W.B. ANDERSON INVESTMENTS LIMITED
PENRITH CRESTAMAX LIMITED ASHSTOCK 1977 LIMITED

Hellopages » Cumbria » Eden » CA11 7HW

Company number 04246081
Status Active
Incorporation Date 4 July 2001
Company Type Private Limited Company
Address CLINT MILL, CORNMARKET, PENRITH, UNITED KINGDOM, CA11 7HW
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 sixty-four events have happened. The last three records are Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW on 19 July 2016; Confirmation statement made on 4 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of W.B. ANDERSON INVESTMENTS LIMITED are www.wbandersoninvestments.co.uk, and www.w-b-anderson-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Langwathby Rail Station is 4.2 miles; to Lazonby & Kirkoswald Rail Station is 6.3 miles; to Armathwaite Rail Station is 10.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.W B Anderson Investments Limited is a Private Limited Company. The company registration number is 04246081. W B Anderson Investments Limited has been working since 04 July 2001. The present status of the company is Active. The registered address of W B Anderson Investments Limited is Clint Mill Cornmarket Penrith United Kingdom Ca11 7hw. The company`s financial liabilities are £307.86k. It is £200.1k against last year. The cash in hand is £20.92k. It is £4.08k against last year. And the total assets are £63.59k, which is £6.19k against last year. VART, Robert Hubert is a Secretary of the company. ANDERSON, Lesley Fiona is a Director of the company. Secretary ANDERSON, Lesley Fiona has been resigned. Nominee Secretary AR CORPORATE SERVICES LIMITED has been resigned. Secretary HICKMAN, Rebecca has been resigned. Director ANDERSON, Mary Cordella, Dr has been resigned. Nominee Director AR NOMINEES LIMITED has been resigned. Director HICKMAN, James has been resigned. The company operates in "Other letting and operating of own or leased real estate".


w.b. anderson investments Key Finiance

LIABILITIES £307.86k
+185%
CASH £20.92k
+24%
TOTAL ASSETS £63.59k
+10%
All Financial Figures

Current Directors

Secretary
VART, Robert Hubert
Appointed Date: 10 May 2004

Director
ANDERSON, Lesley Fiona
Appointed Date: 27 July 2001
77 years old

Resigned Directors

Secretary
ANDERSON, Lesley Fiona
Resigned: 07 February 2002
Appointed Date: 27 July 2001

Nominee Secretary
AR CORPORATE SERVICES LIMITED
Resigned: 27 July 2001
Appointed Date: 04 July 2001

Secretary
HICKMAN, Rebecca
Resigned: 10 May 2004
Appointed Date: 07 February 2002

Director
ANDERSON, Mary Cordella, Dr
Resigned: 26 May 2004
Appointed Date: 27 July 2001
79 years old

Nominee Director
AR NOMINEES LIMITED
Resigned: 27 July 2001
Appointed Date: 04 July 2001

Director
HICKMAN, James
Resigned: 02 April 2015
Appointed Date: 07 September 2012
49 years old

Persons With Significant Control

Ms Lesley Fiona Anderson
Notified on: 6 April 2016
77 years old
Nature of control: Right to appoint and remove directors

W.B. ANDERSON INVESTMENTS LIMITED Events

19 Jul 2016
Registered office address changed from Clint Mill Cornmarket Penrith Cumbria CA11 7HW to Clint Mill Cornmarket Penrith CA11 7HW on 19 July 2016
18 Jul 2016
Confirmation statement made on 4 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Jul 2015
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 993,367.075

25 Jun 2015
Total exemption small company accounts made up to 30 September 2014
...
... and 54 more events
31 Aug 2001
Registered office changed on 31/08/01 from: 12-14 saint marys street newport shropshire TF10 7AB
31 Aug 2001
Director resigned
31 Aug 2001
Secretary resigned
30 Jul 2001
Company name changed ashstock 1977 LIMITED\certificate issued on 30/07/01
04 Jul 2001
Incorporation

W.B. ANDERSON INVESTMENTS LIMITED Charges

6 October 2004
Standard security which was presented for registration in scotland on the 24 november 2004 and
Delivered: 10 December 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The property formerly known as plot B10 and now known as 3…
17 August 2004
Mortgage
Delivered: 18 August 2004
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: The glebe place the green wetheral carlisle cumbria t/n…
8 February 2002
Legal charge
Delivered: 14 February 2002
Status: Outstanding
Persons entitled: Clydedale Bank Public Limited Company
Description: The property k/a 79 yorkshire street and 8 and 10 hunters…
5 February 2002
Debenture
Delivered: 9 February 2002
Status: Satisfied on 21 August 2004
Persons entitled: Clydesdale Bank Public Limited Company
Description: Fixed and floating charges over the undertaking and all…