ANDERSON HOUSE LIMITED
BASSERNTHWAITE LAKE COCKERMOUTH

Hellopages » Cumbria » Allerdale » CA13 9YD

Company number 01255915
Status Active
Incorporation Date 26 April 1976
Company Type Private Limited Company
Address HAWTHORNE COTTAGE, DUBWATH, BASSERNTHWAITE LAKE COCKERMOUTH, CUMBRIA, CA13 9YD
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Total exemption small company accounts made up to 31 January 2016; Confirmation statement made on 6 September 2016 with updates; Total exemption small company accounts made up to 31 January 2015. The most likely internet sites of ANDERSON HOUSE LIMITED are www.andersonhouse.co.uk, and www.anderson-house.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-nine years and five months. Anderson House Limited is a Private Limited Company. The company registration number is 01255915. Anderson House Limited has been working since 26 April 1976. The present status of the company is Active. The registered address of Anderson House Limited is Hawthorne Cottage Dubwath Bassernthwaite Lake Cockermouth Cumbria Ca13 9yd. The company`s financial liabilities are £60.09k. It is £48.91k against last year. The cash in hand is £3.96k. It is £1.25k against last year. And the total assets are £7.25k, which is £4.54k against last year. WOODFORD, Karen Louise is a Secretary of the company. FLETCHER, Rosalyn is a Director of the company. WOODFORD, Karen Louise is a Director of the company. Secretary FLETCHER, James Anderson has been resigned. Director FLETCHER, James Anderson has been resigned. The company operates in "Other letting and operating of own or leased real estate".


anderson house Key Finiance

LIABILITIES £60.09k
+437%
CASH £3.96k
+46%
TOTAL ASSETS £7.25k
+167%
All Financial Figures

Current Directors

Secretary
WOODFORD, Karen Louise
Appointed Date: 31 August 1998

Director
FLETCHER, Rosalyn

68 years old

Director
WOODFORD, Karen Louise
Appointed Date: 07 September 2010
46 years old

Resigned Directors

Secretary
FLETCHER, James Anderson
Resigned: 31 August 1998

Director
FLETCHER, James Anderson
Resigned: 31 August 1998
81 years old

Persons With Significant Control

Mrs Rosalyn Fletcher
Notified on: 1 September 2016
68 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr James Anderson Fletcher
Notified on: 1 September 2016
81 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDERSON HOUSE LIMITED Events

20 Oct 2016
Total exemption small company accounts made up to 31 January 2016
19 Sep 2016
Confirmation statement made on 6 September 2016 with updates
26 Oct 2015
Total exemption small company accounts made up to 31 January 2015
04 Oct 2015
Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 100

30 Oct 2014
Total exemption small company accounts made up to 31 January 2014
...
... and 89 more events
03 Jun 1988
First gazette

24 Sep 1987
Return made up to 31/12/86; full list of members

01 Sep 1987
Accounting reference date shortened from 31/07 to 31/01

28 May 1987
Full accounts made up to 31 July 1985

08 Jul 1986
Return made up to 31/12/85; full list of members

ANDERSON HOUSE LIMITED Charges

16 November 1988
Legal charge
Delivered: 19 November 1988
Status: Satisfied on 20 July 1990
Persons entitled: National Westminster Bank PLC
Description: Land at brigham (adjacent to property of hassall homes…
15 July 1988
Mortgage debenture
Delivered: 21 July 1988
Status: Satisfied on 20 July 1990
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
30 July 1981
Legal charge
Delivered: 11 August 1981
Status: Satisfied on 5 July 1990
Persons entitled: H.Sichel & Sons Limited
Description: F/H & l/h land described in a conveyance dated 26/6/81.
26 June 1981
Legal mortgage
Delivered: 10 July 1981
Status: Satisfied on 30 March 2012
Persons entitled: National Westminster Bank PLC
Description: L/H the royal garage crown street cockermouth.