About

Registered Number: 04568252
Date of Incorporation: 21/10/2002 (21 years and 5 months ago)
Company Status: Active
Registered Address: Dallamires Way South, Dallamires Lane Ind Est, Ripon, North Yorkshire, HG4 1TN

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.