Andrell Education Limited WAKEFIELD


Andrell Education started in year 2005 as Private Limited Company with registration number 05331897. The Andrell Education company has been functioning successfully for nineteen years now and its status is active. The firm's office is based in Wakefield at Premier House High Street. Postal code: WF4 3EB.

Currently there are 2 directors in the the firm, namely Curtis W. and Tracey W.. In addition one secretary - Tracey W. - is with the company. Currenlty, the firm lists one former director, whose name is Rosalind W. and who left the the firm on 14 January 2007. In addition, there is one former secretary - Rosalind W. who worked with the the firm until 14 January 2007.

Andrell Education Limited Address / Contact

Office Address Premier House High Street
Office Address2 Crigglestone
Town Wakefield
Post code WF4 3EB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05331897
Date of Incorporation Thu, 13th Jan 2005
Industry Other education not elsewhere classified
End of financial Year 30th April
Company age 19 years old
Account next due date Wed, 31st Jan 2024 (101 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 27th Jan 2024 (2024-01-27)
Last confirmation statement dated Fri, 13th Jan 2023

Company staff

Tracey W.

Position: Secretary

Appointed: 14 January 2007

Curtis W.

Position: Director

Appointed: 14 January 2007

Tracey W.

Position: Director

Appointed: 01 February 2005

Rosalind W.

Position: Secretary

Appointed: 01 February 2005

Resigned: 14 January 2007

Rosalind W.

Position: Director

Appointed: 01 February 2005

Resigned: 14 January 2007

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 January 2005

Resigned: 01 February 2005

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 January 2005

Resigned: 01 February 2005

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats discovered, there is Curtis W. This PSC has 25-50% voting rights. Another entity in the PSC register is Tracey W. This PSC and has 25-50% voting rights.

Curtis W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Tracey W.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-30
Net Worth100 09634 054  
Balance Sheet
Cash Bank In Hand79152 118  
Cash Bank On Hand 152 1189235 100
Current Assets729 370767 989572 821581 998
Debtors655 725503 503463 726487 853
Intangible Fixed Assets82 136101 250  
Net Assets Liabilities 78 36463 69692 594
Net Assets Liabilities Including Pension Asset Liability100 09634 054  
Property Plant Equipment 26 79080 53194 451
Stocks Inventory73 566112 368  
Tangible Fixed Assets4 40426 790  
Total Inventories 112 368108 17289 045
Reserves/Capital
Called Up Share Capital100100  
Profit Loss Account Reserve99 99633 954  
Shareholder Funds100 09634 054  
Other
Accumulated Amortisation Impairment Intangible Assets 169 125208 473226 323
Accumulated Depreciation Impairment Property Plant Equipment 60 83463 28481 312
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss  10 4582 246
Average Number Employees During Period  1210
Bank Borrowings  47 757211 659
Bank Borrowings Overdrafts  38 670 
Bank Overdrafts 116 87114 61912 629
Creditors 200 468192 618287 096
Creditors Due After One Year94 009200 468  
Creditors Due Within One Year621 318656 472  
Deferred Tax Liabilities 5 03515 49317 739
Disposals Decrease In Depreciation Impairment Property Plant Equipment  125 
Disposals Property Plant Equipment  1 694 
Dividends Paid  158 000134 000
Fixed Assets86 540128 040259 243335 313
Future Minimum Lease Payments Under Non-cancellable Operating Leases  13 3575 550
Increase From Amortisation Charge For Year Intangible Assets  39 34817 850
Increase From Depreciation Charge For Year Property Plant Equipment  2 57518 028
Intangible Assets 145 560178 712240 862
Intangible Assets Gross Cost 314 685387 185467 185
Intangible Fixed Assets Additions 58 500  
Intangible Fixed Assets Aggregate Amortisation Impairment182 750213 435  
Intangible Fixed Assets Amortisation Charged In Period 38 886  
Intangible Fixed Assets Amortisation Decrease Increase On Disposals 8 201  
Intangible Fixed Assets Cost Or Valuation264 886314 685  
Intangible Fixed Assets Disposals 8 701  
Net Current Assets Liabilities108 052111 51712 56462 116
Number Shares Allotted 24  
Number Shares Issued Fully Paid  2424
Other Creditors 200 468153 948 
Par Value Share 111
Profit Loss  143 332162 898
Property Plant Equipment Gross Cost 87 624143 815175 763
Provisions 5 03515 49317 739
Provisions For Liabilities Balance Sheet Subtotal 5 03515 49317 739
Provisions For Liabilities Charges4875 035  
Secured Debts59 984116 871  
Share Capital Allotted Called Up Paid2424  
Tangible Fixed Assets Additions 27 624  
Tangible Fixed Assets Cost Or Valuation60 00087 624  
Tangible Fixed Assets Depreciation55 59660 834  
Tangible Fixed Assets Depreciation Charged In Period 5 238  
Total Additions Including From Business Combinations Intangible Assets  72 50080 000
Total Additions Including From Business Combinations Property Plant Equipment  57 88531 948
Total Assets Less Current Liabilities194 592283 867271 807397 429
Total Borrowings 116 87162 376224 288
Advances Credits Directors59 887   
Advances Credits Made In Period Directors59 887   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 30th, January 2024
Free Download (9 pages)

Company search

Advertisements