ANDERSON RICHARDS & CO. LIMITED

Register to unlock more data on OkredoRegister

ANDERSON RICHARDS & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00312131

Incorporation date

26/03/1936

Size

Dormant

Contacts

Registered address

Registered address

Tower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire EN11 8URCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1986)
dot icon03/12/2025
Confirmation statement made on 2025-11-29 with no updates
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon03/12/2024
Confirmation statement made on 2024-11-29 with no updates
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon30/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/09/2023
Appointment of Ms Nicola Thompson as a director on 2023-09-01
dot icon04/01/2023
Appointment of Mr Alan Paul Thompson as a director on 2022-12-31
dot icon04/01/2023
Termination of appointment of Paul Dolan as a director on 2022-12-31
dot icon29/11/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon30/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon29/11/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon04/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon11/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon01/12/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon29/11/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon24/09/2019
Full accounts made up to 2018-12-31
dot icon29/11/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon04/12/2017
Confirmation statement made on 2017-11-29 with no updates
dot icon12/07/2017
Full accounts made up to 2016-12-31
dot icon29/11/2016
Confirmation statement made on 2016-11-29 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon25/05/2016
Registered office address changed from , C/O Towers Thompson 3-5 Tower House, Hoddesdon, Hertfordshire, EN11 8UR, England to Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 2016-05-25
dot icon24/05/2016
Registered office address changed from , C/O Towers Thompson, Turnford Palce, Great Cambridge Road Turnford, Broxbourne, Hertfordshire, EN10 6NH to Tower House 3-5 Tower House Amwell Street Hoddesdon Hertfordshire EN11 8UR on 2016-05-24
dot icon30/11/2015
Annual return made up to 2015-11-29 with full list of shareholders
dot icon06/06/2015
Full accounts made up to 2014-12-31
dot icon02/12/2014
Annual return made up to 2014-11-29 with full list of shareholders
dot icon09/10/2014
Full accounts made up to 2013-12-31
dot icon02/07/2014
Appointment of Mr Paul Dolan as a director
dot icon02/07/2014
Termination of appointment of Paul Dolan as a secretary
dot icon02/07/2014
Termination of appointment of Alan Thompson as a director
dot icon12/12/2013
Annual return made up to 2013-11-29 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon10/12/2012
Annual return made up to 2012-11-29 with full list of shareholders
dot icon07/09/2012
Full accounts made up to 2011-12-31
dot icon02/12/2011
Annual return made up to 2011-11-29 with full list of shareholders
dot icon30/09/2011
Full accounts made up to 2010-12-31
dot icon01/12/2010
Annual return made up to 2010-11-29 with full list of shareholders
dot icon30/09/2010
Full accounts made up to 2009-12-31
dot icon18/06/2010
Particulars of a mortgage or charge / charge no: 1
dot icon09/12/2009
Annual return made up to 2009-11-29 with full list of shareholders
dot icon09/12/2009
Director's details changed for Terry George Goddard on 2009-12-08
dot icon09/12/2009
Director's details changed for Alan Paul Thompson on 2009-12-08
dot icon09/12/2009
Secretary's details changed for Paul Dolan on 2009-12-08
dot icon23/10/2009
Full accounts made up to 2008-12-31
dot icon29/07/2009
Registered office changed on 29/07/2009 from, turnford place, great cambridge road turnford, broxbourne, hertfordshire, EN10 6NH
dot icon12/12/2008
Return made up to 29/11/08; full list of members
dot icon19/09/2008
Full accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 29/11/07; full list of members
dot icon29/08/2007
Full accounts made up to 2006-12-31
dot icon28/12/2006
Return made up to 29/11/06; full list of members
dot icon20/09/2006
Director's particulars changed
dot icon08/09/2006
Full accounts made up to 2005-12-31
dot icon05/12/2005
Return made up to 29/11/05; full list of members
dot icon10/10/2005
Full accounts made up to 2004-12-31
dot icon08/12/2004
Return made up to 29/11/04; full list of members
dot icon01/09/2004
Full accounts made up to 2003-12-31
dot icon24/03/2004
Secretary's particulars changed
dot icon16/12/2003
Return made up to 29/11/03; full list of members
dot icon21/09/2003
Full accounts made up to 2002-12-31
dot icon30/01/2003
Return made up to 29/11/02; full list of members
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon31/05/2002
Auditor's resignation
dot icon25/01/2002
Return made up to 29/11/01; full list of members
dot icon28/10/2001
Director's particulars changed
dot icon13/09/2001
Full accounts made up to 2000-12-31
dot icon20/12/2000
Return made up to 29/11/00; full list of members
dot icon19/05/2000
Full accounts made up to 1999-12-31
dot icon06/01/2000
Return made up to 29/11/99; full list of members
dot icon17/08/1999
Full accounts made up to 1998-12-31
dot icon21/04/1999
Secretary's particulars changed
dot icon06/01/1999
Return made up to 29/11/98; no change of members
dot icon17/11/1998
Full accounts made up to 1997-12-31
dot icon07/01/1998
Return made up to 29/11/97; no change of members
dot icon26/10/1997
Accounts for a dormant company made up to 1996-12-31
dot icon16/12/1996
Return made up to 29/11/96; full list of members
dot icon10/10/1996
Registered office changed on 10/10/96 from:\15A tottenahm lane, hornsey, london N8 9DJ
dot icon04/09/1996
Accounts for a dormant company made up to 1995-12-31
dot icon24/03/1996
Director's particulars changed
dot icon25/01/1996
Return made up to 29/11/95; no change of members
dot icon02/11/1995
Accounts for a dormant company made up to 1994-12-31
dot icon02/11/1995
Resolutions
dot icon18/01/1995
Director resigned;new director appointed
dot icon05/01/1995
Return made up to 29/11/94; no change of members
dot icon04/01/1995
Auditor's resignation
dot icon26/07/1994
Full accounts made up to 1993-12-31
dot icon15/12/1993
Return made up to 29/11/93; full list of members
dot icon27/09/1993
Full accounts made up to 1992-12-31
dot icon07/01/1993
Return made up to 29/11/92; no change of members
dot icon28/08/1992
Full accounts made up to 1991-12-31
dot icon03/08/1992
Director resigned;new director appointed
dot icon03/08/1992
Secretary resigned;new secretary appointed
dot icon22/07/1992
Registered office changed on 22/07/92 from:\12 cock lane, london EC1A 9BN
dot icon10/01/1992
Director resigned
dot icon04/01/1992
Return made up to 29/11/91; no change of members
dot icon14/11/1991
Full accounts made up to 1990-12-31
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon09/04/1991
Resolutions
dot icon22/01/1991
Registered office changed on 22/01/91 from:\12 cock lane, london EC1A 9BN
dot icon09/01/1991
Return made up to 31/10/90; full list of members
dot icon13/12/1990
Registered office changed on 13/12/90 from:\32 hampstead high street, london NW3 1QD
dot icon13/12/1990
Director resigned;new director appointed
dot icon13/12/1990
Director resigned;new director appointed
dot icon13/12/1990
Director resigned
dot icon13/12/1990
New secretary appointed
dot icon12/12/1990
Full accounts made up to 1989-12-31
dot icon17/04/1990
Return made up to 29/11/89; full list of members
dot icon21/12/1989
Registered office changed on 21/12/89 from:\145-157 st john street, london, EC1V 4QJ
dot icon31/10/1989
New director appointed
dot icon19/10/1989
Secretary resigned;new secretary appointed
dot icon16/10/1989
Full accounts made up to 1988-12-31
dot icon16/10/1989
Return made up to 29/11/88; full list of members
dot icon08/12/1988
Full accounts made up to 1987-12-31
dot icon05/09/1988
Return made up to 31/12/87; full list of members
dot icon20/06/1988
New director appointed
dot icon20/06/1988
New director appointed
dot icon20/06/1988
Director resigned
dot icon15/07/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/03/1987
Accounting reference date extended from 30/06 to 31/12
dot icon25/03/1987
Annual return made up to 05/01/87
dot icon04/02/1987
Full accounts made up to 1986-06-28
dot icon15/12/1986
Registered office changed on 15/12/86 from:\207 central markets, smithfield, london, EC1A 9LH
dot icon18/10/1986
Director resigned

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dolan, Paul
Director
27/06/2014 - 31/12/2022
42
Goddard, Terry George
Director
31/12/1994 - Present
66
Thompson, Alan Paul
Director
30/06/1992 - 30/06/2014
75
Thompson, Alan Paul
Director
31/12/2022 - Present
75
Thompson, Nicola
Director
01/09/2023 - Present
35

Persons with Significant Control

0

No PSC data available.

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 RICHARDS & CO. LIMITED

ANDERSON RICHARDS & CO. LIMITED is an(a) Active company incorporated on 26/03/1936 with the registered office located at Tower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire EN11 8UR. There are currently 3 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 RICHARDS & CO. LIMITED?

toggle

ANDERSON RICHARDS & CO. LIMITED is currently Active. It was registered on 26/03/1936 .

Where is ANDERSON RICHARDS & CO. LIMITED located?

toggle

ANDERSON RICHARDS & CO. LIMITED is registered at Tower House 3-5 Tower House, Amwell Street, Hoddesdon, Hertfordshire EN11 8UR.

What does ANDERSON RICHARDS & CO. LIMITED do?

toggle

ANDERSON RICHARDS & CO. LIMITED operates in the Wholesale of meat and meat products (46.32 - SIC 2007) sector.

What is the latest filing for ANDERSON RICHARDS & CO. LIMITED?

toggle

The latest filing was on 03/12/2025: Confirmation statement made on 2025-11-29 with no updates.