JOHN ANDERSON (BRISTOL) LIMITED
HENLEAZE

Hellopages » Bristol » Bristol, City of » BS9 4HW
Company number 01015501
Status Active
Incorporation Date 24 June 1971
Company Type Private Limited Company
Address NORTHUMBRIA HOUSE, 62/64 NORTHUMBRIA DRIVE, HENLEAZE, BRISTOL, BS9 4HW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration one hundred and five events have happened. The last three records are Confirmation statement made on 5 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 5 March 2016 with full list of shareholders Statement of capital on 2016-03-10 GBP 2 . The most likely internet sites of JOHN ANDERSON (BRISTOL) LIMITED are www.johnandersonbristol.co.uk, and www.john-anderson-bristol.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and eight months. John Anderson Bristol Limited is a Private Limited Company. The company registration number is 01015501. John Anderson Bristol Limited has been working since 24 June 1971. The present status of the company is Active. The registered address of John Anderson Bristol Limited is Northumbria House 62 64 Northumbria Drive Henleaze Bristol Bs9 4hw. . BURROUGHES, Sheila Noreen is a Secretary of the company. BURROUGHES, Gerald Reginald is a Director of the company. Secretary BURROUGHES, Sheila Noreen has been resigned. Secretary SCOTT, Walter Michael has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BURROUGHES, Sheila Noreen
Appointed Date: 16 February 2000

Director

Resigned Directors

Secretary
BURROUGHES, Sheila Noreen
Resigned: 15 February 2000

Secretary
SCOTT, Walter Michael
Resigned: 16 February 2000
Appointed Date: 15 February 2000

Persons With Significant Control

Mr Gerald Reginald Burroughes
Notified on: 6 April 2016
94 years old
Nature of control: Has significant influence or control

JOHN ANDERSON (BRISTOL) LIMITED Events

07 Mar 2017
Confirmation statement made on 5 March 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
10 Mar 2016
Annual return made up to 5 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 2

21 Dec 2015
Total exemption small company accounts made up to 31 March 2015
27 Apr 2015
Annual return made up to 5 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2

...
... and 95 more events
27 Mar 1987
Particulars of mortgage/charge

25 Mar 1987
Full accounts made up to 30 September 1985

05 Mar 1987
Return made up to 01/09/84; full list of members

11 Dec 1986
Return made up to 10/07/85; full list of members

24 Jun 1971
Incorporation

JOHN ANDERSON (BRISTOL) LIMITED Charges

29 April 1991
Mortgage
Delivered: 2 May 1991
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 19 bellevue crescent clifton, bristol & any fixtures…
19 July 1988
Memorandum of deposit of deeds
Delivered: 21 July 1988
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 214 fishponds road fishponds, bristol.
19 July 1988
Memorandum of deposit of deeds
Delivered: 21 July 1988
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 89 north road, st. Andrews bristol.
19 July 1988
Memorandum of deposit of deeds
Delivered: 21 July 1988
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 240 fishponds road bristol.
29 April 1988
Memorandum of deposit of deeds
Delivered: 16 May 1988
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 284 st johns lane bedminster, bristol.
29 February 1988
Memorandum of deposit of deeds
Delivered: 2 March 1988
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 67 & 69 upper cheltenham place montpelier bristol.
28 July 1987
Memorandum of deposit of deeds
Delivered: 28 July 1987
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 87 belmont road, st andrews, bristol.
9 April 1987
Memorandum of deposit of deeds
Delivered: 15 April 1987
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a 1 chesterfield buildings, clifton, bristol…
25 March 1987
Memorandum of deposit of deeds
Delivered: 27 March 1987
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: F/H 12 aley hill cotham bristol avon.
20 August 1985
Debenture
Delivered: 23 August 1985
Status: Satisfied on 1 March 2000
Persons entitled: Suland Developments Limited
Description: Fixed charge f/h 12, clifton park road, bristol. 29…
26 January 1983
Legal charge
Delivered: 28 January 1983
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 24 colling wood road redland bristol.
29 November 1982
Mortgage
Delivered: 1 December 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 29 sydenham road, cotham, bristol.
25 November 1982
Mortgage
Delivered: 1 December 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: L/H 18 tortworth road hartfield, bristol.
13 October 1982
Legal charge
Delivered: 15 October 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: F/H 27 warren road filton bristol.
22 July 1982
Legal charge
Delivered: 23 July 1982
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 2 belmont road, brislington bristol.
2 December 1981
Legal charge
Delivered: 11 December 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 3 warren road, filton bristol.
5 November 1981
Legal charge
Delivered: 19 November 1981
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 66 hempton rd redland bristol 6.
16 October 1981
Legal charge
Delivered: 17 October 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 11 exete buildings red land, bristol.
23 December 1980
Legal charge
Delivered: 7 January 1981
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: Prospect house, 2 clifton hill clifton, bristol.
8 December 1980
Legal charge
Delivered: 11 December 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 50 brighton road, redland bristol title no. Bl 26585.
11 September 1980
Legal charge
Delivered: 16 September 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 5 julius road, bishopston, bristol title no. Bl 24223.
19 August 1980
Legal charge
Delivered: 9 September 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 61 cromwell road st. Andrews, bristol.
19 May 1980
Mortgage
Delivered: 20 May 1980
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 11 frederick place, clifton, bristol title no. Bl 28507.
19 May 1980
Mortgage
Delivered: 20 May 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 12 clifton park road, clifton bristol title no. Bl 42371.
19 May 1980
Mortgage
Delivered: 20 May 1980
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 116 richmond road, montpelier, bristol title no. Bl 28917.
19 May 1980
Mortgage
Delivered: 20 May 1980
Status: Satisfied
Persons entitled: Lloyds Bank PLC
Description: 79 ashley road, montpelier bristol title no. Bl 25304.
19 May 1980
Mortgage
Delivered: 20 May 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 76 berkeley road, bishopston, bristol title no. Bl 30131.
19 May 1980
Mortgage
Delivered: 20 May 1980
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 6 lansdown road, redland bristol title no. Bl 30772.
19 May 1980
Mortgage
Delivered: 20 May 1980
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 24 deveonshire road westbury park, bristol title no. Bl…
19 May 1980
Mortgage
Delivered: 20 May 1980
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 29 clifton wood road bristol title no. Bl 24645.
15 May 1980
Mortgage
Delivered: 20 May 1980
Status: Satisfied on 19 February 1993
Persons entitled: Lloyds Bank PLC
Description: 34A kingsdown parade catham, bristol title no. Bl 25129.
1 October 1973
Legal charge
Delivered: 9 October 1973
Status: Satisfied on 19 February 1993
Persons entitled: Lombard North Central LTD
Description: 12 clifton park road, clifton, bristol.
2 March 1973
Legal charge
Delivered: 23 March 1973
Status: Satisfied on 19 February 1993
Persons entitled: Lombard North Central LTD
Description: 6 blenheim rd redland bristol.
23 May 1972
Legal mortgage
Delivered: 6 June 1972
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 lansdown road, redland, bristol. Floating charge over all…
23 May 1972
Legal mortgage
Delivered: 6 June 1972
Status: Satisfied on 19 February 1993
Persons entitled: National Westminster Bank PLC
Description: 76 berkeley road, bishopston, bristol. Floating charge over…
23 December 1971
Memo. Of deposit
Delivered: 29 December 1971
Status: Satisfied on 19 February 1993
Persons entitled: H W Turner A H Luetchford, I S Morsh B G Luton
Description: Recreation ground, thorndale mews, clifton, bristol.