Background WavePink WaveYellow Wave

AND GROUP LIMITED (02298288)

AND GROUP LIMITED (02298288) is an active UK company. incorporated on 20 September 1988. with registered office in Tyne & Wear. The company operates in the Information and Communication sector, engaged in satellite telecommunications activities. AND GROUP LIMITED has been registered for 37 years. Current directors include HOWES, Robert Alan, ROBINSON, Ian Andrew.

Company Number
02298288
Status
active
Type
ltd
Incorporated
20 September 1988
Age
37 years
Address
Tanners Bank, Tyne & Wear, NE30 1JH
Industry Sector
Information and Communication
Business Activity
Satellite telecommunications activities
Directors
HOWES, Robert Alan, ROBINSON, Ian Andrew
SIC Codes
61300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AND GROUP LIMITED

AND GROUP LIMITED is an active company incorporated on 20 September 1988 with the registered office located in Tyne & Wear. The company operates in the Information and Communication sector, specifically engaged in satellite telecommunications activities. AND GROUP LIMITED was registered 37 years ago.(SIC: 61300)

Status

active

Active since 37 years ago

Company No

02298288

LTD Company

Age

37 Years

Incorporated 20 September 1988

Size

N/A

Accounts

ARD: 29/6

Up to Date

3 months left

Last Filed

Made up to 29 June 2024 (1 year ago)
Submitted on 13 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Medium Company

Next Due

Due by 29 June 2026
Period: 30 June 2024 - 29 June 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 12 October 2025 (5 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 26 October 2026
For period ending 12 October 2026

Previous Company Names

AND GROUP PLC
From: 4 November 2002To: 9 August 2013
A-N-D GROUP PLC
From: 20 April 1989To: 4 November 2002
MAXISPRINT LIMITED
From: 20 September 1988To: 20 April 1989
Contact
Address

Tanners Bank North Shield Tyne & Wear, NE30 1JH,

Timeline

19 key events • 1988 - 2022

Funding Officers Ownership
Company Founded
Sept 88
Loan Cleared
Sept 13
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Loan Secured
Jun 14
Loan Cleared
Jul 14
Loan Cleared
Jul 15
Loan Cleared
Sept 17
Loan Cleared
Sept 17
Loan Secured
Nov 18
Loan Cleared
Nov 19
Loan Secured
Dec 19
Loan Cleared
Oct 22
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

HOWES, Robert Alan

Active
160 Lansdowne Crescent, CarlisleCA3 9ER
Secretary
Appointed 27 Jan 2003

HOWES, Robert Alan

Active
Tanners Bank, Tyne & WearNE30 1JH
Born October 1955
Director
Appointed 27 Jan 2003

ROBINSON, Ian Andrew

Active
Glenburn,, CarlisleCA8 9JZ
Born December 1961
Director
Appointed 01 Apr 2002

SCOTT, Neil

Resigned
17 Woodlands, Newcastle Upon TyneNE3 4YN
Secretary
Appointed N/A
Resigned 27 Jan 2003

DAVIDSON, Malcolm Buchan

Resigned
Kandy Cottage Hillyfields, WinscombeBS25 1PH
Born October 1940
Director
Appointed N/A
Resigned 31 Mar 2002

ELY, John Ernest

Resigned
Southwood House 247 Hayes Lane, KenleyCR8 5HN
Born November 1938
Director
Appointed N/A
Resigned 11 Oct 2013

LADENDORF, Juergen, Dr

Resigned
898 Macewen Drive, Florida
Born July 1933
Director
Appointed N/A
Resigned 11 Oct 2013

REYNOLDS, Patrick Ernest

Resigned
73 The Rise, SevenoaksTN13 1RL
Born September 1945
Director
Appointed 11 May 1994
Resigned 11 Oct 2013

RICHARDSON, Clive

Resigned
22 The Drive, TynemouthNE30 4JP
Born April 1940
Director
Appointed N/A
Resigned 31 Mar 2002

SCOTT, Neil

Resigned
17 Woodlands, Newcastle Upon TyneNE3 4YN
Born May 1958
Director
Appointed 01 Apr 2002
Resigned 27 Jan 2003

TEMPERLEY, John

Resigned
17 Hastings Avenue, Whitley BayNE26 4AF
Born February 1941
Director
Appointed N/A
Resigned 31 Mar 2002

WILLIAMSON, Dennis Watson

Resigned
7 Westerdale Drive, SouthportPR9 8DG
Born June 1948
Director
Appointed 01 Apr 2002
Resigned 28 Jan 2004

Persons with significant control

2

Mr Ian Andrew Robinson

Active
Tanners Bank, Tyne & WearNE30 1JH
Born December 1961

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Robert Alan Howes

Active
Tanners Bank, Tyne & WearNE30 1JH
Born October 1955

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

179

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Medium
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2024
AAAnnual Accounts
Accounts With Accounts Type Full
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Memorandum Articles
6 December 2022
MAMA
Resolution
6 December 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
17 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Gazette Filings Brought Up To Date
2 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
7 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 July 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
15 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
15 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
29 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2018
CH01Change of Director Details
Confirmation Statement With No Updates
17 November 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 July 2017
DISS16(SOAS)DISS16(SOAS)
Gazette Filings Brought Up To Date
8 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
8 November 2016
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
4 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
19 October 2015
AR01AR01
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Second Filing Of Form With Form Type Made Up Date
1 July 2015
RP04RP04
Accounts With Accounts Type Full
14 April 2015
AAAnnual Accounts
Accounts Amended With Accounts Type Full
9 April 2015
AAMDAAMD
Accounts With Accounts Type Full
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Resolution
10 January 2014
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
31 October 2013
MR01Registration of a Charge
Resolution
29 October 2013
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number
26 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
17 October 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
26 September 2013
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
26 September 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 September 2013
MR04Satisfaction of Charge
Certificate Re Registration Public Limited Company To Private
9 August 2013
CERT10CERT10
Re Registration Memorandum Articles
9 August 2013
MARMAR
Resolution
9 August 2013
RESOLUTIONSResolutions
Reregistration Public To Private Company
9 August 2013
RR02RR02
Annual Return Company With Made Up Date Full List Shareholders
30 October 2012
AR01AR01
Change Person Director Company With Change Date
30 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Accounts With Accounts Type Group
3 October 2012
AAAnnual Accounts
Legacy
11 September 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
13 October 2011
AR01AR01
Accounts With Accounts Type Group
3 October 2011
AAAnnual Accounts
Legacy
8 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Group
3 October 2010
AAAnnual Accounts
Accounts With Accounts Type Group
30 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2009
AR01AR01
Move Registers To Sail Company
23 October 2009
AD03Change of Location of Company Records
Change Sail Address Company
23 October 2009
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 October 2009
CH01Change of Director Details
Accounts With Accounts Type Full
22 October 2008
AAAnnual Accounts
Legacy
16 October 2008
363aAnnual Return
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 August 2007
AAAnnual Accounts
Accounts With Accounts Type Full
5 November 2006
AAAnnual Accounts
Legacy
23 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Legacy
2 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 2004
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
15 October 2004
403aParticulars of Charge Subject to s859A
Legacy
1 June 2004
403aParticulars of Charge Subject to s859A
Legacy
1 June 2004
403aParticulars of Charge Subject to s859A
Legacy
7 February 2004
288bResignation of Director or Secretary
Legacy
24 December 2003
395Particulars of Mortgage or Charge
Legacy
23 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 2003
AAAnnual Accounts
Legacy
17 September 2003
395Particulars of Mortgage or Charge
Legacy
14 February 2003
288bResignation of Director or Secretary
Legacy
14 February 2003
288aAppointment of Director or Secretary
Legacy
12 November 2002
363sAnnual Return (shuttle)
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
4 November 2002
88(3)88(3)
Legacy
4 November 2002
88(2)R88(2)R
Accounts With Accounts Type Full
15 October 2002
AAAnnual Accounts
Legacy
4 July 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288bResignation of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
6 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
7 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
27 October 2000
AAAnnual Accounts
Accounts With Accounts Type Full Group
13 March 2000
AAAnnual Accounts
Legacy
9 November 1999
363sAnnual Return (shuttle)
Auditors Resignation Company
15 March 1999
AUDAUD
Legacy
11 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
4 November 1998
AAAnnual Accounts
Legacy
7 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
8 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
1 November 1996
AAAnnual Accounts
Legacy
13 March 1996
395Particulars of Mortgage or Charge
Legacy
30 November 1995
395Particulars of Mortgage or Charge
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 November 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
10 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Memorandum Articles
8 October 1994
MEM/ARTSMEM/ARTS
Resolution
8 October 1994
RESOLUTIONSResolutions
Resolution
8 October 1994
RESOLUTIONSResolutions
Legacy
6 June 1994
288288
Accounts With Accounts Type Full Group
3 November 1993
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
6 May 1993
88(2)R88(2)R
Legacy
11 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1992
AAAnnual Accounts
Accounts With Accounts Type Full Group
8 January 1992
AAAnnual Accounts
Legacy
8 January 1992
363b363b
Legacy
24 December 1991
395Particulars of Mortgage or Charge
Certificate Re Registration Private To Public Limited Company
9 October 1990
CERT5CERT5
Re Registration Memorandum Articles
9 October 1990
MARMAR
Resolution
9 October 1990
RESOLUTIONSResolutions
Legacy
9 October 1990
43(3)e43(3)e
Accounts Balance Sheet
9 October 1990
BSBS
Auditors Report
9 October 1990
AUDRAUDR
Auditors Statement
9 October 1990
AUDSAUDS
Legacy
9 October 1990
43(3)43(3)
Accounts With Accounts Type Small
5 October 1990
AAAnnual Accounts
Legacy
5 October 1990
363363
Accounts With Accounts Type Full
6 September 1990
AAAnnual Accounts
Legacy
14 June 1990
363363
Legacy
14 March 1990
287Change of Registered Office
Legacy
14 December 1989
288288
Legacy
29 November 1989
288288
Legacy
21 November 1989
288288
Resolution
10 October 1989
RESOLUTIONSResolutions
Legacy
10 October 1989
123Notice of Increase in Nominal Capital
Legacy
2 October 1989
88(3)88(3)
Legacy
20 September 1989
88(3)88(3)
Resolution
20 September 1989
RESOLUTIONSResolutions
Legacy
19 September 1989
88(2)C88(2)C
Legacy
14 September 1989
88(2)C88(2)C
Legacy
13 September 1989
123Notice of Increase in Nominal Capital
Resolution
13 September 1989
RESOLUTIONSResolutions
Legacy
30 August 1989
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
19 April 1989
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 April 1989
RESOLUTIONSResolutions
Legacy
17 April 1989
288288
Legacy
17 April 1989
288288
Legacy
17 April 1989
287Change of Registered Office
Memorandum Articles
13 April 1989
MEM/ARTSMEM/ARTS
Resolution
13 April 1989
RESOLUTIONSResolutions
Incorporation Company
20 September 1988
NEWINCIncorporation