Company number 04319287
Status Active
Incorporation Date 8 November 2001
Company Type Private Limited Company
Address TELEGRAPH HOUSE MOOR LANE, CROSBY, LIVERPOOL, L23 2SF
Home Country United Kingdom
Nature of Business 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
Phone, email, etc
Since the company registration fifty-nine events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 8 November 2016 with updates; Total exemption small company accounts made up to 30 April 2015. The most likely internet sites of ANDERSON EDEN LIMITED are www.andersoneden.co.uk, and www.anderson-eden.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eleven months. Anderson Eden Limited is a Private Limited Company.
The company registration number is 04319287. Anderson Eden Limited has been working since 08 November 2001.
The present status of the company is Active. The registered address of Anderson Eden Limited is Telegraph House Moor Lane Crosby Liverpool L23 2sf. The company`s financial liabilities are £5.17k. It is £2.96k against last year. The cash in hand is £4.46k. It is £-1.01k against last year. And the total assets are £4.46k, which is £-2.14k against last year. WHALLEY, Denis is a Director of the company. WHALLEY, Fiona is a Director of the company. Secretary CARTER, Stephen has been resigned. Secretary WHALLEY, Fiona has been resigned. Secretary MSC SECRETARY LTD has been resigned. Nominee Secretary RWL REGISTRARS LIMITED has been resigned. Director CARTER, Stephen has been resigned. Director HARGREAVES, David has been resigned. Director WHALLEY, Denis has been resigned. Nominee Director BONUSWORTH LIMITED has been resigned. The company operates in "Activities of patent and copyright agents; other legal activities n.e.c.".
anderson eden Key Finiance
LIABILITIES
£5.17k
+133%
CASH
£4.46k
-19%
TOTAL ASSETS
£4.46k
-33%
All Financial Figures
Current Directors
Resigned Directors
Secretary
MSC SECRETARY LTD
Resigned: 09 May 2012
Appointed Date: 29 June 2007
Nominee Secretary
RWL REGISTRARS LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001
Director
CARTER, Stephen
Resigned: 02 April 2004
Appointed Date: 21 August 2002
66 years old
Director
HARGREAVES, David
Resigned: 02 April 2004
Appointed Date: 21 August 2002
56 years old
Director
WHALLEY, Denis
Resigned: 29 June 2007
Appointed Date: 01 April 2004
74 years old
Nominee Director
BONUSWORTH LIMITED
Resigned: 08 November 2001
Appointed Date: 08 November 2001
Persons With Significant Control
Mr Denis Whalley
Notified on: 6 April 2016
74 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mrs Fiona Whalley Jp
Notified on: 6 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
ANDERSON EDEN LIMITED Events
01 Dec 2016
Total exemption small company accounts made up to 30 April 2016
10 Nov 2016
Confirmation statement made on 8 November 2016 with updates
05 Jan 2016
Total exemption small company accounts made up to 30 April 2015
30 Nov 2015
Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
20 Nov 2014
Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2014-11-20
...
... and 49 more events
21 May 2002
Registered office changed on 21/05/02 from: data house mowbray drive blackpool FY3 7UZ
16 Nov 2001
Registered office changed on 16/11/01 from: 134 percival road enfield middlesex EN1 1QU
16 Nov 2001
Secretary resigned
16 Nov 2001
Director resigned
08 Nov 2001
Incorporation