LIMITED
Called Up Share Capital | 2012-05-01 | £ 10 |
---|---|---|
Cash Bank In Hand | 2012-05-01 | £ 682,220 |
Current Assets | 2012-05-01 | £ 773,140 |
Debtors | 2012-05-01 | £ 90,920 |
Fixed Assets | 2012-05-01 | £ 27,041 |
Shareholder Funds | 2012-05-01 | £ 534,049 |
Tangible Fixed Assets | 2012-05-01 | £ 27,041 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as ANDERSON & CO (INSURANCE BROKERS) LIMITED 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. |