ANDERSON TRAVEL LIMITED

Register to unlock more data on OkredoRegister

ANDERSON TRAVEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02239051

Incorporation date

04/04/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

8th Floor, The Point, 37 North Wharf Road, London W2 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1988)
dot icon21/03/2026
Full accounts made up to 2025-03-29
dot icon06/01/2026
Confirmation statement made on 2026-01-03 with no updates
dot icon06/11/2025
Appointment of Mr Paul Hockley as a director on 2025-11-06
dot icon21/10/2025
Termination of appointment of Mark Stephen Anderson as a director on 2025-10-17
dot icon07/04/2025
Director's details changed for Mr Gareth John Davies on 2025-03-31
dot icon01/04/2025
Previous accounting period shortened from 2025-06-30 to 2025-03-31
dot icon01/04/2025
Director's details changed for Mr James Robert Mcinnes on 2025-04-01
dot icon31/03/2025
Appointment of Mr James Robert Mcinnes as a director on 2025-03-31
dot icon31/03/2025
Appointment of Mr Gareth John Davies as a director on 2025-03-31
dot icon31/03/2025
Termination of appointment of Colin Brown as a director on 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-06-30
dot icon03/01/2025
Confirmation statement made on 2025-01-03 with updates
dot icon25/10/2024
Satisfaction of charge 022390510006 in full
dot icon25/10/2024
Termination of appointment of Hannah Jo Anne Gray as a secretary on 2024-10-18
dot icon25/10/2024
Registered office address changed from 9 Carlton Road New Malden Surrey KT3 3AJ to 8th Floor, the Point 37 North Wharf Road London W2 1AF on 2024-10-25
dot icon25/10/2024
Appointment of Mr Colin Brown as a director on 2024-10-18
dot icon25/10/2024
Appointment of Andrew Simon Jarvis as a director on 2024-10-18
dot icon24/10/2024
Satisfaction of charge 5 in full
dot icon24/10/2024
Satisfaction of charge 2 in full
dot icon24/10/2024
Satisfaction of charge 022390510007 in full
dot icon17/10/2024
Satisfaction of charge 3 in full
dot icon17/10/2024
Satisfaction of charge 4 in full
dot icon01/10/2024
Satisfaction of charge 1 in full
dot icon23/07/2024
Amended total exemption full accounts made up to 2023-06-30
dot icon25/06/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon05/04/2024
Total exemption full accounts made up to 2023-06-30
dot icon08/06/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon23/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon21/06/2022
Confirmation statement made on 2022-06-08 with no updates
dot icon10/03/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon04/06/2021
Notification of Anderson Travel Holdings Limited as a person with significant control on 2016-10-18
dot icon04/06/2021
Cessation of M. S. Anderson Holdings Limited as a person with significant control on 2016-10-18
dot icon18/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon28/02/2020
Audited abridged accounts made up to 2019-06-30
dot icon11/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon06/03/2019
Audited abridged accounts made up to 2018-06-30
dot icon26/06/2018
Confirmation statement made on 2018-06-26 with updates
dot icon19/02/2018
Audited abridged accounts made up to 2017-06-30
dot icon29/06/2017
Notification of M. S. Anderson Holdings Limited as a person with significant control on 2016-04-06
dot icon28/06/2017
Confirmation statement made on 2017-06-26 with updates
dot icon17/02/2017
Accounts for a small company made up to 2016-06-30
dot icon12/09/2016
Registration of charge 022390510007, created on 2016-09-09
dot icon28/06/2016
Annual return made up to 2016-06-26 with full list of shareholders
dot icon12/04/2016
Accounts for a small company made up to 2015-06-30
dot icon11/02/2016
Registration of charge 022390510006, created on 2016-01-28
dot icon26/06/2015
Annual return made up to 2015-06-26 with full list of shareholders
dot icon12/11/2014
Accounts for a small company made up to 2014-06-30
dot icon22/07/2014
Annual return made up to 2014-06-26 with full list of shareholders
dot icon09/01/2014
Accounts for a small company made up to 2013-06-30
dot icon25/07/2013
Annual return made up to 2013-06-26 with full list of shareholders
dot icon22/02/2013
Accounts for a small company made up to 2012-06-30
dot icon06/07/2012
Annual return made up to 2012-06-26 with full list of shareholders
dot icon22/03/2012
Accounts for a small company made up to 2011-06-30
dot icon14/07/2011
Annual return made up to 2011-06-26 with full list of shareholders
dot icon05/04/2011
Accounts for a small company made up to 2010-06-30
dot icon06/07/2010
Annual return made up to 2010-06-26 with full list of shareholders
dot icon06/04/2010
Accounts for a small company made up to 2009-06-30
dot icon01/10/2009
Particulars of a mortgage or charge / charge no: 5
dot icon06/07/2009
Return made up to 26/06/09; full list of members
dot icon05/05/2009
Accounts for a small company made up to 2008-06-30
dot icon26/08/2008
Return made up to 26/06/08; full list of members
dot icon01/05/2008
Accounts for a small company made up to 2007-06-30
dot icon27/06/2007
Return made up to 26/06/07; full list of members
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon03/07/2006
Return made up to 26/06/06; full list of members
dot icon06/06/2006
Secretary's particulars changed
dot icon06/06/2006
Director's particulars changed
dot icon06/06/2006
Registered office changed on 06/06/06 from: 33 cranleigh gardens kingston upon thames surrey KT2 5TX
dot icon08/05/2006
Accounts for a small company made up to 2005-06-30
dot icon17/08/2005
Return made up to 26/06/05; full list of members
dot icon05/05/2005
Accounts for a small company made up to 2004-06-30
dot icon28/04/2005
Particulars of mortgage/charge
dot icon29/07/2004
Return made up to 30/06/04; full list of members
dot icon07/05/2004
Accounts for a small company made up to 2003-06-30
dot icon21/09/2003
Return made up to 30/06/03; full list of members
dot icon18/07/2003
Particulars of mortgage/charge
dot icon03/07/2003
Registered office changed on 03/07/03 from: 178A tower bridge road london SE1 3LS
dot icon03/05/2003
Accounts for a small company made up to 2002-06-30
dot icon29/08/2002
Return made up to 21/08/02; full list of members
dot icon11/04/2002
Accounts for a small company made up to 2001-06-30
dot icon10/10/2001
Director's particulars changed
dot icon10/10/2001
Registered office changed on 10/10/01 from: 6 tudor drive kingston upon thames surrey KT2 5PZ
dot icon10/10/2001
Secretary resigned
dot icon10/10/2001
New secretary appointed
dot icon04/09/2001
Return made up to 21/08/01; full list of members
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon20/09/2000
Return made up to 21/08/00; full list of members
dot icon20/04/2000
Accounts for a small company made up to 1999-06-30
dot icon06/10/1999
Return made up to 21/08/99; no change of members
dot icon06/05/1999
Accounts for a small company made up to 1998-06-30
dot icon04/11/1998
Return made up to 21/08/98; full list of members
dot icon03/03/1998
Accounts for a small company made up to 1997-06-30
dot icon02/11/1997
Return made up to 21/08/97; no change of members
dot icon28/01/1997
Accounts for a small company made up to 1996-06-30
dot icon08/01/1997
Return made up to 21/08/96; no change of members
dot icon11/10/1995
Accounts for a small company made up to 1995-06-30
dot icon03/10/1995
Return made up to 21/08/95; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon09/11/1994
Accounts for a small company made up to 1994-06-30
dot icon28/09/1994
Return made up to 21/08/94; no change of members
dot icon02/11/1993
Accounts for a small company made up to 1993-06-30
dot icon23/09/1993
Return made up to 21/08/93; no change of members
dot icon21/09/1993
Particulars of mortgage/charge
dot icon19/02/1993
Return made up to 21/08/92; full list of members
dot icon03/02/1993
Accounts for a small company made up to 1992-06-30
dot icon12/11/1992
Secretary's particulars changed
dot icon12/11/1992
Director's particulars changed
dot icon12/11/1992
Registered office changed on 12/11/92 from: 16 back lane ham richmond surrey TW10 7LF
dot icon23/06/1992
Particulars of mortgage/charge
dot icon06/11/1991
Full accounts made up to 1991-06-30
dot icon25/10/1991
Return made up to 21/08/91; no change of members
dot icon27/02/1991
Return made up to 31/12/90; no change of members
dot icon14/02/1991
Full accounts made up to 1990-06-30
dot icon25/09/1989
Wd 19/09/89 ad 08/08/89--------- £ si 9998@1
dot icon25/09/1989
Nc inc already adjusted
dot icon12/09/1989
Resolutions
dot icon30/08/1989
Full accounts made up to 1989-06-30
dot icon30/08/1989
Return made up to 21/08/89; full list of members
dot icon21/02/1989
Accounting reference date shortened from 31/12 to 30/06
dot icon07/09/1988
Registered office changed on 07/09/88 from: flat one 20 ormeley road balham london SW12 9QE
dot icon26/05/1988
Accounting reference date notified as 31/12
dot icon23/05/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon23/05/1988
Registered office changed on 23/05/88 from: 84 temple chambers temple ave london EC4Y ohp
dot icon23/05/1988
Memorandum and Articles of Association
dot icon23/05/1988
Resolutions
dot icon19/05/1988
Certificate of change of name
dot icon04/04/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

48
2023
change arrow icon+1,001.11 % *

* during past year

Cash in Bank

£25,876.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
03/01/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2024
dot iconNext account date
31/03/2025
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
47
2.26M
-
0.00
800.00
-
2022
47
2.24M
-
0.00
2.35K
-
2023
48
2.48M
-
0.00
25.88K
-
2023
48
2.48M
-
0.00
25.88K
-

Employees

2023

Employees

48 Ascended2 % *

Net Assets(GBP)

2.48M £Ascended10.85 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

25.88K £Ascended1.00K % *

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
Jarvis, Andrew Simon
Director
18/10/2024 - Present
124
Brown, Colin
Director
18/10/2024 - 31/03/2025
264
Hockley, Paul
Director
06/11/2025 - Present
2
Davies, Gareth John
Director
31/03/2025 - Present
28
Gray, Hannah Jo Anne
Secretary
22/08/2001 - 18/10/2024
3

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

6,403
LOCH ALBA TROUT LTD24-26 Lewis Street, Stornoway HS1 2JF
Active

Category:

Marine aquaculture

Comp. code:

SC344049

Reg. date:

09/06/2008

Turnover:

-

No. of employees:

42
LAKE PLAY LIMITEDThe Old Surgery, St Columb, Cornwall TR9 6AE
Active

Category:

Growing of other perennial crops

Comp. code:

10683489

Reg. date:

22/03/2017

Turnover:

-

No. of employees:

42
M.B. & J. GOODWIN LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01037427

Reg. date:

07/01/1972

Turnover:

-

No. of employees:

45
LIVESEY BROTHERS LIMITEDLower Fields Mushroom Farm Normanton Road, Packington, Ashby-De-La-Zouch LE65 1XA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

13176517

Reg. date:

03/02/2021

Turnover:

-

No. of employees:

40
ALLEN (HANFORD) LIMITEDCarrimers Farm Office Carrimers Farm, Aston Tirrold, Didcot, Oxfordshire OX11 9DP
Active

Category:

Mixed farming

Comp. code:

04018781

Reg. date:

21/06/2000

Turnover:

-

No. of employees:

42

Description

copy info iconCopy

About ANDERSON TRAVEL LIMITED

ANDERSON TRAVEL LIMITED is an(a) Active company incorporated on 04/04/1988 with the registered office located at 8th Floor, The Point, 37 North Wharf Road, London W2 1AF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 48 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON TRAVEL LIMITED?

toggle

ANDERSON TRAVEL LIMITED is currently Active. It was registered on 04/04/1988 .

Where is ANDERSON TRAVEL LIMITED located?

toggle

ANDERSON TRAVEL LIMITED is registered at 8th Floor, The Point, 37 North Wharf Road, London W2 1AF.

What does ANDERSON TRAVEL LIMITED do?

toggle

ANDERSON TRAVEL LIMITED operates in the Other passenger land transport (49.39 - SIC 2007) sector.

How many employees does ANDERSON TRAVEL LIMITED have?

toggle

ANDERSON TRAVEL LIMITED had 48 employees in 2023.

What is the latest filing for ANDERSON TRAVEL LIMITED?

toggle

The latest filing was on 21/03/2026: Full accounts made up to 2025-03-29.