ANDRITZ FEED & BIOFUEL LIMITED

Register to unlock more data on OkredoRegister

ANDRITZ FEED & BIOFUEL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04122501

Incorporation date

06/12/2000

Size

Full

Contacts

Registered address

Registered address

Unit 1 Stoneferry Park, Foster Street, Hull, East Yorkshire HU8 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2000)
dot icon18/12/2025
Confirmation statement made on 2025-12-06 with no updates
dot icon23/10/2025
Appointment of Mr Simon Skovbjerg as a director on 2025-10-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon07/05/2025
Termination of appointment of Jonathon Eric Bellenie as a director on 2025-05-07
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-06 with no updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon15/12/2022
Confirmation statement made on 2022-12-06 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon11/05/2022
Satisfaction of charge 041225010002 in full
dot icon11/05/2022
Satisfaction of charge 1 in full
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with no updates
dot icon22/10/2021
Registration of charge 041225010002, created on 2021-10-22
dot icon14/10/2021
Director's details changed for Mr Jonathan Bellenie on 2019-10-30
dot icon17/08/2021
Accounts for a small company made up to 2020-12-31
dot icon08/01/2021
Accounts for a small company made up to 2019-12-31
dot icon08/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon21/01/2020
Confirmation statement made on 2019-12-06 with no updates
dot icon15/11/2019
Full accounts made up to 2018-12-31
dot icon04/11/2019
Appointment of Mr Jonathan Bellenie as a director on 2019-10-28
dot icon27/09/2019
Change of details for Andritz Ag as a person with significant control on 2019-09-05
dot icon31/07/2019
Termination of appointment of Carolus Petrus Johannes Stevenaar as a director on 2019-06-28
dot icon21/12/2018
Full accounts made up to 2017-12-31
dot icon11/12/2018
Confirmation statement made on 2018-12-06 with no updates
dot icon30/10/2018
Termination of appointment of Julie Templeman as a secretary on 2018-10-23
dot icon26/10/2018
Appointment of Mrs Rebecca Louise Anderson as a secretary on 2018-10-23
dot icon15/02/2018
Registered office address changed from Stockholm Road Sutton Fields Hull North Humberside HU7 0XL to Unit 1 Stoneferry Park Foster Street Hull East Yorkshire HU8 8BT on 2018-02-15
dot icon11/12/2017
Confirmation statement made on 2017-12-06 with no updates
dot icon04/10/2017
Termination of appointment of Carolus Petrus, Johannes Stevenaar as a secretary on 2017-09-30
dot icon04/10/2017
Appointment of Mrs Julie Templeman as a secretary on 2017-09-30
dot icon04/10/2017
Appointment of Mr Carolus Petrus Johannes Stevenaar as a director on 2017-09-30
dot icon04/10/2017
Termination of appointment of Paul Christopher Mullen as a director on 2017-09-30
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon21/09/2017
Appointment of Mr Stefan Weber as a director on 2017-07-21
dot icon21/09/2017
Termination of appointment of Henrik Meldgaard Jepsen as a director on 2017-07-20
dot icon20/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon07/12/2016
Compulsory strike-off action has been discontinued
dot icon06/12/2016
First Gazette notice for compulsory strike-off
dot icon02/12/2016
Full accounts made up to 2015-12-31
dot icon15/12/2015
Full accounts made up to 2014-12-31
dot icon09/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon29/10/2015
Appointment of Mr Carolus Petrus, Johannes Stevenaar as a secretary on 2015-10-01
dot icon29/10/2015
Termination of appointment of Jari Algars as a director on 2015-09-30
dot icon29/10/2015
Termination of appointment of Anne-Emmanuelle Charles-Bertelsen as a secretary on 2015-09-30
dot icon29/10/2015
Appointment of Mr. Henrik Meldgaard Jepsen as a director on 2015-10-01
dot icon10/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon04/12/2014
Termination of appointment of Christian Breinholt Andersen as a director on 2014-12-01
dot icon04/12/2014
Appointment of Mr Paul Christopher Mullen as a director on 2014-12-01
dot icon31/07/2014
Full accounts made up to 2013-12-31
dot icon02/04/2014
Termination of appointment of David Tattersfield as a director
dot icon31/03/2014
Appointment of Mr Christian Breinholt Andersen as a director
dot icon16/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon15/05/2013
Full accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon28/05/2012
Appointment of Mrs Anne-Emmanuelle Charles-Bertelsen as a secretary
dot icon28/05/2012
Termination of appointment of Johannes Stoker as a secretary
dot icon26/03/2012
Full accounts made up to 2011-12-31
dot icon15/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon18/03/2011
Full accounts made up to 2010-12-31
dot icon11/02/2011
Termination of appointment of Stefan Schubhan as a secretary
dot icon11/02/2011
Appointment of Mr Johannes Lucius Petrus Stoker as a secretary
dot icon23/12/2010
Full accounts made up to 2009-12-31
dot icon13/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon21/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon18/12/2009
Director's details changed for David Tattersfield on 2009-12-18
dot icon18/12/2009
Director's details changed for Jari Algars on 2009-12-18
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon24/06/2009
Director appointed jari algars
dot icon16/06/2009
Appointment terminated director peter fuchs
dot icon21/04/2009
Memorandum and Articles of Association
dot icon11/04/2009
Certificate of change of name
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon04/12/2008
Secretary appointed stefan karl schubhan
dot icon04/12/2008
Appointment terminated secretary per kiel
dot icon01/11/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/09/2008
Full accounts made up to 2007-12-31
dot icon07/12/2007
Return made up to 06/12/07; full list of members
dot icon20/11/2007
Director resigned
dot icon14/11/2007
New director appointed
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon28/02/2007
New director appointed
dot icon10/02/2007
Director resigned
dot icon06/01/2007
Return made up to 06/12/06; full list of members
dot icon28/09/2006
Full accounts made up to 2005-12-31
dot icon07/06/2006
Memorandum and Articles of Association
dot icon23/05/2006
Certificate of change of name
dot icon23/02/2006
Return made up to 06/12/05; full list of members
dot icon05/09/2005
Full accounts made up to 2004-12-31
dot icon10/03/2005
New director appointed
dot icon18/02/2005
Resolutions
dot icon18/02/2005
Secretary resigned
dot icon18/02/2005
New secretary appointed
dot icon04/01/2005
Return made up to 06/12/04; full list of members
dot icon13/12/2004
New director appointed
dot icon13/12/2004
Director resigned
dot icon13/12/2004
Return made up to 06/12/03; full list of members; amend
dot icon08/12/2004
Full accounts made up to 2003-12-31
dot icon23/08/2004
Director resigned
dot icon27/07/2004
Registered office changed on 27/07/04 from: unit b sheepbridge business centre, sheepbridge lane chesterfield derbyshire S41 9RX
dot icon19/03/2004
New secretary appointed
dot icon19/03/2004
Secretary resigned
dot icon19/03/2004
New director appointed
dot icon14/01/2004
Return made up to 06/12/03; full list of members
dot icon14/01/2004
Full accounts made up to 2002-12-31
dot icon30/12/2002
Return made up to 06/12/02; full list of members
dot icon02/09/2002
Full accounts made up to 2001-12-31
dot icon30/08/2002
Auditor's resignation
dot icon28/02/2002
Return made up to 06/12/01; full list of members
dot icon11/12/2001
New director appointed
dot icon11/12/2001
New director appointed
dot icon11/12/2001
Director resigned
dot icon19/01/2001
Ad 22/12/00--------- £ si 999999@1=999999 £ ic 1/1000000
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
Resolutions
dot icon19/01/2001
£ nc 700000/1000000 22/12/00
dot icon07/12/2000
New secretary appointed;new director appointed
dot icon07/12/2000
New director appointed
dot icon07/12/2000
Secretary resigned
dot icon07/12/2000
Director resigned
dot icon06/12/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

28
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Harald Heber
Director
15/11/2004 - 01/10/2007
2
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
06/12/2000 - 06/12/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
06/12/2000 - 06/12/2000
43699
Billingsley, Philip David
Director
12/11/2001 - 15/11/2004
4
Mullen, Paul Christopher
Director
01/12/2014 - 30/09/2017
3

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+
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 ANDRITZ FEED & BIOFUEL LIMITED

ANDRITZ FEED & BIOFUEL LIMITED is an(a) Active company incorporated on 06/12/2000 with the registered office located at Unit 1 Stoneferry Park, Foster Street, Hull, East Yorkshire HU8 8BT. 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 ANDRITZ FEED & BIOFUEL LIMITED?

toggle

ANDRITZ FEED & BIOFUEL LIMITED is currently Active. It was registered on 06/12/2000 .

Where is ANDRITZ FEED & BIOFUEL LIMITED located?

toggle

ANDRITZ FEED & BIOFUEL LIMITED is registered at Unit 1 Stoneferry Park, Foster Street, Hull, East Yorkshire HU8 8BT.

What does ANDRITZ FEED & BIOFUEL LIMITED do?

toggle

ANDRITZ FEED & BIOFUEL LIMITED operates in the Manufacture of other fabricated metal products n.e.c. (25.99 - SIC 2007) sector.

What is the latest filing for ANDRITZ FEED & BIOFUEL LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-12-06 with no updates.