ANDERSONS INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

ANDERSONS INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03183604

Incorporation date

09/04/1996

Size

Dormant

Contacts

Registered address

Registered address

11 Manchester Road, Walkden, Manchester M28 3NSCopy
copy info iconCopy
See on map
Latest events (Record since 09/04/1996)
dot icon15/12/2025
Confirmation statement made on 2025-11-30 with no updates
dot icon10/06/2025
Accounts for a dormant company made up to 2024-11-30
dot icon02/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon12/06/2024
Accounts for a dormant company made up to 2023-11-30
dot icon26/01/2024
Satisfaction of charge 031836040008 in full
dot icon05/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon24/03/2023
Accounts for a dormant company made up to 2022-11-30
dot icon30/11/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon30/03/2022
Accounts for a dormant company made up to 2021-11-30
dot icon30/11/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon27/08/2021
Accounts for a dormant company made up to 2020-11-30
dot icon14/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon12/02/2020
Accounts for a dormant company made up to 2019-11-30
dot icon09/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon21/02/2019
Accounts for a dormant company made up to 2018-11-30
dot icon20/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon13/07/2018
Accounts for a dormant company made up to 2017-11-30
dot icon11/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon23/08/2017
Accounts for a small company made up to 2016-11-30
dot icon06/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon26/10/2016
Satisfaction of charge 031836040006 in full
dot icon26/10/2016
Satisfaction of charge 031836040007 in full
dot icon31/08/2016
Accounts for a small company made up to 2015-11-30
dot icon08/03/2016
Resolutions
dot icon18/02/2016
Registration of charge 031836040008, created on 2016-02-12
dot icon11/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon08/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon30/04/2015
Previous accounting period extended from 2014-07-31 to 2014-11-30
dot icon04/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon03/12/2014
Appointment of Pct Healthcare Limited as a director on 2014-08-08
dot icon03/12/2014
Appointment of Mr Geoffrey Alan Tims as a director on 2014-08-08
dot icon03/12/2014
Registered office address changed from 41 Blackfriars Road Salford M3 7DB to 11 Manchester Road Walkden Manchester M28 3NS on 2014-12-03
dot icon18/11/2014
Second filing of TM01 previously delivered to Companies House
dot icon18/11/2014
Second filing of TM01 previously delivered to Companies House
dot icon18/11/2014
Second filing of TM02 previously delivered to Companies House
dot icon07/11/2014
Appointment of Mrs Angela Jane Cattee as a secretary on 2014-08-08
dot icon07/11/2014
Appointment of Mr Peter Cattee as a director on 2014-08-08
dot icon04/11/2014
Termination of appointment of Lisa Maria Raja as a director on 2014-06-30
dot icon04/11/2014
Termination of appointment of Lisa Raja as a secretary on 2014-08-08
dot icon04/11/2014
Termination of appointment of Asit Kumar Haridas Raja as a director on 2014-08-08
dot icon07/09/2014
Previous accounting period extended from 2014-05-31 to 2014-07-31
dot icon04/09/2014
Satisfaction of charge 5 in full
dot icon14/08/2014
Registration of charge 031836040006, created on 2014-08-08
dot icon14/08/2014
Registration of charge 031836040007, created on 2014-08-08
dot icon09/04/2014
Annual return made up to 2014-04-09 with full list of shareholders
dot icon26/11/2013
Total exemption small company accounts made up to 2013-05-31
dot icon17/04/2013
Annual return made up to 2013-04-09 with full list of shareholders
dot icon04/12/2012
Total exemption small company accounts made up to 2012-05-31
dot icon10/04/2012
Annual return made up to 2012-04-09 with full list of shareholders
dot icon10/11/2011
Total exemption small company accounts made up to 2011-05-31
dot icon12/04/2011
Annual return made up to 2011-04-09 with full list of shareholders
dot icon12/04/2011
Director's details changed for Lisa Maria Raja on 2011-04-07
dot icon12/04/2011
Director's details changed for Asit Kumar Haridas Raja on 2011-04-07
dot icon26/11/2010
Total exemption small company accounts made up to 2010-05-31
dot icon24/06/2010
Termination of appointment of Himanshu Raja as a secretary
dot icon24/06/2010
Appointment of Mrs Lisa Raja as a secretary
dot icon21/06/2010
Registered office address changed from Sahaj-Anand Business Centre 10 Park House Manchester Lancashire M4 4EY on 2010-06-21
dot icon22/04/2010
Annual return made up to 2010-04-09 with full list of shareholders
dot icon29/10/2009
Total exemption full accounts made up to 2009-05-31
dot icon17/04/2009
Return made up to 09/04/09; full list of members
dot icon20/11/2008
Amended accounts made up to 2008-05-31
dot icon02/10/2008
Total exemption small company accounts made up to 2008-05-31
dot icon10/04/2008
Return made up to 09/04/08; full list of members
dot icon10/12/2007
Total exemption small company accounts made up to 2007-05-31
dot icon12/04/2007
Return made up to 09/04/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon27/04/2006
Return made up to 09/04/06; full list of members
dot icon02/12/2005
Total exemption small company accounts made up to 2005-05-31
dot icon06/05/2005
Return made up to 09/04/05; full list of members
dot icon29/10/2004
Total exemption small company accounts made up to 2004-05-31
dot icon27/05/2004
Return made up to 09/04/04; full list of members
dot icon28/11/2003
Accounts for a small company made up to 2003-05-31
dot icon08/04/2003
Return made up to 09/04/03; full list of members
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon04/04/2003
Declaration of satisfaction of mortgage/charge
dot icon06/03/2003
Accounts for a small company made up to 2002-05-31
dot icon05/06/2002
Return made up to 09/04/02; full list of members
dot icon02/04/2002
New director appointed
dot icon22/03/2002
Accounts for a small company made up to 2001-05-31
dot icon22/06/2001
Return made up to 09/04/01; full list of members
dot icon28/03/2001
Accounts for a small company made up to 2000-05-31
dot icon09/06/2000
Registered office changed on 09/06/00 from: suite 2.2 litchurch plaza litchurch lane derby derbyshire DE24 8AA
dot icon07/06/2000
Auditor's resignation
dot icon22/05/2000
Return made up to 09/04/00; full list of members
dot icon24/03/2000
Accounts for a small company made up to 1999-05-31
dot icon17/11/1999
Resolutions
dot icon17/11/1999
£ nc 100000/500000 01/06/98
dot icon11/10/1999
Ad 02/06/98--------- £ si 255000@1
dot icon27/07/1999
Ad 07/07/99--------- £ si 6000@1=6000 £ ic 10000/16000
dot icon13/05/1999
Return made up to 09/04/99; full list of members
dot icon12/03/1999
Accounts for a small company made up to 1998-05-31
dot icon27/01/1999
Declaration of satisfaction of mortgage/charge
dot icon07/10/1998
Return made up to 09/04/98; full list of members; amend
dot icon29/05/1998
Particulars of mortgage/charge
dot icon18/05/1998
Return made up to 09/04/98; no change of members
dot icon11/01/1998
Accounts for a small company made up to 1997-05-31
dot icon05/11/1997
Ad 31/05/97--------- £ si 9999@1=9999 £ ic 1/10000
dot icon11/06/1997
Registered office changed on 11/06/97 from: 74 high street swadlincote derbyshire DE11 8HS
dot icon07/05/1997
Return made up to 09/04/97; full list of members
dot icon21/02/1997
Particulars of mortgage/charge
dot icon14/02/1997
Particulars of mortgage/charge
dot icon14/02/1997
Particulars of mortgage/charge
dot icon12/02/1997
Accounting reference date extended from 30/04/97 to 31/05/97
dot icon19/06/1996
Particulars of mortgage/charge
dot icon16/04/1996
Secretary resigned
dot icon16/04/1996
Director resigned
dot icon16/04/1996
New secretary appointed
dot icon16/04/1996
New director appointed
dot icon16/04/1996
Registered office changed on 16/04/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon09/04/1996
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
30/11/2024
dot iconNext confirmation date
30/11/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PCT HEALTHCARE LIMITED
Corporate Director
08/08/2014 - Present
5
Cattee, Peter
Director
08/08/2014 - Present
81
Tims, Geoffrey Alan
Director
08/08/2014 - Present
42

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 ANDERSONS INVESTMENTS LIMITED

ANDERSONS INVESTMENTS LIMITED is an(a) Active company incorporated on 09/04/1996 with the registered office located at 11 Manchester Road, Walkden, Manchester M28 3NS. 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 ANDERSONS INVESTMENTS LIMITED?

toggle

ANDERSONS INVESTMENTS LIMITED is currently Active. It was registered on 09/04/1996 .

Where is ANDERSONS INVESTMENTS LIMITED located?

toggle

ANDERSONS INVESTMENTS LIMITED is registered at 11 Manchester Road, Walkden, Manchester M28 3NS.

What does ANDERSONS INVESTMENTS LIMITED do?

toggle

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

What is the latest filing for ANDERSONS INVESTMENTS LIMITED?

toggle

The latest filing was on 15/12/2025: Confirmation statement made on 2025-11-30 with no updates.