ANDERTON CIRCLIPS LIMITED

ANDERTON CIRCLIPS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANDERTON CIRCLIPS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00348001
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of ANDERTON CIRCLIPS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANDERTON (PREDECESSORS) LIMITED Jan 15, 1996Jan 15, 1996
    ANDERTON INTERNATIONAL LIMITEDJan 02, 1939Jan 02, 1939

    What are the latest accounts for ANDERTON CIRCLIPS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ANDERTON CIRCLIPS LIMITED?

    Last Confirmation Statement Made Up ToSep 18, 2025
    Next Confirmation Statement DueOct 02, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 18, 2024
    OverdueNo

    What are the latest filings for ANDERTON CIRCLIPS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Sep 18, 2024 with updates

    4 pagesCS01

    Termination of appointment of Christine Anne Pownall as a secretary on Sep 01, 2024

    1 pagesTM02

    Appointment of Mr Warren Fothergill as a secretary on Sep 01, 2024

    2 pagesAP03

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Sep 18, 2023 with updates

    4 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Joachim Heinrich Wilhelm Sommer as a director on Aug 21, 2023

    1 pagesTM01

    Confirmation statement made on Sep 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    1 pagesAA

    Confirmation statement made on Sep 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    1 pagesAA

    Accounts for a dormant company made up to Dec 31, 2019

    1 pagesAA

    Confirmation statement made on Sep 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Sep 18, 2019 with no updates

    3 pagesCS01

    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 pagesAD02

    Appointment of Mrs Christine Anne Pownall as a secretary on Sep 17, 2019

    2 pagesAP03

    Registered office address changed from 199 Newhall Street Birmingham B3 1SN England to Hayfield Colne Road Glusburn Keighley West Yorkshire BD20 8QP on Sep 03, 2019

    1 pagesAD01

    Current accounting period shortened from Mar 31, 2020 to Dec 31, 2019

    1 pagesAA01

    Termination of appointment of Victor Elisabeth Alois Stevens as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Andrew I'anson Crabtree as a director on Aug 02, 2019

    1 pagesTM01

    Termination of appointment of Christine Anne Pownall as a secretary on Aug 02, 2019

    1 pagesTM02

    Appointment of Mr Joachim Heinrich Wilhelm Sommer as a director on Aug 02, 2019

    2 pagesAP01

    Appointment of Mr Paul Adrian Watkins-Burke as a director on Aug 02, 2019

    2 pagesAP01

    Who are the officers of ANDERTON CIRCLIPS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FOTHERGILL, Warren
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Secretary
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    327456180001
    WATKINS-BURKE, Paul Adrian
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Director
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    EnglandBritishManaging Director192395900001
    CRABTREE, Andrew I'Anson
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    Secretary
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    British5863150003
    POWNALL, Christine Anne
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Secretary
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    262495760001
    POWNALL, Christine Anne
    Newhall Street
    B3 1SN Birmingham
    199
    England
    Secretary
    Newhall Street
    B3 1SN Birmingham
    199
    England
    202587190001
    SMITH, Harry
    10 Oakridge Avenue
    Menston
    LS29 6DF Ilkley
    West Yorkshire
    Secretary
    10 Oakridge Avenue
    Menston
    LS29 6DF Ilkley
    West Yorkshire
    British55139760001
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Secretary
    10 Upper Bank Street
    E14 5JJ London
    38508390004
    BERTHELOT, Michael Joseph
    One Cedar Ridge Lane
    Warren New Jersey 07059
    United States
    Director
    One Cedar Ridge Lane
    Warren New Jersey 07059
    United States
    AmericanChairman & Chief Executive Off67052750001
    BROWN, Daran Charles
    7 Castlecroft Gardens
    Finchfield
    WV3 8LN Wolverhampton
    Director
    7 Castlecroft Gardens
    Finchfield
    WV3 8LN Wolverhampton
    BritishManaging Director78584760001
    CRABTREE, Andrew I'Anson
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    Director
    Beck House
    Kendal Road
    BD23 4HE Hellifield
    North Yorkshire
    EnglandBritishChartered Accountant5863150003
    ENGLAND, Ronald Mcinnes
    876 Sunset Ridge
    FOREIGN Bridgewater
    New Jersey 08807
    Usa
    Director
    876 Sunset Ridge
    FOREIGN Bridgewater
    New Jersey 08807
    Usa
    ScottishPresident (Managing Director)31078100001
    HARVEY, Gerald
    18 Countryside Drive
    Summit 07901
    New Jersey
    Usa
    Director
    18 Countryside Drive
    Summit 07901
    New Jersey
    Usa
    AmericanAttorney66293070001
    JEMSBY, Ulf
    Alte Mauergasse 2c
    Bad Homburg
    61348
    Germany
    Director
    Alte Mauergasse 2c
    Bad Homburg
    61348
    Germany
    SwedishManaging Director66518470003
    JEMSBY, Ulf Lennart
    8 Acacia Grove
    HP4 3AJ Berkhamsted
    Hertfordshire
    Director
    8 Acacia Grove
    HP4 3AJ Berkhamsted
    Hertfordshire
    SwedishManaging Director66518470001
    LATTEMANN, Bernd
    Tattenwaldweg 13c
    W-6380 Bad Homburg
    Germany
    Director
    Tattenwaldweg 13c
    W-6380 Bad Homburg
    Germany
    GermanManaging Director31078090001
    SOMMER, Joachim Heinrich Wilhelm
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    Director
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    West Yorkshire
    England
    GermanyGermanDirector261525810001
    STEVENS, Victor Elisabeth Alois
    Stationsstraat 22
    Puurs
    2870
    Belgium
    Director
    Stationsstraat 22
    Puurs
    2870
    Belgium
    BelgiumBelgianDirector83049510001
    WIEREMIEJ, Robert Patrick
    Leeming Farm
    Denholme Road
    BD22 9NP Oxenhope
    West Yorkshire
    Director
    Leeming Farm
    Denholme Road
    BD22 9NP Oxenhope
    West Yorkshire
    BritishManaging Director63815280001

    Who are the persons with significant control of ANDERTON CIRCLIPS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cirteq Limited (Crn: 03062174)
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    England
    Apr 06, 2016
    Colne Road
    Glusburn
    BD20 8QP Keighley
    Hayfield
    England
    No
    Legal FormPrivate Limited Company Limited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Acts
    Place RegisteredEngland & Wales Registry
    Registration Number03062174
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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