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

W H ANDERTON & SONS LIMITED

THE COPPER ROOM DEVA CITY OFFICE PARK, TRINITY WAY, MANCHESTER, M3 7BG,
Company Registration Number
08468323
Private Limited Company
Active

Company Overview

About W H Anderton & Sons Ltd
W H ANDERTON & SONS LIMITED was founded on 2013-04-02 and has its registered office in Manchester. The organisation's status is listed as "Active". W H Anderton & Sons Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
W H ANDERTON & SONS LIMITED
 
Legal Registered Office
THE COPPER ROOM DEVA CITY OFFICE PARK
TRINITY WAY
MANCHESTER
M3 7BG
Other companies in M3
 
Previous Names
RDW76 LIMITED14/12/2021
DORIC GROUP LIMITED07/08/2019
MW3 LIMITED26/06/2016
Filing Information
Company Number 08468323
Company ID Number 08468323
Date formed 2013-04-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 02/04/2016
Return next due 30/04/2017
Type of accounts SMALL
Last Datalog update: 2023-11-06 15:17:30
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for W H ANDERTON & SONS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALEX KACHANI AND CO   ANTHONY WACKS AND CO   MICHAEL PAWSON AND CO   ROYCE PEELING GREEN LIMITED   RPG AUDIT SERVICES LIMITED   RPG SERVICES LIMITED   SHAHMIR & SHAHMIR 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.

Company Officers of W H ANDERTON & SONS LIMITED

Current Directors
Officer Role Date Appointed
BRUCE MURRAY
Company Secretary 2013-04-02
ROBERT ST JOHN BRACE
Director 2016-03-23
BRUCE ALISTAIR IAN MURRAY
Director 2013-04-02
PETER JOHN WARD
Director 2013-04-02
ROBERT DAVID WARD
Director 2013-04-02
SIMON JON WOODHOUSE
Director 2013-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT ST JOHN BRACE FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
ROBERT ST JOHN BRACE DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
ROBERT ST JOHN BRACE ANDERTON BOARD AND PACKAGING LIMITED Director 2016-03-22 CURRENT 2004-01-19 Active
ROBERT ST JOHN BRACE DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
ROBERT ST JOHN BRACE FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT ST JOHN BRACE FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT ST JOHN BRACE DORIC FPD LIMITED Director 2010-03-31 CURRENT 2009-07-08 Active
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
BRUCE ALISTAIR IAN MURRAY DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
BRUCE ALISTAIR IAN MURRAY LADY BARN PROPERTIES LIMITED Director 2013-01-21 CURRENT 1951-12-03 Dissolved 2016-02-09
BRUCE ALISTAIR IAN MURRAY LADY BARN HOUSE SCHOOL LIMITED Director 2013-01-21 CURRENT 1994-10-31 Active
BRUCE ALISTAIR IAN MURRAY THE HOLLINS MURRAY GROUP LIMITED Director 2012-11-22 CURRENT 2012-10-30 Active
BRUCE ALISTAIR IAN MURRAY HMG INVESTMENT HOLDINGS LIMITED Director 2012-09-01 CURRENT 1990-02-20 Active
BRUCE ALISTAIR IAN MURRAY DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
BRUCE ALISTAIR IAN MURRAY DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
BRUCE ALISTAIR IAN MURRAY W H A REALISATIONS LIMITED Director 2008-03-28 CURRENT 1928-11-12 Dissolved 2017-01-17
BRUCE ALISTAIR IAN MURRAY ANDERTON BOARD AND PACKAGING LIMITED Director 2006-02-27 CURRENT 2004-01-19 Active
PETER JOHN WARD FOOD INNOVATIONS BAKING GROUP LIMITED Director 2018-06-06 CURRENT 2018-06-06 In Administration/Administrative Receiver
PETER JOHN WARD DORIC CAKE CRAFTS LIMITED Director 2016-07-22 CURRENT 2016-07-22 Active
PETER JOHN WARD M&B OF LONDON LIMITED Director 2016-03-05 CURRENT 2015-03-04 Active - Proposal to Strike off
PETER JOHN WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
PETER JOHN WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
PETER JOHN WARD AWARENESS SOFTWARE LIMITED Director 2013-08-13 CURRENT 1999-02-02 Active
PETER JOHN WARD DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
PETER JOHN WARD DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
PETER JOHN WARD KUK REALISATIONS LIMITED Director 2007-01-05 CURRENT 1957-10-28 Dissolved 2013-08-29
PETER JOHN WARD MW3 LIMITED Director 2005-06-02 CURRENT 2005-06-02 Active - Proposal to Strike off
PETER JOHN WARD ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
PETER JOHN WARD W H A REALISATIONS LIMITED Director 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
PETER JOHN WARD ANDERTON BOARD AND PACKAGING LIMITED Director 2004-03-08 CURRENT 2004-01-19 Active
PETER JOHN WARD LADY BARN PROPERTIES LIMITED Director 2000-12-01 CURRENT 1951-12-03 Dissolved 2016-02-09
PETER JOHN WARD LADY BARN HOUSE SCHOOL LIMITED Director 2000-12-01 CURRENT 1994-10-31 Active
ROBERT DAVID WARD DORIC CRIMPED PROPERTIES LIMITED Director 2016-01-11 CURRENT 2016-01-11 Active
ROBERT DAVID WARD FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT DAVID WARD FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
ROBERT DAVID WARD DORIC CRIMPED LIMITED Director 2011-09-19 CURRENT 2010-10-12 Active
ROBERT DAVID WARD DORIC FPD LIMITED Director 2010-03-31 CURRENT 2009-07-08 Active
ROBERT DAVID WARD ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
ROBERT DAVID WARD W H A REALISATIONS LIMITED Director 2004-03-26 CURRENT 1928-11-12 Dissolved 2017-01-17
ROBERT DAVID WARD ANDERTON BOARD AND PACKAGING LIMITED Director 2004-03-08 CURRENT 2004-01-19 Active
SIMON JON WOODHOUSE FOOD INNOVATIONS HOLDINGS LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
SIMON JON WOODHOUSE FOOD INNOVATIONS (MANUFACTURING) LIMITED Director 2014-03-07 CURRENT 2014-03-07 In Administration
SIMON JON WOODHOUSE DORIC CRIMPED LIMITED Director 2011-01-06 CURRENT 2010-10-12 Active
SIMON JON WOODHOUSE DORIC FPD LIMITED Director 2009-10-02 CURRENT 2009-07-08 Active
SIMON JON WOODHOUSE W H A REALISATIONS LIMITED Director 2008-03-28 CURRENT 1928-11-12 Dissolved 2017-01-17
SIMON JON WOODHOUSE ALN BOARD COMPANY LIMITED Director 2005-02-28 CURRENT 2002-11-28 Dissolved 2016-04-12
SIMON JON WOODHOUSE ANDERTON BOARD AND PACKAGING LIMITED Director 2005-01-13 CURRENT 2004-01-19 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
2023-10-13SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-11CONFIRMATION STATEMENT MADE ON 03/09/23, WITH UPDATES
2022-10-07CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-10-07CS01CONFIRMATION STATEMENT MADE ON 03/09/22, WITH NO UPDATES
2022-09-06REGISTERED OFFICE CHANGED ON 06/09/22 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG
2022-09-06Change of details for W H Anderton & Sons Holdings Limited as a person with significant control on 2022-09-01
2022-09-06PSC05Change of details for W H Anderton & Sons Holdings Limited as a person with significant control on 2022-09-01
2022-09-06AD01REGISTERED OFFICE CHANGED ON 06/09/22 FROM The Copper Room Deva Centre Trinity Way Manchester M3 7BG
2022-08-08SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-08-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2021-12-14Company name changed RDW76 LIMITED\certificate issued on 14/12/21
2021-12-14CERTNMCompany name changed RDW76 LIMITED\certificate issued on 14/12/21
2021-12-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-09-09CS01CONFIRMATION STATEMENT MADE ON 03/09/21, WITH NO UPDATES
2021-01-08AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 03/09/20, WITH NO UPDATES
2019-12-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-09-03CS01CONFIRMATION STATEMENT MADE ON 03/09/19, WITH UPDATES
2019-09-03AP01DIRECTOR APPOINTED MRS AISLING NICOLE WARD
2019-08-28PSC05Change of details for W.H. Anderton & Sons Holdings Limited as a person with significant control on 2019-08-28
2019-08-27PSC05Change of details for W.H. Anderton & Sons Holdings Limited as a person with significant control on 2019-05-30
2019-08-27CH01Director's details changed for Mr Peter John Ward on 2019-05-30
2019-08-27TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ST JOHN BRACE
2019-08-27TM02Termination of appointment of Bruce Murray on 2019-05-30
2019-08-07RES15CHANGE OF COMPANY NAME 01/11/22
2019-08-07CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-07-25CH01Director's details changed for Mr Peter John Ward on 2019-07-25
2019-05-23CS01CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES
2019-04-25SH08Change of share class name or designation
2019-04-18SH20Statement by Directors
2019-04-18SH19Statement of capital on 2019-04-18 GBP 107
2019-04-18CAP-SSSolvency Statement dated 09/10/18
2019-04-18RES06Resolutions passed:
  • Resolution of reduction in issued share capital
  • Resolution to purchase a number of shares
2019-03-25PSC02Notification of W.H. Anderton & Sons Holdings Limited as a person with significant control on 2018-10-11
2019-03-25PSC09Withdrawal of a person with significant control statement on 2019-03-25
2019-01-02SH08Change of share class name or designation
2018-12-31RES12Resolution of varying share rights or name
2018-12-28SH08Change of share class name or designation
2018-09-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES
2017-08-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-05-24RES01ADOPT ARTICLES 17/01/2017
2017-05-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 1725102
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON JON WOODHOUSE / 26/02/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT DAVID WARD / 26/02/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN WARD / 26/02/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRUCE ALISTAIR IAN MURRAY / 26/02/2017
2017-04-04CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ST JOHN BRACE / 26/02/2017
2017-04-04CH03SECRETARY'S CHANGE OF PARTICULARS / BRUCE MURRAY / 26/02/2017
2016-09-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-06-26RES15CHANGE OF NAME 13/06/2016
2016-06-26CERTNMCOMPANY NAME CHANGED MW3 LIMITED CERTIFICATE ISSUED ON 26/06/16
2016-06-26CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2016-05-17LATEST SOC17/05/16 STATEMENT OF CAPITAL;GBP 1725097
2016-05-17AR0102/04/16 FULL LIST
2016-05-11SH0602/03/16 STATEMENT OF CAPITAL GBP 1725097
2016-05-11SH03RETURN OF PURCHASE OF OWN SHARES
2016-05-06AP01DIRECTOR APPOINTED ROBERT ST JOHN BRACE
2016-03-14RES13AMENDMENT AND RESTATEMENT AGREEMENT 02/03/2016
2016-03-11SH0102/03/16 STATEMENT OF CAPITAL GBP 1725107
2016-03-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-03-11RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-03-11RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-03-11SH20STATEMENT BY DIRECTORS
2016-03-11LATEST SOC11/03/16 STATEMENT OF CAPITAL;GBP 1725097
2016-03-11SH1911/03/16 STATEMENT OF CAPITAL GBP 1725097
2016-03-11CAP-SSSOLVENCY STATEMENT DATED 04/03/16
2016-03-11RES13REDUCE SHARE PREM A/C 04/03/2016
2015-08-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-04-16LATEST SOC16/04/15 STATEMENT OF CAPITAL;GBP 100
2015-04-16AR0102/04/15 FULL LIST
2014-11-12RES01ALTER ARTICLES 01/08/2014
2014-11-12RES12VARYING SHARE RIGHTS AND NAMES
2014-11-12SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2014-09-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-05-29LATEST SOC29/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-29AR0102/04/14 FULL LIST
2014-05-29AD01REGISTERED OFFICE CHANGED ON 29/05/2014 FROM C/O RPG LIMITED THE COPPER ROOM, THE DEVA CENTRE TRINITY WAY MANCHESTER M3 7BG UNITED KINGDOM
2014-05-20RES13THE COMPANY IS AUTHORISED TO ENTER INTO A FACILITY AGREEMENT TO BE ENTERED BETWEEN THE COMPANY, THE ROYAL BANK OF SCOTLAND PLC ("RBS")AND MW3 LIMITED ("TERM FACILITY AGREEMENT"). 29/04/2014 29/04/2014
2014-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 084683230001
2013-09-06AA01CURRSHO FROM 30/04/2014 TO 31/03/2014
2013-06-11RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2013-06-11RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-11SH0126/04/13 STATEMENT OF CAPITAL GBP 100
2013-04-02MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2013-04-02NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to W H ANDERTON & SONS 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 W H ANDERTON & SONS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 W H ANDERTON & SONS LIMITED

Intangible Assets
Patents
We have not found any records of W H ANDERTON & SONS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for W H ANDERTON & SONS LIMITED
Trademarks
We have not found any records of W H ANDERTON & SONS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for W H ANDERTON & SONS 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 (64209 - Activities of other holding companies n.e.c.) as W H ANDERTON & SONS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where W H ANDERTON & SONS 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 W H ANDERTON & SONS 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 W H ANDERTON & SONS 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.