Company NameAndersons Northern Ltd
DirectorsDavid John Siddle and Ben Kellagher
Company StatusActive
Company NumberSC402229
CategoryPrivate Limited Company
Incorporation Date22 June 2011(12 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr David John Siddle
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address10 Cluny Avenue Cluny Avenue
Edinburgh
EH10 4RN
Scotland
Director NameMr Ben Kellagher
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressLyndhurst Main Street
Gullane
East Lothian
EH31 2HD
Scotland
Secretary NameMrs Ailsa Jayne Kellagher
StatusResigned
Appointed22 June 2011(same day as company formation)
RoleCompany Director
Correspondence AddressNetherby 14 Main Street
Gullane
East Lothian
EH31 2DR
Scotland
Director NameMr Alexander Caraffi
Date of BirthJune 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2015(3 years, 9 months after company formation)
Appointment Duration6 years, 6 months (resigned 30 September 2021)
RoleAgricultural Management
Country of ResidenceScotland
Correspondence Address58 John Street
Penicuik
Midlothian
EH26 8NE
Scotland

Contact

Websitewww.andersonsnorthern.co.uk
Telephone01347 837100
Telephone regionEasingwold

Location

Registered AddressSuite 2c Second Floor Stuart House
Eskmills
Musselburgh
East Lothian
EH21 7PB
Scotland
ConstituencyEast Lothian
WardMusselburgh East and Carberry

Shareholders

41 at £1Ailsa Jane Kellagher
5.13%
Ordinary
41 at £1Zoe Elizabeth Siddle
5.13%
Ordinary
20 at £1Alexander Caraffi
2.50%
Ordinary
100 at £1Ailsa Jayne Kellagher
12.50%
Ordinary D
100 at £1Alexander Caraffi
12.50%
Ordinary E
100 at £1Ben Kellagher
12.50%
Ordinary B
100 at £1David John Siddle
12.50%
Ordinary A
100 at £1Zoe Elizabeth Siddle
12.50%
Ordinary C
99 at £1Ben Kellagher
12.38%
Ordinary
99 at £1David John Siddle
12.38%
Ordinary

Financials

Year2014
Net Worth£1,204
Cash£69,141
Current Liabilities£219,495

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return22 June 2023 (10 months, 1 week ago)
Next Return Due6 July 2024 (2 months, 1 week from now)

Charges

22 July 2011Delivered on: 27 July 2011
Persons entitled: Clydesdale Bank PLC

Classification: Floating charge
Secured details: All sums due or to become due.
Particulars: Undertaking & all property & assets present & future, including uncalled capital.
Outstanding

Filing History

16 November 2020Micro company accounts made up to 31 March 2020 (6 pages)
30 June 2020Confirmation statement made on 22 June 2020 with updates (12 pages)
5 August 2019Statement of capital following an allotment of shares on 30 August 2018
  • GBP 1,200
(15 pages)
26 June 2019Confirmation statement made on 22 June 2019 with updates (14 pages)
18 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
31 August 2018Micro company accounts made up to 31 March 2018 (5 pages)
22 June 2018Confirmation statement made on 22 June 2018 with updates (11 pages)
24 May 2018Registered office address changed from 58 John Street Penicuik Midlothian EH26 8NE to Suite 2C Second Floor Stuart House Eskmills Musselburgh East Lothian EH21 7PB on 24 May 2018 (1 page)
23 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
23 August 2017Micro company accounts made up to 31 March 2017 (6 pages)
25 July 2017Notification of David John Siddle as a person with significant control on 6 April 2017 (2 pages)
25 July 2017Notification of David John Siddle as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Ben Kellagher as a person with significant control on 25 July 2017 (2 pages)
25 July 2017Notification of Ben Kellagher as a person with significant control on 6 April 2017 (2 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (13 pages)
3 July 2017Confirmation statement made on 22 June 2017 with updates (13 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 800
(9 pages)
5 July 2016Director's details changed for Mr David John Siddle on 1 January 2016 (2 pages)
5 July 2016Director's details changed for Mr David John Siddle on 1 January 2016 (2 pages)
5 July 2016Annual return made up to 22 June 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 800
(9 pages)
5 July 2016Director's details changed for Mr Ben Kellagher on 1 January 2016 (2 pages)
5 July 2016Director's details changed for Mr Ben Kellagher on 1 January 2016 (2 pages)
8 September 2015Director's details changed for Mr David John Siddle on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr David John Siddle on 8 September 2015 (2 pages)
8 September 2015Director's details changed for Mr David John Siddle on 8 September 2015 (2 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
4 September 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 800
(8 pages)
22 June 2015Annual return made up to 22 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 800
(8 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(25 pages)
16 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 800
(8 pages)
16 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 800
(8 pages)
16 April 2015Statement of capital following an allotment of shares on 1 April 2015
  • GBP 800
(8 pages)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 700
(6 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
16 April 2015Particulars of variation of rights attached to shares (2 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Statement of capital following an allotment of shares on 30 March 2015
  • GBP 700
(6 pages)
16 April 2015Change of share class name or designation (2 pages)
16 April 2015Particulars of variation of rights attached to shares (2 pages)
14 April 2015Appointment of Mr Alexander Caraffi as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Alexander Caraffi as a director on 1 April 2015 (2 pages)
14 April 2015Appointment of Mr Alexander Caraffi as a director on 1 April 2015 (2 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
8 September 2014Total exemption small company accounts made up to 31 March 2014 (8 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
24 June 2014Annual return made up to 22 June 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
(6 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
30 August 2013Total exemption small company accounts made up to 31 March 2013 (15 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
24 June 2013Annual return made up to 22 June 2013 with a full list of shareholders (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
3 September 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
30 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
30 July 2012Annual return made up to 22 June 2012 with a full list of shareholders (6 pages)
31 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
31 August 2011Termination of appointment of Ailsa Kellagher as a secretary (2 pages)
31 August 2011Current accounting period shortened from 30 June 2012 to 31 March 2012 (3 pages)
31 August 2011Termination of appointment of Ailsa Kellagher as a secretary (2 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
27 July 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
22 June 2011Incorporation (27 pages)
22 June 2011Incorporation (27 pages)