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

ANDANTE FREIGHT LIMITED

EFS GLOBAL PENDLE HOUSE, PHOENIX WAY, BURNLEY, BB11 5SX,
Company Registration Number
02902450
Private Limited Company
Active

Company Overview

About Andante Freight Ltd
ANDANTE FREIGHT LIMITED was founded on 1994-02-25 and has its registered office in Burnley. The organisation's status is listed as "Active". Andante Freight Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ANDANTE FREIGHT LIMITED
 
Legal Registered Office
EFS GLOBAL PENDLE HOUSE
PHOENIX WAY
BURNLEY
BB11 5SX
Other companies in BD1
 
Filing Information
Company Number 02902450
Company ID Number 02902450
Date formed 1994-02-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 25/02/2016
Return next due 25/03/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB567276210  
Last Datalog update: 2025-03-05 11:43:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDANTE FREIGHT 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 ANDANTE FREIGHT LIMITED

Current Directors
Officer Role Date Appointed
SIMON STEEL
Company Secretary 1994-04-11
ROGER MARK WYLDE CARRINGTON
Director 1996-08-01
RICHARD ALAN CROSSLAND
Director 2016-04-01
GARY EDWARD SAWYER
Director 2018-06-18
JULIAN ANTHONY STEEL
Director 1994-03-25
NEIL HOWARD WARD
Director 2012-04-02
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MARK WYLDE CARRINGTON
Company Secretary 1994-03-25 1994-04-11
ROGER MARK WYLDE CARRINGTON
Director 1994-03-25 1994-04-11
YORK PLACE COMPANY SECRETARIES LIMITED
Nominated Secretary 1994-02-25 1994-03-25
YORK PLACE COMPANY NOMINEES LIMITED
Nominated Director 1994-02-25 1994-03-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROGER MARK WYLDE CARRINGTON KEY CARGO INTERNATIONAL LIMITED Director 2006-01-19 CURRENT 2000-08-17 Active
ROGER MARK WYLDE CARRINGTON TRANSIT STORAGE COMPANY LIMITED Director 2003-08-27 CURRENT 2003-08-27 Dissolved 2017-04-26
ROGER MARK WYLDE CARRINGTON CASTEL INTERNATIONAL LIMITED Director 2000-10-20 CURRENT 1992-07-27 Active
JULIAN ANTHONY STEEL TRANSIT STORAGE COMPANY LIMITED Director 2003-08-27 CURRENT 2003-08-27 Dissolved 2017-04-26
JULIAN ANTHONY STEEL KEY CARGO INTERNATIONAL LIMITED Director 2000-09-19 CURRENT 2000-08-17 Active
JULIAN ANTHONY STEEL CASTEL INTERNATIONAL LIMITED Director 1999-05-21 CURRENT 1992-07-27 Active
NEIL HOWARD WARD BRADFORD COLLEGE EDUCATION TRUST Director 2016-06-23 CURRENT 2008-12-12 Active - Proposal to Strike off
NEIL HOWARD WARD TRANSIT STORAGE COMPANY LIMITED Director 2014-04-01 CURRENT 2003-08-27 Dissolved 2017-04-26
NEIL HOWARD WARD PALGRAVE BROWN (HOLDINGS) LIMITED Director 2002-10-25 CURRENT 2002-07-12 Dissolved 2013-08-20
NEIL HOWARD WARD PALGRAVE BROWN (UK) LIMITED Director 1998-07-23 CURRENT 1998-05-11 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
2024-12-19SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-02-28CONFIRMATION STATEMENT MADE ON 25/02/24, WITH NO UPDATES
2023-09-22DIRECTOR APPOINTED MR JORDAN ALEXANDER KELLETT
2023-09-22APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN THOMAS
2023-05-23STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-04-28STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 029024500007
2023-03-22REGISTRATION OF A CHARGE / CHARGE CODE 029024500007
2023-03-07CONFIRMATION STATEMENT MADE ON 25/02/23, WITH UPDATES
2023-01-12DIRECTOR APPOINTED MR ROBERT JOHN THOMAS
2022-11-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-10RES13Resolutions passed:
  • Re-dividend/company business 07/08/2022
2022-08-04PSC02Notification of Efs Investments Limited as a person with significant control on 2022-08-01
2022-08-04PSC07CESSATION OF JULIAN ANTHONY STEEL AS A PERSON OF SIGNIFICANT CONTROL
2022-08-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN ANTHONY STEEL
2022-08-04TM02Termination of appointment of Simon Steel on 2022-08-01
2022-08-04AP01DIRECTOR APPOINTED MR GAVIN KELLETT
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM Carlton House Grammar School Street Bradford BD1 4NS
2022-07-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-03-16CS01CONFIRMATION STATEMENT MADE ON 25/02/22, WITH NO UPDATES
2021-12-1331/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-13AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-12CS01CONFIRMATION STATEMENT MADE ON 25/02/21, WITH NO UPDATES
2020-08-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 25/02/20, WITH NO UPDATES
2019-08-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 25/02/19, WITH NO UPDATES
2018-07-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-10AP01DIRECTOR APPOINTED MR GARY EDWARD SAWYER
2018-03-14CS01CONFIRMATION STATEMENT MADE ON 25/02/18, WITH NO UPDATES
2017-08-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-03-28LATEST SOC28/03/17 STATEMENT OF CAPITAL;GBP 5000
2017-03-28CS01CONFIRMATION STATEMENT MADE ON 25/02/17, WITH UPDATES
2016-09-09AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-04CH01Director's details changed for Roger Mark Wylde Carrington on 2016-04-01
2016-06-24AP01DIRECTOR APPOINTED MR RICHARD ALAN CROSSLAND
2016-03-14LATEST SOC14/03/16 STATEMENT OF CAPITAL;GBP 5000
2016-03-14AR0125/02/16 ANNUAL RETURN FULL LIST
2015-06-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 5000
2015-03-09AR0125/02/15 ANNUAL RETURN FULL LIST
2014-06-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-04LATEST SOC04/03/14 STATEMENT OF CAPITAL;GBP 5000
2014-03-04AR0125/02/14 ANNUAL RETURN FULL LIST
2013-06-17AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-03-15AR0125/02/13 ANNUAL RETURN FULL LIST
2013-03-14CH03SECRETARY'S DETAILS CHNAGED FOR MR SIMON STEEL on 2013-02-25
2012-05-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-04-10AP01DIRECTOR APPOINTED NEIL HOWARD WARD
2012-03-07AR0125/02/12 ANNUAL RETURN FULL LIST
2011-10-01MG01Particulars of a mortgage or charge / charge no: 6
2011-07-14AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-03-01AR0125/02/11 ANNUAL RETURN FULL LIST
2010-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/10
2010-03-10AR0125/02/10 ANNUAL RETURN FULL LIST
2009-07-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-02-27363aRETURN MADE UP TO 25/02/09; FULL LIST OF MEMBERS
2009-02-27288cDIRECTOR'S CHANGE OF PARTICULARS / ROGER CARRINGTON / 25/02/2009
2008-07-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-03-06363aRETURN MADE UP TO 25/02/08; FULL LIST OF MEMBERS
2007-07-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-26363aRETURN MADE UP TO 25/02/07; FULL LIST OF MEMBERS
2006-12-01287REGISTERED OFFICE CHANGED ON 01/12/06 FROM: MANOR ROW CHAMBERS 37 MANOR ROW BRADFORD WEST YORKSHIRE BD1 4QB
2006-06-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-14288cDIRECTOR'S PARTICULARS CHANGED
2006-03-09288cSECRETARY'S PARTICULARS CHANGED
2006-03-02363aRETURN MADE UP TO 25/02/06; FULL LIST OF MEMBERS
2005-07-04288cDIRECTOR'S PARTICULARS CHANGED
2005-07-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-04-05363sRETURN MADE UP TO 25/02/05; FULL LIST OF MEMBERS
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-03-16395PARTICULARS OF MORTGAGE/CHARGE
2005-02-03288cSECRETARY'S PARTICULARS CHANGED
2005-02-01395PARTICULARS OF MORTGAGE/CHARGE
2004-06-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-05-11395PARTICULARS OF MORTGAGE/CHARGE
2004-03-04363sRETURN MADE UP TO 25/02/04; FULL LIST OF MEMBERS
2003-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-03-17363sRETURN MADE UP TO 25/02/03; FULL LIST OF MEMBERS
2002-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-03-11363sRETURN MADE UP TO 25/02/02; FULL LIST OF MEMBERS
2001-11-17395PARTICULARS OF MORTGAGE/CHARGE
2001-05-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-03-07363sRETURN MADE UP TO 25/02/01; FULL LIST OF MEMBERS
2000-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-03363sRETURN MADE UP TO 25/02/00; FULL LIST OF MEMBERS
2000-01-07SRES08AUTH. TO PURCHASE SHARES OUT OF CAPITAL 06/12/99
2000-01-07SRES01ADOPT MEM AND ARTS 06/12/99
2000-01-07ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 06/12/99
2000-01-07ORES12VARYING SHARE RIGHTS AND NAMES 06/12/99
2000-01-07122CONVE 06/12/99
2000-01-07169£ IC 8500/5000 06/12/99 £ SR 3500@1=3500
1999-06-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
1999-03-08363sRETURN MADE UP TO 25/02/99; FULL LIST OF MEMBERS
1998-06-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-03-12363sRETURN MADE UP TO 25/02/98; NO CHANGE OF MEMBERS
1997-10-24AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-27363sRETURN MADE UP TO 25/02/97; NO CHANGE OF MEMBERS
1996-11-10AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-08-18288NEW DIRECTOR APPOINTED
1996-03-07363sRETURN MADE UP TO 25/02/96; FULL LIST OF MEMBERS
1995-08-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-05-17395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1095194 Active Licenced property: 183 THORNTON ROAD BRADFORD GB BD1 2JD.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 ANDANTE FREIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2005-03-16 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2005-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2004-05-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-11-09 Satisfied HSBC BANK PLC
FIXED AND FLOATING CHARGE 1995-05-10 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2018-03-31
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 ANDANTE FREIGHT LIMITED

Intangible Assets
Patents
We have not found any records of ANDANTE FREIGHT LIMITED registering or being granted any patents
Domain Names

ANDANTE FREIGHT LIMITED owns 1 domain names.

andantefreight.co.uk  

Trademarks
We have not found any records of ANDANTE FREIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDANTE FREIGHT 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 (52290 - Other transportation support activities) as ANDANTE FREIGHT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDANTE FREIGHT 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 ANDANTE FREIGHT LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2014-10-0195030021Dolls representing only human beings, whether or not clothed
2014-10-0195030085Die-cast metal miniature models
2012-03-0197030000Original sculptures and statuary, in any material

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 ANDANTE FREIGHT 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 ANDANTE FREIGHT 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.