ANDERTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANDERTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04379291

Incorporation date

22/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Cosgrove Business Park, Daisy Bank Lane, Anderton, Northwich, Cheshire CW9 6FYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2002)
dot icon19/02/2026
Registration of charge 043792910005, created on 2026-02-10
dot icon16/01/2026
Change of details for Mr John Joseph Cosgrove as a person with significant control on 2026-01-16
dot icon13/01/2026
Change of details for Mr John Joseph Cosgrove as a person with significant control on 2026-01-12
dot icon28/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-28
dot icon05/09/2024
Registration of charge 043792910004, created on 2024-09-05
dot icon25/06/2024
Appointment of Mr Mark Anthony James Cosgrove as a director on 2024-06-14
dot icon12/02/2024
Confirmation statement made on 2024-01-30 with no updates
dot icon21/12/2023
Total exemption full accounts made up to 2023-02-28
dot icon26/09/2023
Previous accounting period extended from 2022-11-30 to 2023-02-28
dot icon08/09/2022
Total exemption full accounts made up to 2021-11-30
dot icon25/03/2022
Confirmation statement made on 2022-01-30 with no updates
dot icon11/10/2021
Registration of charge 043792910003, created on 2021-10-01
dot icon25/08/2021
Total exemption full accounts made up to 2020-11-30
dot icon23/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon11/11/2020
Total exemption full accounts made up to 2019-11-30
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-11-30
dot icon31/07/2019
Registered office address changed from Cosgrove House, Cosgrove Business Park Daisy Bank Lane Anderton Northwich Cheshire CW9 6AA to Unit 7 Cosgrove Business Park, Daisy Bank Lane Anderton Northwich Cheshire CW9 6FY on 2019-07-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon31/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon19/02/2018
Confirmation statement made on 2018-01-30 with updates
dot icon04/10/2017
Total exemption small company accounts made up to 2016-11-30
dot icon19/07/2017
Termination of appointment of Mary Margaret Ann Cosgrove as a director on 2017-05-08
dot icon19/07/2017
Cessation of Mary Margaret Ann Cosgrove as a person with significant control on 2017-05-08
dot icon19/07/2017
Termination of appointment of Mary Margaret Ann Cosgrove as a secretary on 2017-05-08
dot icon02/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon29/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon09/03/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon01/09/2015
Total exemption small company accounts made up to 2014-11-30
dot icon15/04/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2013-11-30
dot icon18/03/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon27/06/2013
Previous accounting period shortened from 2012-12-31 to 2012-11-30
dot icon11/03/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon11/03/2013
Previous accounting period extended from 2012-06-30 to 2012-12-31
dot icon23/11/2012
Miscellaneous
dot icon25/10/2012
Particulars of a mortgage or charge / charge no: 2
dot icon29/03/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon29/03/2012
Accounts for a small company made up to 2011-06-30
dot icon14/12/2011
Particulars of a mortgage or charge / charge no: 1
dot icon31/03/2011
Accounts for a small company made up to 2010-06-30
dot icon29/03/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon29/03/2011
Secretary's details changed for Mrs Mary Margaret Ann Cosgrove on 2010-08-01
dot icon29/03/2011
Director's details changed for Mr John Joseph Cosgrove on 2010-08-01
dot icon29/03/2011
Director's details changed for Mrs Mary Margaret Ann Cosgrove on 2010-08-01
dot icon04/06/2010
Registered office address changed from 12B Kennerleys Lane Wilmslow Cheshire SK9 5EQ on 2010-06-04
dot icon31/03/2010
Accounts for a small company made up to 2009-06-30
dot icon10/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon10/02/2010
Director's details changed for Mr John Joseph Cosgrove on 2009-12-01
dot icon10/02/2010
Director's details changed for Mrs Mary Margaret Ann Cosgrove on 2009-12-01
dot icon23/04/2009
Accounts for a small company made up to 2008-06-30
dot icon09/03/2009
Return made up to 30/01/09; full list of members
dot icon30/04/2008
Accounts for a small company made up to 2007-06-30
dot icon27/02/2008
Return made up to 30/01/08; full list of members
dot icon08/05/2007
Total exemption small company accounts made up to 2006-06-30
dot icon11/04/2007
Return made up to 30/01/07; full list of members
dot icon19/04/2006
Total exemption small company accounts made up to 2005-06-30
dot icon07/02/2006
Return made up to 30/01/06; full list of members
dot icon14/07/2005
Particulars of contract relating to shares
dot icon14/07/2005
Particulars of contract relating to shares
dot icon14/07/2005
Ad 07/06/05--------- £ si 760@1=760 £ ic 100/860
dot icon21/02/2005
Total exemption full accounts made up to 2004-06-30
dot icon21/02/2005
Return made up to 11/02/05; full list of members
dot icon17/04/2004
Registered office changed on 17/04/04 from: suite 4 wilmslow house grove way wilmslow cheshire SK9 5AG
dot icon17/03/2004
Return made up to 22/02/04; full list of members
dot icon01/02/2004
Accounts for a dormant company made up to 2003-06-30
dot icon10/06/2003
Director resigned
dot icon10/06/2003
Secretary resigned
dot icon10/06/2003
New director appointed
dot icon10/06/2003
New secretary appointed;new director appointed
dot icon10/06/2003
Ad 12/03/03--------- £ si 99@1=99 £ ic 1/100
dot icon14/03/2003
Return made up to 22/02/03; full list of members
dot icon25/02/2003
Accounting reference date extended from 28/02/03 to 30/06/03
dot icon22/02/2002
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
30/01/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
7.39M
-
0.00
206.68K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Mr John Joseph Cosgrove
Director
12/03/2003 - Present
10
Cosgrove, Mark Anthony James
Director
14/06/2024 - Present
-

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

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 HOLDINGS LIMITED

ANDERTON HOLDINGS LIMITED is an(a) Active company incorporated on 22/02/2002 with the registered office located at Unit 7 Cosgrove Business Park, Daisy Bank Lane, Anderton, Northwich, Cheshire CW9 6FY. 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 HOLDINGS LIMITED?

toggle

ANDERTON HOLDINGS LIMITED is currently Active. It was registered on 22/02/2002 .

Where is ANDERTON HOLDINGS LIMITED located?

toggle

ANDERTON HOLDINGS LIMITED is registered at Unit 7 Cosgrove Business Park, Daisy Bank Lane, Anderton, Northwich, Cheshire CW9 6FY.

What does ANDERTON HOLDINGS LIMITED do?

toggle

ANDERTON HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDERTON HOLDINGS LIMITED?

toggle

The latest filing was on 19/02/2026: Registration of charge 043792910005, created on 2026-02-10.