Background WavePink WaveYellow Wave

AND HOLDINGS LTD (03750749)

AND HOLDINGS LTD (03750749) is an active UK company. incorporated on 12 April 1999. with registered office in Tyne & Wear. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. AND HOLDINGS LTD has been registered for 26 years. Current directors include HOWES, Robert Alan, ROBINSON, Ian Andrew.

Company Number
03750749
Status
active
Type
ltd
Incorporated
12 April 1999
Age
26 years
Address
Tanners Bank, Tyne & Wear, NE30 1JH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HOWES, Robert Alan, ROBINSON, Ian Andrew
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AND HOLDINGS LTD

AND HOLDINGS LTD is an active company incorporated on 12 April 1999 with the registered office located in Tyne & Wear. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. AND HOLDINGS LTD was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03750749

LTD Company

Age

26 Years

Incorporated 12 April 1999

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 14 March 2025 (1 year ago)
Period: 30 June 2023 - 29 June 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 12 April 2025 (11 months ago)
Submitted on 28 May 2025 (10 months ago)

Next Due

Due by 26 April 2026
For period ending 12 April 2026

Previous Company Names

A-N-D HOLDINGS LIMITED
From: 4 April 2002To: 4 November 2002
ANDTELCO LIMITED
From: 12 April 1999To: 4 April 2002
Contact
Address

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

Timeline

23 key events • 1999 - 2022

Funding Officers Ownership
Company Founded
Apr 99
Loan Cleared
Sept 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Left
Oct 13
Director Joined
Oct 13
Director Joined
Oct 13
Loan Secured
Oct 13
Loan Secured
Oct 13
Director Left
Nov 13
Director Left
Nov 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
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

HOWES, Robert Alan

Active
Tanners Bank, Tyne & WearNE30 1JH
Secretary
Appointed 11 Oct 2013

HOWES, Robert Alan

Active
Tanners Bank, Tyne & WearNE30 1JH
Born October 1955
Director
Appointed 11 Oct 2013

ROBINSON, Ian Andrew

Active
Fenton, CarlisleCA8 9JZ
Born December 1961
Director
Appointed 11 Oct 2013

REYNOLDS, Patrick Ernest

Resigned
73 The Rise, SevenoaksTN13 1RL
Secretary
Appointed 01 Dec 2002
Resigned 11 Oct 2013

SCOTT, Neil

Resigned
17 Woodlands, Newcastle Upon TyneNE3 4YN
Secretary
Appointed 12 Apr 1999
Resigned 31 Dec 2002

ASHCROFT CAMERON SECRETARIES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee secretary
Appointed 12 Apr 1999
Resigned 12 Apr 1999

DAVIDSON, Malcolm Buchan

Resigned
Heathwaite Close, MilnthorpeLA7 7JS
Born October 1940
Director
Appointed 01 Apr 2002
Resigned 11 Oct 2013

ELY, John Ernest

Resigned
Southwood House 247 Hayes Lane, KenleyCR8 5HN
Born November 1938
Director
Appointed 06 Mar 2001
Resigned 11 Oct 2013

LADENDORF, Juergen, Dr

Resigned
898 Macewen Drive, Florida
Born July 1933
Director
Appointed 06 Mar 2001
Resigned 11 Oct 2013

REYNOLDS, Patrick Ernest

Resigned
73 The Rise, SevenoaksTN13 1RL
Born September 1945
Director
Appointed 12 Apr 1999
Resigned 11 Oct 2013

RICHARDSON, Clive

Resigned
22 The Drive, TynemouthNE30 4JP
Born April 1940
Director
Appointed 01 Apr 2002
Resigned 11 Oct 2013

SCOTT, Neil

Resigned
17 Woodlands, Newcastle Upon TyneNE3 4YN
Born May 1958
Director
Appointed 06 Mar 2001
Resigned 31 Mar 2002

TEMPERLEY, John

Resigned
17 Hastings Avenue, Whitley BayNE26 4AF
Born February 1941
Director
Appointed 01 Apr 2002
Resigned 11 Oct 2013

TEMPERLEY, John

Resigned
17 Hastings Avenue, Whitley BayNE26 4AF
Born February 1941
Director
Appointed 12 Apr 1999
Resigned 06 Mar 2001

WILLIAMSON, Dennis Watson

Resigned
7 Westerdale Drive, SouthportPR9 8DG
Born June 1948
Director
Appointed 06 Mar 2001
Resigned 31 Mar 2002

ASHCROFT CAMERON NOMINEES LIMITED

Resigned
4 Rivers House, HertfordSG14 1DB
Corporate nominee director
Appointed 12 Apr 1999
Resigned 12 Apr 1999

Persons with significant control

2

Mr Robert Alan Howes

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

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Ian Andrew Robinson

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

Nature of Control

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

Filing History

120

Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
14 March 2025
AAAnnual Accounts
Accounts With Accounts Type Small
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
17 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 June 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
3 October 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
24 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
26 April 2021
AAAnnual Accounts
Accounts With Accounts Type Small
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
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
Accounts With Accounts Type Small
29 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
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
21 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Medium
6 November 2016
AAAnnual Accounts
Gazette Notice Compulsory
30 August 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
17 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
30 March 2016
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
20 July 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Small
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2015
AR01AR01
Change Person Director Company With Change Date
8 April 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 April 2015
CH03Change of Secretary Details
Accounts With Accounts Type Group
5 November 2014
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 July 2014
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
10 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 April 2014
AR01AR01
Memorandum Articles
10 January 2014
MEM/ARTSMEM/ARTS
Resolution
10 January 2014
RESOLUTIONSResolutions
Termination Director Company With Name
3 November 2013
TM01Termination of Director
Termination Director Company With Name
3 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
1 November 2013
MR01Registration of a Charge
Change Account Reference Date Company Previous Extended
31 October 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
31 October 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
31 October 2013
AP03Appointment of Secretary
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
Termination Secretary Company With Name
31 October 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
31 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
31 October 2013
AP01Appointment 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
Mortgage Satisfy Charge Full
19 September 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
23 April 2013
AR01AR01
Change Person Director Company With Change Date
22 April 2013
CH01Change of Director Details
Accounts With Accounts Type Group
6 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Group
7 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Legacy
8 December 2010
MG01MG01
Accounts With Accounts Type Group
11 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Accounts With Accounts Type Group
17 November 2009
AAAnnual Accounts
Legacy
20 April 2009
363aAnnual Return
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
29 July 2008
363aAnnual Return
Accounts With Accounts Type Group
19 November 2007
AAAnnual Accounts
Legacy
12 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
5 November 2006
AAAnnual Accounts
Legacy
9 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
10 November 2005
AAAnnual Accounts
Legacy
19 April 2005
363sAnnual Return (shuttle)
Memorandum Articles
14 December 2004
MEM/ARTSMEM/ARTS
Resolution
14 December 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2004
AAAnnual Accounts
Accounts With Accounts Type Group
14 September 2004
AAAnnual Accounts
Legacy
21 April 2004
363sAnnual Return (shuttle)
Legacy
2 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 February 2003
AAAnnual Accounts
Legacy
5 February 2003
288bResignation of Director or Secretary
Legacy
3 January 2003
288aAppointment of Director or Secretary
Resolution
30 December 2002
RESOLUTIONSResolutions
Legacy
22 November 2002
88(3)88(3)
Legacy
22 November 2002
88(3)88(3)
Legacy
22 November 2002
88(3)88(3)
Legacy
22 November 2002
88(3)88(3)
Legacy
22 November 2002
88(3)88(3)
Legacy
22 November 2002
88(2)R88(2)R
Certificate Change Of Name Company
4 November 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 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
288aAppointment of Director or Secretary
Legacy
25 June 2002
288aAppointment of Director or Secretary
Legacy
15 May 2002
363sAnnual Return (shuttle)
Legacy
14 May 2002
123Notice of Increase in Nominal Capital
Resolution
14 May 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
4 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
17 January 2002
AAAnnual Accounts
Legacy
27 April 2001
363sAnnual Return (shuttle)
Legacy
10 April 2001
288bResignation of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
10 April 2001
288aAppointment of Director or Secretary
Legacy
15 March 2001
287Change of Registered Office
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
2 June 2000
363sAnnual Return (shuttle)
Legacy
27 March 2000
225Change of Accounting Reference Date
Legacy
11 November 1999
287Change of Registered Office
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288aAppointment of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Legacy
16 June 1999
288bResignation of Director or Secretary
Incorporation Company
12 April 1999
NEWINCIncorporation