Company NameA.V. And B.V. Andrews Limited
DirectorsBryan Victor Andrews and Martin Andrews
Company StatusActive
Company Number01234857
CategoryPrivate Limited Company
Incorporation Date24 November 1975(48 years, 5 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47770Retail sale of watches and jewellery in specialised stores

Directors

Director NameMr Bryan Victor Andrews
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed22 November 1991(16 years after company formation)
Appointment Duration32 years, 5 months
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address9 Henry Drive
Leigh On Sea
Essex
SS9 3QQ
Secretary NameMr Bryan Victor Andrews
NationalityBritish
StatusCurrent
Appointed22 November 1991(16 years after company formation)
Appointment Duration32 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Henry Drive
Leigh On Sea
Essex
SS9 3QQ
Director NameMartin Andrews
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 December 2014(39 years after company formation)
Appointment Duration9 years, 4 months
RoleJeweller
Country of ResidenceEngland
Correspondence Address1053 London Road
Leigh-On-Sea
SS9 3JP
Director NameMrs Joan May Frances Andrews
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed22 November 1991(16 years after company formation)
Appointment Duration22 years, 12 months (resigned 11 November 2014)
RoleJeweller
Country of ResidenceUnited Kingdom
Correspondence Address9 Henry Drive
Leigh On Sea
Essex
SS9 3QQ

Contact

Websitewww.andrewsltd.co.uk

Location

Registered Address1053 London Road
Leigh-On-Sea
SS9 3JP
RegionEast of England
ConstituencySouthend West
CountyEssex
WardBlenheim Park
Built Up AreaSouthend-on-Sea
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Joan May Andrews
50.00%
Ordinary
1 at £1Mr Bryan Victor Andrews
50.00%
Ordinary

Financials

Year2014
Net Worth£19,318
Cash£11,774
Current Liabilities£45,535

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 April 2024 (4 weeks ago)
Next Return Due19 April 2025 (11 months, 2 weeks from now)

Charges

3 September 2014Delivered on: 17 April 2015
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: 89 west road shoeburyness southend on sea essex t/no EX119000.
Outstanding
21 June 2014Delivered on: 27 June 2014
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

17 December 2020Confirmation statement made on 22 November 2020 with no updates (3 pages)
16 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
7 February 2020Registered office address changed from 977 London Road Leigh on Sea Essex SS9 3LB to 1053 London Road Leigh-on-Sea SS9 3JP on 7 February 2020 (1 page)
19 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
29 November 2019Confirmation statement made on 22 November 2019 with no updates (3 pages)
14 December 2018Confirmation statement made on 22 November 2018 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
1 December 2017Confirmation statement made on 22 November 2017 with no updates (3 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
31 October 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
14 December 2016Total exemption small company accounts made up to 31 March 2016 (9 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
1 December 2016Confirmation statement made on 22 November 2016 with updates (5 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(5 pages)
21 December 2015Annual return made up to 22 November 2015 with a full list of shareholders
Statement of capital on 2015-12-21
  • GBP 4
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (9 pages)
17 April 2015 (13 pages)
17 April 2015 (13 pages)
7 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 4
(4 pages)
7 January 2015Termination of appointment of Joan May Frances Andrews as a director on 11 November 2014 (2 pages)
7 January 2015Appointment of Martin Andrews as a director on 11 December 2014 (3 pages)
7 January 2015Statement of capital following an allotment of shares on 11 December 2014
  • GBP 4
(4 pages)
7 January 2015Termination of appointment of Joan May Frances Andrews as a director on 11 November 2014 (2 pages)
7 January 2015Appointment of Martin Andrews as a director on 11 December 2014 (3 pages)
17 December 2014Termination of appointment of Joan May Frances Andrews as a director on 11 November 2014 (1 page)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
17 December 2014Termination of appointment of Joan May Frances Andrews as a director on 11 November 2014 (1 page)
17 December 2014Annual return made up to 22 November 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 2
(4 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
11 December 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
27 June 2014Registration of charge 012348570001 (18 pages)
27 June 2014Registration of charge 012348570001 (18 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
4 December 2013Annual return made up to 22 November 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 2
(5 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
22 November 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
13 December 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
27 November 2012Annual return made up to 22 November 2012 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
30 November 2011Annual return made up to 22 November 2011 with a full list of shareholders (5 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
10 November 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
3 December 2010Annual return made up to 22 November 2010 with a full list of shareholders (5 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
29 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
7 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mrs Joan May Frances Andrews on 11 November 2009 (2 pages)
24 November 2009Director's details changed for Mr Bryan Victor Andrews on 11 November 2009 (2 pages)
24 November 2009Director's details changed for Mrs Joan May Frances Andrews on 11 November 2009 (2 pages)
24 November 2009Annual return made up to 22 November 2009 with a full list of shareholders (5 pages)
24 November 2009Director's details changed for Mr Bryan Victor Andrews on 11 November 2009 (2 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
10 December 2008Return made up to 22/11/08; full list of members (4 pages)
10 December 2008Return made up to 22/11/08; full list of members (4 pages)
6 November 2008Registered office changed on 06/11/2008 from 1422-4 london road leigh on sea essex SS9 2UL (1 page)
6 November 2008Registered office changed on 06/11/2008 from 1422-4 london road leigh on sea essex SS9 2UL (1 page)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
10 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
6 December 2007Return made up to 22/11/07; full list of members (2 pages)
6 December 2007Return made up to 22/11/07; full list of members (2 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
4 December 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
1 December 2006Return made up to 22/11/06; full list of members (2 pages)
1 December 2006Return made up to 22/11/06; full list of members (2 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 January 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
13 December 2005Return made up to 22/11/05; full list of members (7 pages)
13 December 2005Return made up to 22/11/05; full list of members (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
3 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
19 November 2004Return made up to 22/11/04; full list of members (7 pages)
19 November 2004Return made up to 22/11/04; full list of members (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
30 January 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
2 December 2003Return made up to 22/11/03; full list of members (7 pages)
2 December 2003Return made up to 22/11/03; full list of members (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
23 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
9 December 2002Return made up to 22/11/02; full list of members (7 pages)
9 December 2002Return made up to 22/11/02; full list of members (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
26 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
21 November 2001Return made up to 22/11/01; full list of members (6 pages)
21 November 2001Return made up to 22/11/01; full list of members (6 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
7 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
28 December 2000Return made up to 22/11/00; full list of members (6 pages)
28 December 2000Return made up to 22/11/00; full list of members (6 pages)
24 November 2000Registered office changed on 24/11/00 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
24 November 2000Registered office changed on 24/11/00 from: squires house 81-87 high street billericay essex CM12 9AS (1 page)
28 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
28 February 2000Accounts for a small company made up to 31 March 1999 (4 pages)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 January 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
9 December 1999Return made up to 22/11/99; full list of members (6 pages)
9 December 1999Return made up to 22/11/99; full list of members (6 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
26 January 1999Accounts for a small company made up to 31 March 1998 (5 pages)
30 November 1998Return made up to 22/11/98; full list of members (6 pages)
30 November 1998Return made up to 22/11/98; full list of members (6 pages)
12 May 1998Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
12 May 1998Registered office changed on 12/05/98 from: 23 bellingham lane rayleigh essex SS6 7ED (1 page)
19 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
19 March 1998Accounts for a small company made up to 31 March 1997 (5 pages)
31 January 1998Return made up to 22/11/97; no change of members (4 pages)
31 January 1998Return made up to 22/11/97; no change of members (4 pages)
2 July 1997Registered office changed on 02/07/97 from: 3,broadway chambers pitsea basildon essex SS13 3AS (1 page)
2 July 1997Registered office changed on 02/07/97 from: 3,broadway chambers pitsea basildon essex SS13 3AS (1 page)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
22 January 1997Accounts for a small company made up to 31 March 1996 (5 pages)
5 December 1996Return made up to 22/11/96; full list of members (6 pages)
5 December 1996Return made up to 22/11/96; full list of members (6 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 November 1995Accounts for a small company made up to 31 March 1995 (8 pages)
29 November 1995Return made up to 22/11/95; full list of members (6 pages)
29 November 1995Return made up to 22/11/95; full list of members (6 pages)
24 November 1975Certificate of incorporation (1 page)
24 November 1975Certificate of incorporation (1 page)