ANDERSON HARRIS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON HARRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07730367

Incorporation date

05/08/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Thomas House, Eccleston Square, London SW1V 1PXCopy
copy info iconCopy
See on map
Latest events (Record since 05/08/2011)
dot icon16/02/2026
Sub-division of shares on 2026-02-01
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/08/2025
Confirmation statement made on 2025-08-05 with updates
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with updates
dot icon24/07/2024
Total exemption full accounts made up to 2023-12-31
dot icon18/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon21/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/07/2023
Appointment of Barry Anderson as a secretary on 2023-07-06
dot icon12/07/2023
Termination of appointment of Adrian Anderson as a secretary on 2023-07-06
dot icon26/08/2022
Confirmation statement made on 2022-08-05 with no updates
dot icon10/08/2022
Termination of appointment of Richard Charles Weir Strattan as a director on 2022-08-10
dot icon05/08/2022
Micro company accounts made up to 2021-12-31
dot icon29/09/2021
Micro company accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon27/05/2021
Change of details for Mr Adrian Anderson as a person with significant control on 2019-10-16
dot icon23/09/2020
Micro company accounts made up to 2019-12-31
dot icon05/08/2020
Confirmation statement made on 2020-08-05 with updates
dot icon04/02/2020
Termination of appointment of Frederick John Bentley as a director on 2020-01-31
dot icon07/01/2020
Registered office address changed from 52 Berkeley Square Mayfair London W1J 5BT to Thomas House Eccleston Square London SW1V 1PX on 2020-01-07
dot icon30/11/2019
Cancellation of shares. Statement of capital on 2019-10-16
dot icon30/11/2019
Purchase of own shares.
dot icon26/11/2019
Cessation of Jonathan Neil Harris as a person with significant control on 2019-10-16
dot icon26/11/2019
Termination of appointment of Jonathan Neil Harris as a director on 2019-10-16
dot icon30/10/2019
Resolutions
dot icon19/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon09/08/2019
Micro company accounts made up to 2018-12-31
dot icon26/04/2019
Director's details changed for Mr Adrian Anderson on 2019-04-26
dot icon26/04/2019
Secretary's details changed for Adrian Anderson on 2019-04-26
dot icon26/04/2019
Change of details for Mr Adrian Anderson as a person with significant control on 2019-03-19
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon21/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon18/08/2017
Confirmation statement made on 2017-08-05 with no updates
dot icon02/08/2017
Total exemption full accounts made up to 2016-12-31
dot icon21/03/2017
Registration of charge 077303670001, created on 2017-03-20
dot icon15/09/2016
Confirmation statement made on 2016-08-05 with updates
dot icon23/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon03/11/2015
Appointment of Mr Richard Charles Weir Strattan as a director on 2015-09-28
dot icon03/11/2015
Appointment of Mr Frederick John Bentley as a director on 2015-09-28
dot icon24/09/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon28/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/09/2014
Annual return made up to 2014-08-05 with full list of shareholders
dot icon31/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Registered office address changed from 17 Albemarle Street Mayfair London W1S 4HP United Kingdom on 2014-04-30
dot icon22/08/2013
Annual return made up to 2013-08-05 with full list of shareholders
dot icon10/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/04/2013
Previous accounting period extended from 2012-08-31 to 2012-12-31
dot icon31/08/2012
Annual return made up to 2012-08-05 with full list of shareholders
dot icon15/11/2011
Registered office address changed from Spofforths 9 Donnington Park 85 Birdham Road Chichester West Sussex PO20 7AJ United Kingdom on 2011-11-15
dot icon05/08/2011
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon3 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
31.11K
-
0.00
-
-
2022
8
-
-
0.00
-
-
2022
8
-
-
0.00
-
-

Employees

2022

Employees

8 Ascended60 % *

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Strattan, Richard Charles Weir
Director
28/09/2015 - 10/08/2022
2
Mr Adrian Anderson
Director
05/08/2011 - Present
1
Bentley, Frederick John
Director
28/09/2015 - 31/01/2020
6
Harris, Jonathan Neil
Director
05/08/2011 - 16/10/2019
10
Anderson, Adrian
Secretary
05/08/2011 - 06/07/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ANDERSON HARRIS LIMITED

ANDERSON HARRIS LIMITED is an(a) Active company incorporated on 05/08/2011 with the registered office located at Thomas House, Eccleston Square, London SW1V 1PX. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON HARRIS LIMITED?

toggle

ANDERSON HARRIS LIMITED is currently Active. It was registered on 05/08/2011 .

Where is ANDERSON HARRIS LIMITED located?

toggle

ANDERSON HARRIS LIMITED is registered at Thomas House, Eccleston Square, London SW1V 1PX.

What does ANDERSON HARRIS LIMITED do?

toggle

ANDERSON HARRIS LIMITED operates in the Activities of mortgage finance companies (64.92/2 - SIC 2007) sector.

How many employees does ANDERSON HARRIS LIMITED have?

toggle

ANDERSON HARRIS LIMITED had 8 employees in 2022.

What is the latest filing for ANDERSON HARRIS LIMITED?

toggle

The latest filing was on 16/02/2026: Sub-division of shares on 2026-02-01.