ANDEL PLASTICS LIMITED

Register to unlock more data on OkredoRegister

ANDEL PLASTICS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01227515

Incorporation date

24/09/1975

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 1 & 2 Monarch Trading Estate 198 Kings Road, Tyseley, Birmingham, West Midlands B11 2APCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1975)
dot icon22/01/2026
Total exemption full accounts made up to 2025-09-30
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon08/05/2025
Confirmation statement made on 2025-04-29 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon30/04/2024
Confirmation statement made on 2024-04-29 with no updates
dot icon11/05/2023
Registered office address changed from Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England to Unit 1 & 2 Monarch Trading Estate 198 Kings Road Tyseley Birmingham West Midlands B11 2AP on 2023-05-11
dot icon11/05/2023
Director's details changed for Ms Helena Rose Louise Flowers on 2023-05-11
dot icon09/05/2023
Total exemption full accounts made up to 2022-09-30
dot icon04/05/2023
Confirmation statement made on 2023-04-29 with no updates
dot icon03/05/2023
Director's details changed for Mr Paul Smith on 2023-05-03
dot icon03/05/2023
Director's details changed for Ms Helena Rose Louise Flowers on 2023-05-03
dot icon20/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon09/05/2022
Confirmation statement made on 2022-04-29 with no updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon10/05/2021
Confirmation statement made on 2021-04-29 with no updates
dot icon19/04/2021
Appointment of Mr Paul Smith as a director on 2021-04-19
dot icon01/02/2021
Termination of appointment of Helena Rose Louise Flowers as a secretary on 2021-01-21
dot icon21/01/2021
Appointment of Mrs Claire Anne Oliver as a secretary on 2021-01-21
dot icon05/01/2021
Registered office address changed from Drayton Court Drayton Road Solihull West Midlands, B90 4NG to Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH on 2021-01-05
dot icon01/06/2020
Confirmation statement made on 2020-04-29 with updates
dot icon01/06/2020
Change of details for Ms Helena Rose Louise Flowers as a person with significant control on 2020-01-31
dot icon01/06/2020
Cessation of Graham Robert Robinson as a person with significant control on 2020-01-31
dot icon21/02/2020
Purchase of own shares.
dot icon06/02/2020
Cancellation of shares. Statement of capital on 2020-01-31
dot icon03/02/2020
Total exemption full accounts made up to 2019-09-30
dot icon10/05/2019
Total exemption full accounts made up to 2018-09-30
dot icon02/05/2019
Confirmation statement made on 2019-04-29 with updates
dot icon25/04/2019
Satisfaction of charge 012275150005 in full
dot icon25/04/2019
Satisfaction of charge 012275150006 in full
dot icon21/02/2019
Purchase of own shares.
dot icon08/02/2019
Cancellation of shares. Statement of capital on 2019-01-31
dot icon08/02/2019
Resolutions
dot icon04/02/2019
Change of details for Ms Helena Rose Louise Flowers as a person with significant control on 2019-01-31
dot icon04/02/2019
Termination of appointment of Graham Robert Robinson as a director on 2019-01-31
dot icon17/05/2018
Confirmation statement made on 2018-04-29 with no updates
dot icon22/02/2018
Change of details for Ms Helena Rose Louise Flowers as a person with significant control on 2018-02-19
dot icon21/02/2018
Director's details changed for Ms Helena Rose Louise Flowers on 2018-02-19
dot icon21/02/2018
Secretary's details changed for Ms Helena Rose Louise Flowers on 2018-02-19
dot icon21/02/2018
Change of details for Ms Helena Rose Louise Flowers as a person with significant control on 2018-02-19
dot icon08/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon02/08/2017
Director's details changed for Ms Helen Louise Pitt on 2017-07-31
dot icon02/08/2017
Secretary's details changed for Mrs Helen Louise Pitt on 2017-07-31
dot icon02/08/2017
Change of details for Ms Helen Louise Pitt as a person with significant control on 2017-07-31
dot icon16/05/2017
Confirmation statement made on 2017-04-29 with updates
dot icon29/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon28/06/2016
Director's details changed for Mr Graham Robert Robinson on 2016-06-04
dot icon24/05/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/05/2016
Annual return made up to 2016-04-29 with full list of shareholders
dot icon30/11/2015
Purchase of own shares.
dot icon30/11/2015
Purchase of own shares.
dot icon20/11/2015
Cancellation of shares. Statement of capital on 2015-09-15
dot icon20/11/2015
Cancellation of shares. Statement of capital on 2015-08-15
dot icon22/09/2015
Purchase of own shares.
dot icon10/06/2015
Director's details changed for Mr Graham Robert Robinson on 2015-06-05
dot icon08/06/2015
Purchase of own shares.
dot icon04/06/2015
Annual return made up to 2015-04-29 with full list of shareholders
dot icon27/05/2015
Cancellation of shares. Statement of capital on 2015-04-30
dot icon27/05/2015
Statement of capital following an allotment of shares on 2015-03-31
dot icon25/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon20/10/2014
Purchase of own shares.
dot icon08/10/2014
Cancellation of shares. Statement of capital on 2014-10-01
dot icon08/10/2014
Resolutions
dot icon03/10/2014
Director's details changed for Mr Graham Robert Robinson on 2013-05-17
dot icon01/10/2014
Termination of appointment of Barrie William Flowers as a director on 2014-10-01
dot icon01/10/2014
Termination of appointment of Andrea Christine Flowers as a director on 2014-10-01
dot icon01/10/2014
Resolutions
dot icon01/10/2014
Registration of charge 012275150006, created on 2014-10-01
dot icon29/09/2014
Satisfaction of charge 4 in full
dot icon25/09/2014
Registration of charge 012275150005, created on 2014-09-22
dot icon16/09/2014
Director's details changed for Mr Graham Robert Robinson on 2014-05-17
dot icon30/07/2014
All of the property or undertaking has been released from charge 4
dot icon12/05/2014
Annual return made up to 2014-04-29 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-09-30
dot icon10/06/2013
Appointment of Mr Graham Robert Robinson as a director
dot icon13/05/2013
Annual return made up to 2013-04-29 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-09-30
dot icon05/02/2013
Appointment of Mrs Helen Louise Pitt as a secretary
dot icon05/02/2013
Termination of appointment of Andrea Flowers as a secretary
dot icon22/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/05/2012
Annual return made up to 2012-04-29 with full list of shareholders
dot icon27/04/2012
Appointment of Mrs Helen Louise Pitt as a director
dot icon08/06/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 4
dot icon16/05/2011
Annual return made up to 2011-04-29 with full list of shareholders
dot icon14/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon17/06/2010
Annual return made up to 2010-04-29 with full list of shareholders
dot icon25/05/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/05/2009
Return made up to 29/04/09; full list of members
dot icon01/05/2009
Total exemption small company accounts made up to 2008-09-30
dot icon28/05/2008
Return made up to 29/04/08; full list of members
dot icon16/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/07/2007
Total exemption small company accounts made up to 2006-09-30
dot icon14/05/2007
Return made up to 29/04/07; full list of members
dot icon13/07/2006
Total exemption full accounts made up to 2005-09-30
dot icon11/05/2006
Return made up to 29/04/06; full list of members
dot icon11/05/2006
Location of debenture register
dot icon08/06/2005
Return made up to 29/04/05; full list of members
dot icon26/05/2005
Total exemption full accounts made up to 2004-09-30
dot icon11/05/2004
Return made up to 29/04/04; full list of members
dot icon15/03/2004
Total exemption full accounts made up to 2003-09-30
dot icon03/02/2004
Particulars of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/11/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Return made up to 29/04/03; full list of members
dot icon24/03/2003
Total exemption full accounts made up to 2002-09-30
dot icon07/05/2002
Return made up to 29/04/02; full list of members
dot icon03/05/2002
Total exemption full accounts made up to 2001-09-30
dot icon16/06/2001
Full accounts made up to 2000-09-30
dot icon11/05/2001
Return made up to 29/04/01; full list of members
dot icon09/05/2000
Return made up to 29/04/00; full list of members
dot icon28/03/2000
Accounts for a small company made up to 1999-09-30
dot icon17/05/1999
Accounts for a small company made up to 1998-09-30
dot icon16/05/1999
Return made up to 29/04/99; no change of members
dot icon25/07/1998
Full accounts made up to 1997-09-30
dot icon19/05/1998
Return made up to 29/04/98; no change of members
dot icon13/05/1997
Return made up to 29/04/97; full list of members
dot icon04/02/1997
Full accounts made up to 1996-09-30
dot icon23/04/1996
Return made up to 29/04/96; no change of members
dot icon19/04/1996
Full accounts made up to 1995-09-30
dot icon31/07/1995
Full accounts made up to 1994-09-30
dot icon27/04/1995
Return made up to 29/04/95; no change of members
dot icon14/06/1994
Accounts for a small company made up to 1993-09-30
dot icon25/04/1994
Return made up to 29/04/94; full list of members
dot icon27/06/1993
Full accounts made up to 1992-09-30
dot icon12/05/1993
Return made up to 29/04/93; full list of members
dot icon30/11/1992
Particulars of mortgage/charge
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon05/06/1992
Return made up to 29/04/92; no change of members
dot icon07/05/1991
Full accounts made up to 1990-09-30
dot icon07/05/1991
Return made up to 29/04/91; no change of members
dot icon26/04/1990
Full accounts made up to 1989-09-30
dot icon26/04/1990
Return made up to 30/03/90; full list of members
dot icon29/03/1990
Registered office changed on 29/03/90 from: c/o harben baker first floor, radcliffe house blenheim court, solihull west midlands B91 2AA
dot icon14/06/1989
Full accounts made up to 1988-09-30
dot icon14/06/1989
Return made up to 01/06/89; full list of members
dot icon27/05/1988
Particulars of mortgage/charge
dot icon13/04/1988
Full accounts made up to 1987-09-30
dot icon13/04/1988
Return made up to 14/03/88; full list of members
dot icon01/03/1988
Registered office changed on 01/03/88 from: 55 woodrow crescent knowle solihull west midlands
dot icon24/07/1987
Full accounts made up to 1986-09-30
dot icon24/07/1987
Return made up to 06/06/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/09/1986
Return made up to 07/04/86; full list of members
dot icon02/05/1986
Full accounts made up to 1985-09-30
dot icon02/05/1986
Return made up to 14/02/85; full list of members
dot icon01/07/1981
Certificate of change of name
dot icon24/09/1975
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon6 *

* during past year

Number of employees

40
2022
change arrow icon+45.00 % *

* during past year

Cash in Bank

£561,158.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
34
743.77K
-
0.00
387.01K
-
2022
40
1.05M
-
0.00
561.16K
-
2022
40
1.05M
-
0.00
561.16K
-

Employees

2022

Employees

40 Ascended18 % *

Net Assets(GBP)

1.05M £Ascended41.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

561.16K £Ascended45.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Paul
Director
19/04/2021 - Present
2
Robinson, Graham Robert
Director
10/04/2013 - 31/01/2019
10
Flowers, Helena Rose Louise
Director
31/03/2012 - Present
4
Oliver, Claire Anne
Secretary
21/01/2021 - Present
-
Flowers, Helena Rose Louise
Secretary
01/02/2013 - 21/01/2021
-

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 ANDEL PLASTICS LIMITED

ANDEL PLASTICS LIMITED is an(a) Active company incorporated on 24/09/1975 with the registered office located at Unit 1 & 2 Monarch Trading Estate 198 Kings Road, Tyseley, Birmingham, West Midlands B11 2AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 40 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDEL PLASTICS LIMITED?

toggle

ANDEL PLASTICS LIMITED is currently Active. It was registered on 24/09/1975 .

Where is ANDEL PLASTICS LIMITED located?

toggle

ANDEL PLASTICS LIMITED is registered at Unit 1 & 2 Monarch Trading Estate 198 Kings Road, Tyseley, Birmingham, West Midlands B11 2AP.

What does ANDEL PLASTICS LIMITED do?

toggle

ANDEL PLASTICS LIMITED operates in the Manufacture of other plastic products (22.29 - SIC 2007) sector.

How many employees does ANDEL PLASTICS LIMITED have?

toggle

ANDEL PLASTICS LIMITED had 40 employees in 2022.

What is the latest filing for ANDEL PLASTICS LIMITED?

toggle

The latest filing was on 22/01/2026: Total exemption full accounts made up to 2025-09-30.