ANORD MARDIX (UK) LIMITED

Register to unlock more data on OkredoRegister

ANORD MARDIX (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00868422

Incorporation date

07/01/1966

Size

Full

Contacts

Registered address

Registered address

Anord Mardix (Uk) Limited, Natland Road, Kendal, Cumbria LA9 7LRCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1966)
dot icon07/04/2026
Registered office address changed from Castle Mills Aynam Road Kendal LA9 7DE England to Anord Mardix (Uk) Limited Natland Road Kendal Cumbria LA9 7LR on 2026-04-07
dot icon17/10/2025
Appointment of Angela Helen Bolton as a director on 2025-10-09
dot icon17/06/2025
Confirmation statement made on 2025-06-15 with no updates
dot icon28/03/2025
Full accounts made up to 2024-03-31
dot icon26/11/2024
Termination of appointment of Pedro Mendieta as a director on 2024-11-08
dot icon19/06/2024
Confirmation statement made on 2024-06-15 with no updates
dot icon08/05/2024
Termination of appointment of James Peacock as a director on 2024-04-11
dot icon08/05/2024
Appointment of Mr. Pedro Mendieta as a director on 2024-04-11
dot icon08/01/2024
Full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with no updates
dot icon24/03/2023
Full accounts made up to 2022-03-31
dot icon15/06/2022
Confirmation statement made on 2022-06-15 with no updates
dot icon29/12/2021
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon20/12/2021
Satisfaction of charge 008684220013 in full
dot icon17/12/2021
Appointment of Mr David Stewart as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Kevin Geng Yu as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Kevin Yamashita as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of David Hellier as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of David Andrew Gardner as a director on 2021-12-01
dot icon17/12/2021
Termination of appointment of Jeffrey Mark Drazan as a director on 2021-12-01
dot icon11/11/2021
Change of details for Mardix Holdings Ltd as a person with significant control on 2018-02-12
dot icon25/09/2021
Full accounts made up to 2020-12-31
dot icon03/08/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon09/12/2020
Appointment of Mr Kevin Geng Yu as a director on 2020-11-20
dot icon09/12/2020
Termination of appointment of Timothy Heston as a director on 2020-11-20
dot icon10/08/2020
Confirmation statement made on 2020-07-31 with no updates
dot icon04/08/2020
Full accounts made up to 2019-12-31
dot icon12/03/2020
Appointment of David Hellier as a director on 2020-02-21
dot icon05/03/2020
Termination of appointment of Shreyas Kataria as a director on 2020-02-21
dot icon11/11/2019
Appointment of Mr. Alan Cooling as a secretary on 2019-11-06
dot icon11/11/2019
Termination of appointment of Kevin Yamashita as a secretary on 2019-11-06
dot icon16/10/2019
Full accounts made up to 2018-12-31
dot icon08/10/2019
Appointment of Mr. Alan Cooling as a director on 2019-10-02
dot icon07/08/2019
Confirmation statement made on 2019-07-31 with no updates
dot icon07/08/2019
Termination of appointment of Alan Nordon as a director on 2018-06-01
dot icon07/08/2019
Termination of appointment of Kevin Finegan as a director on 2019-05-03
dot icon01/08/2019
Appointment of Mr Alan Nordon as a director on 2018-06-01
dot icon01/08/2019
Termination of appointment of Anthony Nordon as a director on 2018-04-30
dot icon21/09/2018
Full accounts made up to 2017-12-31
dot icon20/09/2018
Resolutions
dot icon23/08/2018
Confirmation statement made on 2018-07-31 with no updates
dot icon23/08/2018
Resolutions
dot icon26/07/2018
Change of name notice
dot icon10/05/2018
Previous accounting period shortened from 2018-03-31 to 2017-12-31
dot icon23/02/2018
Registration of charge 008684220013, created on 2018-02-15
dot icon12/02/2018
Notification of Mardix Holdings Ltd as a person with significant control on 2016-04-06
dot icon12/02/2018
Cessation of Mardix Holdings Ltd as a person with significant control on 2016-07-31
dot icon19/01/2018
Appointment of Shreyas Kataria as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Timothy Heston as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Kevin Yamashita as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Jeffrey Drazan as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Kevin Yamashita as a secretary on 2017-12-22
dot icon18/01/2018
Appointment of Mr Anthony Nordon as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr Kevin Finegan as a director on 2017-12-22
dot icon18/01/2018
Appointment of Mr James Peacock as a director on 2017-12-22
dot icon18/01/2018
Termination of appointment of Heather Elizabeth Dixon as a director on 2017-12-22
dot icon18/01/2018
Termination of appointment of Dean Bradshaw as a director on 2017-12-22
dot icon18/01/2018
Termination of appointment of Heather Elizabeth Dixon as a secretary on 2017-12-22
dot icon18/01/2018
Termination of appointment of Wayne Lewis as a director on 2017-12-22
dot icon28/12/2017
Satisfaction of charge 008684220012 in full
dot icon28/12/2017
Satisfaction of charge 008684220011 in full
dot icon25/09/2017
Full accounts made up to 2017-03-31
dot icon11/08/2017
Confirmation statement made on 2017-07-31 with no updates
dot icon06/06/2017
Registration of charge 008684220012, created on 2017-05-24
dot icon20/04/2017
Satisfaction of charge 7 in full
dot icon20/04/2017
Satisfaction of charge 8 in full
dot icon21/02/2017
Registered office address changed from Castle Mills Aynam Road Aynam Road Kendal Cumbria LA9 7DE England to Castle Mills Aynam Road Kendal LA9 7DE on 2017-02-21
dot icon21/10/2016
Full accounts made up to 2016-03-31
dot icon03/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon02/08/2016
Termination of appointment of Gary Aaron Dixon as a director on 2014-10-07
dot icon23/11/2015
Auditor's resignation
dot icon12/11/2015
Auditor's resignation
dot icon24/09/2015
Full accounts made up to 2015-03-31
dot icon21/08/2015
Registered office address changed from Castle Mills Units 21, 22, 26 Aynem Road Kendal Cumbria LA9 7DE to Castle Mills Aynam Road Aynam Road Kendal Cumbria LA9 7DE on 2015-08-21
dot icon21/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon14/05/2015
Registered office address changed from Westmorland Business Park Gilthwaiterigg Lane Kendal Cumbria LA9 6NS to Castle Mills Units 21, 22, 26 Aynem Road Kendal Cumbria LA9 7DE on 2015-05-14
dot icon30/12/2014
Full accounts made up to 2014-03-31
dot icon09/10/2014
Resolutions
dot icon02/10/2014
Registration of charge 008684220011, created on 2014-10-01
dot icon01/10/2014
Satisfaction of charge 9 in full
dot icon01/10/2014
Satisfaction of charge 008684220010 in full
dot icon01/10/2014
Satisfaction of charge 6 in full
dot icon05/09/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon04/03/2014
Registration of charge 008684220010
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2013-03-31
dot icon17/05/2013
Auditor's resignation
dot icon17/05/2013
Auditor's resignation
dot icon14/08/2012
Appointment of Mr Dean Bradshaw as a director
dot icon14/08/2012
Appointment of Mr Wayne Lewis as a director
dot icon06/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon20/06/2012
Full accounts made up to 2012-03-31
dot icon11/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon11/08/2011
Director's details changed for Mrs Heather Elizabeth Dixon on 2011-08-11
dot icon11/08/2011
Secretary's details changed for Mrs Heather Elizabeth Dixon on 2011-08-11
dot icon14/06/2011
Full accounts made up to 2011-03-31
dot icon23/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon10/06/2010
Full accounts made up to 2010-03-31
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon22/06/2009
Full accounts made up to 2009-03-31
dot icon21/08/2008
Return made up to 31/07/08; full list of members
dot icon25/06/2008
Full accounts made up to 2008-03-31
dot icon22/01/2008
Particulars of mortgage/charge
dot icon02/11/2007
Certificate of change of name
dot icon14/09/2007
Return made up to 31/07/07; full list of members
dot icon29/06/2007
Full accounts made up to 2007-03-31
dot icon11/10/2006
Return made up to 31/07/06; full list of members
dot icon27/07/2006
Director resigned
dot icon27/07/2006
New director appointed
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Resolutions
dot icon27/07/2006
Director resigned
dot icon27/07/2006
Div 19/07/06
dot icon27/07/2006
Declaration of assistance for shares acquisition
dot icon25/07/2006
Particulars of mortgage/charge
dot icon25/07/2006
Particulars of mortgage/charge
dot icon23/06/2006
Full accounts made up to 2006-03-31
dot icon22/11/2005
Auditor's resignation
dot icon02/09/2005
Accounts for a medium company made up to 2005-03-31
dot icon02/08/2005
Return made up to 31/07/05; full list of members
dot icon10/02/2005
Director's particulars changed
dot icon04/01/2005
Accounts for a medium company made up to 2004-03-31
dot icon02/08/2004
Return made up to 31/07/04; full list of members
dot icon27/10/2003
Full accounts made up to 2003-03-31
dot icon22/08/2003
Return made up to 31/07/03; full list of members
dot icon04/02/2003
Full accounts made up to 2002-03-31
dot icon07/08/2002
Return made up to 31/07/02; full list of members
dot icon12/04/2002
Auditor's resignation
dot icon02/02/2002
Accounts for a medium company made up to 2001-03-31
dot icon06/08/2001
Return made up to 31/07/01; full list of members
dot icon22/12/2000
Accounts for a medium company made up to 2000-03-31
dot icon17/08/2000
Return made up to 31/07/00; full list of members
dot icon30/06/2000
Declaration of satisfaction of mortgage/charge
dot icon30/06/2000
Declaration of satisfaction of mortgage/charge
dot icon14/12/1999
Accounts for a small company made up to 1999-03-31
dot icon16/08/1999
Return made up to 31/07/99; no change of members
dot icon16/08/1999
Registered office changed on 16/08/99 from: westmorland business park kendal cumbria LA9 6NS
dot icon21/04/1999
Declaration of satisfaction of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon04/03/1999
Particulars of mortgage/charge
dot icon10/08/1998
Accounts for a small company made up to 1998-03-31
dot icon24/07/1998
Return made up to 31/07/98; full list of members
dot icon02/09/1997
Accounts for a small company made up to 1997-03-31
dot icon30/07/1997
Return made up to 31/07/97; no change of members
dot icon15/01/1997
Secretary resigned
dot icon15/01/1997
New secretary appointed
dot icon17/09/1996
Accounts for a small company made up to 1996-03-31
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon17/09/1996
Resolutions
dot icon31/07/1996
Return made up to 31/07/96; change of members
dot icon31/07/1996
New director appointed
dot icon16/01/1996
Accounts for a small company made up to 1995-03-31
dot icon15/08/1995
Return made up to 31/07/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon19/12/1994
Full accounts made up to 1994-03-31
dot icon02/09/1994
Secretary resigned;new secretary appointed;director resigned
dot icon02/09/1994
Return made up to 31/07/94; no change of members
dot icon18/08/1993
Return made up to 31/07/93; no change of members
dot icon16/07/1993
Accounts for a small company made up to 1993-03-31
dot icon26/08/1992
Full accounts made up to 1992-03-31
dot icon26/08/1992
Return made up to 31/07/92; full list of members
dot icon20/02/1992
Declaration of satisfaction of mortgage/charge
dot icon20/02/1992
Declaration of satisfaction of mortgage/charge
dot icon08/02/1992
Particulars of mortgage/charge
dot icon22/01/1992
Particulars of mortgage/charge
dot icon14/08/1991
Full accounts made up to 1991-03-31
dot icon14/08/1991
Return made up to 31/07/91; no change of members
dot icon28/11/1990
Full accounts made up to 1990-03-31
dot icon28/11/1990
Return made up to 19/11/90; no change of members
dot icon28/11/1990
New director appointed
dot icon28/11/1990
Secretary resigned;new secretary appointed
dot icon05/07/1990
Declaration of satisfaction of mortgage/charge
dot icon12/02/1990
Particulars of mortgage/charge
dot icon29/11/1989
Full accounts made up to 1989-03-31
dot icon29/11/1989
Return made up to 19/10/89; full list of members
dot icon12/12/1988
Full accounts made up to 1988-03-31
dot icon12/12/1988
Return made up to 24/10/88; full list of members
dot icon31/10/1987
Full accounts made up to 1987-03-31
dot icon31/10/1987
Return made up to 20/10/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon16/09/1986
Full accounts made up to 1986-03-31
dot icon16/09/1986
Return made up to 10/09/86; full list of members
dot icon10/01/1983
Annual return made up to 31/12/82
dot icon10/01/1983
Accounts made up to 1982-03-31
dot icon30/07/1981
Annual return made up to 17/09/80
dot icon30/07/1981
Accounts made up to 1980-03-31
dot icon07/01/1966
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/06/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nordon, Alan
Director
01/06/2018 - 01/06/2018
4
Lewis, Wayne
Director
11/07/2012 - 22/12/2017
1
Stewart, David
Director
01/12/2021 - Present
16
Drazan, Jeffrey Mark
Director
22/12/2017 - 01/12/2021
13
Dixon, Heather Elizabeth
Director
01/12/1995 - 22/12/2017
9

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 ANORD MARDIX (UK) LIMITED

ANORD MARDIX (UK) LIMITED is an(a) Active company incorporated on 07/01/1966 with the registered office located at Anord Mardix (Uk) Limited, Natland Road, Kendal, Cumbria LA9 7LR. There are currently 4 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 ANORD MARDIX (UK) LIMITED?

toggle

ANORD MARDIX (UK) LIMITED is currently Active. It was registered on 07/01/1966 .

Where is ANORD MARDIX (UK) LIMITED located?

toggle

ANORD MARDIX (UK) LIMITED is registered at Anord Mardix (Uk) Limited, Natland Road, Kendal, Cumbria LA9 7LR.

What does ANORD MARDIX (UK) LIMITED do?

toggle

ANORD MARDIX (UK) LIMITED operates in the Manufacture of other electrical equipment (27.90 - SIC 2007) sector.

What is the latest filing for ANORD MARDIX (UK) LIMITED?

toggle

The latest filing was on 07/04/2026: Registered office address changed from Castle Mills Aynam Road Kendal LA9 7DE England to Anord Mardix (Uk) Limited Natland Road Kendal Cumbria LA9 7LR on 2026-04-07.