Background WavePink WaveYellow Wave

ANDEL LIMITED (02722655)

ANDEL LIMITED (02722655) is an active UK company. incorporated on 12 June 1992. with registered office in Huddersfield. The company operates in the Manufacturing sector, engaged in manufacture of electronic components. ANDEL LIMITED has been registered for 33 years. Current directors include BOOTH, Marshall John, BRIAN, Aaron Jay, DOUBLE, Peter and 4 others.

Company Number
02722655
Status
active
Type
ltd
Incorporated
12 June 1992
Age
33 years
Address
Bank Chambers, Huddersfield, HD1 2EW
Industry Sector
Manufacturing
Business Activity
Manufacture of electronic components
Directors
BOOTH, Marshall John, BRIAN, Aaron Jay, DOUBLE, Peter, HARRIS, Mark Daniel, Mr., LEWIS, Willem Saunders, STRINGER, Shelley Jane, WARD, Antony
SIC Codes
26110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDEL LIMITED

ANDEL LIMITED is an active company incorporated on 12 June 1992 with the registered office located in Huddersfield. The company operates in the Manufacturing sector, specifically engaged in manufacture of electronic components. ANDEL LIMITED was registered 33 years ago.(SIC: 26110)

Status

active

Active since 33 years ago

Company No

02722655

LTD Company

Age

33 Years

Incorporated 12 June 1992

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 13 March 2026 (1 month ago)
Submitted on 17 March 2026 (1 month ago)

Next Due

Due by 27 March 2027
For period ending 13 March 2027
Contact
Address

Bank Chambers Market Street Huddersfield, HD1 2EW,

Timeline

29 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jun 92
Funding Round
Feb 10
Director Left
Jun 10
Funding Round
Jul 10
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Joined
Jan 14
Loan Secured
May 14
Director Left
Jul 14
Director Joined
Jun 17
Loan Cleared
Jan 19
Loan Secured
Mar 19
New Owner
Apr 19
Owner Exit
Jul 19
Director Left
Jul 19
Loan Secured
Jan 20
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Apr 21
Director Joined
Sept 22
Owner Exit
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Loan Secured
Feb 25
Loan Cleared
Apr 25
Loan Cleared
Apr 25
2
Funding
9
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

16

7 Active
9 Resigned

BOOTH, Marshall John

Active
Bank Chambers, HuddersfieldHD1 2EW
Born March 1966
Director
Appointed 10 Jun 2013

BRIAN, Aaron Jay

Active
Bank Chambers, HuddersfieldHD1 2EW
Born August 1978
Director
Appointed 01 Apr 2021

DOUBLE, Peter

Active
Bank Chambers, HuddersfieldHD1 2EW
Born August 1977
Director
Appointed 01 Jun 2017

HARRIS, Mark Daniel, Mr.

Active
Bank Chambers, HuddersfieldHD1 2EW
Born October 1955
Director
Appointed 01 Jun 2001

LEWIS, Willem Saunders

Active
Bank Chambers, HuddersfieldHD1 2EW
Born January 1981
Director
Appointed 01 Apr 2021

STRINGER, Shelley Jane

Active
Bank Chambers, HuddersfieldHD1 2EW
Born January 1966
Director
Appointed 01 Apr 2021

WARD, Antony

Active
Bank Chambers, HuddersfieldHD1 2EW
Born January 1963
Director
Appointed 01 Aug 2022

DALTON, Susan

Resigned
Bank Chambers, HuddersfieldHD1 2EW
Secretary
Appointed 04 Dec 2013
Resigned 30 Jan 2016

DRAGICEVIC, Michael Miodrag

Resigned
31 Royd Croft, HuddersfieldHD3 4EQ
Secretary
Appointed 12 Jun 1992
Resigned 30 Jun 2000

FIELDING, Keith Baxter

Resigned
Bank Chambers, HuddersfieldHD1 2EW
Secretary
Appointed 01 Jul 2000
Resigned 04 Dec 2013

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 12 Jun 1992
Resigned 12 Jun 1992

GREENWOOD, Julie Anne

Resigned
Bank Chambers, HuddersfieldHD1 2EW
Born August 1953
Director
Appointed 01 Jul 2001
Resigned 31 Jul 2019

POGSON, Allison Diane

Resigned
1 Flush House Lane, HolmfirthHD9 2QY
Born October 1961
Director
Appointed 01 Jul 2001
Resigned 11 Jun 2010

POGSON, Ian Andrew Mallalieu

Resigned
Bank Chambers, HuddersfieldHD1 2EW
Born May 1954
Director
Appointed 12 Jun 1992
Resigned 22 Jul 2014

SAVIDGE, Stephen David

Resigned
37 Aldervale Close, MexboroughS64 8UB
Born April 1963
Director
Appointed 25 Aug 1992
Resigned 20 Dec 1994

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 12 Jun 1992
Resigned 12 Jun 1992

Persons with significant control

6

4 Active
2 Ceased
Market Street, HuddersfieldHD1 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Sept 2023

Mr Peter Double

Active
StowmarketIP14 1TX
Born August 1977

Nature of Control

Significant influence or control
Notified 01 Jun 2017

Water Leak Detection Limited

Ceased
Brougham Road, HuddersfieldHD7 6AZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Sept 2023

Mrs Julie Anne Greenwood

Ceased
Bank Chambers, HuddersfieldHD1 2EW
Born August 1953

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 31 Jul 2019

Mr Marshall John Booth

Active
Bank Chambers, HuddersfieldHD1 2EW
Born March 1966

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr. Mark Daniel Harris

Active
Bank Chambers, HuddersfieldHD1 2EW
Born October 1955

Nature of Control

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

Filing History

159

Confirmation Statement With Updates
17 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 April 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 April 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
19 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
18 February 2025
MR01Registration of a Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 February 2025
MR04Satisfaction of Charge
Change To A Person With Significant Control
7 February 2025
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
24 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
27 September 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Part
27 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
27 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
27 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Change Person Director Company With Change Date
15 September 2020
CH01Change of Director Details
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2020
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
23 December 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
31 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 July 2019
TM01Termination of Director
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 April 2019
PSC01Notification of Individual PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
21 March 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 January 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
24 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
28 November 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
13 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
9 October 2017
CH01Change of Director Details
Change Person Director Company With Change Date
23 June 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 June 2017
AP01Appointment of Director
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 March 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2016
AR01AR01
Termination Secretary Company With Name Termination Date
25 February 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Termination Director Company With Name Termination Date
31 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
11 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2014
AR01AR01
Mortgage Create With Deed With Charge Number
19 May 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
6 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
24 December 2013
AAAnnual Accounts
Appoint Person Secretary Company With Name
23 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
23 December 2013
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
23 December 2013
AA01Change of Accounting Reference Date
Resolution
6 November 2013
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 November 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
5 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 April 2013
AAAnnual Accounts
Change Person Secretary Company With Change Date
20 November 2012
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 March 2012
AAAnnual Accounts
Change Person Director Company With Change Date
18 October 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 June 2011
AR01AR01
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Change Person Director Company With Change Date
6 June 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
8 October 2010
AAAnnual Accounts
Capital Allotment Shares
5 July 2010
SH01Allotment of Shares
Resolution
5 July 2010
RESOLUTIONSResolutions
Termination Director Company With Name
29 June 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
4 June 2010
AR01AR01
Change Account Reference Date Company Current Extended
27 May 2010
AA01Change of Accounting Reference Date
Memorandum Articles
10 February 2010
MEM/ARTSMEM/ARTS
Resolution
10 February 2010
RESOLUTIONSResolutions
Capital Allotment Shares
10 February 2010
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
28 January 2010
AAAnnual Accounts
Legacy
17 October 2009
MG01MG01
Legacy
23 June 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Memorandum Articles
15 August 2008
MEM/ARTSMEM/ARTS
Resolution
15 August 2008
RESOLUTIONSResolutions
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
13 August 2008
395Particulars of Mortgage or Charge
Legacy
8 August 2008
403aParticulars of Charge Subject to s859A
Legacy
9 June 2008
363aAnnual Return
Legacy
9 June 2008
288cChange of Particulars
Memorandum Articles
2 June 2008
MEM/ARTSMEM/ARTS
Resolution
2 June 2008
RESOLUTIONSResolutions
Resolution
2 June 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Small
28 May 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
15 July 2007
AAAnnual Accounts
Legacy
18 June 2007
363aAnnual Return
Legacy
2 September 2006
395Particulars of Mortgage or Charge
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
19 July 2005
AAAnnual Accounts
Legacy
15 June 2005
363sAnnual Return (shuttle)
Legacy
20 May 2005
395Particulars of Mortgage or Charge
Legacy
6 July 2004
287Change of Registered Office
Legacy
9 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 April 2004
AAAnnual Accounts
Legacy
9 February 2004
225Change of Accounting Reference Date
Legacy
4 July 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 December 2002
AAAnnual Accounts
Legacy
2 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 November 2001
AAAnnual Accounts
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
25 September 2001
363sAnnual Return (shuttle)
Legacy
5 July 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
155(6)a155(6)a
Resolution
9 May 2001
RESOLUTIONSResolutions
Legacy
30 April 2001
122122
Accounts With Accounts Type Small
24 April 2001
AAAnnual Accounts
Legacy
6 July 2000
288aAppointment of Director or Secretary
Legacy
5 July 2000
288bResignation of Director or Secretary
Legacy
28 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 2000
AAAnnual Accounts
Legacy
6 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 1999
AAAnnual Accounts
Legacy
12 June 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 May 1998
AAAnnual Accounts
Legacy
16 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 May 1997
AAAnnual Accounts
Legacy
17 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 April 1996
AAAnnual Accounts
Legacy
13 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1995
AAAnnual Accounts
Legacy
5 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
25 July 1994
363sAnnual Return (shuttle)
Resolution
30 June 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Small
13 April 1994
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Memorandum Articles
28 September 1992
MEM/ARTSMEM/ARTS
Legacy
22 September 1992
288288
Memorandum Articles
31 July 1992
MEM/ARTSMEM/ARTS
Resolution
31 July 1992
RESOLUTIONSResolutions
Legacy
28 July 1992
88(2)R88(2)R
Resolution
28 July 1992
RESOLUTIONSResolutions
Legacy
28 July 1992
123Notice of Increase in Nominal Capital
Legacy
15 July 1992
224224
Legacy
8 July 1992
395Particulars of Mortgage or Charge
Legacy
22 June 1992
288288
Legacy
22 June 1992
288288
Legacy
22 June 1992
287Change of Registered Office
Resolution
22 June 1992
RESOLUTIONSResolutions
Legacy
22 June 1992
123Notice of Increase in Nominal Capital
Incorporation Company
12 June 1992
NEWINCIncorporation