Company NameAustin Anderson Limited
DirectorDarren Anderson
Company StatusActive
Company Number03237711
CategoryPrivate Limited Company
Incorporation Date14 August 1996(27 years, 8 months ago)

Business Activity

Section FConstruction
SIC 4545Other building completion
SIC 43390Other building completion and finishing

Directors

Secretary NameAngela Susan Anderson
NationalityBritish
StatusCurrent
Appointed22 October 2001(5 years, 2 months after company formation)
Appointment Duration22 years, 6 months
RoleCompany Director
Correspondence Address17 Kenwood Road
Corringham
Stanford Le Hope
Essex
SS17 9AY
Director NameMr Darren Anderson
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2015(18 years, 7 months after company formation)
Appointment Duration9 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Giffords Cross Avenue
Corringham
Essex
SS17 7NL
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameJohn Anderson
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleInsulation Engineer
Correspondence Address17 Kenwood Road
Corringham
Stanford Le Hope
Essex
SS17 9AY
Secretary NameKay Fincham
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address11 Sheppy Place
Gravesend
Kent
DA12 1BT
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed14 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Robert Fincham
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2001(4 years, 5 months after company formation)
Appointment Duration12 years, 3 months (resigned 01 May 2013)
RoleInsulation Engineer
Country of ResidenceUnited Kingdom
Correspondence Address268 The Tideway
.
Rochester
Kent
ME1 3PR
Director NameMrs Angela Anderson
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(24 years, 4 months after company formation)
Appointment Duration11 months (resigned 30 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Kenwood Road
Corringham
Essex
SS17 9AY

Contact

Websiteaustinanderson.co.uk
Telephone01375 643376
Telephone regionGrays Thurrock

Location

Registered AddressTop Floor Claridon House
London Road
Stanford Le Hope
Essex
SS17 0JU
RegionEast of England
ConstituencySouth Basildon and East Thurrock
CountyEssex
WardStanford-le-Hope West
Built Up AreaStanford-le-Hope
Address MatchesOver 500 other UK companies use this postal address

Shareholders

1 at £1Angela Anderson
8.33%
Ordinary B
1 at £1Darren Anderson
8.33%
Ordinary C
1 at £1John Anderson
8.33%
Ordinary A
3 at £1Angela Anderson
25.00%
Ordinary
3 at £1Darren Anderson
25.00%
Ordinary
3 at £1John A. Anderson
25.00%
Ordinary

Financials

Year2014
Net Worth£184,683
Cash£148,661
Current Liabilities£66,005

Accounts

Latest Accounts31 August 2022 (1 year, 8 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 August

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

25 May 2017Delivered on: 25 May 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

21 March 2024Termination of appointment of John Anderson as a director on 25 November 2022 (1 page)
14 March 2024Change of details for Mr Darren Anderson as a person with significant control on 14 March 2024 (2 pages)
5 March 2024Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
13 February 2024Satisfaction of charge 032377110001 in full (1 page)
11 December 2023Confirmation statement made on 8 November 2023 with updates (5 pages)
27 September 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
5 April 2023Total exemption full accounts made up to 31 August 2022 (9 pages)
24 November 2022Confirmation statement made on 8 November 2022 with updates (6 pages)
11 October 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 1
(3 pages)
11 October 2022Statement of capital following an allotment of shares on 31 March 2022
  • GBP 999.4
(3 pages)
5 April 2022Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(3 pages)
21 March 2022Total exemption full accounts made up to 31 August 2021 (9 pages)
4 March 2022Termination of appointment of Angela Anderson as a director on 30 November 2021 (1 page)
8 November 2021Confirmation statement made on 8 November 2021 with updates (6 pages)
28 October 2021Appointment of Mrs Angela Anderson as a director on 1 January 2021 (2 pages)
28 October 2021Statement of capital following an allotment of shares on 1 January 2021
  • GBP 19
(4 pages)
25 March 2021Total exemption full accounts made up to 31 August 2020 (9 pages)
12 November 2020Confirmation statement made on 12 November 2020 with updates (5 pages)
20 November 2019Total exemption full accounts made up to 31 August 2019 (8 pages)
11 November 2019Confirmation statement made on 11 November 2019 with updates (6 pages)
8 November 2019Amended total exemption full accounts made up to 31 August 2018 (8 pages)
4 September 2019Purchase of own shares. (3 pages)
10 April 2019Total exemption full accounts made up to 31 August 2018 (9 pages)
12 November 2018Confirmation statement made on 11 November 2018 with updates (6 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
20 November 2017Confirmation statement made on 11 November 2017 with updates (5 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
7 November 2017Total exemption full accounts made up to 31 August 2017 (10 pages)
25 May 2017Registration of charge 032377110001, created on 25 May 2017 (42 pages)
25 May 2017Registration of charge 032377110001, created on 25 May 2017 (42 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
18 January 2017Total exemption small company accounts made up to 31 August 2016 (8 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
17 November 2016Confirmation statement made on 11 November 2016 with updates (7 pages)
8 March 2016Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page)
8 March 2016Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS to Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU on 8 March 2016 (1 page)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
13 November 2015Total exemption small company accounts made up to 31 August 2015 (9 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12
(7 pages)
12 November 2015Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2015-11-12
  • GBP 12
(7 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9
(5 pages)
21 August 2015Annual return made up to 14 August 2015 with a full list of shareholders
Statement of capital on 2015-08-21
  • GBP 9
(5 pages)
19 August 2015Appointment of Mr Darren Anderson as a director on 6 April 2015 (2 pages)
19 August 2015Appointment of Mr Darren Anderson as a director on 6 April 2015 (2 pages)
19 August 2015Appointment of Mr Darren Anderson as a director on 6 April 2015 (2 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
20 January 2015Total exemption small company accounts made up to 31 August 2014 (8 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5
(4 pages)
15 August 2014Annual return made up to 14 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 5
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
20 December 2013Total exemption small company accounts made up to 31 August 2013 (8 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5
(4 pages)
23 September 2013Annual return made up to 14 August 2013 with a full list of shareholders
Statement of capital on 2013-09-23
  • GBP 5
(4 pages)
18 September 2013Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from 2 Exeter House Beaufort Court, Sir Thomas Longley Road Rochester Kent ME2 4FE on 18 September 2013 (2 pages)
18 September 2013Registered office address changed from Grover House Grover Walk Corringham Essex SS17 7LS on 18 September 2013 (2 pages)
20 May 2013Purchase of own shares. (3 pages)
20 May 2013Purchase of own shares. (3 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 5
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 5
(4 pages)
3 May 2013Cancellation of shares. Statement of capital on 3 May 2013
  • GBP 5
(4 pages)
1 May 2013Termination of appointment of Robert Fincham as a director (1 page)
1 May 2013Termination of appointment of Robert Fincham as a director (1 page)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 August 2012 (7 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
23 August 2012Annual return made up to 14 August 2012 with a full list of shareholders (5 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
26 April 2012Total exemption small company accounts made up to 31 August 2011 (6 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 14 August 2011 with a full list of shareholders (5 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
23 November 2010Total exemption small company accounts made up to 31 August 2010 (6 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
31 August 2010Annual return made up to 14 August 2010 with a full list of shareholders (5 pages)
23 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
23 January 2010Total exemption small company accounts made up to 31 August 2009 (8 pages)
26 August 2009Return made up to 14/08/09; full list of members (4 pages)
26 August 2009Return made up to 14/08/09; full list of members (4 pages)
2 March 2009Director's change of particulars / robert fincham / 11/12/2008 (1 page)
2 March 2009Director's change of particulars / robert fincham / 11/12/2008 (1 page)
12 January 2009Director's change of particulars / robert fincham / 11/12/2008 (1 page)
12 January 2009Director's change of particulars / robert fincham / 11/12/2008 (1 page)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
6 January 2009Total exemption small company accounts made up to 31 August 2008 (5 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
18 August 2008Return made up to 14/08/08; full list of members (4 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
8 January 2008Total exemption small company accounts made up to 31 August 2007 (7 pages)
12 December 2007Registered office changed on 12/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page)
12 December 2007Registered office changed on 12/12/07 from: 2 gamma house laser quay culpeper close rochester kent ME2 4HU (1 page)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
15 August 2007Return made up to 14/08/07; full list of members (3 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
24 March 2007Total exemption small company accounts made up to 31 August 2006 (7 pages)
18 August 2006Return made up to 14/08/06; full list of members (3 pages)
18 August 2006Return made up to 14/08/06; full list of members (3 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
6 February 2006Total exemption small company accounts made up to 31 August 2005 (7 pages)
27 September 2005Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Return made up to 14/08/05; full list of members
  • 363(287) ‐ Registered office changed on 27/09/05
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 September 2005Director's particulars changed (1 page)
27 September 2005Director's particulars changed (1 page)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 February 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
17 February 2005Registered office changed on 17/02/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
17 February 2005Registered office changed on 17/02/05 from: 6 beaufort house beaufort court sir thomas longley road rochester kent ME2 4FB (1 page)
13 August 2004Return made up to 14/08/04; full list of members (7 pages)
13 August 2004Return made up to 14/08/04; full list of members (7 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
27 January 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
23 August 2003Return made up to 14/08/03; full list of members (7 pages)
23 August 2003Return made up to 14/08/03; full list of members (7 pages)
12 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
12 February 2003Total exemption small company accounts made up to 31 August 2002 (7 pages)
11 February 2003Registered office changed on 11/02/03 from: 17 kenwood road corringham stanford le hope essex SS17 9AY (1 page)
11 February 2003Registered office changed on 11/02/03 from: 17 kenwood road corringham stanford le hope essex SS17 9AY (1 page)
17 August 2002Return made up to 14/08/02; full list of members (7 pages)
17 August 2002Return made up to 14/08/02; full list of members (7 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
24 December 2001Total exemption small company accounts made up to 31 August 2001 (5 pages)
7 November 2001Registered office changed on 07/11/01 from: 6 beaufort house beaufort court sir thomas longley road medway city estate rochester kent ME2 4FB (1 page)
7 November 2001Secretary resigned (1 page)
7 November 2001Registered office changed on 07/11/01 from: 6 beaufort house beaufort court sir thomas longley road medway city estate rochester kent ME2 4FB (1 page)
7 November 2001New secretary appointed (2 pages)
7 November 2001Secretary resigned (1 page)
7 November 2001New secretary appointed (2 pages)
22 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 August 2001Return made up to 14/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
27 March 2001New director appointed (2 pages)
27 March 2001New director appointed (2 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
9 March 2001Accounts for a small company made up to 31 August 2000 (6 pages)
20 October 2000Return made up to 14/08/00; full list of members (6 pages)
20 October 2000Return made up to 14/08/00; full list of members (6 pages)
5 October 2000Registered office changed on 05/10/00 from: 17 new road avenue chatham kent ME4 6BA (1 page)
5 October 2000Registered office changed on 05/10/00 from: 17 new road avenue chatham kent ME4 6BA (1 page)
28 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
28 January 2000Accounts for a small company made up to 31 August 1999 (7 pages)
19 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 August 1999Return made up to 14/08/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 January 1999Full accounts made up to 31 August 1998 (12 pages)
8 January 1999Full accounts made up to 31 August 1998 (12 pages)
30 September 1998Return made up to 14/08/98; change of members (6 pages)
30 September 1998Return made up to 14/08/98; change of members (6 pages)
20 February 1998Full accounts made up to 31 August 1997 (12 pages)
20 February 1998Full accounts made up to 31 August 1997 (12 pages)
12 October 1997Return made up to 14/08/97; full list of members (6 pages)
12 October 1997Return made up to 14/08/97; full list of members (6 pages)
20 May 1997Ad 15/08/96--------- £ si 9@1=9 £ ic 1/10 (2 pages)
20 May 1997Ad 15/08/96--------- £ si 9@1=9 £ ic 1/10 (2 pages)
30 September 1996Secretary resigned (1 page)
30 September 1996Director resigned (1 page)
30 September 1996Secretary resigned (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996New director appointed (2 pages)
30 September 1996Director resigned (1 page)
30 September 1996Registered office changed on 30/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 September 1996New secretary appointed (2 pages)
30 September 1996Registered office changed on 30/09/96 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
30 September 1996New director appointed (2 pages)
14 August 1996Incorporation (18 pages)
14 August 1996Incorporation (18 pages)