ANDRITZ LIMITED

Register to unlock more data on OkredoRegister

ANDRITZ LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02937921

Incorporation date

10/06/1994

Size

Small

Contacts

Registered address

Registered address

Andritz Technology Centre Speedwell Road, Parkhouse East, Newcastle Under Lyme, Staffordshire ST5 7RGCopy
copy info iconCopy
See on map
Latest events (Record since 10/06/1994)
dot icon23/10/2025
Accounts for a small company made up to 2024-12-31
dot icon20/06/2025
Confirmation statement made on 2025-06-20 with no updates
dot icon08/05/2025
Termination of appointment of David Thomas Evenson as a director on 2025-05-01
dot icon17/01/2025
Resolutions
dot icon17/01/2025
Memorandum and Articles of Association
dot icon16/01/2025
Appointment of David Thomas Evenson as a director on 2025-01-01
dot icon25/09/2024
Accounts for a small company made up to 2023-12-31
dot icon03/07/2024
Termination of appointment of Nicola Josephine Randles as a director on 2024-07-03
dot icon02/07/2024
Confirmation statement made on 2024-06-20 with no updates
dot icon02/07/2024
Appointment of Mr Mick Hans Michael Fuellenbach as a director on 2024-07-02
dot icon10/11/2023
Full accounts made up to 2022-12-31
dot icon05/07/2023
Confirmation statement made on 2023-06-20 with no updates
dot icon26/04/2023
Full accounts made up to 2021-12-31
dot icon21/07/2022
Confirmation statement made on 2022-06-20 with no updates
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon22/07/2021
Confirmation statement made on 2021-06-20 with no updates
dot icon31/12/2020
Full accounts made up to 2019-12-31
dot icon24/11/2020
Termination of appointment of Michael John Weeks as a director on 2020-11-24
dot icon26/06/2020
Confirmation statement made on 2020-06-20 with updates
dot icon11/10/2019
Change of details for Andritz Ag as a person with significant control on 2019-09-25
dot icon11/10/2019
Cessation of Nicola Josephine Randles as a person with significant control on 2019-09-25
dot icon10/10/2019
Full accounts made up to 2018-12-31
dot icon30/07/2019
Statement of capital on 2019-07-30
dot icon17/07/2019
Statement by Directors
dot icon17/07/2019
Solvency Statement dated 22/05/19
dot icon17/07/2019
Resolutions
dot icon24/06/2019
Confirmation statement made on 2019-06-20 with no updates
dot icon11/09/2018
Full accounts made up to 2017-12-31
dot icon09/07/2018
Confirmation statement made on 2018-06-20 with updates
dot icon20/11/2017
Full accounts made up to 2016-12-31
dot icon04/07/2017
Notification of Andritz Ag as a person with significant control on 2017-07-04
dot icon04/07/2017
Notification of Nicola Josephine Randles as a person with significant control on 2017-07-04
dot icon27/06/2017
Confirmation statement made on 2017-06-20 with updates
dot icon03/01/2017
Full accounts made up to 2015-12-31
dot icon24/06/2016
Annual return made up to 2016-06-20 with full list of shareholders
dot icon23/12/2015
Full accounts made up to 2014-12-31
dot icon28/10/2015
Termination of appointment of Markus Ostwald as a director on 2015-10-02
dot icon21/07/2015
Annual return made up to 2015-06-20 with full list of shareholders
dot icon08/10/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Annual return made up to 2014-06-20 with full list of shareholders
dot icon11/11/2013
Full accounts made up to 2012-12-31
dot icon25/06/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon03/05/2013
Appointment of Miss Nicola Josephine Randles as a director
dot icon20/11/2012
Appointment of Mr Anthony Leo Peach as a secretary
dot icon20/11/2012
Termination of appointment of Andrew Stanley as a secretary
dot icon27/06/2012
Termination of appointment of Neil Whittaker as a director
dot icon27/06/2012
Termination of appointment of Gert Schulze as a director
dot icon27/06/2012
Appointment of Mr Markus Ostwald as a director
dot icon27/06/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon19/06/2012
Full accounts made up to 2011-12-31
dot icon15/03/2012
Termination of appointment of Ludger Konkol as a director
dot icon31/01/2012
Appointment of Mr Neil Martin Whittaker as a director
dot icon06/09/2011
Full accounts made up to 2010-12-31
dot icon29/06/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon07/04/2011
Appointment of Mr Gert Schulze as a director
dot icon07/04/2011
Termination of appointment of Andrew Stanley as a director
dot icon07/04/2011
Termination of appointment of Franz Hofmann as a director
dot icon09/09/2010
Full accounts made up to 2009-12-31
dot icon15/06/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon15/06/2010
Director's details changed for Dr Ing Franz Josef Hofmann on 2010-06-10
dot icon14/06/2010
Director's details changed for Michael Weeks on 2010-06-10
dot icon14/06/2010
Director's details changed for Andrew Kevin Stanley on 2010-06-10
dot icon05/02/2010
Appointment of Mr Ludger Franz Konkol as a director
dot icon05/02/2010
Termination of appointment of Johannes Kappel as a director
dot icon04/01/2010
Full accounts made up to 2008-12-31
dot icon29/10/2009
Full accounts made up to 2007-12-31
dot icon21/09/2009
Return made up to 10/06/09; full list of members
dot icon21/09/2009
Registered office changed on 21/09/2009 from andritz technology centre speedwell road, parkhouse east newcastle under lyme staffordshire ST5 7RG
dot icon21/09/2009
Location of debenture register
dot icon21/09/2009
Location of register of members
dot icon06/11/2008
Full accounts made up to 2006-12-31
dot icon15/09/2008
Return made up to 10/06/08; full list of members
dot icon14/09/2007
Full accounts made up to 2005-12-31
dot icon06/08/2007
Return made up to 10/06/07; no change of members
dot icon18/07/2007
Director resigned
dot icon01/02/2007
Full accounts made up to 2004-12-31
dot icon11/07/2006
Return made up to 10/06/06; full list of members
dot icon11/07/2006
Director resigned
dot icon11/07/2006
Director resigned
dot icon10/06/2005
New director appointed
dot icon10/06/2005
Return made up to 10/06/05; full list of members
dot icon22/02/2005
New director appointed
dot icon25/06/2004
Return made up to 10/06/04; full list of members
dot icon23/06/2004
Secretary resigned
dot icon23/06/2004
New secretary appointed
dot icon15/03/2004
Registered office changed on 15/03/04 from: unit b sheepbridge centre sheepbridge lane chesterfield derbyshire S41 9RX
dot icon09/03/2004
Full accounts made up to 2003-12-31
dot icon06/02/2004
Secretary resigned
dot icon06/02/2004
New secretary appointed
dot icon08/08/2003
Return made up to 10/06/03; full list of members
dot icon14/04/2003
Full accounts made up to 2002-12-31
dot icon22/01/2003
Director resigned
dot icon11/09/2002
Secretary resigned
dot icon11/09/2002
New secretary appointed
dot icon14/06/2002
Return made up to 10/06/02; full list of members
dot icon07/05/2002
Full accounts made up to 2001-12-31
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon26/04/2002
Resolutions
dot icon20/06/2001
Return made up to 10/06/01; full list of members
dot icon12/06/2001
Full accounts made up to 2000-12-31
dot icon26/01/2001
New director appointed
dot icon05/12/2000
New director appointed
dot icon05/12/2000
New director appointed
dot icon28/06/2000
Return made up to 10/06/00; full list of members
dot icon23/06/2000
Full accounts made up to 1999-12-31
dot icon14/06/2000
Ad 02/06/00--------- £ si 2300000@1=2300000 £ ic 200000/2500000
dot icon14/06/2000
Nc inc already adjusted 31/05/00
dot icon14/06/2000
Memorandum and Articles of Association
dot icon14/06/2000
Resolutions
dot icon14/06/2000
Resolutions
dot icon05/04/2000
Director resigned
dot icon20/10/1999
New director appointed
dot icon27/07/1999
Return made up to 10/06/99; no change of members
dot icon25/06/1999
Full accounts made up to 1998-12-31
dot icon25/09/1998
New director appointed
dot icon17/09/1998
Full accounts made up to 1997-12-31
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Director resigned
dot icon16/09/1998
Secretary resigned;director resigned
dot icon16/09/1998
New secretary appointed;new director appointed
dot icon16/09/1998
New director appointed
dot icon16/09/1998
Return made up to 10/06/98; no change of members
dot icon31/10/1997
Full accounts made up to 1996-12-31
dot icon27/08/1997
Return made up to 10/06/97; full list of members
dot icon20/02/1997
Ad 06/02/97--------- £ si 170000@1=170000 £ ic 30000/200000
dot icon05/02/1997
Registered office changed on 05/02/97 from: wheatbridge road chesterfield derbyshire S40 2AB
dot icon13/12/1996
Resolutions
dot icon13/12/1996
Resolutions
dot icon13/12/1996
Resolutions
dot icon13/12/1996
Resolutions
dot icon11/12/1996
Certificate of change of name
dot icon28/11/1996
£ nc 30000/200000 18/11/96
dot icon28/11/1996
Recon 18/11/96
dot icon23/09/1996
New secretary appointed
dot icon19/08/1996
New director appointed
dot icon19/08/1996
New director appointed
dot icon12/08/1996
Secretary resigned
dot icon12/08/1996
Director resigned
dot icon12/08/1996
Director resigned
dot icon01/07/1996
Return made up to 10/06/96; no change of members
dot icon23/04/1996
New director appointed
dot icon23/04/1996
Director resigned
dot icon04/04/1996
Full accounts made up to 1995-12-31
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon27/03/1996
Resolutions
dot icon28/11/1995
Secretary resigned;new secretary appointed
dot icon11/07/1995
Return made up to 10/06/95; full list of members
dot icon09/05/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon17/08/1994
Resolutions
dot icon17/08/1994
£ nc 1000/30000 28/06/94
dot icon11/08/1994
Accounting reference date notified as 31/12
dot icon01/08/1994
Memorandum and Articles of Association
dot icon01/08/1994
Memorandum and Articles of Association
dot icon01/08/1994
Nc inc already adjusted 28/06/94
dot icon01/08/1994
Resolutions
dot icon01/08/1994
Resolutions
dot icon19/07/1994
Certificate of change of name
dot icon19/07/1994
Certificate of change of name
dot icon14/07/1994
Secretary resigned;new secretary appointed;new director appointed
dot icon14/07/1994
Director resigned;new director appointed
dot icon14/07/1994
Secretary resigned;new director appointed
dot icon14/07/1994
Director resigned;new director appointed
dot icon14/07/1994
Registered office changed on 14/07/94 from: 1 mitchell lane bristol BS1 6BU
dot icon10/06/1994
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
20/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

33
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/06/1994 - 28/06/1994
99600
INSTANT COMPANIES LIMITED
Nominee Director
10/06/1994 - 28/06/1994
43699
Vernon, Andrew Bryan
Director
28/06/1994 - 01/08/1996
4
Randles, Nicola Josephine
Director
11/03/2013 - 03/07/2024
7
Whittaker, Neil Martin
Director
09/01/2012 - 15/06/2012
12

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 ANDRITZ LIMITED

ANDRITZ LIMITED is an(a) Active company incorporated on 10/06/1994 with the registered office located at Andritz Technology Centre Speedwell Road, Parkhouse East, Newcastle Under Lyme, Staffordshire ST5 7RG. 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 ANDRITZ LIMITED?

toggle

ANDRITZ LIMITED is currently Active. It was registered on 10/06/1994 .

Where is ANDRITZ LIMITED located?

toggle

ANDRITZ LIMITED is registered at Andritz Technology Centre Speedwell Road, Parkhouse East, Newcastle Under Lyme, Staffordshire ST5 7RG.

What does ANDRITZ LIMITED do?

toggle

ANDRITZ LIMITED operates in the Manufacture of other general-purpose machinery n.e.c. (28.29 - SIC 2007) sector.

What is the latest filing for ANDRITZ LIMITED?

toggle

The latest filing was on 23/10/2025: Accounts for a small company made up to 2024-12-31.