UKBizDB.co.uk

ANDRITZ LIMITED

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

This company is commonly known as Andritz Limited. The company was founded 29 years ago and was given the registration number 02937921. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Andritz Technology Centre Speedwell Road, Parkhouse East, Newcastle Under Lyme, Staffordshire. This company's SIC code is 28290 - Manufacture of other general-purpose machinery n.e.c..

Company Information

Name:ANDRITZ LIMITED
Company Number:02937921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 June 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28290 - Manufacture of other general-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Andritz Technology Centre Speedwell Road, Parkhouse East, Newcastle Under Lyme, Staffordshire, ST5 7RG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Andritz Technology Centre, Speedwell Road, Parkhouse East, Newcastle Under Lyme, England, ST5 7RG

Secretary20 November 2012Active
Andritz Technology Centre, Speedwell Road, Parkhouse East, Newcastle Under Lyme, England, ST5 7RG

Director11 March 2013Active
70 Fox Ridge Lane, Winfield, Pennsylvania, Usa, 17889

Secretary17 September 1996Active
70 Fox Ridge Lane, Winfield, Pennsylvania, Usa, 17889

Secretary28 June 1994Active
77 Moorland View Road, Chesterfield, S40 3DD

Secretary08 November 1995Active
Eichenhaingasse 7t, 8045 Graz, Austria, FOREIGN

Secretary01 August 1998Active
38 Hornbeam Close, Hollingwood, Chesterfield, S43 2HU

Secretary01 September 2002Active
9 Osprey Avenue, Meir Park, Stoke On Trent, ST3 7FY

Secretary18 June 2004Active
Oaklands 51 Victoria Park Road, Tunstall, Stoke On Trent, ST6 6DX

Secretary30 January 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary10 June 1994Active
70 Fox Ridge Lane, Winfield, Pennsylvania, Usa, 17889

Director28 June 1994Active
166 Allee Des Pervenches, Olivet, France, 45160

Director28 June 1994Active
77 Moorland View Road, Chesterfield, S40 3DD

Director28 June 1994Active
20 Allee Lemaistre, Chevreuse, France, 78640

Director25 August 1999Active
4 Forth Avenue, Dronfield Woodhouse, Dronfield, S18 8ZG

Director01 August 1998Active
Panoramagasse 127, Graz, Austria, A8010

Director02 August 1996Active
Kehlbergstrabe 116, Graz, Austria, FOREIGN

Director27 November 2000Active
Andritzer Reich Sstr 68, Graz, Austria, 8045

Director01 August 1998Active
Robert Musil Gasse 8, Graz, Austria, FOREIGN

Director27 November 2000Active
Andritz Technology Centre, Speedwell Road, Parkhouse East, Newcastle Under Lyme, England, ST5 7RG

Director23 November 2009Active
Eichenhaingasse 7t, 8045 Graz, Austria, FOREIGN

Director01 August 1998Active
24 Gladstone Road, Chesterfield, S40 4TE

Director18 March 1996Active
100, Dillenburger Str, Cologne, Germany, 51105

Director18 June 2012Active
Andritzer Reichsstrasse 68, Graz, Austria, A8054

Director02 August 1996Active
26, Luci-Popp-Bogan, Munich, Germany,

Director24 January 2011Active
14 Stuart Avenue, Trentham, Stoke On Trent, ST4 8BG

Director01 January 2005Active
9 Osprey Avenue, Meir Park, Stoke On Trent, ST3 7FY

Director01 January 2005Active
The Old Vicarage, High Street, Tideswell, Buxton, SK17 8LD

Director28 June 1994Active
22 Davids Drive, Wingerworth, Chesterfield, S42 6TP

Director01 January 2001Active
Andritz Technology Centre, Speedwell Road, Parkhouse East, Newcastle Under Lyme, England, ST5 7RG

Director09 January 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director10 June 1994Active

People with Significant Control

Ms Nicola Josephine Randles
Notified on:04 July 2017
Status:Active
Date of birth:December 1960
Nationality:British
Address:Andritz Technology Centre, Speedwell Road, Newcastle Under Lyme, ST5 7RG
Nature of control:
  • Significant influence or control
Andritz Ag
Notified on:04 July 2017
Status:Active
Country of residence:Austria
Address:Andritz Ag, Stattegger Strasse 18, Graz, Austria,
Nature of control:
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 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
2023-11-10Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Accounts

Accounts with accounts type full.

Download
2022-07-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type full.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-11-24Officers

Termination director company with name termination date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2019-10-11Persons with significant control

Change to a person with significant control.

Download
2019-10-11Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-07-30Capital

Capital statement capital company with date currency figure.

Download
2019-07-17Capital

Legacy.

Download
2019-07-17Insolvency

Legacy.

Download
2019-07-17Resolution

Resolution.

Download
2019-06-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type full.

Download
2018-07-09Confirmation statement

Confirmation statement with updates.

Download
2017-11-20Accounts

Accounts with accounts type full.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-01-03Accounts

Accounts with accounts type full.

Download
2016-06-24Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.