Andola Fibres Limited KEIGHLEY


Andola Fibres started in year 1973 as Private Limited Company with registration number 01139354. The Andola Fibres company has been functioning successfully for 51 years now and its status is active. The firm's office is based in Keighley at Becks Mill. Postal code: BD21 1SD.

The company has 3 directors, namely Nicholas W., Timothy W. and Garry O.. Of them, Garry O. has been with the company the longest, being appointed on 12 July 2004 and Nicholas W. has been with the company for the least time - from 18 March 2023. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Anthony B. who worked with the the company until 26 September 2011.

Andola Fibres Limited Address / Contact

Office Address Becks Mill
Office Address2 Becks Road
Town Keighley
Post code BD21 1SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01139354
Date of Incorporation Fri, 12th Oct 1973
Industry Activities of head offices
End of financial Year 31st March
Company age 51 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Nicholas W.

Position: Director

Appointed: 18 March 2023

Timothy W.

Position: Director

Appointed: 27 July 2021

Garry O.

Position: Director

Appointed: 12 July 2004

John W.

Position: Director

Resigned: 16 May 2021

David M.

Position: Director

Appointed: 17 May 2021

Resigned: 27 July 2021

Bryan W.

Position: Director

Appointed: 30 July 2014

Resigned: 18 March 2023

Anthony B.

Position: Secretary

Appointed: 26 September 1991

Resigned: 26 September 2011

Michael W.

Position: Director

Appointed: 26 September 1991

Resigned: 30 June 2014

Christopher O.

Position: Director

Appointed: 26 September 1991

Resigned: 11 July 2004

People with significant control

The register of PSCs who own or control the company consists of 3 names. As BizStats found, there is E G Harrison Limited from Darley Abbey, England. The abovementioned PSC is classified as "a limited company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Joseph Ogden Limited that put Harrogate, England as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. Moving on, there is G Whitaker & Co Limited, who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

E G Harrison Limited

Silecroft 2 Friars Close, Walkington, Darley Abbey, Derby, DE22 1FD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 00371288
Notified on 6 April 2016
Nature of control: 25-50% shares

Joseph Ogden Limited

23 North Park Road, Harrogate, HG1 5PD, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England & Wales
Registration number 05112356
Notified on 6 April 2016
Nature of control: 25-50% shares

G Whitaker & Co Limited

Bhp Chartered Accountants Meyesbrook House, Lawnswood Business Park Redvers Close, Leeds, LS16 6QY, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 06251077
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand5323634848611 7881 9191 260
Current Assets5323634848611 7881 9191 260
Net Assets Liabilities-1 623-912-1 259-427487605-67
Other
Amounts Owed To Group Undertakings Participating Interests420132626395265
Creditors2 1931 3131 7811 3261 3391 3521 365
Fixed Assets38383838383838
Investments38383838383838
Investments Fixed Assets38383838383838
Investments In Group Undertakings Participating Interests38383838383838
Net Current Assets Liabilities-1 661-950-1 297-465449567-105
Other Creditors1 7731 3001 7551 3001 3001 3001 300
Total Assets Less Current Liabilities-1 623-912-1 259-427487605-67

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Insolvency Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 14th, December 2023
Free Download (11 pages)

Company search

Advertisements