Background WavePink WaveYellow Wave

ANDEL HOLDINGS LIMITED (14571580)

ANDEL HOLDINGS LIMITED (14571580) is an active UK company. incorporated on 5 January 2023. with registered office in Huddersfield. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANDEL HOLDINGS LIMITED has been registered for 3 years. Current directors include BLANDEN, Anne Elizabeth, BOOTH, Marshall John, DOUBLE, Peter and 1 others.

Company Number
14571580
Status
active
Type
ltd
Incorporated
5 January 2023
Age
3 years
Address
Bank Chambers, Huddersfield, HD1 2EW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BLANDEN, Anne Elizabeth, BOOTH, Marshall John, DOUBLE, Peter, HARRIS, Mark Daniel
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDEL HOLDINGS LIMITED

ANDEL HOLDINGS LIMITED is an active company incorporated on 5 January 2023 with the registered office located in Huddersfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANDEL HOLDINGS LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14571580

LTD Company

Age

3 Years

Incorporated 5 January 2023

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 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

9 months left

Last Filed

Made up to 4 January 2026 (3 months ago)
Submitted on 30 January 2026 (3 months ago)

Next Due

Due by 18 January 2027
For period ending 4 January 2027
Contact
Address

Bank Chambers Market Street Huddersfield, HD1 2EW,

Timeline

11 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jan 23
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Jun 23
Owner Exit
Jul 23
Director Joined
Jul 23
Funding Round
Jul 23
Funding Round
Aug 23
Funding Round
Aug 23
Loan Cleared
Feb 25
Loan Secured
Feb 25
3
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

BLANDEN, Anne Elizabeth

Active
Capitol Business Park, BarnsleyS75 3TZ
Born November 1964
Director
Appointed 28 Jun 2023

BOOTH, Marshall John

Active
Market Street, HuddersfieldHD1 2EW
Born March 1966
Director
Appointed 05 Jan 2023

DOUBLE, Peter

Active
Market Street, HuddersfieldHD1 2EW
Born August 1977
Director
Appointed 05 Jan 2023

HARRIS, Mark Daniel

Active
Market Street, HuddersfieldHD1 2EW
Born October 1955
Director
Appointed 05 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Capitol Court, BarnsleyS75 3TZ

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 28 Jun 2023

Mr Mark Daniel Harris

Ceased
Market Street, HuddersfieldHD1 2EW
Born October 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Jan 2023
Ceased 28 Jun 2023
Fundings
Financials
Latest Activities

Filing History

25

Confirmation Statement With Updates
30 January 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2026
CH01Change of Director Details
Change Person Director Company With Change Date
28 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
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
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
16 January 2024
CS01Confirmation Statement
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
Resolution
16 August 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
10 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
9 August 2023
SH01Allotment of Shares
Resolution
8 August 2023
RESOLUTIONSResolutions
Capital Allotment Shares
1 August 2023
SH01Allotment of Shares
Resolution
15 July 2023
RESOLUTIONSResolutions
Memorandum Articles
15 July 2023
MAMA
Notification Of A Person With Significant Control
5 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 June 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 April 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
5 January 2023
AA01Change of Accounting Reference Date
Incorporation Company
5 January 2023
NEWINCIncorporation