About

Registered Number: 04213701
Date of Incorporation: 10/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: 4th Floor, Churchgate House, Churchgate, Bolton, BL1 1HL,

 

Anderson Brookes Ltd was registered on 10 May 2001 and are based in Bolton, it's status is listed as "Active". We don't currently know the number of employees at Anderson Brookes Ltd. This organisation has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RATHMELL, Stuart John 16 May 2001 28 November 2002 1
Secretary Name Appointed Resigned Total Appointments
BATTY, Ronald William 28 November 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
AA - Annual Accounts 28 May 2020
CS01 - N/A 03 June 2019
AA - Annual Accounts 30 May 2019
AA01 - Change of accounting reference date 27 February 2019
CS01 - N/A 22 May 2018
AA - Annual Accounts 28 February 2018
CS01 - N/A 25 May 2017
CH03 - Change of particulars for secretary 12 April 2017
CH03 - Change of particulars for secretary 10 April 2017
CH01 - Change of particulars for director 10 April 2017
AA - Annual Accounts 30 January 2017
AD01 - Change of registered office address 25 January 2017
AR01 - Annual Return 15 June 2016
AA - Annual Accounts 10 February 2016
AR01 - Annual Return 11 June 2015
CH01 - Change of particulars for director 11 June 2015
CH03 - Change of particulars for secretary 11 June 2015
AD01 - Change of registered office address 23 October 2014
AA - Annual Accounts 08 August 2014
AR01 - Annual Return 15 May 2014
CH03 - Change of particulars for secretary 15 May 2014
AA - Annual Accounts 24 February 2014
AR01 - Annual Return 08 July 2013
CH01 - Change of particulars for director 08 July 2013
AD01 - Change of registered office address 28 June 2013
AA - Annual Accounts 28 February 2013
AD01 - Change of registered office address 26 November 2012
AR01 - Annual Return 06 July 2012
AD01 - Change of registered office address 14 March 2012
AA - Annual Accounts 28 February 2012
DISS40 - Notice of striking-off action discontinued 17 September 2011
AR01 - Annual Return 15 September 2011
GAZ1 - First notification of strike-off action in London Gazette 13 September 2011
AA - Annual Accounts 27 February 2011
DISS40 - Notice of striking-off action discontinued 18 September 2010
AR01 - Annual Return 16 September 2010
GAZ1 - First notification of strike-off action in London Gazette 14 September 2010
AA - Annual Accounts 26 February 2010
CERTNM - Change of name certificate 27 August 2009
287 - Change in situation or address of Registered Office 21 August 2009
363a - Annual Return 03 June 2009
AA - Annual Accounts 19 February 2009
363a - Annual Return 13 May 2008
287 - Change in situation or address of Registered Office 25 April 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 22 June 2007
AA - Annual Accounts 19 February 2007
363a - Annual Return 02 June 2006
287 - Change in situation or address of Registered Office 02 June 2006
AA - Annual Accounts 27 February 2006
363a - Annual Return 06 September 2005
AA - Annual Accounts 21 March 2005
363s - Annual Return 21 May 2004
AA - Annual Accounts 17 January 2004
287 - Change in situation or address of Registered Office 15 December 2003
363s - Annual Return 17 July 2003
AA - Annual Accounts 03 April 2003
288a - Notice of appointment of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
288b - Notice of resignation of directors or secretaries 09 January 2003
287 - Change in situation or address of Registered Office 09 January 2003
363s - Annual Return 29 May 2002
288a - Notice of appointment of directors or secretaries 13 July 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288a - Notice of appointment of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
288b - Notice of resignation of directors or secretaries 25 May 2001
287 - Change in situation or address of Registered Office 24 May 2001
NEWINC - New incorporation documents 10 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.