Background WavePink WaveYellow Wave

ANDEL PLASTICS LIMITED (01227515)

ANDEL PLASTICS LIMITED (01227515) is an active UK company. incorporated on 24 September 1975. with registered office in Birmingham. The company operates in the Manufacturing sector, engaged in unknown sic code (22290) and 1 other business activities. ANDEL PLASTICS LIMITED has been registered for 50 years.

Company Number
01227515
Status
active
Type
ltd
Incorporated
24 September 1975
Age
50 years
Address
Unit 1 & 2 Monarch Trading Estate 198 Kings Road, Birmingham, B11 2AP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (22290)
SIC Codes
22290, 25730

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDEL PLASTICS LIMITED

ANDEL PLASTICS LIMITED is an active company incorporated on 24 September 1975 with the registered office located in Birmingham. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (22290) and 1 other business activity. ANDEL PLASTICS LIMITED was registered 50 years ago.(SIC: 22290, 25730)

Status

active

Active since 50 years ago

Company No

01227515

LTD Company

Age

50 Years

Incorporated 24 September 1975

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 3m left

Last Filed

Made up to 30 September 2025 (6 months ago)
Submitted on 22 January 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 29 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 13 May 2026
For period ending 29 April 2026

Previous Company Names

CARAWARE LIMITED
From: 24 September 1975To: 31 December 1981
Contact
Address

Unit 1 & 2 Monarch Trading Estate 198 Kings Road Tyseley Birmingham, B11 2AP,

Previous Addresses

Lumaneri House Blythe Gate Blythe Valley Park Solihull West Midlands B90 8AH England
From: 5 January 2021To: 11 May 2023
Drayton Court Drayton Road Solihull West Midlands, B90 4NG
From: 24 September 1975To: 5 January 2021
Timeline

27 key events • 1975 - 2021

Funding Officers Ownership
Company Founded
Sept 75
Director Joined
Apr 12
Director Joined
Jun 13
Loan Secured
Sept 14
Loan Cleared
Sept 14
Director Left
Sept 14
Director Left
Sept 14
Loan Secured
Sept 14
Capital Reduction
Oct 14
Share Buyback
Oct 14
Capital Reduction
May 15
Funding Round
May 15
Share Buyback
Jun 15
Share Buyback
Sept 15
Capital Reduction
Nov 15
Capital Reduction
Nov 15
Share Buyback
Nov 15
Share Buyback
Nov 15
Director Left
Feb 19
Capital Reduction
Feb 19
Share Buyback
Feb 19
Loan Cleared
Apr 19
Loan Cleared
Apr 19
Capital Reduction
Feb 20
Share Buyback
Feb 20
Owner Exit
May 20
Director Joined
Apr 21
14
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

147

Accounts With Accounts Type Total Exemption Full
22 January 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
11 May 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 May 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 April 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
1 February 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
21 January 2021
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
5 January 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Change To A Person With Significant Control
1 June 2020
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
1 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Capital Return Purchase Own Shares
21 February 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
6 February 2020
SH06Cancellation of Shares
Accounts With Accounts Type Total Exemption Full
3 February 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 April 2019
MR04Satisfaction of Charge
Capital Return Purchase Own Shares
21 February 2019
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 February 2019
SH06Cancellation of Shares
Resolution
8 February 2019
RESOLUTIONSResolutions
Change To A Person With Significant Control
4 February 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
4 February 2019
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2018
CS01Confirmation Statement
Change To A Person With Significant Control
22 February 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 February 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 February 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
8 February 2018
AAAnnual Accounts
Change Person Director Company With Change Date
2 August 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
2 August 2017
CH03Change of Secretary Details
Change To A Person With Significant Control
2 August 2017
PSC04Change of PSC Details
Confirmation Statement With Updates
16 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Capital Return Purchase Own Shares
30 November 2015
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
30 November 2015
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
20 November 2015
SH06Cancellation of Shares
Capital Cancellation Shares
20 November 2015
SH06Cancellation of Shares
Capital Return Purchase Own Shares
22 September 2015
SH03Return of Purchase of Own Shares
Change Person Director Company With Change Date
10 June 2015
CH01Change of Director Details
Capital Return Purchase Own Shares
8 June 2015
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
4 June 2015
AR01AR01
Capital Cancellation Shares
27 May 2015
SH06Cancellation of Shares
Capital Allotment Shares
27 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
25 March 2015
AAAnnual Accounts
Capital Return Purchase Own Shares
20 October 2014
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
8 October 2014
SH06Cancellation of Shares
Resolution
8 October 2014
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 October 2014
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
1 October 2014
TM01Termination of Director
Resolution
1 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
1 October 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
16 September 2014
CH01Change of Director Details
Mortgage Charge Whole Release With Charge Number
30 July 2014
MR05Certification of Charge
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 March 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 June 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 April 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
5 February 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 February 2013
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2012
AR01AR01
Appoint Person Director Company With Name
27 April 2012
AP01Appointment of Director
Legacy
8 June 2011
MG02MG02
Legacy
28 May 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
16 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 May 2010
AAAnnual Accounts
Legacy
20 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2009
AAAnnual Accounts
Legacy
28 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
6 July 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2006
AAAnnual Accounts
Legacy
11 May 2006
363aAnnual Return
Legacy
11 May 2006
190190
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 May 2005
AAAnnual Accounts
Legacy
11 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 March 2004
AAAnnual Accounts
Legacy
3 February 2004
395Particulars of Mortgage or Charge
Legacy
13 November 2003
403aParticulars of Charge Subject to s859A
Legacy
13 November 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 March 2003
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 May 2002
AAAnnual Accounts
Accounts With Accounts Type Full
16 June 2001
AAAnnual Accounts
Legacy
11 May 2001
363sAnnual Return (shuttle)
Legacy
9 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 March 2000
AAAnnual Accounts
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 July 1998
AAAnnual Accounts
Legacy
19 May 1998
363aAnnual Return
Legacy
13 May 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 February 1997
AAAnnual Accounts
Legacy
23 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 1996
AAAnnual Accounts
Accounts With Accounts Type Full
31 July 1995
AAAnnual Accounts
Legacy
27 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1994
AAAnnual Accounts
Legacy
25 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 June 1993
AAAnnual Accounts
Legacy
12 May 1993
363sAnnual Return (shuttle)
Legacy
30 November 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
5 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 May 1991
AAAnnual Accounts
Legacy
7 May 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1990
AAAnnual Accounts
Legacy
26 April 1990
363363
Legacy
29 March 1990
287Change of Registered Office
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
27 May 1988
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
13 April 1988
AAAnnual Accounts
Legacy
13 April 1988
363363
Legacy
1 March 1988
287Change of Registered Office
Accounts With Accounts Type Full
24 July 1987
AAAnnual Accounts
Legacy
24 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
18 September 1986
363363
Accounts With Accounts Type Full
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Certificate Change Of Name Company
1 July 1981
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 September 1975
NEWINCIncorporation