ANDAK SECURITIES LIMITED

Register to unlock more data on OkredoRegister

ANDAK SECURITIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02042649

Incorporation date

31/07/1986

Size

Dormant

Contacts

Registered address

Registered address

3-4 Hydro Building Riverside Business Park, Buxton Road, Bakewell, Derbyshire DE45 1PTCopy
copy info iconCopy
See on map
Latest events (Record since 31/07/1986)
dot icon07/04/2026
Registered office address changed from Units 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1PT England to 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1PT on 2026-04-07
dot icon01/04/2026
Registered office address changed from Office 5-7 Lumford Mill Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1GS to Units 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1PT on 2026-04-01
dot icon16/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon23/09/2025
Confirmation statement made on 2025-09-23 with no updates
dot icon04/10/2024
Confirmation statement made on 2024-09-23 with no updates
dot icon12/09/2024
Accounts for a dormant company made up to 2024-03-31
dot icon29/11/2023
Micro company accounts made up to 2023-03-31
dot icon26/09/2023
Confirmation statement made on 2023-09-23 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon27/09/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon22/12/2021
Micro company accounts made up to 2021-03-31
dot icon23/09/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon08/04/2021
Appointment of Mr William Stark as a secretary on 2021-04-01
dot icon08/04/2021
Termination of appointment of Jennifer Karen Shadforth as a secretary on 2021-03-31
dot icon01/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon18/08/2020
Micro company accounts made up to 2020-03-31
dot icon09/10/2019
Confirmation statement made on 2019-09-23 with no updates
dot icon28/08/2019
Micro company accounts made up to 2019-03-31
dot icon24/09/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon17/07/2018
Micro company accounts made up to 2018-03-31
dot icon29/09/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon26/09/2017
Director's details changed for Mr William Mark David Twelves on 2017-09-26
dot icon09/05/2017
Micro company accounts made up to 2017-03-31
dot icon15/03/2017
Termination of appointment of Helen Crapper as a secretary on 2017-03-15
dot icon15/03/2017
Appointment of Mrs Jennifer Karen Shadforth as a secretary on 2017-03-15
dot icon07/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon10/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/01/2016
Secretary's details changed for Miss Helen Mellor on 2016-01-01
dot icon20/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon05/12/2014
Appointment of Miss Helen Mellor as a secretary on 2014-12-05
dot icon05/12/2014
Termination of appointment of Paul Harriman as a secretary on 2014-12-05
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon29/05/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/09/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon20/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Appointment of Mr Paul Harriman as a secretary
dot icon02/04/2013
Termination of appointment of Shirley Hazlewood as a secretary
dot icon18/02/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/03/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon26/01/2012
Registered office address changed from 1 Broomes Barns Pilsley Lane Pilsley Bakewell Derbyshire DE45 1PF on 2012-01-26
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon25/02/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon11/11/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/10/2010
Appointment of Mrs Shirley Ann Hazlewood as a secretary
dot icon21/10/2010
Termination of appointment of Michael Baldridge as a secretary
dot icon02/03/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon23/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon11/09/2009
Appointment terminated secretary rosalind ward
dot icon11/09/2009
Secretary appointed michael baldridge
dot icon16/02/2009
Return made up to 14/02/09; full list of members
dot icon14/11/2008
Secretary appointed rosalind victoria ward
dot icon14/11/2008
Appointment terminated secretary louise walsh
dot icon09/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon18/02/2008
Return made up to 14/02/08; full list of members
dot icon05/06/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/02/2007
Return made up to 14/02/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/02/2006
Return made up to 14/02/06; full list of members
dot icon27/02/2006
New secretary appointed
dot icon27/02/2006
Secretary resigned
dot icon14/11/2005
Accounts for a dormant company made up to 2005-03-31
dot icon10/03/2005
Return made up to 14/02/05; no change of members
dot icon24/01/2005
Accounts for a dormant company made up to 2004-03-31
dot icon15/09/2004
Secretary resigned
dot icon15/09/2004
New secretary appointed
dot icon20/02/2004
Return made up to 14/02/04; no change of members
dot icon09/10/2003
Accounts for a dormant company made up to 2003-03-31
dot icon08/03/2003
Secretary resigned
dot icon08/03/2003
New secretary appointed
dot icon08/03/2003
Return made up to 14/02/03; full list of members
dot icon23/12/2002
Total exemption small company accounts made up to 2002-03-31
dot icon12/06/2002
£ ic 100/80 28/03/02 £ sr 20@1=20
dot icon10/05/2002
Resolutions
dot icon21/03/2002
Return made up to 14/02/02; full list of members
dot icon07/12/2001
Total exemption small company accounts made up to 2001-03-31
dot icon05/07/2001
Registered office changed on 05/07/01 from: pegasus house 463A glossop road sheffield south yorkshire S10 2QD
dot icon07/06/2001
Director resigned
dot icon02/03/2001
Return made up to 14/02/01; full list of members
dot icon29/12/2000
Accounts for a small company made up to 2000-03-31
dot icon08/03/2000
Registered office changed on 08/03/00 from: telegraph house high street sheffield S1 2GA
dot icon03/03/2000
Return made up to 14/02/00; full list of members
dot icon02/02/2000
Accounts for a small company made up to 1999-03-31
dot icon14/03/1999
Return made up to 14/02/99; no change of members
dot icon09/12/1998
Accounts for a small company made up to 1998-03-31
dot icon05/03/1998
Return made up to 14/02/98; full list of members
dot icon03/02/1998
Accounts for a small company made up to 1997-03-31
dot icon14/04/1997
Accounts for a small company made up to 1996-03-31
dot icon21/03/1997
Return made up to 14/02/97; no change of members
dot icon26/02/1996
Return made up to 14/02/96; full list of members
dot icon06/02/1996
Accounts for a small company made up to 1995-03-31
dot icon17/03/1995
Return made up to 14/02/95; full list of members
dot icon29/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon09/03/1994
Return made up to 14/02/94; no change of members
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon22/02/1993
Return made up to 14/02/93; no change of members
dot icon24/01/1993
Accounts for a small company made up to 1992-03-31
dot icon24/11/1992
New director appointed
dot icon25/06/1992
Certificate of change of name
dot icon23/06/1992
Secretary resigned;new secretary appointed
dot icon13/03/1992
Secretary resigned;new secretary appointed
dot icon05/03/1992
Return made up to 14/02/92; full list of members
dot icon27/01/1992
Full accounts made up to 1991-03-31
dot icon25/02/1991
Full accounts made up to 1990-03-31
dot icon25/02/1991
Return made up to 14/02/91; no change of members
dot icon27/02/1990
Director resigned;new director appointed
dot icon20/02/1990
Full accounts made up to 1989-03-31
dot icon20/02/1990
Return made up to 14/02/90; full list of members
dot icon25/07/1989
Return made up to 28/06/89; full list of members
dot icon06/07/1989
Full accounts made up to 1988-03-31
dot icon12/02/1988
Full accounts made up to 1987-03-31
dot icon12/02/1988
Return made up to 20/01/88; full list of members
dot icon10/09/1987
Secretary resigned;new secretary appointed
dot icon11/08/1986
Secretary resigned;new secretary appointed
dot icon31/07/1986
Certificate of Incorporation
dot icon31/07/1986
Miscellaneous
dot icon31/07/1986
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twelves, William Mark David
Director
20/11/1992 - Present
35
Stark, William
Secretary
01/04/2021 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDAK SECURITIES LIMITED

ANDAK SECURITIES LIMITED is an(a) Active company incorporated on 31/07/1986 with the registered office located at 3-4 Hydro Building Riverside Business Park, Buxton Road, Bakewell, Derbyshire DE45 1PT. There are currently 2 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 ANDAK SECURITIES LIMITED?

toggle

ANDAK SECURITIES LIMITED is currently Active. It was registered on 31/07/1986 .

Where is ANDAK SECURITIES LIMITED located?

toggle

ANDAK SECURITIES LIMITED is registered at 3-4 Hydro Building Riverside Business Park, Buxton Road, Bakewell, Derbyshire DE45 1PT.

What does ANDAK SECURITIES LIMITED do?

toggle

ANDAK SECURITIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for ANDAK SECURITIES LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Units 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1PT England to 3-4 Hydro Building Riverside Business Park Buxton Road Bakewell Derbyshire DE45 1PT on 2026-04-07.