ANDERSON, MARRIOTT & CO. LIMITED
OSSETT

Hellopages » West Yorkshire » Wakefield » WF5 9QS

Company number 00864326
Status Active
Incorporation Date 18 November 1965
Company Type Private Limited Company
Address HIGH STREET, GAWTHORPE, OSSETT, YORKSHIRE, WF5 9QS
Home Country United Kingdom
Nature of Business 43341 - Painting
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Confirmation statement made on 13 March 2017 with updates; Total exemption small company accounts made up to 30 November 2015; Annual return made up to 13 March 2016 with full list of shareholders Statement of capital on 2016-03-16 GBP 590 . The most likely internet sites of ANDERSON, MARRIOTT & CO. LIMITED are www.andersonmarriottco.co.uk, and www.anderson-marriott-co.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and eleven months. Anderson Marriott Co Limited is a Private Limited Company. The company registration number is 00864326. Anderson Marriott Co Limited has been working since 18 November 1965. The present status of the company is Active. The registered address of Anderson Marriott Co Limited is High Street Gawthorpe Ossett Yorkshire Wf5 9qs. . KEHOE, John Joseph is a Director of the company. KEHOE, Maria Anne is a Director of the company. Secretary ANDERSON, Christine Mary Joy has been resigned. Secretary ANDERSON, Laura Elizabeth Louise has been resigned. Secretary KEHOE, Nicola Louise has been resigned. Director ANDERSON, Christine Mary Joy has been resigned. Director ANDERSON, Roy has been resigned. The company operates in "Painting".


Current Directors

Director
KEHOE, John Joseph
Appointed Date: 01 January 1998
71 years old

Director
KEHOE, Maria Anne
Appointed Date: 04 April 2003
69 years old

Resigned Directors

Secretary
ANDERSON, Christine Mary Joy
Resigned: 05 June 1992

Secretary
ANDERSON, Laura Elizabeth Louise
Resigned: 04 April 2003
Appointed Date: 06 June 1992

Secretary
KEHOE, Nicola Louise
Resigned: 12 September 2008
Appointed Date: 04 April 2003

Director
ANDERSON, Christine Mary Joy
Resigned: 05 June 1992
81 years old

Director
ANDERSON, Roy
Resigned: 04 April 2003
91 years old

Persons With Significant Control

Mr John Joseph Kehoe
Notified on: 7 April 2016
71 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ANDERSON, MARRIOTT & CO. LIMITED Events

19 Apr 2017
Confirmation statement made on 13 March 2017 with updates
18 Aug 2016
Total exemption small company accounts made up to 30 November 2015
16 Mar 2016
Annual return made up to 13 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 590

30 Sep 2015
Total exemption small company accounts made up to 30 November 2014
06 Apr 2015
Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-04-06
  • GBP 590

...
... and 69 more events
03 Aug 1988
Full accounts made up to 30 November 1987

25 Oct 1987
Full accounts made up to 30 November 1986

25 Oct 1987
Return made up to 18/09/87; full list of members

12 Feb 1987
Full accounts made up to 30 November 1985

12 Feb 1987
Return made up to 18/06/86; full list of members

ANDERSON, MARRIOTT & CO. LIMITED Charges

27 March 2001
Mortgage debenture
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
27 March 2001
Legal mortgage
Delivered: 3 April 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a high stret gawthorpe ossett west…