Having been setup in 2002, K A Anderson (Metal Recyclers) Ltd have registered office in Ripon, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the company. The companies directors are listed as Anderson, James Philip, Anderson, Joan, Anderson, Keith, Anderson, Keith Arthur at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
ANDERSON, James Philip | 19 November 2002 | - | 1 |
ANDERSON, Joan | 21 October 2002 | - | 1 |
ANDERSON, Keith | 19 November 2002 | - | 1 |
ANDERSON, Keith Arthur | 21 October 2002 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 07 September 2020 | |
CS01 - N/A | 22 October 2019 | |
AA - Annual Accounts | 29 August 2019 | |
CS01 - N/A | 26 October 2018 | |
AA - Annual Accounts | 07 August 2018 | |
MR04 - N/A | 08 February 2018 | |
MR04 - N/A | 18 January 2018 | |
CS01 - N/A | 24 October 2017 | |
AA - Annual Accounts | 21 August 2017 | |
CS01 - N/A | 24 October 2016 | |
AA - Annual Accounts | 04 August 2016 | |
AR01 - Annual Return | 23 October 2015 | |
AA - Annual Accounts | 04 September 2015 | |
AR01 - Annual Return | 04 November 2014 | |
AA - Annual Accounts | 28 August 2014 | |
AR01 - Annual Return | 22 October 2013 | |
AA - Annual Accounts | 11 July 2013 | |
AR01 - Annual Return | 26 October 2012 | |
AA - Annual Accounts | 20 July 2012 | |
MG01 - Particulars of a mortgage or charge | 24 December 2011 | |
AR01 - Annual Return | 25 October 2011 | |
MG01 - Particulars of a mortgage or charge | 03 September 2011 | |
AA - Annual Accounts | 28 June 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 20 June 2011 | |
AR01 - Annual Return | 22 October 2010 | |
AA - Annual Accounts | 12 July 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
CH01 - Change of particulars for director | 30 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 February 2010 | |
AR01 - Annual Return | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH01 - Change of particulars for director | 22 October 2009 | |
CH03 - Change of particulars for secretary | 22 October 2009 | |
AA - Annual Accounts | 07 July 2009 | |
363a - Annual Return | 29 October 2008 | |
353 - Register of members | 29 October 2008 | |
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place | 29 October 2008 | |
AA - Annual Accounts | 01 September 2008 | |
395 - Particulars of a mortgage or charge | 03 April 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 08 March 2008 | |
363s - Annual Return | 08 November 2007 | |
AA - Annual Accounts | 13 September 2007 | |
363s - Annual Return | 11 November 2006 | |
AA - Annual Accounts | 28 September 2006 | |
363s - Annual Return | 31 October 2005 | |
AA - Annual Accounts | 02 September 2005 | |
363s - Annual Return | 29 October 2004 | |
AA - Annual Accounts | 10 August 2004 | |
363s - Annual Return | 07 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 October 2003 | |
395 - Particulars of a mortgage or charge | 19 June 2003 | |
288a - Notice of appointment of directors or secretaries | 10 December 2002 | |
225 - Change of Accounting Reference Date | 28 November 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 November 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 26 October 2002 | |
287 - Change in situation or address of Registered Office | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
288a - Notice of appointment of directors or secretaries | 26 October 2002 | |
NEWINC - New incorporation documents | 21 October 2002 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 22 December 2011 | Fully Satisfied |
N/A |
Legal mortgage | 22 August 2011 | Fully Satisfied |
N/A |
Legal mortgage | 01 April 2008 | Fully Satisfied |
N/A |
Debenture | 06 June 2003 | Fully Satisfied |
N/A |