ANDUSIA RESOURCE RECOVERY LIMITED

Register to unlock more data on OkredoRegister

ANDUSIA RESOURCE RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10100704

Incorporation date

04/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

2 Centrus, Mead Lane, Hertford SG13 7GXCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2016)
dot icon27/03/2026
Total exemption full accounts made up to 2025-12-31
dot icon02/02/2026
Confirmation statement made on 2026-02-01 with no updates
dot icon19/02/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon13/01/2025
Micro company accounts made up to 2024-12-31
dot icon05/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon03/01/2024
Change of details for Andusia Holdings Limited as a person with significant control on 2024-01-02
dot icon02/01/2024
Micro company accounts made up to 2023-12-31
dot icon10/10/2023
Appointment of Mr Chris May as a director on 2023-10-05
dot icon10/10/2023
Current accounting period shortened from 2024-03-31 to 2023-12-31
dot icon05/10/2023
Termination of appointment of Stewart Neil Brackenbury as a director on 2023-10-05
dot icon07/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon07/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon29/06/2023
Registration of charge 101007040003, created on 2023-06-27
dot icon28/06/2023
Satisfaction of charge 101007040002 in full
dot icon13/06/2023
Satisfaction of charge 101007040001 in full
dot icon14/04/2023
Micro company accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-03 with updates
dot icon20/09/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon03/04/2022
Confirmation statement made on 2022-04-03 with no updates
dot icon25/03/2022
Change of details for Andusia Holdings Limited as a person with significant control on 2021-06-22
dot icon12/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon22/06/2021
Registered office address changed from 2 2 Centrus Mead Lane Hertford SG13 7GX England to 2 Centrus Mead Lane Hertford SG13 7GX on 2021-06-22
dot icon22/06/2021
Registered office address changed from The Townhouse 114-116 Fore Street Hertford SG14 1AJ United Kingdom to 2 2 Centrus Mead Lane Hertford SG13 7GX on 2021-06-22
dot icon29/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon01/04/2021
Director's details changed for Mr Stewart Neil Brackenbury on 2021-04-01
dot icon25/02/2021
Total exemption full accounts made up to 2020-03-31
dot icon04/09/2020
Registration of charge 101007040002, created on 2020-08-28
dot icon29/07/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon15/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon25/02/2020
Director's details changed for Mr Stephen John Burton on 2020-02-20
dot icon17/12/2019
Registration of charge 101007040001, created on 2019-12-06
dot icon13/12/2019
Resolutions
dot icon09/09/2019
Accounts for a dormant company made up to 2019-03-31
dot icon17/05/2019
Accounts for a dormant company made up to 2018-03-31
dot icon29/04/2019
Current accounting period shortened from 2018-07-31 to 2018-03-31
dot icon11/04/2019
Confirmation statement made on 2019-04-03 with updates
dot icon08/03/2019
Appointment of Mr Mark Terrell as a director on 2019-03-07
dot icon19/02/2019
Resolutions
dot icon03/05/2018
Current accounting period extended from 2018-03-31 to 2018-07-31
dot icon17/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon06/06/2017
Accounts for a dormant company made up to 2017-03-31
dot icon28/05/2017
Confirmation statement made on 2017-04-03 with updates
dot icon28/04/2016
Current accounting period shortened from 2017-04-30 to 2017-03-31
dot icon04/04/2016
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
31/12/2024
dot iconNext confirmation date
01/02/2027
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)
2022
0
2.00
-
0.00
499.00
-
2023
0
1.00
-
0.00
-
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Brackenbury, Stewart Neil
Director
04/04/2016 - 05/10/2023
15
Burton, Stephen John
Director
04/04/2016 - Present
18
May, Chris
Director
05/10/2023 - Present
7
Terrell, Mark
Director
07/03/2019 - Present
8

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 ANDUSIA RESOURCE RECOVERY LIMITED

ANDUSIA RESOURCE RECOVERY LIMITED is an(a) Active company incorporated on 04/04/2016 with the registered office located at 2 Centrus, Mead Lane, Hertford SG13 7GX. 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 ANDUSIA RESOURCE RECOVERY LIMITED?

toggle

ANDUSIA RESOURCE RECOVERY LIMITED is currently Active. It was registered on 04/04/2016 .

Where is ANDUSIA RESOURCE RECOVERY LIMITED located?

toggle

ANDUSIA RESOURCE RECOVERY LIMITED is registered at 2 Centrus, Mead Lane, Hertford SG13 7GX.

What does ANDUSIA RESOURCE RECOVERY LIMITED do?

toggle

ANDUSIA RESOURCE RECOVERY LIMITED operates in the Wholesale of waste and scrap (46.77 - SIC 2007) sector.

What is the latest filing for ANDUSIA RESOURCE RECOVERY LIMITED?

toggle

The latest filing was on 27/03/2026: Total exemption full accounts made up to 2025-12-31.