ANDERWAY LIMITED

Register to unlock more data on OkredoRegister

ANDERWAY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03357660

Incorporation date

22/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Corner House, 2 High Street, Aylesford, Kent ME20 7BGCopy
copy info iconCopy
See on map
Latest events (Record since 22/04/1997)
dot icon22/10/2025
Confirmation statement made on 2025-10-04 with updates
dot icon13/02/2025
Total exemption full accounts made up to 2024-04-29
dot icon05/11/2024
Confirmation statement made on 2024-10-04 with no updates
dot icon11/09/2024
Satisfaction of charge 033576600003 in full
dot icon15/01/2024
Total exemption full accounts made up to 2023-04-29
dot icon04/10/2023
Confirmation statement made on 2023-10-04 with updates
dot icon03/10/2023
Change of share class name or designation
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon26/09/2023
Statement of capital following an allotment of shares on 2023-09-01
dot icon14/09/2023
Director's details changed for Mr Simon Francis Cumberland on 2023-09-14
dot icon13/09/2023
Appointment of Mr Simon Francis Cumberland as a director on 2023-09-01
dot icon13/09/2023
Appointment of Mr Jody Lewis Cumberland as a director on 2023-09-01
dot icon13/09/2023
Appointment of Miss Jennifer Adelaide Bonner as a director on 2023-09-01
dot icon13/09/2023
Notification of Jennifer Adelaide Bonner as a person with significant control on 2023-09-01
dot icon13/09/2023
Change of details for Mr Graham Dunn as a person with significant control on 2023-09-01
dot icon02/05/2023
Confirmation statement made on 2023-03-27 with no updates
dot icon24/01/2023
Total exemption full accounts made up to 2022-04-29
dot icon06/04/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon30/03/2022
Change of details for Mr Graham Dunn as a person with significant control on 2021-04-01
dot icon30/03/2022
Change of details for Mr Graham Dunn as a person with significant control on 2019-12-11
dot icon17/02/2022
Total exemption full accounts made up to 2021-04-29
dot icon02/06/2021
Confirmation statement made on 2021-03-27 with no updates
dot icon19/04/2021
Total exemption full accounts made up to 2020-04-29
dot icon27/05/2020
Confirmation statement made on 2020-03-27 with updates
dot icon27/05/2020
Change of details for Mr Graham Dunn as a person with significant control on 2020-05-22
dot icon27/05/2020
Director's details changed for Mr Graham Dunn on 2020-05-22
dot icon03/02/2020
Total exemption full accounts made up to 2019-04-29
dot icon19/12/2019
Termination of appointment of Christine Elaine Dunn as a secretary on 2019-12-11
dot icon19/12/2019
Cessation of Christine Elaine Dunn as a person with significant control on 2019-12-11
dot icon19/12/2019
Termination of appointment of Christine Elaine Dunn as a director on 2019-12-11
dot icon26/04/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon25/04/2019
Total exemption full accounts made up to 2018-04-29
dot icon28/02/2019
Registration of charge 033576600003, created on 2019-02-27
dot icon28/02/2019
Satisfaction of charge 033576600001 in full
dot icon28/02/2019
Satisfaction of charge 033576600002 in full
dot icon31/01/2019
Previous accounting period shortened from 2018-04-30 to 2018-04-29
dot icon12/04/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon09/04/2018
Registration of charge 033576600002, created on 2018-03-29
dot icon03/04/2018
Secretary's details changed for Mrs Christine Elaine Dunn on 2018-04-02
dot icon03/04/2018
Director's details changed for Mrs Christine Elaine Dunn on 2018-04-02
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon29/09/2017
Director's details changed for Mr Graham Dunn on 2017-09-20
dot icon29/09/2017
Change of details for Mr Graham Dunn as a person with significant control on 2017-09-20
dot icon04/04/2017
Confirmation statement made on 2017-03-27 with updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon07/12/2016
Registration of charge 033576600001, created on 2016-11-25
dot icon15/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon23/04/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon13/11/2014
Total exemption small company accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon11/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon30/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon10/04/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2011-04-30
dot icon03/05/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon13/09/2010
Total exemption small company accounts made up to 2010-04-30
dot icon06/04/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon25/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon04/04/2009
Return made up to 27/03/09; full list of members
dot icon15/01/2009
Total exemption small company accounts made up to 2008-04-30
dot icon21/04/2008
Return made up to 27/03/08; full list of members
dot icon18/09/2007
Total exemption small company accounts made up to 2007-04-30
dot icon25/04/2007
Return made up to 27/03/07; full list of members
dot icon29/09/2006
Total exemption small company accounts made up to 2006-04-30
dot icon05/06/2006
Return made up to 27/03/06; full list of members
dot icon11/11/2005
Total exemption small company accounts made up to 2005-04-30
dot icon06/04/2005
Return made up to 27/03/05; full list of members
dot icon25/01/2005
Total exemption small company accounts made up to 2004-04-30
dot icon20/04/2004
Return made up to 27/03/04; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2003-04-30
dot icon26/04/2003
Return made up to 22/04/03; full list of members
dot icon15/04/2003
Registered office changed on 15/04/03 from: 62 watling street gillingham kent ME7 2YN
dot icon10/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon29/04/2002
Return made up to 22/04/02; full list of members
dot icon10/12/2001
Total exemption small company accounts made up to 2001-04-30
dot icon08/05/2001
Return made up to 22/04/01; full list of members
dot icon08/05/2001
Registered office changed on 08/05/01 from: 353 maidstone road rainham gillingham kent ME8 0HU
dot icon28/11/2000
Full accounts made up to 2000-04-30
dot icon19/05/2000
Return made up to 22/04/00; full list of members
dot icon27/08/1999
Full accounts made up to 1999-04-30
dot icon19/07/1999
Return made up to 22/04/99; no change of members
dot icon29/06/1998
Accounts for a dormant company made up to 1998-04-30
dot icon29/05/1998
Return made up to 22/04/98; full list of members
dot icon02/06/1997
Director resigned
dot icon02/06/1997
Secretary resigned
dot icon02/06/1997
New director appointed
dot icon02/06/1997
New secretary appointed
dot icon02/06/1997
New director appointed
dot icon02/06/1997
Registered office changed on 02/06/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon22/04/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/04/2024
dot iconNext confirmation date
04/10/2026
dot iconLast change occurred
29/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/04/2024
dot iconNext account date
29/04/2025
dot iconNext due on
29/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
137.07K
-
0.00
5.69K
-
2022
2
163.03K
-
0.00
-
-
2022
2
163.03K
-
0.00
-
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

163.03K £Ascended18.94 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dunn, Christine Elaine
Secretary
02/05/1997 - 11/12/2019
-
Graeme, Lesley Joyce
Nominee Director
22/04/1997 - 02/05/1997
9756
Graeme, Dorothy May
Nominee Secretary
22/04/1997 - 02/05/1997
3072
Dunn, Graham
Director
02/05/1997 - Present
11
Mrs Christine Elaine Dunn
Director
02/05/1997 - 11/12/2019
2

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 ANDERWAY LIMITED

ANDERWAY LIMITED is an(a) Active company incorporated on 22/04/1997 with the registered office located at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG. There are currently 4 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDERWAY LIMITED?

toggle

ANDERWAY LIMITED is currently Active. It was registered on 22/04/1997 .

Where is ANDERWAY LIMITED located?

toggle

ANDERWAY LIMITED is registered at The Corner House, 2 High Street, Aylesford, Kent ME20 7BG.

What does ANDERWAY LIMITED do?

toggle

ANDERWAY LIMITED operates in the Construction of other civil engineering projects n.e.c. (42.99 - SIC 2007) sector.

How many employees does ANDERWAY LIMITED have?

toggle

ANDERWAY LIMITED had 2 employees in 2022.

What is the latest filing for ANDERWAY LIMITED?

toggle

The latest filing was on 22/10/2025: Confirmation statement made on 2025-10-04 with updates.