Active
Company Information for ANDREW INDUSTRIES LIMITED
WALTON HOUSE, SYKE SIDE DRIVE, ALTHAM, ACCRINGTON, BB5 5YE,
|
Company Registration Number
00188896
Private Limited Company
Active |
Company Name | |
---|---|
ANDREW INDUSTRIES LIMITED | |
Legal Registered Office | |
WALTON HOUSE SYKE SIDE DRIVE ALTHAM ACCRINGTON BB5 5YE Other companies in BB5 | |
Company Number | 00188896 | |
---|---|---|
Company ID Number | 00188896 | |
Date formed | 1923-03-29 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 20/12/2015 | |
Return next due | 17/01/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB145540773 |
Last Datalog update: | 2024-03-07 02:22:51 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
ANDREW INDUSTRIES (HONG KONG) LTD | 18/F., DES VOEUX COMMERCIAL CENTRE, 212-214 DES VOEUX ROAD CENTRAL SHEUNG WAN HONG KONG | Active | Company formed on the 2003-10-02 | |
ANDREW INDUSTRIES, INC. | 5105 TUITION PLACE FREELAND WA 982490000 | Active | Company formed on the 2003-03-13 | |
ANDREW INDUSTRIES (INDIA) PRIVATE LIMITED | 1st Floor AA133 New No-24 Shanthi Colony 4th Avenue(Near Waves & Bata Showroom) Anna Nagar Chennai Tamil Nadu 600040 | ACTIVE | Company formed on the 2009-09-23 | |
Andrew Industries, Inc. | Delaware | Unknown | ||
ANDREW INDUSTRIES (HONG KONG) LIMITED | Active | Company formed on the 2001-10-17 |
Officer | Role | Date Appointed |
---|---|---|
MARK ROBERT BENNETT |
||
EDWARD DUXBURY ANDREW |
||
MARK ROGER GASKELL ANDREW |
||
MARK ROBERT BENNETT |
||
IAN FREDERICK LEEDER KENYON |
||
KATHRYN SUSAN MITCHELL |
||
DAVID MICHAEL NEARY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
IAN BURNHAM LORD |
Company Secretary | ||
IAN BURNHAM LORD |
Director | ||
PAUL MITCHELL BAMBER |
Director | ||
PAUL ADAMS |
Director | ||
SIMON EDWARD ANDREW |
Director | ||
DENNIS THOMAS TAYLOR |
Director | ||
RODNEY BUTTERWORTH |
Director | ||
CLIFFORD OWEN ANDREW |
Director | ||
JOHN PHILIP DALE HANCOX |
Director | ||
RODNEY BUTTERWORTH |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ANDREW MARINE (UK) LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2016-01-19 | |
HUMBER EUROPE LIMITED | Director | 1992-05-29 | CURRENT | 1961-10-04 | Active - Proposal to Strike off | |
SEVERNSIDE FABRICS LIMITED | Director | 1992-01-18 | CURRENT | 1973-02-02 | Active | |
BMP EUROPE LIMITED | Director | 1991-10-19 | CURRENT | 1984-09-05 | Active | |
ANDREW TEXTILE INDUSTRIES LIMITED | Director | 1991-01-11 | CURRENT | 1990-01-11 | Active | |
RB MEDICAL ENGINEERING LIMITED | Director | 2017-07-31 | CURRENT | 1989-09-06 | Active | |
ANDREW TEXTILE INDUSTRIES LIMITED | Director | 2017-05-15 | CURRENT | 1990-01-11 | Active | |
BMP EUROPE LIMITED | Director | 2017-05-15 | CURRENT | 1984-09-05 | Active | |
PPC SOLUTIONS LIMITED | Director | 2017-05-15 | CURRENT | 2006-07-21 | Active | |
TECHLINE PRODUCTS LIMITED | Director | 2017-05-15 | CURRENT | 1989-03-23 | Active - Proposal to Strike off | |
SEVERNSIDE FABRICS LIMITED | Director | 2017-05-15 | CURRENT | 1973-02-02 | Active | |
HUMBER EUROPE LIMITED | Director | 2017-05-15 | CURRENT | 1961-10-04 | Active - Proposal to Strike off | |
POLYMER HEALTH TECHNOLOGY LIMITED | Director | 2015-01-02 | CURRENT | 2003-06-26 | Dissolved 2017-06-06 | |
VIKTOR ACHTER LIMITED | Director | 2008-09-12 | CURRENT | 1986-03-05 | Active - Proposal to Strike off | |
RB MEDICAL ENGINEERING LIMITED | Director | 2017-07-31 | CURRENT | 1989-09-06 | Active | |
ANDREW MARINE (UK) LIMITED | Director | 2014-01-28 | CURRENT | 2014-01-28 | Dissolved 2016-01-19 | |
TECHLINE PRODUCTS LIMITED | Director | 2010-06-21 | CURRENT | 1989-03-23 | Active - Proposal to Strike off | |
PPC SOLUTIONS LIMITED | Director | 2006-07-21 | CURRENT | 2006-07-21 | Active | |
HUMBER EUROPE LIMITED | Director | 1992-05-29 | CURRENT | 1961-10-04 | Active - Proposal to Strike off | |
BMP EUROPE LIMITED | Director | 1991-10-19 | CURRENT | 1984-09-05 | Active | |
SEVERNSIDE FABRICS LIMITED | Director | 1997-04-01 | CURRENT | 1973-02-02 | Active |
Date | Document Type | Document Description |
---|---|---|
Memorandum articles filed | ||
Resolutions passed:<ul><li>Resolution passed adopt articles</ul> | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/23 | |
REGISTRATION OF A CHARGE / CHARGE CODE 001888960004 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 001888960004 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/23, WITH UPDATES | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/22 | |
CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/22, WITH UPDATES | |
APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL NEARY | ||
TM01 | APPOINTMENT TERMINATED, DIRECTOR DAVID MICHAEL NEARY | |
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | ||
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/21 | |
Director's details changed for Kathryn Susan Mitchell on 2021-12-22 | ||
Director's details changed for Kathryn Susan Mitchell on 2021-12-22 | ||
Director's details changed for Mr David Michael Neary on 2021-12-22 | ||
Director's details changed for Mr David Michael Neary on 2021-12-22 | ||
Director's details changed for Mr Edward Duxbury Andrew on 2021-12-22 | ||
Director's details changed for Mr Edward Duxbury Andrew on 2021-12-22 | ||
Director's details changed for Mark Roger Gaskell Andrew on 2021-12-22 | ||
Director's details changed for Mr Ian Frederick Leeder Kenyon on 2021-12-22 | ||
Director's details changed for Mr Ian Frederick Leeder Kenyon on 2021-12-22 | ||
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/21, WITH UPDATES | |
CH01 | Director's details changed for Kathryn Susan Mitchell on 2021-12-22 | |
CH01 | Director's details changed for Mr David Michael Neary on 2021-05-18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/20, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/20 | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES01 | ADOPT ARTICLES 07/12/20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/19, WITH UPDATES | |
AP03 | Appointment of Mr Lee John Blunstone as company secretary on 2019-04-01 | |
AP01 | DIRECTOR APPOINTED MR LEE JOHN BLUNSTONE | |
TM02 | Termination of appointment of Mark Robert Bennett on 2019-04-01 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES | |
AD03 | Registers moved to registered inspection location of C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
AD02 | Register inspection address changed to C/O Pm+M Greenbank Technology Park Challenge Way Blackburn Lancashire BB1 5QB | |
LATEST SOC | 20/12/17 STATEMENT OF CAPITAL;GBP 2971991 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/17, WITH UPDATES | |
PSC04 | Change of details for Mr Edward Duxbury Andrew as a person with significant control on 2016-12-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17 | |
AP03 | Appointment of Mr Mark Robert Bennett as company secretary on 2017-05-31 | |
TM02 | Termination of appointment of Ian Burnham Lord on 2017-05-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IAN BURNHAM LORD | |
AP01 | DIRECTOR APPOINTED MR MARK ROBERT BENNETT | |
LATEST SOC | 23/12/16 STATEMENT OF CAPITAL;GBP 2971991 | |
CS01 | CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16 | |
LATEST SOC | 23/12/15 STATEMENT OF CAPITAL;GBP 2971991 | |
AR01 | 20/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL MITCHELL BAMBER | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL ADAMS | |
LATEST SOC | 12/01/15 STATEMENT OF CAPITAL;GBP 2971991 | |
AR01 | 20/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14 | |
RES09 | Resolution of authority to purchase a number of shares | |
SH06 | Cancellation of shares. Statement of capital on 2014-11-03 GBP 2,971,991 | |
SH03 | Purchase of own shares | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON EDWARD ANDREW | |
AUD | AUDITOR'S RESIGNATION | |
MR05 | STATEMENT OF RELEASE / CEASE FROM CHARGE / PART RELEASE / CHARGE NO 3 | |
LATEST SOC | 10/01/14 STATEMENT OF CAPITAL;GBP 3618621 | |
AR01 | 20/12/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13 | |
AP01 | DIRECTOR APPOINTED MR PAUL ADAMS | |
AR01 | 20/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12 | |
AR01 | 20/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AR01 | 20/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10 | |
AP01 | DIRECTOR APPOINTED PAUL MITCHELL BAMBER | |
AR01 | 20/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ROGER GASKELL ANDREW / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MICHAEL NEARY / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN SUSAN MITCHELL / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IAN BURNHAM LORD / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAN FREDERICK LEEDER KENYON / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / SIMON EDWARD ANDREW / 20/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD DUXBURY ANDREW / 20/12/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09 | |
288a | DIRECTOR APPOINTED MR DAVID MICHAEL NEARY | |
288b | APPOINTMENT TERMINATED DIRECTOR DENNIS TAYLOR | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / SIMON ANDREW / 20/12/2008 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS | |
SA | SHARES AGREEMENT OTC | |
88(2)R | AD 17/08/07--------- £ SI 181962@1=181962 £ IC 3436659/3618621 | |
88(2)R | AD 17/08/07--------- £ SI 37507@1=37507 £ IC 3399152/3436659 | |
123 | £ NC 5000000/6000000 15/08/07 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06 | |
363a | RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05 | |
363a | RETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/03/05 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/04 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/03 | |
288b | DIRECTOR RESIGNED | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
244 | DELIVERY EXT'D 3 MTH 31/03/02 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01 | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS | |
244 | DELIVERY EXT'D 3 MTH 31/03/01 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/00 | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
244 | DELIVERY EXT'D 3 MTH 31/03/00 | |
AA | FULL GROUP ACCOUNTS MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 21/12/99; FULL LIST OF MEMBERS |
Total # Mortgages/Charges | 4 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | PART of the property or undertaking has been released from charge | HSBC BANK PLC | |
LEGAL CHARGE | Satisfied | BARCLAYS BANK PLC | |
DEBENTURE | Satisfied | BARCLAYS BANK PLC |
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ANDREW INDUSTRIES LIMITED
The top companies supplying to UK government with the same SIC code (13960 - Manufacture of other technical and industrial textiles) as ANDREW INDUSTRIES LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
84719000 | Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |