SAM ANDERSON LIMITED
BRADFORD LOUSADA (DONCASTER) LIMITED

Hellopages » West Yorkshire » Bradford » BD7 2HR

Company number 05477443
Status Active
Incorporation Date 10 June 2005
Company Type Private Limited Company
Address C/O NORTHSIDE TRUCK & VAN LTD, LEGRAMS LANE, BRADFORD, WEST YORKSHIRE, BD7 2HR
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-six events have happened. The last three records are Annual return made up to 10 June 2016 with full list of shareholders Statement of capital on 2016-06-16 GBP 2 ; Full accounts made up to 31 December 2015; Annual return made up to 10 June 2015 with full list of shareholders Statement of capital on 2015-07-01 GBP 2 . The most likely internet sites of SAM ANDERSON LIMITED are www.samanderson.co.uk, and www.sam-anderson.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and five months. Sam Anderson Limited is a Private Limited Company. The company registration number is 05477443. Sam Anderson Limited has been working since 10 June 2005. The present status of the company is Active. The registered address of Sam Anderson Limited is C O Northside Truck Van Ltd Legrams Lane Bradford West Yorkshire Bd7 2hr. . BROOKS, Robert Paul is a Secretary of the company. ANDERSON, Samuel Irvine is a Director of the company. LEITCH, Fergus Walter Pollock is a Director of the company. Secretary ANDERSON, Jennifer Isabella has been resigned. Secretary BROOK, Toni Marian has been resigned. Secretary RM REGISTRARS LIMITED has been resigned. Director ANDERSON, Jennifer Isabella has been resigned. Director ANDERSON, Samuel Stewart has been resigned. Director LEDSOM, David Alan has been resigned. Director LOUSADA, Charles Terence has been resigned. Director MOUNT, Peter John has been resigned. Director RM NOMINEES LIMITED has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
BROOKS, Robert Paul
Appointed Date: 11 September 2014

Director
ANDERSON, Samuel Irvine
Appointed Date: 22 February 2007
54 years old

Director
LEITCH, Fergus Walter Pollock
Appointed Date: 22 February 2007
81 years old

Resigned Directors

Secretary
ANDERSON, Jennifer Isabella
Resigned: 11 September 2014
Appointed Date: 22 February 2007

Secretary
BROOK, Toni Marian
Resigned: 22 February 2007
Appointed Date: 10 June 2005

Secretary
RM REGISTRARS LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

Director
ANDERSON, Jennifer Isabella
Resigned: 11 September 2014
Appointed Date: 22 February 2007
53 years old

Director
ANDERSON, Samuel Stewart
Resigned: 27 February 2012
Appointed Date: 22 February 2007
84 years old

Director
LEDSOM, David Alan
Resigned: 15 November 2006
Appointed Date: 24 October 2005
79 years old

Director
LOUSADA, Charles Terence
Resigned: 22 February 2007
Appointed Date: 10 June 2005
87 years old

Director
MOUNT, Peter John
Resigned: 22 February 2007
Appointed Date: 30 January 2007
78 years old

Director
RM NOMINEES LIMITED
Resigned: 10 June 2005
Appointed Date: 10 June 2005

SAM ANDERSON LIMITED Events

16 Jun 2016
Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 2

06 May 2016
Full accounts made up to 31 December 2015
01 Jul 2015
Annual return made up to 10 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2

01 Jul 2015
Director's details changed for Mr Fergus Walter Pollock Leitch on 1 June 2015
26 Apr 2015
Full accounts made up to 31 December 2014
...
... and 56 more events
22 Jul 2005
New director appointed
13 Jul 2005
Registered office changed on 13/07/05 from: c/o rm company services LIMITED invision house wilbury way, hitchin hertfordshire SG4 0XE
08 Jul 2005
Director resigned
08 Jul 2005
Secretary resigned
10 Jun 2005
Incorporation

SAM ANDERSON LIMITED Charges

22 February 2007
Legal charge
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: F/H or l/h property k/a land and buildings on the north…
22 February 2007
Debenture
Delivered: 2 March 2007
Status: Outstanding
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…
10 July 2006
Debenture
Delivered: 14 July 2006
Status: Satisfied on 18 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…
28 November 2005
Legal charge
Delivered: 8 December 2005
Status: Satisfied on 18 November 2010
Persons entitled: Clydesdale Bank Public Limited Company
Description: Land on the north side of balby carr bank doncaster t/nos…