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

ANDERTON BOARD AND PACKAGING LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
05019441
Private Limited Company
Active

Company Overview

About Anderton Board And Packaging Ltd
ANDERTON BOARD AND PACKAGING LIMITED was founded on 2004-01-19 and has its registered office in Manchester. The organisation's status is listed as "Active". Anderton Board And Packaging Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANDERTON BOARD AND PACKAGING LIMITED
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in M3
 
Previous Names
DORIC ANDERTON LIMITED07/08/2019
W.H. ANDERTON & SONS LIMITED01/09/2005
Filing Information
Company Number 05019441
Company ID Number 05019441
Date formed 2004-01-19
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/10/2015
Return next due 30/10/2016
Type of accounts SMALL
VAT Number /Sales tax ID GB834841026  
Last Datalog update: 2024-04-06 21:42:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERTON BOARD AND PACKAGING LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR 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 ANDERTON BOARD AND PACKAGING LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DAVID WARD
Company Secretary 2006-03-30
ROBERT ST JOHN BRACE
Director 2016-03-22
BRUCE ALISTAIR IAN MURRAY
Director 2006-02-27
PETER JOHN WARD
Director 2004-03-08
ROBERT DAVID WARD
Director 2004-03-08
SIMON JON WOODHOUSE
Director 2005-01-13
Previous Officers
Officer Role Date Appointed Date Resigned
JON DAVIS EMANUEL RAYMAN
Director 2004-03-08 2008-01-08
JAMES ALEXANDER STOTT
Director 2004-03-08 2008-01-08
HILARY WARD
Company Secretary 2004-03-08 2006-03-30
CLYDE SECRETARIES LIMITED
Company Secretary 2004-01-19 2004-03-08
CHRISTOPHER WILLIAM DUFFY
Nominated Director 2004-01-19 2004-03-08
DAVID WILLIAM PAGE
Nominated Director 2004-01-19 2004-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DAVID WARD MW3 LIMITED Company Secretary 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
ROBERT DAVID WARD ALN BOARD COMPANY LIMITED Company Secretary 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
ROBERT DAVID WARD W H A REALISATIONS LIMITED Company Secretary 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
ROBERT ST JOHN BRACE FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
ROBERT ST JOHN BRACE DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
ROBERT ST JOHN BRACE W H ANDERTON & SONS LIMITED Director 2016-03-23 CURRENT 2013-04-02 Active
ROBERT ST JOHN BRACE DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
ROBERT ST JOHN BRACE FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT ST JOHN BRACE FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT ST JOHN BRACE DORIC FPD LIMITED Director 2010-03-31 CURRENT 2009-07-08 Active
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
BRUCE ALISTAIR IAN MURRAY DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
BRUCE ALISTAIR IAN MURRAY LADY BARN PROPERTIES LIMITED Director 2013-01-21 CURRENT 1951-12-03 Dissolved 2016-02-09
BRUCE ALISTAIR IAN MURRAY LADY BARN HOUSE SCHOOL LIMITED Director 2013-01-21 CURRENT 1994-10-31 Active
BRUCE ALISTAIR IAN MURRAY THE HOLLINS MURRAY GROUP LIMITED Director 2012-11-22 CURRENT 2012-10-30 Active
BRUCE ALISTAIR IAN MURRAY HMG INVESTMENT HOLDINGS LIMITED Director 2012-09-01 CURRENT 1990-02-20 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
BRUCE ALISTAIR IAN MURRAY DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
BRUCE ALISTAIR IAN MURRAY W H A REALISATIONS LIMITED Director 2008-03-28 CURRENT 1928-11-12 Dissolved 2017-01-17
PETER JOHN WARD FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
PETER JOHN WARD DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
PETER JOHN WARD M&B OF LONDON LIMITED Director 2016-03-05 CURRENT 2015-03-04 Active - Proposal to Strike off
PETER JOHN WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PETER JOHN WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD AWARENESS SOFTWARE LIMITED Director 2013-08-13 CURRENT 1999-02-02 Active
PETER JOHN WARD W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
PETER JOHN WARD DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
PETER JOHN WARD DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
PETER JOHN WARD KUK REALISATIONS LIMITED Director 2007-01-05 CURRENT 1957-10-28 Dissolved 2013-08-29
PETER JOHN WARD MW3 LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
PETER JOHN WARD ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
PETER JOHN WARD W H A REALISATIONS LIMITED Director 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
PETER JOHN WARD LADY BARN PROPERTIES LIMITED Director 2000-12-01 CURRENT 1951-12-03 Dissolved 2016-02-09
PETER JOHN WARD LADY BARN HOUSE SCHOOL LIMITED Director 2000-12-01 CURRENT 1994-10-31 Active
ROBERT DAVID WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
ROBERT DAVID WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT DAVID WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT DAVID WARD W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
ROBERT DAVID WARD DORIC CRIMPED LIMITED Director 2011-09-19 CURRENT 2010-10-12 Active
ROBERT DAVID WARD DORIC FPD LIMITED Director 2010-03-31 CURRENT 2009-07-08 Active
ROBERT DAVID WARD ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
ROBERT DAVID WARD W H A REALISATIONS LIMITED Director 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
SIMON JON WOODHOUSE FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
SIMON JON WOODHOUSE FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
SIMON JON WOODHOUSE W H ANDERTON & SONS LIMITED Director 2013-04-02 CURRENT 2013-04-02 Active
SIMON JON WOODHOUSE DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
SIMON JON WOODHOUSE DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
SIMON JON WOODHOUSE W H A REALISATIONS LIMITED Director 2008-03-28 CURRENT 1928-11-12 Dissolved 2017-01-17
SIMON JON WOODHOUSE ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12

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
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-18CONFIRMATION STATEMENT MADE ON 29/08/23, WITH UPDATES
2023-09-06Change of details for Rdw76 Limited as a person with significant control on 2023-08-29
2022-09-15CS01CONFIRMATION STATEMENT MADE ON 29/08/22, WITH NO UPDATES
2022-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-01TM01APPOINTMENT TERMINATED, DIRECTOR MUKESH KUMAR DUGGAL
2022-07-21AD01REGISTERED OFFICE CHANGED ON 21/07/22 FROM The Copper Room the Deva Centre Trinity Way Manchester M3 7BG
2022-07-21AP01DIRECTOR APPOINTED MR RICHARD GREGG
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-07CS01CONFIRMATION STATEMENT MADE ON 29/08/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-08CS01CONFIRMATION STATEMENT MADE ON 29/08/20, WITH UPDATES
2020-09-08PSC05Change of details for Rdw76 Limited as a person with significant control on 2020-09-07
2020-06-24AP01DIRECTOR APPOINTED MR MUKESH KUMAR DUGGAL
2020-06-24PSC05Change of details for Rdw76 Limited (Formerly Doric Group Limited) as a person with significant control on 2020-06-24
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 050194410005
2019-09-03AP01DIRECTOR APPOINTED MRS AISLING NICOLE WARD
2019-09-03AP01DIRECTOR APPOINTED MRS AISLING NICOLE WARD
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 29/08/19, WITH UPDATES
2019-08-27PSC05Change of details for Doric Group Limited as a person with significant control on 2019-05-30
2019-08-27PSC05Change of details for Doric Group Limited as a person with significant control on 2019-05-30
2019-08-27CH01Director's details changed for Mr Robert David Ward on 2019-05-30
2019-08-27CH01Director's details changed for Mr Robert David Ward on 2019-05-30
2019-08-27CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID WARD on 2019-05-30
2019-08-27CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID WARD on 2019-05-30
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JON WOODHOUSE
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR SIMON JON WOODHOUSE
2019-08-07RES15CHANGE OF COMPANY NAME 15/09/19
2019-08-07RES15CHANGE OF COMPANY NAME 15/09/19
2019-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-25CH01Director's details changed for Mr Peter John Ward on 2019-07-25
2019-07-25CH01Director's details changed for Mr Peter John Ward on 2019-07-25
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050194410005
2018-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 050194410005
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 02/10/18, WITH NO UPDATES
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-09-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2017-10-30CS01CONFIRMATION STATEMENT MADE ON 02/10/17, WITH NO UPDATES
2017-08-07AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 26/02/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WARD / 26/02/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 26/02/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALISTAIR IAN MURRAY / 26/02/2017
2017-03-29CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ST JOHN BRACE / 26/02/2017
2017-03-29CH03SECRETARY'S DETAILS CHNAGED FOR ROBERT DAVID WARD on 2017-02-26
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 2022222
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-03-23AP01DIRECTOR APPOINTED ROBERT ST JOHN BRACE
2016-03-14RES13AMENDMENT / RESTATEMENT OF FACILITY AGREEMENT 02/03/2016
2015-10-13LATEST SOC13/10/15 STATEMENT OF CAPITAL;GBP 2022222
2015-10-13AR0102/10/15 FULL LIST
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 11/09/2015
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WARD / 11/09/2015
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 11/09/2015
2015-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALISTAIR IAN MURRAY / 11/09/2015
2015-09-14CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 11/09/2015
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-10-02LATEST SOC02/10/14 STATEMENT OF CAPITAL;GBP 2022222
2014-10-02AR0102/10/14 FULL LIST
2014-09-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-21RES01ALTER ARTICLES 30/04/2014
2014-05-20RES13THE COMPANY IS AUTHORISED TO ENTER INTO A FACILITY AGREEMENT TO BE ENTERED BETWEEN THE COMPANY, THE ROYAL BANK OF SCOTLAND PLC ("RBS")AND MW3 LIMITED ("TERM FACILITY AGREEMENT"). 29/04/2014 29/04/2014
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 050194410004
2013-10-29AR0102/10/13 FULL LIST
2013-10-29AR0103/09/13 FULL LIST
2013-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-11RES12VARYING SHARE RIGHTS AND NAMES
2013-06-11RES01ADOPT ARTICLES 26/04/2013
2013-06-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-11-14MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2012-09-03AR0103/09/12 FULL LIST
2012-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-01-25AR0119/01/12 FULL LIST
2011-08-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-05-17RES01ALTER ARTICLES 19/04/2011
2011-04-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-03-01AR0119/01/11 FULL LIST
2010-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 01/08/2009
2010-02-26AR0119/01/10 FULL LIST
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 01/10/2009
2010-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 05/01/2010
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 05/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DAVID WARD / 05/01/2010
2009-06-19AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09
2009-01-22363aRETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS
2008-11-21RES01ADOPT ARTICLES 06/11/2008
2008-07-10403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-03-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-01-31363aRETURN MADE UP TO 19/01/08; FULL LIST OF MEMBERS
2008-01-18288bDIRECTOR RESIGNED
2008-01-18288bDIRECTOR RESIGNED
2007-08-24AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/07
2007-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-06363sRETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS
2006-12-15AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/06
2006-10-25288aNEW DIRECTOR APPOINTED
2006-10-1388(2)RAD 27/02/06--------- £ SI 11111@1=11111 £ IC 2261111/2272222
2006-09-14RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-07-28288aNEW SECRETARY APPOINTED
2006-07-28288bSECRETARY RESIGNED
2006-07-17288aNEW DIRECTOR APPOINTED
2006-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2006-04-18363sRETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS
2006-04-1888(2)RAD 30/03/06--------- £ SI 11111@1=11111 £ IC 2250000/2261111
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-09-01CERTNMCOMPANY NAME CHANGED W.H. ANDERTON & SONS LIMITED CERTIFICATE ISSUED ON 01/09/05
2005-08-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-19123NC INC ALREADY ADJUSTED 31/03/05
2005-08-19RES04£ NC 1750000/4000000 31/0
2005-08-1988(2)RAD 31/03/05--------- £ SI 600000@1=600000 £ IC 1650000/2250000
2005-03-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-03-29363sRETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS
2005-03-14288aNEW DIRECTOR APPOINTED
2005-02-26395PARTICULARS OF MORTGAGE/CHARGE
2005-02-08123NC INC ALREADY ADJUSTED 13/01/05
2005-02-08RES04£ NC 1650000/1750000
2005-02-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-01-21MEM/ARTSARTICLES OF ASSOCIATION
2004-06-08225ACC. REF. DATE EXTENDED FROM 28/02/05 TO 31/03/05
2004-04-15RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-04-15123NC INC ALREADY ADJUSTED 26/03/04
2004-04-15MEM/ARTSARTICLES OF ASSOCIATION
2004-04-15225ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05
2004-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2004-04-15RES13RE PROPOSED ARRANGEMENT 26/03/04
Industry Information
SIC/NAIC Codes
17 - Manufacture of paper and paper products
171 - Manufacture of pulp, paper and paperboard
17120 - Manufacture of paper and paperboard




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1071662 Active Licenced property: GRIMSBY WEST INDUSTRIAL ESTATE UNIT H BIRCHIN WAY GRIMSBY BIRCHIN WAY GB DN31 2SG. Correspondance address: FIFTH AVENUE ANDERTON HOUSE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1TN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1071662 Active Licenced property: GRIMSBY WEST INDUSTRIAL ESTATE UNIT H BIRCHIN WAY GRIMSBY BIRCHIN WAY GB DN31 2SG. Correspondance address: FIFTH AVENUE ANDERTON HOUSE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1TN
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1051568 Active Licenced property: FIFTH AVENUE ANDERTON HOUSE TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1TN.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ANDERTON BOARD AND PACKAGING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-04-27 Outstanding RBS INVOICE FINANCE LIMITED
DEBENTURE 2008-03-26 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2005-02-13 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2018-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 ANDERTON BOARD AND PACKAGING LIMITED

Intangible Assets
Patents
We have not found any records of ANDERTON BOARD AND PACKAGING LIMITED registering or being granted any patents
Domain Names

ANDERTON BOARD AND PACKAGING LIMITED owns 3 domain names.

doricanderton.co.uk   doricfpd.co.uk   fpcb.co.uk  

Trademarks
We have not found any records of ANDERTON BOARD AND PACKAGING LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
MORTGAGE DEBENTURE DORIC FPD LIMITED 2009-11-17 Outstanding

We have found 1 mortgage charges which are owed to ANDERTON BOARD AND PACKAGING LIMITED

Income
Government Income
We have not found government income sources for ANDERTON BOARD AND PACKAGING 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 (17120 - Manufacture of paper and paperboard) as ANDERTON BOARD AND PACKAGING LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDERTON BOARD AND PACKAGING 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.
Import/Export of Goods
Goods imported/exported by ANDERTON BOARD AND PACKAGING LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-12-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-11-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-11-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-10-0048070080Composite paper and paperboard, not surface-coated or impregnated, whether or not internally reinforced, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. that laminated internally with bitumen, tar or asphalt; straw paper and paperboard, whether or not covered with non-straw paper; paper and paperboard made from recovered paper, whether or not coated with paper)
2018-10-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-10-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-09-0048
2018-09-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-08-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-08-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-06-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2018-06-0048192000Folding cartons, boxes and cases, of non-corrugated paper or paperboard
2018-05-0048070080Composite paper and paperboard, not surface-coated or impregnated, whether or not internally reinforced, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state (excl. that laminated internally with bitumen, tar or asphalt; straw paper and paperboard, whether or not covered with non-straw paper; paper and paperboard made from recovered paper, whether or not coated with paper)
2018-05-0048109910Bleached paper and paperboard, coated on one or both sides with kaolin, in rolls or in square or rectangular sheets, of any size (excl. that for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2018-03-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-03-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-02-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2018-02-0048
2018-02-0048
2017-04-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2017-03-0044219999
2016-09-0048239085Paper, paperboard, cellulose wadding and webs of cellulose fibres, in strips or rolls of a width <= 36 cm, in rectangular or square sheets, of which no side > 36 cm in the unfolded state, or cut to shape other than rectangular or square, and articles of paper pulp, paper, cellulose wadding or webs of cellulose fibres, n.e.s.
2016-05-0048059320Paper and paperboard made from recovered paper, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2016-03-0021069098Food preparations, n.e.s., containing, by weight, >= 1,5% milkfat, >= 5% sucrose or isoglucose, >= 5% glucose or >= 5% starch
2016-03-0095059000Festival, carnival or other entertainment articles, incl. conjuring tricks and novelty jokes, n.e.s.
2016-02-0039269097Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s.
2016-01-0073079910Threaded tube or pipe fittings, of iron or steel (excl. cast iron or stainless steel products, flanges, elbows, bends and sleeves)
2015-05-0148109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2015-05-0048109980Paper and paperboard, coated on one or both sides with inorganic substances, in rolls or in square or rectangular sheets, of any size (excl. bleached paper and paperboard coated with kaolin, paper or paperboard for writing, printing or other graphic purposes, kraft paper and paperboard, multi-ply paper and paperboard, and with no other coating)
2015-01-0148059380Paper and paperboard, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2015-01-0048059380Paper and paperboard, uncoated, in rolls of a width > 36 cm or in square or rectangular sheets with one side > 36 cm and the other side > 15 cm in the unfolded state, weighing >= 225 g/m², n.e.s.
2014-12-0148102980Paper and paperboard used for writing, printing or other graphic purposes, of which > 10% by weight of the total fibre content consists of fibres obtained by a mechanical or chemi-mechanical process, coated on one or both sides with kaolin or other inorganic substances, in square or rectangular sheets of any size (excl. lightweight paper; paper and paperboard for office machines and the like)
2014-06-0148

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERTON BOARD AND PACKAGING 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 ANDERTON BOARD AND PACKAGING 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.