Company NameAndola Fibres Limited
Company StatusActive
Company Number01139354
CategoryPrivate Limited Company
Incorporation Date12 October 1973(50 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Garry Hewitt Scott Ogden
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed12 July 2004(30 years, 9 months after company formation)
Appointment Duration19 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
Director NameMr Bryan Edward Walker
Date of BirthSeptember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed30 July 2014(40 years, 10 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
Director NameMr Timothy Richard Whitaker
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed27 July 2021(47 years, 10 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
Director NameChristopher George Hewitt Ogden
Date of BirthApril 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(17 years, 11 months after company formation)
Appointment Duration12 years, 9 months (resigned 11 July 2004)
RoleTextile Merchant
Correspondence AddressLeylands
Conistone With Kilnsey
Skipton
North Yorkshire
BD23 5HS
Director NameMichael John Walker
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(17 years, 11 months after company formation)
Appointment Duration22 years, 9 months (resigned 30 June 2014)
RoleTextile Processor
Country of ResidenceEngland
Correspondence AddressWest Barn
Wedding Hall Fold Lothersdale
Keighley
West Yorkshire
BD20 8HD
Director NameMr John Brian Whitaker
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(17 years, 11 months after company formation)
Appointment Duration29 years, 8 months (resigned 16 May 2021)
RoleWool Processor
Country of ResidenceEngland
Correspondence AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
Secretary NameAnthony David Boldy
NationalityBritish
StatusResigned
Appointed26 September 1991(17 years, 11 months after company formation)
Appointment Duration20 years (resigned 26 September 2011)
RoleCompany Director
Correspondence Address6 Spring Farm Mews
Wilsden
Bradford
BD15 0EF
Director NameMr David Christopher Mitchell
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2021(47 years, 7 months after company formation)
Appointment Duration2 months, 1 week (resigned 27 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD

Contact

Websitewww.andola.ca/
Email address[email protected]

Location

Registered AddressBecks Mill
Becks Road
Keighley
West Yorkshire
BD21 1SD
RegionYorkshire and The Humber
ConstituencyKeighley
CountyWest Yorkshire
ParishKeighley
WardKeighley West
Built Up AreaWest Yorkshire
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1E.g. Harrison LTD
33.33%
Ordinary A
100 at £1G. Whitaker & Co LTD
33.33%
Ordinary B
100 at £1Ogden Fibres Investments LTD
33.33%
Ordinary C

Financials

Year2014
Net Worth£354
Cash£1,629
Current Liabilities£1,313

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months, 4 weeks ago)
Next Return Due14 October 2024 (5 months, 2 weeks from now)

Charges

26 January 1994Delivered on: 3 February 1994
Satisfied on: 16 January 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee and debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details.
Fully Satisfied
15 November 1985Delivered on: 22 November 1985
Satisfied on: 16 January 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
31 August 1984Delivered on: 20 September 1984
Satisfied on: 16 January 2003
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

3 December 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
2 December 2019Total exemption full accounts made up to 31 March 2019 (11 pages)
1 October 2019Confirmation statement made on 30 September 2019 with no updates (3 pages)
20 December 2018Director's details changed for Mr Garry Hewitt Scott Ogden on 20 December 2018 (2 pages)
20 December 2018Director's details changed for Mr John Brian Whitaker on 20 December 2018 (2 pages)
3 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
1 November 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
18 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
20 October 2016Confirmation statement made on 30 September 2016 with updates (7 pages)
10 March 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 300
(6 pages)
10 March 2016Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 300
(6 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
19 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300
(6 pages)
29 September 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-09-29
  • GBP 300
(6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
25 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
7 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 300
(6 pages)
7 November 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 300
(6 pages)
19 September 2014Appointment of Mr Bryan Edward Walker as a director on 30 July 2014 (2 pages)
19 September 2014Appointment of Mr Bryan Edward Walker as a director on 30 July 2014 (2 pages)
18 September 2014Termination of appointment of Michael John Walker as a director on 30 June 2014 (1 page)
18 September 2014Termination of appointment of Michael John Walker as a director on 30 June 2014 (1 page)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
5 January 2014Total exemption small company accounts made up to 31 March 2013 (7 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(6 pages)
30 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-30
  • GBP 300
(6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
27 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
27 November 2012Annual return made up to 26 September 2012 with a full list of shareholders (6 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
19 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
12 October 2011Termination of appointment of Anthony Boldy as a secretary (1 page)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
12 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (6 pages)
12 October 2011Termination of appointment of Anthony Boldy as a secretary (1 page)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
13 October 2010Annual return made up to 26 September 2010 with a full list of shareholders (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
15 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
26 May 2010Statement of capital on 26 May 2010
  • GBP 300
(4 pages)
26 May 2010Solvency statement dated 14/05/10 (1 page)
26 May 2010Statement of capital on 26 May 2010
  • GBP 300
(4 pages)
26 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2010Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
26 May 2010Statement by directors (1 page)
26 May 2010Statement by directors (1 page)
26 May 2010Solvency statement dated 14/05/10 (1 page)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
29 September 2009Return made up to 26/09/09; full list of members (4 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 September 2009Accounts for a small company made up to 31 March 2009 (8 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
9 December 2008Accounts for a small company made up to 31 March 2008 (8 pages)
3 October 2008Return made up to 26/09/08; full list of members (4 pages)
3 October 2008Return made up to 26/09/08; full list of members (4 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
30 January 2008Accounts for a small company made up to 31 March 2007 (8 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
26 September 2007Return made up to 26/09/07; full list of members (3 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
30 January 2007Accounts for a small company made up to 31 March 2006 (7 pages)
29 September 2006Return made up to 26/09/06; full list of members (3 pages)
29 September 2006Return made up to 26/09/06; full list of members (3 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
30 January 2006Accounts for a small company made up to 31 March 2005 (7 pages)
29 September 2005Return made up to 26/09/05; full list of members (3 pages)
29 September 2005Return made up to 26/09/05; full list of members (3 pages)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
29 January 2005Full accounts made up to 31 March 2004 (14 pages)
14 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
14 October 2004Return made up to 26/09/04; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 August 2004New director appointed (2 pages)
25 August 2004New director appointed (2 pages)
16 August 2004Director resigned (2 pages)
16 August 2004Director resigned (2 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
4 February 2004Full accounts made up to 31 March 2003 (14 pages)
30 September 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
30 September 2003Return made up to 26/09/03; full list of members
  • 363(287) ‐ Registered office changed on 30/09/03
(7 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
16 January 2003Declaration of satisfaction of mortgage/charge (2 pages)
30 November 2002Full accounts made up to 31 March 2002 (14 pages)
30 November 2002Full accounts made up to 31 March 2002 (14 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 October 2002Return made up to 26/09/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
2 February 2002Accounts for a small company made up to 31 March 2001 (6 pages)
15 October 2001Return made up to 26/09/01; full list of members (7 pages)
15 October 2001Return made up to 26/09/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
17 January 2001Accounts for a small company made up to 31 March 2000 (7 pages)
26 October 2000Return made up to 26/09/00; full list of members (7 pages)
26 October 2000Return made up to 26/09/00; full list of members (7 pages)
24 August 2000Registered office changed on 24/08/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page)
24 August 2000Registered office changed on 24/08/00 from: springhead mills oakworth keighley west yorkshire BD22 7RX (1 page)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
22 November 1999Accounts for a small company made up to 31 March 1999 (7 pages)
8 October 1999Return made up to 26/09/99; full list of members (7 pages)
8 October 1999Return made up to 26/09/99; full list of members (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
18 January 1999Accounts for a small company made up to 31 March 1998 (7 pages)
20 October 1998Return made up to 26/09/98; no change of members (5 pages)
20 October 1998Return made up to 26/09/98; no change of members (5 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
24 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
7 October 1997Return made up to 26/09/97; no change of members (5 pages)
7 October 1997Return made up to 26/09/97; no change of members (5 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
16 January 1997Accounts for a small company made up to 31 March 1996 (7 pages)
17 October 1996Return made up to 26/09/96; full list of members (7 pages)
17 October 1996Return made up to 26/09/96; full list of members (7 pages)
3 November 1995Return made up to 26/09/95; no change of members (6 pages)
3 November 1995Return made up to 26/09/95; no change of members (6 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
23 March 1995Accounts for a small company made up to 31 July 1994 (7 pages)
12 October 1973Incorporation (12 pages)
12 October 1973Incorporation (12 pages)