Background WavePink WaveYellow Wave

G.D. ANDERSON & CO. LIMITED (00776446)

G.D. ANDERSON & CO. LIMITED (00776446) is an active UK company. incorporated on 7 October 1963. with registered office in Gloucester. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. G.D. ANDERSON & CO. LIMITED has been registered for 62 years.

Company Number
00776446
Status
active
Type
ltd
Incorporated
7 October 1963
Age
62 years
Address
Benefact House 2000 Pioneer Avenue, Gloucester, GL3 4AW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G.D. ANDERSON & CO. LIMITED

G.D. ANDERSON & CO. LIMITED is an active company incorporated on 7 October 1963 with the registered office located in Gloucester. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. G.D. ANDERSON & CO. LIMITED was registered 62 years ago.(SIC: 65120)

Status

active

Active since 62 years ago

Company No

00776446

LTD Company

Age

62 Years

Incorporated 7 October 1963

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

G.A.PROPERTY AND LIFE INSURANCE BROKERS LIMITED
From: 7 October 1963To: 14 January 1982
Contact
Address

Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester, GL3 4AW,

Previous Addresses

Milburn House Newcastle upon Tyne Tyne and Wear NE1 1PP United Kingdom
From: 21 April 2022To: 14 June 2023
4 Riverview Walnut Tree Close Guildford Surrey GU1 4UX England
From: 11 April 2019To: 21 April 2022
Springhill House Pilgrims Way Westerham Kent TN16 2DU
From: 7 October 1963To: 11 April 2019
Timeline

11 key events • 2015 - 2024

Funding Officers Ownership
Loan Cleared
Nov 15
Loan Cleared
May 21
Loan Cleared
May 21
Loan Cleared
Mar 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Apr 24
Director Left
Jul 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

137

Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2025
AAAnnual Accounts
Legacy
19 September 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
25 July 2024
AAAnnual Accounts
Legacy
25 July 2024
PARENT_ACCPARENT_ACC
Legacy
25 July 2024
GUARANTEE2GUARANTEE2
Legacy
25 July 2024
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
18 July 2024
TM01Termination of Director
Confirmation Statement With No Updates
5 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 May 2024
TM01Termination of Director
Move Registers To Registered Office Company With New Address
24 July 2023
AD04Change of Accounting Records Location
Accounts With Accounts Type Audit Exemption Subsiduary
5 July 2023
AAAnnual Accounts
Legacy
5 July 2023
PARENT_ACCPARENT_ACC
Legacy
5 July 2023
GUARANTEE2GUARANTEE2
Legacy
5 July 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 June 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
7 September 2022
AAAnnual Accounts
Move Registers To Sail Company With New Address
3 August 2022
AD03Change of Location of Company Records
Appoint Person Secretary Company With Name Date
2 August 2022
AP03Appointment of Secretary
Change Sail Address Company With New Address
2 August 2022
AD02Notification of Single Alternative Inspection Location
Memorandum Articles
27 July 2022
MAMA
Resolution
27 July 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
26 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 April 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 April 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 April 2022
TM02Termination of Secretary
Mortgage Satisfy Charge Full
8 March 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 May 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2016
AR01AR01
Mortgage Satisfy Charge Full
17 November 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 July 2012
AR01AR01
Appoint Person Secretary Company With Name
31 January 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
31 January 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
28 September 2011
AAAnnual Accounts
Appoint Person Secretary Company With Name
14 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
14 September 2011
TM02Termination of Secretary
Legacy
9 September 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Legacy
5 July 2011
MG01MG01
Accounts With Accounts Type Total Exemption Full
29 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 June 2010
AR01AR01
Change Person Director Company With Change Date
23 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2009
AAAnnual Accounts
Legacy
1 July 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
25 September 2008
AAAnnual Accounts
Legacy
7 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 August 2007
AAAnnual Accounts
Legacy
3 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 August 2006
AAAnnual Accounts
Legacy
17 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Legacy
25 September 2004
395Particulars of Mortgage or Charge
Legacy
13 September 2004
288bResignation of Director or Secretary
Legacy
13 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 July 2004
AAAnnual Accounts
Legacy
23 June 2004
363sAnnual Return (shuttle)
Legacy
12 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 June 2003
AAAnnual Accounts
Accounts With Accounts Type Full
13 September 2002
AAAnnual Accounts
Legacy
27 June 2002
363sAnnual Return (shuttle)
Legacy
4 October 2001
287Change of Registered Office
Accounts With Accounts Type Full
6 September 2001
AAAnnual Accounts
Legacy
27 June 2001
363sAnnual Return (shuttle)
Legacy
30 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 June 2000
AAAnnual Accounts
Legacy
25 January 2000
287Change of Registered Office
Accounts With Accounts Type Full
2 July 1999
AAAnnual Accounts
Legacy
22 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 July 1998
AAAnnual Accounts
Legacy
24 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1997
AAAnnual Accounts
Legacy
4 July 1997
288cChange of Particulars
Legacy
4 July 1997
363sAnnual Return (shuttle)
Legacy
10 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Accounts With Accounts Type Full
7 July 1995
AAAnnual Accounts
Legacy
30 June 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 July 1994
AAAnnual Accounts
Legacy
27 June 1994
363sAnnual Return (shuttle)
Legacy
9 May 1994
395Particulars of Mortgage or Charge
Legacy
2 February 1994
288288
Legacy
8 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 June 1993
AAAnnual Accounts
Accounts With Accounts Type Full
28 September 1992
AAAnnual Accounts
Legacy
21 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 July 1991
AAAnnual Accounts
Legacy
2 July 1991
363b363b
Legacy
4 February 1991
88(2)R88(2)R
Legacy
4 February 1991
123Notice of Increase in Nominal Capital
Resolution
4 February 1991
RESOLUTIONSResolutions
Resolution
4 February 1991
RESOLUTIONSResolutions
Legacy
2 July 1990
363363
Accounts With Accounts Type Full
2 July 1990
AAAnnual Accounts
Legacy
8 June 1989
363363
Accounts With Accounts Type Full
8 June 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Accounts With Accounts Type Full
30 January 1989
AAAnnual Accounts
Legacy
13 January 1989
363363
Legacy
25 March 1988
363363
Accounts With Accounts Type Small
18 February 1988
AAAnnual Accounts
Legacy
5 August 1987
287Change of Registered Office
Legacy
20 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
25 July 1986
AAAnnual Accounts
Legacy
13 June 1986
363363