ANDERTON BOARD AND PACKAGING LIMITED

Register to unlock more data on OkredoRegister

ANDERTON BOARD AND PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05019441

Incorporation date

19/01/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2004)
dot icon09/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon05/09/2025
Confirmation statement made on 2025-08-29 with updates
dot icon04/09/2025
Director's details changed for Mr Robert David Ward on 2025-08-01
dot icon04/09/2025
Director's details changed for Mrs Aisling Nicole Ward on 2025-08-01
dot icon23/01/2025
Termination of appointment of Richard Gregg as a director on 2025-01-17
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/10/2024
Satisfaction of charge 050194410004 in full
dot icon17/09/2024
Confirmation statement made on 2024-08-29 with updates
dot icon02/09/2024
Change of details for W H Anderton & Sons Limited as a person with significant control on 2024-08-28
dot icon13/10/2023
Accounts for a small company made up to 2023-03-31
dot icon18/09/2023
Confirmation statement made on 2023-08-29 with updates
dot icon06/09/2023
Change of details for Rdw76 Limited as a person with significant control on 2023-08-29
dot icon15/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon05/08/2022
Accounts for a small company made up to 2022-03-31
dot icon01/08/2022
Termination of appointment of Mukesh Kumar Duggal as a director on 2022-07-31
dot icon21/07/2022
Registered office address changed from The Copper Room the Deva Centre Trinity Way Manchester M3 7BG to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 2022-07-21
dot icon21/07/2022
Appointment of Mr Richard Gregg as a director on 2022-06-06
dot icon06/12/2021
Accounts for a small company made up to 2021-03-31
dot icon07/09/2021
Confirmation statement made on 2021-08-29 with no updates
dot icon08/01/2021
Accounts for a small company made up to 2020-03-31
dot icon08/09/2020
Confirmation statement made on 2020-08-29 with updates
dot icon08/09/2020
Change of details for Rdw76 Limited as a person with significant control on 2020-09-07
dot icon24/06/2020
Appointment of Mr John Damian Pearson as a director on 2020-05-28
dot icon24/06/2020
Appointment of Mr Mukesh Kumar Duggal as a director on 2020-05-26
dot icon24/06/2020
Change of details for Rdw76 Limited (Formerly Doric Group Limited) as a person with significant control on 2020-06-24
dot icon23/12/2019
Accounts for a small company made up to 2019-03-31
dot icon04/09/2019
Satisfaction of charge 050194410005 in full
dot icon03/09/2019
Appointment of Mrs Aisling Nicole Ward as a director on 2019-09-03
dot icon29/08/2019
Confirmation statement made on 2019-08-29 with updates
dot icon27/08/2019
Change of details for Doric Group Limited as a person with significant control on 2019-05-30
dot icon27/08/2019
Director's details changed for Mr Robert David Ward on 2019-05-30
dot icon27/08/2019
Director's details changed for Mr Peter John Ward on 2019-05-30
dot icon27/08/2019
Secretary's details changed for Robert David Ward on 2019-05-30
dot icon27/08/2019
Termination of appointment of Simon Jon Woodhouse as a director on 2019-05-30
dot icon27/08/2019
Termination of appointment of Bruce Alistair Ian Murray as a director on 2019-05-30
dot icon27/08/2019
Termination of appointment of Robert St John Brace as a director on 2019-05-30
dot icon07/08/2019
Resolutions
dot icon07/08/2019
Change of name notice
dot icon25/07/2019
Director's details changed for Mr Peter John Ward on 2019-07-25
dot icon18/10/2018
Registration of charge 050194410005, created on 2018-10-11
dot icon16/10/2018
Confirmation statement made on 2018-10-02 with no updates
dot icon14/09/2018
Accounts for a small company made up to 2018-03-31
dot icon30/10/2017
Confirmation statement made on 2017-10-02 with no updates
dot icon07/08/2017
Accounts for a small company made up to 2017-03-31
dot icon29/03/2017
Director's details changed for Simon Jon Woodhouse on 2017-02-26
dot icon29/03/2017
Director's details changed for Mr Robert David Ward on 2017-02-26
dot icon29/03/2017
Director's details changed for Peter John Ward on 2017-02-26
dot icon29/03/2017
Director's details changed for Mr Bruce Alistair Ian Murray on 2017-02-26
dot icon29/03/2017
Director's details changed for Robert St John Brace on 2017-02-26
dot icon29/03/2017
Secretary's details changed for Robert David Ward on 2017-02-26
dot icon04/10/2016
Confirmation statement made on 2016-10-02 with updates
dot icon16/09/2016
Group of companies' accounts made up to 2016-03-31
dot icon23/03/2016
Appointment of Robert St John Brace as a director on 2016-03-22
dot icon14/03/2016
Resolutions
dot icon13/10/2015
Annual return made up to 2015-10-02 with full list of shareholders
dot icon14/09/2015
Director's details changed for Simon Jon Woodhouse on 2015-09-11
dot icon14/09/2015
Director's details changed for Mr Robert David Ward on 2015-09-11
dot icon14/09/2015
Director's details changed for Peter John Ward on 2015-09-11
dot icon14/09/2015
Director's details changed for Mr Bruce Alistair Ian Murray on 2015-09-11
dot icon14/09/2015
Secretary's details changed for Robert David Ward on 2015-09-11
dot icon25/08/2015
Group of companies' accounts made up to 2015-03-31
dot icon02/10/2014
Annual return made up to 2014-10-02 with full list of shareholders
dot icon04/09/2014
Group of companies' accounts made up to 2014-03-31
dot icon21/05/2014
Resolutions
dot icon20/05/2014
Resolutions
dot icon02/05/2014
Registration of charge 050194410004
dot icon29/10/2013
Annual return made up to 2013-10-02 with full list of shareholders
dot icon29/10/2013
Annual return made up to 2013-09-03 with full list of shareholders
dot icon19/08/2013
Group of companies' accounts made up to 2013-03-31
dot icon11/06/2013
Change of share class name or designation
dot icon11/06/2013
Resolutions
dot icon14/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon03/09/2012
Annual return made up to 2012-09-03 with full list of shareholders
dot icon14/08/2012
Group of companies' accounts made up to 2012-03-31
dot icon25/01/2012
Annual return made up to 2012-01-19 with full list of shareholders
dot icon24/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon17/05/2011
Resolutions
dot icon27/04/2011
Particulars of a mortgage or charge / charge no: 3
dot icon01/03/2011
Annual return made up to 2011-01-19 with full list of shareholders
dot icon10/09/2010
Group of companies' accounts made up to 2010-03-31
dot icon09/06/2010
Director's details changed for Simon Jon Woodhouse on 2009-08-01
dot icon26/02/2010
Annual return made up to 2010-01-19 with full list of shareholders
dot icon26/02/2010
Director's details changed for Robert David Ward on 2010-01-05
dot icon26/02/2010
Director's details changed for Simon Jon Woodhouse on 2009-10-01
dot icon22/01/2010
Secretary's details changed for Robert David Ward on 2010-01-05
dot icon22/01/2010
Director's details changed for Robert David Ward on 2010-01-05
dot icon19/06/2009
Accounts for a medium company made up to 2009-03-31
dot icon22/01/2009
Return made up to 19/01/09; full list of members
dot icon21/11/2008
Resolutions
dot icon10/07/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/07/2008
Full accounts made up to 2008-03-31
dot icon29/03/2008
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2008
Return made up to 19/01/08; full list of members
dot icon18/01/2008
Director resigned
dot icon18/01/2008
Director resigned
dot icon24/08/2007
Accounts for a medium company made up to 2007-03-31
dot icon06/02/2007
Return made up to 19/01/07; full list of members
dot icon15/12/2006
Accounts for a medium company made up to 2006-03-31
dot icon25/10/2006
New director appointed
dot icon13/10/2006
Ad 27/02/06--------- £ si 11111@1=11111 £ ic 2261111/2272222
dot icon14/09/2006
Resolutions
dot icon28/07/2006
New secretary appointed
dot icon28/07/2006
Secretary resigned
dot icon17/07/2006
New director appointed
dot icon18/04/2006
Return made up to 19/01/06; full list of members
dot icon18/04/2006
Ad 30/03/06--------- £ si 11111@1=11111 £ ic 2250000/2261111
dot icon23/09/2005
Accounts for a small company made up to 2005-03-31
dot icon01/09/2005
Certificate of change of name
dot icon19/08/2005
Ad 31/03/05--------- £ si 600000@1=600000 £ ic 1650000/2250000
dot icon19/08/2005
Nc inc already adjusted 31/03/05
dot icon19/08/2005
Resolutions
dot icon19/08/2005
Resolutions
dot icon29/03/2005
Return made up to 19/01/05; full list of members
dot icon14/03/2005
New director appointed
dot icon26/02/2005
Particulars of mortgage/charge
dot icon08/02/2005
Ad 13/01/05--------- £ si 11111@1=11111 £ ic 1650000/1661111
dot icon08/02/2005
Nc inc already adjusted 13/01/05
dot icon08/02/2005
Resolutions
dot icon08/02/2005
Resolutions
dot icon21/01/2005
Memorandum and Articles of Association
dot icon08/06/2004
Accounting reference date extended from 28/02/05 to 31/03/05
dot icon15/04/2004
Nc inc already adjusted 26/03/04
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Memorandum and Articles of Association
dot icon15/04/2004
Ad 26/03/04--------- £ si 1649998@1=1649998 £ ic 2/1650000
dot icon15/04/2004
Resolutions
dot icon15/04/2004
Accounting reference date extended from 31/01/05 to 28/02/05
dot icon26/03/2004
Certificate of change of name
dot icon13/03/2004
Registered office changed on 13/03/04 from: 51 eastcheap london EC3M 1JP
dot icon13/03/2004
Secretary resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
Director resigned
dot icon13/03/2004
New secretary appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon13/03/2004
New director appointed
dot icon19/01/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/08/2026
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
30
3.30M
-
0.00
130.47K
-
2022
33
3.80M
-
0.00
348.34K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Peter John
Director
08/03/2004 - Present
36
Ward, Robert David
Director
08/03/2004 - Present
19
Ward, Aisling Nicole
Director
03/09/2019 - Present
5
Gregg, Richard
Director
06/06/2022 - 17/01/2025
9
Pearson, John Damian
Director
28/05/2020 - Present
-

Persons with Significant Control

1
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 BOARD AND PACKAGING LIMITED

ANDERTON BOARD AND PACKAGING LIMITED is an(a) Active company incorporated on 19/01/2004 with the registered office located at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG. There are currently 4 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 BOARD AND PACKAGING LIMITED?

toggle

ANDERTON BOARD AND PACKAGING LIMITED is currently Active. It was registered on 19/01/2004 .

Where is ANDERTON BOARD AND PACKAGING LIMITED located?

toggle

ANDERTON BOARD AND PACKAGING LIMITED is registered at The Copper Room Deva City Office Park, Trinity Way, Manchester M3 7BG.

What does ANDERTON BOARD AND PACKAGING LIMITED do?

toggle

ANDERTON BOARD AND PACKAGING LIMITED operates in the Manufacture of paper and paperboard (17.12 - SIC 2007) sector.

What is the latest filing for ANDERTON BOARD AND PACKAGING LIMITED?

toggle

The latest filing was on 09/12/2025: Total exemption full accounts made up to 2025-03-31.