ANDERSON PHILLIPS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON PHILLIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03399760

Incorporation date

07/07/1997

Size

Dormant

Contacts

Registered address

Registered address

5 Silchester Court, Maidstone, Kent ME14 2DFCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/1997)
dot icon16/07/2025
Confirmation statement made on 2025-07-07 with updates
dot icon16/04/2025
Accounts for a dormant company made up to 2024-10-31
dot icon19/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon11/07/2024
Confirmation statement made on 2024-07-07 with updates
dot icon10/07/2023
Confirmation statement made on 2023-07-07 with updates
dot icon18/11/2022
Accounts for a dormant company made up to 2022-10-31
dot icon18/07/2022
Confirmation statement made on 2022-07-07 with updates
dot icon06/01/2022
Accounts for a dormant company made up to 2021-10-31
dot icon19/07/2021
Confirmation statement made on 2021-07-07 with no updates
dot icon17/11/2020
Micro company accounts made up to 2020-10-31
dot icon07/07/2020
Confirmation statement made on 2020-07-07 with no updates
dot icon10/02/2020
Micro company accounts made up to 2019-10-31
dot icon12/07/2019
Confirmation statement made on 2019-07-07 with no updates
dot icon27/06/2019
Micro company accounts made up to 2018-10-31
dot icon24/08/2018
Micro company accounts made up to 2017-10-31
dot icon09/07/2018
Confirmation statement made on 2018-07-07 with no updates
dot icon28/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon07/07/2017
Confirmation statement made on 2017-07-07 with updates
dot icon30/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon27/07/2016
Confirmation statement made on 2016-07-07 with updates
dot icon14/08/2015
Annual return made up to 2015-07-07 with full list of shareholders
dot icon24/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon05/11/2014
Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE to 5 Silchester Court Maidstone Kent ME14 2DF on 2014-11-05
dot icon30/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon24/07/2014
Annual return made up to 2014-07-07 with full list of shareholders
dot icon22/07/2014
Secretary's details changed for Mrs Susan Gwendoline Rabbitt on 2014-05-16
dot icon30/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon16/07/2013
Annual return made up to 2013-07-07 with full list of shareholders
dot icon16/07/2013
Director's details changed for Mr Stephen Blenkinsop on 2013-07-01
dot icon27/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon25/07/2012
Annual return made up to 2012-07-07 with full list of shareholders
dot icon10/08/2011
Annual return made up to 2011-07-07 with full list of shareholders
dot icon18/07/2011
Total exemption small company accounts made up to 2010-10-31
dot icon14/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon14/07/2010
Annual return made up to 2010-07-07 with full list of shareholders
dot icon14/07/2010
Director's details changed for Mr Stephen Blenkinsop on 2010-06-01
dot icon30/09/2009
Total exemption small company accounts made up to 2008-10-31
dot icon15/07/2009
Return made up to 07/07/09; full list of members
dot icon15/07/2009
Location of debenture register
dot icon14/10/2008
Return made up to 07/07/08; full list of members
dot icon13/10/2008
Location of debenture register
dot icon13/10/2008
Director's change of particulars / steven blenkinsop / 12/12/2007
dot icon13/10/2008
Director's change of particulars / steven blenkinsop / 12/12/2007
dot icon13/10/2008
Location of register of members
dot icon30/09/2008
Total exemption small company accounts made up to 2007-10-31
dot icon14/04/2008
Secretary appointed mrs susan gwendoline rabbitt
dot icon11/04/2008
Appointment terminated secretary jane blenkinsop
dot icon13/12/2007
Registered office changed on 13/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU
dot icon08/10/2007
Return made up to 07/07/07; full list of members
dot icon20/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon06/09/2006
Total exemption small company accounts made up to 2005-10-31
dot icon29/08/2006
Return made up to 07/07/06; full list of members
dot icon20/03/2006
Ad 30/07/05--------- £ si 5@1=5 £ ic 100/105
dot icon06/02/2006
Director's particulars changed
dot icon08/08/2005
Registered office changed on 08/08/05 from: unit 2, gamma house laser quay, culpeper close medway city estate, rochester kent ME2 4HU
dot icon27/07/2005
Accounting reference date extended from 31/07/05 to 30/10/05
dot icon20/07/2005
Return made up to 07/07/05; full list of members
dot icon07/04/2005
Nc inc already adjusted 31/03/05
dot icon07/04/2005
Resolutions
dot icon07/04/2005
Ad 07/03/05--------- £ si 99@1=99 £ ic 1/100
dot icon07/03/2005
Total exemption small company accounts made up to 2004-07-31
dot icon11/12/2004
Particulars of mortgage/charge
dot icon25/06/2004
Return made up to 07/07/04; full list of members
dot icon09/06/2004
Total exemption small company accounts made up to 2003-07-31
dot icon13/07/2003
Return made up to 07/07/03; full list of members
dot icon01/07/2003
Secretary's particulars changed
dot icon01/07/2003
Director's particulars changed
dot icon07/05/2003
Total exemption small company accounts made up to 2002-07-31
dot icon22/11/2002
Secretary's particulars changed
dot icon22/11/2002
Director's particulars changed
dot icon14/07/2002
Return made up to 07/07/02; full list of members
dot icon05/09/2001
Return made up to 07/07/01; full list of members
dot icon20/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon29/05/2001
Accounts for a dormant company made up to 2000-07-31
dot icon03/10/2000
Registered office changed on 03/10/00 from: the medway business centre 17 new road avenue chatham kent meu 6BA
dot icon14/07/2000
Return made up to 07/07/00; full list of members
dot icon16/06/2000
Accounts for a dormant company made up to 1999-07-31
dot icon02/07/1999
Return made up to 07/07/99; no change of members
dot icon11/05/1999
Accounts for a dormant company made up to 1998-07-31
dot icon22/10/1998
Return made up to 07/07/98; full list of members
dot icon27/08/1997
New director appointed
dot icon27/08/1997
New secretary appointed
dot icon22/08/1997
Secretary resigned
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Registered office changed on 22/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon07/07/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
07/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
30/10/2025
dot iconNext due on
30/07/2026
See more events →

Financial Ratios

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

Employees

2022

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Blenkinsop, Steven
Director
07/07/1997 - Present
13
Graeme, Dorothy May
Nominee Secretary
06/07/1997 - 06/07/1997
3072
Graeme, Lesley Joyce
Nominee Director
06/07/1997 - 06/07/1997
9757
Blenkinsop, Jane Elizabeth
Secretary
06/07/1997 - 04/03/2008
4
Rabbitt, Susan Gwendoline
Secretary
14/03/2008 - Present
-

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+
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 PHILLIPS LIMITED

ANDERSON PHILLIPS LIMITED is an(a) Active company incorporated on 07/07/1997 with the registered office located at 5 Silchester Court, Maidstone, Kent ME14 2DF. 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 PHILLIPS LIMITED?

toggle

ANDERSON PHILLIPS LIMITED is currently Active. It was registered on 07/07/1997 .

Where is ANDERSON PHILLIPS LIMITED located?

toggle

ANDERSON PHILLIPS LIMITED is registered at 5 Silchester Court, Maidstone, Kent ME14 2DF.

What does ANDERSON PHILLIPS LIMITED do?

toggle

ANDERSON PHILLIPS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANDERSON PHILLIPS LIMITED?

toggle

The latest filing was on 16/07/2025: Confirmation statement made on 2025-07-07 with updates.