Company NameAnderson Sawmills Limited
Company StatusDissolved
Company Number00447726
CategoryPrivate Limited Company
Incorporation Date8 January 1948(76 years, 4 months ago)
Dissolution Date5 July 2016 (7 years, 9 months ago)
Previous NameChantler & Anderson (Sawmills) Limited

Business Activity

Section CManufacturing
SIC 3663Other manufacturing
SIC 32990Other manufacturing n.e.c.

Directors

Director NameMr Brian Lloyd
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(43 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 05 July 2016)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressHolly Cottage
Millington Lane
Millington
Cheshire
WA14 3RR
Director NameMr Brian Arthur Sparkes
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusClosed
Appointed01 October 1991(43 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Drive
Wistaston
Crewe
Cheshire
CW2 8EN
Secretary NameMr Brian Arthur Sparkes
NationalityBritish
StatusClosed
Appointed01 October 1991(43 years, 9 months after company formation)
Appointment Duration24 years, 9 months (closed 05 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address26 Park Drive
Wistaston
Crewe
Cheshire
CW2 8EN
Director NameMr Frederick John Clews
Date of BirthNovember 1937 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 October 1991(43 years, 9 months after company formation)
Appointment Duration11 years, 1 month (resigned 31 October 2002)
RoleCompany Director
Correspondence Address76 Rope Lane
Wistaston
Crewe
Cheshire
CW2 6RQ

Contact

Telephone01270 520150
Telephone regionCrewe

Location

Registered Address26 Park Drive
Crewe
Cheshire
CW2 8EN
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishWistaston
WardWistaston
Built Up AreaCrewe

Shareholders

8k at £1Anderson Timber Merchants LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,585
Cash£21,163
Current Liabilities£19,208

Accounts

Latest Accounts30 June 2014 (9 years, 9 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End30 June

Charges

7 January 2004Delivered on: 15 January 2004
Persons entitled: Five Arrows Commercial Finance Limited

Classification: Debenture (including qualifying floating charge)
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Outstanding
20 April 1995Delivered on: 27 April 1995
Satisfied on: 25 March 2006
Persons entitled: Tsb Commercial Finance Limited

Classification: Book debts debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed charge on all book and other debts present and future.
Fully Satisfied
5 May 1992Delivered on: 19 May 1992
Satisfied on: 25 March 2006
Persons entitled: Chancery Factors Limited

Classification: Fixed charge
Secured details: All monies due or to become due from the company to the chargee whether arising under the factoring agreement or otherwise.
Particulars: All book debts & other debts....see form 395 for full details.
Fully Satisfied
2 April 1992Delivered on: 23 April 1992
Satisfied on: 25 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a wrinehill sawmills betley crewe cheshire & the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
25 June 1990Delivered on: 3 July 1990
Satisfied on: 25 March 2006
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied
9 December 1988Delivered on: 21 December 1988
Satisfied on: 20 March 1999
Persons entitled: 3I PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from andersan (timber merchants) limited to the chargee on any account whatsoever.
Particulars: (1) land at betley in staffordshire together with buildings erected thereon k/a anderson sawmills, wrinehill sawmill, wrinehill crewe. (2) 1 no. Dankaerts 55" bandmill with stenner c 53" carriage hydraulic feed with one 2 chain log deck, quadrant and turner and 16 ft. Of feed rollers including 1 set of hydraulic rollers and close circuit tv.. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
13 December 1988Delivered on: 21 December 1988
Satisfied on: 11 April 1995
Persons entitled: Westpac Banking Corporation

Classification: Legal fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold property k/as all those two pieces or parcels of land situate at wrinehill together with the various buildings & erections thereon or on some part thereof being wrinehill sawmills (please see doc M395 for full details). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 July 1987Delivered on: 30 July 1987
Satisfied on: 5 December 1997
Persons entitled: Investors in Industry PLC

Classification: Collateral debenture
Secured details: All monies due or to become due from anderson (timber merchants) limited to the chargee on any account whatsoever.
Particulars: All that f/h land in the parish of betley in the county of stafford together with the buildings erected theron k/a anderson sawmills wrinehill sawmills wrinehall, crewe. Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts and uncalled capital buildings fixtures fixed plant and machinery. (See form 395 for full details).
Fully Satisfied
3 March 1986Delivered on: 10 March 1986
Satisfied on: 24 April 1989
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

5 July 2016Final Gazette dissolved via voluntary strike-off (1 page)
19 April 2016First Gazette notice for voluntary strike-off (1 page)
9 April 2016Application to strike the company off the register (3 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8,000
(5 pages)
16 October 2015Annual return made up to 1 October 2015 with a full list of shareholders
Statement of capital on 2015-10-16
  • GBP 8,000
(5 pages)
12 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,000
(5 pages)
17 October 2014Annual return made up to 1 October 2014 with a full list of shareholders
Statement of capital on 2014-10-17
  • GBP 8,000
(5 pages)
23 September 2014Previous accounting period extended from 31 December 2013 to 30 June 2014 (1 page)
25 July 2014Registered office address changed from Doddington Park Farm Doddington Nantwich Cheshire CW5 7NJ to 26 Park Drive Crewe Cheshire CW2 8EN on 25 July 2014 (1 page)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 8,000
(5 pages)
25 October 2013Annual return made up to 1 October 2013 with a full list of shareholders
Statement of capital on 2013-10-25
  • GBP 8,000
(5 pages)
19 June 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 1 October 2012 with a full list of shareholders (5 pages)
19 June 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 1 October 2011 with a full list of shareholders (5 pages)
10 August 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
16 June 2011Director's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages)
16 June 2011Secretary's details changed for Mr Brian Arthur Sparkes on 31 March 2011 (2 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
25 October 2010Annual return made up to 1 October 2010 with a full list of shareholders (5 pages)
21 May 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
29 October 2009Director's details changed for Brian Lloyd on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Brian Lloyd on 1 October 2009 (2 pages)
29 October 2009Director's details changed for Mr Brian Arthur Sparkes on 1 October 2009 (2 pages)
29 October 2009Annual return made up to 1 October 2009 with a full list of shareholders (5 pages)
29 October 2009Director's details changed for Mr Brian Arthur Sparkes on 1 October 2009 (2 pages)
12 June 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
23 October 2008Return made up to 01/10/08; full list of members (3 pages)
3 July 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
24 October 2007Return made up to 01/10/07; no change of members (7 pages)
8 May 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
16 January 2007Return made up to 01/10/06; full list of members (7 pages)
19 July 2006Total exemption small company accounts made up to 31 December 2005 (8 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (1 page)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
25 March 2006Declaration of satisfaction of mortgage/charge (2 pages)
2 November 2005Total exemption small company accounts made up to 31 December 2004 (8 pages)
18 October 2005Return made up to 01/10/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
2 November 2004Accounts for a small company made up to 31 December 2003 (7 pages)
31 October 2004Return made up to 01/10/04; full list of members (7 pages)
21 January 2004Amended accounts made up to 31 December 2002 (8 pages)
15 January 2004Particulars of mortgage/charge (3 pages)
27 October 2003Return made up to 01/10/03; full list of members (7 pages)
6 October 2003Accounts for a small company made up to 31 December 2002 (8 pages)
22 November 2002Director resigned (1 page)
2 November 2002Accounts for a small company made up to 31 December 2001 (7 pages)
30 October 2002Return made up to 01/10/02; full list of members (7 pages)
1 October 2002Accounting reference date shortened from 31/03/02 to 31/12/01 (1 page)
19 August 2002Registered office changed on 19/08/02 from: wrinehill sawmills wrinehill cheshire CW2 9BP (1 page)
9 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 December 2001Return made up to 01/10/01; full list of members (7 pages)
24 November 2000Return made up to 01/10/00; full list of members (7 pages)
14 September 2000Full accounts made up to 31 March 2000 (16 pages)
12 October 1999Return made up to 01/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
11 August 1999Accounts for a small company made up to 31 March 1999 (8 pages)
20 March 1999Declaration of satisfaction of mortgage/charge (1 page)
5 October 1998Return made up to 01/10/98; no change of members (4 pages)
16 July 1998Accounts for a small company made up to 31 March 1998 (8 pages)
5 December 1997Declaration of satisfaction of mortgage/charge (1 page)
5 November 1997Return made up to 01/10/97; no change of members (4 pages)
20 October 1997Accounts for a small company made up to 31 March 1997 (7 pages)
14 May 1997Director's particulars changed (1 page)
25 October 1996Return made up to 01/10/96; full list of members (6 pages)
9 September 1996Accounts for a small company made up to 31 March 1996 (8 pages)
6 October 1995Return made up to 01/10/95; no change of members (4 pages)
27 April 1995Particulars of mortgage/charge (4 pages)
11 April 1995Declaration of satisfaction of mortgage/charge (2 pages)
28 November 1990New director appointed (2 pages)