Company NameAnderson Bevan Limited
DirectorMark Roberts
Company StatusActive
Company Number03371679
CategoryPrivate Limited Company
Incorporation Date16 May 1997(26 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Mark Roberts
Date of BirthJanuary 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Hefferston Rise
Gorstage
Northwich
Cheshire
CW8 2GD
Secretary NameAmanda Louise Rumbelow Roberts
NationalityBritish
StatusCurrent
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Correspondence Address7 Hefferston Rise
Gorstage
Northwich
Cheshire
CW8 2GD
Secretary NameMr Mark Roberts
NationalityBritish
StatusResigned
Appointed16 May 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Hall View Close
Hefferston Hall
Gorstage
Cheshire
CW8 2GB
Director NameStephen Norman Rumbelow
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2000(3 years after company formation)
Appointment Duration9 months, 4 weeks (resigned 31 March 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressYew Tree Farm
Ainsworth Lane
Crowton
Cheshire
CW8 2RS

Contact

Websitecroatianfinewines.com
Email address[email protected]
Telephone01606 784171
Telephone regionNorthwich

Location

Registered AddressWinnington Hall
Winnington
Northwich
Cheshire
CW8 4DU
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishNorthwich
WardWinnington and Castle
Built Up AreaNorthwich
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Mark Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth£2,124,365
Cash£20,514
Current Liabilities£1,184,930

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Charges

20 March 2019Delivered on: 21 March 2019
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
11 December 2015Delivered on: 11 December 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 15-17 high street, weaverham, northwich, cheshire CW8 3HA.
Outstanding
31 December 2001Delivered on: 7 January 2002
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.
Outstanding

Filing History

27 May 2020Confirmation statement made on 16 May 2020 with no updates (3 pages)
28 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
16 May 2019Confirmation statement made on 16 May 2019 with no updates (3 pages)
21 March 2019Registration of charge 033716790003, created on 20 March 2019 (7 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (9 pages)
4 June 2018Confirmation statement made on 16 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (9 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
30 May 2017Confirmation statement made on 16 May 2017 with updates (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
19 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(4 pages)
19 June 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-06-19
  • GBP 1
(4 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
23 January 2016Total exemption small company accounts made up to 31 May 2015 (7 pages)
11 December 2015Registration of charge 033716790002, created on 11 December 2015 (7 pages)
11 December 2015Registration of charge 033716790002, created on 11 December 2015 (7 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
28 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
(4 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
31 January 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
9 June 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • GBP 1
(4 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 February 2014Total exemption small company accounts made up to 31 May 2013 (7 pages)
25 November 2013Secretary's details changed for Amanda Louise Rumblelow Roberts on 1 November 2013 (1 page)
25 November 2013Secretary's details changed for Amanda Louise Rumblelow Roberts on 1 November 2013 (1 page)
25 November 2013Secretary's details changed for Amanda Louise Rumblelow Roberts on 1 November 2013 (1 page)
18 June 2013Director's details changed for Mr Mark Roberts on 23 May 2013 (2 pages)
18 June 2013Secretary's details changed for Amanda Louise Rumblelow Roberts on 23 May 2013 (2 pages)
18 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
18 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (4 pages)
18 June 2013Secretary's details changed for Amanda Louise Rumblelow Roberts on 23 May 2013 (2 pages)
18 June 2013Director's details changed for Mr Mark Roberts on 23 May 2013 (2 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
1 March 2013Total exemption small company accounts made up to 31 May 2012 (4 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
19 June 2012Annual return made up to 16 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
23 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
23 June 2011Annual return made up to 16 May 2011 with a full list of shareholders (4 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 May 2010 (6 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
20 May 2010Annual return made up to 16 May 2010 with a full list of shareholders (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (6 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
27 May 2009Return made up to 16/05/09; full list of members (3 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
9 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
10 June 2008Return made up to 16/05/08; full list of members (3 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
8 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
30 May 2007Return made up to 16/05/07; full list of members (2 pages)
30 May 2007Return made up to 16/05/07; full list of members (2 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
24 October 2006Total exemption small company accounts made up to 31 May 2006 (5 pages)
20 June 2006Return made up to 16/05/06; full list of members (2 pages)
20 June 2006Return made up to 16/05/06; full list of members (2 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
22 February 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
7 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
7 June 2005Return made up to 16/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(2 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
22 December 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
26 May 2004Return made up to 16/05/04; full list of members (6 pages)
26 May 2004Return made up to 16/05/04; full list of members (6 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
29 March 2004Total exemption small company accounts made up to 31 May 2003 (5 pages)
12 June 2003Return made up to 16/05/03; full list of members (6 pages)
12 June 2003Return made up to 16/05/03; full list of members (6 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
25 March 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
16 June 2002Return made up to 16/05/02; full list of members (6 pages)
16 June 2002Return made up to 16/05/02; full list of members (6 pages)
15 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
15 January 2002Accounts for a dormant company made up to 31 May 2001 (5 pages)
7 January 2002Particulars of mortgage/charge (4 pages)
7 January 2002Particulars of mortgage/charge (4 pages)
26 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
26 June 2001Return made up to 16/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
11 May 2001Director resigned (1 page)
11 May 2001Director resigned (1 page)
26 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
26 February 2001Accounts for a dormant company made up to 31 May 2000 (5 pages)
5 July 2000New director appointed (2 pages)
5 July 2000New director appointed (2 pages)
14 June 2000Registered office changed on 14/06/00 from: 3 the shires king street rudheath northwich cheshire CW9 7SE (1 page)
14 June 2000Registered office changed on 14/06/00 from: 3 the shires king street rudheath northwich cheshire CW9 7SE (1 page)
14 June 2000Return made up to 16/05/00; full list of members (6 pages)
14 June 2000Return made up to 16/05/00; full list of members (6 pages)
13 January 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
13 January 2000Accounts for a dormant company made up to 31 May 1999 (5 pages)
28 May 1999Return made up to 16/05/99; full list of members (6 pages)
28 May 1999Return made up to 16/05/99; full list of members (6 pages)
8 January 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
8 January 1999Accounts for a dormant company made up to 31 May 1998 (5 pages)
8 January 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
14 July 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
14 July 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 229 wilderspool causeway warrington cheshire WA4 6QE (1 page)
14 July 1998New secretary appointed (2 pages)
14 July 1998Registered office changed on 14/07/98 from: 229 wilderspool causeway warrington cheshire WA4 6QE (1 page)
14 July 1998Return made up to 16/05/98; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(6 pages)
16 May 1997Incorporation (17 pages)
16 May 1997Incorporation (17 pages)