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

ANDERSON FAMILY HOLDINGS LIMITED

OFFICE 5, LANCASTER PARK NEWBOROUGH ROAD, NEEDWOOD, BURTON-ON-TRENT, STAFFORDSHIRE, DE13 9PD,
Company Registration Number
05511037
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Anderson Family Holdings Ltd
ANDERSON FAMILY HOLDINGS LIMITED was founded on 2005-07-18 and has its registered office in Burton-on-trent. The organisation's status is listed as "Active - Proposal to Strike off". Anderson Family Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDERSON FAMILY HOLDINGS LIMITED
 
Legal Registered Office
OFFICE 5, LANCASTER PARK NEWBOROUGH ROAD
NEEDWOOD
BURTON-ON-TRENT
STAFFORDSHIRE
DE13 9PD
Other companies in CV5
 
Previous Names
ANDERSON SHAW CORPORATE FINANCE LIMITED30/01/2018
ANDERSON COOPER LTD08/12/2009
WARWICKSHIRE ENTERPRISES LIMITED24/05/2007
Filing Information
Company Number 05511037
Company ID Number 05511037
Date formed 2005-07-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/07/2015
Return next due 15/08/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB896484260  
Last Datalog update: 2024-02-07 02:59:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON FAMILY HOLDINGS LIMITED
The accountancy firm based at this address is PJW ACCOUNTING 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.
Companies with same name ANDERSON FAMILY HOLDINGS LIMITED
The following companies were found which have the same name as ANDERSON FAMILY HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDERSON FAMILY HOLDINGS, LLC 1791 ROZA DR ZILLAH WA 989530000 Active Company formed on the 2008-05-19
ANDERSON FAMILY HOLDINGS (SMSF) PTY LTD Active Company formed on the 2012-10-30
ANDERSON FAMILY HOLDINGS PTY LIMITED Active Company formed on the 2012-05-04
ANDERSON FAMILY HOLDINGS LLC North Carolina Unknown
ANDERSON FAMILY HOLDINGS LIMITED PARTNERSHIP LLP Arizona Unknown
ANDERSON FAMILY HOLDINGS LIMITED PARTNERSHIP LLP Arizona Unknown
ANDERSON FAMILY HOLDINGS OF ARKANSAS LLC Arkansas Unknown
ANDERSON FAMILY HOLDINGS LLC Arkansas Unknown
ANDERSON FAMILY HOLDINGS, LLC 211 E 7TH ST STE 620 AUSTIN TX 78701 Forfeited Company formed on the 2020-07-30
ANDERSON FAMILY HOLDINGS, LLC 394 BISHOP RD BOWIE TX 76230 Forfeited Company formed on the 2022-10-06
ANDERSON FAMILY HOLDINGS, LLC 16 Otsego Avenue Suffolk Dix Hills NY 11746 Active Company formed on the 2023-09-26

Company Officers of ANDERSON FAMILY HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD KEVIN GEORGE ANDERSON
Company Secretary 2007-02-01
RICHARD KEVIN GEORGE ANDERSON
Director 2007-02-01
SUSAN CAROL ANDERSON
Director 2018-01-29
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN ELLIOTT
Director 2012-08-21 2016-08-31
WILLIAM COOPER LEECH
Director 2007-02-01 2009-11-26
NICHOLAS HUNTER LEECH
Company Secretary 2005-07-18 2007-02-01
DAWN EVELYN LEECH
Director 2005-07-18 2007-02-01

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
2024-01-30SECOND GAZETTE not voluntary dissolution
2023-09-22MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-02Change of details for Richard Kevin George Anderson as a person with significant control on 2023-05-01
2023-08-02CONFIRMATION STATEMENT MADE ON 18/07/23, WITH UPDATES
2023-07-19Director's details changed for Richard Kevin George Anderson on 2023-01-01
2023-07-19Change of details for Richard Kevin George Anderson as a person with significant control on 2023-01-01
2023-07-19Director's details changed for Mrs Susan Carol Anderson on 2023-01-01
2023-07-18REGISTERED OFFICE CHANGED ON 18/07/23 FROM Unit 5 Newborough Road Needwood Burton-on-Trent Staffordshire DE13 9PD England
2023-07-18Director's details changed for Mrs Susan Carol Anderson on 2023-07-18
2023-07-18SECRETARY'S DETAILS CHNAGED FOR RICHARD KEVIN GEORGE ANDERSON on 2023-07-18
2023-07-18Director's details changed for Richard Kevin George Anderson on 2023-05-01
2023-04-13REGISTERED OFFICE CHANGED ON 13/04/23 FROM The Nook Blithbury Road Rugeley Staffordshire WS15 3HQ England
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 1160 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB
2022-11-16REGISTERED OFFICE CHANGED ON 16/11/22 FROM 1160 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB
2022-11-16AD01REGISTERED OFFICE CHANGED ON 16/11/22 FROM 1160 Elliott Court Herald Avenue Coventry Business Park Coventry CV5 6UB
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-06-20MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-08-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-07-30CS01CONFIRMATION STATEMENT MADE ON 18/07/21, WITH UPDATES
2021-07-30CH01Director's details changed for Mrs Susan Carol Anderson on 2021-07-16
2020-07-20CS01CONFIRMATION STATEMENT MADE ON 18/07/20, WITH UPDATES
2019-08-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/19, WITH UPDATES
2018-08-15AA01Previous accounting period shortened from 31/01/18 TO 31/12/17
2018-07-18LATEST SOC18/07/18 STATEMENT OF CAPITAL;GBP 103
2018-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/18, WITH UPDATES
2018-01-30RES15CHANGE OF COMPANY NAME 30/01/18
2018-01-30CERTNMCOMPANY NAME CHANGED ANDERSON SHAW CORPORATE FINANCE LIMITED CERTIFICATE ISSUED ON 30/01/18
2018-01-29AP01DIRECTOR APPOINTED MRS SUSAN CAROL ANDERSON
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 103
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/17, WITH UPDATES
2017-06-09AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-26AA01Current accounting period extended from 31/07/17 TO 31/01/18
2016-08-31TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN ELLIOTT
2016-07-18LATEST SOC18/07/16 STATEMENT OF CAPITAL;GBP 103
2016-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/16, WITH UPDATES
2016-04-29AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIOTT / 29/04/2016
2016-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN ELLIOTT / 29/04/2016
2015-09-01LATEST SOC01/09/15 STATEMENT OF CAPITAL;GBP 103
2015-09-01AR0118/07/15 ANNUAL RETURN FULL LIST
2015-05-01AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-13LATEST SOC13/08/14 STATEMENT OF CAPITAL;GBP 103
2014-08-13AR0118/07/14 ANNUAL RETURN FULL LIST
2014-04-28AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-06AR0118/07/13 ANNUAL RETURN FULL LIST
2013-05-21AD01REGISTERED OFFICE CHANGED ON 21/05/13 FROM Pure Offices Plato Close Tachbrook Park Leamington Spa Warwickshire CV34 6WE England
2013-04-12RES12Resolution of varying share rights or name
2013-04-12SH0128/03/13 STATEMENT OF CAPITAL GBP 103
2012-12-14AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-21CH01Director's details changed for Richard Kevin George Anderson on 2012-08-21
2012-08-21CH03SECRETARY'S DETAILS CHNAGED FOR RICHARD KEVIN GEORGE ANDERSON on 2012-08-21
2012-08-21AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN ELLIOTT
2012-07-19AR0118/07/12 FULL LIST
2012-03-06AA31/07/11 TOTAL EXEMPTION SMALL
2011-07-19AR0118/07/11 FULL LIST
2011-03-18AD01REGISTERED OFFICE CHANGED ON 18/03/2011 FROM 5 SHOTTERY BROOK OFFICE PARK STRATFORD UPON AVON WARWICKSHIRE CV37 9NR
2011-02-23AA31/07/10 TOTAL EXEMPTION SMALL
2010-07-29AR0118/07/10 FULL LIST
2010-04-28AA31/07/09 TOTAL EXEMPTION SMALL
2010-04-09AA01PREVSHO FROM 30/09/2009 TO 31/07/2009
2010-01-29SH03RETURN OF PURCHASE OF OWN SHARES
2010-01-21SH0621/01/10 STATEMENT OF CAPITAL GBP 101
2009-12-08RES15CHANGE OF NAME 26/11/2009
2009-12-08CERTNMCOMPANY NAME CHANGED ANDERSON COOPER LTD CERTIFICATE ISSUED ON 08/12/09
2009-12-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-08RES13AGREEMENT TO PURCHASE SHARES 26/11/2009
2009-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/2009 FROM 253 HIGH STREET HENLEY-IN-ARDEN WARWICKSHIRE B95 5BG
2009-12-08TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM LEECH
2009-07-23363aRETURN MADE UP TO 18/07/09; FULL LIST OF MEMBERS
2009-06-07AA30/09/08 TOTAL EXEMPTION SMALL
2008-08-26AA30/09/07 TOTAL EXEMPTION SMALL
2008-08-08363aRETURN MADE UP TO 18/07/08; FULL LIST OF MEMBERS
2007-08-21363aRETURN MADE UP TO 18/07/07; FULL LIST OF MEMBERS
2007-05-24CERTNMCOMPANY NAME CHANGED WARWICKSHIRE ENTERPRISES LIMITED CERTIFICATE ISSUED ON 24/05/07
2007-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-03-2988(2)RAD 29/03/07--------- £ SI 1@1=1 £ IC 200/201
2007-03-01123£ NC 100/1000 01/02/07
2007-03-0188(2)RAD 02/02/07-02/02/07 £ SI 100@1=100 £ IC 100/200
2007-02-28225ACC. REF. DATE SHORTENED FROM 31/12/06 TO 30/09/06
2007-02-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-02-26288bSECRETARY RESIGNED
2007-02-26288aNEW DIRECTOR APPOINTED
2007-02-26288bDIRECTOR RESIGNED
2006-08-23363aRETURN MADE UP TO 18/07/06; FULL LIST OF MEMBERS
2006-05-11225ACC. REF. DATE EXTENDED FROM 31/07/06 TO 31/12/06
2005-07-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ANDERSON FAMILY HOLDINGS 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 ANDERSON FAMILY HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDERSON FAMILY HOLDINGS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANDERSON FAMILY HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON FAMILY HOLDINGS LIMITED registering or being granted any patents
Domain Names

ANDERSON FAMILY HOLDINGS LIMITED owns 1 domain names.

anderson-cooper.co.uk  

Trademarks
We have not found any records of ANDERSON FAMILY HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON FAMILY HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ANDERSON FAMILY HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON FAMILY HOLDINGS 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 ANDERSON FAMILY HOLDINGS 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 ANDERSON FAMILY HOLDINGS 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4