Company NameAndem (Navenby) Limited
DirectorsPatricia Elizabeth Jones and Emma Elizabeth Bonner
Company StatusActive
Company Number03674395
CategoryPrivate Limited Company
Incorporation Date26 November 1998(25 years, 5 months ago)
Previous NameEver 1070 Limited

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Patricia Elizabeth Jones
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 1999(1 month, 1 week after company formation)
Appointment Duration25 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRed Hill Firs Lane
Appleton
Warrington
WA4 5LD
Director NameMrs Emma Elizabeth Bonner
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address24 Greenway
Appleton
Warrington
WA4 3AD
Secretary NameMrs Emma Elizabeth Bonner
StatusCurrent
Appointed10 November 2020(21 years, 11 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Correspondence Address24 Greenway
Appleton
Warrington
WA4 3AD
Director NameDr David Anthony Jones
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed06 January 1999(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Secretary NameDr David Anthony Jones
NationalityBritish
StatusResigned
Appointed06 January 1999(1 month, 1 week after company formation)
Appointment Duration21 years, 10 months (resigned 29 October 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRed Hill Firs Lane
Appleton
Warrington
Cheshire
WA4 5LD
Director NameEverdirector Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX
Secretary NameEversecretary Limited (Corporation)
StatusResigned
Appointed26 November 1998(same day as company formation)
Correspondence AddressSun Alliance House 35 Mosley Street
Newcastle Upon Tyne
NE1 1XX

Contact

Telephone0151 5488840
Telephone regionLiverpool

Location

Registered AddressWillow St. Matthews Close
Appleton
Warrington
WA4 5DE
RegionNorth West
ConstituencyWarrington South
CountyCheshire
ParishAppleton
WardAppleton
Built Up AreaWarrington
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Andem Properties (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,168,023
Cash£7,103
Current Liabilities£140,168

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Charges

15 March 1999Delivered on: 24 March 1999
Satisfied on: 18 June 2010
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the east side of shadsworth road shadsworth industrial estate blackburn. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
1 February 1999Delivered on: 5 February 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Holmleigh retirement home grantham road navenby lincoln LN5 0LA. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding

Filing History

7 December 2020Total exemption full accounts made up to 30 June 2020 (8 pages)
28 November 2020Confirmation statement made on 26 November 2020 with no updates (3 pages)
10 November 2020Termination of appointment of David Anthony Jones as a director on 29 October 2020 (1 page)
10 November 2020Appointment of Mrs Emma Elizabeth Bonner as a secretary on 10 November 2020 (2 pages)
10 November 2020Cessation of David Anthony Jones as a person with significant control on 29 October 2020 (1 page)
10 November 2020Appointment of Mrs Emma Elizabeth Bonner as a director on 10 November 2020 (2 pages)
10 November 2020Notification of Andem Properties (Holdings) Ltd as a person with significant control on 6 April 2016 (2 pages)
10 November 2020Termination of appointment of David Anthony Jones as a secretary on 29 October 2020 (1 page)
4 October 2020Registered office address changed from Red Hill Firs Lane Appleton Warrington WA4 5LD to Willow St. Matthews Close Appleton Warrington WA4 5DE on 4 October 2020 (1 page)
3 April 2020Satisfaction of charge 1 in full (2 pages)
26 November 2019Confirmation statement made on 26 November 2019 with no updates (3 pages)
17 October 2019Total exemption full accounts made up to 30 June 2019 (8 pages)
4 January 2019Confirmation statement made on 26 November 2018 with no updates (3 pages)
3 October 2018Total exemption full accounts made up to 30 June 2018 (11 pages)
22 December 2017Total exemption full accounts made up to 30 June 2017 (12 pages)
5 December 2017Confirmation statement made on 26 November 2017 with no updates (3 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
29 November 2016Confirmation statement made on 26 November 2016 with updates (5 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
25 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
15 December 2015Annual return made up to 26 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1
(5 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
24 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
22 December 2014Annual return made up to 26 November 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 1
(5 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
24 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
4 December 2013Annual return made up to 26 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
(5 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
13 March 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
30 November 2012Annual return made up to 26 November 2012 with a full list of shareholders (5 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
28 March 2012Total exemption small company accounts made up to 30 June 2011 (6 pages)
8 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
8 December 2011Annual return made up to 26 November 2011 with a full list of shareholders (5 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
4 April 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
2 December 2010Annual return made up to 26 November 2010 with a full list of shareholders (5 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
22 June 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (6 pages)
22 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
22 December 2009Annual return made up to 26 November 2009 with a full list of shareholders (5 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
23 December 2008Return made up to 26/11/08; full list of members (3 pages)
23 December 2008Return made up to 26/11/08; full list of members (3 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
29 April 2008Accounts for a small company made up to 30 June 2007 (6 pages)
12 December 2007Return made up to 26/11/07; full list of members (2 pages)
12 December 2007Return made up to 26/11/07; full list of members (2 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
19 March 2007Total exemption small company accounts made up to 30 June 2006 (7 pages)
29 November 2006Return made up to 26/11/06; full list of members (2 pages)
29 November 2006Return made up to 26/11/06; full list of members (2 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
17 March 2006Total exemption small company accounts made up to 30 June 2005 (7 pages)
20 December 2005Return made up to 26/11/05; full list of members (2 pages)
20 December 2005Return made up to 26/11/05; full list of members (2 pages)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
9 April 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
9 April 2005Accounting reference date shortened from 31/07/05 to 30/06/05 (1 page)
9 April 2005Total exemption small company accounts made up to 31 July 2004 (7 pages)
3 December 2004Return made up to 26/11/04; full list of members (7 pages)
3 December 2004Return made up to 26/11/04; full list of members (7 pages)
26 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
26 April 2004Accounts for a small company made up to 31 July 2003 (7 pages)
5 December 2003Return made up to 26/11/03; full list of members (7 pages)
5 December 2003Return made up to 26/11/03; full list of members (7 pages)
20 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
20 May 2003Accounts for a small company made up to 31 July 2002 (7 pages)
6 December 2002Return made up to 26/11/02; full list of members (7 pages)
6 December 2002Return made up to 26/11/02; full list of members (7 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
12 March 2002Accounts for a small company made up to 31 July 2001 (7 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
10 December 2001Return made up to 26/11/01; full list of members (6 pages)
25 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
25 April 2001Accounts for a small company made up to 31 July 2000 (6 pages)
3 January 2001Return made up to 26/11/00; full list of members (6 pages)
3 January 2001Return made up to 26/11/00; full list of members (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
3 May 2000Accounts for a small company made up to 31 July 1999 (6 pages)
15 December 1999Return made up to 26/11/99; full list of members (6 pages)
15 December 1999Return made up to 26/11/99; full list of members (6 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
24 March 1999Particulars of mortgage/charge (3 pages)
18 March 1999Memorandum and Articles of Association (14 pages)
18 March 1999Memorandum and Articles of Association (14 pages)
18 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
18 March 1999Resolutions
  • WRES01 ‐ Written resolution of alteration of Memorandum of Association
(13 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
5 February 1999Particulars of mortgage/charge (3 pages)
25 January 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
25 January 1999Accounting reference date shortened from 30/11/99 to 31/07/99 (1 page)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
25 January 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(13 pages)
19 January 1999Company name changed ever 1070 LIMITED\certificate issued on 20/01/99 (13 pages)
19 January 1999Company name changed ever 1070 LIMITED\certificate issued on 20/01/99 (13 pages)
18 January 1999New secretary appointed;new director appointed (4 pages)
18 January 1999Registered office changed on 18/01/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
18 January 1999Registered office changed on 18/01/99 from: sun alliance house 35 mosley street newcastle upon tyne NE1 1XX (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999Secretary resigned (1 page)
18 January 1999Director resigned (1 page)
18 January 1999New secretary appointed;new director appointed (4 pages)
18 January 1999New director appointed (3 pages)
18 January 1999New director appointed (3 pages)
26 November 1998Incorporation (30 pages)
26 November 1998Incorporation (30 pages)