ANDOLA FIBRES LIMITED

Register to unlock more data on OkredoRegister

ANDOLA FIBRES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01139354

Incorporation date

12/10/1973

Size

Total Exemption Full

Contacts

Registered address

Registered address

Becks Mill, Becks Road, Keighley, West Yorkshire BD21 1SDCopy
copy info iconCopy
See on map
Latest events (Record since 12/10/1973)
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/10/2025
Confirmation statement made on 2025-09-30 with no updates
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/10/2024
Confirmation statement made on 2024-09-30 with no updates
dot icon14/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon13/10/2023
Change of details for E G Harrison Limited as a person with significant control on 2023-09-30
dot icon13/10/2023
Confirmation statement made on 2023-09-30 with no updates
dot icon18/08/2023
Termination of appointment of Bryan Edward Walker as a director on 2023-03-18
dot icon18/08/2023
Appointment of Mr Nicholas Martin Walker as a director on 2023-03-18
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/10/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon22/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon01/10/2021
Confirmation statement made on 2021-09-30 with no updates
dot icon27/07/2021
Appointment of Mr Timothy Richard Whitaker as a director on 2021-07-27
dot icon27/07/2021
Termination of appointment of David Christopher Mitchell as a director on 2021-07-27
dot icon21/05/2021
Appointment of Mr David Christopher Mitchell as a director on 2021-05-17
dot icon21/05/2021
Termination of appointment of John Brian Whitaker as a director on 2021-05-16
dot icon03/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon02/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon01/10/2019
Confirmation statement made on 2019-09-30 with no updates
dot icon20/12/2018
Director's details changed for Mr John Brian Whitaker on 2018-12-20
dot icon20/12/2018
Director's details changed for Mr Garry Hewitt Scott Ogden on 2018-12-20
dot icon03/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/11/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon26/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon02/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon18/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon10/03/2016
Annual return made up to 2015-09-30 with full list of shareholders
dot icon19/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon29/09/2015
Annual return made up to 2015-09-26 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/11/2014
Annual return made up to 2014-09-26 with full list of shareholders
dot icon19/09/2014
Appointment of Mr Bryan Edward Walker as a director on 2014-07-30
dot icon18/09/2014
Termination of appointment of Michael John Walker as a director on 2014-06-30
dot icon05/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon30/10/2013
Annual return made up to 2013-09-26 with full list of shareholders
dot icon13/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/11/2012
Annual return made up to 2012-09-26 with full list of shareholders
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/10/2011
Annual return made up to 2011-09-26 with full list of shareholders
dot icon12/10/2011
Termination of appointment of Anthony Boldy as a secretary
dot icon13/10/2010
Annual return made up to 2010-09-26 with full list of shareholders
dot icon15/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon26/05/2010
Statement of capital on 2010-05-26
dot icon26/05/2010
Statement by directors
dot icon26/05/2010
Solvency statement dated 14/05/10
dot icon26/05/2010
Resolutions
dot icon29/09/2009
Return made up to 26/09/09; full list of members
dot icon09/09/2009
Accounts for a small company made up to 2009-03-31
dot icon09/12/2008
Accounts for a small company made up to 2008-03-31
dot icon03/10/2008
Return made up to 26/09/08; full list of members
dot icon30/01/2008
Accounts for a small company made up to 2007-03-31
dot icon26/09/2007
Return made up to 26/09/07; full list of members
dot icon30/01/2007
Accounts for a small company made up to 2006-03-31
dot icon29/09/2006
Return made up to 26/09/06; full list of members
dot icon30/01/2006
Accounts for a small company made up to 2005-03-31
dot icon29/09/2005
Return made up to 26/09/05; full list of members
dot icon29/01/2005
Full accounts made up to 2004-03-31
dot icon14/10/2004
Return made up to 26/09/04; full list of members
dot icon25/08/2004
New director appointed
dot icon16/08/2004
Director resigned
dot icon04/02/2004
Full accounts made up to 2003-03-31
dot icon30/09/2003
Return made up to 26/09/03; full list of members
dot icon16/01/2003
Declaration of satisfaction of mortgage/charge
dot icon16/01/2003
Declaration of satisfaction of mortgage/charge
dot icon16/01/2003
Declaration of satisfaction of mortgage/charge
dot icon30/11/2002
Full accounts made up to 2002-03-31
dot icon10/10/2002
Return made up to 26/09/02; full list of members
dot icon02/02/2002
Accounts for a small company made up to 2001-03-31
dot icon15/10/2001
Return made up to 26/09/01; full list of members
dot icon17/01/2001
Accounts for a small company made up to 2000-03-31
dot icon26/10/2000
Return made up to 26/09/00; full list of members
dot icon24/08/2000
Registered office changed on 24/08/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX
dot icon22/11/1999
Accounts for a small company made up to 1999-03-31
dot icon08/10/1999
Return made up to 26/09/99; full list of members
dot icon18/01/1999
Accounts for a small company made up to 1998-03-31
dot icon20/10/1998
Return made up to 26/09/98; no change of members
dot icon24/11/1997
Accounts for a small company made up to 1997-03-31
dot icon07/10/1997
Return made up to 26/09/97; no change of members
dot icon16/01/1997
Accounts for a small company made up to 1996-03-31
dot icon17/10/1996
Return made up to 26/09/96; full list of members
dot icon25/01/1996
Accounts for a small company made up to 1995-07-31
dot icon08/11/1995
Accounting reference date shortened from 31/07 to 31/03
dot icon03/11/1995
Return made up to 26/09/95; no change of members
dot icon23/03/1995
Accounts for a small company made up to 1994-07-31
dot icon10/11/1994
Return made up to 26/09/94; no change of members
dot icon31/03/1994
Accounting reference date extended from 31/03 to 31/07
dot icon03/02/1994
Particulars of mortgage/charge
dot icon27/01/1994
Accounts for a small company made up to 1993-03-31
dot icon06/12/1993
Return made up to 26/09/93; full list of members
dot icon22/10/1992
Accounts for a small company made up to 1992-03-31
dot icon22/10/1992
Return made up to 26/09/92; no change of members
dot icon14/11/1991
Full accounts made up to 1991-03-31
dot icon14/11/1991
Return made up to 26/09/91; no change of members
dot icon04/12/1990
Group accounts for a small company made up to 1990-03-31
dot icon04/12/1990
Return made up to 26/09/90; full list of members
dot icon05/10/1989
Accounts for a small company made up to 1989-03-31
dot icon05/10/1989
Return made up to 26/09/89; full list of members
dot icon26/10/1988
Return made up to 27/10/88; full list of members
dot icon26/10/1988
Group accounts for a small company made up to 1988-03-31
dot icon09/05/1988
Return made up to 31/12/87; full list of members
dot icon09/05/1988
Group accounts for a small company made up to 1987-03-31
dot icon17/07/1987
Auditor's resignation
dot icon24/03/1987
New secretary appointed
dot icon21/02/1987
Registered office changed on 21/02/87 from: vale mills oakworth keighley west yorks BD22 0ED
dot icon12/02/1987
Accounts for a small company made up to 1986-03-31
dot icon12/02/1987
Return made up to 24/11/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon12/10/1973
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-34.34 % *

* during past year

Cash in Bank

£1,260.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/09/2026
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
0
487.00
-
0.00
1.79K
-
2022
0
605.00
-
0.00
1.92K
-
2023
0
67.00
-
0.00
1.26K
-
2023
0
67.00
-
0.00
1.26K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

67.00 £Descended-88.93 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.26K £Descended-34.34 % *

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
Mr Timothy Richard Whitaker
Director
27/07/2021 - Present
8
Ogden, Garry Hewitt Scott
Director
12/07/2004 - Present
18
Mitchell, David Christopher
Director
17/05/2021 - 27/07/2021
56
Walker, Bryan Edward
Director
30/07/2014 - 18/03/2023
1
Walker, Nicholas Martin
Director
18/03/2023 - Present
13

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 ANDOLA FIBRES LIMITED

ANDOLA FIBRES LIMITED is an(a) Active company incorporated on 12/10/1973 with the registered office located at Becks Mill, Becks Road, Keighley, West Yorkshire BD21 1SD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDOLA FIBRES LIMITED?

toggle

ANDOLA FIBRES LIMITED is currently Active. It was registered on 12/10/1973 .

Where is ANDOLA FIBRES LIMITED located?

toggle

ANDOLA FIBRES LIMITED is registered at Becks Mill, Becks Road, Keighley, West Yorkshire BD21 1SD.

What does ANDOLA FIBRES LIMITED do?

toggle

ANDOLA FIBRES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANDOLA FIBRES LIMITED?

toggle

The latest filing was on 16/12/2025: Total exemption full accounts made up to 2025-03-31.