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

ANDTON HOLDINGS LIMITED

SUTTON MAWR, WAYCOCK ROAD, BARRY, CF62 3AA,
Company Registration Number
03977457
Private Limited Company
Active

Company Overview

About Andton Holdings Ltd
ANDTON HOLDINGS LIMITED was founded on 2000-04-20 and has its registered office in Barry. The organisation's status is listed as "Active". Andton Holdings Limited is a Private Limited Company registered in WALES with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ANDTON HOLDINGS LIMITED
 
Legal Registered Office
SUTTON MAWR
WAYCOCK ROAD
BARRY
CF62 3AA
Other companies in CF64
 
Filing Information
Company Number 03977457
Company ID Number 03977457
Date formed 2000-04-20
Country WALES
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 20/04/2016
Return next due 18/05/2017
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB800556557  
Last Datalog update: 2023-12-07 05:38:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDTON HOLDINGS 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 ANDTON HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK HUNTER ANDREWS
Director 2000-07-03
VICTORIA JANE ANDREWS
Director 2004-02-01
ROBERT GEOFFREY SPACKMAN
Director 2018-07-20
Previous Officers
Officer Role Date Appointed Date Resigned
MALCOLM CLIFFORD BASTON
Company Secretary 2008-08-19 2018-07-20
SIMON MALCOLM BASTON
Director 2000-07-03 2018-07-20
JOANNA ELISABETH BASTON
Director 2004-02-01 2018-07-19
CHRISTOPHER PAUL ATTWELL THOMAS
Company Secretary 2003-06-09 2008-08-19
CHRISTOPHER PAUL ATTWELL THOMAS
Director 2003-05-01 2006-10-01
JONATHAN STEWART WATERS
Company Secretary 2001-01-31 2003-06-10
JONATHAN STEWART WATERS
Director 2002-12-16 2003-06-10
MARK HUNTER ANDREWS
Company Secretary 2000-07-03 2001-01-31
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2000-04-20 2000-07-03
INSTANT COMPANIES LIMITED
Nominated Director 2000-04-20 2000-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK HUNTER ANDREWS WESTCROSS PROPERTIES (BARRY) LTD Director 2017-06-26 CURRENT 2017-06-26 Active
MARK HUNTER ANDREWS ANDGREEN (RED KITE) LIMITED Director 2017-03-15 CURRENT 2005-11-21 Active
MARK HUNTER ANDREWS BOX CITY (CARDIFF BAY) LIMITED Director 2016-11-04 CURRENT 2016-11-04 Active - Proposal to Strike off
MARK HUNTER ANDREWS EXCHANGE BUILDINGS LLANELLI MANAGEMENT 1 LIMITED Director 2010-03-18 CURRENT 2006-05-31 Active
MARK HUNTER ANDREWS WEST CROSS ESTATES LIMITED Director 2009-12-07 CURRENT 2009-12-07 Active
MARK HUNTER ANDREWS ANDGREEN PROPERTIES LIMITED Director 2009-11-11 CURRENT 2006-07-21 Dissolved 2015-03-10
MARK HUNTER ANDREWS TJP RESIDENTIAL LIMITED Director 2009-11-09 CURRENT 2004-08-11 Active
MARK HUNTER ANDREWS ST THOMAS (SWANSEA) MANAGEMENT LIMITED Director 2009-03-11 CURRENT 2009-03-11 Active
MARK HUNTER ANDREWS J-WHARF LIMITED Director 2008-09-16 CURRENT 2003-02-18 Active
MARK HUNTER ANDREWS PATTI PAVILION LIMITED Director 2008-04-01 CURRENT 2008-04-01 Dissolved 2014-08-19
MARK HUNTER ANDREWS WOODCROWN INVESTMENTS LIMITED Director 2008-03-04 CURRENT 2008-02-11 Dissolved 2016-07-26
MARK HUNTER ANDREWS PB RESIDENTIAL LIMITED Director 2007-10-18 CURRENT 2004-09-30 Active
MARK HUNTER ANDREWS THE CUBE (CARDIFF) MANAGEMENT LIMITED Director 2006-12-18 CURRENT 2006-12-18 Active
MARK HUNTER ANDREWS PAGET MANAGEMENT LIMITED Director 2006-04-26 CURRENT 2006-04-24 Active
MARK HUNTER ANDREWS WESTCROSS INVESTMENTS LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
MARK HUNTER ANDREWS ANDTON INVESTMENTS LIMITED Director 2005-12-15 CURRENT 2005-12-15 Active
MARK HUNTER ANDREWS CASTLE LEISURE LTD Director 2003-01-01 CURRENT 1911-11-14 Active
MARK HUNTER ANDREWS HUNTER LOFTS MANAGEMENT LIMITED Director 2001-08-14 CURRENT 2001-07-10 Active
MARK HUNTER ANDREWS CASTLE BUILDINGS DEVELOPMENTS LIMITED Director 2000-10-16 CURRENT 2000-10-16 Active
MARK HUNTER ANDREWS WEST CROSS PROPERTIES LIMITED Director 1996-12-12 CURRENT 1996-12-12 Active
MARK HUNTER ANDREWS KNOLE PROPERTIES LIMITED Director 1995-01-20 CURRENT 1928-04-25 Active
MARK HUNTER ANDREWS ROBBIK PROPERTY LIMITED Director 1994-03-06 CURRENT 1948-06-26 Active
VICTORIA JANE ANDREWS PAGET MANAGEMENT LIMITED Director 2018-07-09 CURRENT 2006-04-24 Active
VICTORIA JANE ANDREWS ISLAND LOFTS MANAGEMENT LIMITED Director 2018-07-09 CURRENT 2004-09-20 Active
VICTORIA JANE ANDREWS WESTCROSS PROPERTIES (BARRY) LTD Director 2017-06-26 CURRENT 2017-06-26 Active
VICTORIA JANE ANDREWS WESTCROSS INVESTMENTS LIMITED Director 2006-03-13 CURRENT 2006-03-13 Active
VICTORIA JANE ANDREWS WEST CROSS PROPERTIES LIMITED Director 1996-12-12 CURRENT 1996-12-12 Active
ROBERT GEOFFREY SPACKMAN KEMPSFORD FARMS LIMITED Director 2011-07-25 CURRENT 2011-07-20 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
2023-08-22CONFIRMATION STATEMENT MADE ON 10/08/23, WITH NO UPDATES
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2023-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/22
2022-08-23CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2022-08-23CS01CONFIRMATION STATEMENT MADE ON 10/08/22, WITH NO UPDATES
2021-12-17MICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-12-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/21
2021-10-13AD01REGISTERED OFFICE CHANGED ON 13/10/21 FROM The Old Bank 46 Cardiff Road Llandaff Cardiff CF5 2DT Wales
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 10/08/21, WITH NO UPDATES
2021-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/20
2020-09-16CS01CONFIRMATION STATEMENT MADE ON 10/08/20, WITH UPDATES
2020-09-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT GEOFFREY SPACKMAN
2020-09-16PSC04Change of details for Mr Mark Hunter Andrews as a person with significant control on 2020-04-06
2020-03-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 039774570026
2019-08-22CS01CONFIRMATION STATEMENT MADE ON 10/08/19, WITH NO UPDATES
2019-05-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/18
2018-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/18 FROM 34a Tynewydd Road Barry South Glamorgan CF62 8HB
2018-08-10CS01CONFIRMATION STATEMENT MADE ON 10/08/18, WITH UPDATES
2018-07-26AP01DIRECTOR APPOINTED MR ROBERT GEOFFREY SPACKMAN
2018-07-26TM01APPOINTMENT TERMINATED, DIRECTOR SIMON MALCOLM BASTON
2018-07-26TM02Termination of appointment of Malcolm Clifford Baston on 2018-07-20
2018-07-19TM01APPOINTMENT TERMINATED, DIRECTOR JOANNA ELISABETH BASTON
2018-05-11CS01CONFIRMATION STATEMENT MADE ON 20/04/18, WITH NO UPDATES
2018-04-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/07/17
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-04-25LATEST SOC25/04/17 STATEMENT OF CAPITAL;GBP 200
2017-04-25CS01CONFIRMATION STATEMENT MADE ON 20/04/17, WITH UPDATES
2016-06-22LATEST SOC22/06/16 STATEMENT OF CAPITAL;GBP 200
2016-06-22AR0120/04/16 ANNUAL RETURN FULL LIST
2016-03-30AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 200
2015-06-04AR0120/04/15 ANNUAL RETURN FULL LIST
2015-05-13AD01REGISTERED OFFICE CHANGED ON 13/05/15 FROM Unit 3 Washington Chambers Stanwell Road Penarth South Glamorgan CF64 2AF
2015-04-24AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 200
2014-06-03AR0120/04/14 ANNUAL RETURN FULL LIST
2014-04-23AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-15MG01Duplicate mortgage certificate charge no:23
2013-07-09AR0120/04/13 ANNUAL RETURN FULL LIST
2013-04-26AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM UNIT 5 WASHINGTON CHAMBERS STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2AF WALES
2013-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2013 FROM POD 6 AVON HOUSE STANWELL ROAD PENARTH SOUTH GLAMORGAN CF64 2EZ UNITED KINGDOM
2012-05-02AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-26AR0120/04/12 ANNUAL RETURN FULL LIST
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELISABETH BASTON / 11/11/2011
2012-04-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 11/11/2011
2012-04-26AD01REGISTERED OFFICE CHANGED ON 26/04/2012 FROM SUTTON MAWR WEYCOCK ROAD BARRY VALE OF GLAMORGAN CF62 3AA
2011-05-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-05-09AR0120/04/11 FULL LIST
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-05-05MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2011-05-04AA31/07/10 TOTAL EXEMPTION SMALL
2011-01-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2010-09-01MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9
2010-07-02AR0120/04/10 FULL LIST
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON MALCOLM BASTON / 01/04/2010
2010-07-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNA ELISABETH BASTON / 01/04/2010
2010-05-05AA31/07/09 TOTAL EXEMPTION SMALL
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-03-03MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2009-05-06AA31/07/08 TOTAL EXEMPTION SMALL
2009-04-22363aRETURN MADE UP TO 20/04/09; FULL LIST OF MEMBERS
2009-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2009-03-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-02-06395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2008-08-26288bAPPOINTMENT TERMINATED SECRETARY CHRISTOPHER ATTWELL THOMAS
2008-08-26288aSECRETARY APPOINTED MALCOLM BASTON
2008-08-07225PREVEXT FROM 30/01/2008 TO 30/07/2008
2008-05-14RES01ADOPT ARTICLES 29/04/2008
2008-05-14RES12VARYING SHARE RIGHTS AND NAMES
2008-04-23363aRETURN MADE UP TO 20/04/08; FULL LIST OF MEMBERS
2008-03-04AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/07
2008-03-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2007-07-02363sRETURN MADE UP TO 20/04/07; NO CHANGE OF MEMBERS
2007-02-21287REGISTERED OFFICE CHANGED ON 21/02/07 FROM: UNIT 1B OLD BREWERY QUARTER ST MARY STREET CARDIFF CF10 1AD
2006-12-20RES13APPOINT ATTORNEYS 05/12/06
2006-12-20RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-12-18RES13SUBSTANTIAL PROP TRAN 05/12/06
2006-12-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/06
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-15288cDIRECTOR'S PARTICULARS CHANGED
2006-11-02288bDIRECTOR RESIGNED
2006-06-23363sRETURN MADE UP TO 20/04/06; FULL LIST OF MEMBERS
2006-02-28403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-02-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-16AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/05
2005-10-06287REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 9 HUNTER STREET CARDIFF CF10 5GX
2005-07-09395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to ANDTON HOLDINGS 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 ANDTON HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 26
Mortgages/Charges outstanding 17
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2011-05-28 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-05-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-05-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-05-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-05-05 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2011-01-07 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-03-11 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-03-06 Outstanding HSBC BANK PLC
LEGAL CHARGE 2009-02-06 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2009-02-06 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2008-03-01 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2006-02-14 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2005-07-08 Satisfied HSBC BANK PLC
GUARANTEE 2005-06-30 Outstanding PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2005-06-24 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL MORTGAGE 2005-03-08 Satisfied JULIAN HODGE BANK LIMITED
LEGAL MORTGAGE 2004-11-03 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-10-12 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2004-06-24 Satisfied HSBC BANK PLC
LEGAL CHARGE 2003-10-10 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2003-08-14 Satisfied HSBC BANK PLC
DEBENTURE 2003-02-27 Outstanding HSBC BANK PLC
LEGAL CHARGE 2003-02-14 Satisfied PRINCIPALITY BUILDING SOCIETY
LEGAL CHARGE 2002-06-07 Outstanding PRINCIPALITY BUILDING SOCIETY
FLOATING CHARGE 2002-06-07 Outstanding PRINCIPALITY BUILDING SOCIETY
Creditors
Creditors Due After One Year 2013-07-31 £ 3,800,052
Creditors Due After One Year 2012-07-31 £ 3,872,168
Creditors Due After One Year 2012-07-31 £ 3,872,168
Creditors Due After One Year 2011-07-31 £ 4,015,742
Creditors Due Within One Year 2013-07-31 £ 680,257
Creditors Due Within One Year 2012-07-31 £ 664,381
Creditors Due Within One Year 2012-07-31 £ 664,381
Creditors Due Within One Year 2011-07-31 £ 647,985

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-07-31
Annual Accounts
2013-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ANDTON HOLDINGS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 31,318
Cash Bank In Hand 2012-07-31 £ 8,545
Cash Bank In Hand 2012-07-31 £ 8,545
Cash Bank In Hand 2011-07-31 £ 39,048
Current Assets 2013-07-31 £ 733,388
Current Assets 2012-07-31 £ 733,350
Current Assets 2012-07-31 £ 733,350
Current Assets 2011-07-31 £ 840,268
Debtors 2013-07-31 £ 701,182
Debtors 2012-07-31 £ 723,917
Debtors 2012-07-31 £ 723,917
Debtors 2011-07-31 £ 800,332
Fixed Assets 2013-07-31 £ 4,275,205
Fixed Assets 2012-07-31 £ 4,261,952
Fixed Assets 2012-07-31 £ 4,261,952
Fixed Assets 2011-07-31 £ 4,361,878
Shareholder Funds 2013-07-31 £ 528,284
Shareholder Funds 2012-07-31 £ 458,753
Shareholder Funds 2012-07-31 £ 458,753
Shareholder Funds 2011-07-31 £ 538,419
Tangible Fixed Assets 2013-07-31 £ 4,209,710
Tangible Fixed Assets 2012-07-31 £ 4,203,027
Tangible Fixed Assets 2012-07-31 £ 4,203,027
Tangible Fixed Assets 2011-07-31 £ 4,295,972

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDTON HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDTON HOLDINGS LIMITED
Trademarks
We have not found any records of ANDTON HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CHICO'S LIFESTYLE FURNITURE LIMITED 2011-03-24 Outstanding

We have found 1 mortgage charges which are owed to ANDTON HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for ANDTON HOLDINGS 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 (68209 - Other letting and operating of own or leased real estate) as ANDTON HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ANDTON HOLDINGS 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 ANDTON HOLDINGS 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 ANDTON HOLDINGS 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.