Active
Company Information for ANDERCOTE LIMITED
Runswick Bay Hinderwell Lane, Runswick, Saltburn-By-The-Sea, TS13 5HR,
|
Company Registration Number
05932558
Private Limited Company
Active |
Company Name | ||
---|---|---|
ANDERCOTE LIMITED | ||
Legal Registered Office | ||
Runswick Bay Hinderwell Lane Runswick Saltburn-By-The-Sea TS13 5HR Other companies in S40 | ||
Previous Names | ||
|
Company Number | 05932558 | |
---|---|---|
Company ID Number | 05932558 | |
Date formed | 2006-09-12 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-07-31 | |
Account next due | 2025-04-30 | |
Latest return | 2024-04-20 | |
Return next due | 2025-05-04 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB915716714 |
Last Datalog update: | 2024-05-09 17:22:11 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
JAMES WARD WELCH |
||
CAROLINE JEAN MARGARET WELCH |
||
JAMES WARD WELCH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRMCO SECRETARIES LIMITED |
Company Secretary | ||
BRMCO DIRECTORS LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
J & D WASTE MANAGEMENT LIMITED | Director | 2012-02-21 | CURRENT | 2012-02-21 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 20/04/24, WITH NO UPDATES | ||
31/07/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/07/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 20/04/23, WITH NO UPDATES | ||
AA | 31/07/21 ACCOUNTS TOTAL EXEMPTION FULL | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059325580008 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/22, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/04/21, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 22/02/21 FROM 20-24 Park Street Selby YO8 4PW England | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution of variation of share rights78 standing to credit of the compamy's profit and loss be and hereby capitalised and appropriated as capital to th... | |
SH01 | 02/12/20 STATEMENT OF CAPITAL GBP 100 | |
AA | 31/07/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/20, WITH NO UPDATES | |
AA | 31/07/19 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 10/03/20 FROM Andercote Limited 91-97 Saltergate Chesterfield Derbyshire S40 1LA | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/19, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059325580007 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059325580006 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059325580005 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059325580004 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 059325580003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/17, WITH NO UPDATES | |
AA | 31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES | |
AA | 31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 06/10/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 07/10/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/09/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 12/09/13 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEAN MARGARET WELCH / 09/09/2013 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JAMES WARD WELCH on 2013-09-09 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD WELCH / 09/09/2013 | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 12/09/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES WARD WELCH / 10/09/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE JEAN MARGARET WELCH / 10/09/2010 | |
AA | 31/07/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/09; FULL LIST OF MEMBERS | |
AA | 31/07/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS | |
AA | 31/07/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 13/11/07 FROM: GRAY COURT 99 SALTERGATE CHESTERFIELD DERBYSHIRE S40 1LD | |
CERTNM | COMPANY NAME CHANGED BRMCO (153) LIMITED CERTIFICATE ISSUED ON 15/08/07 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/07 TO 31/07/07 | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
88(2)R | AD 20/06/07--------- £ SI 1@1=1 £ IC 1/2 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 8 |
---|---|
Mortgages/Charges outstanding | 6 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
LEGAL MORTGAGE | Outstanding | CLYDESDALE BANK PLC | |
DEBENTURE | Outstanding | CLYDESDALE BANK PLC T/A YORKSHIRE BANK |
Creditors Due After One Year | 2011-08-01 | £ 758,656 |
---|---|---|
Creditors Due Within One Year | 2011-08-01 | £ 145,502 |
Provisions For Liabilities Charges | 2011-08-01 | £ 629 |
Creditors and other liabilities
|
|
|
|
|
|
|
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 ANDERCOTE LIMITED
Called Up Share Capital | 2011-08-01 | £ 2 |
---|---|---|
Current Assets | 2011-08-01 | £ 62,225 |
Debtors | 2011-08-01 | £ 62,225 |
Fixed Assets | 2011-08-01 | £ 905,214 |
Secured Debts | 2011-08-01 | £ 789,333 |
Shareholder Funds | 2011-08-01 | £ 62,652 |
Tangible Fixed Assets | 2011-08-01 | £ 905,214 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (55300 - Recreational vehicle parks, trailer parks and camping grounds) as ANDERCOTE LIMITED are:
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. |