You are here: bizstats.co.uk > a-z index > W list

W.b. Anderson Investments Limited PENRITH


W.b. Anderson Investments started in year 2001 as Private Limited Company with registration number 04246081. The W.b. Anderson Investments company has been functioning successfully for 23 years now and its status is active. The firm's office is based in Penrith at Clint Mill. Postal code: CA11 7HW. Since 2001/10/31 W.b. Anderson Investments Limited is no longer carrying the name Crestamax.

Currently there are 2 directors in the the firm, namely James H. and Lesley A.. In addition one secretary - Robert V. - is with the company. Currently 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.

W.b. Anderson Investments Limited Address / Contact

Office Address Clint Mill
Office Address2 Cornmarket
Town Penrith
Post code CA11 7HW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04246081
Date of Incorporation Wed, 4th Jul 2001
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 23 years old
Account next due date Sun, 30th Jun 2024 (38 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 18th Jul 2024 (2024-07-18)
Last confirmation statement dated Tue, 4th Jul 2023

Company staff

James H.

Position: Director

Appointed: 15 August 2022

Robert V.

Position: Secretary

Appointed: 10 May 2004

Lesley A.

Position: Director

Appointed: 27 July 2001

James H.

Position: Director

Appointed: 07 September 2012

Resigned: 02 April 2015

Rebecca H.

Position: Secretary

Appointed: 07 February 2002

Resigned: 10 May 2004

Lesley A.

Position: Secretary

Appointed: 27 July 2001

Resigned: 07 February 2002

Mary A.

Position: Director

Appointed: 27 July 2001

Resigned: 26 May 2004

Ashburton Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 04 July 2001

Resigned: 27 July 2001

Ar Nominees Limited

Position: Corporate Nominee Director

Appointed: 04 July 2001

Resigned: 27 July 2001

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As BizStats discovered, there is Lesley A. This PSC has significiant influence or control over the company,.

Lesley A.

Notified on 6 April 2016
Nature of control: significiant influence or control
right to appoint and remove directors

Company previous names

Crestamax October 31, 2001
Ashstock 1977 July 30, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-302023-09-30
Net Worth1 474 2611 487 4991 483 541       
Balance Sheet
Cash Bank On Hand  20 91669 60877 25752 87727 12243 83562 69515 492
Current Assets149 33657 39763 590114 351106 14669 69448 79659 04187 98266 034
Debtors31 12140 56242 67444 74328 88916 81721 67415 20625 28750 542
Net Assets Liabilities  1 483 5411 509 2001 520 1431 512 5951 500 0291 521 6841 448 7751 433 280
Other Debtors  22 0723 7972 5964 4935 7492 3236 00133 470
Property Plant Equipment  1 4031 1931 3502 4993 2844 0323 5712 976
Cash Bank In Hand118 21516 83520 916       
Net Assets Liabilities Including Pension Asset Liability1 474 2611 487 4991 483 541       
Tangible Fixed Assets1 792 1051 791 5711 791 403       
Reserves/Capital
Called Up Share Capital387 500387 500387 500       
Profit Loss Account Reserve173 841187 079183 121       
Shareholder Funds1 474 2611 487 4991 483 541       
Other
Accumulated Depreciation Impairment Property Plant Equipment  5 1995 4095 6494 6275 1675 8076 2686 863
Additions Other Than Through Business Combinations Property Plant Equipment    3971 8151 3251 388261 
Average Number Employees During Period  11111122
Creditors  371 452171 344152 096124 598117 051105 62355 84750 730
Disposals Decrease In Depreciation Impairment Property Plant Equipment     -1 688  -213 
Disposals Investment Property Fair Value Model   -225 000    -150 000 
Disposals Property Plant Equipment     -1 688  -261 
Fixed Assets1 792 1051 791 5711 791 4031 566 1931 566 3501 567 4991 568 2841 569 0321 418 5711 417 976
Increase From Depreciation Charge For Year Property Plant Equipment   210240666540640674595
Investment Property  1 790 0001 565 0001 565 0001 565 0001 565 0001 565 0001 415 0001 415 000
Investment Property Fair Value Model  1 790 0001 565 0001 565 0001 565 0001 565 0001 565 0001 415 0001 415 000
Net Current Assets Liabilities-33 547-107 758-307 862-56 993-45 950-54 904-68 255-46 58232 13515 304
Other Comprehensive Income Expense Net Tax   292 053    264 624272 053
Other Creditors  68 25937 83326 94341 15033 23037 80846 00431 544
Other Remaining Borrowings  281 978120 918116 00075 04376 18558 620 12 400
Property Plant Equipment Gross Cost  6 6026 6026 9997 1268 4519 8399 8399 839
Provisions For Liabilities Balance Sheet Subtotal    257  7661 931 
Taxation Social Security Payable    4013724011 7851 2901 566
Total Assets Less Current Liabilities1 758 5581 683 8131 483 5411 509 2001 520 4001 512 5951 500 0291 522 4501 450 7061 433 280
Total Borrowings  281 978120 918116 00075 04376 18558 620 12 400
Trade Creditors Trade Payables  21 21512 5937 1698 0337 2356 5698 5535 220
Trade Debtors Trade Receivables  20 60240 94626 29312 32415 92512 88319 28617 072
Amount Specific Advance Or Credit Directors    431   300 
Amount Specific Advance Or Credit Made In Period Directors    43110 52614 11714 533300 
Amount Specific Advance Or Credit Repaid In Period Directors     -10 957-14 238-14 760 -300
Creditors Due After One Year283 876196 000        
Creditors Due Within One Year182 883165 155371 452       
Instalment Debts Due After5 Years234 959196 000        
Number Shares Allotted387 500387 500387 500       
Par Value Share 11       
Provisions For Liabilities Charges421314        
Revaluation Reserve307 053307 053307 053       
Share Premium Account605 867605 867605 867       
Value Shares Allotted387 500387 500387 500       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2022/09/30
filed on: 15th, June 2023
Free Download (12 pages)

Company search

Advertisements