Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDERSON CONSTRUCTION LIMITED
Company Information for

ANDERSON CONSTRUCTION LIMITED

SPRINGFIELD LODGE COLCHESTER ROAD, SPRINGFIELD, CHELMSFORD, ESSEX, CM2 5PW,
Company Registration Number
02605194
Private Limited Company
Active

Company Overview

About Anderson Construction Ltd
ANDERSON CONSTRUCTION LIMITED was founded on 1991-04-25 and has its registered office in Chelmsford. The organisation's status is listed as "Active". Anderson Construction Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
ANDERSON CONSTRUCTION LIMITED
 
Legal Registered Office
SPRINGFIELD LODGE COLCHESTER ROAD
SPRINGFIELD
CHELMSFORD
ESSEX
CM2 5PW
Other companies in CM2
 
Telephone0124-539-9999
 
Filing Information
Company Number 02605194
Company ID Number 02605194
Date formed 1991-04-25
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 02/04/2023
Account next due 31/12/2024
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB815228933  
Last Datalog update: 2024-06-07 13:35:18
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDERSON CONSTRUCTION LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name ANDERSON CONSTRUCTION LIMITED
The following companies were found which have the same name as ANDERSON CONSTRUCTION LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDERSON CONSTRUCTION & INSULATION LIMITED 28-30 SEAGATE PETERHEAD ABERDEENSHIRE AB42 1JP Active - Proposal to Strike off Company formed on the 1998-08-10
ANDERSON CONSTRUCTION (ABERDEEN) LIMITED BISHOP'S COURT 29 ALBYN PLACE ABERDEEN AB10 1YL Liquidation Company formed on the 1993-12-14
ANDERSON CONSTRUCTION (ESSEX) LIMITED 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ Active Company formed on the 2008-05-27
ANDERSON CONSTRUCTION (NORTHWEST) LIMITED 22 CHURCH STREET FRODSHAM CHESHIRE WA6 6QW Liquidation Company formed on the 2006-09-25
ANDERSON CONSTRUCTION (SOUTH WEST) LIMITED GLENDALE TAMERTON FOLIOT ROAD, SOUTHWAY TAMERTON FOLIOT ROAD, SOUTHWAY PLYMOUTH PL6 5ES Dissolved Company formed on the 2009-11-17
ANDERSON CONSTRUCTION SERVICES UK LIMITED 22 CHURCH STREET FRODSHAM CHESHIRE WA6 6QW Dissolved Company formed on the 2009-02-23
ANDERSON CONSTRUCTION L.L.C. 51 DICKIE AVE Richmond STATEN ISLAND NY 10314 Active Company formed on the 2010-11-16
ANDERSON CONSTRUCTION COMPANY INCORPORATED 2018 S Cherokee St Denver CO 80223 Good Standing Company formed on the 1995-06-15
ANDERSON CONSTRUCTION & DESIGN, LLC 9628 TELLER COURT Westminster CO 80021 Good Standing Company formed on the 2000-11-30
Anderson Construction, Inc. 1650 Wewatta St. #1226 Denver CO 80202 Delinquent Company formed on the 2007-12-10
ANDERSON CONSTRUCTION SERVICES, LLC 401 Mathews St Fort Collins CO 80524 Delinquent Company formed on the 2000-02-03
ANDERSON CONSTRUCTION SERVICES, INC. 2756 NW PINOT NOIR DR MCMINNVILLE OR 97128 Active Company formed on the 1996-11-26
ANDERSON CONSTRUCTION, INC. 2000 PINEDALE ST MEDFORD OR 97504 Active Company formed on the 2006-02-21
ANDERSON CONSTRUCTION CO., INC. 213 S 1ST ST PO BOX 59 MAPLETON IA 51034 Active Company formed on the 1964-03-30
ANDERSON CONSTRUCTION COMPANY, LLC 3800 CENTERPOINT DR STE 502 ANCHORAGE AK 99503 Company formed on the 2004-08-12
Anderson Construction, Inc. 2326 Binford St Laramie WY 82072 Active Company formed on the 1997-11-20
ANDERSON CONSTRUCTION MANAGEMENT, INC. 1420 FIFTH AVENUE STE 2010 SEATTLE WA 981014087 Dissolved Company formed on the 2000-12-19
ANDERSON CONSTRUCTION, INC. 17120 MAPLEWILD AVE SW BURIEN WA 981663171 Dissolved Company formed on the 2001-06-07
ANDERSON CONSTRUCTION, EXCAVATING & PAVING, INC. 3627 CREEKVIEW CT PORT ORCHARD WA 98366 Dissolved Company formed on the 2002-11-01
ANDERSON CONSTRUCTION & RESTORATION, INC. 5408 E MT SPOKANE PARK DR MEAD WA 990219402 Dissolved Company formed on the 2007-03-05

Company Officers of ANDERSON CONSTRUCTION LIMITED

Current Directors
Officer Role Date Appointed
ANDREW CHRISTOPHER SHORT
Company Secretary 2009-03-16
MARK JONATHAN ANDERSON
Director 1991-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
JOAN TERESA HOLLAND
Company Secretary 2003-05-20 2009-03-16
PATRICIA ANDERSON
Company Secretary 1991-04-17 2003-05-20
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1991-04-25 1991-04-17
COMPANY DIRECTORS LIMITED
Nominated Director 1991-04-25 1991-04-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW CHRISTOPHER SHORT ANDERSON STRUCTURES LIMITED Company Secretary 2009-03-16 CURRENT 2003-03-02 Dissolved 2016-11-08
ANDREW CHRISTOPHER SHORT ANDERSON DESIGN & BUILD LIMITED Company Secretary 2009-03-16 CURRENT 2003-03-10 Active
ANDREW CHRISTOPHER SHORT ANDERSON GROUP PROPERTIES LIMITED Company Secretary 2009-03-16 CURRENT 2004-06-30 Active
ANDREW CHRISTOPHER SHORT ANDERSON REGENERATE LIMITED Company Secretary 2009-03-16 CURRENT 2004-11-30 Active
ANDREW CHRISTOPHER SHORT TAWNEY FACILITIES LIMITED Company Secretary 2009-03-16 CURRENT 1995-11-08 Active
ANDREW CHRISTOPHER SHORT ECO AGGREGATES LIMITED Company Secretary 2009-03-16 CURRENT 1995-11-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER SHORT MAP PLANT LIMITED Company Secretary 2009-03-16 CURRENT 1999-06-21 Active
ANDREW CHRISTOPHER SHORT ANDERSON GROUP SERVICES LIMITED Company Secretary 2009-03-16 CURRENT 2000-02-22 Active
ANDREW CHRISTOPHER SHORT CONSTABLE HOMES LIMITED Company Secretary 2009-03-16 CURRENT 2000-03-09 Active
ANDREW CHRISTOPHER SHORT 3R REMEDIATION REGENERATION RENEWABLES LIMITED Company Secretary 2009-03-16 CURRENT 2000-05-25 Active - Proposal to Strike off
ANDREW CHRISTOPHER SHORT GISTRAMAG LIMITED Company Secretary 2009-03-16 CURRENT 2004-11-10 Active
ANDREW CHRISTOPHER SHORT ANDERSON DEVELOPMENTS LIMITED Company Secretary 2009-03-16 CURRENT 2007-09-10 Active
ANDREW CHRISTOPHER SHORT M. ANDERSON CONSTRUCTION LIMITED Company Secretary 2009-03-16 CURRENT 1987-12-21 Active
ANDREW CHRISTOPHER SHORT RIPLEY HOMES LIMITED Company Secretary 2009-03-16 CURRENT 2003-07-22 Active
ANDREW CHRISTOPHER SHORT M ANDERSON DEVELOPMENTS LIMITED Company Secretary 2009-03-16 CURRENT 2005-02-17 Active
MARK JONATHAN ANDERSON ANDERSON O&U LIMITED Director 2017-12-07 CURRENT 2017-12-07 Active
MARK JONATHAN ANDERSON ANDERSON (DSTO) LIMITED Director 2015-12-21 CURRENT 2015-12-21 Dissolved 2017-02-28
MARK JONATHAN ANDERSON CONSTABLE LOUGHTON LIMITED Director 2014-06-09 CURRENT 2014-06-09 Active - Proposal to Strike off
MARK JONATHAN ANDERSON ANDERSON DEVELOPMENTS LIMITED Director 2007-09-10 CURRENT 2007-09-10 Active
MARK JONATHAN ANDERSON M ANDERSON DEVELOPMENTS LIMITED Director 2005-02-17 CURRENT 2005-02-17 Active
MARK JONATHAN ANDERSON GISTRAMAG LIMITED Director 2005-02-01 CURRENT 2004-11-10 Active
MARK JONATHAN ANDERSON ANDERSON REGENERATE LIMITED Director 2004-11-30 CURRENT 2004-11-30 Active
MARK JONATHAN ANDERSON ANDERSON GROUP PROPERTIES LIMITED Director 2004-06-30 CURRENT 2004-06-30 Active
MARK JONATHAN ANDERSON ANDERSON DESIGN & BUILD LIMITED Director 2003-07-24 CURRENT 2003-03-10 Active
MARK JONATHAN ANDERSON RIPLEY HOMES LIMITED Director 2003-07-22 CURRENT 2003-07-22 Active
MARK JONATHAN ANDERSON ANDERSON STRUCTURES LIMITED Director 2003-03-28 CURRENT 2003-03-02 Dissolved 2016-11-08
MARK JONATHAN ANDERSON 3R REMEDIATION REGENERATION RENEWABLES LIMITED Director 2000-05-25 CURRENT 2000-05-25 Active - Proposal to Strike off
MARK JONATHAN ANDERSON CONSTABLE HOMES LIMITED Director 2000-03-09 CURRENT 2000-03-09 Active
MARK JONATHAN ANDERSON ANDERSON GROUP SERVICES LIMITED Director 2000-02-22 CURRENT 2000-02-22 Active
MARK JONATHAN ANDERSON MAP PLANT LIMITED Director 1999-06-21 CURRENT 1999-06-21 Active
MARK JONATHAN ANDERSON TAWNEY FACILITIES LIMITED Director 1995-11-08 CURRENT 1995-11-08 Active
MARK JONATHAN ANDERSON ECO AGGREGATES LIMITED Director 1995-11-08 CURRENT 1995-11-08 Active - Proposal to Strike off
MARK JONATHAN ANDERSON M. ANDERSON CONSTRUCTION LIMITED Director 1991-06-29 CURRENT 1987-12-21 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-24CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-02-13Termination of appointment of Andrew Christopher Short on 2024-02-12
2024-02-13APPOINTMENT TERMINATED, DIRECTOR ANDREW CHRISTOPHER SHORT
2023-10-02GROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/23
2023-09-27Memorandum articles filed
2023-09-27Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-06-12DIRECTOR APPOINTED MR MARK JUSTIN ALDRIDGE
2023-05-23CONFIRMATION STATEMENT MADE ON 22/05/23, WITH UPDATES
2023-05-23Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-05-23Memorandum articles filed
2023-05-16Statement of company's objects
2023-04-13Notification of Hard Hat Construction Group Limited as a person with significant control on 2023-04-03
2023-04-13CESSATION OF MARK JONATHAN ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2022-10-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/22
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026051940002
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026051940004
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026051940003
2022-08-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026051940005
2022-08-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 026051940005
2022-06-06CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-06-06CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2021-10-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 026051940005
2021-09-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/04/21
2021-07-16PSC04Change of details for Mr Mark Jonathan Anderson as a person with significant control on 2021-07-16
2021-06-09AP01DIRECTOR APPOINTED MR ANDREW CHRISTOPHER SHORT
2021-05-24CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-01-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-10-18AP01DIRECTOR APPOINTED MR ANDREW JOHN JAY
2019-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19
2019-06-11CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2019-01-28CH01Director's details changed for Mr Mark Jonathan Anderson on 2018-12-31
2018-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/18
2018-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-01-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026051940003
2018-01-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 026051940002
2017-09-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/17
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 100000
2017-04-27CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/16
2016-04-26LATEST SOC26/04/16 STATEMENT OF CAPITAL;GBP 100000
2016-04-26AR0120/04/16 ANNUAL RETURN FULL LIST
2015-09-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/15
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 100000
2015-04-24AR0120/04/15 ANNUAL RETURN FULL LIST
2014-09-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 06/04/14
2014-05-06AUDAUDITOR'S RESIGNATION
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 100000
2014-04-23AR0120/04/14 ANNUAL RETURN FULL LIST
2013-09-12CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW CHRISTOPHER SHORT on 2013-04-21
2013-09-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-06-07AR0120/04/13 ANNUAL RETURN FULL LIST
2012-08-13AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/12
2012-05-14AR0120/04/12 ANNUAL RETURN FULL LIST
2012-03-22RES13Resolutions passed:
  • Future annual general meetings dispensed with 09/02/2012
2011-12-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 03/04/11
2011-10-18MG01Particulars of a mortgage or charge / charge no: 1
2011-04-20AR0120/04/11 ANNUAL RETURN FULL LIST
2010-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 04/04/10
2010-04-21AR0120/04/10 FULL LIST
2010-01-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 05/04/09
2009-05-18363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-04-08288bAPPOINTMENT TERMINATED SECRETARY JOAN HOLLAND
2009-04-08288aSECRETARY APPOINTED ANDREW CHRISTOPHER SHORT
2008-12-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/08
2008-05-14363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2007-12-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 01/04/07
2007-04-25363aRETURN MADE UP TO 20/04/07; FULL LIST OF MEMBERS
2006-12-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 02/04/06
2006-05-12363aRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-01-24AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05
2005-05-06363sRETURN MADE UP TO 20/04/05; FULL LIST OF MEMBERS
2004-12-07287REGISTERED OFFICE CHANGED ON 07/12/04 FROM: SALISBURY HOUSE 31 FINSBURY CIRCUS LONDON EC2M 5SQ
2004-12-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04
2004-04-27363sRETURN MADE UP TO 20/04/04; FULL LIST OF MEMBERS
2003-10-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03
2003-06-27363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2003-06-04288aNEW SECRETARY APPOINTED
2003-06-04288bSECRETARY RESIGNED
2003-05-1288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2003-05-1288(2)RAD 28/03/03--------- £ SI 99998@1=99998 £ IC 2/100000
2003-03-19225ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/03/03
2003-02-20AAFULL ACCOUNTS MADE UP TO 30/06/02
2002-05-01363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-05-01363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-02-19AAFULL ACCOUNTS MADE UP TO 30/06/01
2001-05-03287REGISTERED OFFICE CHANGED ON 03/05/01 FROM: 13 SAXON HOUSE WARLEY STREET UPMINSTER ESSEX RM14 3PJ
2001-05-03363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-05-03363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2000-07-20AAFULL ACCOUNTS MADE UP TO 30/06/00
2000-05-03363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-04-15AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-06-29CERTNMCOMPANY NAME CHANGED M. ANDERSON PLANT LIMITED CERTIFICATE ISSUED ON 30/06/99
1999-05-04363sRETURN MADE UP TO 25/04/99; FULL LIST OF MEMBERS
1999-01-26AAFULL ACCOUNTS MADE UP TO 30/06/98
1998-05-08363sRETURN MADE UP TO 25/04/98; FULL LIST OF MEMBERS
1998-03-31AAFULL ACCOUNTS MADE UP TO 30/06/97
1997-04-29363sRETURN MADE UP TO 25/04/97; NO CHANGE OF MEMBERS
1996-10-28AAFULL ACCOUNTS MADE UP TO 30/06/96
1996-05-14363sRETURN MADE UP TO 25/04/96; FULL LIST OF MEMBERS
1995-11-28AAFULL ACCOUNTS MADE UP TO 30/06/95
1995-05-17363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
1994-12-20AAFULL ACCOUNTS MADE UP TO 30/06/94
1994-06-15363(288)DIRECTOR'S PARTICULARS CHANGED
1994-06-15363sRETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS
1994-05-05AAFULL ACCOUNTS MADE UP TO 30/06/93
1993-05-21363sRETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS
1992-09-11AAFULL ACCOUNTS MADE UP TO 30/06/92
1992-07-16363sRETURN MADE UP TO 25/04/92; FULL LIST OF MEMBERS
1991-08-12224ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06
1991-06-19287REGISTERED OFFICE CHANGED ON 19/06/91 FROM: 13 SAXON HOUSE WARLEY STREET UPMINSTER ESSEX RM14 3PJ
1991-05-13288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ANDERSON CONSTRUCTION LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDERSON CONSTRUCTION LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2011-10-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-06
Annual Accounts
2013-03-31
Annual Accounts
2012-04-01
Annual Accounts
2011-04-03
Annual Accounts
2010-04-04
Annual Accounts
2009-04-05
Annual Accounts
2008-03-30
Annual Accounts
2007-04-01
Annual Accounts
2006-04-02

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDERSON CONSTRUCTION LIMITED

Intangible Assets
Patents
We have not found any records of ANDERSON CONSTRUCTION LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANDERSON CONSTRUCTION LIMITED owns 1 domain names.

andconst.co.uk  

Trademarks
We have not found any records of ANDERSON CONSTRUCTION LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDERSON CONSTRUCTION LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ANDERSON CONSTRUCTION LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ANDERSON CONSTRUCTION LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDERSON CONSTRUCTION LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDERSON CONSTRUCTION LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.