ANDERS TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ANDERS TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02056950

Incorporation date

22/09/1986

Size

Micro Entity

Contacts

Registered address

Registered address

Maria House, 35 Millers Road, Brighton BN1 5NPCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1986)
dot icon01/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/07/2025
Confirmation statement made on 2025-06-29 with updates
dot icon20/12/2024
Previous accounting period shortened from 2024-03-30 to 2024-03-29
dot icon28/10/2024
Micro company accounts made up to 2024-03-31
dot icon10/07/2024
Confirmation statement made on 2024-06-29 with updates
dot icon10/08/2023
Micro company accounts made up to 2023-03-31
dot icon03/07/2023
Confirmation statement made on 2023-06-29 with updates
dot icon20/07/2022
Micro company accounts made up to 2022-03-31
dot icon29/06/2022
Confirmation statement made on 2022-06-29 with updates
dot icon05/04/2022
Micro company accounts made up to 2021-03-31
dot icon31/03/2022
Current accounting period shortened from 2021-03-31 to 2021-03-30
dot icon31/01/2022
Appointment of Mr Matthew Patrick Spiers as a director on 2022-01-04
dot icon31/01/2022
Appointment of Mr Daniel Edward Spiers as a director on 2022-01-04
dot icon31/01/2022
Change of details for Ms Rosalind Spiers as a person with significant control on 2022-01-04
dot icon31/01/2022
Secretary's details changed for Ms Rosalind Spiers on 2022-01-04
dot icon31/01/2022
Director's details changed for Ms Rosalind Spiers on 2022-01-04
dot icon28/01/2022
Memorandum and Articles of Association
dot icon27/01/2022
Resolutions
dot icon26/01/2022
Change of share class name or designation
dot icon31/12/2021
Statement of capital following an allotment of shares on 2021-12-14
dot icon20/09/2021
Change of details for Ms Rosalind Spiers as a person with significant control on 2021-09-20
dot icon01/09/2021
Confirmation statement made on 2021-06-30 with updates
dot icon29/03/2021
Secretary's details changed for Ms Rosalind Spiers on 2021-03-29
dot icon29/03/2021
Director's details changed for Ms Rosalind Spiers on 2021-03-29
dot icon29/03/2021
Director's details changed for Ms Rosalind Spiers on 2021-03-29
dot icon29/03/2021
Change of details for Ms Rosalind Spiers as a person with significant control on 2021-03-29
dot icon13/08/2020
Micro company accounts made up to 2020-03-31
dot icon05/08/2020
Termination of appointment of Geoffrey Wolfarth as a director on 2020-07-27
dot icon09/07/2020
Confirmation statement made on 2020-06-30 with updates
dot icon18/12/2019
Micro company accounts made up to 2019-03-31
dot icon01/07/2019
Confirmation statement made on 2019-06-30 with updates
dot icon23/11/2018
Termination of appointment of Sydney Phineas Spiers as a director on 2018-11-22
dot icon26/09/2018
Micro company accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon15/05/2018
Change of details for Ms Rosalind Spiers as a person with significant control on 2018-05-15
dot icon18/07/2017
Confirmation statement made on 2017-06-30 with updates
dot icon10/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon31/08/2016
Confirmation statement made on 2016-06-30 with updates
dot icon21/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon18/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon01/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/06/2013
Statement of capital following an allotment of shares on 2013-06-04
dot icon31/01/2013
Current accounting period extended from 2012-10-31 to 2013-03-31
dot icon04/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon30/04/2012
Statement of capital following an allotment of shares on 2012-04-27
dot icon30/04/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon04/05/2011
Statement of capital following an allotment of shares on 2011-04-18
dot icon28/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/07/2010
Annual return made up to 2010-07-02 with full list of shareholders
dot icon21/07/2010
Director's details changed for Mr Geoffrey Wolfarth on 2010-07-02
dot icon21/07/2010
Director's details changed for Sydney Phineas Spiers on 2010-07-02
dot icon21/07/2010
Director's details changed for Rosalind Spiers on 2010-07-02
dot icon08/06/2010
Statement of capital following an allotment of shares on 2010-04-23
dot icon07/06/2010
Resolutions
dot icon27/04/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/07/2009
Return made up to 02/07/09; full list of members
dot icon07/07/2009
Director's change of particulars / geoffrey wolfarth / 01/06/2009
dot icon21/05/2009
Duplicate mortgage certificatecharge no:1
dot icon20/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon29/04/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/04/2009
Ad 23/04/09\gbp si 30000@1=30000\gbp ic 153500/183500\
dot icon22/08/2008
Return made up to 02/07/08; full list of members
dot icon22/08/2008
Director's change of particulars / sydney spiers / 01/07/2008
dot icon22/08/2008
Director's change of particulars / geoffrey wolfarth / 01/07/2008
dot icon22/08/2008
Director and secretary's change of particulars / rosalind spiers / 01/07/2008
dot icon29/04/2008
Ad 12/04/08\gbp si 7500@1=7500\gbp ic 146000/153500\
dot icon28/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon27/07/2007
Return made up to 02/07/07; full list of members
dot icon27/07/2007
Registered office changed on 27/07/07 from: maria house 35 millers road brighton east sussex BN1 5NP
dot icon25/06/2007
Ad 27/04/07--------- £ si 10000@1=10000 £ ic 136000/146000
dot icon18/06/2007
Registered office changed on 18/06/07 from: international house queens road brighton east sussex BN1 3XE
dot icon11/05/2007
Total exemption small company accounts made up to 2006-10-31
dot icon17/11/2006
Resolutions
dot icon17/11/2006
Resolutions
dot icon15/09/2006
New director appointed
dot icon04/09/2006
Return made up to 02/07/06; full list of members
dot icon01/06/2006
Ad 20/04/06--------- £ si 14000@1=14000 £ ic 122000/136000
dot icon09/05/2006
Full accounts made up to 2005-10-31
dot icon26/10/2005
Return made up to 02/07/05; full list of members
dot icon25/04/2005
Ad 19/04/05--------- £ si 15000@1=15000 £ ic 107000/122000
dot icon25/04/2005
Full accounts made up to 2004-10-31
dot icon16/08/2004
Return made up to 02/07/04; full list of members
dot icon15/05/2004
Ad 22/04/04--------- £ si 7000@1=7000 £ ic 100000/107000
dot icon15/05/2004
Nc inc already adjusted 22/04/04
dot icon15/05/2004
Resolutions
dot icon15/05/2004
Resolutions
dot icon05/05/2004
Full accounts made up to 2003-10-31
dot icon05/11/2003
Return made up to 02/07/03; full list of members
dot icon02/05/2003
Full accounts made up to 2002-10-31
dot icon02/05/2003
Registered office changed on 02/05/03 from: nile house nile street brighton east sussex. BN1 1PH
dot icon23/07/2002
Return made up to 02/07/02; full list of members
dot icon01/05/2002
Total exemption full accounts made up to 2001-10-31
dot icon01/08/2001
Return made up to 02/07/01; full list of members
dot icon30/04/2001
Full accounts made up to 2000-10-31
dot icon03/08/2000
Return made up to 02/07/00; full list of members
dot icon04/05/2000
Full accounts made up to 1999-10-31
dot icon09/08/1999
Return made up to 02/07/99; full list of members
dot icon02/06/1999
Full accounts made up to 1998-10-31
dot icon06/05/1999
Ad 28/04/99--------- £ si 10000@1=10000 £ ic 90000/100000
dot icon06/08/1998
Return made up to 02/07/98; no change of members
dot icon22/07/1998
Full accounts made up to 1997-10-31
dot icon02/09/1997
Return made up to 02/07/97; no change of members
dot icon07/05/1997
Full accounts made up to 1996-10-31
dot icon11/11/1996
Return made up to 02/07/96; full list of members
dot icon05/07/1996
Full accounts made up to 1995-10-31
dot icon03/06/1996
Secretary's particulars changed;director's particulars changed
dot icon23/01/1996
Ad 31/10/95--------- £ si 30000@1=30000 £ ic 60000/90000
dot icon23/01/1996
Return made up to 02/07/95; full list of members
dot icon22/05/1995
Ad 16/05/95--------- £ si 40000@1=40000 £ ic 20000/60000
dot icon22/05/1995
Resolutions
dot icon22/05/1995
Resolutions
dot icon22/05/1995
£ nc 20000/100000 16/05/95
dot icon16/05/1995
Full accounts made up to 1994-10-31
dot icon02/08/1994
Return made up to 02/07/94; full list of members
dot icon04/05/1994
Full accounts made up to 1993-10-31
dot icon01/10/1993
Return made up to 02/07/93; no change of members
dot icon29/07/1993
Full accounts made up to 1992-10-31
dot icon26/10/1992
Return made up to 02/07/92; no change of members
dot icon04/06/1992
Full accounts made up to 1991-10-31
dot icon27/02/1992
Return made up to 02/07/91; full list of members
dot icon19/07/1991
Full accounts made up to 1990-10-31
dot icon12/05/1991
Registered office changed on 12/05/91 from: 52 old steine brighton e sussex BN1 1PH
dot icon12/05/1991
Return made up to 30/09/90; no change of members
dot icon13/03/1991
Full accounts made up to 1989-10-31
dot icon16/10/1990
Ad 05/10/90--------- £ si 5000@1=5000 £ ic 15000/20000
dot icon16/10/1990
Resolutions
dot icon16/10/1990
Resolutions
dot icon16/10/1990
£ nc 15000/20000 05/10/90
dot icon27/09/1990
Full accounts made up to 1988-10-31
dot icon27/09/1990
Return made up to 02/07/89; no change of members
dot icon12/10/1988
Full accounts made up to 1987-10-31
dot icon12/10/1988
Return made up to 04/04/88; full list of members
dot icon25/02/1987
Accounting reference date notified as 31/10
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon10/10/1986
Registered office changed on 10/10/86 from: 84 temple chambers temple avenue london EC4Y ohp
dot icon22/09/1986
Incorporation
dot icon22/09/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
3.89K
-
0.00
-
-
2023
3
3.30K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Spiers, Matthew Patrick
Director
04/01/2022 - Present
8
Spiers, Daniel Edward
Director
04/01/2022 - Present
10
Wolfarth, Geoffrey
Director
28/08/2006 - 26/07/2020
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDERS TRAVEL LIMITED

ANDERS TRAVEL LIMITED is an(a) Active company incorporated on 22/09/1986 with the registered office located at Maria House, 35 Millers Road, Brighton BN1 5NP. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERS TRAVEL LIMITED?

toggle

ANDERS TRAVEL LIMITED is currently Active. It was registered on 22/09/1986 .

Where is ANDERS TRAVEL LIMITED located?

toggle

ANDERS TRAVEL LIMITED is registered at Maria House, 35 Millers Road, Brighton BN1 5NP.

What does ANDERS TRAVEL LIMITED do?

toggle

ANDERS TRAVEL LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ANDERS TRAVEL LIMITED?

toggle

The latest filing was on 01/12/2025: Micro company accounts made up to 2025-03-31.