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.
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 |
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 |
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 |