ANDEL LIMITED

Register to unlock more data on OkredoRegister

ANDEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02722655

Incorporation date

12/06/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EWCopy
copy info iconCopy
See on map
Latest events (Record since 12/06/1992)
dot icon17/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon24/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon14/04/2025
Satisfaction of charge 027226550008 in full
dot icon11/04/2025
Satisfaction of charge 1 in full
dot icon19/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon18/02/2025
Registration of charge 027226550010, created on 2025-02-14
dot icon17/02/2025
Satisfaction of charge 3 in full
dot icon17/02/2025
Satisfaction of charge 027226550009 in full
dot icon07/02/2025
Change of details for Mr. Mark Daniel Harris as a person with significant control on 2025-02-07
dot icon24/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon20/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon27/09/2023
Cessation of Water Leak Detection Limited as a person with significant control on 2023-09-12
dot icon27/09/2023
Notification of Andel Holdings Limited as a person with significant control on 2023-09-12
dot icon27/09/2023
Satisfaction of charge 1 in part
dot icon27/09/2023
Satisfaction of charge 3 in part
dot icon13/04/2023
Confirmation statement made on 2023-03-29 with updates
dot icon31/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon27/09/2022
Director's details changed for Tony Ward on 2022-09-27
dot icon27/09/2022
Director's details changed for Tony Ward on 2022-09-27
dot icon26/09/2022
Appointment of Tony Ward as a director on 2022-08-01
dot icon01/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon16/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon21/04/2021
Appointment of Mr Willem Saunders Lewis as a director on 2021-04-01
dot icon21/04/2021
Appointment of Mrs Shelley Jane Stringer as a director on 2021-04-01
dot icon21/04/2021
Appointment of Mr Aaron Jay Brian as a director on 2021-04-01
dot icon30/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon11/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon15/09/2020
Director's details changed for Mr. Mark Daniel Harris on 2020-09-15
dot icon07/05/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon02/01/2020
Registration of charge 027226550009, created on 2019-12-23
dot icon23/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Cessation of Julie Anne Greenwood as a person with significant control on 2019-07-31
dot icon31/07/2019
Termination of appointment of Julie Anne Greenwood as a director on 2019-07-31
dot icon11/04/2019
Confirmation statement made on 2019-03-29 with no updates
dot icon11/04/2019
Notification of Peter Double as a person with significant control on 2017-06-01
dot icon21/03/2019
Registration of charge 027226550008, created on 2019-03-19
dot icon18/01/2019
Satisfaction of charge 027226550007 in full
dot icon24/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon29/03/2018
Confirmation statement made on 2018-03-29 with no updates
dot icon28/11/2017
Director's details changed for Mr. Mark Daniel Harris on 2017-11-10
dot icon13/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/10/2017
Director's details changed for Mrs Julie Anne Greenwood on 2017-10-09
dot icon23/06/2017
Director's details changed for Mr Peter Double on 2017-06-01
dot icon22/06/2017
Appointment of Mr Peter Double as a director on 2017-06-01
dot icon03/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon06/03/2017
Director's details changed for Mr. Mark Daniel Harris on 2017-02-03
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon05/04/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon25/02/2016
Termination of appointment of Susan Dalton as a secretary on 2016-01-30
dot icon12/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon31/07/2014
Termination of appointment of Ian Andrew Mallalieu Pogson as a director on 2014-07-22
dot icon11/07/2014
Total exemption small company accounts made up to 2014-03-31
dot icon24/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon19/05/2014
Registration of charge 027226550007
dot icon06/01/2014
Appointment of Mr Marshall John Booth as a director
dot icon24/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon23/12/2013
Appointment of Mrs Susan Dalton as a secretary
dot icon23/12/2013
Termination of appointment of Keith Fielding as a secretary
dot icon23/12/2013
Previous accounting period shortened from 2013-06-29 to 2013-03-31
dot icon06/11/2013
Resolutions
dot icon02/11/2013
Satisfaction of charge 4 in full
dot icon02/11/2013
Satisfaction of charge 5 in full
dot icon02/11/2013
Satisfaction of charge 6 in full
dot icon05/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon02/04/2013
Total exemption full accounts made up to 2012-06-29
dot icon20/11/2012
Secretary's details changed for Mr Keith Baxter Fielding on 2012-11-20
dot icon07/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon27/03/2012
Total exemption full accounts made up to 2011-06-29
dot icon18/10/2011
Director's details changed for Mr. Mark Daniel Harris on 2011-10-18
dot icon07/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon06/06/2011
Director's details changed for Mrs Julie Anne Greenwood on 2011-06-01
dot icon06/06/2011
Director's details changed for Mr Ian Andrew Mallalieu Pogson on 2011-06-01
dot icon06/06/2011
Director's details changed for Mr. Mark Daniel Harris on 2011-06-01
dot icon08/10/2010
Total exemption small company accounts made up to 2010-06-29
dot icon05/07/2010
Statement of capital following an allotment of shares on 2010-06-14
dot icon05/07/2010
Resolutions
dot icon29/06/2010
Termination of appointment of Allison Pogson as a director
dot icon04/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon27/05/2010
Current accounting period extended from 2009-12-29 to 2010-06-29
dot icon10/02/2010
Memorandum and Articles of Association
dot icon10/02/2010
Resolutions
dot icon10/02/2010
Statement of capital following an allotment of shares on 2010-01-22
dot icon28/01/2010
Total exemption small company accounts made up to 2008-12-29
dot icon17/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon23/06/2009
Return made up to 04/06/09; full list of members
dot icon16/06/2009
Director's change of particulars / julie greenwood / 16/06/2009
dot icon15/08/2008
Memorandum and Articles of Association
dot icon15/08/2008
Resolutions
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 4
dot icon13/08/2008
Particulars of a mortgage or charge / charge no: 5
dot icon08/08/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon09/06/2008
Return made up to 04/06/08; full list of members
dot icon09/06/2008
Director's change of particulars / mark harris / 01/06/2008
dot icon02/06/2008
Memorandum and Articles of Association
dot icon02/06/2008
Resolutions
dot icon02/06/2008
Resolutions
dot icon28/05/2008
Total exemption small company accounts made up to 2007-12-29
dot icon15/07/2007
Total exemption small company accounts made up to 2006-12-29
dot icon18/06/2007
Return made up to 04/06/07; full list of members
dot icon02/09/2006
Particulars of mortgage/charge
dot icon10/07/2006
Return made up to 04/06/06; full list of members
dot icon08/05/2006
Total exemption small company accounts made up to 2005-12-29
dot icon19/07/2005
Total exemption small company accounts made up to 2004-12-29
dot icon15/06/2005
Return made up to 04/06/05; full list of members
dot icon20/05/2005
Particulars of mortgage/charge
dot icon06/07/2004
Registered office changed on 06/07/04 from: bridge street mills bridge street, slaithwaite huddersfield west yorkshire HD7 5JN
dot icon09/06/2004
Return made up to 04/06/04; full list of members
dot icon15/04/2004
Total exemption small company accounts made up to 2003-12-29
dot icon09/02/2004
Accounting reference date extended from 30/06/03 to 29/12/03
dot icon04/07/2003
Return made up to 04/06/03; full list of members
dot icon13/12/2002
Total exemption small company accounts made up to 2002-06-30
dot icon02/07/2002
Return made up to 04/06/02; full list of members
dot icon05/11/2001
Total exemption small company accounts made up to 2001-06-30
dot icon12/10/2001
New director appointed
dot icon12/10/2001
New director appointed
dot icon25/09/2001
Return made up to 04/06/01; full list of members
dot icon05/07/2001
New director appointed
dot icon07/06/2001
Declaration of assistance for shares acquisition
dot icon09/05/2001
Resolutions
dot icon30/04/2001
£ ic 10000/5500 20/04/01 £ sr 4500@1=4500
dot icon24/04/2001
Accounts for a small company made up to 2000-06-30
dot icon06/07/2000
New secretary appointed
dot icon05/07/2000
Secretary resigned
dot icon28/06/2000
Return made up to 04/06/00; full list of members
dot icon02/05/2000
Accounts for a small company made up to 1999-06-30
dot icon06/07/1999
Return made up to 04/06/99; full list of members
dot icon04/05/1999
Accounts for a small company made up to 1998-06-30
dot icon12/06/1998
Return made up to 04/06/98; no change of members
dot icon05/05/1998
Accounts for a small company made up to 1997-06-30
dot icon16/07/1997
Return made up to 12/06/97; no change of members
dot icon02/05/1997
Accounts for a small company made up to 1996-06-30
dot icon17/07/1996
Return made up to 12/06/96; full list of members
dot icon29/04/1996
Accounts for a small company made up to 1995-06-30
dot icon13/07/1995
Return made up to 12/06/95; no change of members
dot icon01/05/1995
Accounts for a small company made up to 1994-06-30
dot icon05/01/1995
Director resigned
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/07/1994
Return made up to 12/06/94; no change of members
dot icon30/06/1994
Resolutions
dot icon13/04/1994
Accounts for a small company made up to 1993-06-30
dot icon01/07/1993
Return made up to 12/06/93; full list of members
dot icon28/09/1992
Memorandum and Articles of Association
dot icon22/09/1992
New director appointed
dot icon31/07/1992
Memorandum and Articles of Association
dot icon31/07/1992
Resolutions
dot icon28/07/1992
Ad 13/07/92--------- £ si 9998@1=9998 £ ic 2/10000
dot icon28/07/1992
Resolutions
dot icon28/07/1992
£ nc 10000/30000 06/07/92
dot icon15/07/1992
Accounting reference date notified as 30/06
dot icon08/07/1992
Particulars of mortgage/charge
dot icon22/06/1992
New director appointed
dot icon22/06/1992
New secretary appointed;director resigned;new director appointed
dot icon22/06/1992
Registered office changed on 22/06/92 from: 31 corsham st london N1 6DR
dot icon22/06/1992
Resolutions
dot icon22/06/1992
£ nc 100/10000 12/06/92
dot icon12/06/1992
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
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
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
64
1.20M
-
0.00
331.89K
-
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Antony
Director
01/08/2022 - Present
2
Mr Peter Double
Director
01/06/2017 - Present
6
L & A SECRETARIAL LIMITED
Nominee Secretary
12/06/1992 - 12/06/1992
6844
L & A REGISTRARS LIMITED
Nominee Director
12/06/1992 - 12/06/1992
6842
Greenwood, Julie Anne
Director
01/07/2001 - 31/07/2019
7

Persons with Significant Control

6
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 ANDEL LIMITED

ANDEL LIMITED is an(a) Active company incorporated on 12/06/1992 with the registered office located at Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EW. There are currently 7 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 ANDEL LIMITED?

toggle

ANDEL LIMITED is currently Active. It was registered on 12/06/1992 .

Where is ANDEL LIMITED located?

toggle

ANDEL LIMITED is registered at Bank Chambers, Market Street, Huddersfield, West Yorkshire HD1 2EW.

What does ANDEL LIMITED do?

toggle

ANDEL LIMITED operates in the Manufacture of electronic components (26.11 - SIC 2007) sector.

What is the latest filing for ANDEL LIMITED?

toggle

The latest filing was on 17/03/2026: Confirmation statement made on 2026-03-13 with updates.