About

Registered Number: 03621886
Date of Incorporation: 26/08/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: 5 Layfield Cottages, Howt Green Bobbing, Sittingbourne, Kent, ME9 8QS

 

Established in 1998, Andel Plant Ltd are based in Sittingbourne, Kent, it's status is listed as "Active". There are 4 directors listed for Andel Plant Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Derek Leonard 26 August 1998 - 1
ANSLEY, Andrew Ashley 26 August 1998 31 August 2016 1
ANSLEY, Ernest Peter 26 August 1998 25 February 2013 1
Secretary Name Appointed Resigned Total Appointments
ANDREWS, Lisa May 26 August 1998 - 1

Filing History

Document Type Date
CS01 - N/A 28 August 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 28 August 2019
CS01 - N/A 28 August 2018
PSC04 - N/A 14 August 2018
PSC01 - N/A 14 August 2018
MR01 - N/A 03 August 2018
AA - Annual Accounts 01 August 2018
MR04 - N/A 31 July 2018
MR04 - N/A 31 July 2018
CS01 - N/A 07 September 2017
PSC07 - N/A 07 September 2017
AA - Annual Accounts 12 July 2017
MR04 - N/A 01 April 2017
TM01 - Termination of appointment of director 02 February 2017
AA - Annual Accounts 23 September 2016
CS01 - N/A 20 September 2016
AR01 - Annual Return 11 September 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 24 September 2014
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 20 September 2013
CH01 - Change of particulars for director 20 September 2013
TM01 - Termination of appointment of director 20 September 2013
AA - Annual Accounts 16 July 2013
AR01 - Annual Return 31 August 2012
AA - Annual Accounts 19 March 2012
AA - Annual Accounts 20 October 2011
AR01 - Annual Return 01 September 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
AA - Annual Accounts 06 May 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 20 March 2009
363a - Annual Return 18 September 2008
AA - Annual Accounts 17 April 2008
363a - Annual Return 07 September 2007
395 - Particulars of a mortgage or charge 18 August 2007
AA - Annual Accounts 16 May 2007
363a - Annual Return 07 September 2006
AA - Annual Accounts 07 April 2006
395 - Particulars of a mortgage or charge 25 November 2005
395 - Particulars of a mortgage or charge 28 October 2005
363a - Annual Return 30 August 2005
AA - Annual Accounts 15 February 2005
363s - Annual Return 02 September 2004
287 - Change in situation or address of Registered Office 13 August 2004
AA - Annual Accounts 31 March 2004
363s - Annual Return 12 September 2003
AA - Annual Accounts 04 March 2003
363s - Annual Return 04 September 2002
AA - Annual Accounts 16 June 2002
AA - Annual Accounts 02 October 2001
363s - Annual Return 31 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2001
363s - Annual Return 01 September 2000
AA - Annual Accounts 12 July 2000
363s - Annual Return 15 September 1999
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 October 1998
225 - Change of Accounting Reference Date 13 October 1998
288b - Notice of resignation of directors or secretaries 28 August 1998
NEWINC - New incorporation documents 26 August 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 August 2018 Outstanding

N/A

All assets debenture 17 August 2007 Fully Satisfied

N/A

Mortgage 24 November 2005 Fully Satisfied

N/A

Debenture 21 October 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.