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

ANDAK SECURITIES LIMITED

OFFICE 5-7 LUMFORD MILL, RIVERSIDE BUSINESS PARK BUXTON ROAD, BAKEWELL, DERBYSHIRE, DE45 1GS,
Company Registration Number
02042649
Private Limited Company
Active

Company Overview

About Andak Securities Ltd
ANDAK SECURITIES LIMITED was founded on 1986-07-31 and has its registered office in Bakewell. The organisation's status is listed as "Active". Andak Securities Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDAK SECURITIES LIMITED
 
Legal Registered Office
OFFICE 5-7 LUMFORD MILL
RIVERSIDE BUSINESS PARK BUXTON ROAD
BAKEWELL
DERBYSHIRE
DE45 1GS
Other companies in DE45
 
Filing Information
Company Number 02042649
Company ID Number 02042649
Date formed 1986-07-31
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 04:40:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDAK SECURITIES 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 ANDAK SECURITIES LIMITED

Current Directors
Officer Role Date Appointed
JENNIFER KAREN SHADFORTH
Company Secretary 2017-03-15
WILLIAM MARK DAVID TWELVES
Director 1992-11-20
Previous Officers
Officer Role Date Appointed Date Resigned
HELEN CRAPPER
Company Secretary 2014-12-05 2017-03-15
PAUL HARRIMAN
Company Secretary 2013-02-28 2014-12-05
SHIRLEY ANN HAZLEWOOD
Company Secretary 2010-10-02 2013-02-28
MICHAEL BALDRIDGE
Company Secretary 2009-09-01 2010-10-01
ROSALIND VICTORIA WARD
Company Secretary 2008-11-10 2009-09-01
LOUISE ANN WALSH
Company Secretary 2006-01-03 2008-11-10
EWAN CAIRN BARCLAY ROSS
Company Secretary 2004-09-03 2006-01-03
PAUL HARRIMAN
Company Secretary 2003-02-05 2004-09-03
HANNAH KATHERINE HARRIMAN
Company Secretary 1994-02-14 2003-02-05
ANDREW RICHARD FRANCIS TWELVES
Director 1992-02-14 2001-03-26
HANNAH KATHERINE HARRIMAN
Company Secretary 1992-02-14 1991-12-31
KATHERINE ANN TWELVES
Director 1992-02-14 1991-12-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM MARK DAVID TWELVES LITTON BUCCLEUCH (WMPE) LIMITED Director 2015-03-19 CURRENT 2015-03-19 Active
WILLIAM MARK DAVID TWELVES LITTON (DONINGTON) LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
WILLIAM MARK DAVID TWELVES LITTON (BEVERLEY) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Dissolved 2015-06-09
WILLIAM MARK DAVID TWELVES LITTON (HOYLAND) LIMITED Director 2010-07-07 CURRENT 2010-07-07 Liquidation
WILLIAM MARK DAVID TWELVES LITTON LIMITED Director 2009-05-11 CURRENT 2009-05-11 Active
WILLIAM MARK DAVID TWELVES LITTON LIVING LIMITED Director 2008-01-23 CURRENT 2008-01-07 Active
WILLIAM MARK DAVID TWELVES LITTON (WOMBWELL ROAD) LTD Director 2006-09-20 CURRENT 2005-09-20 Active
WILLIAM MARK DAVID TWELVES LITTON (THAME) LIMITED Director 2006-08-22 CURRENT 2006-08-22 Active
WILLIAM MARK DAVID TWELVES HAWKE STREET LIMITED Director 2006-02-09 CURRENT 2006-02-09 Dissolved 2018-06-21
WILLIAM MARK DAVID TWELVES LITTON HOLDINGS LIMITED Director 2005-08-30 CURRENT 2005-08-30 Active
WILLIAM MARK DAVID TWELVES IMMINGHAM ESTATES LIMITED Director 2005-08-25 CURRENT 2005-08-25 Dissolved 2014-03-18
WILLIAM MARK DAVID TWELVES DERBY ESTATES LIMITED Director 2005-02-15 CURRENT 2005-02-15 Active
WILLIAM MARK DAVID TWELVES RIVERSIDE BUSINESS PARK LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (ARCHER ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (GREENLAND ROAD) LIMITED Director 2004-10-08 CURRENT 2004-10-08 Active
WILLIAM MARK DAVID TWELVES LITTON (HELLABY) LIMITED Director 2004-06-18 CURRENT 2004-06-18 Active
WILLIAM MARK DAVID TWELVES ST. OLAF'S MANAGEMENT COMPANY LIMITED Director 2004-05-27 CURRENT 2004-05-27 Active
WILLIAM MARK DAVID TWELVES LITTON (PARKGATE) LIMITED Director 2003-10-15 CURRENT 2003-10-15 Active
WILLIAM MARK DAVID TWELVES LITTON DEVELOPMENTS LIMITED Director 2003-08-06 CURRENT 2003-08-06 Active
WILLIAM MARK DAVID TWELVES LITTON (BRUNSWICK PARK) LIMITED Director 2003-06-04 CURRENT 2002-11-26 Active - Proposal to Strike off
WILLIAM MARK DAVID TWELVES SCORPIO SECURITIES LIMITED Director 1996-02-12 CURRENT 1973-08-13 Active
WILLIAM MARK DAVID TWELVES LITTON PROPERTIES LIMITED Director 1993-09-15 CURRENT 1993-06-28 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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-09-26CONFIRMATION STATEMENT MADE ON 23/09/23, WITH NO UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-27CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-04-08AP03Appointment of Mr William Stark as company secretary on 2021-04-01
2021-04-08TM02Termination of appointment of Jennifer Karen Shadforth on 2021-03-31
2020-10-01CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2019-10-09CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-08-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-07-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-26CH01Director's details changed for Mr William Mark David Twelves on 2017-09-26
2017-05-09AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-15TM02Termination of appointment of Helen Crapper on 2017-03-15
2017-03-15AP03Appointment of Mrs Jennifer Karen Shadforth as company secretary on 2017-03-15
2016-10-07LATEST SOC07/10/16 STATEMENT OF CAPITAL;GBP 80
2016-10-07CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-08-10AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-15CH03SECRETARY'S DETAILS CHNAGED FOR MISS HELEN MELLOR on 2016-01-01
2015-10-20LATEST SOC20/10/15 STATEMENT OF CAPITAL;GBP 80
2015-10-20AR0123/09/15 ANNUAL RETURN FULL LIST
2015-07-27AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-05AP03Appointment of Miss Helen Mellor as company secretary on 2014-12-05
2014-12-05TM02Termination of appointment of Paul Harriman on 2014-12-05
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 80
2014-09-30AR0123/09/14 ANNUAL RETURN FULL LIST
2014-05-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-23LATEST SOC23/09/13 STATEMENT OF CAPITAL;GBP 80
2013-09-23AR0123/09/13 ANNUAL RETURN FULL LIST
2013-09-20AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-02AP03Appointment of Mr Paul Harriman as company secretary
2013-04-02TM02APPOINTMENT TERMINATION COMPANY SECRETARY SHIRLEY HAZLEWOOD
2013-02-18AR0114/02/13 ANNUAL RETURN FULL LIST
2012-12-19AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-03-07AR0114/02/12 ANNUAL RETURN FULL LIST
2012-01-26AD01REGISTERED OFFICE CHANGED ON 26/01/12 FROM 1 Broomes Barns Pilsley Lane Pilsley Bakewell Derbyshire DE45 1PF
2011-12-20AA31/03/11 TOTAL EXEMPTION SMALL
2011-02-25AR0114/02/11 FULL LIST
2010-11-11AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-21AP03SECRETARY APPOINTED MRS SHIRLEY ANN HAZLEWOOD
2010-10-21TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BALDRIDGE
2010-03-02AR0114/02/10 FULL LIST
2010-02-23AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-11288bAPPOINTMENT TERMINATED SECRETARY ROSALIND WARD
2009-09-11288aSECRETARY APPOINTED MICHAEL BALDRIDGE
2009-02-16363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2008-11-14288aSECRETARY APPOINTED ROSALIND VICTORIA WARD
2008-11-14288bAPPOINTMENT TERMINATED SECRETARY LOUISE WALSH
2008-06-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-18363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2007-06-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363aRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-09-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-02-27288aNEW SECRETARY APPOINTED
2006-02-27363(288)DIRECTOR'S PARTICULARS CHANGED
2006-02-27363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-27288bSECRETARY RESIGNED
2005-11-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05
2005-03-10363sRETURN MADE UP TO 14/02/05; NO CHANGE OF MEMBERS
2005-01-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04
2004-09-15288bSECRETARY RESIGNED
2004-09-15288aNEW SECRETARY APPOINTED
2004-02-20363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-02-20363sRETURN MADE UP TO 14/02/04; NO CHANGE OF MEMBERS
2003-10-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-03-08363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-03-08288aNEW SECRETARY APPOINTED
2003-03-08288bSECRETARY RESIGNED
2002-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-12169£ IC 100/80 28/03/02 £ SR 20@1=20
2002-05-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-03-21363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-07-05287REGISTERED OFFICE CHANGED ON 05/07/01 FROM: PEGASUS HOUSE 463A GLOSSOP ROAD SHEFFIELD SOUTH YORKSHIRE S10 2QD
2001-06-07288bDIRECTOR RESIGNED
2001-03-02363sRETURN MADE UP TO 14/02/01; FULL LIST OF MEMBERS
2000-12-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08287REGISTERED OFFICE CHANGED ON 08/03/00 FROM: TELEGRAPH HOUSE HIGH STREET SHEFFIELD S1 2GA
2000-03-03363sRETURN MADE UP TO 14/02/00; FULL LIST OF MEMBERS
2000-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-14363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-03-14363sRETURN MADE UP TO 14/02/99; NO CHANGE OF MEMBERS
1998-12-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-05363(288)DIRECTOR'S PARTICULARS CHANGED
1998-03-05363sRETURN MADE UP TO 14/02/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-04-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1997-03-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1997-03-21363sRETURN MADE UP TO 14/02/97; NO CHANGE OF MEMBERS
1996-02-26363sRETURN MADE UP TO 14/02/96; FULL LIST OF MEMBERS
1996-02-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-03-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1995-03-17363sRETURN MADE UP TO 14/02/95; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to ANDAK SECURITIES 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 ANDAK SECURITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDAK SECURITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 70229 - Management consultancy activities other than financial management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ANDAK SECURITIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 80
Cash Bank In Hand 2012-04-01 £ 100
Current Assets 2012-04-01 £ 100
Shareholder Funds 2012-04-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDAK SECURITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDAK SECURITIES LIMITED
Trademarks
We have not found any records of ANDAK SECURITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDAK SECURITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as ANDAK SECURITIES LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where ANDAK SECURITIES 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDAK SECURITIES 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 ANDAK SECURITIES 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.