Company NameAndaura Limited
DirectorJohn Swan
Company StatusActive
Company Number06749091
CategoryPrivate Limited Company
Incorporation Date14 November 2008(15 years, 5 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr John Swan
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed14 November 2008(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence Address40 Links Drive
Shotley Bridge
Consett
County Durham
DH8 5XD
Secretary NameMrs Caroline Swan
StatusResigned
Appointed14 November 2008(same day as company formation)
RoleCompany Director
Correspondence Address40 Links Drive
Shotley Bridge
Co. Durham
DH8 5XD
Director NameMr Richard Graham Bradley
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed06 December 2011(3 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 July 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnits 3-5 Morrison Industrial Estate North
Stanley
County Durham
DH9 7RU

Contact

Websiteswanpipelines.co.uk

Location

Registered AddressUnit 5
Harelaw Industrial Estate
Stanley
Co. Durham
DH9 8UJ
RegionNorth East
ConstituencyNorth Durham
CountyCounty Durham
ParishStanley
WardAnnfield Plain
Built Up AreaAnnfield Plain

Shareholders

1000 at £1John Swan
100.00%
Ordinary

Financials

Year2014
Net Worth£140,832
Cash£27,968
Current Liabilities£207,800

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

6 April 2023Delivered on: 6 April 2023
Persons entitled:
John Swan
Caroline Swan

Classification: A registered charge
Particulars: Fixed charge over all land the company has at the date of the security agreement or acquires in the future.
Outstanding
21 November 2014Delivered on: 26 November 2014
Persons entitled: Catalyst Business Finance Limited

Classification: A registered charge
Outstanding

Filing History

18 February 2021Total exemption full accounts made up to 31 May 2020 (9 pages)
17 December 2020Confirmation statement made on 17 December 2020 with updates (4 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (9 pages)
20 December 2019Confirmation statement made on 20 December 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
21 December 2018Confirmation statement made on 20 December 2018 with no updates (3 pages)
8 March 2018Total exemption full accounts made up to 31 May 2017 (8 pages)
20 December 2017Confirmation statement made on 20 December 2017 with no updates (3 pages)
17 May 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
17 May 2017Amended total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
10 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
22 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 1,000
(3 pages)
13 April 2015Registered office address changed from Classic House Morrison Road Stanley County Durham DH9 7RX to Unit 5 Harelaw Industrial Estate Stanley Co. Durham DH9 8UJ on 13 April 2015 (1 page)
13 April 2015Registered office address changed from Classic House Morrison Road Stanley County Durham DH9 7RX to Unit 5 Harelaw Industrial Estate Stanley Co. Durham DH9 8UJ on 13 April 2015 (1 page)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(3 pages)
21 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1,000
(3 pages)
26 November 2014Registration of charge 067490910001, created on 21 November 2014 (10 pages)
26 November 2014Registration of charge 067490910001, created on 21 November 2014 (10 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
12 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
27 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 1,000
(3 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (10 pages)
9 January 2013Registered office address changed from C/O Swan Pipelines Units 3-5 Morrison Industrial Estate North Stanley County Durham DH9 7RU United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from C/O Swan Pipelines Units 3-5 Morrison Industrial Estate North Stanley County Durham DH9 7RU United Kingdom on 9 January 2013 (1 page)
9 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
9 January 2013Registered office address changed from C/O Swan Pipelines Units 3-5 Morrison Industrial Estate North Stanley County Durham DH9 7RU United Kingdom on 9 January 2013 (1 page)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
29 November 2012Total exemption small company accounts made up to 31 May 2012 (5 pages)
30 July 2012Termination of appointment of Richard Bradley as a director (1 page)
30 July 2012Termination of appointment of Richard Bradley as a director (1 page)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
11 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (4 pages)
15 December 2011Registered office address changed from 40 Links Drive Shotley Bridge Consett Co. Durham DH8 5XD Uk on 15 December 2011 (1 page)
15 December 2011Termination of appointment of Caroline Swan as a secretary (1 page)
15 December 2011Termination of appointment of Caroline Swan as a secretary (1 page)
15 December 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
15 December 2011Current accounting period extended from 30 November 2011 to 31 May 2012 (1 page)
15 December 2011Appointment of Mr Richard Graham Bradley as a director (2 pages)
15 December 2011Appointment of Mr Richard Graham Bradley as a director (2 pages)
15 December 2011Registered office address changed from 40 Links Drive Shotley Bridge Consett Co. Durham DH8 5XD Uk on 15 December 2011 (1 page)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
31 August 2011Accounts for a dormant company made up to 30 November 2010 (3 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
6 December 2010Annual return made up to 14 November 2010 with a full list of shareholders (4 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
18 August 2010Accounts for a dormant company made up to 30 November 2009 (3 pages)
27 November 2009Secretary's details changed for Caroline Swan on 26 November 2009 (1 page)
27 November 2009Secretary's details changed for Caroline Swan on 26 November 2009 (1 page)
27 November 2009Director's details changed for John Swan on 26 November 2009 (2 pages)
27 November 2009Director's details changed for John Swan on 26 November 2009 (2 pages)
27 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
27 November 2009Annual return made up to 14 November 2009 with a full list of shareholders (4 pages)
14 November 2008Incorporation (12 pages)
14 November 2008Incorporation (12 pages)