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

ANDERMENT LIMITED

ROBERT DAY AND COMPANY LIMITED, THE OLD LIBRARY THE WALK, BUCKINGHAM, MK18 3AJ,
Company Registration Number
01114743
Private Limited Company
Liquidation

Company Overview

About Anderment Ltd
ANDERMENT LIMITED was founded on 1973-05-21 and has its registered office in Buckingham. The organisation's status is listed as "Liquidation". Anderment Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDERMENT LIMITED
 
Legal Registered Office
ROBERT DAY AND COMPANY LIMITED
THE OLD LIBRARY THE WALK
BUCKINGHAM
MK18 3AJ
Other companies in DT1
 
Filing Information
Company Number 01114743
Company ID Number 01114743
Date formed 1973-05-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 30/09/2022
Latest return 12/06/2016
Return next due 10/07/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB366902825  
Last Datalog update: 2021-11-06 17:38:38
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERMENT LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ACCOUNTANCY & TAX SOLUTIONS LIMITED   CHESHAM ACCOUNTING SERVICES LTD   M KNIGHTS INVESTMENTS LIMITED
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 ANDERMENT LIMITED

Current Directors
Officer Role Date Appointed
JEREMY IAN SCOTT
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
JACK CRAWSHAW
Director 1991-06-10 2017-12-25
ANN JONES
Company Secretary 2016-05-12 2017-12-01
SHIRLEY PATRICIA CRAWSHAW
Company Secretary 1991-06-10 2015-09-07
SHIRLEY PATRICIA CRAWSHAW
Director 1991-06-10 2015-09-07
PATRICIA WATERTON
Director 2002-08-31 2003-10-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMY IAN SCOTT B AWAY ON HOLIDAY LTD. Director 2007-08-08 CURRENT 2007-08-08 Active
JEREMY IAN SCOTT KARIN ROMMEL TRAVEL LIMITED Director 2003-10-13 CURRENT 1977-02-04 Dissolved 2017-05-16
JEREMY IAN SCOTT LEISUREFARE LIMITED Director 2001-11-01 CURRENT 2001-10-26 Active

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
2024-10-23Voluntary liquidation Statement of receipts and payments to 2024-10-12
2023-10-20Voluntary liquidation Statement of receipts and payments to 2023-10-12
2022-10-19LIQ03Voluntary liquidation Statement of receipts and payments to 2022-10-12
2021-11-04NDISCNotice to Registrar of Companies of Notice of disclaimer
2021-10-19AD01REGISTERED OFFICE CHANGED ON 19/10/21 FROM 1 Bishops Walk Pinner Middlesex HA5 5QQ United Kingdom
2021-10-19600Appointment of a voluntary liquidator
2021-10-19LRESEXResolutions passed:
  • Extraordinary resolution to wind up on 2021-10-13
2021-10-19LIQ02Voluntary liquidation Statement of affairs
2021-09-15AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-06-28CS01CONFIRMATION STATEMENT MADE ON 12/06/21, WITH NO UPDATES
2021-02-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2020-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/20, WITH UPDATES
2020-06-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JEREMY IAN SCOTT
2020-06-19PSC07CESSATION OF LEISUREFARE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-06-28AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/19, WITH UPDATES
2018-12-06RP04CS01Second filing of Confirmation Statement dated 12/06/2018
2018-08-22AD01REGISTERED OFFICE CHANGED ON 22/08/18 FROM Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ
2018-08-22PSC07CESSATION OF JACK CRAWSHAW AS A PERSON OF SIGNIFICANT CONTROL
2018-08-22PSC02Notification of Leisurefare Limited as a person with significant control on 2018-06-01
2018-08-22TM01APPOINTMENT TERMINATED, DIRECTOR JACK CRAWSHAW
2018-07-05LATEST SOC05/07/18 STATEMENT OF CAPITAL;GBP 364456
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-06-15AP01DIRECTOR APPOINTED MR JEREMY IAN SCOTT
2018-03-05LATEST SOC05/03/18 STATEMENT OF CAPITAL;GBP 389213
2018-03-05RP04SH01SECOND FILED SH01 - 15/06/17 STATEMENT OF CAPITAL GBP 389213
2018-03-05ANNOTATIONClarification
2018-03-05RP04SH01SECOND FILED SH01 - 15/06/17 STATEMENT OF CAPITAL GBP 389213
2017-12-22TM02Termination of appointment of Ann Jones on 2017-12-01
2017-06-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-06-19CS01CONFIRMATION STATEMENT MADE ON 12/06/17, WITH UPDATES
2017-06-16LATEST SOC16/06/17 STATEMENT OF CAPITAL;GBP 364456
2017-06-16SH0115/06/17 STATEMENT OF CAPITAL GBP 364456
2017-06-16SH0115/06/17 STATEMENT OF CAPITAL GBP 364456
2017-01-03LATEST SOC03/01/17 STATEMENT OF CAPITAL;GBP 364456
2017-01-03SH0117/06/16 STATEMENT OF CAPITAL GBP 364456
2016-07-21LATEST SOC21/07/16 STATEMENT OF CAPITAL;GBP 344456
2016-07-21AR0112/06/16 ANNUAL RETURN FULL LIST
2016-06-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AP03SECRETARY APPOINTED MRS ANN JONES
2016-05-24AP03SECRETARY APPOINTED MRS ANN JONES
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SHIRLEY PATRICIA CRAWSHAW
2016-04-11TM02Termination of appointment of Shirley Patricia Crawshaw on 2015-09-07
2015-07-06AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 344456
2015-07-02SH0122/06/15 STATEMENT OF CAPITAL GBP 344456
2015-07-01AR0112/06/15 ANNUAL RETURN FULL LIST
2014-06-19LATEST SOC19/06/14 STATEMENT OF CAPITAL;GBP 324456
2014-06-19AR0112/06/14 ANNUAL RETURN FULL LIST
2014-06-12SH0130/05/14 STATEMENT OF CAPITAL GBP 324456
2014-06-12SH0111/07/13 STATEMENT OF CAPITAL GBP 314456
2014-06-11SH0130/05/14 STATEMENT OF CAPITAL GBP 264456
2014-06-11SH0111/07/13 STATEMENT OF CAPITAL GBP 264456
2014-04-30AA31/12/13 TOTAL EXEMPTION SMALL
2013-07-17SH0111/07/13 STATEMENT OF CAPITAL GBP 264456
2013-06-26AR0112/06/13 FULL LIST
2013-03-21AA31/12/12 TOTAL EXEMPTION SMALL
2012-06-20AR0112/06/12 FULL LIST
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY PATRICIA CRAWSHAW / 12/06/2012
2012-06-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JACK CRAWSHAW / 12/06/2012
2012-06-20CH03SECRETARY'S CHANGE OF PARTICULARS / SHIRLEY PATRICIA CRAWSHAW / 12/06/2012
2012-05-15AD01REGISTERED OFFICE CHANGED ON 15/05/2012 FROM 48 HIGH WEST STREET DORCHESTER DORSET DT1 1UT UNITED KINGDOM
2012-04-20AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-30SH0104/07/11 STATEMENT OF CAPITAL GBP 258456
2011-07-27AR0112/06/11 FULL LIST
2011-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2011 FROM THE OLD MILL HOUSE WILLOW AVENUE WILLOWBANK NEW DENHAM UXBRIDGE MIDDLESEX UB9 4AF
2011-06-20AA31/12/10 TOTAL EXEMPTION SMALL
2010-08-26AR0112/06/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SHIRLEY PATRICIA CRAWSHAW / 12/06/2010
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / JACK CRAWSHAW / 12/06/2010
2010-07-20SH0128/06/10 STATEMENT OF CAPITAL GBP 184735
2010-06-28AA31/12/09 TOTAL EXEMPTION SMALL
2009-10-29AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-10363aRETURN MADE UP TO 12/06/09; FULL LIST OF MEMBERS
2008-12-10363aRETURN MADE UP TO 12/06/08; FULL LIST OF MEMBERS
2008-11-02AA31/12/07 TOTAL EXEMPTION SMALL
2007-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-09-18363sRETURN MADE UP TO 12/06/07; FULL LIST OF MEMBERS
2006-11-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2006-07-05363sRETURN MADE UP TO 12/06/06; FULL LIST OF MEMBERS
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-21363sRETURN MADE UP TO 12/06/05; FULL LIST OF MEMBERS
2005-07-21287REGISTERED OFFICE CHANGED ON 21/07/05 FROM: THE OLD HILL HOUSE WILLOW AVENUE WILLOWBANK NEW DENHAM UXBRIDGE MIDDLESEX UB9 4AF
2005-07-21363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2005-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-21363(287)REGISTERED OFFICE CHANGED ON 21/07/05
2005-07-21363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-07-2188(2)RAD 20/12/04--------- £ SI 20000@1=20000 £ IC 164735/184735
2004-11-01AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-09-07363sRETURN MADE UP TO 12/06/04; FULL LIST OF MEMBERS
2004-08-1888(2)RAD 05/10/03--------- £ SI 20000@1=20000 £ IC 144735/164735
2003-12-03288bDIRECTOR RESIGNED
2003-11-03AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-18363sRETURN MADE UP TO 12/06/03; FULL LIST OF MEMBERS
2002-11-04AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-12288aNEW DIRECTOR APPOINTED
2002-07-01363sRETURN MADE UP TO 12/06/02; FULL LIST OF MEMBERS
2001-11-01AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-06363sRETURN MADE UP TO 12/06/01; FULL LIST OF MEMBERS
2001-06-2588(2)RAD 27/09/00--------- £ SI 10000@1=10000 £ IC 134735/144735
2000-11-02AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-06-29363sRETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS
1999-11-02AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-07-04363sRETURN MADE UP TO 12/06/99; NO CHANGE OF MEMBERS
1998-11-03AAFULL ACCOUNTS MADE UP TO 31/12/97
1998-08-20363sRETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS
1997-11-02AAFULL ACCOUNTS MADE UP TO 31/12/96
1997-07-08363sRETURN MADE UP TO 12/06/97; FULL LIST OF MEMBERS
1996-11-01AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-06-21363sRETURN MADE UP TO 12/06/96; NO CHANGE OF MEMBERS
1995-11-03AAFULL ACCOUNTS MADE UP TO 31/12/94
1995-08-07123£ NC 100000/200000 21/06/95
1995-08-07SRES04NC INC ALREADY ADJUSTED 21/06/95
1995-07-20363sRETURN MADE UP TO 12/06/95; NO CHANGE OF MEMBERS
1995-02-05287REGISTERED OFFICE CHANGED ON 05/02/95 FROM: 35/36 WOBURN PLACE LONDON WC1H 0JR
1994-08-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93
1994-06-20363sRETURN MADE UP TO 12/06/94; FULL LIST OF MEMBERS
1993-11-04AAFULL ACCOUNTS MADE UP TO 31/12/92
1993-07-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1993-07-20363sRETURN MADE UP TO 12/06/93; NO CHANGE OF MEMBERS
1993-07-20363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-10-16AAFULL ACCOUNTS MADE UP TO 31/12/91
1992-06-17363sRETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
79 - Travel agency, tour operator and other reservation service and related activities
791 - Travel agency and tour operator activities
79110 - Travel agency activities




Licences & Regulatory approval
We could not find any licences issued to ANDERMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointmen2021-10-18
Resolution2021-10-18
Fines / Sanctions
No fines or sanctions have been issued against ANDERMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHARGE 1984-02-06 Outstanding MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2009-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31

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 ANDERMENT LIMITED

Intangible Assets
Patents
We have not found any records of ANDERMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERMENT LIMITED
Trademarks
We have not found any records of ANDERMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERMENT 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 (79110 - Travel agency activities) as ANDERMENT LIMITED are:

THAMES TRAVEL LIMITED £ 166,124
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 151,549
VISIT COUNTY DURHAM £ 149,000
AGIITO LIMITED £ 52,283
FAIRWAY TRAVEL LTD. £ 41,912
COACH CHOICE LIMITED £ 34,000
GOODACRE & TOWNSEND LIMITED £ 31,119
NST TRAVEL GROUP LIMITED £ 28,756
TRAVEL CLASS LIMITED £ 20,803
BRITANNIC TRAVEL LIMITED £ 10,932
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
CORPORATE TRAVEL MANAGEMENT (NORTH) LIMITED £ 8,316,994
HOGG ROBINSON (TRAVEL) LIMITED £ 4,904,251
THAMES TRAVEL LIMITED £ 2,917,248
TEN LIFESTYLE MANAGEMENT LIMITED £ 1,171,236
VISIT OXFORDSHIRE LIMITED £ 995,236
ORION TRAVEL LIMITED £ 777,110
SPECIALISED TRAVEL LIMITED £ 692,806
TRAVEL CLASS LIMITED £ 605,293
VISIT COUNTY DURHAM £ 538,031
HALSBURY TRAVEL LIMITED £ 431,261
Outgoings
Business Rates/Property Tax
No properties were found where ANDERMENT 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.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyANDERMENT LIMITEDEvent Date2021-10-18
Name of Company: ANDERMENT LIMITED Company Number: 01114743 Company Type: Registered Company Nature of the business: Travel Agency Activities Type of Liquidation: Creditors' Voluntary Registered offic…
 
Initiating party Event TypeResolution
Defending partyANDERMENT LIMITEDEvent Date2021-10-18
ANDERMENT LIMITED (Company Number: 01114743 ) trading as Anderment Limited Registered Office: 1 Bishops Walk , Pinner HA5 5QQ Principal Trading Address: 39 High Street , Kings Langley WD4 8AB Nature o…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERMENT 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 ANDERMENT 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.