ANDAROS LIMITED

Register to unlock more data on OkredoRegister

ANDAROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05704561

Incorporation date

10/02/2006

Size

Micro Entity

Contacts

Registered address

Registered address

12 Hilton Street, Manchester M1 1JFCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/2006)
dot icon24/03/2026
Confirmation statement made on 2026-02-10 with no updates
dot icon30/01/2026
Micro company accounts made up to 2025-01-30
dot icon24/02/2025
Confirmation statement made on 2025-02-10 with updates
dot icon05/11/2024
Amended total exemption full accounts made up to 2023-01-30
dot icon30/10/2024
Total exemption full accounts made up to 2024-01-30
dot icon30/04/2024
Total exemption full accounts made up to 2023-01-30
dot icon13/02/2024
Confirmation statement made on 2024-02-10 with no updates
dot icon30/01/2024
Current accounting period shortened from 2023-01-31 to 2023-01-30
dot icon23/05/2023
Appointment of Mr Zachary Paul Round as a secretary on 2023-05-23
dot icon27/04/2023
Satisfaction of charge 057045610005 in full
dot icon15/02/2023
Registered office address changed from 24 Dale Street Manchester M1 1FY England to 12 Hilton Street Manchester M1 1JF on 2023-02-15
dot icon15/02/2023
Confirmation statement made on 2023-02-10 with no updates
dot icon10/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon07/11/2022
Cessation of Black Dog (Holdings) Limited as a person with significant control on 2022-10-27
dot icon07/11/2022
Notification of Andaros Holdings Ltd as a person with significant control on 2022-10-27
dot icon16/02/2022
Confirmation statement made on 2022-02-10 with no updates
dot icon29/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon16/03/2021
Confirmation statement made on 2021-02-10 with no updates
dot icon31/01/2021
Total exemption full accounts made up to 2020-01-31
dot icon16/10/2020
Registered office address changed from Arch 57 Whitworth Street West Manchester M1 5WW England to 24 Dale Street Manchester M1 1FY on 2020-10-16
dot icon16/10/2020
Appointment of Mr Peter David Mcculloch as a director on 2020-10-01
dot icon19/02/2020
Confirmation statement made on 2020-02-10 with no updates
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon14/02/2019
Confirmation statement made on 2019-02-10 with no updates
dot icon02/10/2018
Appointment of Mr Andrew James Haygarth as a director on 2018-09-19
dot icon28/09/2018
Registered office address changed from 2 Fairbourne Drive Wilmslow SK9 6JF England to Arch 57 Whitworth Street West Manchester M1 5WW on 2018-09-28
dot icon21/09/2018
Registered office address changed from Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG England to 2 Fairbourne Drive Wilmslow SK9 6JF on 2018-09-21
dot icon21/09/2018
Termination of appointment of Ross Mackenzie as a director on 2018-09-19
dot icon21/09/2018
Termination of appointment of Andrew James Haygarth as a director on 2018-09-19
dot icon21/09/2018
Termination of appointment of Jobe William Ferguson as a director on 2018-09-19
dot icon21/09/2018
Appointment of Mr Matthew William Robson as a director on 2018-09-19
dot icon21/09/2018
Appointment of Mr Andrew James Haygarth as a director on 2018-09-19
dot icon21/09/2018
Registration of charge 057045610005, created on 2018-09-19
dot icon17/09/2018
Satisfaction of charge 057045610003 in full
dot icon17/09/2018
Satisfaction of charge 057045610004 in full
dot icon19/07/2018
Total exemption full accounts made up to 2018-01-31
dot icon12/02/2018
Confirmation statement made on 2018-02-10 with no updates
dot icon29/11/2017
Registered office address changed from Suite 403 Whitworth Street West Manchester M1 5NG England to Suite 403, Barclay House 35 Whitworth Street West Manchester M1 5NG on 2017-11-29
dot icon28/11/2017
Registered office address changed from Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG England to Suite 403 Whitworth Street West Manchester M1 5NG on 2017-11-28
dot icon22/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon05/09/2017
Registration of charge 057045610004, created on 2017-08-31
dot icon24/02/2017
Confirmation statement made on 2017-02-10 with updates
dot icon08/09/2016
Total exemption small company accounts made up to 2016-01-31
dot icon23/08/2016
Registered office address changed from Suite 303 Barclay House 35 Whitworth Street West Manchester M1 5NG to Suite 302 Barclay House 35 Whitworth Street West Manchester M1 5NG on 2016-08-23
dot icon01/03/2016
Director's details changed for Mr Jobe William Ferguson on 2016-02-29
dot icon29/02/2016
Annual return made up to 2016-02-10 with full list of shareholders
dot icon29/02/2016
Director's details changed for Mr Ross Mackenzie on 2016-02-10
dot icon01/02/2016
Registration of charge 057045610003, created on 2016-01-26
dot icon26/08/2015
Total exemption small company accounts made up to 2015-01-31
dot icon25/02/2015
Annual return made up to 2015-02-10 with full list of shareholders
dot icon08/09/2014
Total exemption small company accounts made up to 2014-01-31
dot icon18/02/2014
Annual return made up to 2014-02-10 with full list of shareholders
dot icon20/12/2013
Registered office address changed from Basement 37-43 Oldham Street Northern Quarter Manchester M1 1JG on 2013-12-20
dot icon01/11/2013
Total exemption small company accounts made up to 2013-01-31
dot icon09/04/2013
Annual return made up to 2013-02-10 with full list of shareholders
dot icon09/04/2013
Director's details changed for Mr Jobe William Ferguson on 2013-02-10
dot icon06/11/2012
Total exemption small company accounts made up to 2012-01-31
dot icon21/02/2012
Annual return made up to 2012-02-10 with full list of shareholders
dot icon20/02/2012
Termination of appointment of Andrew Spiro as a director
dot icon20/02/2012
Director's details changed for Jobe William Ferguson on 2012-01-09
dot icon20/02/2012
Termination of appointment of Andrew Spiro as a secretary
dot icon20/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon01/04/2011
Annual return made up to 2011-02-10 with full list of shareholders
dot icon01/04/2011
Director's details changed for Jobe William Ferguson on 2011-02-10
dot icon28/10/2010
Total exemption small company accounts made up to 2010-01-31
dot icon01/07/2010
Annual return made up to 2010-02-11 with full list of shareholders
dot icon01/07/2010
Director's details changed for Ross Mackenzie on 2010-02-11
dot icon01/07/2010
Director's details changed for Jobe William Ferguson on 2010-02-11
dot icon12/03/2010
Annual return made up to 2010-02-10 with full list of shareholders
dot icon11/03/2010
Director's details changed for Andrew Barry Spiro on 2010-01-31
dot icon11/03/2010
Director's details changed for Ross Mackenzie on 2010-01-31
dot icon05/02/2010
Particulars of a mortgage or charge / charge no: 2
dot icon26/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon13/01/2010
Statement of capital following an allotment of shares on 2009-12-01
dot icon08/01/2010
Resolutions
dot icon07/01/2010
Statement of capital on 2010-01-07
dot icon07/01/2010
Statement by directors
dot icon07/01/2010
Solvency statement dated 17/11/09
dot icon11/11/2009
Termination of appointment of David Vincent as a director
dot icon27/10/2009
Total exemption small company accounts made up to 2009-01-31
dot icon16/05/2009
Registered office changed on 16/05/2009 from apt 706, 25 church street manchester great manchester M4 1PE
dot icon16/05/2009
Return made up to 10/02/09; full list of members
dot icon28/11/2008
Accounts for a dormant company made up to 2008-01-31
dot icon12/11/2008
Director appointed jobe william ferguson
dot icon06/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon04/08/2008
Return made up to 10/02/08; full list of members
dot icon29/11/2007
Accounts for a dormant company made up to 2007-01-31
dot icon18/06/2007
Return made up to 10/02/07; full list of members
dot icon18/06/2007
Secretary's particulars changed;director's particulars changed
dot icon30/08/2006
Accounting reference date shortened from 28/02/07 to 31/01/07
dot icon10/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

23
2023
change arrow icon-41.55 % *

* during past year

Cash in Bank

£116,422.00

Confirmation

dot iconLast made up date
30/01/2025
dot iconNext confirmation date
10/02/2026
dot iconLast change occurred
30/01/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/01/2025
dot iconNext account date
30/01/2026
dot iconNext due on
30/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
855.62K
-
0.00
36.47K
-
2022
23
836.29K
-
0.00
199.18K
-
2023
23
866.42K
-
0.00
116.42K
-
2023
23
866.42K
-
0.00
116.42K
-

Employees

2023

Employees

23 Ascended0 % *

Net Assets(GBP)

866.42K £Ascended3.60 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

116.42K £Descended-41.55 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ferguson, Jobe William
Director
11/07/2008 - 19/09/2018
26
Spiro, Andrew Barry
Director
10/02/2006 - 20/02/2012
27
Mcculloch, Peter David
Director
01/10/2020 - Present
36
Robson, Matthew William
Director
19/09/2018 - Present
25
Haygarth, Andrew James
Director
19/09/2018 - Present
33

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 ANDAROS LIMITED

ANDAROS LIMITED is an(a) Active company incorporated on 10/02/2006 with the registered office located at 12 Hilton Street, Manchester M1 1JF. There are currently 4 active directors according to the latest confirmation statement. Number of employees 23 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDAROS LIMITED?

toggle

ANDAROS LIMITED is currently Active. It was registered on 10/02/2006 .

Where is ANDAROS LIMITED located?

toggle

ANDAROS LIMITED is registered at 12 Hilton Street, Manchester M1 1JF.

What does ANDAROS LIMITED do?

toggle

ANDAROS LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does ANDAROS LIMITED have?

toggle

ANDAROS LIMITED had 23 employees in 2023.

What is the latest filing for ANDAROS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-02-10 with no updates.