Anderson & Garland Limited NEWCASTLE UPON TYNE


Founded in 1992, Anderson & Garland, classified under reg no. 02717623 is an active company. Currently registered at Anderson House Crispin Court, Newbiggin Lane NE5 1BF, Newcastle Upon Tyne the company has been in the business for 32 years. Its financial year was closed on August 31 and its latest financial statement was filed on Wed, 31st Aug 2022.

At present there are 3 directors in the the firm, namely Alison O., Frederick W. and Julian T.. In addition one secretary - Julian T. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Anderson & Garland Limited Address / Contact

Office Address Anderson House Crispin Court, Newbiggin Lane
Office Address2 Westerhope
Town Newcastle Upon Tyne
Post code NE5 1BF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02717623
Date of Incorporation Tue, 26th May 1992
Industry Agents involved in the sale of a variety of goods
End of financial Year 31st August
Company age 32 years old
Account next due date Fri, 31st May 2024 (20 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 9th Jun 2024 (2024-06-09)
Last confirmation statement dated Fri, 26th May 2023

Company staff

Alison O.

Position: Director

Appointed: 31 March 2021

Frederick W.

Position: Director

Appointed: 04 September 2017

Julian T.

Position: Secretary

Appointed: 04 September 2017

Julian T.

Position: Director

Appointed: 02 July 2011

Elizabeth M.

Position: Secretary

Appointed: 26 June 2004

Resigned: 04 September 2017

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 26 May 1992

Resigned: 26 May 1992

London Law Services Limited

Position: Nominee Director

Appointed: 26 May 1992

Resigned: 26 May 1992

Andrew M.

Position: Director

Appointed: 26 May 1992

Resigned: 04 September 2017

Anthony S.

Position: Director

Appointed: 18 May 1992

Resigned: 31 August 1995

Nicholas S.

Position: Director

Appointed: 18 May 1992

Resigned: 25 June 2004

George M.

Position: Director

Appointed: 18 May 1992

Resigned: 17 May 1999

Andrew M.

Position: Secretary

Appointed: 18 May 1992

Resigned: 26 June 2004

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we researched, there is Anderson & Garland Holdco Limited from Newcastle Upon Tyne, United Kingdom. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Andrew M. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Anderson & Garland Holdco Limited

Anderson House Crispin Court, Newbiggin Lane, Newcastle Upon Tyne, Tyne & Wear, NE5 1BF, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Uk Companies House
Registration number 10711767
Notified on 4 September 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew M.

Notified on 6 April 2016
Ceased on 4 September 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-312018-08-312020-08-312021-08-31
Balance Sheet
Cash Bank On Hand718 743407 603890 2111 037 149
Current Assets823 802486 051967 1611 116 694
Debtors95 05968 44866 95074 545
Net Assets Liabilities432 690195 761390 235688 972
Property Plant Equipment45 33054 48476 87370 651
Total Inventories10 00010 00010 0005 000
Other
Accumulated Amortisation Impairment Intangible Assets900 000900 000900 000900 000
Accumulated Depreciation Impairment Property Plant Equipment59 00058 53870 56285 909
Additions Other Than Through Business Combinations Property Plant Equipment 30 566 10 977
Amounts Owed By Related Parties   10 000
Average Number Employees During Period28282724
Bank Borrowings  48 432 
Creditors431 185337 70748 432482 216
Disposals Decrease In Depreciation Impairment Property Plant Equipment -12 209 -1 563
Disposals Property Plant Equipment -21 874 -1 852
Financial Commitments Other Than Capital Commitments20 37022 96021 12613 769
Increase From Depreciation Charge For Year Property Plant Equipment 11 747 16 910
Intangible Assets Gross Cost900 000900 000900 000900 000
Net Current Assets Liabilities392 617148 344374 841634 478
Other Creditors46 71014 04018 18920 531
Other Inventories10 00010 00010 0005 000
Prepayments60 91261 44832 15847 823
Property Plant Equipment Gross Cost104 330113 022147 435156 560
Provisions For Liabilities Balance Sheet Subtotal5 2577 06713 04716 157
Taxation Social Security Payable63 67664 019134 18477 533
Total Assets Less Current Liabilities437 947202 828451 714705 129
Total Borrowings  48 432 
Trade Creditors Trade Payables234 604177 474397 356305 887
Trade Debtors Trade Receivables28 1477 00027 79216 722
Amount Specific Advance Or Credit Directors6 000 7 000 
Amount Specific Advance Or Credit Made In Period Directors6 000 7 000 
Amount Specific Advance Or Credit Repaid In Period Directors -6 000 -7 000

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 30th, May 2023
Free Download (10 pages)

Company search

Advertisements