Company NameAndersons Westminster Stores Limited
Company StatusDissolved
Company Number04839685
CategoryPrivate Limited Company
Incorporation Date21 July 2003(20 years, 9 months ago)
Dissolution Date22 February 2022 (2 years, 2 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5211Retail in non-specialised stores holding an alcohol licence, with food, beverages or tobacco predominating, not elsewhere classified
SIC 47110Retail sale in non-specialised stores with food, beverages or tobacco predominating

Directors

Director NameMrs Jean Anderson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWestminister Stores
101-103 Westminister Crescent
Intake Doncaster
South Yorkshire
DN2 6HU
Director NameMr Nigel Robert Anderson
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleRetailer
Country of ResidenceEngland
Correspondence AddressWestminister Stores
101-103 Westminister Crescent
Intake Doncaster
South Yorkshire
DN2 6HU
Secretary NameNigel Robert Anderson
NationalityBritish
StatusClosed
Appointed21 July 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWestminister Stores
101-103 Westminister Crescent
Intake Doncaster
South Yorkshire
DN2 6HU
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed21 July 2003(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Telephone01302 367460
Telephone regionDoncaster

Location

Registered AddressWestminister Stores
101-103 Westminister Crescent
Intake Doncaster
South Yorkshire
DN2 6HU
RegionYorkshire and The Humber
ConstituencyDoncaster Central
CountySouth Yorkshire
WardWheatley Hills & Intake
Built Up AreaDoncaster

Shareholders

1 at £1Jean Anderson
50.00%
Ordinary
1 at £1Mr Nigel Robert Anderson
50.00%
Ordinary

Financials

Year2014
Net Worth-£2,411
Cash£4,519
Current Liabilities£18,442

Accounts

Latest Accounts30 September 2020 (3 years, 6 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Filing History

28 July 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 September 2019 (10 pages)
22 July 2019Confirmation statement made on 21 July 2019 with no updates (3 pages)
12 June 2019Total exemption full accounts made up to 30 September 2018 (10 pages)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
31 May 2018Unaudited abridged accounts made up to 30 September 2017 (8 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
26 July 2017Confirmation statement made on 21 July 2017 with updates (4 pages)
29 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
26 July 2016Confirmation statement made on 21 July 2016 with updates (6 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
6 May 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Jean Anderson on 10 August 2015 (2 pages)
10 August 2015Director's details changed for Nigel Robert Anderson on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Nigel Robert Anderson on 10 August 2015 (1 page)
10 August 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-08-10
  • GBP 2
(4 pages)
10 August 2015Director's details changed for Nigel Robert Anderson on 10 August 2015 (2 pages)
10 August 2015Secretary's details changed for Nigel Robert Anderson on 10 August 2015 (1 page)
10 August 2015Director's details changed for Jean Anderson on 10 August 2015 (2 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
3 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
22 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 2
(6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
12 June 2014Total exemption small company accounts made up to 30 September 2013 (6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(6 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
6 March 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (6 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
3 April 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
21 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (6 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Director's details changed for Nigel Robert Anderson on 21 July 2010 (2 pages)
23 July 2010Director's details changed for Jean Anderson on 21 July 2010 (2 pages)
23 July 2010Director's details changed for Jean Anderson on 21 July 2010 (2 pages)
23 July 2010Register inspection address has been changed (1 page)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
23 July 2010Director's details changed for Nigel Robert Anderson on 21 July 2010 (2 pages)
23 July 2010Register(s) moved to registered inspection location (1 page)
23 July 2010Annual return made up to 21 July 2010 with a full list of shareholders (6 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
21 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
24 July 2009Return made up to 21/07/09; full list of members (4 pages)
24 July 2009Return made up to 21/07/09; full list of members (4 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
17 February 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
23 July 2008Return made up to 21/07/08; full list of members (4 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
21 April 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Location of debenture register (1 page)
24 July 2007Return made up to 21/07/07; full list of members (2 pages)
24 July 2007Location of register of members (1 page)
24 July 2007Return made up to 21/07/07; full list of members (2 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
27 June 2007Total exemption small company accounts made up to 30 September 2006 (7 pages)
25 July 2006Return made up to 21/07/06; full list of members (2 pages)
25 July 2006Return made up to 21/07/06; full list of members (2 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
7 March 2006Total exemption small company accounts made up to 30 September 2005 (7 pages)
21 July 2005Return made up to 21/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
21 July 2005Return made up to 21/07/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(3 pages)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
18 March 2005Total exemption small company accounts made up to 30 September 2004 (6 pages)
12 August 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
12 August 2004Return made up to 21/07/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
28 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
28 October 2003Registered office changed on 28/10/03 from: 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page)
28 October 2003Registered office changed on 28/10/03 from: 11/13 thorne road doncaster south yorkshire DN1 2HR (1 page)
28 October 2003Accounting reference date extended from 31/07/04 to 30/09/04 (1 page)
8 September 2003Ad 21/07/03-31/08/03 £ si 1@1=1 £ ic 1/2 (2 pages)
8 September 2003Ad 21/07/03-31/08/03 £ si 1@1=1 £ ic 1/2 (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New director appointed (2 pages)
2 September 2003New secretary appointed (2 pages)
2 September 2003New director appointed (2 pages)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
31 July 2003Director resigned (1 page)
31 July 2003Secretary resigned (1 page)
21 July 2003Incorporation (16 pages)
21 July 2003Incorporation (16 pages)