ANDGREEN (RED KITE) LIMITED

Register to unlock more data on OkredoRegister

ANDGREEN (RED KITE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05631135

Incorporation date

21/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

Dolgoy, Blaencelyn, Llandysul, Ceredigion SA44 6DFCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2005)
dot icon29/12/2025
Confirmation statement made on 2025-11-21 with no updates
dot icon29/06/2025
Micro company accounts made up to 2024-09-30
dot icon23/12/2024
Termination of appointment of Richard David Pretty as a director on 2023-12-20
dot icon23/12/2024
Confirmation statement made on 2024-11-21 with updates
dot icon29/06/2024
Micro company accounts made up to 2023-09-30
dot icon02/01/2024
Confirmation statement made on 2023-11-21 with no updates
dot icon28/06/2023
Micro company accounts made up to 2022-09-30
dot icon17/01/2023
Confirmation statement made on 2022-11-21 with no updates
dot icon12/06/2022
Micro company accounts made up to 2021-09-30
dot icon17/01/2022
Confirmation statement made on 2021-11-21 with no updates
dot icon30/06/2021
Micro company accounts made up to 2020-09-30
dot icon05/03/2021
Confirmation statement made on 2020-11-21 with no updates
dot icon29/09/2020
Micro company accounts made up to 2019-09-30
dot icon17/01/2020
Confirmation statement made on 2019-11-21 with no updates
dot icon30/06/2019
Micro company accounts made up to 2018-09-30
dot icon18/01/2019
Confirmation statement made on 2018-11-21 with no updates
dot icon29/06/2018
Micro company accounts made up to 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2017-11-21 with updates
dot icon05/01/2018
Change of details for Andton Investments Limites as a person with significant control on 2017-03-15
dot icon05/01/2018
Appointment of Mr Mark Hunter Andrews as a director on 2017-03-15
dot icon05/01/2018
Termination of appointment of Terence Michael Greenhaf as a director on 2017-03-15
dot icon05/01/2018
Cessation of Fourgreen Developments Ltd as a person with significant control on 2017-03-15
dot icon28/06/2017
Total exemption full accounts made up to 2016-09-30
dot icon03/01/2017
Confirmation statement made on 2016-11-21 with updates
dot icon30/06/2016
Total exemption full accounts made up to 2015-09-30
dot icon17/01/2016
Annual return made up to 2015-11-21 with full list of shareholders
dot icon18/05/2015
Total exemption small company accounts made up to 2014-09-30
dot icon18/01/2015
Annual return made up to 2014-11-21 with full list of shareholders
dot icon21/05/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/02/2014
Annual return made up to 2013-11-21 with full list of shareholders
dot icon05/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/05/2013
Previous accounting period shortened from 2013-03-31 to 2012-09-30
dot icon21/02/2013
Annual return made up to 2012-11-21 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon05/01/2012
Annual return made up to 2011-11-21 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon17/02/2011
Annual return made up to 2010-11-21 with full list of shareholders
dot icon17/02/2011
Director's details changed for Christopher Paul Attwell Thomas on 2010-09-01
dot icon16/02/2011
Termination of appointment of John Higgins as a director
dot icon07/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon23/09/2010
Registered office address changed from 34 William Belcher Drive St Mellons Cardiff CF3 0NZ on 2010-09-23
dot icon22/09/2010
Secretary's details changed for Christopher Paul Attwell Thomas on 2010-09-22
dot icon21/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon21/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon21/12/2009
Director's details changed for John Nicholas Higgins on 2009-10-01
dot icon21/12/2009
Director's details changed for Terence Michael Greenhaf on 2009-10-01
dot icon21/12/2009
Director's details changed for Richard David Pretty on 2009-10-01
dot icon03/04/2009
Particulars of a mortgage or charge / charge no: 4
dot icon30/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon27/01/2009
Return made up to 21/11/08; full list of members
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 2
dot icon30/07/2008
Particulars of a mortgage or charge / charge no: 3
dot icon04/12/2007
Return made up to 21/11/07; full list of members
dot icon26/10/2007
Particulars of mortgage/charge
dot icon17/09/2007
Certificate of change of name
dot icon02/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/04/2007
New secretary appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon27/03/2007
Registered office changed on 27/03/07 from: 15 bury walk london SW3 6QD
dot icon27/03/2007
Secretary resigned
dot icon27/03/2007
Director resigned
dot icon27/03/2007
Director resigned
dot icon18/01/2007
Accounting reference date extended from 31/03/06 to 31/03/07
dot icon28/12/2006
Return made up to 21/11/06; full list of members
dot icon05/05/2006
Ad 07/04/06--------- £ si 99@1=99 £ ic 1/100
dot icon05/05/2006
New director appointed
dot icon05/05/2006
Resolutions
dot icon05/05/2006
Resolutions
dot icon11/04/2006
Registered office changed on 11/04/06 from: unit 1B the old brewery quarter st mary street cardiff south glamorgan CF10 1AD
dot icon10/04/2006
New director appointed
dot icon10/04/2006
New director appointed
dot icon14/03/2006
Director resigned
dot icon05/01/2006
Accounting reference date shortened from 30/11/06 to 31/03/06
dot icon05/01/2006
Registered office changed on 05/01/06 from: c/o m & a solicitors LLP kenneth pollard house 5-19 cowbridge road east cardiff CF11 9AB
dot icon05/01/2006
New secretary appointed
dot icon05/01/2006
New director appointed
dot icon05/01/2006
Secretary resigned
dot icon13/12/2005
Certificate of change of name
dot icon21/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
21/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
31.13K
-
0.00
-
-
2022
0
59.26K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smith, Oliver
Director
29/03/2006 - 09/03/2007
97
ACUITY SECRETARIES LIMITED
Corporate Secretary
21/11/2005 - 05/12/2005
172
M AND A NOMINEES LIMITED
Corporate Director
21/11/2005 - 05/12/2005
157
Greenhaf, Terence Michael
Director
09/03/2007 - 15/03/2017
10
Attwell Thomas, Christopher Paul
Director
29/03/2006 - Present
37

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 ANDGREEN (RED KITE) LIMITED

ANDGREEN (RED KITE) LIMITED is an(a) Active company incorporated on 21/11/2005 with the registered office located at Dolgoy, Blaencelyn, Llandysul, Ceredigion SA44 6DF. 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 ANDGREEN (RED KITE) LIMITED?

toggle

ANDGREEN (RED KITE) LIMITED is currently Active. It was registered on 21/11/2005 .

Where is ANDGREEN (RED KITE) LIMITED located?

toggle

ANDGREEN (RED KITE) LIMITED is registered at Dolgoy, Blaencelyn, Llandysul, Ceredigion SA44 6DF.

What does ANDGREEN (RED KITE) LIMITED do?

toggle

ANDGREEN (RED KITE) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDGREEN (RED KITE) LIMITED?

toggle

The latest filing was on 29/12/2025: Confirmation statement made on 2025-11-21 with no updates.