Company Information for ANDERSON PLANNING AND DEVELOPMENT LTD
CHALICE HOUSE BROMLEY ROAD, ELMSTEAD, COLCHESTER, CO7 7BY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
ANDERSON PLANNING AND DEVELOPMENT LTD | ||
Legal Registered Office | ||
CHALICE HOUSE BROMLEY ROAD ELMSTEAD COLCHESTER CO7 7BY Other companies in CO1 | ||
Previous Names | ||
|
Company Number | 04292994 | |
---|---|---|
Company ID Number | 04292994 | |
Date formed | 2001-09-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 25/09/2015 | |
Return next due | 23/10/2016 | |
Type of accounts | MICRO ENTITY | |
VAT Number /Sales tax ID |
Last Datalog update: | 2025-04-05 12:30:14 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
STEPHEN JOHN ANDERSON |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
LYNNE MARGARET ANDERSON |
Company Secretary | ||
BTC (SECRETARIES) LIMITED |
Company Secretary | ||
BTC (DIRECTORS) LTD |
Director |
Date | Document Type | Document Description |
---|---|---|
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 25/09/24, WITH NO UPDATES | ||
Amended mirco entity accounts made up to 2023-03-31 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23 | ||
CONFIRMATION STATEMENT MADE ON 25/09/23, WITH UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/22, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 24/06/22 FROM 20-22 Broomfield House Broomfield Road Elmstead Colchester CO7 7FD England | |
Amended mirco entity accounts made up to 2020-03-31 | ||
AAMD | Amended mirco entity accounts made up to 2020-03-31 | |
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | ||
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/21, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
AD01 | REGISTERED OFFICE CHANGED ON 26/09/19 FROM C/O C/O Dlr Accountants 20-22 Broomfield House Broomfield Road Elmstead Colchester Essex CO7 7FD England | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/17, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 23/12/16 FROM 11 East Hill Colchester Essex CO1 2QX | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/09/16 STATEMENT OF CAPITAL;GBP 2 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/15 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/09/14 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/14 ANNUAL RETURN FULL LIST | |
LATEST SOC | 04/10/13 STATEMENT OF CAPITAL;GBP 2 | |
AR01 | 25/09/13 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/11 ANNUAL RETURN FULL LIST | |
AA | 05/04/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA01 | Current accounting period shortened from 05/04/11 TO 31/03/11 | |
AR01 | 25/09/10 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Stephen John Anderson on 2010-09-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/09/10 FROM Dlr Accountants, 11 East Hill Colchester Essex CO1 2QX | |
AA | 05/04/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 25/09/09 ANNUAL RETURN FULL LIST | |
AA | 05/04/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
288b | APPOINTMENT TERMINATED SECRETARY LYNNE ANDERSON | |
363a | RETURN MADE UP TO 25/09/08; FULL LIST OF MEMBERS | |
88(2) | CAPITALS NOT ROLLED UP | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/07 | |
363a | RETURN MADE UP TO 25/09/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/06 | |
363a | RETURN MADE UP TO 25/09/06; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 03/11/06 FROM: DLR CHARTERED CERTIFIED ACCOUNTANTS 11 EAST HILL COLCHESTER ESSEX CO1 2QX | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/05 | |
363a | RETURN MADE UP TO 25/09/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/04 | |
CERTNM | COMPANY NAME CHANGED ANDERSON PLANNING LIMITED CERTIFICATE ISSUED ON 28/04/05 | |
287 | REGISTERED OFFICE CHANGED ON 01/04/05 FROM: DAVID LA RONDE & CO 1-2 DAVY ROAD CLACTON ON SEA ESSEX CO15 4XD | |
CERTNM | COMPANY NAME CHANGED MOXAM JDT LIMITED CERTIFICATE ISSUED ON 01/04/05 | |
363(287) | REGISTERED OFFICE CHANGED ON 30/09/04 | |
363s | RETURN MADE UP TO 25/09/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/03 | |
363s | RETURN MADE UP TO 25/09/03; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 2 BARNFIELDS CLACTON ROAD WEELEY HEATH CLACTON ON SEA ESSEX CO16 9EF | |
363s | RETURN MADE UP TO 25/09/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 05/04/02 | |
225 | ACC. REF. DATE SHORTENED FROM 30/09/02 TO 05/04/02 | |
CERTNM | COMPANY NAME CHANGED MOXAM PROPERTIES LIMITED CERTIFICATE ISSUED ON 20/12/01 | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 26/11/01 FROM: BTC HOUSE CHAPEL HILL, LONGRIDGE PRESTON LANCASHIRE PR3 3JY | |
88(2)R | AD 25/09/01--------- £ SI 1@1=1 £ IC 1/2 | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
MortgagesNumMortCharges | 0.73 | 99 |
MortgagesNumMortOutstanding | 0.38 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.35 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2012-04-01 | £ 32,015 |
---|
Creditors and other liabilities
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 PLANNING AND DEVELOPMENT LTD
Called Up Share Capital | 2012-04-01 | £ 2 |
---|---|---|
Cash Bank In Hand | 2012-04-01 | £ 27,787 |
Current Assets | 2012-04-01 | £ 36,656 |
Debtors | 2012-04-01 | £ 8,869 |
Fixed Assets | 2012-04-01 | £ 2,379 |
Shareholder Funds | 2012-04-01 | £ 7,020 |
Tangible Fixed Assets | 2012-04-01 | £ 2,379 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Winchester City Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |