AND HOLDINGS LTD

Register to unlock more data on OkredoRegister

AND HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03750749

Incorporation date

12/04/1999

Size

Small

Contacts

Registered address

Registered address

Tanners Bank, North Shields, Tyne & Wear NE30 1JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/04/1999)
dot icon28/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon14/03/2025
Accounts for a small company made up to 2024-06-29
dot icon04/07/2024
Accounts for a small company made up to 2023-06-29
dot icon10/05/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon17/01/2024
Accounts for a small company made up to 2022-06-29
dot icon08/06/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon03/10/2022
Satisfaction of charge 037507490007 in full
dot icon24/05/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon24/03/2022
Accounts for a small company made up to 2021-06-30
dot icon01/06/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon26/04/2021
Accounts for a small company made up to 2020-06-30
dot icon07/07/2020
Accounts for a small company made up to 2019-06-30
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon06/12/2019
Registration of charge 037507490008, created on 2019-11-29
dot icon15/11/2019
Satisfaction of charge 037507490006 in full
dot icon29/08/2019
Accounts for a small company made up to 2018-06-30
dot icon07/05/2019
Confirmation statement made on 2019-04-12 with no updates
dot icon26/11/2018
Registration of charge 037507490007, created on 2018-11-19
dot icon23/05/2018
Confirmation statement made on 2018-04-12 with no updates
dot icon27/04/2018
Accounts for a small company made up to 2017-06-30
dot icon15/09/2017
Satisfaction of charge 037507490004 in full
dot icon15/09/2017
Satisfaction of charge 037507490003 in full
dot icon21/08/2017
Full accounts made up to 2016-06-30
dot icon09/05/2017
Confirmation statement made on 2017-04-12 with updates
dot icon08/11/2016
Compulsory strike-off action has been discontinued
dot icon06/11/2016
Accounts for a medium company made up to 2015-06-30
dot icon30/08/2016
First Gazette notice for compulsory strike-off
dot icon17/06/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon30/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-06-29
dot icon20/07/2015
Satisfaction of charge 037507490005 in full
dot icon06/05/2015
Accounts for a small company made up to 2014-06-30
dot icon16/04/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon08/04/2015
Director's details changed for Mr Robert Alan Howes on 2015-01-01
dot icon08/04/2015
Secretary's details changed for Mr Robert Alan Howes on 2015-01-01
dot icon05/11/2014
Group of companies' accounts made up to 2013-06-30
dot icon15/07/2014
Satisfaction of charge 037507490002 in full
dot icon10/06/2014
Registration of charge 037507490006
dot icon22/04/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon10/01/2014
Memorandum and Articles of Association
dot icon10/01/2014
Resolutions
dot icon03/11/2013
Termination of appointment of John Temperley as a director
dot icon03/11/2013
Termination of appointment of Clive Richardson as a director
dot icon01/11/2013
Registration of charge 037507490005
dot icon31/10/2013
Previous accounting period extended from 2013-03-31 to 2013-06-30
dot icon31/10/2013
Termination of appointment of Patrick Reynolds as a director
dot icon31/10/2013
Appointment of Mr Robert Alan Howes as a secretary
dot icon31/10/2013
Termination of appointment of Juergen Ladendorf as a director
dot icon31/10/2013
Termination of appointment of Malcolm Davidson as a director
dot icon31/10/2013
Termination of appointment of John Ely as a director
dot icon31/10/2013
Termination of appointment of Patrick Reynolds as a secretary
dot icon31/10/2013
Appointment of Mr Ian Andrew Robinson as a director
dot icon31/10/2013
Appointment of Mr Robert Alan Howes as a director
dot icon31/10/2013
Registration of charge 037507490004
dot icon29/10/2013
Resolutions
dot icon26/10/2013
Registration of charge 037507490003
dot icon17/10/2013
Registration of charge 037507490002
dot icon19/09/2013
Satisfaction of charge 1 in full
dot icon23/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon22/04/2013
Director's details changed for Malcolm Buchan Davidson on 2012-11-11
dot icon06/01/2013
Group of companies' accounts made up to 2012-03-31
dot icon20/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon07/11/2011
Group of companies' accounts made up to 2011-03-31
dot icon14/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon08/12/2010
Particulars of a mortgage or charge / charge no: 1
dot icon11/11/2010
Group of companies' accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon17/11/2009
Group of companies' accounts made up to 2009-03-31
dot icon20/04/2009
Return made up to 12/04/09; full list of members
dot icon22/10/2008
Group of companies' accounts made up to 2008-03-31
dot icon29/07/2008
Return made up to 12/04/08; full list of members
dot icon19/11/2007
Group of companies' accounts made up to 2007-03-31
dot icon12/07/2007
Return made up to 12/04/07; no change of members
dot icon05/11/2006
Group of companies' accounts made up to 2006-03-31
dot icon09/05/2006
Return made up to 12/04/06; full list of members
dot icon10/11/2005
Group of companies' accounts made up to 2005-03-31
dot icon19/04/2005
Return made up to 12/04/05; full list of members
dot icon14/12/2004
Memorandum and Articles of Association
dot icon14/12/2004
Resolutions
dot icon28/10/2004
Group of companies' accounts made up to 2004-03-31
dot icon14/09/2004
Group of companies' accounts made up to 2003-03-31
dot icon21/04/2004
Return made up to 12/04/04; full list of members
dot icon02/05/2003
Return made up to 12/04/03; full list of members
dot icon06/02/2003
Accounts for a dormant company made up to 2002-03-31
dot icon05/02/2003
Secretary resigned
dot icon03/01/2003
New secretary appointed
dot icon30/12/2002
Resolutions
dot icon22/11/2002
Particulars of contract relating to shares
dot icon22/11/2002
Particulars of contract relating to shares
dot icon22/11/2002
Particulars of contract relating to shares
dot icon22/11/2002
Particulars of contract relating to shares
dot icon22/11/2002
Particulars of contract relating to shares
dot icon22/11/2002
Ad 14/10/02--------- £ si 158712@1=158712 £ ic 158714/317426
dot icon04/11/2002
Certificate of change of name
dot icon03/07/2002
New director appointed
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 icon15/05/2002
Return made up to 12/04/02; full list of members
dot icon14/05/2002
Nc inc already adjusted 31/03/02
dot icon14/05/2002
Resolutions
dot icon04/04/2002
Certificate of change of name
dot icon17/01/2002
Accounts for a dormant company made up to 2001-03-31
dot icon27/04/2001
Return made up to 12/04/01; full list of members
dot icon10/04/2001
Director resigned
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon10/04/2001
New director appointed
dot icon15/03/2001
Registered office changed on 15/03/01 from:\rutland house 44 masons hill, bromley, kent BR2 9EQ
dot icon21/12/2000
Accounts for a dormant company made up to 2000-03-31
dot icon02/06/2000
Return made up to 12/04/00; full list of members
dot icon27/03/2000
Accounting reference date shortened from 30/04/00 to 31/03/00
dot icon11/11/1999
Registered office changed on 11/11/99 from:\11 beaumont gate, shenley hill, radlett, hertfordshire WD7 7AR
dot icon16/06/1999
New secretary appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
New director appointed
dot icon16/06/1999
Director resigned
dot icon16/06/1999
Secretary resigned
dot icon12/04/1999
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
29/06/2024

Accounts

dot iconAccounts
Small
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2021
0
-
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ASHCROFT CAMERON SECRETARIES LIMITED
Nominee Secretary
11/04/1999 - 11/04/1999
2863
Ashcroft Cameron Nominees Limited
Nominee Director
11/04/1999 - 11/04/1999
2796
Ely, John Ernest
Director
05/03/2001 - 10/10/2013
8
Howes, Robert Alan
Director
11/10/2013 - Present
23
Robinson, Ian Andrew
Director
11/10/2013 - 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

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AND HOLDINGS LTD

AND HOLDINGS LTD is an(a) Active company incorporated on 12/04/1999 with the registered office located at Tanners Bank, North Shields, Tyne & Wear NE30 1JH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AND HOLDINGS LTD?

toggle

AND HOLDINGS LTD is currently Active. It was registered on 12/04/1999 .

Where is AND HOLDINGS LTD located?

toggle

AND HOLDINGS LTD is registered at Tanners Bank, North Shields, Tyne & Wear NE30 1JH.

What does AND HOLDINGS LTD do?

toggle

AND HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AND HOLDINGS LTD?

toggle

The latest filing was on 28/05/2025: Confirmation statement made on 2025-04-12 with no updates.