Background WavePink WaveYellow Wave

SAM ANDERSON LIMITED (05477443)

SAM ANDERSON LIMITED (05477443) is an active UK company. incorporated on 10 June 2005. with registered office in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. SAM ANDERSON LIMITED has been registered for 20 years. Current directors include ANDERSON, Samuel Irvine.

Company Number
05477443
Status
active
Type
ltd
Incorporated
10 June 2005
Age
20 years
Address
C/O Northside Truck & Van Ltd, Bradford, BD7 2HR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ANDERSON, Samuel Irvine
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SAM ANDERSON LIMITED

SAM ANDERSON LIMITED is an active company incorporated on 10 June 2005 with the registered office located in Bradford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. SAM ANDERSON LIMITED was registered 20 years ago.(SIC: 99999)

Status

active

Active since 20 years ago

Company No

05477443

LTD Company

Age

20 Years

Incorporated 10 June 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 10 June 2025 (10 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026

Previous Company Names

LOUSADA (DONCASTER) LIMITED
From: 10 June 2005To: 15 June 2010
Contact
Address

C/O Northside Truck & Van Ltd Legrams Lane Bradford, BD7 2HR,

Timeline

7 key events • 2005 - 2023

Funding Officers Ownership
Company Founded
Jun 05
Director Left
Mar 12
Director Left
Sept 14
Loan Cleared
May 17
Loan Cleared
May 17
Director Left
Jul 20
Owner Exit
Jun 23
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

HEMMINGWAY, James Patrick

Active
Legrams Lane, BradfordBD7 2HR
Secretary
Appointed 24 Aug 2018

ANDERSON, Samuel Irvine

Active
2 Parklands Way, MotherwellML1 4WR
Born January 1971
Director
Appointed 22 Feb 2007

ANDERSON, Jennifer Isabella

Resigned
Beechwood, NewhouseML1 5NB
Secretary
Appointed 22 Feb 2007
Resigned 11 Sept 2014

BROOK, Toni Marian

Resigned
84 Newcomen Road, WellingboroughNN8 1JT
Secretary
Appointed 10 Jun 2005
Resigned 22 Feb 2007

BROOKS, Robert Paul

Resigned
Drumellan Road, AyrKA7 4XA
Secretary
Appointed 11 Sept 2014
Resigned 24 Aug 2018

RM REGISTRARS LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate secretary
Appointed 10 Jun 2005
Resigned 10 Jun 2005

ANDERSON, Jennifer Isabella

Resigned
Beechwood, NewhouseML1 5NB
Born January 1972
Director
Appointed 22 Feb 2007
Resigned 11 Sept 2014

ANDERSON, Samuel Stewart

Resigned
Main Street, WishawML2 0QF
Born May 1941
Director
Appointed 22 Feb 2007
Resigned 27 Feb 2012

LEDSOM, David Alan

Resigned
78 Putnoe Lane, BedfordMK41 9AF
Born May 1946
Director
Appointed 24 Oct 2005
Resigned 15 Nov 2006

LEITCH, Fergus Walter Pollock

Resigned
15 Kirkview Crescent, GlasgowG77 5DB
Born December 1943
Director
Appointed 22 Feb 2007
Resigned 01 Jul 2020

LOUSADA, Charles Terence

Resigned
Estate Office Crawley Park, Husborne CrawleyMK42 0UU
Born September 1938
Director
Appointed 10 Jun 2005
Resigned 22 Feb 2007

MOUNT, Peter John

Resigned
31 Hardwick Lane, HuntingdonPE19 5UN
Born December 1946
Director
Appointed 30 Jan 2007
Resigned 22 Feb 2007

RM NOMINEES LIMITED

Resigned
Invision House, HitchinSG4 0TW
Corporate director
Appointed 10 Jun 2005
Resigned 10 Jun 2005

Persons with significant control

3

2 Active
1 Ceased

Miss Helena Anderson

Ceased
Wilsons Road, MotherwellML1 5NB
Born May 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 10 Oct 2022

Mr Samuel Irvine Anderson

Active
Wilsons Road, MotherwellML1 5NB
Born January 1971

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mrs Jillian Marion Mark

Active
Wilsons Road, MotherwellML1 5NB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
4 January 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 July 2020
TM01Termination of Director
Confirmation Statement With No Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 August 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
15 June 2018
CS01Confirmation Statement
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
2 June 2017
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2017
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Accounts With Accounts Type Full
6 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2015
AR01AR01
Change Person Director Company With Change Date
1 July 2015
CH01Change of Director Details
Accounts With Accounts Type Full
26 April 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
11 September 2014
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
11 September 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 September 2014
TM02Termination of Secretary
Accounts With Accounts Type Full
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Auditors Resignation Company
25 April 2013
AUDAUD
Auditors Resignation Company
23 April 2013
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Full
18 April 2012
AAAnnual Accounts
Termination Director Company With Name
16 March 2012
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2011
AR01AR01
Legacy
19 November 2010
MG02MG02
Legacy
19 November 2010
MG02MG02
Legacy
11 November 2010
MG04MG04
Legacy
11 November 2010
MG04MG04
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Certificate Change Of Name Company
15 June 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 June 2010
CONNOTConfirmation Statement Notification
Legacy
15 June 2009
363aAnnual Return
Accounts With Accounts Type Full
16 April 2009
AAAnnual Accounts
Legacy
17 July 2008
363aAnnual Return
Legacy
4 July 2008
353353
Legacy
4 July 2008
287Change of Registered Office
Legacy
3 July 2008
190190
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Legacy
3 July 2008
288cChange of Particulars
Accounts With Accounts Type Full
24 June 2008
AAAnnual Accounts
Legacy
5 July 2007
363sAnnual Return (shuttle)
Legacy
2 April 2007
225Change of Accounting Reference Date
Legacy
25 March 2007
287Change of Registered Office
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288aAppointment of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
21 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
155(6)a155(6)a
Legacy
15 March 2007
155(6)a155(6)a
Auditors Resignation Company
10 March 2007
AUDAUD
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
2 March 2007
395Particulars of Mortgage or Charge
Legacy
13 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
12 January 2007
AAAnnual Accounts
Legacy
30 November 2006
288bResignation of Director or Secretary
Legacy
5 September 2006
363sAnnual Return (shuttle)
Legacy
14 July 2006
395Particulars of Mortgage or Charge
Legacy
20 April 2006
225Change of Accounting Reference Date
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
2 November 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
13 July 2005
287Change of Registered Office
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Incorporation Company
10 June 2005
NEWINCIncorporation