About

Registered Number: 00430163
Date of Incorporation: 24/02/1947 (78 years and 1 month ago)
Company Status: Active
Registered Address: Unit 117 Oak Drive Hartlebury Trading Estate, Hartlebury, Kidderminster, DY10 4JB,

 

Having been setup in 1947, Anderman & Company Ltd are based in Kidderminster, it's status at Companies House is "Active". There are 13 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CICCHETTI, Albert 14 August 2015 - 1
FEESER, Richard T 01 June 2008 - 1
VERRIER, John Alun, Dr 23 July 1999 - 1
ANDERMAN, Henry Bernard N/A 31 March 1992 1
ANDERMAN, Peter Stephen William N/A 19 December 2001 1
ANDERMAN, Simon Martin 09 September 2001 09 January 2008 1
CHURCH, Theodore Hutchinson 12 July 2002 23 December 2008 1
DIMMOCK, Peter David 10 August 2015 30 June 2020 1
GILBERT, Anna Christine 26 September 2000 03 December 2007 1
PATERSON, Jean 12 July 2002 03 December 2007 1
REY, Jean-Marc N/A 18 December 2001 1
Secretary Name Appointed Resigned Total Appointments
VERRIER, Carol 09 January 2008 - 1
CUTLIFFE, Christopher David N/A 26 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
TM01 - Termination of appointment of director 09 July 2020
PSC05 - N/A 28 January 2020
PSC04 - N/A 28 January 2020
PSC02 - N/A 28 January 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 16 September 2019
MR01 - N/A 23 July 2019
CS01 - N/A 05 February 2019
AA - Annual Accounts 29 August 2018
MR01 - N/A 07 June 2018
CS01 - N/A 11 January 2018
AD01 - Change of registered office address 11 January 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 23 September 2016
MR04 - N/A 13 June 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 24 September 2015
AP01 - Appointment of director 19 August 2015
AP01 - Appointment of director 10 August 2015
AR01 - Annual Return 09 February 2015
AA - Annual Accounts 10 September 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR04 - N/A 14 May 2014
MR01 - N/A 14 May 2014
AR01 - Annual Return 31 January 2014
AA - Annual Accounts 12 August 2013
MR01 - N/A 11 May 2013
AR01 - Annual Return 09 January 2013
AA - Annual Accounts 02 October 2012
AD01 - Change of registered office address 23 February 2012
AR01 - Annual Return 10 January 2012
AA - Annual Accounts 22 September 2011
AR01 - Annual Return 05 January 2011
AA - Annual Accounts 27 October 2010
AAMD - Amended Accounts 27 October 2010
AR01 - Annual Return 05 January 2010
CH01 - Change of particulars for director 05 January 2010
CH01 - Change of particulars for director 04 January 2010
CH01 - Change of particulars for director 04 January 2010
AA - Annual Accounts 21 September 2009
288a - Notice of appointment of directors or secretaries 04 August 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
288a - Notice of appointment of directors or secretaries 28 July 2009
363a - Annual Return 03 February 2009
288b - Notice of resignation of directors or secretaries 02 February 2009
AA - Annual Accounts 12 June 2008
363s - Annual Return 29 January 2008
288b - Notice of resignation of directors or secretaries 23 January 2008
288a - Notice of appointment of directors or secretaries 23 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
RESOLUTIONS - N/A 22 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
288b - Notice of resignation of directors or secretaries 08 January 2008
363a - Annual Return 31 December 2007
AA - Annual Accounts 15 October 2007
287 - Change in situation or address of Registered Office 10 July 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 20 October 2006
363a - Annual Return 23 February 2006
AA - Annual Accounts 25 November 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 14 October 2004
288c - Notice of change of directors or secretaries or in their particulars 28 April 2004
363s - Annual Return 08 March 2004
AA - Annual Accounts 20 August 2003
288c - Notice of change of directors or secretaries or in their particulars 26 June 2003
403b - Declaration that part of the property or undertaking charges (a) has been released from the charge; (b) no longer forms part of the company's property or undertaking 02 June 2003
395 - Particulars of a mortgage or charge 23 April 2003
363s - Annual Return 15 January 2003
RESOLUTIONS - N/A 15 August 2002
RESOLUTIONS - N/A 15 August 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 August 2002
123 - Notice of increase in nominal capital 15 August 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
288a - Notice of appointment of directors or secretaries 30 July 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
RESOLUTIONS - N/A 26 July 2002
AA - Annual Accounts 02 May 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
RESOLUTIONS - N/A 24 January 2002
RESOLUTIONS - N/A 24 January 2002
363s - Annual Return 24 January 2002
123 - Notice of increase in nominal capital 24 January 2002
288a - Notice of appointment of directors or secretaries 02 October 2001
288b - Notice of resignation of directors or secretaries 02 October 2001
AA - Annual Accounts 14 August 2001
363s - Annual Return 02 February 2001
288c - Notice of change of directors or secretaries or in their particulars 05 December 2000
288b - Notice of resignation of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
288a - Notice of appointment of directors or secretaries 05 December 2000
AA - Annual Accounts 13 September 2000
363s - Annual Return 05 February 2000
288a - Notice of appointment of directors or secretaries 04 August 1999
AA - Annual Accounts 29 July 1999
363s - Annual Return 03 February 1999
AA - Annual Accounts 03 August 1998
363s - Annual Return 19 February 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 19 January 1997
288c - Notice of change of directors or secretaries or in their particulars 12 November 1996
AA - Annual Accounts 31 July 1996
363s - Annual Return 17 January 1996
AA - Annual Accounts 27 July 1995
363s - Annual Return 28 February 1995
PRE95M - N/A 01 January 1995
AA - Annual Accounts 05 December 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 June 1994
363s - Annual Return 04 March 1994
AA - Annual Accounts 02 October 1993
363s - Annual Return 29 March 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 November 1992
AA - Annual Accounts 12 October 1992
288 - N/A 29 September 1992
395 - Particulars of a mortgage or charge 18 August 1992
395 - Particulars of a mortgage or charge 07 May 1992
AA - Annual Accounts 26 February 1992
363s - Annual Return 21 February 1992
363a - Annual Return 21 March 1991
395 - Particulars of a mortgage or charge 15 March 1991
AA - Annual Accounts 07 March 1991
363 - Annual Return 12 April 1990
AA - Annual Accounts 02 March 1990
288 - N/A 09 November 1989
363 - Annual Return 04 May 1989
AA - Annual Accounts 02 March 1989
288 - N/A 22 February 1989
363 - Annual Return 15 April 1988
AA - Annual Accounts 02 March 1988
288 - N/A 29 September 1987
288 - N/A 04 June 1987
363 - Annual Return 11 March 1987
AA - Annual Accounts 23 February 1987
288 - N/A 08 May 1986
MISC - Miscellaneous document 24 February 1947

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 July 2019 Outstanding

N/A

A registered charge 05 June 2018 Outstanding

N/A

A registered charge 26 April 2014 Fully Satisfied

N/A

A registered charge 10 May 2013 Outstanding

N/A

Debenture 14 April 2003 Fully Satisfied

N/A

Deed of charge over credit balances 30 July 1992 Fully Satisfied

N/A

Legal charge 05 May 1992 Fully Satisfied

N/A

Charge on book debts 06 March 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.