ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

G.D. Anderson & Co. Limited

G.D. Anderson & Co. Limited is an active company incorporated on 7 October 1963 with the registered office located in Gloucester, Gloucestershire. G.D. Anderson & Co. Limited was registered 61 years ago.
Status
Active
Active since incorporation
Company No
00776446
Private limited company
Age
61 years
Incorporated 7 October 1963
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 29 June 2025 (2 months ago)
Next confirmation dated 29 June 2026
Due by 13 July 2026 (10 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
Benefact House 2000 Pioneer Avenue
Gloucester Business Park, Brockworth
Gloucester
GL3 4AW
United Kingdom
Address changed on 24 Jul 2023 (2 years 1 month ago)
Previous address was
Telephone
02074375122
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Sep 1955
Director • British • Lives in England • Born in Oct 1967
Director • British • Lives in UK • Born in Apr 1965
Lycett, Browne-Swinburne & Douglass Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Lycett, Browne-Swinburne & Douglass Limited
Simon Robert Harper, Mr Colin David Sadler, and 1 more are mutual people.
Active
Lycetts Financial Services Limited
Simon Robert Harper and Alastair Charles Herbert Foster are mutual people.
Active
Lycetts Risk Management Services Limited
Simon Robert Harper and Mr Colin David Sadler are mutual people.
Active
Newcastle Diocesan Society
Simon Robert Harper is a mutual person.
Active
Newcastle Diocesan Board Of Finance Limited(The)
Simon Robert Harper is a mutual person.
Active
Gannolex Holdings Limited
Alastair Charles Herbert Foster is a mutual person.
Active
Gannolex Pavilion Limited
Alastair Charles Herbert Foster is a mutual person.
Active
Gannolex Farming Limited
Alastair Charles Herbert Foster is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£271.39K
Decreased by £279.86K (-51%)
Turnover
£420.81K
Decreased by £315.16K (-43%)
Employees
3
Decreased by 1 (-25%)
Total Assets
£397.02K
Decreased by £460.22K (-54%)
Total Liabilities
-£187.37K
Decreased by £309.75K (-62%)
Net Assets
£209.65K
Decreased by £150.47K (-42%)
Debt Ratio (%)
47%
Decreased by 10.8% (-19%)
Latest Activity
Confirmation Submitted
1 Month Ago on 11 Jul 2025
Subsidiary Accounts Submitted
1 Year 1 Month Ago on 25 Jul 2024
Simon Robert Harper Resigned
1 Year 1 Month Ago on 10 Jul 2024
Confirmation Submitted
1 Year 2 Months Ago on 5 Jul 2024
Geoffrey David Victor Anderson Resigned
1 Year 4 Months Ago on 14 Apr 2024
Registers Moved To Registered Address
2 Years 1 Month Ago on 24 Jul 2023
Subsidiary Accounts Submitted
2 Years 2 Months Ago on 5 Jul 2023
Confirmation Submitted
2 Years 2 Months Ago on 29 Jun 2023
Registered Address Changed
2 Years 2 Months Ago on 14 Jun 2023
Lycett, Browne-Swinburne & Douglass Limited (PSC) Details Changed
2 Years 3 Months Ago on 1 Jun 2023
Get Credit Report
Discover G.D. Anderson & Co. Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 29 June 2025 with no updates
Submitted on 11 Jul 2025
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 25 Jul 2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
Submitted on 25 Jul 2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
Submitted on 25 Jul 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 25 Jul 2024
Termination of appointment of Simon Robert Harper as a director on 10 July 2024
Submitted on 18 Jul 2024
Confirmation statement made on 29 June 2024 with no updates
Submitted on 5 Jul 2024
Termination of appointment of Geoffrey David Victor Anderson as a director on 14 April 2024
Submitted on 1 May 2024
Register(s) moved to registered office address Benefact House 2000 Pioneer Avenue Gloucester Business Park, Brockworth Gloucester GL3 4AW
Submitted on 24 Jul 2023
Audit exemption subsidiary accounts made up to 31 December 2022
Submitted on 5 Jul 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year