About

Registered Number: 03683199
Date of Incorporation: 14/12/1998 (25 years and 4 months ago)
Company Status: Active
Registered Address: Unit 6 10 Pepper Road, Leeds, West Yorkshire, LS10 2EU

 

Based in West Yorkshire, Andrews & Platt Ltd was setup in 1998, it's status in the Companies House registry is set to "Active". We don't know the number of employees at the business. The companies directors are listed as Scarth, Ian David, Scarth, Ian David, Fallon, Kelvin Stanley, Surr, Eric Thornton at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SCARTH, Ian David 05 April 2005 - 1
FALLON, Kelvin Stanley 14 December 1998 13 May 2015 1
SURR, Eric Thornton 14 December 1998 05 April 2005 1
Secretary Name Appointed Resigned Total Appointments
SCARTH, Ian David 13 May 2015 - 1

Filing History

Document Type Date
AA - Annual Accounts 21 September 2020
SH06 - Notice of cancellation of shares 14 January 2020
SH03 - Return of purchase of own shares 13 January 2020
CS01 - N/A 03 January 2020
AA - Annual Accounts 26 September 2019
SH03 - Return of purchase of own shares 06 March 2019
SH06 - Notice of cancellation of shares 11 January 2019
CS01 - N/A 21 December 2018
AA - Annual Accounts 13 July 2018
SH06 - Notice of cancellation of shares 18 May 2018
SH03 - Return of purchase of own shares 18 May 2018
CS01 - N/A 21 December 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 12 January 2017
SH06 - Notice of cancellation of shares 11 January 2017
SH03 - Return of purchase of own shares 30 December 2016
RESOLUTIONS - N/A 17 December 2016
AA - Annual Accounts 05 September 2016
AR01 - Annual Return 04 January 2016
RESOLUTIONS - N/A 04 January 2016
RESOLUTIONS - N/A 04 January 2016
SH10 - Notice of particulars of variation of rights attached to shares 04 January 2016
SH06 - Notice of cancellation of shares 04 January 2016
SH03 - Return of purchase of own shares 04 January 2016
AP03 - Appointment of secretary 23 October 2015
TM01 - Termination of appointment of director 22 June 2015
TM02 - Termination of appointment of secretary 22 June 2015
AA - Annual Accounts 14 June 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 11 September 2014
AR01 - Annual Return 30 December 2013
AA - Annual Accounts 25 September 2013
AR01 - Annual Return 10 January 2013
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 January 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2013
AA - Annual Accounts 27 September 2012
AD01 - Change of registered office address 18 July 2012
AR01 - Annual Return 12 January 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 20 December 2010
AA - Annual Accounts 28 September 2010
RESOLUTIONS - N/A 13 May 2010
SH01 - Return of Allotment of shares 08 April 2010
AR01 - Annual Return 18 December 2009
CH01 - Change of particulars for director 18 December 2009
CH01 - Change of particulars for director 18 December 2009
AA - Annual Accounts 02 October 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 06 October 2008
363a - Annual Return 04 January 2008
AA - Annual Accounts 31 October 2007
363a - Annual Return 12 January 2007
353 - Register of members 12 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 January 2007
AA - Annual Accounts 12 October 2006
363a - Annual Return 07 February 2006
AA - Annual Accounts 22 November 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 07 January 2005
AA - Annual Accounts 27 April 2004
363s - Annual Return 10 March 2004
AA - Annual Accounts 07 September 2003
363s - Annual Return 07 January 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 12 September 2001
363s - Annual Return 02 January 2001
AA - Annual Accounts 16 October 2000
363s - Annual Return 12 January 2000
395 - Particulars of a mortgage or charge 22 January 1999
NEWINC - New incorporation documents 14 December 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 20 January 1999 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.