ANDERSON & CO PUBLISHING LIMITED

Register to unlock more data on OkredoRegister

ANDERSON & CO PUBLISHING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06834779

Incorporation date

03/03/2009

Size

Micro Entity

Contacts

Registered address

Registered address

Ground Floor Office 72 Medstead Road, Beech, Alton, Hampshire GU34 4AECopy
copy info iconCopy
See on map
Latest events (Record since 03/03/2009)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon18/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon30/03/2024
Micro company accounts made up to 2023-06-30
dot icon23/02/2024
Withdrawal of a person with significant control statement on 2024-02-23
dot icon23/02/2024
Notification of Giles Anderson as a person with significant control on 2023-07-01
dot icon23/02/2024
Notification of Phillipa Anderson as a person with significant control on 2023-07-01
dot icon23/02/2024
Confirmation statement made on 2024-02-23 with updates
dot icon14/06/2023
Notification of a person with significant control statement
dot icon13/06/2023
Cessation of Elizabeth Anderson as a person with significant control on 2019-03-31
dot icon13/06/2023
Cessation of Giles Anderson as a person with significant control on 2019-03-31
dot icon13/06/2023
Cessation of Philippa Anderson as a person with significant control on 2019-03-31
dot icon05/04/2023
Registered office address changed from 14 Berwick Courtyard Berwick St. Leonard Salisbury Wiltshire SP3 5UA to Ground Floor Office 72 Medstead Road Beech Alton Hampshire GU34 4AE on 2023-04-05
dot icon05/04/2023
Director's details changed for Mr Giles David Anderson on 2023-04-05
dot icon05/04/2023
Change of details for Ms Elizabeth Anderson as a person with significant control on 2023-04-05
dot icon05/04/2023
Change of details for Ms Philippa Anderson as a person with significant control on 2023-04-05
dot icon05/04/2023
Change of details for Mr Giles Anderson as a person with significant control on 2023-04-05
dot icon30/03/2023
Micro company accounts made up to 2022-06-30
dot icon30/03/2023
Confirmation statement made on 2023-03-03 with no updates
dot icon30/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon30/03/2022
Micro company accounts made up to 2021-06-30
dot icon23/06/2021
Micro company accounts made up to 2020-06-30
dot icon13/04/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon13/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon02/03/2020
Termination of appointment of Philippa Jane Anderson as a director on 2020-02-24
dot icon30/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon14/03/2019
Confirmation statement made on 2019-03-03 with no updates
dot icon03/04/2018
Confirmation statement made on 2018-03-03 with updates
dot icon30/03/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon29/03/2018
Notification of Elizabeth Anderson as a person with significant control on 2017-09-01
dot icon04/04/2017
Confirmation statement made on 2017-03-03 with updates
dot icon30/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon24/03/2016
Annual return made up to 2016-03-03 with full list of shareholders
dot icon31/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2015
Annual return made up to 2015-03-03 with full list of shareholders
dot icon18/03/2015
Register inspection address has been changed from Winkworth House 4/5 Market Place West Lavington Devizes Wiltshire SN10 1HT England to 14 Berwick Courtyard Berwick St. Leonard Salisbury SP3 5UA
dot icon01/04/2014
Registered office address changed from Winkworth House 4/5 Market Place Devizes Wiltshire SN10 1HT on 2014-04-01
dot icon18/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon13/03/2014
Annual return made up to 2014-03-03 with full list of shareholders
dot icon22/05/2013
Total exemption small company accounts made up to 2012-06-30
dot icon05/03/2013
Annual return made up to 2013-03-03 with full list of shareholders
dot icon05/03/2013
Register inspection address has been changed from Webbs Farm 3 Stibb Hill West Lavington Devizes Wiltshire SN10 4LQ
dot icon04/02/2013
Registered office address changed from Winkworth House 4/5 Market Place Stibb Hill Devizes Wiltshire SN10 1HT England on 2013-02-04
dot icon01/02/2013
Registered office address changed from Winkworth House 4/5 Market Place Devizes Wiltshire SN1 1HT England on 2013-02-01
dot icon01/02/2013
Registered office address changed from 3 Stibb Hill West Lavington Wiltshire SN10 4LQ Uk on 2013-02-01
dot icon01/02/2013
Director's details changed for Mrs Philippa Jane Anderson on 2012-12-08
dot icon01/02/2013
Director's details changed for Mr Giles David Anderson on 2012-12-08
dot icon28/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/03/2012
Annual return made up to 2012-03-03 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-06-30
dot icon20/03/2011
Annual return made up to 2011-03-03 with full list of shareholders
dot icon16/02/2011
Accounts for a dormant company made up to 2009-06-30
dot icon21/11/2010
Current accounting period shortened from 2010-06-30 to 2009-06-30
dot icon10/03/2010
Annual return made up to 2010-03-03 with full list of shareholders
dot icon10/03/2010
Register(s) moved to registered inspection location
dot icon10/03/2010
Register inspection address has been changed
dot icon10/03/2010
Director's details changed for Mr Giles Anderson on 2009-10-01
dot icon10/03/2010
Director's details changed for Mrs Philippa Jane Anderson on 2009-10-01
dot icon22/06/2009
Accounting reference date extended from 31/03/2010 to 30/06/2010
dot icon03/03/2009
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

2
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
23/02/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
122.00
-
0.00
-
-
2022
3
382.00
-
0.00
-
-
2023
2
360.00
-
0.00
-
-
2023
2
360.00
-
0.00
-
-

Employees

2023

Employees

2 Descended-33 % *

Net Assets(GBP)

360.00 £Descended-5.76 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Giles David
Director
03/03/2009 - Present
2

Persons with Significant Control

8
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDERSON & CO PUBLISHING LIMITED

ANDERSON & CO PUBLISHING LIMITED is an(a) Active company incorporated on 03/03/2009 with the registered office located at Ground Floor Office 72 Medstead Road, Beech, Alton, Hampshire GU34 4AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON & CO PUBLISHING LIMITED?

toggle

ANDERSON & CO PUBLISHING LIMITED is currently Active. It was registered on 03/03/2009 .

Where is ANDERSON & CO PUBLISHING LIMITED located?

toggle

ANDERSON & CO PUBLISHING LIMITED is registered at Ground Floor Office 72 Medstead Road, Beech, Alton, Hampshire GU34 4AE.

What does ANDERSON & CO PUBLISHING LIMITED do?

toggle

ANDERSON & CO PUBLISHING LIMITED operates in the Publishing of consumer and business journals and periodicals (58.14/2 - SIC 2007) sector.

How many employees does ANDERSON & CO PUBLISHING LIMITED have?

toggle

ANDERSON & CO PUBLISHING LIMITED had 2 employees in 2023.

What is the latest filing for ANDERSON & CO PUBLISHING LIMITED?

toggle

The latest filing was on 30/03/2026: Micro company accounts made up to 2025-06-30.