ANDERTON PORT LIMITED

Register to unlock more data on OkredoRegister

ANDERTON PORT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06045590

Incorporation date

09/01/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Steelite International Limited Orme Street, Burslem, Stoke-On-Trent ST6 3RBCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2007)
dot icon21/12/2025
Confirmation statement made on 2025-12-10 with no updates
dot icon28/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/25
dot icon27/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon27/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon27/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon20/12/2024
Confirmation statement made on 2024-12-10 with no updates
dot icon17/12/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon29/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon01/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon04/07/2024
Satisfaction of charge 060455900007 in full
dot icon02/07/2024
Registration of charge 060455900008, created on 2024-06-26
dot icon15/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon04/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon29/09/2023
Accounts for a small company made up to 2022-12-31
dot icon18/01/2023
Confirmation statement made on 2022-12-10 with no updates
dot icon21/12/2022
Termination of appointment of Brody Donahue Lynn as a director on 2022-12-16
dot icon21/12/2022
Appointment of Mr George Gregory Russell as a director on 2022-12-16
dot icon03/11/2022
Accounts for a small company made up to 2021-12-31
dot icon16/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon15/12/2021
Accounts for a small company made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-09 with updates
dot icon09/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon22/05/2020
Resolutions
dot icon30/04/2020
Resolutions
dot icon30/04/2020
Memorandum and Articles of Association
dot icon20/04/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon20/04/2020
Previous accounting period shortened from 2019-12-31 to 2019-09-30
dot icon16/04/2020
Resolutions
dot icon03/04/2020
Registration of charge 060455900007, created on 2020-03-31
dot icon17/03/2020
Notification of William Edwards Ltd as a person with significant control on 2020-03-06
dot icon17/03/2020
Previous accounting period extended from 2019-09-30 to 2019-12-31
dot icon17/03/2020
Registered office address changed from Anderton Works, Port Street Middleport Stoke-on-Trent ST6 3PF to Steelite International Limited Orme Street Burslem Stoke-on-Trent ST6 3RB on 2020-03-17
dot icon17/03/2020
Appointment of Mr John David Miles as a director on 2020-03-06
dot icon17/03/2020
Appointment of Mr Brody Lynn as a director on 2020-03-06
dot icon17/03/2020
Appointment of Mr Jon Ian Duncan Cameron as a director on 2020-03-06
dot icon17/03/2020
Termination of appointment of Philip William Edwards as a director on 2020-03-06
dot icon17/03/2020
Termination of appointment of Lynn Hough as a secretary on 2020-03-06
dot icon17/03/2020
Cessation of Philip William Edwards as a person with significant control on 2020-03-06
dot icon03/03/2020
Satisfaction of charge 2 in full
dot icon11/02/2020
All of the property or undertaking has been released from charge 2
dot icon04/02/2020
Satisfaction of charge 060455900005 in full
dot icon04/02/2020
Satisfaction of charge 060455900006 in full
dot icon04/02/2020
Satisfaction of charge 1 in full
dot icon22/01/2020
Confirmation statement made on 2020-01-09 with no updates
dot icon02/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon16/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon30/10/2018
Satisfaction of charge 3 in full
dot icon23/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon30/01/2017
Confirmation statement made on 2017-01-09 with updates
dot icon28/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon31/03/2016
Registration of charge 060455900006, created on 2016-03-24
dot icon22/02/2016
Annual return made up to 2016-01-09 with full list of shareholders
dot icon10/08/2015
Registration of charge 060455900005, created on 2015-07-31
dot icon23/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon03/03/2015
Annual return made up to 2015-01-09 with full list of shareholders
dot icon08/07/2014
Total exemption small company accounts made up to 2013-09-30
dot icon14/05/2014
Annual return made up to 2014-01-09 with full list of shareholders
dot icon14/05/2014
Secretary's details changed for Mrs Lynn Hough on 2013-12-13
dot icon14/05/2014
Director's details changed for Philip William Edwards on 2014-05-12
dot icon08/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon01/02/2013
Annual return made up to 2013-01-09 with full list of shareholders
dot icon20/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon20/02/2012
Total exemption small company accounts made up to 2011-09-30
dot icon27/01/2012
Annual return made up to 2012-01-09 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon04/03/2011
Annual return made up to 2011-01-09 with full list of shareholders
dot icon08/04/2010
Total exemption small company accounts made up to 2009-09-30
dot icon29/01/2010
Annual return made up to 2010-01-09 with full list of shareholders
dot icon20/10/2009
Purchase of own shares.
dot icon17/09/2009
Secretary appointed mrs lynn hough
dot icon16/09/2009
Appointment terminated director and secretary michael twigg
dot icon16/09/2009
Resolutions
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 3
dot icon12/09/2009
Particulars of a mortgage or charge / charge no: 4
dot icon25/02/2009
Total exemption small company accounts made up to 2008-09-30
dot icon16/01/2009
Return made up to 09/01/09; full list of members
dot icon28/02/2008
Return made up to 09/01/08; full list of members
dot icon25/02/2008
Total exemption small company accounts made up to 2007-09-30
dot icon28/03/2007
Ad 06/03/07--------- £ si 9900@1=9900 £ ic 100/10000
dot icon15/03/2007
Accounting reference date shortened from 31/01/08 to 30/09/07
dot icon13/03/2007
Particulars of mortgage/charge
dot icon06/03/2007
Particulars of mortgage/charge
dot icon09/01/2007
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cameron, Jon Ian Duncan
Director
06/03/2020 - Present
1
Lynn, Brody Donahue
Director
06/03/2020 - 16/12/2022
10
Miles, John David
Director
06/03/2020 - Present
13
Russell, George Gregory, Mr.
Director
16/12/2022 - Present
8

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 PORT LIMITED

ANDERTON PORT LIMITED is an(a) Active company incorporated on 09/01/2007 with the registered office located at Steelite International Limited Orme Street, Burslem, Stoke-On-Trent ST6 3RB. 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 ANDERTON PORT LIMITED?

toggle

ANDERTON PORT LIMITED is currently Active. It was registered on 09/01/2007 .

Where is ANDERTON PORT LIMITED located?

toggle

ANDERTON PORT LIMITED is registered at Steelite International Limited Orme Street, Burslem, Stoke-On-Trent ST6 3RB.

What does ANDERTON PORT LIMITED do?

toggle

ANDERTON PORT 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 PORT LIMITED?

toggle

The latest filing was on 21/12/2025: Confirmation statement made on 2025-12-10 with no updates.