• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Anord Mardix (UK) LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Westmorland and Furness
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Anord Mardix (UK) LTD
  • Address
    ******************
  • SIC Codes
    27900
  • SIC Description
    Manufacture of other electrical equipment
  • Company Number
    00868422
  • Listing UID
    156434
Google Advert
Location
  • Mardix LTD, Aynam Road, Kendal, LA9 7DE

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    54.325413
  • Longitude
    -2.743295
  • Easting
    351755.0
  • Northing
    492458.0
  • Opportunities
    14
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDL236752
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Lower
    • Registration Date
      Wednesday, May 2, 2018
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COOLING, Alan, Mr.
    Appointed On: November 6, 2019
    Occupation: N/A
    Role: secretary
    Address: Anord Mardix (Uk) Limited, Natland Road, Kendal, Cumbria, LA9 7LR, England
    BOLTON, Angela Helen
    Appointed On: October 9, 2025
    Occupation: N/A
    Role: director
    Address: Sigma Park, Roman Road, Blackburn, BB1 2BT, United Kingdom
    COOLING, Alan
    Appointed On: October 2, 2019
    Occupation: N/A
    Role: director
    Address: Anord Mardix (Uk) Limited, Natland Road, Kendal, Cumbria, LA9 7LR, England
    STEWART, David
    Appointed On: December 1, 2021
    Occupation: N/A
    Role: director
    Address: Flex, Stretton Green Distribution Centre, Langford Way, Appleton, Warrington, WA4 4TQ, England
    DIXON, Heather Elizabeth
    Appointed On: December 24, 1996
    Occupation: N/A
    Role: secretary
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: December 22, 2017
    DIXON, Heather Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: secretary
    Address: 12 Elm Road, Bare, Morecambe, Lancashire, LA4 6BN
    Resigned On: March 25, 1994
    SHAND, Janet Georgia
    Appointed On: March 25, 1994
    Occupation: N/A
    Role: secretary
    Address: 14 Herons Quay, Sandside, Milnthorpe, Cumbria, LA7 7HW
    Resigned On: December 24, 1996
    YAMASHITA, Kevin
    Appointed On: December 22, 2017
    Occupation: N/A
    Role: secretary
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: November 6, 2019
    BRADSHAW, Dean
    Appointed On: July 11, 2012
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: December 22, 2017
    DIXON, Gary Aaron
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Horncop, Heversham, Milnthorpe, Cumbria, LA7 7EB
    Resigned On: October 7, 2014
    DIXON, Heather Elizabeth
    Appointed On: December 1, 1995
    Occupation: N/A
    Role: director
    Address: Broadoaks, Addington Road, Halton, Lancaster, LA2 6PG
    Resigned On: December 22, 2017
    DIXON, Heather Elizabeth
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: 12 Elm Road, Bare, Morecambe, Lancashire, LA4 6BN
    Resigned On: March 25, 1994
    DIXON, Joan
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Woodlands, Crooklands, Milnthorpe, Cumbria, LA7 7NJ
    Resigned On: July 19, 2006
    DIXON, Ronald William
    Appointed On: N/A
    Occupation: N/A
    Role: director
    Address: Woodlands, Crooklands, Milnthorpe, Cumbria, LA7 7NJ
    Resigned On: July 19, 2006
    DRAZAN, Jeffrey Mark
    Appointed On: December 22, 2017
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: December 1, 2021
    FINEGAN, Kevin
    Appointed On: December 22, 2017
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: May 3, 2019
    GARDNER, David Andrew
    Appointed On: July 19, 2006
    Occupation: N/A
    Role: director
    Address: Roseacre House, Roseacre Lane Yealand Conyers, Carnforth, Lancashire, LA5 9TY
    Resigned On: December 1, 2021
    HELLIER, David
    Appointed On: February 21, 2020
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: December 1, 2021
    HESTON, Timothy
    Appointed On: December 22, 2017
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: November 20, 2020
    KATARIA, Shreyas
    Appointed On: December 22, 2017
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: February 21, 2020
    LEWIS, Wayne
    Appointed On: July 11, 2012
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: December 22, 2017
    MENDIETA, Pedro, Mr.
    Appointed On: April 11, 2024
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: November 8, 2024
    NORDON, Alan
    Appointed On: June 1, 2018
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: June 1, 2018
    NORDON, Anthony
    Appointed On: December 22, 2017
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: April 30, 2018
    PEACOCK, James
    Appointed On: December 22, 2017
    Occupation: N/A
    Role: director
    Address: The Manor, Fletcher Fold, Bury, Greater Manchester, BL9 9RT, United Kingdom
    Resigned On: April 11, 2024
    YAMASHITA, Kevin
    Appointed On: December 22, 2017
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: December 1, 2021
    YU, Kevin Geng
    Appointed On: November 20, 2020
    Occupation: N/A
    Role: director
    Address: Castle Mills, Aynam Road, Kendal, LA9 7DE, England
    Resigned On: December 1, 2021
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2024
    Period End On
    March 31, 2024
    Period Start On
    April 1, 2023
    Type
    full
    Next Accounts
    Due On
    March 31, 2026
    Overdue
    Yes
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Next Due
    March 31, 2026
    Next Made Up To
    March 31, 2025
    Overdue
    Yes
    Company Name
    ANORD MARDIX (UK) LIMITED
    Company Number
    00868422
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 15, 2025
    Next Due
    June 29, 2026
    Next Made Up To
    June 15, 2026
    Overdue
    No
    Date Of Creation
    January 7, 1966
    ETag
    9ed105a9f34ffaa8c1cb9e5c1b2ad73035984dcc
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    July 31, 2015
    Previous Company Names
    Ceased On
    September 20, 2018
    Effective From
    November 2, 2007
    Name
    MARDIX LIMITED
    Ceased On
    November 2, 2007
    Effective From
    January 7, 1966
    Name
    MARDIX AUTOMATIC CONTROLS LIMITED
    Registered Office Address
    Address Line 1
    Anord Mardix (Uk) Limited
    Address Line 2
    Natland Road
    country
    England
    Locality
    Kendal
    Post Code
    LA9 7LR
    Region
    Cumbria
    Type
    ltd

    You May Also Be Interested In

    Cathodic Protection CO LTD Verified listing

    • Cathodic Protection, Venture Way, Grantham, NG31 7XS
    • South Kesteven
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Bainbridge Electrical Verified listing

    • Bainbridge Electrical LTD, Beezon Road Trading Estate, Kendal, LA9 6BW
    • Westmorland and Furness
    • Manufacture of other electrical equipment, Repair of electrical equipment, Electrical installation
    • Carrier, Dealer

    Avonmouth Engineering Services LTD Verified listing

    • Unit 1, ST Andrews Road, Avonmouth, Bristol, BS11 9HS
    • Bristol, City of
    • Manufacture of other electrical equipment, Other engineering activities
    • Carrier, Broker, Dealer

    MCB Energy And Controls LTD Verified listing

    • Nabs House, Burnley, BB12 9JN
    • Pendle
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Power Capacitors Limited Verified listing

    • Power Capacitors LTD, Redfern Road, Birmingham, B11 2BH
    • Birmingham
    • Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Neatafan Limited Verified listing

    • Neatafan LTD, Shamblehurst Lane South, Southampton, SO30 2FX
    • Eastleigh
    • Manufacture of other fabricated metal products n.e.c., Manufacture of other electrical equipment
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link