ANDERTON HOLDINGS LIMITED
NORTHWICH

Hellopages » Cheshire » Cheshire West and Chester » CW9 6AA
Company number 04379291
Status Active
Incorporation Date 22 February 2002
Company Type Private Limited Company
Address COSGROVE HOUSE, COSGROVE BUSINESS PARK DAISY BANK LANE, ANDERTON, NORTHWICH, CHESHIRE, CW9 6AA
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 fifty events have happened. The last three records are Confirmation statement made on 30 January 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 30 January 2016 with full list of shareholders Statement of capital on 2016-03-09 GBP 860 . The most likely internet sites of ANDERTON HOLDINGS LIMITED are www.andertonholdings.co.uk, and www.anderton-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Anderton Holdings Limited is a Private Limited Company. The company registration number is 04379291. Anderton Holdings Limited has been working since 22 February 2002. The present status of the company is Active. The registered address of Anderton Holdings Limited is Cosgrove House Cosgrove Business Park Daisy Bank Lane Anderton Northwich Cheshire Cw9 6aa. . COSGROVE, Mary Margaret Ann is a Secretary of the company. COSGROVE, John Joseph is a Director of the company. COSGROVE, Mary Margaret Ann is a Director of the company. Secretary CASTLETONS COMPANY SECRETARIES LTD has been resigned. Director CASTLETONS DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
COSGROVE, Mary Margaret Ann
Appointed Date: 12 March 2003

Director
COSGROVE, John Joseph
Appointed Date: 12 March 2003
77 years old

Director
COSGROVE, Mary Margaret Ann
Appointed Date: 12 March 2003
73 years old

Resigned Directors

Secretary
CASTLETONS COMPANY SECRETARIES LTD
Resigned: 12 March 2003
Appointed Date: 22 February 2002

Director
CASTLETONS DIRECTORS LIMITED
Resigned: 12 March 2003
Appointed Date: 22 February 2002

Persons With Significant Control

Mr John Joseph Cosgrove
Notified on: 6 April 2016
77 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Mary Margaret Ann Cosgrove
Notified on: 6 April 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDERTON HOLDINGS LIMITED Events

02 Feb 2017
Confirmation statement made on 30 January 2017 with updates
29 Sep 2016
Total exemption small company accounts made up to 30 November 2015
09 Mar 2016
Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-03-09
  • GBP 860

01 Sep 2015
Total exemption small company accounts made up to 30 November 2014
15 Apr 2015
Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 860

...
... and 40 more events
10 Jun 2003
New secretary appointed;new director appointed
10 Jun 2003
Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100
14 Mar 2003
Return made up to 22/02/03; full list of members
  • 363(288) ‐ Director's particulars changed

25 Feb 2003
Accounting reference date extended from 28/02/03 to 30/06/03
22 Feb 2002
Incorporation

ANDERTON HOLDINGS LIMITED Charges

19 October 2012
Legal charge
Delivered: 25 October 2012
Status: Outstanding
Persons entitled: John Joseph Cosgrove, Mary Margaret Cosgrove, John Paul Cosgrove, Sharon Margaret Cosgrove, Mark Anthony James Cosgrove and Mjf Ssas Trustees Limited
Description: Cosgrove business park daisy bank lane northwich cheshire.
5 December 2011
Legal charge
Delivered: 14 December 2011
Status: Outstanding
Persons entitled: John Joseph Cosgrove, Mary Margaret Ann Cosgrove, John Paul Cosgrove, Sharon Margaret Cosgrove, Mark Anthony James Cosgrove and Mjf Ssas Trustees Limited
Description: Cosgrove business park daisy bank lane northwich cheshire…