ANDREWS AND PLATT LIMITED

Register to unlock more data on OkredoRegister

ANDREWS AND PLATT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03683199

Incorporation date

14/12/1998

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 6 10 Pepper Road, Leeds, West Yorkshire LS10 2EUCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1998)
dot icon23/12/2025
Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to Office B5, Croft Myl West Parade Halifax HX1 2EQ
dot icon19/12/2025
Confirmation statement made on 2025-12-14 with no updates
dot icon16/07/2025
Micro company accounts made up to 2024-12-31
dot icon23/12/2024
Confirmation statement made on 2024-12-14 with no updates
dot icon09/05/2024
Micro company accounts made up to 2023-12-31
dot icon18/12/2023
Confirmation statement made on 2023-12-14 with no updates
dot icon01/09/2023
Micro company accounts made up to 2022-12-31
dot icon17/12/2022
Confirmation statement made on 2022-12-14 with no updates
dot icon14/09/2022
Micro company accounts made up to 2021-12-31
dot icon14/12/2021
Confirmation statement made on 2021-12-14 with no updates
dot icon17/09/2021
Micro company accounts made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-12-14 with updates
dot icon21/09/2020
Micro company accounts made up to 2019-12-31
dot icon14/01/2020
Cancellation of shares. Statement of capital on 2019-11-27
dot icon13/01/2020
Purchase of own shares.
dot icon03/01/2020
Confirmation statement made on 2019-12-14 with updates
dot icon26/09/2019
Micro company accounts made up to 2018-12-31
dot icon06/03/2019
Purchase of own shares.
dot icon11/01/2019
Cancellation of shares. Statement of capital on 2018-11-27
dot icon21/12/2018
Confirmation statement made on 2018-12-14 with updates
dot icon13/07/2018
Micro company accounts made up to 2017-12-31
dot icon18/05/2018
Cancellation of shares. Statement of capital on 2017-11-27
dot icon18/05/2018
Purchase of own shares.
dot icon21/12/2017
Confirmation statement made on 2017-12-14 with updates
dot icon08/08/2017
Micro company accounts made up to 2016-12-31
dot icon12/01/2017
Confirmation statement made on 2016-12-14 with updates
dot icon11/01/2017
Cancellation of shares. Statement of capital on 2016-11-27
dot icon30/12/2016
Purchase of own shares.
dot icon17/12/2016
Resolutions
dot icon05/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon04/01/2016
Annual return made up to 2015-12-14 with full list of shareholders
dot icon04/01/2016
Resolutions
dot icon04/01/2016
Resolutions
dot icon04/01/2016
Particulars of variation of rights attached to shares
dot icon04/01/2016
Cancellation of shares. Statement of capital on 2015-11-27
dot icon04/01/2016
Purchase of own shares.
dot icon23/10/2015
Appointment of Mr Ian David Scarth as a secretary on 2015-05-13
dot icon22/06/2015
Termination of appointment of Kelvin Stanley Fallon as a director on 2015-05-13
dot icon22/06/2015
Termination of appointment of Kelvin Stanley Fallon as a secretary on 2015-05-13
dot icon14/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon12/01/2015
Annual return made up to 2014-12-14 with full list of shareholders
dot icon11/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/12/2013
Annual return made up to 2013-12-14 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/01/2013
Annual return made up to 2012-12-14 with full list of shareholders
dot icon10/01/2013
Register(s) moved to registered inspection location
dot icon09/01/2013
Register inspection address has been changed
dot icon27/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon18/07/2012
Registered office address changed from 82a Jack Lane Leeds LS11 5NE on 2012-07-18
dot icon12/01/2012
Annual return made up to 2011-12-14 with full list of shareholders
dot icon05/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/12/2010
Annual return made up to 2010-12-14 with full list of shareholders
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/05/2010
Resolutions
dot icon08/04/2010
Statement of capital following an allotment of shares on 2008-06-06
dot icon18/12/2009
Annual return made up to 2009-12-14 with full list of shareholders
dot icon18/12/2009
Director's details changed for Kelvin Stanley Fallon on 2009-12-13
dot icon18/12/2009
Director's details changed for Ian David Scarth on 2009-12-13
dot icon02/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 14/12/08; full list of members
dot icon06/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon04/01/2008
Return made up to 14/12/07; full list of members
dot icon31/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/01/2007
Return made up to 14/12/06; full list of members
dot icon12/01/2007
Location of register of members
dot icon04/01/2007
Ad 08/11/06--------- £ si 25@1=25 £ ic 100/125
dot icon12/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon07/02/2006
Return made up to 14/12/05; full list of members
dot icon22/11/2005
Total exemption small company accounts made up to 2004-12-31
dot icon20/04/2005
New director appointed
dot icon20/04/2005
Director resigned
dot icon07/01/2005
Return made up to 14/12/04; full list of members
dot icon27/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon10/03/2004
Return made up to 14/12/03; full list of members
dot icon07/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 14/12/02; full list of members
dot icon28/10/2002
Total exemption small company accounts made up to 2001-12-31
dot icon15/01/2002
Return made up to 14/12/01; full list of members
dot icon12/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon02/01/2001
Return made up to 14/12/00; full list of members
dot icon16/10/2000
Accounts for a small company made up to 1999-12-31
dot icon12/01/2000
Return made up to 14/12/99; full list of members
dot icon22/01/1999
Particulars of mortgage/charge
dot icon14/12/1998
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

4
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
126.88K
-
0.00
-
-
2022
4
127.64K
-
0.00
-
-
2023
4
123.72K
-
0.00
-
-
2023
4
123.72K
-
0.00
-
-

Employees

2023

Employees

4 Ascended0 % *

Net Assets(GBP)

123.72K £Descended-3.07 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Scarth, Ian David
Director
05/04/2005 - Present
-
Fallon, Kelvin Stanley
Director
14/12/1998 - 13/05/2015
2
Surr, Eric Thornton
Director
14/12/1998 - 05/04/2005
1
Scarth, Ian David
Secretary
13/05/2015 - Present
-
Fallon, Kelvin Stanley
Secretary
14/12/1998 - 13/05/2015
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREWS AND PLATT LIMITED

ANDREWS AND PLATT LIMITED is an(a) Active company incorporated on 14/12/1998 with the registered office located at Unit 6 10 Pepper Road, Leeds, West Yorkshire LS10 2EU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS AND PLATT LIMITED?

toggle

ANDREWS AND PLATT LIMITED is currently Active. It was registered on 14/12/1998 .

Where is ANDREWS AND PLATT LIMITED located?

toggle

ANDREWS AND PLATT LIMITED is registered at Unit 6 10 Pepper Road, Leeds, West Yorkshire LS10 2EU.

What does ANDREWS AND PLATT LIMITED do?

toggle

ANDREWS AND PLATT LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does ANDREWS AND PLATT LIMITED have?

toggle

ANDREWS AND PLATT LIMITED had 4 employees in 2023.

What is the latest filing for ANDREWS AND PLATT LIMITED?

toggle

The latest filing was on 23/12/2025: Register inspection address has been changed from C/O Lindley Adams Ltd 28 Prescott Street Halifax West Yorkshire HX1 2LG United Kingdom to Office B5, Croft Myl West Parade Halifax HX1 2EQ.