ANDERSON, WILDE & HARRIS LIMITED

Register to unlock more data on OkredoRegister

ANDERSON, WILDE & HARRIS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03091723

Incorporation date

16/08/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Freedman House Christopher Wren Yard, 117 High Street, Croydon CR0 1QGCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/1995)
dot icon11/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon27/10/2025
Total exemption full accounts made up to 2024-08-31
dot icon23/04/2025
Appointment of Westow Secretarial Limited as a secretary on 2025-04-01
dot icon23/04/2025
Termination of appointment of Interax Accountancy Services Limited as a secretary on 2025-04-01
dot icon14/03/2025
Resolutions
dot icon03/03/2025
Purchase of own shares.
dot icon17/02/2025
Registered office address changed from 67 Westow Street Upper Norwood London SE19 3RW England to Freedman House Christopher Wren Yard 117 High Street Croydon CR0 1QG on 2025-02-17
dot icon17/02/2025
Director's details changed for Miss Elizabeth Kathleen Adams on 2025-02-17
dot icon17/02/2025
Change of details for Mr Clive John Morley as a person with significant control on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Harilal Punja Hirani on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Mandeep Singh Jhita on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Christopher Anthony Shawcross on 2025-02-17
dot icon17/02/2025
Director's details changed for Mr Georgios Palos on 2025-02-17
dot icon17/02/2025
Change of details for Mr George Palos as a person with significant control on 2025-02-17
dot icon13/02/2025
Termination of appointment of Clive John Morley as a director on 2024-10-10
dot icon06/11/2024
Cancellation of shares. Statement of capital on 2024-10-12
dot icon19/09/2024
Registered office address changed from C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD England to 67 Westow Street Upper Norwood London SE19 3RW on 2024-09-19
dot icon23/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon20/05/2024
Satisfaction of charge 2 in full
dot icon19/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon23/11/2023
Satisfaction of charge 1 in full
dot icon02/08/2023
Compulsory strike-off action has been discontinued
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon31/07/2023
Total exemption full accounts made up to 2022-08-31
dot icon01/02/2023
Confirmation statement made on 2023-02-01 with updates
dot icon16/09/2022
Confirmation statement made on 2022-08-16 with no updates
dot icon15/07/2022
Director's details changed for Mr Clive John Morley on 2021-08-01
dot icon14/07/2022
Total exemption full accounts made up to 2021-08-31
dot icon14/07/2022
Termination of appointment of Jason Joseph George Kerr as a director on 2022-07-13
dot icon06/12/2021
Registered office address changed from C/O Interax Accountancy Services Ltd Basepoint Oakfield Close Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8SD to C/O Interax Accountancy Services Ltd Unit 1 Status Business Park Gannaway Lane Tewkesbury Glos GL20 8FD on 2021-12-06
dot icon20/08/2021
Confirmation statement made on 2021-08-16 with no updates
dot icon15/06/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/11/2020
Total exemption full accounts made up to 2019-08-31
dot icon24/08/2020
Confirmation statement made on 2020-08-16 with no updates
dot icon02/04/2020
Termination of appointment of George Tsielepis as a director on 2020-04-02
dot icon01/11/2019
Appointment of Mr Mandeep Singh Jhita as a director on 2019-11-01
dot icon19/08/2019
Confirmation statement made on 2019-08-16 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-08-31
dot icon09/11/2018
Termination of appointment of Michael Palos as a director on 2018-10-24
dot icon21/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon21/08/2018
Director's details changed for Mr Jason Joseph George Kerr on 2018-08-01
dot icon21/08/2018
Director's details changed for Mr Harilal Punja Hirani on 2018-08-01
dot icon21/08/2018
Director's details changed for Miss Elizabeth Kathleen Adams on 2018-08-01
dot icon29/06/2018
Total exemption full accounts made up to 2017-08-31
dot icon05/09/2017
Confirmation statement made on 2017-08-16 with no updates
dot icon05/06/2017
Appointment of Mr George Tsielepis as a director on 2017-06-01
dot icon31/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/02/2017
Appointment of Miss Elizabeth Kathleen Adams as a director on 2016-10-24
dot icon18/09/2016
Confirmation statement made on 2016-08-16 with updates
dot icon30/06/2016
Total exemption small company accounts made up to 2015-08-31
dot icon05/11/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-08-31
dot icon21/10/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon21/10/2014
Director's details changed for Mr Michael Palos on 2014-07-01
dot icon21/10/2014
Director's details changed for Mr Georgios Palos on 2014-07-01
dot icon21/10/2014
Director's details changed for Harilal Punja Hirani on 2014-07-01
dot icon21/10/2014
Director's details changed for Clive John Morley on 2014-07-01
dot icon30/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon22/10/2013
Annual return made up to 2013-08-16 with full list of shareholders
dot icon15/07/2013
Total exemption small company accounts made up to 2012-08-31
dot icon14/09/2012
Annual return made up to 2012-08-16 with full list of shareholders
dot icon31/05/2012
Total exemption small company accounts made up to 2011-08-31
dot icon28/10/2011
Annual return made up to 2011-08-16 with full list of shareholders
dot icon21/10/2011
Appointment of Mr Christopher Anthony Shawcross as a director
dot icon27/09/2011
Appointment of Mr Jason Joseph George Kerr as a director
dot icon31/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon18/08/2010
Annual return made up to 2010-08-16 with full list of shareholders
dot icon18/08/2010
Director's details changed for Mr Michael Palos on 2010-08-01
dot icon18/08/2010
Secretary's details changed for Interax Accountancy Services Limited on 2010-08-01
dot icon31/05/2010
Total exemption small company accounts made up to 2009-08-31
dot icon24/05/2010
Secretary's details changed for Interax Accountancy Services Limited on 2010-03-05
dot icon30/03/2010
Registered office address changed from C/O Interax Accountancy Services Ltd 75a Church Street Tewkesbury Glos GL20 5RX on 2010-03-30
dot icon06/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon11/09/2009
Return made up to 16/08/09; full list of members
dot icon10/08/2009
Director's change of particulars / georgios palos / 01/07/2009
dot icon01/07/2009
Total exemption small company accounts made up to 2008-08-31
dot icon01/12/2008
Total exemption small company accounts made up to 2007-08-31
dot icon01/10/2008
Return made up to 16/08/08; full list of members
dot icon14/09/2007
Total exemption small company accounts made up to 2006-08-31
dot icon11/09/2007
Return made up to 16/08/07; full list of members
dot icon11/09/2007
Director's particulars changed
dot icon11/09/2007
Director's particulars changed
dot icon05/12/2006
Total exemption small company accounts made up to 2005-08-31
dot icon16/11/2006
Return made up to 16/08/06; full list of members
dot icon15/11/2006
Director resigned
dot icon15/11/2006
Secretary resigned
dot icon17/10/2006
Registered office changed on 17/10/06 from: 247 grays inn road london WC1X 8QZ
dot icon17/10/2006
New secretary appointed
dot icon17/10/2006
Secretary resigned
dot icon25/08/2005
Return made up to 16/08/05; full list of members
dot icon07/07/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/02/2005
Particulars of mortgage/charge
dot icon24/08/2004
Return made up to 16/08/04; full list of members
dot icon12/07/2004
New director appointed
dot icon03/12/2003
Total exemption small company accounts made up to 2003-08-31
dot icon27/08/2003
Return made up to 16/08/03; full list of members
dot icon24/12/2002
Total exemption small company accounts made up to 2001-08-31
dot icon22/10/2002
Return made up to 16/08/02; full list of members
dot icon24/01/2002
Total exemption small company accounts made up to 2000-08-31
dot icon30/10/2001
Return made up to 16/08/01; full list of members
dot icon06/10/2000
Return made up to 16/08/00; full list of members
dot icon01/09/2000
Accounts for a small company made up to 1999-08-31
dot icon19/06/2000
Ad 05/01/00--------- £ si 1000@1=1000 £ ic 1000/2000
dot icon19/06/2000
Nc inc already adjusted 01/01/00
dot icon19/06/2000
Resolutions
dot icon23/12/1999
New director appointed
dot icon10/12/1999
Registered office changed on 10/12/99 from: scala house 21 tottenham street london W1P 9PD
dot icon10/12/1999
Ad 22/11/99--------- £ si 998@1=998 £ ic 2/1000
dot icon28/09/1999
Return made up to 16/08/99; no change of members
dot icon01/07/1999
New director appointed
dot icon01/07/1999
New director appointed
dot icon30/06/1999
Accounts for a small company made up to 1998-08-31
dot icon11/08/1998
Return made up to 16/08/98; no change of members
dot icon31/05/1998
Accounts for a small company made up to 1997-08-31
dot icon12/11/1997
Full accounts made up to 1996-08-31
dot icon11/09/1997
Return made up to 16/08/97; full list of members
dot icon16/10/1996
Return made up to 16/08/96; full list of members
dot icon22/08/1995
New secretary appointed
dot icon22/08/1995
New director appointed
dot icon22/08/1995
Registered office changed on 22/08/95 from: international house 31 church road hendon london NW4 4EB
dot icon21/08/1995
Secretary resigned
dot icon21/08/1995
Director resigned
dot icon16/08/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon18 *

* during past year

Number of employees

62
2023
change arrow icon+870.93 % *

* during past year

Cash in Bank

£1,471,524.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
01/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
35
468.09K
-
0.00
156.71K
-
2022
44
696.71K
-
0.00
151.56K
-
2023
62
967.28K
-
0.00
1.47M
-
2023
62
967.28K
-
0.00
1.47M
-

Employees

2023

Employees

62 Ascended41 % *

Net Assets(GBP)

967.28K £Ascended38.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.47M £Ascended870.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ACCESS NOMINEES LIMITED
Nominee Director
16/08/1995 - 16/08/1995
2025
ACCESS REGISTRARS LIMITED
Nominee Secretary
16/08/1995 - 16/08/1995
2023
Shawcross, Christopher Anthony
Director
20/10/2011 - Present
-
Palos, Georgios
Director
16/08/1995 - Present
14
INTERAX ACCOUNTANCY SERVICES LTD
Corporate Secretary
28/09/2006 - 01/04/2025
42

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

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About ANDERSON, WILDE & HARRIS LIMITED

ANDERSON, WILDE & HARRIS LIMITED is an(a) Active company incorporated on 16/08/1995 with the registered office located at Freedman House Christopher Wren Yard, 117 High Street, Croydon CR0 1QG. There are currently 6 active directors according to the latest confirmation statement. Number of employees 62 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERSON, WILDE & HARRIS LIMITED?

toggle

ANDERSON, WILDE & HARRIS LIMITED is currently Active. It was registered on 16/08/1995 .

Where is ANDERSON, WILDE & HARRIS LIMITED located?

toggle

ANDERSON, WILDE & HARRIS LIMITED is registered at Freedman House Christopher Wren Yard, 117 High Street, Croydon CR0 1QG.

What does ANDERSON, WILDE & HARRIS LIMITED do?

toggle

ANDERSON, WILDE & HARRIS LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

How many employees does ANDERSON, WILDE & HARRIS LIMITED have?

toggle

ANDERSON, WILDE & HARRIS LIMITED had 62 employees in 2023.

What is the latest filing for ANDERSON, WILDE & HARRIS LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-01 with updates.