ANDERTON CIRCLIPS LIMITED

Register to unlock more data on OkredoRegister

ANDERTON CIRCLIPS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00348001

Incorporation date

02/01/1939

Size

Dormant

Contacts

Registered address

Registered address

Hayfield Colne Road, Glusburn, Keighley, West Yorkshire BD20 8QPCopy
copy info iconCopy
See on map
Latest events (Record since 10/10/1986)
dot icon07/04/2026
Termination of appointment of Stefan Fischer as a secretary on 2026-02-22
dot icon11/02/2026
Termination of appointment of Paul Adrian Watkins-Burke as a director on 2026-02-05
dot icon11/02/2026
Appointment of Mr James Paul Hart as a director on 2026-02-05
dot icon24/09/2025
Confirmation statement made on 2025-09-18 with updates
dot icon23/09/2025
Register inspection address has been changed from Shoosmiths Llp 2 Colmore Square 38 Queensway Birmingham B4 6BJ England to 14 York House Wool Gate Bingley West Yorkshire BD16 1PE
dot icon23/09/2025
Register(s) moved to registered inspection location 14 York House Wool Gate Bingley West Yorkshire BD16 1PE
dot icon23/09/2025
Register(s) moved to registered office address Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP
dot icon22/09/2025
Appointment of Mr Stefan Fischer as a secretary on 2025-08-26
dot icon31/07/2025
Termination of appointment of Warren Fothergill as a secretary on 2025-07-31
dot icon06/01/2025
Accounts for a dormant company made up to 2024-12-31
dot icon25/09/2024
Confirmation statement made on 2024-09-18 with updates
dot icon24/09/2024
Appointment of Mr Warren Fothergill as a secretary on 2024-09-01
dot icon24/09/2024
Termination of appointment of Christine Anne Pownall as a secretary on 2024-09-01
dot icon31/01/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/10/2023
Confirmation statement made on 2023-09-18 with updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/08/2023
Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on 2023-08-21
dot icon20/09/2022
Confirmation statement made on 2022-09-18 with no updates
dot icon07/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/09/2021
Confirmation statement made on 2021-09-18 with no updates
dot icon05/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon05/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon22/09/2020
Confirmation statement made on 2020-09-18 with no updates
dot icon02/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon23/09/2019
Confirmation statement made on 2019-09-18 with no updates
dot icon19/09/2019
Register inspection address has been changed from C/O Lupton Fawcett Llp the Synergy Building Belgrave House 47 Bank Street Sheffield S1 2DR England to Shoosmiths Llp 2 Colmore Square 38 Queensway Birmingham B4 6BJ
dot icon18/09/2019
Appointment of Mrs Christine Anne Pownall as a secretary on 2019-09-17
dot icon03/09/2019
Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on 2019-09-03
dot icon20/08/2019
Current accounting period shortened from 2020-03-31 to 2019-12-31
dot icon16/08/2019
Termination of appointment of Victor Elisabeth Alois Stevens as a director on 2019-08-02
dot icon16/08/2019
Termination of appointment of Andrew I'anson Crabtree as a director on 2019-08-02
dot icon16/08/2019
Termination of appointment of Christine Anne Pownall as a secretary on 2019-08-02
dot icon16/08/2019
Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on 2019-08-02
dot icon16/08/2019
Appointment of Mr Paul Adrian Watkins-Burke as a director on 2019-08-02
dot icon16/08/2019
Registered office address changed from Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP to 199 Newhall Street Birmingham B3 1SN on 2019-08-16
dot icon20/06/2019
Satisfaction of charge 1 in full
dot icon20/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon27/09/2018
Confirmation statement made on 2018-09-18 with no updates
dot icon27/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon20/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon23/12/2016
Accounts for a dormant company made up to 2016-03-31
dot icon28/09/2016
Confirmation statement made on 2016-09-18 with updates
dot icon02/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon11/11/2015
Appointment of Mrs Christine Anne Pownall as a secretary on 2015-11-11
dot icon11/11/2015
Termination of appointment of Andrew I'anson Crabtree as a secretary on 2015-11-11
dot icon23/09/2015
Annual return made up to 2015-09-18 with full list of shareholders
dot icon15/10/2014
Annual return made up to 2014-09-18 with full list of shareholders
dot icon21/05/2014
Accounts for a dormant company made up to 2014-03-31
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon25/09/2013
Annual return made up to 2013-09-18 with full list of shareholders
dot icon25/09/2013
Register inspection address has been changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds West Yorkshire LS1 5BD United Kingdom
dot icon20/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon09/10/2012
Annual return made up to 2012-09-18 with full list of shareholders
dot icon14/11/2011
Register(s) moved to registered inspection location
dot icon10/11/2011
Register inspection address has been changed
dot icon20/09/2011
Annual return made up to 2011-09-18 with full list of shareholders
dot icon17/05/2011
Accounts for a dormant company made up to 2011-03-31
dot icon20/09/2010
Annual return made up to 2010-09-18 with full list of shareholders
dot icon09/06/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/10/2009
Return made up to 18/09/09; full list of members
dot icon05/06/2009
Accounts for a dormant company made up to 2009-03-31
dot icon01/10/2008
Return made up to 18/09/08; full list of members
dot icon01/10/2008
Registered office changed on 01/10/2008 from hayfield colne road glusburn keighley west yorkshire BD20 8QP
dot icon27/06/2008
Accounts for a dormant company made up to 2008-03-31
dot icon23/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon27/09/2007
Return made up to 18/09/07; no change of members
dot icon05/03/2007
Certificate of change of name
dot icon04/12/2006
Return made up to 18/09/06; full list of members
dot icon19/06/2006
Accounts for a dormant company made up to 2006-03-31
dot icon26/10/2005
Accounts for a dormant company made up to 2005-03-31
dot icon07/10/2005
Return made up to 18/09/05; full list of members
dot icon08/10/2004
Return made up to 18/09/04; full list of members
dot icon07/07/2004
Full accounts made up to 2004-03-31
dot icon28/01/2004
New secretary appointed
dot icon04/12/2003
Secretary resigned
dot icon16/10/2003
Full accounts made up to 2003-03-31
dot icon29/09/2003
Return made up to 18/09/03; full list of members
dot icon29/09/2003
Location of register of members
dot icon29/09/2003
Secretary's particulars changed
dot icon17/09/2003
Secretary's particulars changed
dot icon31/01/2003
Director resigned
dot icon31/01/2003
New director appointed
dot icon22/12/2002
Full accounts made up to 2002-03-31
dot icon16/12/2002
Return made up to 18/09/02; full list of members
dot icon07/08/2002
Director resigned
dot icon24/09/2001
Return made up to 18/09/01; full list of members
dot icon07/08/2001
Full accounts made up to 2001-03-31
dot icon12/07/2001
Full accounts made up to 2000-03-31
dot icon01/02/2001
Delivery ext'd 3 mth 31/03/00
dot icon21/09/2000
Return made up to 18/09/00; full list of members
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon18/09/2000
New director appointed
dot icon11/09/2000
Director resigned
dot icon20/06/2000
Director resigned
dot icon24/03/2000
Registered office changed on 24/03/00 from: hayfield colne road glusburn keighley west yorkshire BD20 8QP
dot icon24/03/2000
Registered office changed on 24/03/00 from: p o box 6 ferncliffe road bingley west yorkshire BD16 2PL
dot icon04/02/2000
Full accounts made up to 1999-03-31
dot icon01/02/2000
Delivery ext'd 3 mth 31/03/99
dot icon15/11/1999
Return made up to 18/09/99; full list of members
dot icon25/01/1999
Full accounts made up to 1998-03-31
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon29/12/1998
Resolutions
dot icon10/11/1998
Return made up to 18/09/98; full list of members
dot icon10/11/1998
Director resigned
dot icon21/10/1998
Location of register of members
dot icon14/10/1998
Director's particulars changed
dot icon06/05/1998
Full accounts made up to 1997-03-31
dot icon29/01/1998
Delivery ext'd 3 mth 31/03/97
dot icon31/12/1997
Secretary resigned
dot icon19/12/1997
New secretary appointed
dot icon17/12/1997
New director appointed
dot icon29/10/1997
Return made up to 18/09/97; no change of members
dot icon04/02/1997
Full accounts made up to 1996-03-31
dot icon28/10/1996
Return made up to 18/09/96; full list of members
dot icon23/01/1996
Declaration of assistance for shares acquisition
dot icon23/01/1996
Declaration of assistance for shares acquisition
dot icon15/01/1996
Memorandum and Articles of Association
dot icon15/01/1996
Resolutions
dot icon12/01/1996
Certificate of change of name
dot icon22/11/1995
Accounting reference date extended from 31/12 to 31/03
dot icon22/11/1995
Return made up to 18/09/95; full list of members
dot icon05/09/1995
Full accounts made up to 1994-12-31
dot icon18/07/1995
Particulars of mortgage/charge
dot icon25/04/1995
Director's particulars changed;director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/10/1994
Full accounts made up to 1993-12-31
dot icon24/10/1994
New director appointed
dot icon24/10/1994
Return made up to 18/09/94; full list of members
dot icon17/08/1994
Director resigned
dot icon09/11/1993
Full accounts made up to 1992-12-31
dot icon09/11/1993
Return made up to 18/09/93; full list of members
dot icon02/12/1992
Full accounts made up to 1991-12-31
dot icon01/11/1992
Return made up to 18/09/92; no change of members
dot icon17/07/1992
Secretary resigned;new secretary appointed
dot icon01/06/1992
Director resigned;new director appointed
dot icon20/02/1992
Director resigned
dot icon14/02/1992
Director resigned
dot icon04/10/1991
Return made up to 18/09/91; no change of members
dot icon23/09/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
New director appointed
dot icon27/02/1991
Full accounts made up to 1989-12-31
dot icon27/02/1991
Return made up to 18/10/90; full list of members
dot icon09/08/1990
New secretary appointed;director resigned
dot icon07/12/1989
New director appointed
dot icon07/12/1989
Full accounts made up to 1988-12-31
dot icon27/11/1989
New director appointed
dot icon27/11/1989
Return made up to 24/10/89; full list of members
dot icon24/08/1989
Wd 14/08/89 ad 08/11/88--------- £ si 600000@1
dot icon24/08/1989
Nc inc already adjusted 22/11/88
dot icon20/03/1989
New director appointed
dot icon02/03/1989
Full accounts made up to 1987-12-31
dot icon28/02/1989
Return made up to 22/11/88; full list of members
dot icon18/11/1987
Secretary resigned;new secretary appointed
dot icon08/10/1987
Secretary resigned;new secretary appointed
dot icon07/09/1987
Full accounts made up to 1986-12-31
dot icon07/09/1987
Return made up to 05/08/87; full list of members
dot icon10/10/1986
Director resigned;new director appointed
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
31/12/2024
dot iconNext confirmation date
18/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sommer, Joachim Heinrich Wilhelm
Director
02/08/2019 - 21/08/2023
10
Watkins-Burke, Paul Adrian
Director
02/08/2019 - 05/02/2026
10
Fothergill, Warren
Secretary
01/09/2024 - 31/07/2025
-
Pownall, Christine Anne
Secretary
17/09/2019 - 01/09/2024
-
Fischer, Stefan
Secretary
26/08/2025 - 22/02/2026
-

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 ANDERTON CIRCLIPS LIMITED

ANDERTON CIRCLIPS LIMITED is an(a) Active company incorporated on 02/01/1939 with the registered office located at Hayfield Colne Road, Glusburn, Keighley, West Yorkshire BD20 8QP. There is currently 1 active director 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 CIRCLIPS LIMITED?

toggle

ANDERTON CIRCLIPS LIMITED is currently Active. It was registered on 02/01/1939 .

Where is ANDERTON CIRCLIPS LIMITED located?

toggle

ANDERTON CIRCLIPS LIMITED is registered at Hayfield Colne Road, Glusburn, Keighley, West Yorkshire BD20 8QP.

What does ANDERTON CIRCLIPS LIMITED do?

toggle

ANDERTON CIRCLIPS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for ANDERTON CIRCLIPS LIMITED?

toggle

The latest filing was on 07/04/2026: Termination of appointment of Stefan Fischer as a secretary on 2026-02-22.