Hartlebury Trading Estate
Kidderminter
Worcestershire
DY10 4JB
Director Name | Simon Martin Anderman |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Aroles 1658 Rossiniere Vaud Switzerland |
Director Name | Dr John Alun Verrier |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Churchfields Kingsley Bordon Hampshire GU35 9PJ |
Secretary Name | Simon Martin Anderman |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Les Aroles 1658 Rossiniere Vaud Switzerland |
Director Name | Theodore Hutchinson Church |
---|---|
Date of Birth | February 1925 (Born 99 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 09 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 23 December 2008) |
Role | Company Director |
Correspondence Address | 600 Industrial Avenue St Albans Vermont 05478 United States |
Secretary Name | Carol Verrier |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 January 2008(4 years, 5 months after company formation) |
Appointment Duration | 12 years, 1 month (resigned 13 February 2020) |
Role | Company Director |
Correspondence Address | 21 Churchfields Kingsley Bordon Hampshire GU35 9PJ |
Director Name | Mr Harvey John Bradnam |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 July 2013(9 years, 11 months after company formation) |
Appointment Duration | 11 months, 1 week (resigned 13 June 2014) |
Role | Chartered Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | Beech Hurst 57 London Road Camberley Surrey GU15 3UG |
Secretary Name | Chettleburghs Secretarial Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 August 2003(same day as company formation) |
Correspondence Address | Temple House 20 Holywell Row London EC2A 4XH |
Website | haesco.com |
---|---|
Email address | [email protected] |
Telephone | 01299 252485 |
Telephone region | Bewdley |
Registered Address | Aardvarc Electrical Engineers 10 Victoria Industrial Estate Hebburn NE31 1UB |
---|---|
Region | North East |
Constituency | Jarrow |
County | Tyne and Wear |
Ward | Hebburn South |
Built Up Area | Tyneside |
2 at £1 | Anderman & Company LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100,530 |
Cash | £52,033 |
Current Liabilities | £161,409 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 April 2024 (4 days from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 July |
Latest Return | 5 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 4 weeks from now) |
16 March 2015 | Delivered on: 16 March 2015 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
26 April 2014 | Delivered on: 14 May 2014 Persons entitled: Craig Thomas Andrews Dibble Classification: A registered charge Outstanding |
28 April 2023 | Micro company accounts made up to 31 July 2022 (6 pages) |
---|---|
14 April 2023 | Confirmation statement made on 31 March 2023 with no updates (3 pages) |
5 May 2022 | Micro company accounts made up to 31 July 2021 (6 pages) |
8 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
11 February 2022 | Previous accounting period shortened from 31 December 2021 to 31 July 2021 (1 page) |
22 December 2021 | Micro company accounts made up to 31 December 2020 (5 pages) |
31 March 2021 | Confirmation statement made on 31 March 2021 with no updates (3 pages) |
23 February 2021 | Registered office address changed from 14 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY England to Aardvarc Electrical Engineers 10 Victoria Industrial Estate Hebburn NE31 1UB on 23 February 2021 (1 page) |
30 September 2020 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
21 September 2020 | Satisfaction of charge 048647210002 in full (1 page) |
17 April 2020 | Notification of Darren Lenney as a person with significant control on 11 March 2020 (2 pages) |
17 April 2020 | Notification of Stuart Stephen as a person with significant control on 11 March 2020 (2 pages) |
17 April 2020 | Notification of Paul Dowell as a person with significant control on 11 March 2020 (2 pages) |
17 April 2020 | Confirmation statement made on 17 April 2020 with updates (5 pages) |
17 April 2020 | Cessation of Aardvarc Electrical Engineering Ltd as a person with significant control on 11 March 2020 (1 page) |
17 April 2020 | Registered office address changed from Unit 6 117 Oak Drive Hartlebury Trading Estate Kidderminster Worcestershire DY10 4JB to 14 Harelands Courtyard Offices Moor Road Melsonby Richmond DL10 5NY on 17 April 2020 (1 page) |
10 March 2020 | Cessation of Anderman & Company Limited as a person with significant control on 12 February 2020 (1 page) |
10 March 2020 | Notification of Aardvarc Electrical Engineering Ltd as a person with significant control on 12 February 2020 (2 pages) |
10 March 2020 | Termination of appointment of John Alun Verrier as a director on 13 February 2020 (1 page) |
10 March 2020 | Appointment of Mr Paul Richard Wakinshaw as a director on 13 February 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 10 March 2020 with updates (5 pages) |
10 March 2020 | Termination of appointment of Carol Verrier as a secretary on 13 February 2020 (1 page) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
13 August 2019 | Change of details for Anderman & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
13 August 2019 | Confirmation statement made on 13 August 2019 with updates (5 pages) |
13 August 2018 | Confirmation statement made on 13 August 2018 with updates (4 pages) |
3 August 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
26 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
16 August 2017 | Notification of Anderman & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Cessation of John Alun Verrier as a person with significant control on 12 August 2017 (1 page) |
16 August 2017 | Notification of Anderman & Company Limited as a person with significant control on 6 April 2016 (2 pages) |
16 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
16 August 2017 | Cessation of John Alun Verrier as a person with significant control on 12 August 2017 (1 page) |
16 August 2017 | Confirmation statement made on 13 August 2017 with updates (5 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
23 September 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
9 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
9 September 2016 | Confirmation statement made on 13 August 2016 with updates (5 pages) |
16 May 2016 | Satisfaction of charge 048647210001 in full (4 pages) |
16 May 2016 | Satisfaction of charge 048647210001 in full (4 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
24 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
21 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
21 August 2015 | Annual return made up to 13 August 2015 with a full list of shareholders Statement of capital on 2015-08-21
|
16 March 2015 | Registration of charge 048647210002, created on 16 March 2015 (23 pages) |
16 March 2015 | Registration of charge 048647210002, created on 16 March 2015 (23 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
10 September 2014 | Total exemption small company accounts made up to 31 December 2013 (8 pages) |
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
28 August 2014 | Annual return made up to 13 August 2014 with a full list of shareholders Statement of capital on 2014-08-28
|
16 June 2014 | Termination of appointment of Harvey Bradnam as a director (1 page) |
16 June 2014 | Termination of appointment of Harvey Bradnam as a director (1 page) |
14 May 2014 | Registration of charge 048647210001 (11 pages) |
14 May 2014 | Registration of charge 048647210001 (11 pages) |
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
30 August 2013 | Annual return made up to 13 August 2013 with a full list of shareholders Statement of capital on 2013-08-30
|
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
12 August 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
22 July 2013 | Appointment of Mr Harvey John Bradnam as a director (2 pages) |
22 July 2013 | Appointment of Mr Harvey John Bradnam as a director (2 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
2 October 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
29 August 2012 | Annual return made up to 13 August 2012 with a full list of shareholders (4 pages) |
23 February 2012 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 February 2012 (1 page) |
23 February 2012 | Registered office address changed from Milton House 33a Milton Road Hampton Middlesex TW12 2LL on 23 February 2012 (1 page) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
22 August 2011 | Annual return made up to 13 August 2011 with a full list of shareholders (4 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
4 October 2010 | Total exemption small company accounts made up to 31 December 2009 (5 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
18 August 2010 | Annual return made up to 13 August 2010 with a full list of shareholders (4 pages) |
2 September 2009 | Appointment terminated director theodore church (1 page) |
2 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
2 September 2009 | Return made up to 13/08/09; full list of members (3 pages) |
2 September 2009 | Appointment terminated director theodore church (1 page) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 May 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
28 August 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
13 August 2008 | Return made up to 13/08/08; full list of members (3 pages) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
25 January 2008 | Secretary resigned;director resigned (1 page) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New secretary appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
23 January 2008 | New director appointed (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
2 October 2007 | Accounts for a dormant company made up to 31 December 2006 (2 pages) |
29 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
29 August 2007 | Return made up to 13/08/07; full list of members (2 pages) |
29 August 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 145 london road kingston upon thames surrey KT2 6NH (1 page) |
10 July 2007 | Registered office changed on 10/07/07 from: 145 london road kingston upon thames surrey KT2 6NH (1 page) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
12 October 2006 | Accounts for a dormant company made up to 31 December 2005 (2 pages) |
29 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
29 August 2006 | Return made up to 13/08/06; full list of members (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
31 October 2005 | Accounts for a dormant company made up to 31 December 2004 (2 pages) |
28 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
28 September 2005 | Return made up to 13/08/05; full list of members (2 pages) |
26 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
26 October 2004 | Return made up to 13/08/04; full list of members (7 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
14 October 2004 | Accounts for a dormant company made up to 31 December 2003 (2 pages) |
16 September 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
16 September 2003 | Accounting reference date shortened from 31/08/04 to 31/12/03 (1 page) |
26 August 2003 | Secretary resigned (1 page) |
26 August 2003 | Secretary resigned (1 page) |
13 August 2003 | Incorporation (20 pages) |
13 August 2003 | Incorporation (20 pages) |