UKBizDB.co.uk

ANDEL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andel Limited. The company was founded 31 years ago and was given the registration number 02722655. The firm's registered office is in HUDDERSFIELD. You can find them at Bank Chambers, Market Street, Huddersfield, West Yorkshire. This company's SIC code is 26110 - Manufacture of electronic components.

Company Information

Name:ANDEL LIMITED
Company Number:02722655
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 26110 - Manufacture of electronic components

Office Address & Contact

Registered Address:Bank Chambers, Market Street, Huddersfield, West Yorkshire, HD1 2EW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director10 June 2013Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director01 April 2021Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director01 June 2017Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director01 June 2001Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director01 April 2021Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director01 April 2021Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director01 August 2022Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Secretary04 December 2013Active
31 Royd Croft, Quarmby, Huddersfield, HD3 4EQ

Secretary12 June 1992Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Secretary01 July 2000Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary12 June 1992Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director01 July 2001Active
1 Flush House Lane, Holmbridge, Holmfirth, HD9 2QY

Director01 July 2001Active
Bank Chambers, Market Street, Huddersfield, HD1 2EW

Director12 June 1992Active
37 Aldervale Close, Swinton, Mexborough, S64 8UB

Director25 August 1992Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director12 June 1992Active

People with Significant Control

Andel Holdings Limited
Notified on:12 September 2023
Status:Active
Country of residence:England
Address:Bank Chambers, Market Street, Huddersfield, England, HD1 2EW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Peter Double
Notified on:01 June 2017
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:England
Address:9 Langford Close, Stowmarket, England, IP14 1TX
Nature of control:
  • Significant influence or control
Water Leak Detection Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:New Mills, Brougham Road, Huddersfield, England, HD7 6AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Julie Anne Greenwood
Notified on:06 April 2016
Status:Active
Date of birth:August 1953
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Significant influence or control
Mr Marshall John Booth
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Significant influence or control
Mr. Mark Daniel Harris
Notified on:06 April 2016
Status:Active
Date of birth:October 1955
Nationality:British
Address:Bank Chambers, Huddersfield, HD1 2EW
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-13Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Persons with significant control

Notification of a person with significant control.

Download
2023-09-27Persons with significant control

Cessation of a person with significant control.

Download
2023-09-27Mortgage

Mortgage satisfy charge part.

Download
2023-09-27Mortgage

Mortgage satisfy charge part.

Download
2023-04-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-27Officers

Change person director company with change date.

Download
2022-09-26Officers

Appoint person director company with name date.

Download
2022-04-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-04-21Officers

Appoint person director company with name date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Officers

Change person director company with change date.

Download
2020-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-23Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Persons with significant control

Cessation of a person with significant control.

Download
2019-07-31Officers

Termination director company with name termination date.

Download
2019-04-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.