Company NameAndrews & Bowhill Limited
Company StatusDissolved
Company Number03419234
CategoryPrivate Limited Company
Incorporation Date13 August 1997(26 years, 8 months ago)
Dissolution Date21 November 2023 (4 months, 4 weeks ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5187Wholesale of other machinery for use in industry, trade & navigation
SIC 46690Wholesale of other machinery and equipment

Directors

Director NamePaul Henry Andrews
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed18 August 1997(5 days after company formation)
Appointment Duration26 years, 3 months (closed 21 November 2023)
RoleCompany Director
Country of ResidenceThailand
Correspondence AddressJontiem Villas Jontiem Pk
Jontiem
Thailand
Director NameKenneth George Bowhill
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1997(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address64 Brentwood Road
Ingrave
Brentwood
Essex
CM13 3RD
Secretary NameKenneth George Bowhill
NationalityBritish
StatusResigned
Appointed18 August 1997(5 days after company formation)
Appointment Duration10 years, 7 months (resigned 10 April 2008)
RoleCompany Director
Correspondence Address64 Brentwood Road
Ingrave
Brentwood
Essex
CM13 3RD
Secretary NameBeryl Gladys Andrews
NationalityBritish
StatusResigned
Appointed10 April 2008(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 09 February 2013)
RoleSecretary
Correspondence AddressSuffolk House Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameRapid Nominees Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ
Secretary NameRapid Company Services Limited (Corporation)
StatusResigned
Appointed13 August 1997(same day as company formation)
Correspondence Address81a Corbets Tey Road
Upminster
Essex
RM14 2AJ

Contact

Websitewww.andrewsandbowhill.co.uk

Location

Registered AddressSwiss House Beckingham Street
Tolleshunt Major
Maldon
CM9 8LZ
RegionEast of England
ConstituencyWitham
CountyEssex
ParishTolleshunt Major
WardTolleshunt D'Arcy
Built Up AreaTolleshunt Major
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Paul Henry Andrews
100.00%
Ordinary

Financials

Year2014
Net Worth£115,276
Cash£40,991

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Filing History

24 August 2020Unaudited abridged accounts made up to 31 December 2019 (9 pages)
13 April 2020Confirmation statement made on 31 March 2020 with no updates (3 pages)
30 September 2019Unaudited abridged accounts made up to 31 December 2018 (8 pages)
28 August 2019Previous accounting period extended from 30 November 2018 to 31 December 2018 (1 page)
14 June 2019Director's details changed for Paul Henry Andrews on 14 June 2019 (2 pages)
12 April 2019Confirmation statement made on 31 March 2019 with no updates (3 pages)
30 August 2018Unaudited abridged accounts made up to 30 November 2017 (8 pages)
14 April 2018Confirmation statement made on 31 March 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
30 August 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
30 August 2017Confirmation statement made on 31 March 2017 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
31 August 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
18 August 2016Confirmation statement made on 13 August 2016 with updates (5 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
31 August 2015Total exemption small company accounts made up to 30 November 2014 (4 pages)
19 August 2015Termination of appointment of a secretary (1 page)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
19 August 2015Termination of appointment of a secretary (1 page)
19 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
(3 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
4 September 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 1
(3 pages)
18 October 2013Termination of appointment of Beryl Andrews as a secretary (1 page)
18 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Director's details changed for Paul Henry Andrews on 17 October 2013 (2 pages)
18 October 2013Termination of appointment of Beryl Andrews as a secretary (1 page)
18 October 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-10-18
  • GBP 1
(3 pages)
18 October 2013Director's details changed for Paul Henry Andrews on 17 October 2013 (2 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
15 July 2013Total exemption small company accounts made up to 30 November 2012 (6 pages)
25 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
25 October 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
4 September 2012Total exemption full accounts made up to 30 November 2011 (6 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
24 March 2011Total exemption small company accounts made up to 30 November 2010 (7 pages)
14 September 2010Amended accounts made up to 30 November 2009 (6 pages)
14 September 2010Amended accounts made up to 30 November 2009 (6 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
2 September 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
25 August 2010Total exemption small company accounts made up to 30 November 2009 (6 pages)
17 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
17 November 2009Annual return made up to 13 August 2009 with a full list of shareholders (3 pages)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 July 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
6 July 2009Gbp ic 2/1\12/06/09\gbp sr 1@1=1\ (1 page)
6 July 2009Gbp ic 2/1\12/06/09\gbp sr 1@1=1\ (1 page)
15 September 2008Return made up to 13/08/08; full list of members (5 pages)
15 September 2008Return made up to 13/08/08; full list of members (5 pages)
16 April 2008Secretary appointed beryl gladys andrews (2 pages)
16 April 2008Secretary appointed beryl gladys andrews (2 pages)
16 April 2008Appointment terminated director and secretary kenneth bowhill (1 page)
16 April 2008Appointment terminated director and secretary kenneth bowhill (1 page)
2 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
2 April 2008Total exemption small company accounts made up to 30 November 2007 (5 pages)
4 September 2007Return made up to 13/08/07; full list of members (2 pages)
4 September 2007Return made up to 13/08/07; full list of members (2 pages)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
25 June 2007Total exemption small company accounts made up to 30 November 2006 (5 pages)
12 September 2006Return made up to 13/08/06; full list of members (2 pages)
12 September 2006Return made up to 13/08/06; full list of members (2 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
20 April 2006Total exemption small company accounts made up to 30 November 2005 (6 pages)
31 August 2005Return made up to 13/08/05; full list of members (3 pages)
31 August 2005Return made up to 13/08/05; full list of members (3 pages)
31 August 2005Location of register of members (1 page)
31 August 2005Location of register of members (1 page)
30 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
30 July 2005Total exemption small company accounts made up to 30 November 2004 (6 pages)
7 September 2004Return made up to 13/08/04; full list of members (7 pages)
7 September 2004Return made up to 13/08/04; full list of members (7 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
2 April 2004Total exemption small company accounts made up to 30 November 2003 (6 pages)
14 September 2003Return made up to 13/08/03; full list of members (7 pages)
14 September 2003Return made up to 13/08/03; full list of members (7 pages)
12 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
12 May 2003Accounts for a small company made up to 30 November 2002 (6 pages)
18 September 2002Return made up to 13/08/02; full list of members (7 pages)
18 September 2002Return made up to 13/08/02; full list of members (7 pages)
6 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
6 September 2002Accounts for a small company made up to 30 November 2001 (5 pages)
21 November 2001Accounts for a small company made up to 30 November 2000 (5 pages)
21 November 2001Accounts for a small company made up to 30 November 2000 (5 pages)
20 September 2001Return made up to 13/08/01; full list of members (6 pages)
20 September 2001Return made up to 13/08/01; full list of members (6 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
25 September 2000Accounts for a small company made up to 30 November 1999 (5 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
21 August 2000Return made up to 13/08/00; full list of members (6 pages)
28 September 1999Return made up to 13/08/99; no change of members (4 pages)
28 September 1999Return made up to 13/08/99; no change of members (4 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
31 March 1999Accounts for a small company made up to 30 November 1998 (5 pages)
8 October 1998Secretary's particulars changed;director's particulars changed (1 page)
8 October 1998Secretary's particulars changed;director's particulars changed (1 page)
16 September 1998Return made up to 13/08/98; full list of members (6 pages)
16 September 1998Return made up to 13/08/98; full list of members (6 pages)
2 November 1997Ad 18/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 November 1997Ad 18/08/97--------- £ si 2@1=2 £ ic 2/4 (2 pages)
2 November 1997Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
2 November 1997Accounting reference date extended from 31/08/98 to 30/11/98 (1 page)
15 October 1997Registered office changed on 15/10/97 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997New director appointed (2 pages)
15 October 1997Registered office changed on 15/10/97 from: 46-54 high street ingatestone essex CM4 9DW (1 page)
15 October 1997New secretary appointed;new director appointed (2 pages)
21 August 1997Director resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Secretary resigned (1 page)
21 August 1997Director resigned (1 page)
13 August 1997Incorporation (16 pages)
13 August 1997Incorporation (16 pages)