ANDERTON CIRCLIPS LIMITED
Overview
| Company Name | ANDERTON CIRCLIPS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00348001 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANDERTON CIRCLIPS LIMITED?
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is ANDERTON CIRCLIPS LIMITED located?
| Registered Office Address | Hayfield Colne Road Glusburn BD20 8QP Keighley West Yorkshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDERTON CIRCLIPS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ANDERTON (PREDECESSORS) LIMITED | Jan 15, 1996 | Jan 15, 1996 |
| ANDERTON INTERNATIONAL LIMITED | Jan 02, 1939 | Jan 02, 1939 |
What are the latest accounts for ANDERTON CIRCLIPS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ANDERTON CIRCLIPS LIMITED?
| Last Confirmation Statement Made Up To | Sep 18, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 18, 2025 |
| Overdue | No |
What are the latest filings for ANDERTON CIRCLIPS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr James Paul Hart as a director on Feb 05, 2026 | 2 pages | AP01 | ||
Termination of appointment of Paul Adrian Watkins-Burke as a director on Feb 05, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2025 with updates | 4 pages | CS01 | ||
Register(s) moved to registered inspection location 14 York House Wool Gate Bingley West Yorkshire BD16 1PE | 1 pages | AD03 | ||
Register(s) moved to registered office address Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP | 1 pages | AD04 | ||
Register inspection address has been changed from Shoosmiths Llp 2 Colmore Square 38 Queensway Birmingham B4 6BJ England to 14 York House Wool Gate Bingley West Yorkshire BD16 1PE | 1 pages | AD02 | ||
Appointment of Mr Stefan Fischer as a secretary on Aug 26, 2025 | 2 pages | AP03 | ||
Termination of appointment of Warren Fothergill as a secretary on Jul 31, 2025 | 1 pages | TM02 | ||
Accounts for a dormant company made up to Dec 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||
Termination of appointment of Christine Anne Pownall as a secretary on Sep 01, 2024 | 1 pages | TM02 | ||
Appointment of Mr Warren Fothergill as a secretary on Sep 01, 2024 | 2 pages | AP03 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 5 pages | AA | ||
Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on Aug 21, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 1 pages | AA | ||
Confirmation statement made on Sep 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 1 pages | AA | ||
Accounts for a dormant company made up to Dec 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2019 | 1 pages | AA | ||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from C/O Lupton Fawcett Llp the Synergy Building Belgrave House 47 Bank Street Sheffield S1 2DR England to Shoosmiths Llp 2 Colmore Square 38 Queensway Birmingham B4 6BJ | 1 pages | AD02 | ||
Who are the officers of ANDERTON CIRCLIPS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FISCHER, Stefan | Secretary | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | 340513500001 | |||||||
| HART, James Paul | Director | Hayfield Colne Road Glusburn BD20 8QP Keighley Cirteq Limited England | United Kingdom | British | 345252870001 | |||||
| CRABTREE, Andrew I'Anson | Secretary | Beck House Kendal Road BD23 4HE Hellifield North Yorkshire | British | 5863150003 | ||||||
| FOTHERGILL, Warren | Secretary | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | 327456180001 | |||||||
| POWNALL, Christine Anne | Secretary | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | 262495760001 | |||||||
| POWNALL, Christine Anne | Secretary | Newhall Street B3 1SN Birmingham 199 England | 202587190001 | |||||||
| SMITH, Harry | Secretary | 10 Oakridge Avenue Menston LS29 6DF Ilkley West Yorkshire | British | 55139760001 | ||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Secretary | 10 Upper Bank Street E14 5JJ London | 38508390004 | |||||||
| BERTHELOT, Michael Joseph | Director | One Cedar Ridge Lane Warren New Jersey 07059 United States | American | 67052750001 | ||||||
| BROWN, Daran Charles | Director | 7 Castlecroft Gardens Finchfield WV3 8LN Wolverhampton | British | 78584760001 | ||||||
| CRABTREE, Andrew I'Anson | Director | Beck House Kendal Road BD23 4HE Hellifield North Yorkshire | England | British | 5863150003 | |||||
| ENGLAND, Ronald Mcinnes | Director | 876 Sunset Ridge FOREIGN Bridgewater New Jersey 08807 Usa | Scottish | 31078100001 | ||||||
| HARVEY, Gerald | Director | 18 Countryside Drive Summit 07901 New Jersey Usa | American | 66293070001 | ||||||
| JEMSBY, Ulf | Director | Alte Mauergasse 2c Bad Homburg 61348 Germany | Swedish | 66518470003 | ||||||
| JEMSBY, Ulf Lennart | Director | 8 Acacia Grove HP4 3AJ Berkhamsted Hertfordshire | Swedish | 66518470001 | ||||||
| LATTEMANN, Bernd | Director | Tattenwaldweg 13c W-6380 Bad Homburg Germany | German | 31078090001 | ||||||
| SOMMER, Joachim Heinrich Wilhelm | Director | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | Germany | German | 261525810001 | |||||
| STEVENS, Victor Elisabeth Alois | Director | Stationsstraat 22 Puurs 2870 Belgium | Belgium | Belgian | 83049510001 | |||||
| WATKINS-BURKE, Paul Adrian | Director | Colne Road Glusburn BD20 8QP Keighley Hayfield West Yorkshire England | England | British | 192395900001 | |||||
| WIEREMIEJ, Robert Patrick | Director | Leeming Farm Denholme Road BD22 9NP Oxenhope West Yorkshire | British | 63815280001 |
Who are the persons with significant control of ANDERTON CIRCLIPS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cirteq Limited (Crn: 03062174) | Apr 06, 2016 | Colne Road Glusburn BD20 8QP Keighley Hayfield England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0