ANDAWES LIMITED

Register to unlock more data on OkredoRegister

ANDAWES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08654173

Incorporation date

16/08/2013

Size

Small

Contacts

Registered address

Registered address

Suite 5 Farington House, Lancashire Business Park, Leyland, Lancashire PR26 6TWCopy
copy info iconCopy
See on map
Latest events (Record since 16/08/2013)
dot icon07/02/2026
Confirmation statement made on 2026-02-01 with updates
dot icon22/01/2026
Director's details changed for Mr Neil Patrick Armstrong on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Luke Anderson on 2026-01-21
dot icon21/01/2026
Director's details changed for Mr Ole Pugholm on 2026-01-21
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon15/09/2025
Termination of appointment of David Michael Rooney as a director on 2025-09-05
dot icon20/08/2025
Change of details for Ul Connected Holdco Limited as a person with significant control on 2025-08-20
dot icon02/04/2025
Change of share class name or designation
dot icon02/04/2025
Resolutions
dot icon02/04/2025
Particulars of variation of rights attached to shares
dot icon02/04/2025
Memorandum and Articles of Association
dot icon27/03/2025
Cessation of David Sydney Jones as a person with significant control on 2025-03-18
dot icon27/03/2025
Termination of appointment of Angela Jayne Jones as a director on 2025-03-18
dot icon27/03/2025
Appointment of Mr Luke Anderson as a director on 2025-03-18
dot icon27/03/2025
Appointment of Mr Ole Pugholm as a director on 2025-03-18
dot icon27/03/2025
Appointment of Mr Neil Patrick Armstrong as a director on 2025-03-18
dot icon27/03/2025
Appointment of Mr David Michael Rooney as a director on 2025-03-18
dot icon27/03/2025
Notification of Ul Connected Holdco Limited as a person with significant control on 2025-03-18
dot icon17/02/2025
Confirmation statement made on 2025-02-01 with updates
dot icon23/10/2024
Group of companies' accounts made up to 2024-03-31
dot icon22/02/2024
Confirmation statement made on 2024-02-01 with no updates
dot icon19/02/2024
Director's details changed for Mr Wesley David Christian Jones on 2024-01-31
dot icon20/11/2023
Registered office address changed from Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR6 6TW England to Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR26 6TW on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr David Sydney Jones on 2023-11-20
dot icon20/11/2023
Director's details changed for Mrs Angela Jayne Jones on 2023-11-20
dot icon20/11/2023
Director's details changed for Mr Wesley David Christian Jones on 2023-11-20
dot icon14/11/2023
Registered office address changed from Compound 9 Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR England to Suite 5 Farington House Lancashire Business Park Leyland Lancashire PR6 6TW on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr David Sydney Jones on 2023-11-14
dot icon14/11/2023
Director's details changed for Mrs Angela Jayne Jones on 2023-11-14
dot icon14/11/2023
Director's details changed for Mr Wesley David Christian Jones on 2023-11-14
dot icon25/09/2023
Group of companies' accounts made up to 2023-03-31
dot icon02/02/2023
Confirmation statement made on 2023-02-01 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2022-03-31
dot icon10/02/2022
Confirmation statement made on 2022-02-01 with no updates
dot icon01/07/2021
Group of companies' accounts made up to 2021-03-31
dot icon22/03/2021
Group of companies' accounts made up to 2020-03-31
dot icon25/02/2021
Confirmation statement made on 2021-02-01 with no updates
dot icon09/07/2020
Change of details for Mr David Sydney Jones as a person with significant control on 2020-07-01
dot icon02/07/2020
Registered office address changed from Suite 6 - 9 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR England to Compound 9 Leyland Business Park Centurion Way Leyland Lancashire PR25 3GR on 2020-07-02
dot icon06/02/2020
Confirmation statement made on 2020-02-01 with no updates
dot icon06/02/2020
Director's details changed for Mr Wesley David Christian Jones on 2019-12-11
dot icon03/10/2019
Group of companies' accounts made up to 2019-03-31
dot icon18/02/2019
Confirmation statement made on 2019-02-01 with no updates
dot icon24/08/2018
Confirmation statement made on 2018-08-16 with no updates
dot icon13/07/2018
Accounts for a small company made up to 2018-03-31
dot icon21/09/2017
Accounts for a small company made up to 2017-03-31
dot icon16/08/2017
Confirmation statement made on 2017-08-16 with updates
dot icon07/07/2017
Director's details changed for Mr David Sydney Jones on 2017-06-30
dot icon07/07/2017
Director's details changed for Mrs Angela Jayne Jones on 2017-06-30
dot icon07/07/2017
Change of details for Mr David Sydney Jones as a person with significant control on 2017-06-30
dot icon05/01/2017
Director's details changed for Mr Wesley David Christian Jones on 2016-12-23
dot icon25/08/2016
Confirmation statement made on 2016-08-16 with updates
dot icon17/08/2016
Accounts for a small company made up to 2016-03-31
dot icon16/08/2016
Director's details changed for Mr Wesley David Christian Jones on 2016-08-15
dot icon16/08/2016
Director's details changed for Mr David Sydney Jones on 2016-08-15
dot icon16/08/2016
Director's details changed for Mrs Angela Jayne Jones on 2016-08-15
dot icon14/06/2016
Registered office address changed from Suite 6 - 8 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR to Suite 6 - 9 Hamilton House Leyland Business Park Leyland Lancashire PR25 3GR on 2016-06-14
dot icon19/08/2015
Annual return made up to 2015-08-16 with full list of shareholders
dot icon24/07/2015
Accounts for a small company made up to 2015-03-31
dot icon01/09/2014
Annual return made up to 2014-08-16 with full list of shareholders
dot icon12/06/2014
Accounts for a dormant company made up to 2014-03-31
dot icon08/01/2014
Statement of capital following an allotment of shares on 2013-09-02
dot icon24/09/2013
Current accounting period shortened from 2014-08-31 to 2014-03-31
dot icon16/08/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-84 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/02/2027
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
108
1.69M
-
0.00
500.19K
-
2022
84
1.72M
-
0.00
564.34K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Luke
Director
18/03/2025 - Present
59
Jones, David Sydney
Director
16/08/2013 - Present
5
Armstrong, Neil Patrick
Director
18/03/2025 - Present
70
Pugholm, Ole
Director
18/03/2025 - Present
64
Rooney, David Michael
Director
18/03/2025 - 05/09/2025
38

Persons with Significant Control

3
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 ANDAWES LIMITED

ANDAWES LIMITED is an(a) Active company incorporated on 16/08/2013 with the registered office located at Suite 5 Farington House, Lancashire Business Park, Leyland, Lancashire PR26 6TW. There are currently 5 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 ANDAWES LIMITED?

toggle

ANDAWES LIMITED is currently Active. It was registered on 16/08/2013 .

Where is ANDAWES LIMITED located?

toggle

ANDAWES LIMITED is registered at Suite 5 Farington House, Lancashire Business Park, Leyland, Lancashire PR26 6TW.

What does ANDAWES LIMITED do?

toggle

ANDAWES LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANDAWES LIMITED?

toggle

The latest filing was on 07/02/2026: Confirmation statement made on 2026-02-01 with updates.