ANDEL LIMITED
HUDDERSFIELD

Hellopages » West Yorkshire » Kirklees » HD1 2EW

Company number 02722655
Status Active
Incorporation Date 12 June 1992
Company Type Private Limited Company
Address BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW
Home Country United Kingdom
Nature of Business 26110 - Manufacture of electronic components
Phone, email, etc

Since the company registration one hundred and twelve events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Director's details changed for Mr. Mark Daniel Harris on 3 February 2017; Total exemption small company accounts made up to 31 March 2016. The most likely internet sites of ANDEL LIMITED are www.andel.co.uk, and www.andel.co.uk. The predicted number of employees is 50 to 60. The company’s age is thirty-three years and four months. Andel Limited is a Private Limited Company. The company registration number is 02722655. Andel Limited has been working since 12 June 1992. The present status of the company is Active. The registered address of Andel Limited is Bank Chambers Market Street Huddersfield West Yorkshire Hd1 2ew. The company`s financial liabilities are £431.21k. It is £32.52k against last year. The cash in hand is £67.92k. It is £1.59k against last year. And the total assets are £1583.07k, which is £117.05k against last year. BOOTH, Marshall John is a Director of the company. GREENWOOD, Julie Anne is a Director of the company. HARRIS, Mark Daniel is a Director of the company. Secretary DALTON, Susan has been resigned. Secretary DRAGICEVIC, Michael Miodrag has been resigned. Secretary FIELDING, Keith Baxter has been resigned. Nominee Secretary L & A SECRETARIAL LIMITED has been resigned. Director POGSON, Allison Diane has been resigned. Director POGSON, Ian Andrew Mallalieu has been resigned. Director SAVIDGE, Stephen David has been resigned. Nominee Director L & A REGISTRARS LIMITED has been resigned. The company operates in "Manufacture of electronic components".


andel Key Finiance

LIABILITIES £431.21k
+8%
CASH £67.92k
+2%
TOTAL ASSETS £1583.07k
+7%
All Financial Figures

Current Directors

Director
BOOTH, Marshall John
Appointed Date: 10 June 2013
59 years old

Director
GREENWOOD, Julie Anne
Appointed Date: 01 July 2001
72 years old

Director
HARRIS, Mark Daniel
Appointed Date: 01 June 2001
69 years old

Resigned Directors

Secretary
DALTON, Susan
Resigned: 30 January 2016
Appointed Date: 04 December 2013

Secretary
DRAGICEVIC, Michael Miodrag
Resigned: 30 June 2000
Appointed Date: 12 June 1992

Secretary
FIELDING, Keith Baxter
Resigned: 04 December 2013
Appointed Date: 01 July 2000

Nominee Secretary
L & A SECRETARIAL LIMITED
Resigned: 12 June 1992
Appointed Date: 12 June 1992

Director
POGSON, Allison Diane
Resigned: 11 June 2010
Appointed Date: 01 July 2001
63 years old

Director
POGSON, Ian Andrew Mallalieu
Resigned: 22 July 2014
Appointed Date: 12 June 1992
71 years old

Director
SAVIDGE, Stephen David
Resigned: 20 December 1994
Appointed Date: 25 August 1992
62 years old

Nominee Director
L & A REGISTRARS LIMITED
Resigned: 12 June 1992
Appointed Date: 12 June 1992

Persons With Significant Control

Mr Marshall John Booth
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mrs Julie Anne Greenwood
Notified on: 6 April 2016
72 years old
Nature of control: Has significant influence or control

Mr. Mark Daniel Harris
Notified on: 6 April 2016
69 years old
Nature of control: Has significant influence or control

Water Leak Detection Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

ANDEL LIMITED Events

03 Apr 2017
Confirmation statement made on 29 March 2017 with updates
06 Mar 2017
Director's details changed for Mr. Mark Daniel Harris on 3 February 2017
13 Oct 2016
Total exemption small company accounts made up to 31 March 2016
05 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 532,305

25 Feb 2016
Termination of appointment of Susan Dalton as a secretary on 30 January 2016
...
... and 102 more events
22 Jun 1992
New secretary appointed;director resigned;new director appointed

22 Jun 1992
Registered office changed on 22/06/92 from: 31 corsham st london N1 6DR

22 Jun 1992
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Jun 1992
£ nc 100/10000 12/06/92

12 Jun 1992
Incorporation

ANDEL LIMITED Charges

15 May 2014
Charge code 0272 2655 0007
Delivered: 19 May 2014
Status: Outstanding
Persons entitled: Five Arrows Business Finance LTD
Description: Contains fixed charge…
29 September 2009
Debenture
Delivered: 17 October 2009
Status: Satisfied on 2 November 2013
Persons entitled: Partnership Investment Finance Interim Fund LP
Description: Fixed and floating charge over the undertaking and all…
7 August 2008
Debenture
Delivered: 13 August 2008
Status: Satisfied on 2 November 2013
Persons entitled: Partnership Investment Mezzanine Fund LP
Description: Fixed and floating charge over the undertaking and all…
7 August 2008
Debenture
Delivered: 13 August 2008
Status: Satisfied on 2 November 2013
Persons entitled: Partnership Investment Equity Fund LP
Description: Fixed and floating charge over the undertaking and all…
29 August 2006
All assets debenture
Delivered: 2 September 2006
Status: Outstanding
Persons entitled: Venture Finance PLC
Description: Fixed and floating charges over the undertaking and all…
14 May 2005
Fixed and floating charge
Delivered: 20 May 2005
Status: Satisfied on 6 August 2008
Persons entitled: The Royal Bank of Scotland Commercial Services Limited
Description: Fixed and floating charges over the undertaking and all…
3 July 1992
Mortgage debenture
Delivered: 8 July 1992
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…