Company NameAnderson, Marriott & Co. Limited
Company StatusDissolved
Company Number00864326
CategoryPrivate Limited Company
Incorporation Date18 November 1965(58 years, 5 months ago)
Dissolution Date26 January 2024 (3 months ago)

Business Activity

Section FConstruction
SIC 4544Painting and glazing
SIC 43341Painting

Directors

Director NameMr David Kehoe
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusClosed
Appointed20 September 2021(55 years, 10 months after company formation)
Appointment Duration2 years, 4 months (closed 26 January 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address22 Little Lane
South Elmsall
Pontefract
WF9 2NJ
Director NameMrs Christine Mary Joy Anderson
Date of BirthJanuary 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(26 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressThe Post Office
High Street Hanging Heaton
Batley
West Yorkshire
WF17 6DR
Director NameMr Roy Anderson
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1992(26 years, 4 months after company formation)
Appointment Duration11 years (resigned 04 April 2003)
RoleCompany Director
Correspondence Address4 Bethel Terrace
Luddenden
Halifax
West Yorkshire
HX2 6RE
Secretary NameMrs Christine Mary Joy Anderson
NationalityBritish
StatusResigned
Appointed13 March 1992(26 years, 4 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 05 June 1992)
RoleCompany Director
Correspondence AddressThe Post Office
High Street Hanging Heaton
Batley
West Yorkshire
WF17 6DR
Secretary NameLaura Elizabeth Louise Anderson
NationalityEnglish
StatusResigned
Appointed06 June 1992(26 years, 6 months after company formation)
Appointment Duration10 years, 10 months (resigned 04 April 2003)
RoleCompany Director
Correspondence Address23 Daisyvale Terrace
Thorpe
Wakefield
West Yorkshire
WF3 3DS
Director NameMr John Joseph Kehoe
Date of BirthFebruary 1954 (Born 70 years ago)
NationalityIrish
StatusResigned
Appointed01 January 1998(32 years, 1 month after company formation)
Appointment Duration23 years, 8 months (resigned 10 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address88 Cross Flatts Street
Beeston
Leeds
West Yorkshire
LS11 7JF
Director NameMaria Anne Kehoe
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed04 April 2003(37 years, 4 months after company formation)
Appointment Duration18 years (resigned 19 April 2021)
RoleOffice Administrator
Country of ResidenceEngland
Correspondence Address88 Cross Flatts Street
Beeston Leeds
West Yorkshire
LS11 7JF
Secretary NameNicola Louise Kehoe
NationalityBritish
StatusResigned
Appointed04 April 2003(37 years, 4 months after company formation)
Appointment Duration5 years, 5 months (resigned 12 September 2008)
RoleCompany Director
Correspondence Address88 Cross Flatts Street
Beeston
Leeds
West Yorkshire
LS11 7JF

Contact

Telephone01924 273411
Telephone regionWakefield

Location

Registered AddressC/O Graywoods 4th Floor Fountain Precinct
Leopold Street
Sheffield
S1 2JA
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

295 at £1J.j. Kehoe
50.00%
Ordinary
295 at £1Maria Anne Kehoe
50.00%
Ordinary

Financials

Year2014
Net Worth£20,481
Cash£13,421
Current Liabilities£120,837

Accounts

Latest Accounts30 November 2020 (3 years, 4 months ago)
Accounts CategoryMicro
Accounts Year End30 November

Charges

27 March 2001Delivered on: 3 April 2001
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
27 March 2001Delivered on: 3 April 2001
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 high stret gawthorpe ossett west yorkshire. T/no. WYK270730. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

22 September 2020Micro company accounts made up to 30 November 2019 (5 pages)
2 April 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 August 2019Micro company accounts made up to 30 November 2018 (5 pages)
27 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 August 2018Micro company accounts made up to 30 November 2017 (5 pages)
20 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
20 March 2018Registered office address changed from High Street Gawthorpe Ossett Yorkshire WF5 9QS to 88 Cross Flatts Street Leeds LS11 7JF on 20 March 2018 (1 page)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (7 pages)
19 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
19 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
18 August 2016Total exemption small company accounts made up to 30 November 2015 (7 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 590
(4 pages)
16 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 590
(4 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
30 September 2015Total exemption small company accounts made up to 30 November 2014 (7 pages)
6 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 590
(4 pages)
6 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-06
  • GBP 590
(4 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
18 June 2014Total exemption small company accounts made up to 30 November 2013 (7 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 590
(5 pages)
19 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 590
(5 pages)
2 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
2 June 2013Total exemption small company accounts made up to 30 November 2012 (3 pages)
24 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
24 March 2013Annual return made up to 13 March 2013 with a full list of shareholders (5 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
14 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
3 April 2012Annual return made up to 13 March 2012 with a full list of shareholders (5 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
18 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
11 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
11 May 2011Annual return made up to 13 March 2011 with a full list of shareholders (5 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
27 August 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
12 April 2010Director's details changed for Maria Anne Kehoe on 11 April 2010 (2 pages)
12 April 2010Director's details changed for John Joseph Kehoe on 11 April 2010 (2 pages)
12 April 2010Director's details changed for John Joseph Kehoe on 11 April 2010 (2 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
12 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (5 pages)
12 April 2010Director's details changed for Maria Anne Kehoe on 11 April 2010 (2 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
1 September 2009Total exemption small company accounts made up to 30 November 2008 (7 pages)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
23 March 2009Return made up to 13/03/09; full list of members (4 pages)
1 October 2008Appointment terminated secretary nicola kehoe (1 page)
1 October 2008Appointment terminated secretary nicola kehoe (1 page)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
29 August 2008Total exemption small company accounts made up to 30 November 2007 (8 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
3 April 2008Return made up to 13/03/08; full list of members (4 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 September 2007Total exemption small company accounts made up to 30 November 2006 (7 pages)
10 April 2007Return made up to 13/03/07; full list of members (3 pages)
10 April 2007Return made up to 13/03/07; full list of members (3 pages)
10 April 2007Location of register of members (1 page)
10 April 2007Location of register of members (1 page)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
5 September 2006Total exemption small company accounts made up to 30 November 2005 (8 pages)
3 May 2006Return made up to 13/03/06; full list of members (3 pages)
3 May 2006Return made up to 13/03/06; full list of members (3 pages)
24 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
24 May 2005Total exemption small company accounts made up to 30 November 2004 (8 pages)
19 May 2005Return made up to 13/03/05; full list of members (8 pages)
19 May 2005Return made up to 13/03/05; full list of members (8 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
1 October 2004Total exemption small company accounts made up to 30 November 2003 (8 pages)
13 March 2004Return made up to 13/03/04; full list of members (8 pages)
13 March 2004Return made up to 13/03/04; full list of members (8 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
25 September 2003Total exemption small company accounts made up to 30 November 2002 (6 pages)
8 May 2003Return made up to 13/03/03; full list of members (8 pages)
8 May 2003Return made up to 13/03/03; full list of members (8 pages)
28 April 2003Secretary resigned (1 page)
28 April 2003New secretary appointed (2 pages)
28 April 2003New secretary appointed (2 pages)
28 April 2003New director appointed (2 pages)
28 April 2003Director resigned (1 page)
28 April 2003Secretary resigned (1 page)
28 April 2003Director resigned (1 page)
28 April 2003New director appointed (2 pages)
12 August 2002Return made up to 13/03/02; full list of members (8 pages)
12 August 2002Return made up to 13/03/02; full list of members (8 pages)
2 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
2 June 2002Accounts for a small company made up to 30 November 2001 (6 pages)
31 August 2001Return made up to 13/03/01; full list of members (7 pages)
31 August 2001Return made up to 13/03/01; full list of members (7 pages)
10 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
10 July 2001Accounts for a small company made up to 30 November 2000 (6 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
3 April 2001Particulars of mortgage/charge (3 pages)
21 March 2001Return made up to 13/03/00; full list of members; amend (7 pages)
21 March 2001Return made up to 13/03/00; full list of members; amend (7 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
1 June 2000Accounts for a small company made up to 30 November 1999 (7 pages)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
16 March 2000Return made up to 13/03/00; full list of members
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
26 May 1999Ad 10/05/99--------- £ si 30@1=30 £ ic 560/590 (2 pages)
26 May 1999Ad 10/05/99--------- £ si 30@1=30 £ ic 560/590 (2 pages)
23 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 March 1999Return made up to 13/03/99; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
19 March 1999Accounts for a small company made up to 30 November 1998 (7 pages)
9 July 1998Ad 01/01/98--------- £ si 30@1 (2 pages)
9 July 1998Ad 01/01/98--------- £ si 30@1 (2 pages)
8 May 1998Return made up to 13/03/98; full list of members (6 pages)
8 May 1998Return made up to 13/03/98; full list of members (6 pages)
12 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 March 1998Accounts for a small company made up to 30 November 1997 (7 pages)
12 February 1998New director appointed (2 pages)
12 February 1998New director appointed (2 pages)
20 March 1997Return made up to 13/03/97; no change of members (4 pages)
20 March 1997Return made up to 13/03/97; no change of members (4 pages)
24 January 1997Accounts for a small company made up to 30 November 1996 (7 pages)
24 January 1997Accounts for a small company made up to 30 November 1996 (7 pages)
17 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
17 June 1996Accounts for a small company made up to 30 November 1995 (7 pages)
22 April 1996Return made up to 13/03/96; no change of members (4 pages)
22 April 1996Return made up to 13/03/96; no change of members (4 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
15 August 1995Accounts for a small company made up to 30 November 1994 (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)