ANDANTE FREIGHT LIMITED
BRADFORD

Hellopages » West Yorkshire » Bradford » BD1 4NS

Company number 02902450
Status Active
Incorporation Date 25 February 1994
Company Type Private Limited Company
Address CARLTON HOUSE, GRAMMAR SCHOOL STREET, BRADFORD, BD1 4NS
Home Country United Kingdom
Nature of Business 52290 - Other transportation support activities
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Confirmation statement made on 25 February 2017 with updates; Full accounts made up to 31 March 2016; Director's details changed for Roger Mark Wylde Carrington on 1 April 2016. The most likely internet sites of ANDANTE FREIGHT LIMITED are www.andantefreight.co.uk, and www.andante-freight.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and eight months. Andante Freight Limited is a Private Limited Company. The company registration number is 02902450. Andante Freight Limited has been working since 25 February 1994. The present status of the company is Active. The registered address of Andante Freight Limited is Carlton House Grammar School Street Bradford Bd1 4ns. . STEEL, Simon is a Secretary of the company. CARRINGTON, Roger Mark Wylde is a Director of the company. CROSSLAND, Richard Alan is a Director of the company. STEEL, Julian Anthony is a Director of the company. WARD, Neil Howard is a Director of the company. Secretary CARRINGTON, Roger Mark Wylde has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director CARRINGTON, Roger Mark Wylde has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other transportation support activities".


Current Directors

Secretary
STEEL, Simon
Appointed Date: 11 April 1994

Director
CARRINGTON, Roger Mark Wylde
Appointed Date: 01 August 1996
84 years old

Director
CROSSLAND, Richard Alan
Appointed Date: 01 April 2016
58 years old

Director
STEEL, Julian Anthony
Appointed Date: 25 March 1994
57 years old

Director
WARD, Neil Howard
Appointed Date: 02 April 2012
69 years old

Resigned Directors

Secretary
CARRINGTON, Roger Mark Wylde
Resigned: 11 April 1994
Appointed Date: 25 March 1994

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 25 March 1994
Appointed Date: 25 February 1994

Director
CARRINGTON, Roger Mark Wylde
Resigned: 11 April 1994
Appointed Date: 25 March 1994
84 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 25 March 1994
Appointed Date: 25 February 1994

Persons With Significant Control

Mr Roger Mark Wylde Carrington
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Julian Anthony Steel
Notified on: 6 April 2016
57 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANDANTE FREIGHT LIMITED Events

28 Mar 2017
Confirmation statement made on 25 February 2017 with updates
09 Sep 2016
Full accounts made up to 31 March 2016
04 Jul 2016
Director's details changed for Roger Mark Wylde Carrington on 1 April 2016
24 Jun 2016
Appointment of Mr Richard Alan Crossland as a director on 1 April 2016
14 Mar 2016
Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 5,000

...
... and 82 more events
06 Apr 1994
Secretary resigned

06 Apr 1994
Director resigned

06 Apr 1994
Registered office changed on 06/04/94 from: 12 york place leeds west yorkshire LS1 2DS

05 Apr 1994
Company name changed yorkco 129 LIMITED\certificate issued on 06/04/94

25 Feb 1994
Incorporation

ANDANTE FREIGHT LIMITED Charges

15 September 2011
Legal charge
Delivered: 1 October 2011
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Property k/a 183 thornton road bradford west yorkshire t/n…
7 March 2005
Legal charge
Delivered: 16 March 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 7 common road low moor bradford west yorkshire. By way of…
21 January 2005
Debenture
Delivered: 1 February 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
7 May 2004
Debenture
Delivered: 11 May 2004
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 November 2001
Legal mortgage
Delivered: 17 November 2001
Status: Satisfied on 23 March 2005
Persons entitled: Hsbc Bank PLC
Description: The property at 7 common road low moor bradford west…
10 May 1995
Fixed and floating charge
Delivered: 17 May 1995
Status: Satisfied on 23 March 2005
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…