Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDEL PLASTICS LIMITED
Company Information for

ANDEL PLASTICS LIMITED

UNIT 1 & 2 MONARCH TRADING ESTATE 198 KINGS ROAD, TYSELEY, BIRMINGHAM, WEST MIDLANDS, B11 2AP,
Company Registration Number
01227515
Private Limited Company
Active

Company Overview

About Andel Plastics Ltd
ANDEL PLASTICS LIMITED was founded on 1975-09-24 and has its registered office in Birmingham. The organisation's status is listed as "Active". Andel Plastics Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDEL PLASTICS LIMITED
 
Legal Registered Office
UNIT 1 & 2 MONARCH TRADING ESTATE 198 KINGS ROAD
TYSELEY
BIRMINGHAM
WEST MIDLANDS
B11 2AP
Other companies in B90
 
Telephone01217654042
 
Filing Information
Company Number 01227515
Company ID Number 01227515
Date formed 1975-09-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB338143855  
Last Datalog update: 2023-06-05 19:15:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDEL PLASTICS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ANDEL PLASTICS LIMITED

Current Directors
Officer Role Date Appointed
HELENA ROSE LOUISE FLOWERS
Company Secretary 2013-02-01
HELENA ROSE LOUISE FLOWERS
Director 2012-03-31
GRAHAM ROBERT ROBINSON
Director 2013-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREA CHRISTINE FLOWERS
Director 1991-04-29 2014-10-01
BARRIE WILLIAM FLOWERS
Director 1991-04-29 2014-10-01
ANDREA CHRISTINE FLOWERS
Company Secretary 1991-04-29 2013-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELENA ROSE LOUISE FLOWERS MAXMAG MOULDED MAGNETS LIMITED Director 2012-03-31 CURRENT 2006-11-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-05-04CONFIRMATION STATEMENT MADE ON 29/04/23, WITH NO UPDATES
2023-05-03Director's details changed for Mr Paul Smith on 2023-05-03
2023-05-03Director's details changed for Ms Helena Rose Louise Flowers on 2023-05-03
2022-06-2030/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH NO UPDATES
2021-06-30AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2021-04-19AP01DIRECTOR APPOINTED MR PAUL SMITH
2021-02-01TM02Termination of appointment of Helena Rose Louise Flowers on 2021-01-21
2021-01-21AP03Appointment of Mrs Claire Anne Oliver as company secretary on 2021-01-21
2021-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/21 FROM Drayton Court Drayton Road Solihull West Midlands, B90 4NG
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH UPDATES
2020-06-01PSC04Change of details for Ms Helena Rose Louise Flowers as a person with significant control on 2020-01-31
2020-06-01PSC07CESSATION OF GRAHAM ROBERT ROBINSON AS A PERSON OF SIGNIFICANT CONTROL
2020-02-21SH03Purchase of own shares
2020-02-06SH06Cancellation of shares. Statement of capital on 2020-01-31 GBP 20
2020-02-03AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-10AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-02CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-04-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012275150006
2019-02-21SH03Purchase of own shares
2019-02-08SH06Cancellation of shares. Statement of capital on 2019-01-31 GBP 28
2019-02-08RES09Resolution of authority to purchase a number of shares
2019-02-04PSC04Change of details for Ms Helena Rose Louise Flowers as a person with significant control on 2019-01-31
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM ROBERT ROBINSON
2018-05-17CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2018-02-22PSC04Change of details for Ms Helena Rose Louise Flowers as a person with significant control on 2018-02-19
2018-02-21CH01Director's details changed for Ms Helena Rose Louise Flowers on 2018-02-19
2018-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MS HELENA ROSE LOUISE FLOWERS on 2018-02-19
2018-02-21PSC04Change of details for Ms Helena Rose Louise Flowers as a person with significant control on 2018-02-19
2018-02-08AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-02CH01Director's details changed for Ms Helen Louise Pitt on 2017-07-31
2017-08-02CH03SECRETARY'S DETAILS CHNAGED FOR MRS HELEN LOUISE PITT on 2017-07-31
2017-08-02PSC04Change of details for Ms Helen Louise Pitt as a person with significant control on 2017-07-31
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 40
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-03-29AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-28CH01Director's details changed for Mr Graham Robert Robinson on 2016-06-04
2016-05-24AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 40
2016-05-16AR0129/04/16 ANNUAL RETURN FULL LIST
2015-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-30SH03RETURN OF PURCHASE OF OWN SHARES
2015-11-20LATEST SOC20/11/15 STATEMENT OF CAPITAL;GBP 40
2015-11-20SH0615/09/15 STATEMENT OF CAPITAL GBP 40
2015-11-20SH0615/08/15 STATEMENT OF CAPITAL GBP 44
2015-09-22ANNOTATIONClarification
2015-09-22SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT ROBINSON / 05/06/2015
2015-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-08SH03RETURN OF PURCHASE OF OWN SHARES
2015-06-04AR0129/04/15 FULL LIST
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 48
2015-05-27SH0630/04/15 STATEMENT OF CAPITAL GBP 48
2015-05-27SH0131/03/15 STATEMENT OF CAPITAL GBP 52
2015-03-25AA30/09/14 TOTAL EXEMPTION SMALL
2014-10-20SH03RETURN OF PURCHASE OF OWN SHARES
2014-10-08LATEST SOC08/10/14 STATEMENT OF CAPITAL;GBP 56
2014-10-08SH0601/10/14 STATEMENT OF CAPITAL GBP 56
2014-10-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2014-10-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT ROBINSON / 17/05/2013
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRIE FLOWERS
2014-10-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREA FLOWERS
2014-10-01RES01ADOPT ARTICLES 17/09/2014
2014-10-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 012275150006
2014-09-29MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2014-09-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 012275150005
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT ROBINSON / 17/05/2014
2014-09-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM ROBERT ROBINSON / 17/05/2014
2014-07-30MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 4
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 100
2014-05-12AR0129/04/14 FULL LIST
2014-03-11AA30/09/13 TOTAL EXEMPTION SMALL
2013-06-10AP01DIRECTOR APPOINTED MR GRAHAM ROBERT ROBINSON
2013-05-13AR0129/04/13 FULL LIST
2013-04-18AA30/09/12 TOTAL EXEMPTION SMALL
2013-02-05AP03SECRETARY APPOINTED MRS HELEN LOUISE PITT
2013-02-05TM02APPOINTMENT TERMINATED, SECRETARY ANDREA FLOWERS
2012-05-22AA30/09/11 TOTAL EXEMPTION SMALL
2012-05-14AR0129/04/12 FULL LIST
2012-04-27AP01DIRECTOR APPOINTED MRS HELEN LOUISE PITT
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-16AR0129/04/11 FULL LIST
2011-03-14AA30/09/10 TOTAL EXEMPTION SMALL
2010-06-17AR0129/04/10 FULL LIST
2010-05-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-20363aRETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2009-05-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-28363aRETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2008-05-16AA30/09/07 TOTAL EXEMPTION SMALL
2007-07-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2007-05-14363aRETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-07-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05
2006-05-11363aRETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2006-05-11190LOCATION OF DEBENTURE REGISTER
2005-06-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-06-08363sRETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2005-05-26AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2004-05-11363sRETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2004-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2004-02-03395PARTICULARS OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-13403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-05-13363sRETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2003-03-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-05-07363sRETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2002-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-06-16AAFULL ACCOUNTS MADE UP TO 30/09/00
2001-05-11363sRETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-05-09363sRETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
2000-03-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-05-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1999-05-16363sRETURN MADE UP TO 29/04/99; NO CHANGE OF MEMBERS
1998-07-25AAFULL ACCOUNTS MADE UP TO 30/09/97
1998-05-19363aRETURN MADE UP TO 29/04/98; NO CHANGE OF MEMBERS
1997-05-13363sRETURN MADE UP TO 29/04/97; FULL LIST OF MEMBERS
1997-02-04AAFULL ACCOUNTS MADE UP TO 30/09/96
1996-04-23363sRETURN MADE UP TO 29/04/96; NO CHANGE OF MEMBERS
1996-04-19AAFULL ACCOUNTS MADE UP TO 30/09/95
1995-07-31AAFULL ACCOUNTS MADE UP TO 30/09/94
1995-04-27363sRETURN MADE UP TO 29/04/95; NO CHANGE OF MEMBERS
1994-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93
1994-04-25363sRETURN MADE UP TO 29/04/94; FULL LIST OF MEMBERS
1993-06-27AAFULL ACCOUNTS MADE UP TO 30/09/92
1993-05-12363sRETURN MADE UP TO 29/04/93; FULL LIST OF MEMBERS
1992-11-30395PARTICULARS OF MORTGAGE/CHARGE
1992-08-12AAFULL ACCOUNTS MADE UP TO 30/09/91
1992-06-05363sRETURN MADE UP TO 29/04/92; NO CHANGE OF MEMBERS
1991-05-07AAFULL ACCOUNTS MADE UP TO 30/09/90
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products

25 - Manufacture of fabricated metal products, except machinery and equipment
257 - Manufacture of cutlery, tools and general hardware
25730 - Manufacture of tools



Licences & Regulatory approval
We could not find any licences issued to ANDEL PLASTICS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ANDEL PLASTICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-01 Outstanding RBS INVOICE FINANCE LIMITED
2014-09-25 Outstanding THE ROYAL BANK OF SCOTLAND PLC
GUARANTEE & DEBENTURE 2011-05-28 Satisfied BARCLAYS BANK PLC
DEBENTURE 2004-01-26 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF IRELAND
SINGLE DEBENTURE 1992-11-25 Satisfied LLOYDS BANK PLC
SINGLE DEBENTURE 1988-05-25 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDEL PLASTICS LIMITED

Intangible Assets
Patents
We have not found any records of ANDEL PLASTICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANDEL PLASTICS LIMITED owns 1 domain names.

maxmagnets.co.uk  

Trademarks
We have not found any records of ANDEL PLASTICS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANDEL PLASTICS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Birmingham City Council 2014-11-18 GBP £13,537
Birmingham City Council 2014-10-10 GBP £6,291
Birmingham City Council 2014-09-29 GBP £4,387
Birmingham City Council 2014-06-09 GBP £1,172
Birmingham City Council 2014-06-09 GBP £1,172
Birmingham City Council 2014-02-04 GBP £5,014
Birmingham City Council 2014-02-04 GBP £5,014
Birmingham City Council 2013-11-19 GBP £22,273
Birmingham City Council 2013-10-14 GBP £12,500
Birmingham City Council 2013-07-23 GBP £2,464

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANDEL PLASTICS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by ANDEL PLASTICS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2013-03-0172285080Bars and rods of alloy steel, other than stainless steel, not further worked than cold-formed or cold-finished (excl. of circular cross-section and products of high-speed steel, silico-manganese steel, tool steel, articles of subheading 7228.50.40, semi-finished products, flat-rolled products and hot-rolled bars and rods in irregularly wound coils)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDEL PLASTICS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDEL PLASTICS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.