ANDERSON & CO FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANDERSON & CO FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

04314699

Incorporation date

01/11/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pendennis House, 169 Eastgate, Worksop, Nottinghamshire S80 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/2001)
dot icon09/04/2026
Order of court to wind up
dot icon23/02/2026
Total exemption full accounts made up to 2025-12-31
dot icon28/02/2025
Total exemption full accounts made up to 2024-12-31
dot icon08/03/2024
Confirmation statement made on 2024-03-08 with no updates
dot icon06/02/2024
Total exemption full accounts made up to 2023-12-31
dot icon16/03/2023
Confirmation statement made on 2023-03-08 with no updates
dot icon10/02/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/03/2022
Confirmation statement made on 2022-03-08 with no updates
dot icon01/03/2022
Satisfaction of charge 043146990003 in full
dot icon22/02/2022
Registration of charge 043146990004, created on 2022-02-09
dot icon14/01/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/03/2021
Confirmation statement made on 2021-03-08 with updates
dot icon08/03/2021
Termination of appointment of Lynn Richardson as a secretary on 2021-03-08
dot icon15/02/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon21/02/2020
Total exemption full accounts made up to 2019-12-31
dot icon02/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon05/01/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-11-01 with no updates
dot icon18/05/2018
Total exemption full accounts made up to 2017-12-31
dot icon18/05/2018
Satisfaction of charge 1 in full
dot icon18/05/2018
Satisfaction of charge 043146990002 in full
dot icon11/05/2018
Registration of charge 043146990003, created on 2018-05-11
dot icon04/11/2017
Confirmation statement made on 2017-11-01 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon18/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon22/11/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon22/11/2015
Director's details changed for Graeme Stuart Richardson on 2015-11-01
dot icon22/11/2015
Secretary's details changed for Lynn Richardson on 2015-11-01
dot icon20/02/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/12/2014
Registration of charge 043146990002, created on 2014-12-01
dot icon06/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon17/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Previous accounting period extended from 2013-07-31 to 2013-12-31
dot icon18/12/2013
Statement of capital following an allotment of shares on 2013-12-03
dot icon18/12/2013
Resolutions
dot icon18/12/2013
Statement of company's objects
dot icon05/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon21/12/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon30/10/2012
Total exemption small company accounts made up to 2012-07-31
dot icon22/03/2012
Total exemption small company accounts made up to 2011-07-31
dot icon28/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon02/11/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon15/10/2010
Total exemption small company accounts made up to 2010-07-31
dot icon15/02/2010
Total exemption small company accounts made up to 2009-07-31
dot icon30/11/2009
Annual return made up to 2009-11-01 with full list of shareholders
dot icon20/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon06/11/2008
Return made up to 01/11/08; full list of members
dot icon27/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon08/11/2007
Return made up to 01/11/07; full list of members
dot icon03/06/2007
Total exemption small company accounts made up to 2006-07-31
dot icon10/11/2006
Return made up to 01/11/06; full list of members
dot icon24/05/2006
Total exemption small company accounts made up to 2005-07-31
dot icon16/11/2005
Return made up to 01/11/05; full list of members
dot icon07/09/2005
Total exemption small company accounts made up to 2004-07-31
dot icon04/11/2004
Return made up to 01/11/04; full list of members
dot icon04/08/2004
Return made up to 01/11/03; full list of members
dot icon04/08/2004
Total exemption small company accounts made up to 2003-07-31
dot icon04/06/2003
Accounts for a dormant company made up to 2002-07-31
dot icon08/01/2003
Return made up to 01/11/02; full list of members
dot icon31/07/2002
Particulars of mortgage/charge
dot icon18/07/2002
Registered office changed on 18/07/02 from: 37 abingdon view gateford park worksop nottinghamshire S81 7RT
dot icon11/07/2002
Ad 05/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon11/07/2002
New director appointed
dot icon11/07/2002
New secretary appointed
dot icon11/07/2002
Registered office changed on 11/07/02 from: pendennis house 169 eastgate worksop nottinghamshire SA0 1QS
dot icon10/07/2002
Accounting reference date shortened from 30/11/02 to 31/07/02
dot icon05/11/2001
Secretary resigned
dot icon05/11/2001
Director resigned
dot icon01/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£325.00

Confirmation

dot iconLast made up date
31/12/2025
dot iconNext confirmation date
08/03/2026
dot iconLast change occurred
31/12/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2025
dot iconNext account date
31/12/2026
dot iconNext due on
30/09/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
2.62K
-
0.00
-
-
2022
6
28.24K
-
0.00
-
-
2023
4
73.39K
-
0.00
325.00
-
2023
4
73.39K
-
0.00
325.00
-

Employees

2023

Employees

4 Descended-33 % *

Net Assets(GBP)

73.39K £Ascended159.90 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

325.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 SECRETARIES FD LTD
Nominee Secretary
01/11/2001 - 05/11/2001
12863
FORM 10 DIRECTORS FD LTD
Nominee Director
01/11/2001 - 05/11/2001
12878
Richardson, Graeme Stuart
Director
04/07/2002 - Present
9
Richardson, Lynn
Secretary
04/07/2002 - 08/03/2021
1

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

6,898
AGRI SMART LTDSaltby Heath Farm Skillington Road, Skillington, Grantham, Lincs NG33 5HL
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

09207100

Reg. date:

08/09/2014

Turnover:

-

No. of employees:

3
KNAPLOCK LIMITEDGoodwood House, Blackbrook Park Avenue, Taunton, Somerset TA1 2PX
Liquidation

Category:

Raising of poultry

Comp. code:

06627403

Reg. date:

23/06/2008

Turnover:

-

No. of employees:

3
LEM SPORTING LTDBrooklands Court, Phase 2 Office 9, Tunstall Road, Leeds, West Yorkshire LS11 5HL
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

12462226

Reg. date:

13/02/2020

Turnover:

-

No. of employees:

3
A & B DAVIES GRAIN TRADING LIMITEDRural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford, Herefordshire HR2 6FE
Liquidation

Category:

Support activities for crop production

Comp. code:

07982987

Reg. date:

08/03/2012

Turnover:

-

No. of employees:

3
B & S POINTON LTDProspect House 1 Prospect Place, Pride Park, Derby DE24 8HG
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

06056302

Reg. date:

17/01/2007

Turnover:

-

No. of employees:

3

Description

copy info iconCopy

About ANDERSON & CO FINANCIAL SERVICES LIMITED

ANDERSON & CO FINANCIAL SERVICES LIMITED is an(a) Liquidation company incorporated on 01/11/2001 with the registered office located at Pendennis House, 169 Eastgate, Worksop, Nottinghamshire S80 1QS. There is currently 1 active director according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON & CO FINANCIAL SERVICES LIMITED?

toggle

ANDERSON & CO FINANCIAL SERVICES LIMITED is currently Liquidation. It was registered on 01/11/2001 .

Where is ANDERSON & CO FINANCIAL SERVICES LIMITED located?

toggle

ANDERSON & CO FINANCIAL SERVICES LIMITED is registered at Pendennis House, 169 Eastgate, Worksop, Nottinghamshire S80 1QS.

What does ANDERSON & CO FINANCIAL SERVICES LIMITED do?

toggle

ANDERSON & CO FINANCIAL SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

How many employees does ANDERSON & CO FINANCIAL SERVICES LIMITED have?

toggle

ANDERSON & CO FINANCIAL SERVICES LIMITED had 4 employees in 2023.

What is the latest filing for ANDERSON & CO FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 09/04/2026: Order of court to wind up.