ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED

Register to unlock more data on OkredoRegister

ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02208075

Incorporation date

24/12/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Anderton & Kitchen (Civil Engineers) Limited, Braconash Road, Leyland, Lancashire PR25 3ZECopy
copy info iconCopy
See on map
Latest events (Record since 24/12/1987)
dot icon02/03/2026
Director's details changed for Miss Sharon Eastham on 2026-03-02
dot icon02/03/2026
Director's details changed for Mrs Lorraine Ann Alty on 2026-03-02
dot icon02/03/2026
Director's details changed for Mr Brian Anderton on 2026-03-02
dot icon02/03/2026
Change of details for Anderton & Kitchen (Holdings) Limited as a person with significant control on 2026-03-02
dot icon02/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon30/05/2025
Director's details changed for Lorraine Ann Alty on 2025-04-15
dot icon30/05/2025
Confirmation statement made on 2025-05-30 with updates
dot icon19/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Change of details for Anderton & Kitchen (Holdings) Limited as a person with significant control on 2024-08-15
dot icon15/08/2024
Director's details changed for Lorraine Ann Alty on 2024-08-15
dot icon04/07/2024
Confirmation statement made on 2024-05-31 with updates
dot icon11/06/2024
Registered office address changed from Braconash Road Leyland Lancashire PR25 3ZE England to Anderton & Kitchen (Civil Engineers) Limited Braconash Road Leyland Lancashire PR25 3ZE on 2024-06-11
dot icon10/06/2024
Director's details changed for Mr Brian Anderton on 2024-06-10
dot icon10/06/2024
Director's details changed for Miss Sharon Eastham on 2024-06-10
dot icon03/01/2024
Cessation of Bsl Group Holdings Ltd as a person with significant control on 2023-12-01
dot icon03/01/2024
Notification of Anderton & Kitchen (Holdings) Limited as a person with significant control on 2023-12-01
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/06/2023
Confirmation statement made on 2023-05-31 with updates
dot icon19/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon01/06/2022
Confirmation statement made on 2022-05-31 with updates
dot icon08/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon07/06/2021
Confirmation statement made on 2021-05-31 with updates
dot icon09/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-05-31 with updates
dot icon05/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-31 with updates
dot icon23/11/2018
Cessation of Brian Anderton as a person with significant control on 2018-10-31
dot icon23/11/2018
Notification of Bsl Group Holdings Ltd as a person with significant control on 2018-10-31
dot icon16/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/07/2018
Confirmation statement made on 2018-05-31 with updates
dot icon03/07/2018
Director's details changed for Sharon Eastham on 2018-05-02
dot icon03/07/2018
Registered office address changed from Braconash Rd Leyland Lancashire PR25 3ZE to Braconash Road Leyland Lancashire PR25 3ZE on 2018-07-03
dot icon03/07/2018
Director's details changed for Lorraine Ann Alty on 2018-05-02
dot icon03/07/2018
Change of details for Mr Brian Anderton as a person with significant control on 2018-05-02
dot icon03/07/2018
Director's details changed for Mr Brian Anderton on 2018-05-02
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Confirmation statement made on 2017-05-31 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/06/2016
Annual return made up to 2016-05-31 with full list of shareholders
dot icon17/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/06/2015
Annual return made up to 2015-05-31 with full list of shareholders
dot icon01/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/06/2014
Annual return made up to 2014-05-31 with full list of shareholders
dot icon27/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon12/06/2013
Annual return made up to 2013-05-31 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon26/06/2012
Annual return made up to 2012-05-31 with full list of shareholders
dot icon22/03/2012
Appointment of Sharon Eastham as a director
dot icon22/03/2012
Appointment of Lorraine Ann Alty as a director
dot icon17/01/2012
Statement of capital following an allotment of shares on 2012-01-13
dot icon21/12/2011
Termination of appointment of Ian Mcfaite as a secretary
dot icon24/08/2011
Auditor's resignation
dot icon15/07/2011
Accounts for a small company made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-05-31 with full list of shareholders
dot icon24/01/2011
Termination of appointment of John Kay as a director
dot icon24/01/2011
Termination of appointment of Mark Widders as a director
dot icon24/11/2010
Full accounts made up to 2010-03-31
dot icon17/06/2010
Annual return made up to 2010-05-31 with full list of shareholders
dot icon17/06/2010
Director's details changed for Mr Mark Lorimer Widders on 2010-05-31
dot icon17/06/2010
Director's details changed for John Clement Kay on 2010-05-31
dot icon17/06/2010
Director's details changed for Mr Brian Anderton on 2010-05-31
dot icon17/06/2010
Secretary's details changed for Mr Ian John Mcfaite on 2010-05-31
dot icon02/02/2010
Full accounts made up to 2009-03-31
dot icon09/06/2009
Return made up to 31/05/09; full list of members
dot icon09/06/2009
Secretary appointed ian john mcfaite
dot icon09/06/2009
Appointment terminated secretary colin woodford
dot icon09/06/2009
Appointment terminated director colin woodford
dot icon09/01/2009
Director appointed john clement kay
dot icon05/09/2008
Full accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 31/05/08; full list of members
dot icon14/08/2007
Full accounts made up to 2007-03-31
dot icon26/06/2007
Return made up to 31/05/07; no change of members
dot icon03/02/2007
Full accounts made up to 2006-03-31
dot icon23/06/2006
Return made up to 31/05/06; full list of members
dot icon04/02/2006
Full accounts made up to 2005-03-31
dot icon24/08/2005
New director appointed
dot icon10/06/2005
Return made up to 31/05/05; full list of members
dot icon04/02/2005
Full accounts made up to 2004-03-31
dot icon02/12/2004
Declaration of satisfaction of mortgage/charge
dot icon11/06/2004
Return made up to 31/05/04; full list of members
dot icon27/04/2004
Secretary resigned;director resigned
dot icon16/04/2004
New secretary appointed;new director appointed
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon01/07/2003
Return made up to 31/05/03; full list of members
dot icon05/02/2003
Full accounts made up to 2002-03-31
dot icon27/10/2002
Auditor's resignation
dot icon04/08/2002
Director resigned
dot icon24/06/2002
Return made up to 31/05/02; full list of members
dot icon15/01/2002
Full accounts made up to 2001-03-31
dot icon16/07/2001
Director resigned
dot icon03/07/2001
Return made up to 31/05/01; full list of members
dot icon28/01/2001
Full accounts made up to 2000-03-31
dot icon03/01/2001
New director appointed
dot icon15/06/2000
Return made up to 31/05/00; full list of members
dot icon24/01/2000
Full accounts made up to 1999-03-31
dot icon07/07/1999
Return made up to 31/05/99; no change of members
dot icon12/10/1998
Full accounts made up to 1998-03-31
dot icon29/06/1998
Return made up to 31/05/98; full list of members
dot icon17/04/1998
Director resigned
dot icon19/08/1997
Full accounts made up to 1997-03-31
dot icon27/06/1997
Return made up to 31/05/97; full list of members
dot icon10/11/1996
Full accounts made up to 1996-03-31
dot icon27/06/1996
Return made up to 31/05/96; full list of members
dot icon17/01/1996
Full accounts made up to 1995-03-31
dot icon03/07/1995
Return made up to 31/05/95; no change of members
dot icon22/01/1995
Full accounts made up to 1994-03-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 31/05/94; no change of members
dot icon29/11/1993
Full accounts made up to 1993-03-31
dot icon29/11/1993
Accounting reference date shortened from 31/12 to 31/03
dot icon20/07/1993
Full accounts made up to 1992-12-31
dot icon23/06/1993
Return made up to 31/05/93; full list of members
dot icon17/09/1992
Full accounts made up to 1991-12-31
dot icon08/07/1992
Return made up to 31/05/92; no change of members
dot icon07/07/1991
Full accounts made up to 1990-12-31
dot icon07/07/1991
Return made up to 04/04/91; no change of members
dot icon26/09/1990
Full accounts made up to 1989-12-31
dot icon26/09/1990
Return made up to 31/05/90; full list of members
dot icon14/06/1989
Full accounts made up to 1988-12-31
dot icon14/06/1989
Return made up to 30/03/89; full list of members
dot icon28/02/1989
New director appointed
dot icon16/02/1989
Particulars of mortgage/charge
dot icon17/05/1988
Certificate of change of name
dot icon17/05/1988
Certificate of change of name
dot icon22/04/1988
New director appointed
dot icon04/03/1988
Accounting reference date notified as 31/12
dot icon18/01/1988
Memorandum and Articles of Association
dot icon18/01/1988
Secretary resigned
dot icon24/12/1987
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-14 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
31
3.37M
-
0.00
1.81M
-
2022
14
3.59M
-
0.00
1.98M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eastham, Sharon
Director
22/03/2012 - Present
8
Alty, Lorraine Ann
Director
22/03/2012 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED

ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED is an(a) Active company incorporated on 24/12/1987 with the registered office located at Anderton & Kitchen (Civil Engineers) Limited, Braconash Road, Leyland, Lancashire PR25 3ZE. 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 ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED?

toggle

ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED is currently Active. It was registered on 24/12/1987 .

Where is ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED located?

toggle

ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED is registered at Anderton & Kitchen (Civil Engineers) Limited, Braconash Road, Leyland, Lancashire PR25 3ZE.

What does ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED do?

toggle

ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

What is the latest filing for ANDERTON & KITCHEN (CIVIL ENGINEERS) LIMITED?

toggle

The latest filing was on 02/03/2026: Director's details changed for Miss Sharon Eastham on 2026-03-02.