ANDERSONS (WHOLESALE) LIMITED
NORTH SHIELDS

Hellopages » Tyne and Wear » North Tyneside » NE29 7XJ
Company number 00543036
Status Active
Incorporation Date 8 January 1955
Company Type Private Limited Company
Address UNIT S3 NARVIK WAY, TYNE TUNNEL TRADING ESTATE, NORTH SHIELDS, TYNE AND WEAR, NE29 7XJ
Home Country United Kingdom
Nature of Business 46360 - Wholesale of sugar and chocolate and sugar confectionery
Phone, email, etc

Since the company registration one hundred and thirteen events have happened. The last three records are Full accounts made up to 30 April 2016; Confirmation statement made on 21 September 2016 with updates; Resolutions RES01 ‐ Resolution of adoption of Articles of Association RES01 ‐ Resolution of adoption of Articles of Association . The most likely internet sites of ANDERSONS (WHOLESALE) LIMITED are www.andersonswholesale.co.uk, and www.andersons-wholesale.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventy-one years and one months. The distance to to Newcastle Rail Station is 5.7 miles; to Seaburn Rail Station is 6.5 miles; to Cramlington Rail Station is 7.3 miles; to Chester-le-Street Rail Station is 11 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andersons Wholesale Limited is a Private Limited Company. The company registration number is 00543036. Andersons Wholesale Limited has been working since 08 January 1955. The present status of the company is Active. The registered address of Andersons Wholesale Limited is Unit S3 Narvik Way Tyne Tunnel Trading Estate North Shields Tyne and Wear Ne29 7xj. . RICE, Patricia Ada is a Secretary of the company. RICE, Patricia Ada is a Director of the company. YOUNG, Paul Victor is a Director of the company. Secretary CLARK, Derek Arnold has been resigned. Secretary CLARK, Michael Arnold has been resigned. Secretary CLARK, Shiela Marie has been resigned. Director CLARK, Derek Arnold has been resigned. Director CLARK, Michael Arnold has been resigned. Director CLARK, Shiela Marie has been resigned. Director FYFE, Robert has been resigned. The company operates in "Wholesale of sugar and chocolate and sugar confectionery".


Current Directors

Secretary
RICE, Patricia Ada
Appointed Date: 20 May 2011

Director
RICE, Patricia Ada
Appointed Date: 20 May 2011
74 years old

Director
YOUNG, Paul Victor
Appointed Date: 20 May 2011
68 years old

Resigned Directors

Secretary
CLARK, Derek Arnold
Resigned: 28 July 1999

Secretary
CLARK, Michael Arnold
Resigned: 20 May 2011
Appointed Date: 28 July 1999

Secretary
CLARK, Shiela Marie
Resigned: 10 July 2007
Appointed Date: 28 September 1999

Director
CLARK, Derek Arnold
Resigned: 28 July 1999
99 years old

Director
CLARK, Michael Arnold
Resigned: 20 May 2011
74 years old

Director
CLARK, Shiela Marie
Resigned: 10 July 2007
94 years old

Director
FYFE, Robert
Resigned: 20 May 2011
Appointed Date: 10 July 2007
73 years old

Persons With Significant Control

Mr Paul Victor Young
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

ANDERSONS (WHOLESALE) LIMITED Events

21 Dec 2016
Full accounts made up to 30 April 2016
04 Oct 2016
Confirmation statement made on 21 September 2016 with updates
15 Mar 2016
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

10 Dec 2015
Accounts for a dormant company made up to 30 April 2015
05 Oct 2015
Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 31,206

...
... and 103 more events
16 Oct 1987
Return made up to 18/09/87; full list of members

07 Nov 1986
Accounts for a small company made up to 11 January 1986

07 Nov 1986
Return made up to 21/10/86; full list of members

07 Nov 1986
Return made up to 21/10/86; full list of members
08 Jan 1955
Certificate of incorporation

ANDERSONS (WHOLESALE) LIMITED Charges

30 June 2015
Charge code 0054 3036 0008
Delivered: 4 July 2015
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
1 September 2011
Deed of accession and charge
Delivered: 14 September 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
20 May 2011
Fixed & floating charge
Delivered: 9 June 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
23 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: L/Hold land with the properties erected thereon known as…
23 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: Land & premises fronting to union street & turner lane…
23 July 1984
Legal charge
Delivered: 30 July 1984
Status: Satisfied
Persons entitled: Williams & Glyn's Bank PLC
Description: F/Hold land with the premises erected thereon known as 33 &…
28 June 1984
Debenture
Delivered: 30 June 1984
Status: Satisfied on 21 May 2011
Persons entitled: Williams & Glyn's Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 1964
Charge by deposit of deeds and documents without written instruments
Delivered: 25 June 1964
Status: Satisfied on 8 January 2011
Persons entitled: Williams Deacon's Bank LTD.
Description: Globe works, gorton road, reddish, lancs. Land on west side…