Background WavePink WaveYellow Wave

ANDERSONS EASTERN LTD (07453355)

ANDERSONS EASTERN LTD (07453355) is an active UK company. incorporated on 29 November 2010. with registered office in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. ANDERSONS EASTERN LTD has been registered for 15 years. Current directors include BLAKE, Nicholas Simon, MAYHEW, Jamie Noyon Charles.

Company Number
07453355
Status
active
Type
ltd
Incorporated
29 November 2010
Age
15 years
Address
East Barton Barns, Bury St Edmunds, IP31 2QY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BLAKE, Nicholas Simon, MAYHEW, Jamie Noyon Charles
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDERSONS EASTERN LTD

ANDERSONS EASTERN LTD is an active company incorporated on 29 November 2010 with the registered office located in Bury St Edmunds. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. ANDERSONS EASTERN LTD was registered 15 years ago.(SIC: 70229)

Status

active

Active since 15 years ago

Company No

07453355

LTD Company

Age

15 Years

Incorporated 29 November 2010

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 10 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

8 days left

Last Filed

Made up to 6 April 2025 (1 year ago)
Submitted on 17 April 2025 (1 year ago)

Next Due

Due by 20 April 2026
For period ending 6 April 2026

Previous Company Names

ANDERSON EASTERN LIMITED
From: 29 November 2010To: 15 December 2010
Contact
Address

East Barton Barns Great Barton Bury St Edmunds, IP31 2QY,

Previous Addresses

C/O Duncan & Toplis Enterprise Way Pinchbeck Spalding Lincolnshire PE11 3YR England
From: 29 November 2010To: 17 March 2011
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Nov 10
Director Joined
Mar 11
Funding Round
Dec 11
Director Joined
Nov 17
Owner Exit
May 18
Director Left
May 18
Loan Cleared
May 18
New Owner
Apr 23
Owner Exit
Oct 24
1
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAKE, Nicholas Simon

Active
Great Barton, Bury St EdmundsIP31 2QY
Born September 1976
Director
Appointed 10 Feb 2011

MAYHEW, Jamie Noyon Charles

Active
Great Barton, Bury St EdmundsIP31 2QY
Born May 1990
Director
Appointed 01 Aug 2017

WOOTTON, Joseph John

Resigned
Great Barton, Bury St EdmundsIP31 2QY
Born September 1958
Director
Appointed 29 Nov 2010
Resigned 06 Apr 2018

Persons with significant control

3

1 Active
2 Ceased

Mr Jamie Noyon Charles Mayhew

Ceased
Great Barton, Bury St EdmundsIP31 2QY
Born May 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2022
Ceased 29 Oct 2024

Mr Joseph John Wootton

Ceased
Great Barton, Bury St EdmundsIP31 2QY
Born September 1958

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 06 Apr 2018

Mr Nicholas Simon Blake

Active
Great Barton, Bury St EdmundsIP31 2QY
Born September 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

67

Change To A Person With Significant Control
2 April 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
10 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 April 2025
CS01Confirmation Statement
Resolution
6 November 2024
RESOLUTIONSResolutions
Change To A Person With Significant Control
29 October 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
24 October 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 October 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
15 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 April 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
6 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 April 2023
CS01Confirmation Statement
Change To A Person With Significant Control
20 April 2023
PSC04Change of PSC Details
Notification Of A Person With Significant Control
20 April 2023
PSC01Notification of Individual PSC
Resolution
27 February 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 February 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
27 February 2023
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
18 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
28 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
24 August 2018
AD03Change of Location of Company Records
Confirmation Statement With Updates
10 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
10 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 May 2018
TM01Termination of Director
Mortgage Satisfy Charge Full
10 May 2018
MR04Satisfaction of Charge
Resolution
20 April 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
6 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
16 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 November 2015
AR01AR01
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
30 November 2015
CH01Change of Director Details
Capital Variation Of Rights Attached To Shares
12 June 2015
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
12 June 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
12 June 2015
RESOLUTIONSResolutions
Change Person Director Company With Change Date
19 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
29 November 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2012
AAAnnual Accounts
Capital Allotment Shares
21 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
29 November 2011
AR01AR01
Resolution
24 November 2011
RESOLUTIONSResolutions
Legacy
19 May 2011
MG01MG01
Move Registers To Sail Company
18 March 2011
AD03Change of Location of Company Records
Change Sail Address Company
18 March 2011
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
17 March 2011
AD01Change of Registered Office Address
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
3 February 2011
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
15 December 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 December 2010
CONNOTConfirmation Statement Notification
Incorporation Company
29 November 2010
NEWINCIncorporation