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

ANDEL LIMITED

BANK CHAMBERS, MARKET STREET, HUDDERSFIELD, WEST YORKSHIRE, HD1 2EW,
Company Registration Number
02722655
Private Limited Company
Active

Company Overview

About Andel Ltd
ANDEL LIMITED was founded on 1992-06-12 and has its registered office in Huddersfield. The organisation's status is listed as "Active". Andel Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDEL LIMITED
 
Legal Registered Office
BANK CHAMBERS
MARKET STREET
HUDDERSFIELD
WEST YORKSHIRE
HD1 2EW
Other companies in HD1
 
Filing Information
Company Number 02722655
Company ID Number 02722655
Date formed 1992-06-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/03/2016
Return next due 26/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB779825069  
Last Datalog update: 2024-04-06 21:44:29
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDEL 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.
Companies with same name ANDEL LIMITED
The following companies were found which have the same name as ANDEL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ANDEL (COROWA) PTY LTD Active Company formed on the 2016-05-11
ANDEL & CO PTY LTD Active Company formed on the 2017-10-13
ANDEL 55 LTD 31 MADOC STREET LLANDUDNO LL30 2TL Dissolved Company formed on the 2010-05-27
ANDEL ALLOYS, INC. 20220 CENTER RIDGE RD #160 - ROCKY RIVER OH 441160000 Active Company formed on the 1998-05-12
ANDEL ASSISTANTS, LLC 14400 BEL RED RD # 109 BELLEVUE WA 980070000 Voluntarily Dissolved Company formed on the 2014-02-18
ANDEL ASSOCIATES, INC. ANTHONY N DEL ROSSO PC 146 OLD COUNTRY RD MINEOLA NY 11501 Active Company formed on the 1987-08-07
ANDEL ASSOCIATES LIMITED FALCON POINT PARK PLAZA HEATH HAYES CANNOCK STAFFORDSHIRE WS12 2DE Dissolved Company formed on the 2016-04-10
ANDEL B11 AS Kompveien 2668 BJØRKELANGEN 1940 Active Company formed on the 2014-04-22
ANDEL BABY, LLC 22 BRONSON AVENUE Westchester SCARSDALE NY 10583 Active Company formed on the 2012-09-20
ANDEL BIO TECHNIQUES LIMITED #2535 TELEHOS SOCIETY SECTOR 50 C CHANDIGARH Chandigarh 160047 ACTIVE Company formed on the 2010-07-26
ANDEL BKK LLC Delaware Unknown
Andel Bkk, Inc. Delaware Unknown
ANDEL BUILDING & MAINTENANCE LIMITED 2ND FLOOR COMMERCE HOUSE NORTH STREET MARTOCK SOMERSET TA12 6DH Dissolved Company formed on the 2006-06-20
ANDEL CAB INC Massachusetts Unknown
ANDEL CAPITAL INVESTMENT CORP 6850 SW 4 STREET MIAMI FL 33144 Inactive Company formed on the 1997-01-06
ANDEL CAPITAL LLC 7901 4TH ST N ST. PETERSBURG FL 33702 Active Company formed on the 2021-02-22
ANDEL CAPITAL LLC 5900 BALCONES DR STE 100 AUSTIN TX 78731 Forfeited Company formed on the 2022-03-01
ANDEL CLEANING SERVICES LIMITED 17 SHELDRAKE DRIVE BRISTOL ENGLAND BS16 1UE Dissolved Company formed on the 2014-04-23
ANDEL COMPUTER SYSTEMS, INC. 3989 RESEARCH PARK DR. ANN ARBOR Michigan 48108 UNKNOWN Company formed on the 0000-00-00
ANDEL COMPANY INC FL Inactive Company formed on the 1966-05-13

Company Officers of ANDEL LIMITED

Current Directors
Officer Role Date Appointed
MARSHALL JOHN BOOTH
Director 2013-06-10
PETER DOUBLE
Director 2017-06-01
JULIE ANNE GREENWOOD
Director 2001-07-01
MARK DANIEL HARRIS
Director 2001-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
SUSAN DALTON
Company Secretary 2013-12-04 2016-01-30
IAN ANDREW MALLALIEU POGSON
Director 1992-06-12 2014-07-22
KEITH BAXTER FIELDING
Company Secretary 2000-07-01 2013-12-04
ALLISON DIANE POGSON
Director 2001-07-01 2010-06-11
MICHAEL MIODRAG DRAGICEVIC
Company Secretary 1992-06-12 2000-06-30
STEPHEN DAVID SAVIDGE
Director 1992-08-25 1994-12-20
L & A SECRETARIAL LIMITED
Nominated Secretary 1992-06-12 1992-06-12
L & A REGISTRARS LIMITED
Nominated Director 1992-06-12 1992-06-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE ANNE GREENWOOD PPL ENVIRONMENTAL LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2018-06-26
JULIE ANNE GREENWOOD WATER LEAK DETECTION LIMITED Director 2008-07-28 CURRENT 1998-06-15 Active
MARK DANIEL HARRIS PPL ENVIRONMENTAL LIMITED Director 2008-11-19 CURRENT 2008-11-19 Dissolved 2018-06-26
MARK DANIEL HARRIS WATER LEAK DETECTION LIMITED Director 2008-07-28 CURRENT 1998-06-15 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
2024-03-13CONFIRMATION STATEMENT MADE ON 13/03/24, WITH UPDATES
2023-09-27CESSATION OF WATER LEAK DETECTION LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-09-27Notification of Andel Holdings Limited as a person with significant control on 2023-09-12
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-09-27STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-04-13CONFIRMATION STATEMENT MADE ON 29/03/23, WITH UPDATES
2022-12-3131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-31AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27Director's details changed for Tony Ward on 2022-09-27
2022-09-27CH01Director's details changed for Tony Ward on 2022-09-27
2022-09-26DIRECTOR APPOINTED TONY WARD
2022-09-26AP01DIRECTOR APPOINTED TONY WARD
2022-04-01CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-21AP01DIRECTOR APPOINTED MR AARON JAY BRIAN
2021-03-30CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2020-12-11AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-15CH01Director's details changed for Mr. Mark Daniel Harris on 2020-09-15
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2020-01-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 027226550009
2019-12-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-31PSC07CESSATION OF JULIE ANNE GREENWOOD AS A PERSON OF SIGNIFICANT CONTROL
2019-07-31TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ANNE GREENWOOD
2019-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/19, WITH NO UPDATES
2019-04-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER DOUBLE
2019-03-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 027226550008
2019-01-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 027226550007
2018-07-24AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-29CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-11-28CH01Director's details changed for Mr. Mark Daniel Harris on 2017-11-10
2017-10-13AA31/03/17 TOTAL EXEMPTION FULL
2017-10-13AA31/03/17 TOTAL EXEMPTION FULL
2017-10-09CH01Director's details changed for Mrs Julie Anne Greenwood on 2017-10-09
2017-06-23CH01Director's details changed for Mr Peter Double on 2017-06-01
2017-06-22AP01DIRECTOR APPOINTED MR PETER DOUBLE
2017-04-03LATEST SOC03/04/17 STATEMENT OF CAPITAL;GBP 532305
2017-04-03CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-03-06CH01Director's details changed for Mr. Mark Daniel Harris on 2017-02-03
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-05LATEST SOC05/04/16 STATEMENT OF CAPITAL;GBP 532305
2016-04-05AR0129/03/16 ANNUAL RETURN FULL LIST
2016-02-25TM02Termination of appointment of Susan Dalton on 2016-01-30
2015-12-12AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 532305
2015-07-17AR0104/06/15 ANNUAL RETURN FULL LIST
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR IAN ANDREW MALLALIEU POGSON
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 532518
2014-06-24AR0104/06/14 ANNUAL RETURN FULL LIST
2014-05-19ANNOTATIONOther
2014-05-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 027226550007
2014-01-06AP01DIRECTOR APPOINTED MR MARSHALL JOHN BOOTH
2013-12-24AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-23AP03Appointment of Mrs Susan Dalton as company secretary
2013-12-23TM02APPOINTMENT TERMINATION COMPANY SECRETARY KEITH FIELDING
2013-12-23AA01Previous accounting period shortened from 29/06/13 TO 31/03/13
2013-11-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2013-11-06RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-06-05AR0104/06/13 FULL LIST
2013-04-02AA29/06/12 TOTAL EXEMPTION FULL
2012-11-20CH03SECRETARY'S CHANGE OF PARTICULARS / MR KEITH BAXTER FIELDING / 20/11/2012
2012-06-07AR0104/06/12 FULL LIST
2012-03-27AA29/06/11 TOTAL EXEMPTION FULL
2011-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 18/10/2011
2011-06-07AR0104/06/11 FULL LIST
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE ANNE GREENWOOD / 01/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN ANDREW MALLALIEU POGSON / 01/06/2011
2011-06-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. MARK DANIEL HARRIS / 01/06/2011
2010-10-08AA29/06/10 TOTAL EXEMPTION SMALL
2010-07-05RES01ALTER ARTICLES 14/06/2010
2010-07-05SH0114/06/10 STATEMENT OF CAPITAL GBP 502407
2010-06-29TM01APPOINTMENT TERMINATED, DIRECTOR ALLISON POGSON
2010-06-04AR0104/06/10 FULL LIST
2010-05-27AA01CURREXT FROM 29/12/2009 TO 29/06/2010
2010-02-10MEM/ARTSARTICLES OF ASSOCIATION
2010-02-10RES13SECT 551, 28, 570 CA 2006 22/01/2010
2010-02-10SH0122/01/10 STATEMENT OF CAPITAL GBP 252407.00
2010-01-28AA29/12/08 TOTAL EXEMPTION SMALL
2009-10-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-06-23363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-06-16288cDIRECTOR'S CHANGE OF PARTICULARS / JULIE GREENWOOD / 16/06/2009
2008-08-15MEM/ARTSARTICLES OF ASSOCIATION
2008-08-15RES01ALTER ARTICLES 07/08/2008
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-08-13395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-08-08403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2008-06-09363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2008-06-09288cDIRECTOR'S CHANGE OF PARTICULARS / MARK HARRIS / 01/06/2008
2008-06-02RES01ALTER ARTICLES 16/05/2008
2008-06-02MEM/ARTSARTICLES OF ASSOCIATION
2008-06-02RES01ALTER ARTICLES 25/10/2005
2008-05-28AA29/12/07 TOTAL EXEMPTION SMALL
2007-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/06
2007-06-18363aRETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS
2006-09-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-10363aRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/05
2005-07-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/04
2005-06-15363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2005-05-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-06287REGISTERED OFFICE CHANGED ON 06/07/04 FROM: BRIDGE STREET MILLS BRIDGE STREET, SLAITHWAITE HUDDERSFIELD WEST YORKSHIRE HD7 5JN
2004-06-09363(288)DIRECTOR'S PARTICULARS CHANGED
2004-06-09363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-04-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/12/03
2004-02-09225ACC. REF. DATE EXTENDED FROM 30/06/03 TO 29/12/03
2003-07-04363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2002-12-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02363(288)DIRECTOR'S PARTICULARS CHANGED
2002-07-02363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
26 - Manufacture of computer, electronic and optical products
261 - Manufacture of electronic components and boards
26110 - Manufacture of electronic components




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1057483 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1057483 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1057483 Expired
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OB1133474 Active Licenced property: BROUGHAM ROAD NEW MILLS MARSDEN HUDDERSFIELD MARSDEN GB HD7 6AZ;BENT LEY ROAD BENT LEY FARM MELTHAM HOLMFIRTH MELTHAM GB HD9 4AP. Correspondance address: BROUGHAM ROAD NEW MILLS MARSDEN HUDDERSFIELD MARSDEN GB HD7 6AZ
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OK1135276 Active Licenced property: PARK FARM ROAD HACTON PARK CORNER FARM LTD UPMINSTER GB RM14 2XU. Correspondance address: BROUGHAM ROAD NEW MILLS MARSDEN HUDDERSFIELD MARSDEN GB HD7 6AZ

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 ANDEL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 2
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-05-19 Outstanding FIVE ARROWS BUSINESS FINANCE LTD
DEBENTURE 2009-09-29 Satisfied PARTNERSHIP INVESTMENT FINANCE INTERIM FUND LP
DEBENTURE 2008-08-07 Satisfied PARTNERSHIP INVESTMENT EQUITY FUND LP
DEBENTURE 2008-08-07 Satisfied PARTNERSHIP INVESTMENT MEZZANINE FUND LP
ALL ASSETS DEBENTURE 2006-09-02 Outstanding VENTURE FINANCE PLC
FIXED AND FLOATING CHARGE 2005-05-14 Satisfied THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
MORTGAGE DEBENTURE 1992-07-08 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2018-03-31
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 ANDEL LIMITED

Intangible Assets
Patents

Intellectual Property Patents Registered by ANDEL LIMITED

ANDEL LIMITED has registered 1 patents

GB2456041 ,

Domain Names

ANDEL LIMITED owns 1 domain names.

andel.co.uk  

Trademarks
We have not found any records of ANDEL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ANDEL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
SUNDERLAND CITY COUNCIL 2016-04-18 GBP £515 PRIVATE CONTRACTORS
Durham County Council 2015-12-07 GBP £5,623 Contract Payments
Durham County Council 2015-07-16 GBP £11,435 Contract Payments
Wigan Council 2015-02-20 GBP £7,666 Premises
SUNDERLAND CITY COUNCIL 2014-12-04 GBP £1,541 EQUIP/FURNITURE/MATERIALS
SUNDERLAND CITY COUNCIL 2014-12-04 GBP £1,541 EQUIP/FURNITURE/MATERIALS
Durham County Council 2014-11-21 GBP £6,412 Contract Payments
Durham County Council 2014-06-04 GBP £11,089
Hambleton District Council 2014-02-13 GBP £1,525 Repairs & Maintenance - Fixed
Hambleton District Council 2014-02-13 GBP £34 Repairs & Maintenance - Fixed
Hambleton District Council 2013-11-07 GBP £500 Repairs & Maintenance - Fixed
Durham County Council 2013-10-22 GBP £6,412
Durham County Council 2013-05-16 GBP £11,761
Durham County Council 2013-01-31 GBP £5,662 Contract Payments
Durham County Council 2012-08-29 GBP £832 Contract Payments
Durham County Council 2012-08-03 GBP £11,687 Contract Payments
Durham County Council 2012-08-01 GBP £9,488 Contract Payments
Dudley Metropolitan Council 0000-00-00 GBP £1,972

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ANDEL 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 ANDEL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-12-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-12-0090251980Thermometers and pyrometers, not combined with other instruments, non-electronic (excl. liquid-filled thermometers for direct reading)
2018-11-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-10-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-10-0085319000
2018-10-0085319000
2018-10-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-10-0085447000Optical fibre cables made up of individually sheathed fibres, whether or not containing electric conductors or fitted with connectors
2018-07-0085311030Burglar or fire alarms and similar apparatus, for use in buildings
2018-05-0085444210Electric conductors of a kind used for telecommunications, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s.
2018-05-0085311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2018-05-0085311095Burglar or fire alarms and similar apparatus (excl. those for use in motor vehicles or buildings)
2018-05-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-05-0085444290Electric conductors, for a voltage <= 1.000 V, insulated, fitted with connectors, n.e.s. (other than of a kind used for telecommunications)
2018-05-0085444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2018-05-0085444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2018-03-0085318070
2018-01-0090319000
2018-01-0085444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2018-01-0085444991Electric wire and cables, for a voltage <= 1.000 V, insulated, not fitted with connectors, with individual conductor wires of a diameter > 0,51 mm, n.e.s.
2017-04-0090279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2017-03-0090279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2017-02-0090279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2017-02-0090318080
2017-01-0090279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2016-07-0090279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2016-06-0090279050Parts and accessories of instruments and apparatus for physical or chemical analysis, e.g. polarimeters, refractometers, spectrometers, of instruments and apparatus for measuring or checking viscosity, porosity, expansion, surface tension or the like and of instruments and apparatus for measuring or checking quantities of heat, sound or light, incl. exposure meters, n.e.s. (excl. of gas or smoke analysis apparatus)
2013-02-0185312095Indicator panels with liquid crystal devices "LCD" (excl. active matrix liquid crystal devices and those of a kind used for motor vehicles, cycles or traffic signalling)

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 ANDEL 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 ANDEL 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.