Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDRENA FURNITURE LTD
Company Information for

ANDRENA FURNITURE LTD

3 CHANDLERS HOUSE HAMPTON MEWS, 191-195 SPARROWS HERNE, BUSHEY, HERTFORDSHIRE, WD23 1FL,
Company Registration Number
01574169
Private Limited Company
Liquidation

Company Overview

About Andrena Furniture Ltd
ANDRENA FURNITURE LTD was founded on 1981-07-14 and has its registered office in Bushey. The organisation's status is listed as "Liquidation". Andrena Furniture Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ANDRENA FURNITURE LTD
 
Legal Registered Office
3 CHANDLERS HOUSE HAMPTON MEWS
191-195 SPARROWS HERNE
BUSHEY
HERTFORDSHIRE
WD23 1FL
Other companies in EN11
 
Previous Names
ANDRENA REPRODUCTIONS LIMITED20/07/2004
Filing Information
Company Number 01574169
Company ID Number 01574169
Date formed 1981-07-14
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2022
Account next due 31/12/2023
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB214405896  
Last Datalog update: 2024-03-07 02:22:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDRENA FURNITURE LTD
Is this data useful to you?
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.

Company Officers of ANDRENA FURNITURE LTD

Current Directors
Officer Role Date Appointed
GARY JAMES ANDERSON
Director 1991-12-31
KENNETH JAMES ANDERSON
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
MARINA ROSE ANDERSON
Company Secretary 1991-12-31 2011-09-05
MARINA ROSE ANDERSON
Director 1991-12-31 2011-09-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY JAMES ANDERSON THE OAK FURNITURE COMPANY LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active
KENNETH JAMES ANDERSON THE OAK FURNITURE COMPANY LIMITED Director 2000-02-25 CURRENT 2000-02-25 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-16Notice to Registrar of Companies of Notice of disclaimer
2024-02-09Resolutions passed:<ul><li>Extrordinary resolution for voluntary liquidation to wind up with case start date</ul>
2024-02-09Appointment of a voluntary liquidator
2024-02-09Voluntary liquidation Statement of affairs
2024-02-09REGISTERED OFFICE CHANGED ON 09/02/24 FROM Geddings Road Hoddesdon Hertfordshire EN11 0NT
2023-09-10APPOINTMENT TERMINATED, DIRECTOR KENNETH JAMES ANDERSON
2022-12-2031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-20AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-13CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-13CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2022-11-13CS01CONFIRMATION STATEMENT MADE ON 24/10/22, WITH NO UPDATES
2021-12-30REGISTRATION OF A CHARGE / CHARGE CODE 015741690016
2021-12-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 015741690016
2021-12-1731/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-17AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-24CS01CONFIRMATION STATEMENT MADE ON 24/10/21, WITH NO UPDATES
2020-11-18AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-27CS01CONFIRMATION STATEMENT MADE ON 24/10/20, WITH NO UPDATES
2019-10-29CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES
2019-09-05PSC04Change of details for Mr Gary James Anderson as a person with significant control on 2018-12-10
2019-09-05AP01DIRECTOR APPOINTED MR EDWARD JAMES ANDERSON
2019-09-05PSC07CESSATION OF KENNETH JAMES ANDERSON AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH UPDATES
2018-10-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015741690015
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015741690014
2018-04-16MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 015741690013
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH NO UPDATES
2017-11-09AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-12-16LATEST SOC16/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-16CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-10-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-18MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 12
2016-02-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 015741690015
2016-02-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015741690014
2016-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 015741690014
2016-02-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2016-02-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 015741690013
2015-12-19LATEST SOC19/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-19AR0116/12/15 ANNUAL RETURN FULL LIST
2015-08-25AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-15AR0116/12/14 ANNUAL RETURN FULL LIST
2014-08-29AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-09LATEST SOC09/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-09AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-17AR0116/12/12 ANNUAL RETURN FULL LIST
2012-07-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09AR0116/12/11 ANNUAL RETURN FULL LIST
2011-09-05CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARINA ROSE ANDERSON on 2011-09-05
2011-09-05TM01APPOINTMENT TERMINATED, DIRECTOR MARINA ANDERSON
2011-09-05TM02APPOINTMENT TERMINATED, SECRETARY MARINA ANDERSON
2011-08-04AA31/03/11 TOTAL EXEMPTION SMALL
2011-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-01-13AR0116/12/10 FULL LIST
2010-07-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-06-21AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-29AR0116/12/09 FULL LIST
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MARINA ROSE ANDERSON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / KENNETH JAMES ANDERSON / 29/01/2010
2010-01-29CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY JAMES ANDERSON / 29/01/2010
2009-07-02AA31/03/09 TOTAL EXEMPTION SMALL
2008-12-22363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-06-16AA31/03/08 TOTAL EXEMPTION SMALL
2008-02-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-04288cDIRECTOR'S PARTICULARS CHANGED
2008-02-04363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-05363aRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-11-03RES13ALLOTMENT OF SHARES 01/04/06
2006-11-03123NC INC ALREADY ADJUSTED 01/04/06
2006-11-03RES12VARYING SHARE RIGHTS AND NAMES
2006-11-03RES04£ NC 100/5000 01/04/0
2006-11-0388(2)RAD 01/04/06--------- £ SI 100@1=100 £ IC 400/500
2006-11-0388(2)RAD 01/04/06--------- £ SI 100@1=100 £ IC 300/400
2006-11-0388(2)RAD 01/04/06--------- £ SI 100@1=100 £ IC 200/300
2006-11-0388(2)RAD 01/04/06--------- £ SI 100@1=100 £ IC 100/200
2006-10-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-06-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-23395PARTICULARS OF MORTGAGE/CHARGE
2006-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-05-16403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-01-11363sRETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS
2005-06-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363sRETURN MADE UP TO 16/12/04; FULL LIST OF MEMBERS
2004-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-07-20CERTNMCOMPANY NAME CHANGED ANDRENA REPRODUCTIONS LIMITED CERTIFICATE ISSUED ON 20/07/04
2003-12-24363sRETURN MADE UP TO 16/12/03; FULL LIST OF MEMBERS
2003-09-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-01-08363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-10-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2001-12-19363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-08-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-07-30287REGISTERED OFFICE CHANGED ON 30/07/01 FROM: UNIT 5 TRIDENT INDUSTRIAL ESTATE PINDAR ROAD HODDESDON HERTS EN11 0EY
2001-03-30395PARTICULARS OF MORTGAGE/CHARGE
2001-02-24403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-21403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2001-02-17395PARTICULARS OF MORTGAGE/CHARGE
2001-01-03363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
1999-12-22363(288)DIRECTOR'S PARTICULARS CHANGED
1999-12-22363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-02-01363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1998-08-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-18403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
31 - Manufacture of furniture
310 - Manufacture of furniture
31090 - Manufacture of other furniture




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF1086259 Active Licenced property: GEDDINGS ROAD AUCTION HOUSE HODDESDON GB EN11 0NT.

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-02-02
Resolutions for Winding Up2024-02-02
Meetings of Creditors2024-01-10
Fines / Sanctions
No fines or sanctions have been issued against ANDRENA FURNITURE LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 16
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 15
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-26 Outstanding RBS INVOICE FINANCE LIMITED
2016-02-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2016-01-28 Outstanding THE ROYAL BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-08-01 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2010-07-27 Satisfied HSBC BANK PLC
LEGAL CHARGE 2006-05-23 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 2001-03-12 Satisfied HSBC BANK PLC
FIXED CHARGE ON PURCHASED DEBTS WHICH FAIL TO VEST 2001-02-15 Satisfied HSBC INVOICE FINANCE (UK) LIMITED
DEBENTURE 2001-02-12 Satisfied HSBC BANK PLC
DEBENTURE 1998-06-25 Satisfied BARCLAYS BANK PLC
FIRST FIXED CHARGE 1992-02-24 Satisfied ALEX. LAWRIE RECEIVABLES FINANCING LIMITED
MORTGAGE 1991-04-15 Satisfied LLOYDS BANK PLC
RENT DEPOSIT DEED 1990-06-22 Satisfied IMPERIAL GROUP INVESTMENTS LIMITED
LEGAL CHARGE 1985-03-08 Satisfied LLOYDS BANK PLC
DEBENTURE 1982-12-13 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 545,609
Creditors Due After One Year 2012-03-31 £ 599,187
Creditors Due Within One Year 2013-03-31 £ 383,512
Creditors Due Within One Year 2012-03-31 £ 318,000

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 ANDRENA FURNITURE LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-03-31 £ 3,183
Current Assets 2013-03-31 £ 327,686
Current Assets 2012-03-31 £ 293,635
Debtors 2013-03-31 £ 116,884
Debtors 2012-03-31 £ 79,665
Fixed Assets 2013-03-31 £ 905,911
Fixed Assets 2012-03-31 £ 925,203
Shareholder Funds 2013-03-31 £ 304,476
Shareholder Funds 2012-03-31 £ 301,651
Stocks Inventory 2013-03-31 £ 209,805
Stocks Inventory 2012-03-31 £ 210,787
Tangible Fixed Assets 2013-03-31 £ 905,911
Tangible Fixed Assets 2012-03-31 £ 925,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDRENA FURNITURE LTD registering or being granted any patents
Domain Names

ANDRENA FURNITURE LTD owns 1 domain names.

andrena.co.uk  

Trademarks
We have not found any records of ANDRENA FURNITURE LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDRENA FURNITURE LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (31090 - Manufacture of other furniture) as ANDRENA FURNITURE LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDRENA FURNITURE LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDRENA FURNITURE LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ANDRENA FURNITURE LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.