Background WavePink WaveYellow Wave

ANDERMAN & COMPANY LIMITED (00430163)

ANDERMAN & COMPANY LIMITED (00430163) is an active UK company. incorporated on 24 February 1947. with registered office in Kidderminster. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46760). ANDERMAN & COMPANY LIMITED has been registered for 79 years. Current directors include BRADNAM, Harvey John, CICCHETTI, Albert, FEESER, Richard and 1 others.

Company Number
00430163
Status
active
Type
ltd
Incorporated
24 February 1947
Age
79 years
Address
Unit 117 Oak Drive Hartlebury Trading Estate, Kidderminster, DY10 4JB
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46760)
Directors
BRADNAM, Harvey John, CICCHETTI, Albert, FEESER, Richard, VERRIER, John Alun, Dr
SIC Codes
46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERMAN & COMPANY LIMITED

ANDERMAN & COMPANY LIMITED is an active company incorporated on 24 February 1947 with the registered office located in Kidderminster. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46760). ANDERMAN & COMPANY LIMITED was registered 79 years ago.(SIC: 46760)

Status

active

Active since 79 years ago

Company No

00430163

LTD Company

Age

79 Years

Incorporated 24 February 1947

Size

N/A

Accounts

ARD: 30/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (7 months ago)
Period: 31 December 2023 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 30 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 2 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

Unit 117 Oak Drive Hartlebury Trading Estate Hartlebury Kidderminster, DY10 4JB,

Previous Addresses

Unit 6 117 Oak Drive Hartlebury Trading Estate Kidderminster Worcestershire DY10 4JB
From: 23 February 2012To: 11 January 2018
Milton House 33a Milton Road Hampton Middlesex TW12 2LL
From: 24 February 1947To: 23 February 2012
Timeline

18 key events • 2013 - 2025

Funding Officers Ownership
Loan Secured
May 13
Loan Cleared
May 14
Loan Cleared
May 14
Loan Cleared
May 14
Loan Secured
May 14
Director Joined
Aug 15
Director Joined
Aug 15
Loan Cleared
Jun 16
Loan Secured
Jun 18
Loan Secured
Jul 19
Director Left
Jul 20
Loan Secured
Dec 21
Loan Cleared
Feb 22
Director Left
Oct 23
Director Joined
Oct 23
Director Left
Feb 24
Loan Cleared
Apr 25
Loan Secured
Apr 25
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

VERRIER, Carol

Active
High Street, LydneyGL15 6TA
Secretary
Appointed 09 Jan 2008

BRADNAM, Harvey John

Active
57 London Road, CamberleyGU15 3SG
Born September 1969
Director
Appointed 01 Nov 2023

CICCHETTI, Albert

Active
Burlington
Born May 1958
Director
Appointed 14 Aug 2015

FEESER, Richard

Active
Fairfield Hill Road, FairfieldVT 05455
Born August 1951
Director
Appointed 01 Jun 2008

VERRIER, John Alun, Dr

Active
High Street, LydneyGL15 6TA
Born June 1961
Director
Appointed 23 Jul 1999

ANDERMAN, Peter Stephen William

Resigned
Mole End, WallcrouchTN5 7JH
Secretary
Appointed 26 Sept 2000
Resigned 09 Sept 2001

ANDERMAN, Simon Martin

Resigned
Flat 13 3f2 Parkside Street, EdinburghEH8 9RL
Secretary
Appointed 09 Sept 2001
Resigned 09 Jan 2008

CUTLIFFE, Christopher David

Resigned
58 Esher Road, East MoleseyKT8 0AD
Secretary
Appointed N/A
Resigned 26 Sept 2000

ANDERMAN, Henry Bernard

Resigned
31 Chelwood House, LondonW2 2SZ
Born July 1910
Director
Appointed N/A
Resigned 31 Mar 1992

ANDERMAN, Peter Stephen William

Resigned
Mole End, WallcrouchTN5 7JH
Born May 1938
Director
Appointed N/A
Resigned 19 Dec 2001

ANDERMAN, Simon Martin

Resigned
Flat 13 3f2 Parkside Street, EdinburghEH8 9RL
Born January 1968
Director
Appointed 09 Sept 2001
Resigned 09 Jan 2008

CHURCH, Theodore Hutchinson

Resigned
600 Industrial Avenue, Vermont 05478
Born February 1925
Director
Appointed 12 Jul 2002
Resigned 23 Dec 2008

DIMMOCK, Peter David

Resigned
117 Oak Drive, KidderminsterDY10 4JB
Born September 1965
Director
Appointed 10 Aug 2015
Resigned 30 Jun 2020

GILBERT, Anna Christine

Resigned
24 Marksbury Avenue, RichmondTW9 4JF
Born April 1955
Director
Appointed 28 Jul 2009
Resigned 25 Jan 2023

GILBERT, Anna Christine

Resigned
24 Marksbury Avenue, RichmondTW9 4JF
Born April 1955
Director
Appointed 26 Sept 2000
Resigned 03 Dec 2007

PATERSON, Jean

Resigned
4 Clive Road, TwickenhamTW1 4SG
Born July 1948
Director
Appointed 27 Jul 2009
Resigned 01 Nov 2023

PATERSON, Jean

Resigned
4 Clive Road, TwickenhamTW1 4SG
Born July 1948
Director
Appointed 12 Jul 2002
Resigned 03 Dec 2007

REY, Jean-Marc

Resigned
24 Pine Wood, Sunbury On ThamesTW16 6SG
Born May 1946
Director
Appointed N/A
Resigned 18 Dec 2001

Persons with significant control

2

117 Oak Drive, KidderminsterDY10 4JB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016

Dr John Alun Verrier

Active
Kingsley, BordonGU35 9PJ
Born June 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

169

Confirmation Statement With No Updates
2 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
5 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
19 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 April 2025
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 September 2024
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
23 May 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 May 2024
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
7 February 2024
TM01Termination of Director
Confirmation Statement With No Updates
4 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 February 2022
MR04Satisfaction of Charge
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
17 December 2021
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 July 2020
TM01Termination of Director
Change To A Person With Significant Control
28 January 2020
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
28 January 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 July 2019
MR01Registration of a Charge
Confirmation Statement With Updates
5 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
11 January 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 January 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 September 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
13 June 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 February 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 May 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
14 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 August 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
11 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
9 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
23 February 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2010
AAAnnual Accounts
Accounts Amended With Made Up Date
27 October 2010
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 September 2009
AAAnnual Accounts
Legacy
4 August 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
28 July 2009
288aAppointment of Director or Secretary
Legacy
3 February 2009
363aAnnual Return
Legacy
2 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
12 June 2008
AAAnnual Accounts
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
23 January 2008
288bResignation of Director or Secretary
Legacy
23 January 2008
288aAppointment of Director or Secretary
Legacy
22 January 2008
288bResignation of Director or Secretary
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Resolution
22 January 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
155(6)a155(6)a
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
8 January 2008
288bResignation of Director or Secretary
Legacy
31 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
15 October 2007
AAAnnual Accounts
Legacy
10 July 2007
287Change of Registered Office
Legacy
26 January 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 October 2006
AAAnnual Accounts
Legacy
23 February 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 November 2005
AAAnnual Accounts
Legacy
10 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 October 2004
AAAnnual Accounts
Legacy
28 April 2004
288cChange of Particulars
Legacy
8 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 August 2003
AAAnnual Accounts
Legacy
26 June 2003
288cChange of Particulars
Legacy
2 June 2003
403b403b
Legacy
23 April 2003
395Particulars of Mortgage or Charge
Legacy
15 January 2003
363sAnnual Return (shuttle)
Legacy
15 August 2002
88(2)R88(2)R
Legacy
15 August 2002
123Notice of Increase in Nominal Capital
Resolution
15 August 2002
RESOLUTIONSResolutions
Resolution
15 August 2002
RESOLUTIONSResolutions
Legacy
30 July 2002
288aAppointment of Director or Secretary
Legacy
30 July 2002
288aAppointment of Director or Secretary
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Resolution
26 July 2002
RESOLUTIONSResolutions
Accounts With Accounts Type Small
2 May 2002
AAAnnual Accounts
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
24 January 2002
123Notice of Increase in Nominal Capital
Resolution
24 January 2002
RESOLUTIONSResolutions
Resolution
24 January 2002
RESOLUTIONSResolutions
Legacy
24 January 2002
363sAnnual Return (shuttle)
Legacy
2 October 2001
288aAppointment of Director or Secretary
Legacy
2 October 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
14 August 2001
AAAnnual Accounts
Legacy
2 February 2001
363sAnnual Return (shuttle)
Legacy
5 December 2000
288cChange of Particulars
Legacy
5 December 2000
288bResignation of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Legacy
5 December 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
13 September 2000
AAAnnual Accounts
Legacy
5 February 2000
363sAnnual Return (shuttle)
Legacy
4 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
29 July 1999
AAAnnual Accounts
Legacy
3 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 August 1998
AAAnnual Accounts
Legacy
19 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 September 1997
AAAnnual Accounts
Legacy
19 January 1997
363sAnnual Return (shuttle)
Legacy
12 November 1996
288cChange of Particulars
Accounts With Accounts Type Small
31 July 1996
AAAnnual Accounts
Legacy
17 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 July 1995
AAAnnual Accounts
Legacy
28 February 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
5 December 1994
AAAnnual Accounts
Legacy
20 June 1994
225(1)225(1)
Legacy
4 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 October 1993
AAAnnual Accounts
Legacy
29 March 1993
363sAnnual Return (shuttle)
Legacy
4 November 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Small
12 October 1992
AAAnnual Accounts
Legacy
29 September 1992
288288
Legacy
18 August 1992
395Particulars of Mortgage or Charge
Legacy
7 May 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
26 February 1992
AAAnnual Accounts
Legacy
21 February 1992
363sAnnual Return (shuttle)
Legacy
21 March 1991
363aAnnual Return
Legacy
15 March 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 March 1991
AAAnnual Accounts
Legacy
12 April 1990
363363
Accounts With Accounts Type Full
2 March 1990
AAAnnual Accounts
Legacy
9 November 1989
288288
Legacy
4 May 1989
363363
Accounts With Accounts Type Full
2 March 1989
AAAnnual Accounts
Legacy
22 February 1989
288288
Legacy
15 April 1988
363363
Accounts With Accounts Type Full
2 March 1988
AAAnnual Accounts
Legacy
29 September 1987
288288
Legacy
4 June 1987
288288
Legacy
11 March 1987
363363
Accounts With Accounts Type Full
23 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
8 May 1986
288288
Miscellaneous
24 February 1947
MISCMISC