ANDOVER NORTON INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANDOVER NORTON INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03020586

Incorporation date

10/02/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 6 Wooler Park, North Way, Andover, Hampshire SP10 5AZCopy
copy info iconCopy
See on map
Latest events (Record since 10/02/1995)
dot icon30/12/2025
Amended total exemption full accounts made up to 2025-03-31
dot icon17/10/2025
Confirmation statement made on 2025-10-15 with updates
dot icon13/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon21/01/2025
Notification of Tim Seifert as a person with significant control on 2016-04-06
dot icon21/01/2025
Cessation of Joachim Seifert as a person with significant control on 2025-01-01
dot icon21/01/2025
Change of details for Mrs Katrin Seifert as a person with significant control on 2025-01-01
dot icon21/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon23/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/08/2024
Change of details for a person with significant control
dot icon15/08/2024
Notification of Christine Seifert as a person with significant control on 2016-04-06
dot icon15/08/2024
Notification of Katrin Seifert as a person with significant control on 2016-04-06
dot icon06/06/2024
Registered office address changed from , Ramsbury House Charnham Lane, Hungerford, Berkshire, RG17 0EY, United Kingdom to Unit 6 Wooler Park North Way Andover Hampshire SP10 5AZ on 2024-06-06
dot icon24/10/2023
Confirmation statement made on 2023-10-15 with updates
dot icon22/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon21/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon25/08/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/01/2022
Director's details changed for Mr Karl Peter Smith on 2021-09-02
dot icon24/11/2021
Termination of appointment of Philip James Albutt as a director on 2021-09-30
dot icon24/11/2021
Termination of appointment of Philip James Albutt as a secretary on 2021-09-30
dot icon27/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon02/08/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon15/10/2020
Notification of Joachim Seifert as a person with significant control on 2020-10-15
dot icon15/10/2020
Cessation of Joachim Seifert as a person with significant control on 2020-10-15
dot icon13/10/2020
Confirmation statement made on 2020-09-30 with no updates
dot icon16/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon14/10/2019
Confirmation statement made on 2019-09-30 with updates
dot icon02/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/09/2019
Registration of charge 030205860004, created on 2019-09-03
dot icon12/08/2019
Appointment of Mr Karl Peter Smith as a director on 2019-08-01
dot icon24/07/2019
Registration of charge 030205860003, created on 2019-07-22
dot icon03/04/2019
Director's details changed for Joachim Seifert on 2019-03-01
dot icon12/10/2018
Confirmation statement made on 2018-09-30 with no updates
dot icon06/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/10/2017
Confirmation statement made on 2017-09-30 with no updates
dot icon22/09/2017
Total exemption full accounts made up to 2017-03-31
dot icon17/05/2017
Registered office address changed from , 130 High Street, Hungerford, Berkshire, RG17 0DL to Unit 6 Wooler Park North Way Andover Hampshire SP10 5AZ on 2017-05-17
dot icon28/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon24/10/2016
Confirmation statement made on 2016-09-30 with updates
dot icon08/10/2015
Annual return made up to 2015-09-30 with full list of shareholders
dot icon08/10/2015
Register(s) moved to registered office address 130 High Street Hungerford Berkshire RG17 0DL
dot icon04/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/11/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon22/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon23/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon23/10/2013
Register inspection address has been changed from 3 Old Farm Building Standen Manor Estate Hungerford Berkshire RG17 0RB United Kingdom
dot icon15/08/2013
Statement of capital following an allotment of shares on 2013-08-01
dot icon26/07/2013
Total exemption small company accounts made up to 2013-03-31
dot icon03/04/2013
Appointment of Philip James Albutt as a director
dot icon03/04/2013
Termination of appointment of Nicholas Hopkins as a director
dot icon16/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon20/08/2012
Total exemption small company accounts made up to 2012-03-31
dot icon07/11/2011
Register inspection address has been changed from 3 Old Farm Buildings Standen Manor Estate Hungerford Berkshire RG17 0RB United Kingdom
dot icon12/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon12/10/2011
Register inspection address has been changed from 3 Old Farm Building Standen Manor Estate Hungerford Berkshire RG17 0RB United Kingdom
dot icon12/10/2011
Director's details changed for Joachim Seifert on 2011-10-12
dot icon19/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon14/10/2010
Register(s) moved to registered inspection location
dot icon14/10/2010
Register inspection address has been changed
dot icon14/10/2010
Director's details changed for Joachim Seifert on 2010-09-29
dot icon14/10/2010
Director's details changed for Nicholas Francis Hopkins on 2010-09-29
dot icon05/10/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon25/08/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/08/2009
Amended accounts made up to 2008-03-31
dot icon28/01/2009
Accounts for a small company made up to 2008-03-31
dot icon08/12/2008
Return made up to 30/09/08; full list of members
dot icon17/10/2008
Director's change of particulars / joachim seifert / 28/09/2008
dot icon03/07/2008
Registered office changed on 03/07/2008 from, unit 3 old farm buildings, standen manor estate, standen manor, hungerford, BERKSHIRERG17 0RB
dot icon25/10/2007
Full accounts made up to 2007-03-31
dot icon17/10/2007
Registered office changed on 17/10/07 from: speedwell house, west quay road, southampton, SO15 1GY
dot icon03/10/2007
Return made up to 30/09/07; full list of members
dot icon02/10/2007
Declaration of satisfaction of mortgage/charge
dot icon06/08/2007
New director appointed
dot icon03/08/2007
New secretary appointed
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Director resigned
dot icon02/08/2007
Secretary resigned
dot icon25/07/2007
£ ic 130000/100 20/06/07 £ sr 129900@1=129900
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon11/10/2006
Return made up to 30/09/06; full list of members
dot icon02/08/2006
Conve 25/07/06
dot icon03/11/2005
Return made up to 30/09/05; full list of members
dot icon26/08/2005
Full accounts made up to 2005-03-31
dot icon30/10/2004
Return made up to 30/09/04; full list of members
dot icon19/10/2004
Full accounts made up to 2004-03-31
dot icon24/10/2003
Return made up to 30/09/03; full list of members
dot icon22/10/2003
Full accounts made up to 2003-03-31
dot icon27/11/2002
Full accounts made up to 2002-03-31
dot icon11/10/2002
Return made up to 30/09/02; full list of members
dot icon30/07/2002
Particulars of mortgage/charge
dot icon25/07/2002
Declaration of satisfaction of mortgage/charge
dot icon07/12/2001
Full accounts made up to 2001-03-31
dot icon30/10/2001
Return made up to 30/09/01; full list of members
dot icon04/01/2001
Full accounts made up to 2000-03-31
dot icon26/10/2000
Return made up to 30/09/00; full list of members
dot icon26/10/2000
Secretary's particulars changed;director's particulars changed
dot icon10/11/1999
Return made up to 30/09/99; full list of members
dot icon28/09/1999
Accounts for a small company made up to 1999-03-31
dot icon04/11/1998
Return made up to 30/09/98; full list of members
dot icon08/07/1998
Accounts for a small company made up to 1998-03-31
dot icon09/06/1998
Particulars of mortgage/charge
dot icon03/03/1998
Accounts for a small company made up to 1997-03-31
dot icon25/02/1998
Return made up to 10/02/98; no change of members
dot icon06/05/1997
Return made up to 10/02/97; no change of members
dot icon17/07/1996
Accounts for a small company made up to 1996-03-31
dot icon06/03/1996
Miscellaneous
dot icon06/03/1996
Miscellaneous
dot icon06/03/1996
Miscellaneous
dot icon06/03/1996
Miscellaneous
dot icon01/03/1996
Accounts for a small company made up to 1995-03-31
dot icon01/03/1996
Return made up to 10/02/96; full list of members
dot icon21/02/1996
Ad 11/02/95--------- £ si 49999@1=49999 £ ic 180001/230000
dot icon21/02/1996
Ad 11/02/95--------- £ si 50000@1=50000 £ ic 130001/180001
dot icon21/02/1996
£ nc 600000/650000 11/02/95
dot icon11/02/1996
New director appointed
dot icon17/08/1995
New director appointed
dot icon04/04/1995
Accounting reference date notified as 31/03
dot icon04/04/1995
Ad 11/02/95--------- £ si 130000@1=130000 £ ic 1/130001
dot icon04/04/1995
Resolutions
dot icon04/04/1995
£ nc 500000/600000 10/02/95
dot icon21/03/1995
New secretary appointed
dot icon21/03/1995
New director appointed
dot icon23/02/1995
Registered office changed on 23/02/95 from: 17 city business centre, lower road, london, SE16 1AA
dot icon23/02/1995
Secretary resigned;director resigned
dot icon10/02/1995
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
15/10/2026
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)
2022
15
1.19M
-
0.00
224.20K
-
2023
17
1.42M
-
0.00
244.82K
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bennett, Christopher
Director
10/02/1995 - 30/07/2007
10
JPCORS LIMITED
Nominee Secretary
09/02/1995 - 09/02/1995
5391
JPCORD LIMITED
Nominee Director
09/02/1995 - 09/02/1995
5355
Bennett, David Arthur
Director
10/02/1995 - 30/07/2007
28
Seifert, Hans Joachim Friedrich Wilhelm
Director
31/07/2007 - Present
3

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 ANDOVER NORTON INTERNATIONAL LIMITED

ANDOVER NORTON INTERNATIONAL LIMITED is an(a) Active company incorporated on 10/02/1995 with the registered office located at Unit 6 Wooler Park, North Way, Andover, Hampshire SP10 5AZ. There are currently 2 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 ANDOVER NORTON INTERNATIONAL LIMITED?

toggle

ANDOVER NORTON INTERNATIONAL LIMITED is currently Active. It was registered on 10/02/1995 .

Where is ANDOVER NORTON INTERNATIONAL LIMITED located?

toggle

ANDOVER NORTON INTERNATIONAL LIMITED is registered at Unit 6 Wooler Park, North Way, Andover, Hampshire SP10 5AZ.

What does ANDOVER NORTON INTERNATIONAL LIMITED do?

toggle

ANDOVER NORTON INTERNATIONAL LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

What is the latest filing for ANDOVER NORTON INTERNATIONAL LIMITED?

toggle

The latest filing was on 30/12/2025: Amended total exemption full accounts made up to 2025-03-31.