ANDTON HOLDINGS LIMITED
Overview
| Company Name | ANDTON HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03977457 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANDTON HOLDINGS LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is ANDTON HOLDINGS LIMITED located?
| Registered Office Address | Sutton Mawr Waycock Road CF62 3AA Barry Wales |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDTON HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| OCEAN HOUSE MANAGEMENT COMPANY LIMITED | Jul 03, 2000 | Jul 03, 2000 |
| MC125 LIMITED | Apr 20, 2000 | Apr 20, 2000 |
What are the latest accounts for ANDTON HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jul 30, 2025 |
| Next Accounts Due On | Apr 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jul 31, 2024 |
What is the status of the latest confirmation statement for ANDTON HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Aug 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 10, 2025 |
| Overdue | No |
What are the latest filings for ANDTON HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Aug 10, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2024 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2023 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2022 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2022 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2021 | 5 pages | AA | ||
Registered office address changed from The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT Wales to Sutton Mawr Waycock Road Barry CF62 3AA on Oct 13, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Aug 10, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2020 | 5 pages | AA | ||
Confirmation statement made on Aug 10, 2020 with updates | 4 pages | CS01 | ||
Notification of Robert Geoffrey Spackman as a person with significant control on Apr 06, 2020 | 2 pages | PSC01 | ||
Change of details for Mr Mark Hunter Andrews as a person with significant control on Apr 06, 2020 | 2 pages | PSC04 | ||
Micro company accounts made up to Jul 31, 2019 | 5 pages | AA | ||
Registration of charge 039774570026, created on Feb 26, 2020 | 21 pages | MR01 | ||
Confirmation statement made on Aug 10, 2019 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Jul 31, 2018 | 5 pages | AA | ||
Registered office address changed from The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT Wales to The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT on Nov 15, 2018 | 1 pages | AD01 | ||
Registered office address changed from 34a Tynewydd Road Barry South Glamorgan CF62 8HB to The Old Bank Cardiff Road Llandaff Cardiff CF5 2DT on Nov 15, 2018 | 1 pages | AD01 | ||
Confirmation statement made on Aug 10, 2018 with updates | 4 pages | CS01 | ||
Appointment of Mr Robert Geoffrey Spackman as a director on Jul 20, 2018 | 2 pages | AP01 | ||
Termination of appointment of Simon Malcolm Baston as a director on Jul 20, 2018 | 1 pages | TM01 | ||
Termination of appointment of Malcolm Clifford Baston as a secretary on Jul 20, 2018 | 1 pages | TM02 | ||
Termination of appointment of Joanna Elisabeth Baston as a director on Jul 19, 2018 | 1 pages | TM01 | ||
Who are the officers of ANDTON HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ANDREWS, Mark Hunter | Director | Sutton Mawr Weycock Road CF62 3AA Barry Vale Of Glamorgan | Wales | British | 61955170002 | |||||
| ANDREWS, Victoria Jane | Director | Sutton Mawr Weycock Road CF62 3AA Barry South Glamorgan | United Kingdom | British | 50565160002 | |||||
| SPACKMAN, Robert Geoffrey | Director | Waycock Road CF62 3AA Barry Sutton Mawr Wales | England | British | 66191090001 | |||||
| ANDREWS, Mark Hunter | Secretary | Sutton Mawr Weycock Road CF62 3AA Barry Vale Of Glamorgan | British | 61955170002 | ||||||
| ATTWELL THOMAS, Christopher Paul | Secretary | 34 William Belcher Drive CF3 0NZ Cardiff South Glamorgan | British | 90363590001 | ||||||
| BASTON, Malcolm Clifford | Secretary | Ty-Canrif Cowbridge Road, St Athan CF62 4LE Barry | British | 117574540001 | ||||||
| WATERS, Jonathan Stewart | Secretary | 56 Cardiff Road Penygwasi CF72 8DH Llantrisant Pontyclun | British | 51179490006 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| ATTWELL THOMAS, Christopher Paul | Director | 34 William Belcher Drive CF3 0NZ Cardiff South Glamorgan | United Kingdom | British | 90363590001 | |||||
| BASTON, Joanna Elisabeth | Director | Tynewydd Road CF62 8HB Barry 34a South Glamorgan Wales | Wales | British | 45974110011 | |||||
| BASTON, Simon Malcolm | Director | Tynewydd Road CF62 8HB Barry 34a South Glamorgan Wales | Wales | British | 61867410011 | |||||
| WATERS, Jonathan Stewart | Director | 56 Cardiff Road Penygwasi CF72 8DH Llantrisant Pontyclun | British | 51179490006 | ||||||
| INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of ANDTON HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Robert Geoffrey Spackman | Apr 06, 2020 | Waycock Road CF62 3AA Barry Sutton Mawr Wales | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Mark Hunter Andrews | Apr 06, 2016 | Waycock Road CF62 3AA Barry Sutton Mawr Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0