Background WavePink WaveYellow Wave

ANDARAY (HOLDINGS) LIMITED (01156047)

ANDARAY (HOLDINGS) LIMITED (01156047) is an active UK company. incorporated on 9 January 1974. with registered office in Sheffield. The company operates in the Administrative and Support Service Activities sector, engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ANDARAY (HOLDINGS) LIMITED has been registered for 52 years. Current directors include BROWN, Anthony James, HARTLAND, Malcolm Robert.

Company Number
01156047
Status
active
Type
ltd
Incorporated
9 January 1974
Age
52 years
Address
Templeborough Works, Sheffield, S9 1RS
Industry Sector
Administrative and Support Service Activities
Business Activity
Renting and leasing of other machinery, equipment and tangible goods n.e.c.
Directors
BROWN, Anthony James, HARTLAND, Malcolm Robert
SIC Codes
77390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDARAY (HOLDINGS) LIMITED

ANDARAY (HOLDINGS) LIMITED is an active company incorporated on 9 January 1974 with the registered office located in Sheffield. The company operates in the Administrative and Support Service Activities sector, specifically engaged in renting and leasing of other machinery, equipment and tangible goods n.e.c.. ANDARAY (HOLDINGS) LIMITED was registered 52 years ago.(SIC: 77390)

Status

active

Active since 52 years ago

Company No

01156047

LTD Company

Age

52 Years

Incorporated 9 January 1974

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026

Previous Company Names

ANDARAY LIMITED
From: 9 January 1974To: 31 December 1978
Contact
Address

Templeborough Works Sheffield Road Sheffield, S9 1RS,

Previous Addresses

5th Floor One New Change London EC4M 9AF England
From: 19 October 2017To: 16 February 2018
Templeborough Works Sheffield Road Sheffield South Yorkshire S9 1RS
From: 9 January 1974To: 19 October 2017
Timeline

37 key events • 1974 - 2026

Funding Officers Ownership
Company Founded
Jan 74
Director Joined
Jan 13
Loan Secured
May 13
Loan Secured
Apr 16
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Loan Cleared
Aug 17
Director Joined
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Loan Secured
Aug 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Owner Exit
Sept 17
Loan Secured
Sept 17
Loan Secured
Dec 18
Loan Secured
Dec 18
Loan Cleared
Nov 23
Loan Cleared
Nov 23
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Secured
Mar 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Sept 24
Director Left
Mar 26
Director Joined
Mar 26
Director Joined
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Loan Cleared
Mar 26
Funding Round
Mar 26
1
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

BROWN, Anthony James

Active
Europa Link, SheffieldS9 1XU
Born February 1965
Director
Appointed 02 Mar 2026

HARTLAND, Malcolm Robert

Active
Europa Link, SheffieldS9 1XU
Born June 1970
Director
Appointed 02 Mar 2026

ROBINSON, Keith

Resigned
Templeborough Works, SheffieldS9 1RS
Secretary
Appointed 01 Jul 2017
Resigned 16 Aug 2017

SANDERSON, Grahame Irwin

Resigned
Templeborough Works, SheffieldS9 1RS
Secretary
Appointed N/A
Resigned 30 Jun 2017

GRAVITAS COMPANY SECRETARIAL SERVICES LIMITED

Resigned
New Change, LondonEC4M 9AF
Corporate secretary
Appointed 16 Aug 2017
Resigned 16 Feb 2018

BROWN, Anthony James

Resigned
Templeborough Works, SheffieldS9 1RS
Born February 1965
Director
Appointed 27 Oct 1993
Resigned 16 Aug 2017

BROWN, David Richard

Resigned
Templeborough Works, SheffieldS9 1RS
Born August 1967
Director
Appointed 01 Apr 1996
Resigned 16 Aug 2017

BROWN, James Richard

Resigned
Bridge House, HaltwhistleNE49 9NW
Born April 1936
Director
Appointed N/A
Resigned 27 Apr 1994

CHATTERTON, Allan

Resigned
24 North Brook Road, GlossopSK13 2EZ
Born February 1934
Director
Appointed N/A
Resigned 24 Feb 1994

FINDLAY, Donald Murray

Resigned
Templeborough Works, SheffieldS9 1RS
Born March 1952
Director
Appointed 06 Jul 2011
Resigned 16 Aug 2017

JORDAN, Bryan Vincent

Resigned
10 Forest Drive, WashingtonNE38 9JD
Born October 1944
Director
Appointed N/A
Resigned 30 Jan 2004

KAROL, Steven Edward, Mr.

Resigned
Newbury Street, Boston02115
Born May 1954
Director
Appointed 16 Aug 2017
Resigned 02 Mar 2026

Persons with significant control

4

1 Active
3 Ceased
Sheffield Road, SheffieldS9 1RS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Sept 2017

Mr Anthony James Brown

Ceased
Templeborough Works, SheffieldS9 1RS
Born February 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2017

Mr David Richard Brown

Ceased
Templeborough Works, SheffieldS9 1RS
Born August 1967

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2017

Mr Donald Murray Findlay

Ceased
Templeborough Works, SheffieldS9 1RS
Born March 1952

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 28 Sept 2017
Fundings
Financials
Latest Activities

Filing History

174

Capital Allotment Shares
12 March 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2026
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
5 March 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 April 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2024
MR01Registration of a Charge
Change Person Director Company With Change Date
19 December 2023
CH01Change of Director Details
Confirmation Statement With No Updates
18 December 2023
CS01Confirmation Statement
Statement Of Companys Objects
5 December 2023
CC04CC04
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 November 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
19 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
10 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2019
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
2 December 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
5 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
21 November 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 February 2018
TM02Termination of Secretary
Change To A Person With Significant Control
16 February 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 February 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 November 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 October 2017
AD01Change of Registered Office Address
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
6 October 2017
SH08Notice of Name/Rights of Class of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
29 September 2017
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 September 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Resolution
31 August 2017
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
23 August 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
17 August 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
17 August 2017
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
17 August 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 August 2017
TM02Termination of Secretary
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 August 2017
MR04Satisfaction of Charge
Appoint Person Secretary Company With Name Date
19 July 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2017
TM02Termination of Secretary
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
17 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Group
4 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Group
2 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Resolution
17 April 2014
RESOLUTIONSResolutions
Resolution
9 April 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Group
29 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
23 May 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
8 January 2013
AR01AR01
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Appoint Person Director Company With Name
8 January 2013
AP01Appointment of Director
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 January 2013
CH03Change of Secretary Details
Accounts With Accounts Type Group
3 December 2012
AAAnnual Accounts
Resolution
29 August 2012
RESOLUTIONSResolutions
Legacy
21 July 2012
MG01MG01
Accounts With Accounts Type Dormant
21 November 2011
AAAnnual Accounts
Resolution
3 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 October 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 November 2010
AAAnnual Accounts
Accounts With Accounts Type Small
22 December 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 October 2009
CH01Change of Director Details
Accounts With Accounts Type Medium
22 December 2008
AAAnnual Accounts
Legacy
4 November 2008
363aAnnual Return
Accounts With Accounts Type Group
15 January 2008
AAAnnual Accounts
Legacy
15 January 2008
225Change of Accounting Reference Date
Legacy
13 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
7 February 2007
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Legacy
6 October 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
29 September 2006
403aParticulars of Charge Subject to s859A
Legacy
28 September 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Legacy
3 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Legacy
21 October 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
287Change of Registered Office
Legacy
14 February 2004
169169
Resolution
9 February 2004
RESOLUTIONSResolutions
Legacy
8 February 2004
288bResignation of Director or Secretary
Legacy
9 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
9 January 2004
AAAnnual Accounts
Legacy
31 July 2003
169169
Accounts With Accounts Type Group
20 February 2003
AAAnnual Accounts
Legacy
14 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
12 February 2002
AAAnnual Accounts
Legacy
14 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 January 2001
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 January 2000
AAAnnual Accounts
Legacy
10 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 March 1999
AAAnnual Accounts
Legacy
16 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 February 1998
AAAnnual Accounts
Legacy
18 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
12 November 1996
AAAnnual Accounts
Legacy
12 November 1996
363sAnnual Return (shuttle)
Legacy
2 November 1996
395Particulars of Mortgage or Charge
Legacy
24 June 1996
288288
Accounts With Accounts Type Full Group
12 December 1995
AAAnnual Accounts
Legacy
12 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
21 March 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
5 December 1994
363sAnnual Return (shuttle)
Legacy
1 December 1994
288288
Legacy
19 April 1994
169169
Legacy
19 April 1994
173173
Resolution
14 March 1994
RESOLUTIONSResolutions
Resolution
14 March 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full Group
12 January 1994
AAAnnual Accounts
Legacy
12 January 1994
363sAnnual Return (shuttle)
Legacy
13 December 1993
288288
Accounts With Accounts Type Full Group
11 December 1992
AAAnnual Accounts
Legacy
11 December 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 February 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Accounts With Accounts Type Full Group
11 February 1991
AAAnnual Accounts
Legacy
11 February 1991
225(1)225(1)
Legacy
30 January 1991
363aAnnual Return
Accounts With Accounts Type Full Group
22 March 1990
AAAnnual Accounts
Legacy
7 March 1990
363363
Accounts With Accounts Type Full
6 February 1989
AAAnnual Accounts
Legacy
6 February 1989
363363
Accounts With Made Up Date
23 January 1988
AAAnnual Accounts
Legacy
23 January 1988
363363
Legacy
24 February 1987
363363
Accounts With Accounts Type Full
4 February 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
24 April 1979
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
23 June 1978
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 January 1974
NEWINCIncorporation