ANDANTE FREIGHT LIMITED

Register to unlock more data on OkredoRegister

ANDANTE FREIGHT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02902450

Incorporation date

25/02/1994

Size

Small

Contacts

Registered address

Registered address

Efs Global Pendle House, Phoenix Way, Burnley BB11 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 25/02/1994)
dot icon27/02/2026
Confirmation statement made on 2026-02-25 with no updates
dot icon17/02/2026
Director's details changed for Mr Mark Dean Jones on 2025-03-22
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon01/03/2025
Confirmation statement made on 2025-02-25 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon28/02/2024
Confirmation statement made on 2024-02-25 with no updates
dot icon21/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon22/09/2023
Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-22
dot icon22/09/2023
Termination of appointment of Robert John Thomas as a director on 2023-09-22
dot icon23/05/2023
Satisfaction of charge 4 in full
dot icon28/04/2023
Satisfaction of charge 6 in full
dot icon22/03/2023
Registration of charge 029024500007, created on 2023-03-22
dot icon07/03/2023
Confirmation statement made on 2023-02-25 with updates
dot icon12/01/2023
Appointment of Mr Robert John Thomas as a director on 2023-01-12
dot icon20/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon10/08/2022
Resolutions
dot icon04/08/2022
Notification of Efs Investments Limited as a person with significant control on 2022-08-01
dot icon04/08/2022
Cessation of Roger Mark Wylde Carrington as a person with significant control on 2022-08-01
dot icon04/08/2022
Cessation of Julian Anthony Steel as a person with significant control on 2022-08-01
dot icon04/08/2022
Termination of appointment of Neil Howard Ward as a director on 2022-08-01
dot icon04/08/2022
Termination of appointment of Simon Steel as a secretary on 2022-08-01
dot icon04/08/2022
Termination of appointment of Roger Mark Wylde Carrington as a director on 2022-08-01
dot icon04/08/2022
Termination of appointment of Richard Alan Crossland as a director on 2022-08-01
dot icon04/08/2022
Termination of appointment of Gary Edward Sawyer as a director on 2022-08-01
dot icon04/08/2022
Termination of appointment of Julian Anthony Steel as a director on 2022-08-01
dot icon04/08/2022
Appointment of Mr Mark Dean Jones as a director on 2022-08-01
dot icon04/08/2022
Appointment of Mr Gavin Kellett as a director on 2022-08-01
dot icon04/08/2022
Registered office address changed from Carlton House Grammar School Street Bradford BD1 4NS to Efs Global Pendle House Phoenix Way Burnley BB11 5SX on 2022-08-04
dot icon29/07/2022
Satisfaction of charge 5 in full
dot icon16/03/2022
Confirmation statement made on 2022-02-25 with no updates
dot icon13/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon12/04/2021
Confirmation statement made on 2021-02-25 with no updates
dot icon21/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/03/2020
Confirmation statement made on 2020-02-25 with no updates
dot icon05/08/2019
Accounts for a small company made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-25 with no updates
dot icon23/07/2018
Accounts for a small company made up to 2018-03-31
dot icon10/07/2018
Appointment of Mr Gary Edward Sawyer as a director on 2018-06-18
dot icon14/03/2018
Confirmation statement made on 2018-02-25 with no updates
dot icon16/08/2017
Accounts for a small company made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-02-25 with updates
dot icon09/09/2016
Full accounts made up to 2016-03-31
dot icon04/07/2016
Director's details changed for Roger Mark Wylde Carrington on 2016-04-01
dot icon24/06/2016
Appointment of Mr Richard Alan Crossland as a director on 2016-04-01
dot icon14/03/2016
Annual return made up to 2016-02-25 with full list of shareholders
dot icon18/06/2015
Accounts for a small company made up to 2015-03-31
dot icon09/03/2015
Annual return made up to 2015-02-25 with full list of shareholders
dot icon19/06/2014
Accounts for a small company made up to 2014-03-31
dot icon04/03/2014
Annual return made up to 2014-02-25 with full list of shareholders
dot icon17/06/2013
Accounts for a small company made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2013-02-25 with full list of shareholders
dot icon14/03/2013
Secretary's details changed for Mr Simon Steel on 2013-02-25
dot icon31/05/2012
Accounts for a small company made up to 2012-03-31
dot icon10/04/2012
Appointment of Neil Howard Ward as a director
dot icon07/03/2012
Annual return made up to 2012-02-25 with full list of shareholders
dot icon01/10/2011
Particulars of a mortgage or charge / charge no: 6
dot icon14/07/2011
Accounts for a small company made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-25 with full list of shareholders
dot icon04/08/2010
Accounts for a small company made up to 2010-03-31
dot icon10/03/2010
Annual return made up to 2010-02-25 with full list of shareholders
dot icon09/07/2009
Accounts for a small company made up to 2009-03-31
dot icon27/02/2009
Return made up to 25/02/09; full list of members
dot icon27/02/2009
Director's change of particulars / roger carrington / 25/02/2009
dot icon24/07/2008
Accounts for a small company made up to 2008-03-31
dot icon06/03/2008
Return made up to 25/02/08; full list of members
dot icon16/07/2007
Accounts for a small company made up to 2007-03-31
dot icon26/03/2007
Return made up to 25/02/07; full list of members
dot icon01/12/2006
Registered office changed on 01/12/06 from: manor row chambers 37 manor row bradford west yorkshire BD1 4QB
dot icon19/06/2006
Accounts for a small company made up to 2006-03-31
dot icon14/03/2006
Director's particulars changed
dot icon09/03/2006
Secretary's particulars changed
dot icon02/03/2006
Return made up to 25/02/06; full list of members
dot icon04/07/2005
Director's particulars changed
dot icon01/07/2005
Accounts for a small company made up to 2005-03-31
dot icon05/04/2005
Return made up to 25/02/05; full list of members
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon23/03/2005
Declaration of satisfaction of mortgage/charge
dot icon16/03/2005
Particulars of mortgage/charge
dot icon03/02/2005
Secretary's particulars changed
dot icon01/02/2005
Particulars of mortgage/charge
dot icon23/06/2004
Accounts for a small company made up to 2004-03-31
dot icon11/05/2004
Particulars of mortgage/charge
dot icon04/03/2004
Return made up to 25/02/04; full list of members
dot icon23/07/2003
Accounts for a small company made up to 2003-03-31
dot icon17/03/2003
Return made up to 25/02/03; full list of members
dot icon26/06/2002
Accounts for a small company made up to 2002-03-31
dot icon11/03/2002
Return made up to 25/02/02; full list of members
dot icon17/11/2001
Particulars of mortgage/charge
dot icon25/05/2001
Accounts for a small company made up to 2001-03-31
dot icon07/03/2001
Return made up to 25/02/01; full list of members
dot icon02/08/2000
Accounts for a small company made up to 2000-03-31
dot icon03/03/2000
Return made up to 25/02/00; full list of members
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Resolutions
dot icon07/01/2000
Conve 06/12/99
dot icon07/01/2000
Resolutions
dot icon07/01/2000
£ ic 8500/5000 06/12/99 £ sr 3500@1=3500
dot icon07/01/2000
Resolutions
dot icon14/06/1999
Accounts for a small company made up to 1999-03-31
dot icon08/03/1999
Return made up to 25/02/99; full list of members
dot icon17/06/1998
Accounts for a small company made up to 1998-03-31
dot icon12/03/1998
Return made up to 25/02/98; no change of members
dot icon24/10/1997
Accounts for a small company made up to 1997-03-31
dot icon27/03/1997
Return made up to 25/02/97; no change of members
dot icon10/11/1996
Accounts for a small company made up to 1996-03-31
dot icon18/08/1996
New director appointed
dot icon07/03/1996
Return made up to 25/02/96; full list of members
dot icon02/08/1995
Accounts for a small company made up to 1995-03-31
dot icon17/05/1995
Particulars of mortgage/charge
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Resolutions
dot icon07/03/1995
Return made up to 25/02/95; full list of members
dot icon07/01/1995
Ad 20/12/94--------- £ si 4999@1=4999 £ ic 2/5001
dot icon07/01/1995
Resolutions
dot icon07/01/1995
£ nc 1000/100000 14/12/94
dot icon24/05/1994
Certificate of change of name
dot icon10/05/1994
Memorandum and Articles of Association
dot icon03/05/1994
Certificate of change of name
dot icon29/04/1994
Ad 25/03/94--------- £ si 1@1=1 £ ic 1/2
dot icon29/04/1994
Accounting reference date notified as 31/03
dot icon29/04/1994
Secretary resigned
dot icon28/04/1994
New secretary appointed;director resigned
dot icon28/04/1994
Registered office changed on 28/04/94 from: mandale mils beacon road bradford west yorkshire BD6 3DQ
dot icon06/04/1994
New director appointed
dot icon06/04/1994
New secretary appointed;new director appointed
dot icon06/04/1994
Secretary resigned
dot icon06/04/1994
Director resigned
dot icon06/04/1994
Registered office changed on 06/04/94 from: 12 york place leeds west yorkshire LS1 2DS
dot icon05/04/1994
Certificate of change of name
dot icon25/02/1994
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
25/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
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
24
1.31M
-
0.00
824.70K
-
2022
25
1.46M
-
0.00
883.63K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kellett, Gavin
Director
01/08/2022 - Present
16
Jones, Mark Dean
Director
01/08/2022 - Present
78
Thomas, Robert John
Director
12/01/2023 - 22/09/2023
58
Kellett, Jordan Alexander
Director
22/09/2023 - Present
44

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+
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 ANDANTE FREIGHT LIMITED

ANDANTE FREIGHT LIMITED is an(a) Active company incorporated on 25/02/1994 with the registered office located at Efs Global Pendle House, Phoenix Way, Burnley BB11 5SX. 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 ANDANTE FREIGHT LIMITED?

toggle

ANDANTE FREIGHT LIMITED is currently Active. It was registered on 25/02/1994 .

Where is ANDANTE FREIGHT LIMITED located?

toggle

ANDANTE FREIGHT LIMITED is registered at Efs Global Pendle House, Phoenix Way, Burnley BB11 5SX.

What does ANDANTE FREIGHT LIMITED do?

toggle

ANDANTE FREIGHT LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for ANDANTE FREIGHT LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-25 with no updates.