Background WavePink WaveYellow Wave

ANDERTON BOARD AND PACKAGING LIMITED (05019441)

ANDERTON BOARD AND PACKAGING LIMITED (05019441) is an active UK company. incorporated on 19 January 2004. with registered office in Manchester. The company operates in the Manufacturing sector, engaged in unknown sic code (17120). ANDERTON BOARD AND PACKAGING LIMITED has been registered for 22 years. Current directors include PEARSON, John Damian, WARD, Aisling Nicole, WARD, Peter John and 1 others.

Company Number
05019441
Status
active
Type
ltd
Incorporated
19 January 2004
Age
22 years
Address
The Copper Room Deva City Office Park, Manchester, M3 7BG
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (17120)
Directors
PEARSON, John Damian, WARD, Aisling Nicole, WARD, Peter John, WARD, Robert David
SIC Codes
17120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERTON BOARD AND PACKAGING LIMITED

ANDERTON BOARD AND PACKAGING LIMITED is an active company incorporated on 19 January 2004 with the registered office located in Manchester. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (17120). ANDERTON BOARD AND PACKAGING LIMITED was registered 22 years ago.(SIC: 17120)

Status

active

Active since 22 years ago

Company No

05019441

LTD Company

Age

22 Years

Incorporated 19 January 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 9 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 29 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 12 September 2026
For period ending 29 August 2026

Previous Company Names

DORIC ANDERTON LIMITED
From: 1 September 2005To: 7 August 2019
W.H. ANDERTON & SONS LIMITED
From: 26 March 2004To: 1 September 2005
MINMAR (671) LIMITED
From: 19 January 2004To: 26 March 2004
Contact
Address

The Copper Room Deva City Office Park Trinity Way Manchester, M3 7BG,

Previous Addresses

The Copper Room the Deva Centre Trinity Way Manchester M3 7BG
From: 19 January 2004To: 21 July 2022
Timeline

15 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Jan 04
Loan Secured
May 14
Director Joined
Mar 16
Loan Secured
Oct 18
Director Left
Aug 19
Director Left
Aug 19
Director Left
Aug 19
Director Joined
Sept 19
Loan Cleared
Sept 19
Director Joined
Jun 20
Director Joined
Jun 20
Director Joined
Jul 22
Director Left
Jul 22
Loan Cleared
Oct 24
Director Left
Jan 25
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

5 Active
11 Resigned

WARD, Robert David

Active
Deva City Office Park, ManchesterM3 7BG
Secretary
Appointed 30 Mar 2006

PEARSON, John Damian

Active
Deva City Office Park, ManchesterM3 7BG
Born September 1964
Director
Appointed 28 May 2020

WARD, Aisling Nicole

Active
Deva City Office Park, ManchesterM3 7BG
Born February 1973
Director
Appointed 03 Sept 2019

WARD, Peter John

Active
Deva City Office Park, ManchesterM3 7BG
Born September 1943
Director
Appointed 08 Mar 2004

WARD, Robert David

Active
Deva City Office Park, ManchesterM3 7BG
Born June 1976
Director
Appointed 08 Mar 2004

WARD, Hilary

Resigned
The Hollies Hollies Lane, WilmslowSK9 2BW
Secretary
Appointed 08 Mar 2004
Resigned 30 Mar 2006

CLYDE SECRETARIES LIMITED

Resigned
51 Eastcheap, LondonEC3M 1JP
Corporate secretary
Appointed 19 Jan 2004
Resigned 08 Mar 2004

BRACE, Robert St John

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born July 1962
Director
Appointed 22 Mar 2016
Resigned 30 May 2019

DUFFY, Christopher William

Resigned
7 The Broadwalk, NorthwoodHA6 2XD
Born June 1957
Nominee director
Appointed 19 Jan 2004
Resigned 08 Mar 2004

DUGGAL, Mukesh Kumar

Resigned
Deva City Office Park, ManchesterM3 7BG
Born March 1975
Director
Appointed 26 May 2020
Resigned 31 Jul 2022

GREGG, Richard

Resigned
Deva City Office Park, ManchesterM3 7BG
Born July 1964
Director
Appointed 06 Jun 2022
Resigned 17 Jan 2025

MURRAY, Bruce Alistair Ian

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born March 1974
Director
Appointed 27 Feb 2006
Resigned 30 May 2019

PAGE, David William

Resigned
Nizels Grove, HildenboroughTN11 8NU
Born August 1957
Nominee director
Appointed 19 Jan 2004
Resigned 08 Mar 2004

RAYMAN, Jon Davis Emanuel

Resigned
Flat 1, LondonW2 4TH
Born June 1938
Director
Appointed 08 Mar 2004
Resigned 08 Jan 2008

STOTT, James Alexander

Resigned
The Old Stables Knowsley Road, BoltonBL2 5QB
Born April 1939
Director
Appointed 08 Mar 2004
Resigned 08 Jan 2008

WOODHOUSE, Simon Jon

Resigned
Oak Green Business Park, Cheadle HulmeSK8 6QL
Born November 1971
Director
Appointed 13 Jan 2005
Resigned 30 May 2019

Persons with significant control

1

Deva City Office Park, ManchesterM3 7BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

141

Accounts With Accounts Type Total Exemption Full
9 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
23 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
2 September 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
6 September 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
5 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 August 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
21 July 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2022
AP01Appointment of Director
Accounts With Accounts Type Small
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
8 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 September 2020
CS01Confirmation Statement
Change To A Person With Significant Control
8 September 2020
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2020
AP01Appointment of Director
Change To A Person With Significant Control
24 June 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
23 December 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
4 September 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
3 September 2019
AP01Appointment of Director
Confirmation Statement With Updates
29 August 2019
CS01Confirmation Statement
Change To A Person With Significant Control
27 August 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
27 August 2019
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
27 August 2019
TM01Termination of Director
Resolution
7 August 2019
RESOLUTIONSResolutions
Change Of Name Notice
7 August 2019
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
14 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
7 August 2017
AAAnnual Accounts
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 March 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
16 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Resolution
14 March 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
13 October 2015
AR01AR01
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 September 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
25 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Group
4 September 2014
AAAnnual Accounts
Resolution
21 May 2014
RESOLUTIONSResolutions
Resolution
20 May 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
2 May 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 October 2013
AR01AR01
Accounts With Accounts Type Group
19 August 2013
AAAnnual Accounts
Capital Name Of Class Of Shares
11 June 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
11 June 2013
RESOLUTIONSResolutions
Legacy
14 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Group
14 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 January 2012
AR01AR01
Accounts With Accounts Type Group
24 August 2011
AAAnnual Accounts
Resolution
17 May 2011
RESOLUTIONSResolutions
Legacy
27 April 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Group
10 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
9 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
22 January 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
19 June 2009
AAAnnual Accounts
Legacy
22 January 2009
363aAnnual Return
Resolution
21 November 2008
RESOLUTIONSResolutions
Legacy
10 July 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
1 July 2008
AAAnnual Accounts
Legacy
29 March 2008
395Particulars of Mortgage or Charge
Legacy
31 January 2008
363aAnnual Return
Legacy
18 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
24 August 2007
AAAnnual Accounts
Legacy
6 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
15 December 2006
AAAnnual Accounts
Legacy
25 October 2006
288aAppointment of Director or Secretary
Legacy
13 October 2006
88(2)R88(2)R
Resolution
14 September 2006
RESOLUTIONSResolutions
Legacy
28 July 2006
288aAppointment of Director or Secretary
Legacy
28 July 2006
288bResignation of Director or Secretary
Legacy
17 July 2006
288aAppointment of Director or Secretary
Legacy
18 April 2006
363sAnnual Return (shuttle)
Legacy
18 April 2006
88(2)R88(2)R
Accounts With Accounts Type Small
23 September 2005
AAAnnual Accounts
Certificate Change Of Name Company
1 September 2005
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 August 2005
88(2)R88(2)R
Legacy
19 August 2005
123Notice of Increase in Nominal Capital
Resolution
19 August 2005
RESOLUTIONSResolutions
Resolution
19 August 2005
RESOLUTIONSResolutions
Legacy
29 March 2005
363sAnnual Return (shuttle)
Legacy
14 March 2005
288aAppointment of Director or Secretary
Legacy
26 February 2005
395Particulars of Mortgage or Charge
Legacy
8 February 2005
88(2)R88(2)R
Legacy
8 February 2005
123Notice of Increase in Nominal Capital
Resolution
8 February 2005
RESOLUTIONSResolutions
Resolution
8 February 2005
RESOLUTIONSResolutions
Memorandum Articles
21 January 2005
MEM/ARTSMEM/ARTS
Legacy
8 June 2004
225Change of Accounting Reference Date
Legacy
15 April 2004
123Notice of Increase in Nominal Capital
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Resolution
15 April 2004
RESOLUTIONSResolutions
Memorandum Articles
15 April 2004
MEM/ARTSMEM/ARTS
Legacy
15 April 2004
88(2)R88(2)R
Resolution
15 April 2004
RESOLUTIONSResolutions
Legacy
15 April 2004
225Change of Accounting Reference Date
Certificate Change Of Name Company
26 March 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
13 March 2004
287Change of Registered Office
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288bResignation of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Legacy
13 March 2004
288aAppointment of Director or Secretary
Incorporation Company
19 January 2004
NEWINCIncorporation