Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANBRIAN (CHELTENHAM) LIMITED
Company Information for

ANBRIAN (CHELTENHAM) LIMITED

3 EASTBANK DRIVE, NORTHWICK, WORCESTERSHIRE, WR3 7BH,
Company Registration Number
01096477
Private Limited Company
Active

Company Overview

About Anbrian (cheltenham) Ltd
ANBRIAN (CHELTENHAM) LIMITED was founded on 1973-02-16 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Anbrian (cheltenham) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANBRIAN (CHELTENHAM) LIMITED
 
Legal Registered Office
3 EASTBANK DRIVE
NORTHWICK
WORCESTERSHIRE
WR3 7BH
Other companies in WR3
 
Filing Information
Company Number 01096477
Company ID Number 01096477
Date formed 1973-02-16
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 25/03/2023
Account next due 25/12/2024
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-08-06 14:13:10
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANBRIAN (CHELTENHAM) LIMITED

Current Directors
Officer Role Date Appointed
JOANNA KATHRYN DELORD
Company Secretary 2005-03-18
PAMELA JOAN SMITH
Director 1991-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA JOAN SMITH
Company Secretary 1991-06-13 2005-04-05
BRIAN ARTHUR SMITH
Director 1991-06-13 2005-03-18

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-25APPOINTMENT TERMINATED, DIRECTOR BARBARA WASHBOURNE
2023-09-25APPOINTMENT TERMINATED, DIRECTOR HELEN KATE WASHBOURNE
2023-09-18Director's details changed for Ms Joanna Kathryn Smith on 2023-09-18
2023-09-15DIRECTOR APPOINTED MS JOANNA KATHRYN SMITH
2023-08-01CONFIRMATION STATEMENT MADE ON 23/07/23, WITH UPDATES
2023-07-31Unaudited abridged accounts made up to 2023-03-25
2022-12-21Unaudited abridged accounts made up to 2022-03-25
2022-07-25CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-06-17TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAKEFIELD SMITH
2021-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2021-03-05AA25/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-22AP01DIRECTOR APPOINTED MR ANDREW WAKEFIELD SMITH
2020-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH UPDATES
2020-04-28AP01DIRECTOR APPOINTED MRS BARBARA WASHBOURNE
2020-04-17TM02Termination of appointment of Joanna Kathryn Smith on 2020-04-17
2019-12-12TM01APPOINTMENT TERMINATED, DIRECTOR BARBARA WASHBOURNE
2019-12-11CH01Director's details changed for Mrs Barbara Wasbourne on 2019-12-11
2019-12-10AP01DIRECTOR APPOINTED MRS BARBARA WASBOURNE
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA KATHRYN SMITH
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW WAKEFIELD SMITH
2019-11-18CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA KATHRYN DELORD on 2019-11-18
2019-10-01CH01Director's details changed for Ms Joanna Kathryn Delord on 2019-09-28
2019-09-18AP01DIRECTOR APPOINTED MR ANDREW WAKEFIELD SMITH
2019-09-13AP01DIRECTOR APPOINTED MS JOANNA KATHRYN DELORD
2019-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 102
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2016-12-13AA25/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-06-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNA KATHRYN DELORD on 2016-05-26
2015-09-17AA25/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 102
2015-07-27AR0123/07/15 ANNUAL RETURN FULL LIST
2014-07-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 010964770004
2014-06-23AA25/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17LATEST SOC17/06/14 STATEMENT OF CAPITAL;GBP 102
2014-06-17AR0113/06/14 ANNUAL RETURN FULL LIST
2013-12-19AA25/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-17AR0113/06/13 ANNUAL RETURN FULL LIST
2012-12-13AA25/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-27AR0113/06/12 ANNUAL RETURN FULL LIST
2011-06-16AA25/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-13AR0113/06/11 ANNUAL RETURN FULL LIST
2010-11-03CH03SECRETARY'S DETAILS CHNAGED FOR JOANNA KATHRYN SMITH on 2010-10-05
2010-10-22RES01ADOPT ARTICLES 14/10/2010
2010-10-22RES12Resolution of varying share rights or name
2010-10-22SH0114/10/10 STATEMENT OF CAPITAL GBP 102
2010-10-19AA25/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-14AR0113/06/10 ANNUAL RETURN FULL LIST
2009-09-16AA25/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-06-15363aReturn made up to 13/06/09; full list of members
2008-12-04AA25/03/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 13/06/08; FULL LIST OF MEMBERS
2008-01-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/07
2007-08-06363aRETURN MADE UP TO 13/06/07; FULL LIST OF MEMBERS
2007-02-21123NC INC ALREADY ADJUSTED 31/01/07
2007-02-21RES04£ NC 100/1000 31/01/0
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/06
2006-07-04363aRETURN MADE UP TO 13/06/06; FULL LIST OF MEMBERS
2005-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/05
2005-08-18363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2005-08-18363sRETURN MADE UP TO 13/06/05; FULL LIST OF MEMBERS
2005-04-07288bDIRECTOR RESIGNED
2005-04-04288aNEW SECRETARY APPOINTED
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/04
2004-06-29363sRETURN MADE UP TO 13/06/04; FULL LIST OF MEMBERS
2003-06-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/03
2003-06-25363sRETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS
2002-11-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/02
2002-07-16363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-16363sRETURN MADE UP TO 13/06/02; FULL LIST OF MEMBERS
2001-12-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 25/03/01
2001-07-31363sRETURN MADE UP TO 13/06/01; FULL LIST OF MEMBERS
2001-02-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-01-19287REGISTERED OFFICE CHANGED ON 19/01/01 FROM: 61 THE TYTHING WORCESTER WR1 1JT
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-07-10363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-07-10363sRETURN MADE UP TO 13/06/00; FULL LIST OF MEMBERS
2000-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1999-06-08363sRETURN MADE UP TO 13/06/99; FULL LIST OF MEMBERS
1999-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
1998-06-03363sRETURN MADE UP TO 13/06/98; FULL LIST OF MEMBERS
1998-01-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/97
1997-06-17363sRETURN MADE UP TO 13/06/97; FULL LIST OF MEMBERS
1996-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/96
1996-06-24363sRETURN MADE UP TO 13/06/96; NO CHANGE OF MEMBERS
1995-08-01363sRETURN MADE UP TO 13/06/95; NO CHANGE OF MEMBERS
1995-06-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/95
1995-06-14AUDAUDITOR'S RESIGNATION
1994-09-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/94
1994-09-01363aRETURN MADE UP TO 13/06/94; FULL LIST OF MEMBERS
1993-09-07363sRETURN MADE UP TO 13/06/93; NO CHANGE OF MEMBERS
1993-07-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/93
1993-01-22225(1)ACCOUNTING REF. DATE EXT FROM 06/03 TO 25/03
1992-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 06/03/92
1992-06-04363sRETURN MADE UP TO 13/06/92; FULL LIST OF MEMBERS
1991-07-22AAFULL ACCOUNTS MADE UP TO 06/03/91
1991-06-12363bRETURN MADE UP TO 13/06/91; NO CHANGE OF MEMBERS
1990-07-02363RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ANBRIAN (CHELTENHAM) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANBRIAN (CHELTENHAM) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-07-15 Outstanding LLOYDS BANK PLC
LEGAL MORTGAGE 1984-06-04 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1983-05-16 Satisfied LLOYDS BANK PLC
LEGAL CHARGE 1980-06-14 Outstanding LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2013-03-25 £ 23,644
Creditors Due Within One Year 2012-03-25 £ 48,828

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2018-03-25
Annual Accounts
2019-03-25
Annual Accounts
2020-03-25
Annual Accounts
2021-03-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANBRIAN (CHELTENHAM) LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-25 £ 3,211
Cash Bank In Hand 2012-03-25 £ 11,468
Current Assets 2013-03-25 £ 16,905
Current Assets 2012-03-25 £ 24,266
Debtors 2013-03-25 £ 13,694
Debtors 2012-03-25 £ 12,798
Shareholder Funds 2013-03-25 £ 628,657
Shareholder Funds 2012-03-25 £ 609,271
Tangible Fixed Assets 2013-03-25 £ 636,083
Tangible Fixed Assets 2012-03-25 £ 634,130

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANBRIAN (CHELTENHAM) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANBRIAN (CHELTENHAM) LIMITED
Trademarks
We have not found any records of ANBRIAN (CHELTENHAM) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANBRIAN (CHELTENHAM) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as ANBRIAN (CHELTENHAM) LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ANBRIAN (CHELTENHAM) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANBRIAN (CHELTENHAM) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANBRIAN (CHELTENHAM) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.
    Other companies at postcode WR3 7BH

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1