AND GROUP LIMITED

Register to unlock more data on OkredoRegister

AND GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02298288

Incorporation date

20/09/1988

Size

Medium

Contacts

Registered address

Registered address

Tanners Bank, North Shield, Tyne & Wear NE30 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1988)
dot icon15/04/2026
Secretary's details changed for Mr Robert Alan Howes on 2026-04-15
dot icon22/12/2025
Confirmation statement made on 2025-10-12 with no updates
dot icon13/03/2025
Accounts for a medium company made up to 2024-06-29
dot icon25/11/2024
Confirmation statement made on 2024-10-12 with no updates
dot icon08/11/2024
Full accounts made up to 2023-06-29
dot icon17/01/2024
Full accounts made up to 2022-06-29
dot icon02/12/2023
Confirmation statement made on 2023-10-12 with no updates
dot icon06/12/2022
Resolutions
dot icon06/12/2022
Memorandum and Articles of Association
dot icon06/12/2022
Confirmation statement made on 2022-10-12 with no updates
dot icon17/11/2022
Full accounts made up to 2021-06-30
dot icon03/10/2022
Satisfaction of charge 022982880013 in full
dot icon02/06/2022
Compulsory strike-off action has been discontinued
dot icon31/05/2022
First Gazette notice for compulsory strike-off
dot icon16/12/2021
Confirmation statement made on 2021-10-12 with no updates
dot icon07/05/2021
Full accounts made up to 2020-06-30
dot icon17/11/2020
Confirmation statement made on 2020-10-12 with no updates
dot icon07/07/2020
Full accounts made up to 2019-06-30
dot icon06/12/2019
Registration of charge 022982880014, created on 2019-11-29
dot icon15/11/2019
Satisfaction of charge 022982880012 in full
dot icon15/10/2019
Confirmation statement made on 2019-10-12 with no updates
dot icon29/08/2019
Full accounts made up to 2018-06-30
dot icon26/11/2018
Registration of charge 022982880013, created on 2018-11-19
dot icon15/10/2018
Confirmation statement made on 2018-10-12 with updates
dot icon27/04/2018
Full accounts made up to 2017-06-30
dot icon12/03/2018
Director's details changed for Mr Robert Alan Howes on 2015-06-01
dot icon17/11/2017
Confirmation statement made on 2017-10-12 with no updates
dot icon15/09/2017
Satisfaction of charge 022982880009 in full
dot icon15/09/2017
Satisfaction of charge 022982880010 in full
dot icon22/08/2017
Full accounts made up to 2016-06-30
dot icon08/07/2017
Compulsory strike-off action has been discontinued
dot icon08/07/2017
Compulsory strike-off action has been suspended
dot icon30/05/2017
First Gazette notice for compulsory strike-off
dot icon08/11/2016
Confirmation statement made on 2016-10-12 with updates
dot icon05/11/2016
Compulsory strike-off action has been discontinued
dot icon04/11/2016
Full accounts made up to 2015-06-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon19/10/2015
Annual return made up to 2015-10-12 with full list of shareholders
dot icon20/07/2015
Satisfaction of charge 022982880011 in full
dot icon01/07/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-10-12
dot icon14/04/2015
Full accounts made up to 2014-06-30
dot icon09/04/2015
Amended full accounts made up to 2013-06-30
dot icon05/11/2014
Full accounts made up to 2013-06-30
dot icon28/10/2014
Annual return made up to 2014-10-12 with full list of shareholders
dot icon15/07/2014
Satisfaction of charge 022982880008 in full
dot icon10/06/2014
Registration of charge 022982880012
dot icon10/01/2014
Resolutions
dot icon19/11/2013
Annual return made up to 2013-10-12 with full list of shareholders
dot icon01/11/2013
Registration of charge 022982880011
dot icon31/10/2013
Termination of appointment of Patrick Reynolds as a director
dot icon31/10/2013
Termination of appointment of Juergen Ladendorf as a director
dot icon31/10/2013
Termination of appointment of John Ely as a director
dot icon31/10/2013
Registration of charge 022982880010
dot icon29/10/2013
Resolutions
dot icon26/10/2013
Registration of charge 022982880009
dot icon17/10/2013
Registration of charge 022982880008
dot icon26/09/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon26/09/2013
Satisfaction of charge 6 in full
dot icon16/09/2013
Satisfaction of charge 7 in full
dot icon09/08/2013
Resolutions
dot icon09/08/2013
Re-registration of Memorandum and Articles
dot icon09/08/2013
Certificate of re-registration from Public Limited Company to Private
dot icon09/08/2013
Re-registration from a public company to a private limited company
dot icon30/10/2012
Annual return made up to 2012-10-12 with full list of shareholders
dot icon30/10/2012
Director's details changed for Dr Juergen Ladendorf on 2012-01-01
dot icon29/10/2012
Director's details changed for Mr Patrick Ernest Reynolds on 2012-01-01
dot icon03/10/2012
Group of companies' accounts made up to 2012-03-31
dot icon11/09/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon13/10/2011
Annual return made up to 2011-10-12 with full list of shareholders
dot icon03/10/2011
Group of companies' accounts made up to 2011-03-31
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon20/10/2010
Annual return made up to 2010-10-12 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2010-03-31
dot icon30/06/2010
Group of companies' accounts made up to 2009-03-31
dot icon23/10/2009
Annual return made up to 2009-10-12 with full list of shareholders
dot icon23/10/2009
Register(s) moved to registered inspection location
dot icon23/10/2009
Register inspection address has been changed
dot icon23/10/2009
Director's details changed for Dr Juergen Ladendorf on 2009-10-20
dot icon23/10/2009
Director's details changed for Mr Patrick Ernest Reynolds on 2009-10-20
dot icon23/10/2009
Director's details changed for Mr Robert Alan Howes on 2009-10-20
dot icon22/10/2008
Full accounts made up to 2008-03-31
dot icon16/10/2008
Return made up to 12/10/08; full list of members
dot icon19/10/2007
Return made up to 12/10/07; no change of members
dot icon30/08/2007
Full accounts made up to 2007-03-31
dot icon05/11/2006
Full accounts made up to 2006-03-31
dot icon23/10/2006
Return made up to 12/10/06; full list of members
dot icon03/11/2005
Full accounts made up to 2005-03-31
dot icon02/11/2005
Return made up to 12/10/05; full list of members
dot icon28/10/2004
Full accounts made up to 2004-03-31
dot icon27/10/2004
Return made up to 12/10/04; full list of members
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon15/10/2004
Declaration of satisfaction of mortgage/charge
dot icon01/06/2004
Declaration of satisfaction of mortgage/charge
dot icon01/06/2004
Declaration of satisfaction of mortgage/charge
dot icon07/02/2004
Director resigned
dot icon24/12/2003
Particulars of mortgage/charge
dot icon23/10/2003
Return made up to 12/10/03; full list of members
dot icon21/10/2003
Full accounts made up to 2003-03-31
dot icon17/09/2003
Particulars of mortgage/charge
dot icon14/02/2003
Secretary resigned;director resigned
dot icon14/02/2003
New secretary appointed;new director appointed
dot icon12/11/2002
Return made up to 12/10/02; full list of members
dot icon04/11/2002
Certificate of change of name
dot icon04/11/2002
Particulars of contract relating to shares
dot icon04/11/2002
Ad 10/10/02--------- £ si 3367@1=3367 £ ic 155347/158714
dot icon15/10/2002
Full accounts made up to 2002-03-31
dot icon04/07/2002
New director appointed
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Director resigned
dot icon25/06/2002
Director resigned
dot icon25/06/2002
New director appointed
dot icon25/06/2002
New director appointed
dot icon06/11/2001
Return made up to 12/10/01; full list of members
dot icon31/10/2001
Full accounts made up to 2001-03-31
dot icon07/11/2000
Return made up to 12/10/00; full list of members
dot icon27/10/2000
Full group accounts made up to 2000-03-31
dot icon13/03/2000
Full group accounts made up to 1999-03-31
dot icon09/11/1999
Return made up to 12/10/99; full list of members
dot icon15/03/1999
Auditor's resignation
dot icon11/11/1998
Return made up to 12/10/98; full list of members
dot icon04/11/1998
Full group accounts made up to 1998-03-31
dot icon07/11/1997
Return made up to 12/10/97; no change of members
dot icon30/10/1997
Full group accounts made up to 1997-03-31
dot icon08/11/1996
Return made up to 12/10/96; full list of members
dot icon01/11/1996
Full group accounts made up to 1996-03-31
dot icon13/03/1996
Particulars of mortgage/charge
dot icon30/11/1995
Particulars of mortgage/charge
dot icon08/11/1995
Return made up to 12/10/95; no change of members
dot icon03/11/1995
Full group accounts made up to 1995-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon10/11/1994
Return made up to 12/10/94; no change of members
dot icon02/11/1994
Full group accounts made up to 1994-03-31
dot icon08/10/1994
Memorandum and Articles of Association
dot icon08/10/1994
Resolutions
dot icon08/10/1994
Resolutions
dot icon06/06/1994
New director appointed
dot icon03/11/1993
Full group accounts made up to 1993-03-31
dot icon03/11/1993
Return made up to 12/10/93; full list of members
dot icon06/05/1993
Ad 18/08/89--------- £ si 24000@1
dot icon11/01/1993
Return made up to 12/10/92; no change of members
dot icon06/11/1992
Full group accounts made up to 1992-03-31
dot icon08/01/1992
Full group accounts made up to 1991-03-31
dot icon08/01/1992
Return made up to 12/10/91; no change of members
dot icon24/12/1991
Particulars of mortgage/charge
dot icon09/10/1990
Certificate of re-registration from Private to Public Limited Company
dot icon09/10/1990
Re-registration of Memorandum and Articles
dot icon09/10/1990
Resolutions
dot icon09/10/1990
Declaration on reregistration from private to PLC
dot icon09/10/1990
Balance Sheet
dot icon09/10/1990
Auditor's report
dot icon09/10/1990
Auditor's statement
dot icon09/10/1990
Application for reregistration from private to PLC
dot icon05/10/1990
Accounts for a small company made up to 1990-03-31
dot icon05/10/1990
Return made up to 12/10/90; full list of members
dot icon06/09/1990
Full accounts made up to 1989-03-31
dot icon14/06/1990
Return made up to 31/12/89; full list of members
dot icon14/03/1990
Registered office changed on 14/03/90 from:\27, harcourt house,, 19, cavendish square,, london,, W1M 9AB.
dot icon14/12/1989
New director appointed
dot icon29/11/1989
New director appointed
dot icon21/11/1989
New director appointed
dot icon10/10/1989
Resolutions
dot icon10/10/1989
Nc inc already adjusted
dot icon02/10/1989
Particulars of contract relating to shares
dot icon20/09/1989
Particulars of contract relating to shares
dot icon20/09/1989
Resolutions
dot icon19/09/1989
Wd 18/09/89 ad 31/05/89--------- £ si 113160@1=113160 £ ic 42187/155347
dot icon14/09/1989
Wd 08/09/89 ad 18/08/89--------- £ si 42185@1=42185 £ ic 2/42187
dot icon13/09/1989
Nc inc already adjusted
dot icon13/09/1989
Resolutions
dot icon30/08/1989
Particulars of mortgage/charge
dot icon19/04/1989
Certificate of change of name
dot icon18/04/1989
Resolutions
dot icon17/04/1989
Director resigned;new director appointed
dot icon17/04/1989
Secretary resigned;new secretary appointed
dot icon17/04/1989
Registered office changed on 17/04/89 from:\2 baches street, london, N1 6UB
dot icon13/04/1989
Memorandum and Articles of Association
dot icon13/04/1989
Resolutions
dot icon20/09/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
12/10/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Medium
dot iconLast made up date
29/06/2024
dot iconNext account date
29/06/2025
dot iconNext due on
29/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Williamson, Dennis Watson
Director
01/04/2002 - 28/01/2004
2
Howes, Robert Alan
Secretary
27/01/2003 - Present
5
Howes, Robert Alan
Director
27/01/2003 - Present
23
Reynolds, Patrick Ernest
Director
11/05/1994 - 11/10/2013
10
Robinson, Ian Andrew
Director
01/04/2002 - Present
40

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

52
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AND GROUP LIMITED

AND GROUP LIMITED is an(a) Active company incorporated on 20/09/1988 with the registered office located at Tanners Bank, North Shield, Tyne & Wear NE30 1JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AND GROUP LIMITED?

toggle

AND GROUP LIMITED is currently Active. It was registered on 20/09/1988 .

Where is AND GROUP LIMITED located?

toggle

AND GROUP LIMITED is registered at Tanners Bank, North Shield, Tyne & Wear NE30 1JH.

What does AND GROUP LIMITED do?

toggle

AND GROUP LIMITED operates in the Satellite telecommunications activities (61.30 - SIC 2007) sector.

What is the latest filing for AND GROUP LIMITED?

toggle

The latest filing was on 15/04/2026: Secretary's details changed for Mr Robert Alan Howes on 2026-04-15.