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

ANDERSONS INVESTMENTS LIMITED

11 MANCHESTER ROAD, WALKDEN, MANCHESTER, M28 3NS,
Company Registration Number
03183604
Private Limited Company
Active

Company Overview

About Andersons Investments Ltd
ANDERSONS INVESTMENTS LIMITED was founded on 1996-04-09 and has its registered office in Manchester. The organisation's status is listed as "Active". Andersons Investments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ANDERSONS INVESTMENTS LIMITED
 
Legal Registered Office
11 MANCHESTER ROAD
WALKDEN
MANCHESTER
M28 3NS
Other companies in M3
 
Filing Information
Company Number 03183604
Company ID Number 03183604
Date formed 1996-04-09
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 30/11/2015
Return next due 28/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB674595486  
Last Datalog update: 2024-03-07 02:22:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSONS 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.
Companies with same name ANDERSONS INVESTMENTS LIMITED
The following companies were found which have the same name as ANDERSONS INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
Andersons Investments, LLC 66 W MERCURY BLVD STE 7 HAMPTON VA 23669 Active Company formed on the 2007-06-19
ANDERSONS INVESTMENTS LLC North Carolina Unknown

Company Officers of ANDERSONS INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
ANGELA JANE CATTEE
Company Secretary 2014-08-08
PETER CATTEE
Director 2014-08-08
PCT HEALTHCARE LIMITED
Director 2014-08-08
GEOFFREY ALAN TIMS
Director 2014-08-08
Previous Officers
Officer Role Date Appointed Date Resigned
LISA RAJA
Company Secretary 2010-06-21 2014-08-08
ASIT KUMAR HARIDAS RAJA
Director 1996-04-09 2014-08-08
LISA MARIA RAJA
Director 2001-04-01 2014-08-08
HIMANSHU RAJA
Company Secretary 1996-04-09 2010-06-21
DOROTHY MAY GRAEME
Nominated Secretary 1996-04-09 1996-04-09
LESLEY JOYCE GRAEME
Nominated Director 1996-04-09 1996-04-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER CATTEE K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
PETER CATTEE CONNECT PHARMA LIMITED Director 2016-05-17 CURRENT 2016-04-02 Active
PETER CATTEE COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
PETER CATTEE W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
PETER CATTEE MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
PETER CATTEE GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
PETER CATTEE COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
PETER CATTEE SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
PETER CATTEE SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
PETER CATTEE TJA PROPERTIES LIMITED Director 2013-07-24 CURRENT 2013-04-12 Active
PETER CATTEE TALK HEALTHTALK LIMITED Director 2013-07-04 CURRENT 2012-11-09 Active
PETER CATTEE PEAK HOME CARE LIMITED Director 2013-07-01 CURRENT 2011-06-13 Active
PETER CATTEE TJA CARE LIMITED Director 2013-06-12 CURRENT 2013-04-18 Active
PETER CATTEE THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
PETER CATTEE ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
PETER CATTEE MEDEX HEALTH LIMITED Director 2013-04-02 CURRENT 2005-03-29 Active
PETER CATTEE ABBEYHILL HEALTHCARE LIMITED Director 2013-02-15 CURRENT 2012-07-06 Active
PETER CATTEE TJA INVESTMENTS LIMITED Director 2012-12-05 CURRENT 2012-06-12 Active
PETER CATTEE PHARMACY VOICE Director 2010-12-01 CURRENT 2010-10-22 Active - Proposal to Strike off
PETER CATTEE HEALTH INFORMATION EXCHANGE LIMITED Director 2010-08-11 CURRENT 2010-08-11 Dissolved 2016-04-26
PETER CATTEE CCA & AIMP LIMITED Director 2008-04-14 CURRENT 2008-01-14 Active
PETER CATTEE PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
PETER CATTEE C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
PETER CATTEE PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
PETER CATTEE CLARITY OCCUPATIONAL HEALTH LTD Director 2006-03-03 CURRENT 2003-04-02 Active
PETER CATTEE STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
PETER CATTEE PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
PETER CATTEE IPA-PHARMACIES LIMITED Director 2003-01-29 CURRENT 2002-12-10 Active
PETER CATTEE TIMS AND PARKER LIMITED Director 2001-07-31 CURRENT 1993-06-07 Active
PETER CATTEE FREEPHONE PHARMACY LIMITED Director 2001-07-02 CURRENT 1995-01-13 Active
PETER CATTEE TELEPHARM LIMITED Director 1997-06-01 CURRENT 1988-06-16 Active
PETER CATTEE P & A J CATTEE (WHOLESALE) LTD. Director 1996-12-15 CURRENT 1964-04-29 Active
PETER CATTEE TELEVISION PHARMACY LIMITED Director 1996-06-01 CURRENT 1974-06-03 Active
PETER CATTEE TV PHARMACY LIMITED Director 1991-12-06 CURRENT 1954-07-20 Active
PETER CATTEE PCT HEALTHCARE LIMITED Director 1991-08-11 CURRENT 1983-11-10 Active
GEOFFREY ALAN TIMS JAYNE A HIBBARD LIMITED Director 2018-03-01 CURRENT 2003-01-14 Active
GEOFFREY ALAN TIMS K.M. BRENNAN (CHEMIST) LIMITED Director 2016-08-31 CURRENT 1978-08-29 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB TRADING LIMITED Director 2016-08-23 CURRENT 2016-08-23 Active
GEOFFREY ALAN TIMS MONTON SPORTS CLUB LIMITED Director 2016-08-22 CURRENT 2016-08-22 Active
GEOFFREY ALAN TIMS MEDEX HEALTH LIMITED Director 2016-08-16 CURRENT 2005-03-29 Active
GEOFFREY ALAN TIMS COX AND ROBINSON (CHEMISTS) LIMITED Director 2016-02-12 CURRENT 1936-07-21 Active
GEOFFREY ALAN TIMS W.R.EVANS HEALTHCARE LIMITED Director 2016-02-12 CURRENT 1960-07-04 Active
GEOFFREY ALAN TIMS MANOR DRUG COMPANY(NOTTINGHAM)LIMITED(THE) Director 2016-02-12 CURRENT 1967-11-22 Active
GEOFFREY ALAN TIMS GROUP PHARMACIES LIMITED Director 2016-02-12 CURRENT 1966-05-23 Active
GEOFFREY ALAN TIMS COX AND ROBINSON PHARMACY LIMITED Director 2016-02-12 CURRENT 1948-06-28 Active
GEOFFREY ALAN TIMS SAWLEY INVESTMENTS LIMITED Director 2016-02-12 CURRENT 2012-06-06 Active
GEOFFREY ALAN TIMS STYBARROW INVESTMENTS LIMITED Director 2015-11-27 CURRENT 2015-11-27 Active
GEOFFREY ALAN TIMS ST. PAUL'S (H.C.C.) LIMITED Director 2015-05-06 CURRENT 1982-01-26 Active
GEOFFREY ALAN TIMS SWIFT CHEMISTS LTD Director 2015-03-06 CURRENT 1997-06-12 Active
GEOFFREY ALAN TIMS RICHARD G HARDY LTD. Director 2015-03-02 CURRENT 2003-01-30 Active
GEOFFREY ALAN TIMS R H SWINN LIMITED Director 2015-01-02 CURRENT 1963-02-01 Active
GEOFFREY ALAN TIMS THE CONCOURSE PHARMACY LIMITED Director 2013-06-10 CURRENT 2002-11-11 Active
GEOFFREY ALAN TIMS ROY LAMB LIMITED Director 2013-05-08 CURRENT 1992-04-29 Active
GEOFFREY ALAN TIMS GRASMERE LEIGH LIMITED Director 2010-08-20 CURRENT 1974-11-06 Active
GEOFFREY ALAN TIMS COOPER'S CHEMIST LIMITED Director 2010-04-01 CURRENT 2004-02-18 Dissolved 2015-09-22
GEOFFREY ALAN TIMS PCT HEALTHCARE (PROPERTIES) LIMITED Director 2008-01-15 CURRENT 2008-01-15 Active
GEOFFREY ALAN TIMS C. & C. FAMILYCARE LIMITED Director 2007-11-30 CURRENT 1977-04-01 Dissolved 2015-09-15
GEOFFREY ALAN TIMS PCT HEALTHCARE (HOLDINGS) LIMITED Director 2007-10-15 CURRENT 2007-10-15 Active
GEOFFREY ALAN TIMS STAVELEY PHARMACY LIMITED Director 2005-02-01 CURRENT 1999-01-18 Dissolved 2015-09-15
GEOFFREY ALAN TIMS PAUL BENSON LIMITED Director 2004-01-07 CURRENT 1984-11-13 Active - Proposal to Strike off
GEOFFREY ALAN TIMS P & A J CATTEE (WHOLESALE) LTD. Director 2001-07-31 CURRENT 1964-04-29 Active
GEOFFREY ALAN TIMS PCT HEALTHCARE LIMITED Director 2001-07-31 CURRENT 1983-11-10 Active
GEOFFREY ALAN TIMS TIMS AND PARKER LIMITED Director 1993-06-10 CURRENT 1993-06-07 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
2024-01-26STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031836040008
2023-12-05CONFIRMATION STATEMENT MADE ON 30/11/23, WITH NO UPDATES
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2023-03-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/22, WITH NO UPDATES
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-11-30CS01CONFIRMATION STATEMENT MADE ON 30/11/21, WITH NO UPDATES
2021-08-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 30/11/20, WITH NO UPDATES
2020-02-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2019-12-09CS01CONFIRMATION STATEMENT MADE ON 30/11/19, WITH NO UPDATES
2019-02-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 30/11/18, WITH NO UPDATES
2018-07-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-11CS01CONFIRMATION STATEMENT MADE ON 30/11/17, WITH NO UPDATES
2017-08-23AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/16
2016-12-06LATEST SOC06/12/16 STATEMENT OF CAPITAL;GBP 271000
2016-12-06CS01CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031836040006
2016-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 031836040007
2016-08-31AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/15
2016-03-08RES13Resolutions passed:
  • Approval of documents 12/02/2016
2016-02-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 031836040008
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 271000
2015-12-11AR0130/11/15 ANNUAL RETURN FULL LIST
2015-09-08AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-30AA01Previous accounting period extended from 31/07/14 TO 30/11/14
2014-12-04LATEST SOC04/12/14 STATEMENT OF CAPITAL;GBP 271000
2014-12-04AR0130/11/14 ANNUAL RETURN FULL LIST
2014-12-03AP02Appointment of Pct Healthcare Limited as director on 2014-08-08
2014-12-03AP01DIRECTOR APPOINTED MR GEOFFREY ALAN TIMS
2014-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/14 FROM 41 Blackfriars Road Salford M3 7DB
2014-11-18ANNOTATIONClarification
2014-11-18RP04SECOND FILING FOR FORM TM01
2014-11-18RP04SECOND FILING FOR FORM TM01
2014-11-18RP04SECOND FILING FOR FORM TM02
2014-11-07AP03Appointment of Mrs Angela Jane Cattee as company secretary on 2014-08-08
2014-11-07AP01DIRECTOR APPOINTED MR PETER CATTEE
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR LISA RAJA
2014-11-04TM02Termination of appointment of Lisa Raja on 2014-08-08
2014-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ASIT RAJA
2014-09-07AA01PREVEXT FROM 31/05/2014 TO 31/07/2014
2014-09-04MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031836040007
2014-08-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 031836040006
2014-04-09LATEST SOC09/04/14 STATEMENT OF CAPITAL;GBP 271000
2014-04-09AR0109/04/14 FULL LIST
2013-11-26AA31/05/13 TOTAL EXEMPTION SMALL
2013-04-17AR0109/04/13 FULL LIST
2012-12-04AA31/05/12 TOTAL EXEMPTION SMALL
2012-04-10AR0109/04/12 FULL LIST
2011-11-10AA31/05/11 TOTAL EXEMPTION SMALL
2011-04-12AR0109/04/11 FULL LIST
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / LISA MARIA RAJA / 07/04/2011
2011-04-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ASIT KUMAR HARIDAS RAJA / 07/04/2011
2010-11-26AA31/05/10 TOTAL EXEMPTION SMALL
2010-06-24TM02APPOINTMENT TERMINATED, SECRETARY HIMANSHU RAJA
2010-06-24AP03SECRETARY APPOINTED MRS LISA RAJA
2010-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/2010 FROM SAHAJ-ANAND BUSINESS CENTRE 10 PARK HOUSE MANCHESTER LANCASHIRE M4 4EY
2010-04-22AR0109/04/10 FULL LIST
2009-10-29AA31/05/09 TOTAL EXEMPTION FULL
2009-04-17363aRETURN MADE UP TO 09/04/09; FULL LIST OF MEMBERS
2008-11-20AAMDAMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/08
2008-10-02AA31/05/08 TOTAL EXEMPTION SMALL
2008-04-10363aRETURN MADE UP TO 09/04/08; FULL LIST OF MEMBERS
2007-12-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07
2007-04-12363aRETURN MADE UP TO 09/04/07; FULL LIST OF MEMBERS
2006-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06
2006-04-27363aRETURN MADE UP TO 09/04/06; FULL LIST OF MEMBERS
2005-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-05-06363aRETURN MADE UP TO 09/04/05; FULL LIST OF MEMBERS
2004-10-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-05-27363aRETURN MADE UP TO 09/04/04; FULL LIST OF MEMBERS
2003-11-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03
2003-04-08363sRETURN MADE UP TO 09/04/03; FULL LIST OF MEMBERS
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02
2002-06-05363sRETURN MADE UP TO 09/04/02; FULL LIST OF MEMBERS
2002-04-02288aNEW DIRECTOR APPOINTED
2002-03-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/01
2001-06-22363sRETURN MADE UP TO 09/04/01; FULL LIST OF MEMBERS
2001-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00
2000-06-09287REGISTERED OFFICE CHANGED ON 09/06/00 FROM: SUITE 2.2 LITCHURCH PLAZA LITCHURCH LANE DERBY DERBYSHIRE DE24 8AA
2000-06-07AUDAUDITOR'S RESIGNATION
2000-05-22363(288)DIRECTOR'S PARTICULARS CHANGED
2000-05-22363sRETURN MADE UP TO 09/04/00; FULL LIST OF MEMBERS
2000-03-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/99
1999-11-17SRES04NC INC ALREADY ADJUSTED 01/06/98
1999-11-17123£ NC 100000/500000 01/06/98
1999-05-13363(288)SECRETARY'S PARTICULARS CHANGED
1999-05-13363sRETURN MADE UP TO 09/04/99; FULL LIST OF MEMBERS
1999-03-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/98
1999-01-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-10-07363aRETURN MADE UP TO 09/04/98; FULL LIST OF MEMBERS; AMEND
1998-05-29395PARTICULARS OF MORTGAGE/CHARGE
1998-05-18363sRETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS
1998-01-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/97
1997-06-11287REGISTERED OFFICE CHANGED ON 11/06/97 FROM: 74 HIGH STREET SWADLINCOTE DERBYSHIRE DE11 8HS
1997-05-07363(287)REGISTERED OFFICE CHANGED ON 07/05/97
1997-05-07363sRETURN MADE UP TO 09/04/97; FULL LIST OF MEMBERS
1997-02-21395PARTICULARS OF MORTGAGE/CHARGE
1997-02-14395PARTICULARS OF MORTGAGE/CHARGE
1997-02-14395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to ANDERSONS INVESTMENTS 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 ANDERSONS INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 8
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC AS SECURITY AGENT
2014-08-14 Satisfied ASIT RAJA
2014-08-14 Satisfied ASIT RAJA
DEBENTURE 1998-05-29 Satisfied TSB BANK PLC
MORTGAGE DEBENTURE 1997-02-14 Satisfied TSB BANK PLC
LEGAL CHARGE 1997-02-09 Satisfied TSB BANK PLC
LEGAL CHARGE 1997-02-09 Satisfied TSB BANK PLC
DEBENTURE 1996-05-30 Satisfied ASIT KUMAR HARIDAS RAJA
Filed Financial Reports
Annual Accounts
2013-05-31
Annual Accounts
2012-05-31
Annual Accounts
2011-05-31
Annual Accounts
2018-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 ANDERSONS INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSONS INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDERSONS INVESTMENTS LIMITED
Trademarks
We have not found any records of ANDERSONS INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSONS INVESTMENTS 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 (99999 - Dormant Company) as ANDERSONS INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDERSONS INVESTMENTS 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 ANDERSONS INVESTMENTS 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 ANDERSONS INVESTMENTS 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.