Andton Holdings Limited

General information

Name:

Andton Holdings Ltd

Office Address:

Sutton Mawr Waycock Road CF62 3AA Barry

Number: 03977457

Incorporation date: 2000-04-20

End of financial year: 30 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Andton Holdings is a business located at CF62 3AA Barry at Sutton Mawr. This business has been in existence since 2000 and is established under the registration number 03977457. This business has been operating on the British market for 24 years now and its last known state is active. The company has been on the market under three different names. The first official name, Mc125, was switched on 2000-07-03 to Ocean House Management Company. The current name is used since 2000, is Andton Holdings Limited. This business's declared SIC number is 68209 and their NACE code stands for Other letting and operating of own or leased real estate. Its latest accounts cover the period up to 2022-07-31 and the most current annual confirmation statement was filed on 2023-08-10.

The data we obtained that details the following firm's executives reveals that there are three directors: Robert S., Victoria A. and Mark A. who joined the team on 2018-07-20, 2004-02-01 and 2000-07-03.

  • Previous company's names
  • Andton Holdings Limited 2000-08-29
  • Ocean House Management Company Limited 2000-07-03
  • Mc125 Limited 2000-04-20

Financial data based on annual reports

Company staff

Robert S.

Role: Director

Appointed: 20 July 2018

Latest update: 26 January 2024

Victoria A.

Role: Director

Appointed: 01 February 2004

Latest update: 26 January 2024

Mark A.

Role: Director

Appointed: 03 July 2000

Latest update: 26 January 2024

People with significant control

Executives who have control over the firm are as follows: Mark A. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Robert S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Mark A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Robert S.
Notified on 6 April 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 24 August 2024
Confirmation statement last made up date 10 August 2023
Annual Accounts 19 February 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 19 February 2014
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 26 March 2015
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 10 December 2015
Annual Accounts 25 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 25 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts 13 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 13 December 2012
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Accounts for a micro company for the period ending on Monday 31st July 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2012

Address:

Avon House 19 Stanwell Road

Post code:

CF64 4EZ

City / Town:

Penarth

HQ address,
2013

Address:

Unit 3 Washington Chambers

Post code:

CF64 1AF

City / Town:

Penarth

HQ address,
2014

Address:

Unit 3 Washington Chambers

Post code:

CF64 1AF

City / Town:

Penarth

HQ address,
2015

Address:

34a Tynewydd Road

Post code:

CF62 8HB

City / Town:

Barry

HQ address,
2016

Address:

34a Tynewydd Road

Post code:

CF62 8HB

City / Town:

Barry

Accountant/Auditor,
2016 - 2013

Name:

Byb Accountancy Ltd

Address:

The Old Bank 46-48 Cardiff Road Llandaff

Post code:

CF5 2DT

City / Town:

Cardiff

Accountant/Auditor,
2012

Name:

Byb Accountancy Ltd

Address:

The Old Probate Registry 49 Cardiff Road Llandaff

Post code:

CF5 2DQ

City / Town:

Cardiff

Accountant/Auditor,
2014 - 2015

Name:

Byb Accountancy Ltd

Address:

The Old Bank 46-48 Cardiff Road Llandaff

Post code:

CF5 2DT

City / Town:

Cardiff

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
24
Company Age

Closest Companies - by postcode