Anderton Port Limited

DataGardener
live
Micro

Anderton Port Limited

06045590Private Limited With Share Capital

Steelite International Limited, Orme Street, Stoke-On-Trent, ST63RB
Incorporated

09/01/2007

Company Age

19 years

Directors

3

Employees

3

SIC Code

68209

Risk

very low risk

Company Overview

Registration, classification & business activity

Anderton Port Limited (06045590) is a private limited with share capital incorporated on 09/01/2007 (19 years old) and registered in stoke-on-trent, ST63RB. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 09/01/2007
ST63RB
3 employees

Financial Overview

Total Assets

£394.0K

Liabilities

£0

Net Assets

£394.0K

Cash

£0

Key Metrics

3

Employees

3

Directors

1

Shareholders

Board of Directors

3

Charges

8

Registered

1

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

87
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-12-2025
Legacy
Category:Other
Date:28-11-2025
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:27-09-2025
Legacy
Category:Accounts
Date:27-09-2025
Legacy
Category:Other
Date:27-09-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-12-2024
Legacy
Category:Other
Date:17-12-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:29-11-2024
Legacy
Category:Other
Date:29-11-2024
Legacy
Category:Accounts
Date:01-11-2024
Legacy
Category:Other
Date:01-11-2024
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-07-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-12-2023
Legacy
Category:Other
Date:04-12-2023
Accounts With Accounts Type Small
Category:Accounts
Date:29-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:21-12-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-12-2022
Accounts With Accounts Type Small
Category:Accounts
Date:03-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-12-2021
Accounts With Accounts Type Small
Category:Accounts
Date:15-12-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:25-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-06-2020
Resolution
Category:Resolution
Date:22-05-2020
Resolution
Category:Resolution
Date:30-04-2020
Memorandum Articles
Category:Incorporation
Date:30-04-2020
Change Account Reference Date Company Current Extended
Category:Accounts
Date:20-04-2020
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-04-2020
Resolution
Category:Resolution
Date:16-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-04-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:17-03-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:17-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:17-03-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:17-03-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:17-03-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2020
Mortgage Charge Whole Release With Charge Number
Category:Mortgage
Date:11-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:04-02-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:02-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-01-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-01-2018
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:31-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-08-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-03-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-05-2014
Change Person Secretary Company With Change Date
Category:Officers
Date:14-05-2014
Change Person Director Company With Change Date
Category:Officers
Date:14-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-02-2013
Legacy
Category:Mortgage
Date:20-08-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-03-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-01-2010
Capital Return Purchase Own Shares
Category:Capital
Date:20-10-2009
Legacy
Category:Officers
Date:17-09-2009
Legacy
Category:Officers
Date:16-09-2009
Resolution
Category:Resolution
Date:16-09-2009
Legacy
Category:Mortgage
Date:12-09-2009
Legacy
Category:Mortgage
Date:12-09-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2009
Legacy
Category:Annual Return
Date:16-01-2009
Legacy
Category:Annual Return
Date:28-02-2008
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-02-2008
Legacy
Category:Capital
Date:28-03-2007
Legacy
Category:Accounts
Date:15-03-2007
Legacy
Category:Mortgage
Date:13-03-2007
Legacy
Category:Mortgage
Date:06-03-2007
Incorporation Company
Category:Incorporation
Date:09-01-2007

Risk Assessment

very low risk

International Score

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date24/09/2025
Latest Accounts31/12/2024

Trading Addresses

Orme Street, Stoke-On-Trent, ST63RBRegistered

Related Companies

1

Contact

williamedwards.co.uk
Steelite International Limited, Orme Street, Stoke-On-Trent, ST63RB