ANDARAY (HOLDINGS) LIMITED
SHEFFIELD

Hellopages » South Yorkshire » Sheffield » S9 1RS

Company number 01156047
Status Active
Incorporation Date 9 January 1974
Company Type Private Limited Company
Address TEMPLEBOROUGH WORKS, SHEFFIELD ROAD, SHEFFIELD, SOUTH YORKSHIRE, S9 1RS
Home Country United Kingdom
Nature of Business 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 14 December 2016 with updates; Group of companies' accounts made up to 29 February 2016; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of ANDARAY (HOLDINGS) LIMITED are www.andarayholdings.co.uk, and www.andaray-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and nine months. The distance to to Sheffield Rail Station is 3.9 miles; to Mexborough Rail Station is 6.7 miles; to Kiveton Bridge Rail Station is 7.5 miles; to Barnsley Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andaray Holdings Limited is a Private Limited Company. The company registration number is 01156047. Andaray Holdings Limited has been working since 09 January 1974. The present status of the company is Active. The registered address of Andaray Holdings Limited is Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1rs. . SANDERSON, Grahame Irwin is a Secretary of the company. BROWN, Anthony James is a Director of the company. BROWN, David Richard is a Director of the company. FINDLAY, Donald Murray is a Director of the company. Director BROWN, James Richard has been resigned. Director CHATTERTON, Allan has been resigned. Director JORDAN, Bryan Vincent has been resigned. The company operates in "Renting and leasing of other machinery, equipment and tangible goods n.e.c.".


Current Directors


Director
BROWN, Anthony James
Appointed Date: 27 October 1993
60 years old

Director
BROWN, David Richard
Appointed Date: 01 April 1996
58 years old

Director
FINDLAY, Donald Murray
Appointed Date: 06 July 2011
73 years old

Resigned Directors

Director
BROWN, James Richard
Resigned: 27 April 1994
89 years old

Director
CHATTERTON, Allan
Resigned: 24 February 1994
91 years old

Director
JORDAN, Bryan Vincent
Resigned: 30 January 2004
80 years old

Persons With Significant Control

Mr Anthony James Brown
Notified on: 6 April 2016
60 years old
Nature of control: Has significant influence or control

Mr David Richard Brown
Notified on: 6 April 2016
58 years old
Nature of control: Has significant influence or control

Mr Donald Murray Findlay
Notified on: 6 April 2016
73 years old
Nature of control: Has significant influence or control

ANDARAY (HOLDINGS) LIMITED Events

14 Dec 2016
Confirmation statement made on 14 December 2016 with updates
17 Nov 2016
Group of companies' accounts made up to 29 February 2016
01 Nov 2016
Confirmation statement made on 14 October 2016 with updates
12 Apr 2016
Registration of charge 011560470007, created on 7 April 2016
04 Dec 2015
Group of companies' accounts made up to 28 February 2015
...
... and 86 more events
23 Jan 1988
Accounts made up to 31 March 1987
23 Jan 1988
Return made up to 14/10/87; full list of members

24 Feb 1987
Return made up to 14/10/86; full list of members

04 Feb 1987
Full accounts made up to 31 March 1986
24 Apr 1979
Memorandum and Articles of Association

ANDARAY (HOLDINGS) LIMITED Charges

7 April 2016
Charge code 0115 6047 0007
Delivered: 12 April 2016
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at templeborough works sheffield title…
16 May 2013
Charge code 0115 6047 0006
Delivered: 23 May 2013
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at templeborough works sheffield t/no's…
16 July 2012
Legal charge
Delivered: 21 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Land and buildings at templeborough works sheffield t/nos…
26 September 2006
Debenture
Delivered: 28 September 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
18 October 1996
Fixed and floating charge
Delivered: 2 November 1996
Status: Satisfied on 6 October 2006
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 February 1983
Charge
Delivered: 18 February 1983
Status: Satisfied on 29 September 2006
Persons entitled: The Co-Operative Bank PLC
Description: All book debts both present & future.
8 September 1980
Mortgage debenture
Delivered: 10 September 1980
Status: Satisfied on 29 September 2006
Persons entitled: Co-Operative Bank Limited
Description: Fixed and floating charges on undertaking and all property…