ANNANDALE LIMITED

Register to unlock more data on OkredoRegister

ANNANDALE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03684260

Incorporation date

16/12/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

773 Spring Bank West, Hull, East Yorkshire HU5 5BACopy
copy info iconCopy
See on map
Latest events (Record since 16/12/1998)
dot icon19/02/2026
Confirmation statement made on 2025-12-16 with no updates
dot icon22/08/2025
Register inspection address has been changed from F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ United Kingdom to 57 Spyvee Street Hull E. Yorks HU8 7JJ
dot icon13/05/2025
Termination of appointment of David Paul Annandale as a director on 2025-04-30
dot icon18/12/2024
Confirmation statement made on 2024-12-16 with updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-16 with updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/02/2023
Termination of appointment of Steven James Annandale as a director on 2023-02-09
dot icon09/02/2023
Cessation of Steven James Annandale as a person with significant control on 2023-02-09
dot icon19/12/2022
Confirmation statement made on 2022-12-16 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon30/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon26/12/2021
Confirmation statement made on 2021-12-16 with updates
dot icon30/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/12/2020
Confirmation statement made on 2020-12-16 with updates
dot icon16/12/2019
Confirmation statement made on 2019-12-16 with updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon17/12/2018
Confirmation statement made on 2018-12-16 with updates
dot icon30/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon20/06/2018
Register inspection address has been changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull East Yorkshire HU1 2JJ to F15 the Bloc 38 Springfield Way Anlaby Hull E. Yorks HU10 6RJ
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon19/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon24/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-16 with full list of shareholders
dot icon27/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon24/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon19/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/01/2013
Termination of appointment of Pamela Annandale as a secretary
dot icon05/01/2013
Termination of appointment of Brian Annandale as a director
dot icon31/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon26/11/2012
Statement of capital following an allotment of shares on 2012-11-12
dot icon28/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/02/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon10/02/2011
Director's details changed for Mr David Paul Annandale on 2011-01-29
dot icon02/02/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon26/08/2010
Register inspection address has been changed from C/O Majors 8 King Street Hull HU1 2JJ England
dot icon26/08/2010
Register(s) moved to registered inspection location
dot icon20/05/2010
Total exemption small company accounts made up to 2009-12-31
dot icon11/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon04/01/2010
Register(s) moved to registered inspection location
dot icon04/01/2010
Director's details changed for Steven James Annandale on 2009-10-01
dot icon04/01/2010
Director's details changed for Brian David James Annandale on 2009-10-01
dot icon04/01/2010
Director's details changed for Andrew Martin Annandale on 2009-10-01
dot icon04/01/2010
Register inspection address has been changed
dot icon04/01/2010
Director's details changed for Mr David Paul Annandale on 2009-10-01
dot icon16/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/12/2008
Return made up to 16/12/08; full list of members
dot icon16/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/12/2007
Return made up to 16/12/07; full list of members
dot icon02/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon20/12/2006
Return made up to 16/12/06; full list of members
dot icon07/08/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 16/12/05; full list of members
dot icon12/08/2005
Total exemption small company accounts made up to 2004-12-31
dot icon23/12/2004
Return made up to 16/12/04; no change of members
dot icon03/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/01/2004
Return made up to 16/12/03; no change of members
dot icon01/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon15/01/2003
Director's particulars changed
dot icon19/12/2002
Return made up to 16/12/02; full list of members
dot icon05/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/12/2001
Return made up to 16/12/01; full list of members
dot icon26/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon22/01/2001
Return made up to 16/12/00; full list of members
dot icon12/10/2000
Accounts for a small company made up to 1999-12-31
dot icon16/02/2000
Return made up to 16/12/99; full list of members
dot icon15/02/2000
Ad 17/12/98--------- £ si 100@1=100 £ ic 2/102
dot icon31/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon26/01/1999
New director appointed
dot icon18/12/1998
Secretary resigned
dot icon18/12/1998
Director resigned
dot icon18/12/1998
New secretary appointed
dot icon18/12/1998
New director appointed
dot icon16/12/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon+15.18 % *

* during past year

Cash in Bank

£15,368.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
16/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
107.37K
-
0.00
13.34K
-
2022
6
149.86K
-
0.00
15.37K
-
2022
6
149.86K
-
0.00
15.37K
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

149.86K £Ascended39.57 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

15.37K £Ascended15.18 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Annandale, David Paul
Director
16/12/1998 - 30/04/2025
9
Annandale, Andrew Martin
Director
17/12/1998 - Present
2
Annandale, Steven James
Director
16/12/1998 - 08/02/2023
5

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANNANDALE LIMITED

ANNANDALE LIMITED is an(a) Active company incorporated on 16/12/1998 with the registered office located at 773 Spring Bank West, Hull, East Yorkshire HU5 5BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ANNANDALE LIMITED?

toggle

ANNANDALE LIMITED is currently Active. It was registered on 16/12/1998 .

Where is ANNANDALE LIMITED located?

toggle

ANNANDALE LIMITED is registered at 773 Spring Bank West, Hull, East Yorkshire HU5 5BA.

What does ANNANDALE LIMITED do?

toggle

ANNANDALE LIMITED operates in the Manufacture of kitchen furniture (31.02 - SIC 2007) sector.

How many employees does ANNANDALE LIMITED have?

toggle

ANNANDALE LIMITED had 6 employees in 2022.

What is the latest filing for ANNANDALE LIMITED?

toggle

The latest filing was on 19/02/2026: Confirmation statement made on 2025-12-16 with no updates.