ANDERSELITE LTD

Register to unlock more data on OkredoRegister

ANDERSELITE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00874026

Incorporation date

16/03/1966

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Adamson House, Centenary Way, Salford, Manchester M50 1RDCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/1966)
dot icon25/03/2026
Registration of charge 008740260017, created on 2026-03-19
dot icon20/02/2026
Termination of appointment of Paul John Gilmour as a secretary on 2025-12-31
dot icon20/02/2026
Termination of appointment of Paul John Gilmour as a director on 2025-12-31
dot icon06/01/2026
Appointment of Abigail Sarah Draper as a director on 2025-11-01
dot icon09/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon20/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon20/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon20/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon20/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon09/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon17/09/2024
Full accounts made up to 2023-12-31
dot icon05/02/2024
Satisfaction of charge 008740260015 in full
dot icon05/02/2024
Registration of charge 008740260016, created on 2024-02-02
dot icon10/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon25/09/2023
Full accounts made up to 2022-12-31
dot icon04/01/2023
Satisfaction of charge 008740260012 in full
dot icon04/01/2023
Satisfaction of charge 008740260013 in full
dot icon04/01/2023
Satisfaction of charge 008740260014 in full
dot icon23/12/2022
Registration of charge 008740260015, created on 2022-12-22
dot icon09/12/2022
Confirmation statement made on 2022-12-09 with no updates
dot icon21/11/2022
Satisfaction of charge 6 in full
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon11/01/2022
Termination of appointment of Kevin Patrick Gorton as a director on 2021-12-15
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon29/09/2021
Satisfaction of charge 008740260007 in full
dot icon29/09/2021
Satisfaction of charge 008740260008 in full
dot icon22/09/2021
Full accounts made up to 2020-12-31
dot icon20/04/2021
Registration of charge 008740260014, created on 2021-04-14
dot icon15/01/2021
Satisfaction of charge 5 in full
dot icon07/01/2021
Full accounts made up to 2019-12-31
dot icon11/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon18/01/2019
Appointment of Mr Adrian Wilson Adair as a director on 2019-01-01
dot icon07/01/2019
Registration of charge 008740260013, created on 2018-12-21
dot icon20/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon23/08/2018
Memorandum and Articles of Association
dot icon23/08/2018
Resolutions
dot icon23/08/2018
Resolutions
dot icon20/08/2018
Current accounting period extended from 2018-09-30 to 2018-12-31
dot icon13/08/2018
Registered office address changed from Enterprise House Ocean Way Ocean Village Southampton SO14 3XB to Adamson House Centenary Way Salford Manchester M50 1rd on 2018-08-13
dot icon13/08/2018
Appointment of Mr Paul John Gilmour as a secretary on 2018-07-25
dot icon13/08/2018
Satisfaction of charge 008740260009 in full
dot icon13/08/2018
Satisfaction of charge 008740260010 in full
dot icon13/08/2018
Satisfaction of charge 008740260011 in full
dot icon03/08/2018
Registration of charge 008740260012, created on 2018-08-01
dot icon27/07/2018
Termination of appointment of Catherine Sophie Fear as a secretary on 2018-07-25
dot icon27/07/2018
Termination of appointment of Simon David Trippick as a director on 2018-07-25
dot icon27/07/2018
Termination of appointment of Stephen James Smith as a director on 2018-07-25
dot icon27/07/2018
Appointment of Mr Kevin Patrick Gorton as a director on 2018-07-25
dot icon27/07/2018
Appointment of Mr Paul John Gilmour as a director on 2018-07-25
dot icon27/07/2018
Appointment of Mr Gerard Anthony Mason as a director on 2018-07-25
dot icon28/03/2018
Full accounts made up to 2017-09-30
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon07/06/2017
Full accounts made up to 2016-09-30
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon30/11/2016
Termination of appointment of Stephen James Smith as a secretary on 2016-11-30
dot icon30/11/2016
Appointment of Mrs Catherine Sophie Fear as a secretary on 2016-11-30
dot icon20/10/2016
Registration of charge 008740260011, created on 2016-10-10
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon26/09/2016
All of the property or undertaking has been released from charge 008740260008
dot icon26/09/2016
All of the property or undertaking has been released from charge 008740260007
dot icon23/09/2016
Current accounting period shortened from 2016-12-31 to 2016-09-30
dot icon22/09/2016
Appointment of Mr Stephen James Smith as a director on 2016-09-16
dot icon22/09/2016
Registration of charge 008740260009, created on 2016-09-16
dot icon22/09/2016
Registration of charge 008740260010, created on 2016-09-16
dot icon20/09/2016
Certificate of change of name
dot icon19/09/2016
Termination of appointment of Brian David Short as a director on 2016-09-16
dot icon04/05/2016
Registration of charge 008740260008, created on 2016-04-29
dot icon24/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon24/11/2015
Resolutions
dot icon02/11/2015
Registration of charge 008740260007, created on 2015-10-30
dot icon02/11/2015
Satisfaction of charge 4 in full
dot icon02/11/2015
Satisfaction of charge 2 in full
dot icon02/11/2015
Satisfaction of charge 3 in full
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon23/12/2014
Termination of appointment of Stuart Batchelor as a director on 2014-12-15
dot icon12/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon29/05/2014
Registered office address changed from Capital House 1 Houndwell Place Southampton SO14 1HU on 2014-05-29
dot icon17/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon17/12/2013
Secretary's details changed for Stephen James Smith on 2013-11-30
dot icon23/09/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon19/10/2012
Particulars of a mortgage or charge / charge no: 6
dot icon27/09/2012
Particulars of a mortgage or charge / charge no: 5
dot icon13/09/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Appointment of Mr Stuart Batchelor as a director
dot icon07/08/2012
Termination of appointment of Robert Larney as a director
dot icon07/08/2012
Termination of appointment of H. Paulett Eberhart as a director
dot icon13/02/2012
Appointment of Mr Simon David Trippick as a director
dot icon13/02/2012
Appointment of Mr Brian David Short as a director
dot icon13/02/2012
Appointment of Mr Robert M. Larney as a director
dot icon09/02/2012
Termination of appointment of Edward Zetusky Iii as a director
dot icon09/02/2012
Termination of appointment of Mark Kerschner as a director
dot icon12/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon27/09/2011
Full accounts made up to 2010-12-31
dot icon17/08/2011
Termination of appointment of Joseph Seiders as a director
dot icon15/02/2011
Appointment of H. Paulett Eberhart as a director
dot icon15/02/2011
Termination of appointment of Roger Ballou as a director
dot icon18/01/2011
Appointment of Mr Edward John Zetusky as a director
dot icon17/01/2011
Termination of appointment of Melvyn Hampton as a director
dot icon13/01/2011
Annual return made up to 2010-12-09 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon29/01/2010
Annual return made up to 2009-12-09 with full list of shareholders
dot icon29/01/2010
Director's details changed for Joseph Seiders on 2010-01-28
dot icon29/01/2010
Director's details changed for Mark Kerschner on 2010-01-28
dot icon28/01/2010
Director's details changed for Roger Henry Ballou on 2010-01-28
dot icon28/01/2010
Director's details changed for Melvyn Paul Hampton on 2010-01-28
dot icon03/11/2009
Full accounts made up to 2008-12-31
dot icon30/12/2008
Return made up to 09/12/08; full list of members
dot icon16/10/2008
Appointment terminated secretary julie mccarthy
dot icon16/10/2008
Secretary appointed stephen james smith
dot icon04/08/2008
Group of companies' accounts made up to 2007-12-31
dot icon31/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/10/2007
Return made up to 14/10/07; full list of members
dot icon23/10/2007
Secretary's particulars changed
dot icon09/03/2007
Director resigned
dot icon30/11/2006
Director resigned
dot icon04/11/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/10/2006
Return made up to 14/10/06; full list of members
dot icon06/10/2006
New director appointed
dot icon22/11/2005
Return made up to 14/10/05; full list of members
dot icon08/11/2005
Group of companies' accounts made up to 2004-12-31
dot icon04/11/2005
New director appointed
dot icon25/06/2005
Director resigned
dot icon04/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon25/10/2004
Return made up to 14/10/04; full list of members
dot icon03/08/2004
Director resigned
dot icon28/07/2004
New director appointed
dot icon26/07/2004
Secretary resigned
dot icon26/07/2004
New secretary appointed
dot icon09/07/2004
Director resigned
dot icon22/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon21/10/2003
Return made up to 14/10/03; full list of members
dot icon28/09/2003
New director appointed
dot icon28/09/2003
New director appointed
dot icon30/08/2003
Director resigned
dot icon30/08/2003
Director resigned
dot icon03/01/2003
Director resigned
dot icon02/12/2002
New director appointed
dot icon02/12/2002
New director appointed
dot icon04/11/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/10/2002
Return made up to 01/11/02; full list of members
dot icon03/08/2002
New director appointed
dot icon03/08/2002
New director appointed
dot icon23/07/2002
Declaration of mortgage charge released/ceased
dot icon25/02/2002
Director resigned
dot icon10/01/2002
Return made up to 01/11/01; full list of members
dot icon01/11/2001
Group of companies' accounts made up to 2000-12-31
dot icon05/12/2000
Return made up to 01/11/00; full list of members
dot icon01/11/2000
Full group accounts made up to 1999-12-31
dot icon20/04/2000
New director appointed
dot icon03/04/2000
Certificate of change of name
dot icon21/03/2000
Director resigned
dot icon10/11/1999
Return made up to 01/11/99; full list of members
dot icon26/04/1999
Particulars of mortgage/charge
dot icon12/04/1999
Full group accounts made up to 1998-12-31
dot icon31/03/1999
Particulars of mortgage/charge
dot icon02/12/1998
Return made up to 01/11/98; full list of members
dot icon04/11/1998
New director appointed
dot icon27/10/1998
Director resigned
dot icon22/04/1998
Full group accounts made up to 1997-12-31
dot icon15/01/1998
New secretary appointed;new director appointed
dot icon15/12/1997
Director resigned
dot icon15/12/1997
New director appointed
dot icon07/11/1997
Return made up to 01/11/97; full list of members
dot icon08/10/1997
Director resigned
dot icon29/09/1997
Declaration of satisfaction of mortgage/charge
dot icon29/09/1997
Declaration of mortgage charge released/ceased
dot icon17/03/1997
Full group accounts made up to 1996-12-31
dot icon18/11/1996
Full group accounts made up to 1995-12-31
dot icon14/11/1996
Return made up to 01/11/96; no change of members
dot icon01/11/1996
Delivery ext'd 3 mth 31/12/95
dot icon26/05/1996
Director resigned
dot icon26/05/1996
New director appointed
dot icon30/04/1996
Certificate of change of name
dot icon02/02/1996
Full group accounts made up to 1994-12-31
dot icon16/11/1995
Return made up to 01/11/95; full list of members
dot icon26/10/1995
Delivery ext'd 3 mth 31/12/94
dot icon01/06/1995
Registered office changed on 01/06/95 from: michael house 55/57 chase side southgate london N14 5BU
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Full group accounts made up to 1993-12-31
dot icon02/11/1994
Return made up to 01/11/94; no change of members
dot icon12/05/1994
Particulars of mortgage/charge
dot icon03/11/1993
Return made up to 01/11/93; no change of members
dot icon03/09/1993
Full accounts made up to 1992-12-31
dot icon03/09/1993
Return made up to 01/11/92; full list of members
dot icon31/12/1992
Particulars of mortgage/charge
dot icon22/12/1992
Full group accounts made up to 1991-12-31
dot icon14/09/1992
Director resigned
dot icon14/09/1992
Director resigned
dot icon01/09/1992
Statement of affairs
dot icon01/09/1992
Ad 09/07/92--------- £ si [email protected]
dot icon05/08/1992
Ad 09/07/92--------- £ si [email protected]=80 £ ic 22/102
dot icon04/08/1992
Ad 09/07/92--------- £ si [email protected]=19 £ si 1@1=1 £ ic 2/22
dot icon04/08/1992
New director appointed
dot icon04/08/1992
New director appointed
dot icon24/07/1992
Memorandum and Articles of Association
dot icon24/07/1992
Nc dec already adjusted 29/06/92
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon24/07/1992
Resolutions
dot icon05/11/1991
Return made up to 01/11/91; full list of members
dot icon05/11/1991
Registered office changed on 05/11/91
dot icon01/11/1991
Full accounts made up to 1990-12-31
dot icon27/02/1991
Return made up to 01/11/90; full list of members
dot icon17/10/1990
Full accounts made up to 1989-12-31
dot icon12/10/1990
New director appointed
dot icon27/11/1989
Full accounts made up to 1988-12-31
dot icon27/11/1989
Return made up to 08/11/89; full list of members
dot icon21/02/1989
Full group accounts made up to 1988-04-30
dot icon21/02/1989
Return made up to 28/11/88; full list of members
dot icon08/02/1989
Accounting reference date shortened from 30/04 to 31/12
dot icon18/01/1988
Full accounts made up to 1987-04-30
dot icon18/01/1988
Return made up to 23/11/87; full list of members
dot icon21/05/1987
Director resigned
dot icon21/05/1987
Registered office changed on 21/05/87 from: hanover hse 73-74 high holborn london WC1V 6LS
dot icon13/01/1987
Certificate of change of name
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/12/1986
Full accounts made up to 1986-04-30
dot icon22/12/1986
Return made up to 21/11/86; full list of members
dot icon26/08/1983
Accounts made up to 1982-04-28
dot icon14/07/1982
Accounts made up to 1981-04-30
dot icon09/02/1981
Accounts made up to 1980-04-03
dot icon30/07/1969
Certificate of change of name
dot icon03/07/1969
Certificate of change of name
dot icon16/03/1966
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Metcalfe, Paul Gerrard
Director
29/07/2002 - 11/08/2003
15
Smith, Stephen James
Director
16/09/2016 - 25/07/2018
27
Johnson, Anthony Ian
Director
11/09/2003 - 15/06/2004
41
Mason, Gerard Anthony
Director
25/07/2018 - Present
110
Draper, Abigail Sarah
Director
01/11/2025 - Present
243

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 ANDERSELITE LTD

ANDERSELITE LTD is an(a) Active company incorporated on 16/03/1966 with the registered office located at Adamson House, Centenary Way, Salford, Manchester M50 1RD. There are currently 3 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 ANDERSELITE LTD?

toggle

ANDERSELITE LTD is currently Active. It was registered on 16/03/1966 .

Where is ANDERSELITE LTD located?

toggle

ANDERSELITE LTD is registered at Adamson House, Centenary Way, Salford, Manchester M50 1RD.

What does ANDERSELITE LTD do?

toggle

ANDERSELITE LTD operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for ANDERSELITE LTD?

toggle

The latest filing was on 25/03/2026: Registration of charge 008740260017, created on 2026-03-19.