Company NameAnderson Brown (Whitby) Ltd
Company StatusActive
Company Number04302436
CategoryPrivate Limited Company
Incorporation Date10 October 2001(22 years, 5 months ago)
Previous NameAnderson, Brown & Gollogly Financial Services Ltd

Business Activity

Section KFinancial and insurance activities
SIC 6711Administration of financial markets
SIC 66110Administration of financial markets

Directors

Director NameMr Mark Jon Anderson
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address35 Shackleton Close
Whitby
North Yorkshire
YO21 1NR
Director NameMr Andrew Brown
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address33 Shackleton Close
Whitby
North Yorkshire
YO21 1NR
Secretary NameMr Andrew Brown
NationalityBritish
StatusCurrent
Appointed10 October 2001(same day as company formation)
RoleIndependent Financial Adviser
Country of ResidenceEngland
Correspondence Address33 Shackleton Close
Whitby
North Yorkshire
YO21 1NR
Director NameMrs Alison Jane Anderson
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(15 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address35 Shackleton Close
Whitby
North Yorkshire
YO21 1NR
Director NameMrs Jane Louise Brown
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(15 years, 4 months after company formation)
Appointment Duration7 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address33 Shackleton Close
Whitby
North Yorkshire
YO21 1NR
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed10 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Director NameMr Hugh Gollogly
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 November 2013(12 years, 1 month after company formation)
Appointment Duration1 year (resigned 02 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressVictoria House, 7 Victoria
Square, Whitby
North Yorkshire
YO21 1EA

Contact

Websiteabgifa.co.uk
Email address[email protected]
Telephone01947 600057
Telephone regionWhitby

Location

Registered AddressVictoria House, 7 Victoria
Square, Whitby
North Yorkshire
YO21 1EA
RegionYorkshire and The Humber
ConstituencyScarborough and Whitby
CountyNorth Yorkshire
ParishWhitby
WardWhitby West Cliff
Built Up AreaWhitby

Shareholders

1 at £1Andrew Brown
50.00%
Ordinary
1 at £1Mark Jon Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth£288,800
Cash£291,037
Current Liabilities£43,307

Accounts

Latest Accounts31 October 2022 (1 year, 4 months ago)
Next Accounts Due31 July 2024 (4 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return20 November 2023 (4 months, 1 week ago)
Next Return Due4 December 2024 (8 months, 1 week from now)

Charges

3 July 2014Delivered on: 8 July 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
10 July 2020Micro company accounts made up to 31 October 2019 (5 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
22 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
31 October 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
22 March 2018Micro company accounts made up to 31 October 2017 (5 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
12 October 2017Confirmation statement made on 10 October 2017 with updates (4 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
28 April 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 March 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(4 pages)
23 March 2017Statement of capital following an allotment of shares on 1 November 2016
  • GBP 100
(4 pages)
2 March 2017Appointment of Mrs Jane Louise Brown as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mrs Alison Jane Anderson as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mrs Alison Jane Anderson as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mrs Jane Louise Brown as a director on 1 March 2017 (2 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
17 October 2016Confirmation statement made on 10 October 2016 with updates (6 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
22 June 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
25 January 2016Company name changed anderson, brown & gollogly financial services LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
25 January 2016Company name changed anderson, brown & gollogly financial services LTD\certificate issued on 25/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-25
(3 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 2
(5 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
10 February 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
24 December 2014Purchase of own shares. (3 pages)
24 December 2014Purchase of own shares. (3 pages)
12 December 2014Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 2
(4 pages)
12 December 2014Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 2
(4 pages)
12 December 2014Cancellation of shares. Statement of capital on 1 December 2014
  • GBP 2
(4 pages)
4 December 2014Termination of appointment of Hugh Gollogly as a director on 2 December 2014 (1 page)
4 December 2014Termination of appointment of Hugh Gollogly as a director on 2 December 2014 (1 page)
4 December 2014Termination of appointment of Hugh Gollogly as a director on 2 December 2014 (1 page)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(6 pages)
14 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-14
  • GBP 3
(6 pages)
8 July 2014Registration of charge 043024360001 (8 pages)
8 July 2014Registration of charge 043024360001 (8 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
23 April 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
12 December 2013Appointment of Mr Hugh Gollogly as a director (2 pages)
12 December 2013Appointment of Mr Hugh Gollogly as a director (2 pages)
13 November 2013Termination of appointment of Hugh Gollogly as a director (1 page)
13 November 2013Termination of appointment of Hugh Gollogly as a director (1 page)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(6 pages)
1 November 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-11-01
  • GBP 3
(6 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
11 January 2013Total exemption small company accounts made up to 31 October 2012 (7 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
16 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (6 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
16 April 2012Total exemption small company accounts made up to 31 October 2011 (7 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
24 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (6 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
25 March 2011Total exemption small company accounts made up to 31 October 2010 (7 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
23 November 2010Annual return made up to 10 October 2010 with a full list of shareholders (6 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
12 April 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
17 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
17 October 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
16 October 2009Director's details changed for Andrew Brown on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Jon Anderson on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Andrew Brown on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Hugh Gollogly on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Mr Hugh Gollogly on 14 October 2009 (2 pages)
16 October 2009Director's details changed for Mark Jon Anderson on 14 October 2009 (2 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
13 April 2009Total exemption small company accounts made up to 31 October 2008 (7 pages)
15 October 2008Return made up to 10/10/08; full list of members (4 pages)
15 October 2008Return made up to 10/10/08; full list of members (4 pages)
15 October 2008Director's change of particulars / hugh gollogly / 13/06/2008 (2 pages)
15 October 2008Director's change of particulars / hugh gollogly / 13/06/2008 (2 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 October 2007 (6 pages)
26 November 2007Return made up to 10/10/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
26 November 2007Return made up to 10/10/07; full list of members (3 pages)
26 November 2007Director's particulars changed (1 page)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
18 May 2007Total exemption small company accounts made up to 31 October 2006 (6 pages)
17 October 2006Return made up to 10/10/06; full list of members (3 pages)
17 October 2006Return made up to 10/10/06; full list of members (3 pages)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
15 June 2006Director's particulars changed (1 page)
15 June 2006Director's particulars changed (1 page)
15 June 2006Total exemption small company accounts made up to 31 October 2005 (7 pages)
11 October 2005Return made up to 10/10/05; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: 57-59 baxtergate whitby north yorkshire YO21 1BL (1 page)
11 October 2005Registered office changed on 11/10/05 from: 57-59 baxtergate whitby north yorkshire YO21 1BL (1 page)
11 October 2005Return made up to 10/10/05; full list of members (3 pages)
11 October 2005Registered office changed on 11/10/05 from: victoria house, 7 victoria square, whitby north yorkshire YO21 1EA (1 page)
11 October 2005Registered office changed on 11/10/05 from: victoria house, 7 victoria square, whitby north yorkshire YO21 1EA (1 page)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
1 July 2005Total exemption small company accounts made up to 31 October 2004 (7 pages)
30 September 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
30 September 2004Return made up to 10/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
20 May 2004Total exemption small company accounts made up to 31 October 2003 (7 pages)
2 October 2003Return made up to 10/10/03; full list of members (7 pages)
2 October 2003Return made up to 10/10/03; full list of members (7 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
8 August 2003Total exemption small company accounts made up to 31 October 2002 (7 pages)
17 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
17 October 2002Return made up to 10/10/02; full list of members
  • 363(287) ‐ Registered office changed on 17/10/02
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2002New director appointed (2 pages)
15 August 2002New director appointed (2 pages)
18 October 2001Ad 15/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
18 October 2001Ad 15/10/01--------- £ si 2@1=2 £ ic 1/3 (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001New director appointed (2 pages)
17 October 2001Registered office changed on 17/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001New secretary appointed (2 pages)
17 October 2001Director resigned (1 page)
17 October 2001Registered office changed on 17/10/01 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page)
17 October 2001New director appointed (2 pages)
17 October 2001Secretary resigned (1 page)
17 October 2001Director resigned (1 page)
10 October 2001Incorporation (18 pages)
10 October 2001Incorporation (18 pages)