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

ANDIVILLE LIMITED

CREWKERNE, ENGLAND, TA18 7HE,
Company Registration Number
06211919
Private Limited Company
Dissolved

Dissolved 2017-07-11

Company Overview

About Andiville Ltd
ANDIVILLE LIMITED was founded on 2007-04-13 and had its registered office in Crewkerne. The company was dissolved on the 2017-07-11 and is no longer trading or active.

Key Data
Company Name
ANDIVILLE LIMITED
 
Legal Registered Office
CREWKERNE
ENGLAND
TA18 7HE
Other companies in DN12
 
Filing Information
Company Number 06211919
Date formed 2007-04-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2016-03-31
Date Dissolved 2017-07-11
Type of accounts TOTAL EXEMPTION SMALL
VAT Number /Sales tax ID GB915987280  
Last Datalog update: 2017-08-17 05:57:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDIVILLE 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 ANDIVILLE LIMITED

Current Directors
Officer Role Date Appointed
RICHARD JOHN CARTER
Director 2016-08-03
GRAHAM PATRICK GOODHEW
Director 2016-08-03
Previous Officers
Officer Role Date Appointed Date Resigned
JANET MARION WELLINGS
Company Secretary 2007-07-20 2016-10-26
GEORGE WILLIAM WELLINGS
Director 2007-07-20 2016-10-26
JANET MARION WELLINGS
Director 2007-07-20 2016-10-26
ROYCE MARSHALL
Director 2007-04-24 2007-07-27
BRIAN LEESING
Company Secretary 2007-04-24 2007-07-20
MARGARET MICHELLE DAVIES
Company Secretary 2007-04-13 2007-04-24
EMMA LEIGHANN WATTS
Director 2007-04-13 2007-04-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD JOHN CARTER MONACO NOMINEES LIMITED Director 2015-10-28 CURRENT 2015-10-28 Active - Proposal to Strike off
RICHARD JOHN CARTER MERRIOTT PLASTICS LIMITED Director 2012-10-25 CURRENT 1998-01-21 Active
RICHARD JOHN CARTER MERRIOTT PLASTICS TRUSTEE LIMITED Director 2012-06-19 CURRENT 2012-06-19 Active
RICHARD JOHN CARTER MERRIOTT PLASTICS GROUP LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
RICHARD JOHN CARTER ICM (PLASTIC MOULDING) LIMITED Director 2003-07-07 CURRENT 2003-03-25 Active
GRAHAM PATRICK GOODHEW MERRIOTT PLASTICS LIMITED Director 2012-10-25 CURRENT 1998-01-21 Active
GRAHAM PATRICK GOODHEW MERRIOTT PLASTICS GROUP LIMITED Director 2012-03-16 CURRENT 2012-03-16 Active
GRAHAM PATRICK GOODHEW ICM (PLASTIC MOULDING) LIMITED Director 2004-06-01 CURRENT 2003-03-25 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
2017-07-11GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-04-25GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-04-12DS01APPLICATION FOR STRIKING-OFF
2016-10-27TM02APPOINTMENT TERMINATED, SECRETARY JANET WELLINGS
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR JANET WELLINGS
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WELLINGS
2016-10-27AD01REGISTERED OFFICE CHANGED ON 27/10/2016 FROM ENGINE HOUSE FARM DENABY LANE OLD DENABY DONCASTER YORKSHIRE DN12 4LG
2016-10-27TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE WELLINGS
2016-08-25AP01DIRECTOR APPOINTED MR GRAHAM PATRICK GOODHEW
2016-08-25AP01DIRECTOR APPOINTED MR RICHARD JOHN CARTER
2016-06-21AA31/03/16 TOTAL EXEMPTION SMALL
2016-06-17AA01PREVSHO FROM 30/04/2016 TO 31/03/2016
2016-04-15LATEST SOC15/04/16 STATEMENT OF CAPITAL;GBP 101
2016-04-15AR0113/04/16 FULL LIST
2015-12-14AA30/04/15 TOTAL EXEMPTION SMALL
2015-04-17LATEST SOC17/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-17AR0113/04/15 FULL LIST
2015-01-14AA30/04/14 TOTAL EXEMPTION SMALL
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 101
2014-04-28AR0113/04/14 FULL LIST
2014-01-22AA30/04/13 TOTAL EXEMPTION SMALL
2013-05-02AR0113/04/13 FULL LIST
2012-10-02AA30/04/12 TOTAL EXEMPTION SMALL
2012-05-08AR0113/04/12 FULL LIST
2012-01-09AA30/04/11 TOTAL EXEMPTION SMALL
2011-05-05AR0113/04/11 FULL LIST
2011-01-20AA30/04/10 TOTAL EXEMPTION FULL
2010-04-16AR0113/04/10 FULL LIST
2010-04-16AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-04-16AD02SAIL ADDRESS CREATED
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / JANET MARION WELLINGS / 13/04/2010
2010-04-16CH01DIRECTOR'S CHANGE OF PARTICULARS / GEORGE WILLIAM WELLINGS / 13/04/2010
2010-01-22AA30/04/09 TOTAL EXEMPTION FULL
2009-05-11363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-02-17AA30/04/08 TOTAL EXEMPTION FULL
2008-05-07363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-08-31288bSECRETARY RESIGNED
2007-08-13RES04£ NC 100/50000 17/07/
2007-08-13288bDIRECTOR RESIGNED
2007-08-13RES13RE-MINUTES OF MEETING 17/07/07
2007-08-1388(2)RAD 18/07/07--------- £ SI 100@1=100 £ IC 1/101
2007-08-02287REGISTERED OFFICE CHANGED ON 02/08/07 FROM: RETFORD GAMSTON AIRPORT GAMSTON RETFORD NOTTS DN22 0QL
2007-08-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-08-02288aNEW DIRECTOR APPOINTED
2007-06-02287REGISTERED OFFICE CHANGED ON 02/06/07 FROM: HIGH STREET PENYDARREN MERTHYR TYDFIL CF47 9AH
2007-06-02288aNEW DIRECTOR APPOINTED
2007-06-02288aNEW SECRETARY APPOINTED
2007-05-04288bSECRETARY RESIGNED
2007-05-04288bDIRECTOR RESIGNED
2007-04-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
22 - Manufacture of rubber and plastic products
222 - Manufacture of plastics products
22290 - Manufacture of other plastic products




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

  Average Max
MortgagesNumMortCharges1.919
MortgagesNumMortOutstanding0.999
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.929

This shows the max and average number of mortgages for companies with the same SIC code of 22290 - Manufacture of other plastic products

Creditors
Creditors Due Within One Year 2013-04-30 £ 27,229
Creditors Due Within One Year 2012-04-30 £ 36,385
Provisions For Liabilities Charges 2013-04-30 £ 4,522
Provisions For Liabilities Charges 2012-04-30 £ 4,491

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-03-31

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 ANDIVILLE LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-04-30 £ 21,380
Current Assets 2013-04-30 £ 60,425
Current Assets 2012-04-30 £ 60,459
Debtors 2013-04-30 £ 36,045
Debtors 2012-04-30 £ 56,952
Shareholder Funds 2013-04-30 £ 59,826
Shareholder Funds 2012-04-30 £ 52,457
Stocks Inventory 2013-04-30 £ 3,000
Stocks Inventory 2012-04-30 £ 3,000
Tangible Fixed Assets 2013-04-30 £ 31,152
Tangible Fixed Assets 2012-04-30 £ 32,874

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDIVILLE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDIVILLE LIMITED
Trademarks
We have not found any records of ANDIVILLE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDIVILLE 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 (22290 - Manufacture of other plastic products) as ANDIVILLE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDIVILLE 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 ANDIVILLE 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 ANDIVILLE 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.