ANDTON HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

ANDTON HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03977457

Incorporation date

20/04/2000

Size

Micro Entity

Contacts

Registered address

Registered address

Sutton Mawr, Waycock Road, Barry CF62 3AACopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2000)
dot icon11/02/2026
Micro company accounts made up to 2025-07-31
dot icon26/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon23/01/2025
Micro company accounts made up to 2024-07-31
dot icon15/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon09/11/2023
Micro company accounts made up to 2023-07-31
dot icon22/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-07-31
dot icon23/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon17/12/2021
Micro company accounts made up to 2021-07-31
dot icon13/10/2021
Registered office address changed from The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT Wales to Sutton Mawr Waycock Road Barry CF62 3AA on 2021-10-13
dot icon19/08/2021
Confirmation statement made on 2021-08-10 with no updates
dot icon30/04/2021
Micro company accounts made up to 2020-07-31
dot icon16/09/2020
Confirmation statement made on 2020-08-10 with updates
dot icon16/09/2020
Notification of Robert Geoffrey Spackman as a person with significant control on 2020-04-06
dot icon16/09/2020
Change of details for Mr Mark Hunter Andrews as a person with significant control on 2020-04-06
dot icon29/05/2020
Micro company accounts made up to 2019-07-31
dot icon02/03/2020
Registration of charge 039774570026, created on 2020-02-26
dot icon22/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon31/05/2019
Micro company accounts made up to 2018-07-31
dot icon15/11/2018
Registered office address changed from The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT Wales to The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT on 2018-11-15
dot icon15/11/2018
Registered office address changed from 34a Tynewydd Road Barry South Glamorgan CF62 8HB to The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT on 2018-11-15
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon26/07/2018
Appointment of Mr Robert Geoffrey Spackman as a director on 2018-07-20
dot icon26/07/2018
Termination of appointment of Simon Malcolm Baston as a director on 2018-07-20
dot icon26/07/2018
Termination of appointment of Malcolm Clifford Baston as a secretary on 2018-07-20
dot icon19/07/2018
Termination of appointment of Joanna Elisabeth Baston as a director on 2018-07-19
dot icon11/05/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon30/04/2018
Micro company accounts made up to 2017-07-31
dot icon28/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon22/06/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon30/03/2016
Total exemption small company accounts made up to 2015-07-31
dot icon04/06/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon13/05/2015
Registered office address changed from Unit 3 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF to 34a Tynewydd Road Barry South Glamorgan CF62 8HB on 2015-05-13
dot icon24/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon03/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon23/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon15/08/2013
Duplicate mortgage certificate charge no:23
dot icon09/07/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/04/2013
Registered office address changed from Unit 5 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF Wales on 2013-04-26
dot icon26/04/2013
Registered office address changed from Pod 6 Avon House Stanwell Road Penarth South Glamorgan CF64 2EZ United Kingdom on 2013-04-26
dot icon02/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon26/04/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon26/04/2012
Director's details changed for Mrs Joanna Elisabeth Baston on 2011-11-11
dot icon26/04/2012
Director's details changed for Mr Simon Malcolm Baston on 2011-11-11
dot icon26/04/2012
Registered office address changed from Sutton Mawr Weycock Road Barry Vale of Glamorgan CF62 3AA on 2012-04-26
dot icon28/05/2011
Particulars of a mortgage or charge / charge no: 25
dot icon09/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 24
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 23
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 22
dot icon05/05/2011
Particulars of a mortgage or charge / charge no: 21
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/01/2011
Particulars of a mortgage or charge / charge no: 20
dot icon01/09/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon02/07/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon02/07/2010
Director's details changed for Mrs Joanna Elisabeth Baston on 2010-04-01
dot icon02/07/2010
Director's details changed for Mr Simon Malcolm Baston on 2010-04-01
dot icon05/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon06/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/04/2009
Return made up to 20/04/09; full list of members
dot icon11/03/2009
Particulars of a mortgage or charge / charge no: 19
dot icon06/03/2009
Particulars of a mortgage or charge / charge no: 18
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 16
dot icon06/02/2009
Particulars of a mortgage or charge / charge no: 17
dot icon26/08/2008
Appointment terminated secretary christopher attwell thomas
dot icon26/08/2008
Secretary appointed malcolm baston
dot icon07/08/2008
Accounting reference date extended from 30/01/2008 to 30/07/2008
dot icon14/05/2008
Resolutions
dot icon23/04/2008
Return made up to 20/04/08; full list of members
dot icon04/03/2008
Accounts for a medium company made up to 2007-01-31
dot icon01/03/2008
Particulars of a mortgage or charge / charge no: 15
dot icon02/07/2007
Return made up to 20/04/07; no change of members
dot icon21/02/2007
Registered office changed on 21/02/07 from: unit 1B old brewery quarter st mary street cardiff CF10 1AD
dot icon20/12/2006
Resolutions
dot icon20/12/2006
Resolutions
dot icon18/12/2006
Resolutions
dot icon05/12/2006
Accounts for a medium company made up to 2006-01-31
dot icon15/11/2006
Director's particulars changed
dot icon15/11/2006
Director's particulars changed
dot icon02/11/2006
Director resigned
dot icon23/06/2006
Return made up to 20/04/06; full list of members
dot icon28/02/2006
Declaration of satisfaction of mortgage/charge
dot icon14/02/2006
Particulars of mortgage/charge
dot icon16/11/2005
Accounts for a medium company made up to 2005-01-31
dot icon06/10/2005
Registered office changed on 06/10/05 from: 9 hunter street cardiff CF10 5GX
dot icon09/07/2005
Particulars of mortgage/charge
dot icon30/06/2005
Particulars of mortgage/charge
dot icon29/06/2005
Particulars of mortgage/charge
dot icon19/05/2005
Nc inc already adjusted 28/04/02
dot icon19/05/2005
Resolutions
dot icon09/05/2005
Return made up to 20/04/05; full list of members
dot icon18/03/2005
Particulars of mortgage/charge
dot icon05/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Accounts for a small company made up to 2004-01-31
dot icon19/10/2004
Particulars of mortgage/charge
dot icon26/06/2004
Particulars of mortgage/charge
dot icon30/04/2004
Return made up to 20/04/04; full list of members
dot icon20/02/2004
New director appointed
dot icon20/02/2004
New director appointed
dot icon02/12/2003
Accounts for a small company made up to 2003-01-31
dot icon15/10/2003
Particulars of mortgage/charge
dot icon16/08/2003
Particulars of mortgage/charge
dot icon16/06/2003
New secretary appointed
dot icon16/06/2003
Secretary resigned;director resigned
dot icon05/06/2003
Return made up to 20/04/03; full list of members
dot icon03/06/2003
New director appointed
dot icon27/02/2003
Particulars of mortgage/charge
dot icon19/02/2003
Particulars of mortgage/charge
dot icon13/01/2003
New director appointed
dot icon08/01/2003
Registered office changed on 08/01/03 from: trefnant penyturnpike road dinas powys vale of glamorgan CF64 4HH
dot icon15/08/2002
Accounts for a small company made up to 2002-01-31
dot icon07/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon26/04/2002
Return made up to 20/04/02; full list of members
dot icon29/11/2001
Total exemption small company accounts made up to 2001-01-31
dot icon11/05/2001
Registered office changed on 11/05/01 from: trefnant penyturnpike road dinas powys vale of glamorgan CF64 4HH
dot icon11/05/2001
Return made up to 20/04/01; full list of members
dot icon21/02/2001
Accounting reference date shortened from 30/04/01 to 30/01/01
dot icon21/02/2001
Secretary resigned
dot icon21/02/2001
New secretary appointed
dot icon13/09/2000
Registered office changed on 13/09/00 from: 1 mitchell lane bristol avon BS1 6BZ
dot icon13/09/2000
New secretary appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
New director appointed
dot icon13/09/2000
Secretary resigned
dot icon13/09/2000
Director resigned
dot icon13/09/2000
Memorandum and Articles of Association
dot icon31/08/2000
Resolutions
dot icon25/08/2000
Certificate of change of name
dot icon30/06/2000
Certificate of change of name
dot icon20/04/2000
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 icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
30/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
756.09K
-
0.00
-
-
2022
0
1.01M
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baston, Simon Malcolm
Director
02/07/2000 - 19/07/2018
94
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
19/04/2000 - 02/07/2000
99600
INSTANT COMPANIES LIMITED
Nominee Director
19/04/2000 - 02/07/2000
43699
Spackman, Robert Geoffrey
Director
20/07/2018 - Present
4
Attwell Thomas, Christopher Paul
Director
30/04/2003 - 30/09/2006
37

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+
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 ANDTON HOLDINGS LIMITED

ANDTON HOLDINGS LIMITED is an(a) Active company incorporated on 20/04/2000 with the registered office located at Sutton Mawr, Waycock Road, Barry CF62 3AA. 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 ANDTON HOLDINGS LIMITED?

toggle

ANDTON HOLDINGS LIMITED is currently Active. It was registered on 20/04/2000 .

Where is ANDTON HOLDINGS LIMITED located?

toggle

ANDTON HOLDINGS LIMITED is registered at Sutton Mawr, Waycock Road, Barry CF62 3AA.

What does ANDTON HOLDINGS LIMITED do?

toggle

ANDTON HOLDINGS LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ANDTON HOLDINGS LIMITED?

toggle

The latest filing was on 11/02/2026: Micro company accounts made up to 2025-07-31.