Company NameAndrews & Sons Limited
Company StatusActive
Company Number08685495
CategoryPrivate Limited Company
Incorporation Date11 September 2013(10 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameOliver Edward Andrews
Date of BirthMarch 1992 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleStudent/Barman
Country of ResidenceUnited Kingdom
Correspondence AddressPaddocks End Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameSharon Lee Andrews
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleHousewife
Country of ResidenceEngland
Correspondence AddressPaddocks End Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NameThomas George Andrews
Date of BirthApril 1994 (Born 30 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2013(same day as company formation)
RoleUniversity Student
Country of ResidenceUnited Kingdom
Correspondence AddressPaddocks End Ashwells Road
Pilgrims Hatch
Brentwood
Essex
CM15 9SG
Director NamePaul Henry Andrews
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2014(8 months, 3 weeks after company formation)
Appointment Duration6 years, 6 months (resigned 22 December 2020)
RoleScaffolding Supplier
Country of ResidenceUnited Kingdom
Correspondence AddressGreenbaze Days Lane Pilgrims Hatch
Brentwood
Essex
CM15 8SL

Contact

Websiteroyalmail.com

Location

Registered AddressThe Annex Pondfield Yard
Ashwells Road, Pilgrims Hatch
Brentwood
Essex
CM15 9SG
RegionEast of England
ConstituencyBrentwood and Ongar
CountyEssex
WardPilgrims Hatch
Built Up AreaBrentwood
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Oliver Henry Field
25.00%
Ordinary
1 at £1Paul Andrews
25.00%
Ordinary
1 at £1Sharon Lee Andrews
25.00%
Ordinary
1 at £1Thomas George Andrews
25.00%
Ordinary

Financials

Year2014
Net Worth-£167,775
Cash£78,933
Current Liabilities£149,162

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return11 September 2023 (7 months, 2 weeks ago)
Next Return Due25 September 2024 (4 months, 4 weeks from now)

Filing History

8 January 2021Withdrawal of a person with significant control statement on 8 January 2021 (2 pages)
8 January 2021Notification of Sharon Lee Andrews as a person with significant control on 22 December 2020 (2 pages)
23 December 2020Termination of appointment of Paul Henry Andrews as a director on 22 December 2020 (1 page)
25 September 2020Confirmation statement made on 11 September 2020 with no updates (3 pages)
3 June 2020Micro company accounts made up to 30 September 2019 (7 pages)
18 September 2019Confirmation statement made on 11 September 2019 with no updates (3 pages)
18 June 2019Micro company accounts made up to 30 September 2018 (5 pages)
17 September 2018Confirmation statement made on 11 September 2018 with updates (4 pages)
21 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
15 September 2017Confirmation statement made on 11 September 2017 with no updates (3 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
26 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
23 September 2016Confirmation statement made on 11 September 2016 with updates (6 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
14 June 2016Total exemption small company accounts made up to 30 September 2015 (7 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(6 pages)
1 October 2015Annual return made up to 11 September 2015 with a full list of shareholders
Statement of capital on 2015-10-01
  • GBP 4
(6 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
15 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
3 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(6 pages)
3 October 2014Annual return made up to 11 September 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 4
(6 pages)
2 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 4
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 4
(3 pages)
2 October 2014Statement of capital following an allotment of shares on 1 June 2014
  • GBP 4
(3 pages)
5 June 2014Appointment of Paul Henry Andrews as a director (3 pages)
5 June 2014Appointment of Paul Henry Andrews as a director (3 pages)
15 April 2014Director's details changed for Oliver Henry Field on 14 November 2013 (3 pages)
15 April 2014Director's details changed for Oliver Henry Field on 14 November 2013 (3 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 3
(49 pages)
11 September 2013Incorporation
Statement of capital on 2013-09-11
  • GBP 3
(49 pages)