ANDERSON INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI018630

Incorporation date

08/07/1985

Size

Micro Entity

Contacts

Registered address

Registered address

C/O HOPPER & CO, 6 Doagh Road, Ballyclare BT39 9BGCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1985)
dot icon30/03/2026
Micro company accounts made up to 2025-06-30
dot icon21/02/2026
Satisfaction of charge 1 in full
dot icon27/07/2025
Confirmation statement made on 2025-06-20 with updates
dot icon31/03/2025
Micro company accounts made up to 2024-06-30
dot icon16/08/2024
Confirmation statement made on 2024-06-20 with updates
dot icon28/03/2024
Micro company accounts made up to 2023-06-30
dot icon07/08/2023
Confirmation statement made on 2023-06-20 with updates
dot icon21/03/2023
Micro company accounts made up to 2022-06-30
dot icon28/07/2022
Confirmation statement made on 2022-06-20 with updates
dot icon04/05/2022
Micro company accounts made up to 2021-06-30
dot icon02/08/2021
Confirmation statement made on 2021-06-20 with updates
dot icon28/06/2021
Micro company accounts made up to 2020-06-30
dot icon17/08/2020
Confirmation statement made on 2020-06-20 with updates
dot icon30/03/2020
Micro company accounts made up to 2019-06-30
dot icon22/06/2019
Confirmation statement made on 2019-06-20 with updates
dot icon05/03/2019
Micro company accounts made up to 2018-06-30
dot icon21/06/2018
Confirmation statement made on 2018-06-20 with updates
dot icon30/03/2018
Micro company accounts made up to 2017-06-30
dot icon26/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon26/06/2017
Notification of Irene Elizabeth Giles as a person with significant control on 2016-04-06
dot icon26/06/2017
Notification of Marion Elizabeth Mcfarland as a person with significant control on 2016-04-06
dot icon28/03/2017
Micro company accounts made up to 2016-06-30
dot icon01/08/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon03/09/2015
Secretary's details changed for Marion Elizabeth Jefferson on 2015-09-01
dot icon03/09/2015
Director's details changed for Marion Elizabeth Jefferson on 2015-09-01
dot icon24/06/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon30/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon24/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/08/2013
Registered office address changed from , C/O Hopper & Co., 18,Ballyeaston Road,, Ballyclare, Co.Antrim, BT39 9BW on 2013-08-28
dot icon12/08/2013
Annual return made up to 2013-06-20 with full list of shareholders
dot icon25/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-20 with full list of shareholders
dot icon31/03/2012
Total exemption small company accounts made up to 2011-06-30
dot icon21/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon31/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon13/09/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon13/09/2010
Director's details changed for Irene Elizabeth Giles on 2010-06-08
dot icon13/09/2010
Secretary's details changed for Marion Elizabeth Jefferson on 2010-06-08
dot icon13/09/2010
Director's details changed for Marion Elizabeth Jefferson on 2010-06-08
dot icon01/04/2010
Total exemption small company accounts made up to 2009-06-30
dot icon22/08/2009
20/06/09 annual return shuttle
dot icon14/05/2009
30/06/08 annual accts
dot icon21/07/2008
20/06/08 annual return shuttle
dot icon12/05/2008
30/06/07 annual accts
dot icon28/06/2007
20/06/07 annual return shuttle
dot icon10/05/2007
30/06/06 annual accts
dot icon03/07/2006
20/06/06 annual return shuttle
dot icon03/07/2006
Resolutions
dot icon15/06/2006
Change of dirs/sec
dot icon12/05/2006
30/06/05 annual accts
dot icon08/08/2005
20/06/05 annual return shuttle
dot icon12/05/2005
30/06/04 annual accts
dot icon19/08/2004
20/06/04 annual return shuttle
dot icon18/05/2004
30/06/03 annual accts
dot icon05/07/2003
20/06/03 annual return shuttle
dot icon01/05/2003
30/06/02 annual accts
dot icon01/08/2002
20/06/02 annual return shuttle
dot icon03/05/2002
30/06/01 annual accts
dot icon07/08/2001
20/06/01 annual return shuttle
dot icon09/05/2001
30/06/00 annual accts
dot icon23/06/2000
20/06/00 annual return shuttle
dot icon07/05/2000
30/06/99 annual accts
dot icon02/08/1999
20/06/99 annual return shuttle
dot icon10/05/1999
30/06/98 annual accts
dot icon19/11/1998
20/06/98 annual return shuttle
dot icon05/05/1998
30/06/97 annual accts
dot icon18/09/1997
20/06/97 annual return shuttle
dot icon01/05/1997
30/06/96 annual accts
dot icon18/07/1996
20/06/96 annual return shuttle
dot icon13/05/1996
30/06/95 annual accts
dot icon19/06/1995
13/06/95 annual return shuttle
dot icon02/05/1995
30/06/94 annual accts
dot icon24/06/1994
20/06/94 annual return shuttle
dot icon03/05/1994
Change of dirs/sec
dot icon03/05/1994
30/06/93 annual accts
dot icon18/08/1993
30/06/92 annual accts
dot icon16/07/1993
30/06/93 annual return shuttle
dot icon10/12/1992
30/06/91 annual accts
dot icon22/09/1992
14/07/92 annual return form
dot icon19/07/1991
30/06/90 annual accts
dot icon19/07/1991
Change of dirs/sec
dot icon19/07/1991
14/07/91 annual return
dot icon11/09/1990
30/06/89 annual accts
dot icon05/09/1990
31/08/90 annual return
dot icon25/10/1989
30/06/89 annual return
dot icon20/10/1989
30/06/88 annual accts
dot icon15/02/1989
Change of dirs/sec
dot icon11/02/1989
30/06/87 annual accts
dot icon03/10/1988
31/03/88 annual return
dot icon08/09/1988
Particulars of a mortgage charge
dot icon01/12/1987
30/06/86 annual accts
dot icon27/11/1987
15/01/87 annual return
dot icon24/11/1986
Change in sit reg add
dot icon15/08/1985
Notice of ARD
dot icon06/08/1985
Change of dirs/sec
dot icon06/08/1985
Change in sit reg office
dot icon06/08/1985
Change of dirs/sec
dot icon08/06/1985
Memorandum
dot icon08/06/1985
Articles
dot icon08/06/1985
Decln complnce reg new co
dot icon08/06/1985
Statement of nominal cap
dot icon08/06/1985
Pars re dirs/sit reg offi
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
20/06/2026
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
2
29.44K
-
0.00
-
-
2022
2
31.53K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcfarland, Marion Elizabeth
Director
26/04/2006 - Present
-
Giles, Irene Elizabeth
Director
08/07/1985 - Present
-

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

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 ANDERSON INVESTMENTS LIMITED

ANDERSON INVESTMENTS LIMITED is an(a) Active company incorporated on 08/07/1985 with the registered office located at C/O HOPPER & CO, 6 Doagh Road, Ballyclare BT39 9BG. 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 ANDERSON INVESTMENTS LIMITED?

toggle

ANDERSON INVESTMENTS LIMITED is currently Active. It was registered on 08/07/1985 .

Where is ANDERSON INVESTMENTS LIMITED located?

toggle

ANDERSON INVESTMENTS LIMITED is registered at C/O HOPPER & CO, 6 Doagh Road, Ballyclare BT39 9BG.

What does ANDERSON INVESTMENTS LIMITED do?

toggle

ANDERSON INVESTMENTS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDERSON INVESTMENTS LIMITED?

toggle

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