Company NameAndon Freres Corporate Brokers Limited
Company StatusDissolved
Company Number01930911
CategoryPrivate Limited Company
Incorporation Date16 July 1985(38 years, 9 months ago)
Dissolution Date19 January 2021 (3 years, 3 months ago)
Previous NamesHollyshield Limited and Turnkey Financial Services Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Donald John Glossop
Date of BirthMarch 1949 (Born 75 years ago)
NationalityBritish
StatusClosed
Appointed08 May 1992(6 years, 9 months after company formation)
Appointment Duration28 years, 8 months (closed 19 January 2021)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6 Town Wells Drive
Calverley
Leeds
West Yorkshire
LS28 5NN
Director NameMrs Maxine Denise Glossop
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusClosed
Appointed02 May 1996(10 years, 9 months after company formation)
Appointment Duration24 years, 8 months (closed 19 January 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6 Town Wells Drive
Calverley
Pudsey
West Yorkshire
LS28 5NN
Secretary NameMrs Maxine Denise Glossop
NationalityBritish
StatusClosed
Appointed02 May 1996(10 years, 9 months after company formation)
Appointment Duration24 years, 8 months (closed 19 January 2021)
RoleBook Keeper
Country of ResidenceUnited Kingdom
Correspondence Address6 Town Wells Drive
Calverley
Leeds
West Yorkshire
LS28 5NN
Director NameMr Gavin David Glossop
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(17 years, 5 months after company formation)
Appointment Duration18 years (closed 19 January 2021)
RoleRetail Manager
Country of ResidenceUnited Kingdom
Correspondence Address36 Forest Drive
Westhoughton
Bolton
BL5 3DH
Director NameDr Matthew Thomas Glossop
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusClosed
Appointed01 January 2003(17 years, 5 months after company formation)
Appointment Duration18 years (closed 19 January 2021)
RoleSchool Master
Country of ResidenceUnited Kingdom
Correspondence Address4 Peterborough House Grove Hill
Harrow
Middlesex
HA1 3HF
Director NameMr Andrew Howard Jackson
Date of BirthJuly 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 1996)
RoleDirector Accountant
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor Grange Drive
West Park
Leeds
West Yorkshire
LS16 5BW
Secretary NameMr Andrew Howard Jackson
NationalityBritish
StatusResigned
Appointed08 May 1992(6 years, 9 months after company formation)
Appointment Duration3 years, 12 months (resigned 02 May 1996)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Moor Grange Drive
West Park
Leeds
West Yorkshire
LS16 5BW

Contact

Websitewww.andonfreres.co.uk/
Telephone0113 2445549
Telephone regionLeeds

Location

Registered AddressCavendish House
St Andrew's Court
Leeds
West Yorkshire
LS3 1JY
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

15 at £1Donald John Glossop
6.00%
Preference
15 at £1Maxine Denise Glossop
6.00%
Preference
55 at £1Donald John Glossop
22.00%
Ordinary
55 at £1Dr Matthew Thomas Glossop
22.00%
Ordinary
55 at £1Gavin David Glossop
22.00%
Ordinary
55 at £1Maxine Denise Glossop
22.00%
Ordinary

Financials

Year2014
Net Worth£94,084
Cash£135,358
Current Liabilities£47,154

Accounts

Latest Accounts30 November 2019 (4 years, 5 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Filing History

30 August 2017Total exemption full accounts made up to 30 November 2016 (5 pages)
2 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
12 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
2 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-02
  • GBP 250
(8 pages)
18 September 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
2 May 2015Director's details changed for Dr Matthew Thomas Glossop on 1 September 2014 (2 pages)
2 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 250
(8 pages)
6 August 2014Total exemption small company accounts made up to 30 November 2013 (4 pages)
1 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-01
  • GBP 250
(8 pages)
12 August 2013Total exemption full accounts made up to 30 November 2012 (9 pages)
2 May 2013Annual return made up to 30 April 2013 with a full list of shareholders (8 pages)
31 August 2012Total exemption small company accounts made up to 30 November 2011 (4 pages)
21 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (8 pages)
30 August 2011Total exemption small company accounts made up to 30 November 2010 (3 pages)
3 May 2011Director's details changed for Mr Gavin David Glossop on 25 March 2011 (2 pages)
3 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (8 pages)
3 May 2011Director's details changed for Mrs Maxine Denise Glossop on 18 November 2009 (2 pages)
3 September 2010Total exemption small company accounts made up to 30 November 2009 (4 pages)
17 May 2010Director's details changed for Mr Gavin David Glossop on 19 October 2009 (2 pages)
17 May 2010Director's details changed for Mrs Maxine Denise Glossop on 30 April 2010 (2 pages)
17 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (7 pages)
17 May 2010Director's details changed for Dr Matthew Thomas Glossop on 30 April 2010 (2 pages)
26 February 2010Director's details changed for Mr Gavin David Glossop on 8 October 2009 (2 pages)
26 February 2010Director's details changed for Mr Donald John Glossop on 18 November 2009 (2 pages)
26 February 2010Director's details changed for Mr Gavin David Glossop on 8 October 2009 (2 pages)
26 February 2010Secretary's details changed for Mrs Maxine Denise Glossop on 18 November 2009 (1 page)
17 September 2009Total exemption small company accounts made up to 30 November 2008 (4 pages)
22 May 2009Return made up to 30/04/09; full list of members (5 pages)
14 May 2009Location of debenture register (1 page)
14 May 2009Registered office changed on 14/05/2009 from cavendish house st andrews court burley street leeds west yorkshire LS3 1JY (1 page)
14 May 2009Director's change of particulars / matthew glossop / 01/09/2008 (1 page)
14 May 2009Location of register of members (1 page)
12 September 2008Total exemption small company accounts made up to 30 November 2007 (4 pages)
1 May 2008Director's change of particulars / matthew glossop / 01/09/2007 (1 page)
1 May 2008Return made up to 30/04/08; full list of members (5 pages)
1 May 2008Director's change of particulars / gavin glossop / 01/05/2008 (2 pages)
12 September 2007Total exemption small company accounts made up to 30 November 2006 (3 pages)
8 May 2007Return made up to 30/04/07; full list of members (3 pages)
19 September 2006Total exemption small company accounts made up to 30 November 2005 (3 pages)
17 May 2006Return made up to 30/04/06; full list of members (3 pages)
7 September 2005Total exemption small company accounts made up to 30 November 2004 (3 pages)
23 May 2005Return made up to 30/04/05; no change of members (8 pages)
27 July 2004Total exemption small company accounts made up to 30 November 2003 (3 pages)
18 May 2004Return made up to 30/04/04; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
4 September 2003Total exemption small company accounts made up to 30 November 2002 (3 pages)
16 May 2003Return made up to 30/04/03; full list of members (8 pages)
17 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
4 September 2002Total exemption small company accounts made up to 30 November 2001 (3 pages)
9 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 August 2001Total exemption small company accounts made up to 30 November 2000 (3 pages)
16 May 2001Return made up to 30/04/01; full list of members (7 pages)
16 August 2000Accounts for a small company made up to 30 November 1999 (3 pages)
16 May 2000Ad 06/05/00--------- £ si 30@1=30 £ ic 220/250 (2 pages)
5 May 2000Return made up to 30/04/00; full list of members (7 pages)
24 March 2000Ad 21/02/00--------- £ si 120@1=120 £ ic 100/220 (2 pages)
9 May 1999Return made up to 30/04/99; full list of members (6 pages)
5 May 1999Ad 22/04/99--------- £ si 97@1=97 £ ic 3/100 (2 pages)
10 December 1998Full accounts made up to 31 March 1998 (6 pages)
10 December 1998Full accounts made up to 30 November 1998 (5 pages)
1 December 1998Accounting reference date shortened from 31/03/99 to 30/11/98 (1 page)
1 May 1998Return made up to 30/04/98; no change of members (4 pages)
14 April 1998Registered office changed on 14/04/98 from: cavendish house st.andrews court burley street leeds LS3 1JY (1 page)
24 December 1997Full accounts made up to 31 March 1997 (6 pages)
6 May 1997Return made up to 08/05/97; full list of members (6 pages)
19 September 1996Full accounts made up to 31 March 1996 (6 pages)
5 August 1996Return made up to 08/05/96; no change of members (5 pages)
29 July 1996New secretary appointed;new director appointed (2 pages)
29 July 1996Secretary resigned;director resigned (1 page)
8 June 1995Full accounts made up to 31 March 1995 (6 pages)
16 May 1995Return made up to 08/05/95; full list of members (8 pages)