Company NameA.N.R. Associates Limited
DirectorsNicola Anne Richardson and Emma Phoenix Hunter Raine
Company StatusActive
Company Number02929757
CategoryPrivate Limited Company
Incorporation Date17 May 1994(29 years, 11 months ago)

Business Activity

Section JInformation and communication
SIC 7260Other computer related activities
SIC 62090Other information technology service activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
Section QHuman health and social work activities
SIC 8514Other human health activities
SIC 86900Other human health activities

Directors

Director NameMs Nicola Anne Richardson
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed18 May 1994(1 day after company formation)
Appointment Duration29 years, 11 months
RolePersonnel Manager
Country of ResidenceEngland
Correspondence AddressLangton House, 124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
Secretary NameEmma Phoenix Hunter Raine
NationalityBritish
StatusCurrent
Appointed18 May 1994(1 day after company formation)
Appointment Duration29 years, 11 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLangton House, 124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
Director NameEmma Phoenix Hunter Raine
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed05 June 1995(1 year after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLangton House, 124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
Director NameSpencer Company Formations (Delaware) Inc (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence Address25 Greystone Manor
Lewes
Delaware
19958
Director NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ
Secretary NameSpencer Company Formations Limited (Corporation)
StatusResigned
Appointed17 May 1994(same day as company formation)
Correspondence AddressScorpio House 102 Sydney Street
Chelsea
London
SW3 6NJ

Location

Registered AddressLangton House, 124 Acomb Road
Holgate
York
North Yorkshire
YO24 4EY
RegionYorkshire and The Humber
ConstituencyYork Central
CountyNorth Yorkshire
WardHolgate
Built Up AreaYork
Address Matches3 other UK companies use this postal address

Shareholders

60 at £1Nicola Anne Richardson
60.00%
Ordinary
40 at £1Emma Phoenix Hunter Raine
40.00%
Ordinary

Financials

Year2014
Net Worth-£9,588
Cash£440
Current Liabilities£34,605

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return17 May 2023 (11 months, 2 weeks ago)
Next Return Due31 May 2024 (1 month from now)

Charges

14 March 2000Delivered on: 16 March 2000
Satisfied on: 29 July 2015
Persons entitled: Lombard North Central PLC

Classification: Marine mortgage
Secured details: £60,000.00 and all sums due or to become due from the company to the chargee.
Particulars: 60' narrowboat-yorkshire pudding-GBWARANR69K000.
Fully Satisfied

Filing History

11 September 2020Total exemption full accounts made up to 30 April 2020 (9 pages)
19 May 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
18 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
30 January 2019Total exemption full accounts made up to 30 April 2018 (11 pages)
18 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
5 February 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
28 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
28 May 2017Confirmation statement made on 17 May 2017 with updates (6 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
31 January 2017Total exemption small company accounts made up to 30 April 2016 (5 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
7 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 100
(4 pages)
3 May 2016Director's details changed for Ms Nicola Anne Richardson on 31 March 2016 (2 pages)
3 May 2016Director's details changed for Emma Phoenix Hunter Raine on 31 March 2016 (2 pages)
3 May 2016Secretary's details changed for Emma Phoenix Hunter Raine on 31 March 2016 (1 page)
3 May 2016Director's details changed for Emma Phoenix Hunter Raine on 31 March 2016 (2 pages)
3 May 2016Director's details changed for Ms Nicola Anne Richardson on 31 March 2016 (2 pages)
3 May 2016Secretary's details changed for Emma Phoenix Hunter Raine on 31 March 2016 (1 page)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
4 February 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
29 July 2015Satisfaction of charge 1 in full (1 page)
29 July 2015Satisfaction of charge 1 in full (1 page)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
12 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(5 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
13 February 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
20 May 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-05-20
  • GBP 100
(5 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
14 June 2013Annual return made up to 17 May 2013 with a full list of shareholders (5 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
4 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
4 June 2012Secretary's details changed for Andrew Neil Raine on 1 March 2012 (1 page)
4 June 2012Director's details changed for Andrew Neil Raine on 1 March 2012 (2 pages)
4 June 2012Director's details changed for Andrew Neil Raine on 1 March 2012 (2 pages)
4 June 2012Director's details changed for Andrew Neil Raine on 1 March 2012 (2 pages)
4 June 2012Secretary's details changed for Andrew Neil Raine on 1 March 2012 (1 page)
4 June 2012Secretary's details changed for Andrew Neil Raine on 1 March 2012 (1 page)
4 June 2012Annual return made up to 17 May 2012 with a full list of shareholders (5 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
26 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
9 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (5 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
28 January 2011Total exemption small company accounts made up to 30 April 2010 (7 pages)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
15 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (5 pages)
14 June 2010Director's details changed for Nicola Anne Richardson on 8 October 2009 (2 pages)
14 June 2010Director's details changed for Nicola Anne Richardson on 8 October 2009 (2 pages)
14 June 2010Director's details changed for Andrew Neil Raine on 8 October 2009 (2 pages)
14 June 2010Secretary's details changed for Andrew Neil Raine on 8 October 2009 (1 page)
14 June 2010Director's details changed for Nicola Anne Richardson on 8 October 2009 (2 pages)
14 June 2010Secretary's details changed for Andrew Neil Raine on 8 October 2009 (1 page)
14 June 2010Director's details changed for Andrew Neil Raine on 8 October 2009 (2 pages)
14 June 2010Director's details changed for Andrew Neil Raine on 8 October 2009 (2 pages)
14 June 2010Secretary's details changed for Andrew Neil Raine on 8 October 2009 (1 page)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
28 January 2010Total exemption small company accounts made up to 30 April 2009 (6 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
19 May 2009Return made up to 17/05/09; full list of members (4 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
27 February 2009Total exemption small company accounts made up to 30 April 2008 (6 pages)
11 June 2008Director and secretary's change of particulars / andrew raine / 03/12/2007 (1 page)
11 June 2008Director and secretary's change of particulars / andrew raine / 03/12/2006 (1 page)
11 June 2008Director and secretary's change of particulars / andrew raine / 03/12/2007 (1 page)
11 June 2008Return made up to 17/05/08; full list of members (4 pages)
11 June 2008Director and secretary's change of particulars / andrew raine / 03/12/2006 (1 page)
11 June 2008Director's change of particulars / nicola richardson / 03/12/2006 (1 page)
11 June 2008Director and secretary's change of particulars / andrew raine / 03/12/2006 (1 page)
11 June 2008Director and secretary's change of particulars / andrew raine / 03/12/2006 (1 page)
11 June 2008Return made up to 17/05/08; full list of members (4 pages)
11 June 2008Director's change of particulars / nicola richardson / 03/12/2006 (1 page)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
29 February 2008Total exemption small company accounts made up to 30 April 2007 (6 pages)
6 June 2007Return made up to 17/05/07; full list of members (3 pages)
6 June 2007Registered office changed on 06/06/07 from: langton house 124 acomb road holgate york north yorkshire (1 page)
6 June 2007Registered office changed on 06/06/07 from: langton house 124 acomb road holgate york north yorkshire (1 page)
6 June 2007Return made up to 17/05/07; full list of members (3 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
29 January 2007Total exemption small company accounts made up to 30 April 2006 (6 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
6 June 2006Return made up to 17/05/06; full list of members (2 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (6 pages)
31 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Return made up to 17/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
7 February 2005Total exemption small company accounts made up to 30 April 2004 (6 pages)
3 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 June 2004Return made up to 17/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
10 December 2003Total exemption small company accounts made up to 30 April 2003 (6 pages)
24 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 June 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
15 January 2003Total exemption small company accounts made up to 30 April 2002 (6 pages)
18 June 2002Return made up to 17/05/02; full list of members (7 pages)
18 June 2002Return made up to 17/05/02; full list of members (7 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
28 January 2002Total exemption small company accounts made up to 30 April 2001 (6 pages)
6 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
6 June 2001Return made up to 17/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 May 2001Registered office changed on 17/05/01 from: langton house 5 priory street micklegate york YO1 1ET (1 page)
17 May 2001Registered office changed on 17/05/01 from: langton house 5 priory street micklegate york YO1 1ET (1 page)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
26 February 2001Accounts for a small company made up to 30 April 2000 (6 pages)
15 June 2000Return made up to 17/05/00; full list of members (6 pages)
15 June 2000Return made up to 17/05/00; full list of members (6 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
16 March 2000Particulars of mortgage/charge (3 pages)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
12 October 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
14 July 1999Accounts for a small company made up to 30 April 1999 (5 pages)
24 June 1999Return made up to 17/05/99; full list of members (6 pages)
24 June 1999Return made up to 17/05/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
26 January 1999Accounts for a small company made up to 30 April 1998 (5 pages)
16 June 1998Return made up to 17/05/98; full list of members (6 pages)
16 June 1998Return made up to 17/05/98; full list of members (6 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
26 February 1998Accounts for a small company made up to 30 April 1997 (5 pages)
6 June 1997Return made up to 17/05/97; no change of members (4 pages)
6 June 1997New director appointed (2 pages)
6 June 1997New director appointed (2 pages)
6 June 1997Return made up to 17/05/97; no change of members (4 pages)
4 May 1997New director appointed (2 pages)
4 May 1997New director appointed (2 pages)
4 May 1997Return made up to 17/05/96; no change of members; amend (4 pages)
4 May 1997Return made up to 17/05/96; no change of members; amend (4 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
3 March 1997Accounts for a small company made up to 30 April 1996 (5 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
23 May 1996Return made up to 17/05/96; no change of members (4 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
28 February 1996Accounts for a small company made up to 30 April 1995 (5 pages)
12 June 1995Return made up to 17/05/95; full list of members
  • 363(287) ‐ Registered office changed on 12/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
12 June 1995Return made up to 17/05/95; full list of members
  • 363(287) ‐ Registered office changed on 12/06/95
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
26 May 1995Ad 02/06/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)
26 May 1995Ad 02/06/94--------- £ si 100@1=100 £ ic 2/102 (2 pages)