ANDRENA FURNITURE LTD

Register to unlock more data on OkredoRegister

ANDRENA FURNITURE LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01574169

Incorporation date

14/07/1981

Size

Total Exemption Full

Contacts

Registered address

Registered address

3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FLCopy
copy info iconCopy
See on map
Latest events (Record since 14/07/1981)
dot icon03/02/2026
Liquidators' statement of receipts and payments to 2026-01-18
dot icon24/02/2025
Liquidators' statement of receipts and payments to 2025-01-18
dot icon16/02/2024
Notice to Registrar of Companies of Notice of disclaimer
dot icon09/02/2024
Resolutions
dot icon09/02/2024
Appointment of a voluntary liquidator
dot icon09/02/2024
Statement of affairs
dot icon09/02/2024
Registered office address changed from Geddings Road Hoddesdon Hertfordshire EN11 0NT to 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL on 2024-02-09
dot icon09/11/2023
Confirmation statement made on 2023-10-24 with updates
dot icon10/09/2023
Termination of appointment of Kenneth James Anderson as a director on 2023-09-03
dot icon20/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/11/2022
Confirmation statement made on 2022-10-24 with no updates
dot icon30/12/2021
Registration of charge 015741690016, created on 2021-12-24
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon24/11/2021
Confirmation statement made on 2021-10-24 with no updates
dot icon18/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon27/10/2020
Confirmation statement made on 2020-10-24 with no updates
dot icon29/10/2019
Confirmation statement made on 2019-10-24 with updates
dot icon05/09/2019
Change of details for Mr Gary James Anderson as a person with significant control on 2018-12-10
dot icon05/09/2019
Appointment of Mr Edward James Anderson as a director on 2019-09-05
dot icon05/09/2019
Cessation of Kenneth James Anderson as a person with significant control on 2018-12-10
dot icon12/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/10/2018
Confirmation statement made on 2018-10-24 with updates
dot icon19/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/04/2018
Satisfaction of charge 015741690013 in full
dot icon16/04/2018
Satisfaction of charge 015741690014 in full
dot icon16/04/2018
Satisfaction of charge 015741690015 in full
dot icon18/12/2017
Confirmation statement made on 2017-12-16 with no updates
dot icon09/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon16/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon13/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/06/2016
Satisfaction of charge 12 in full
dot icon29/02/2016
Registration of charge 015741690015, created on 2016-02-26
dot icon12/02/2016
Satisfaction of charge 10 in full
dot icon12/02/2016
Registration of charge 015741690014, created on 2016-02-12
dot icon08/02/2016
Satisfaction of charge 11 in full
dot icon02/02/2016
Registration of charge 015741690013, created on 2016-01-28
dot icon19/12/2015
Annual return made up to 2015-12-16 with full list of shareholders
dot icon25/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon15/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Annual return made up to 2013-12-16 with full list of shareholders
dot icon27/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon17/12/2012
Annual return made up to 2012-12-16 with full list of shareholders
dot icon12/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon09/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon05/09/2011
Secretary's details changed for Mrs Marina Rose Anderson on 2011-09-05
dot icon05/09/2011
Termination of appointment of Marina Anderson as a director
dot icon05/09/2011
Termination of appointment of Marina Anderson as a secretary
dot icon04/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon01/08/2011
Particulars of a mortgage or charge / charge no: 12
dot icon13/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon27/07/2010
Particulars of a mortgage or charge / charge no: 11
dot icon21/06/2010
Total exemption small company accounts made up to 2010-03-31
dot icon29/01/2010
Annual return made up to 2009-12-16 with full list of shareholders
dot icon29/01/2010
Director's details changed for Marina Rose Anderson on 2010-01-29
dot icon29/01/2010
Director's details changed for Kenneth James Anderson on 2010-01-29
dot icon29/01/2010
Director's details changed for Gary James Anderson on 2010-01-29
dot icon02/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/12/2008
Return made up to 16/12/08; full list of members
dot icon16/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon04/02/2008
Return made up to 16/12/07; full list of members
dot icon04/02/2008
Secretary's particulars changed;director's particulars changed
dot icon04/02/2008
Director's particulars changed
dot icon14/09/2007
Total exemption small company accounts made up to 2007-03-31
dot icon05/01/2007
Return made up to 16/12/06; full list of members
dot icon03/11/2006
Ad 01/04/06--------- £ si 100@1=100 £ ic 400/500
dot icon03/11/2006
Ad 01/04/06--------- £ si 100@1=100 £ ic 300/400
dot icon03/11/2006
Ad 01/04/06--------- £ si 100@1=100 £ ic 200/300
dot icon03/11/2006
Ad 01/04/06--------- £ si 100@1=100 £ ic 100/200
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Nc inc already adjusted 01/04/06
dot icon03/11/2006
Resolutions
dot icon03/11/2006
Resolutions
dot icon20/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon16/06/2006
Declaration of satisfaction of mortgage/charge
dot icon23/05/2006
Particulars of mortgage/charge
dot icon16/05/2006
Declaration of satisfaction of mortgage/charge
dot icon16/05/2006
Declaration of satisfaction of mortgage/charge
dot icon11/01/2006
Return made up to 16/12/05; full list of members
dot icon21/06/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/01/2005
Return made up to 16/12/04; full list of members
dot icon14/09/2004
Total exemption small company accounts made up to 2004-03-31
dot icon20/07/2004
Certificate of change of name
dot icon24/12/2003
Return made up to 16/12/03; full list of members
dot icon23/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon08/01/2003
Return made up to 31/12/02; full list of members
dot icon01/10/2002
Accounts for a small company made up to 2002-03-31
dot icon19/12/2001
Return made up to 31/12/01; full list of members
dot icon31/08/2001
Accounts for a small company made up to 2001-03-31
dot icon30/07/2001
Registered office changed on 30/07/01 from: unit 5 trident industrial estate pindar road hoddesdon herts EN11 0EY
dot icon30/03/2001
Particulars of mortgage/charge
dot icon24/02/2001
Declaration of satisfaction of mortgage/charge
dot icon21/02/2001
Declaration of satisfaction of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon03/01/2001
Return made up to 31/12/00; full list of members
dot icon20/07/2000
Accounts for a small company made up to 2000-03-31
dot icon22/12/1999
Return made up to 31/12/99; full list of members
dot icon13/09/1999
Accounts for a small company made up to 1999-03-31
dot icon01/02/1999
Return made up to 31/12/98; no change of members
dot icon21/08/1998
Accounts for a small company made up to 1998-03-31
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon18/08/1998
Declaration of satisfaction of mortgage/charge
dot icon03/07/1998
Particulars of mortgage/charge
dot icon31/01/1998
Return made up to 31/12/97; no change of members
dot icon23/07/1997
Accounts for a small company made up to 1997-03-31
dot icon15/01/1997
Return made up to 31/12/96; full list of members
dot icon18/12/1996
Accounts for a small company made up to 1996-03-31
dot icon01/03/1996
Return made up to 31/12/95; no change of members
dot icon15/11/1995
Accounts for a small company made up to 1995-03-31
dot icon24/01/1995
Return made up to 31/12/94; no change of members
dot icon04/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon03/02/1994
Return made up to 31/12/93; full list of members
dot icon10/01/1994
Accounts for a small company made up to 1993-03-31
dot icon21/01/1993
Return made up to 31/12/92; no change of members
dot icon21/01/1993
Accounts for a small company made up to 1992-03-31
dot icon26/02/1992
Particulars of mortgage/charge
dot icon12/02/1992
Full accounts made up to 1991-03-31
dot icon12/02/1992
Return made up to 31/12/91; no change of members
dot icon23/04/1991
Particulars of mortgage/charge
dot icon25/02/1991
Full accounts made up to 1990-03-31
dot icon25/02/1991
Return made up to 31/12/90; full list of members
dot icon24/07/1990
Registered office changed on 24/07/90 from: unit 2 marshgate trading estate marshgate drive hertford herts SG13 7AJ
dot icon24/07/1990
New director appointed
dot icon29/06/1990
Particulars of mortgage/charge
dot icon26/01/1990
Full accounts made up to 1989-03-31
dot icon26/01/1990
Return made up to 31/12/89; full list of members
dot icon01/02/1989
Full accounts made up to 1988-03-31
dot icon01/02/1989
Return made up to 31/12/88; full list of members
dot icon29/01/1988
Full accounts made up to 1987-03-31
dot icon29/01/1988
Return made up to 31/12/87; full list of members
dot icon23/01/1987
Full accounts made up to 1986-03-31
dot icon23/01/1987
Return made up to 31/12/86; full list of members
dot icon14/07/1981
Miscellaneous
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

19
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2022
dot iconNext confirmation date
24/10/2024
dot iconLast change occurred
31/03/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2022
dot iconNext account date
31/03/2023
dot iconNext due on
31/12/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
107.32K
-
0.00
104.00
-
2022
19
157.04K
-
0.00
-
-
2022
19
157.04K
-
0.00
-
-

Employees

2022

Employees

19 Ascended6 % *

Net Assets(GBP)

157.04K £Ascended46.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anderson, Edward James
Director
05/09/2019 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,810
BRIARS BARN LIMITEDThe Silverworks, 67-71 Northwood Street, Jewellery Quarter, Birmingham B3 1TX
Liquidation

Category:

Farm animal boarding and care

Comp. code:

06652491

Reg. date:

22/07/2008

Turnover:

-

No. of employees:

18
DEAN BARTRAM AGRICULTURAL CONTRACTORS LIMITEDPem Salisbury House, Station Road, Cambridge CB1 2LA
Liquidation

Category:

Mixed farming

Comp. code:

09569285

Reg. date:

30/04/2015

Turnover:

-

No. of employees:

18
G SHEPHERD FARM ANIMAL HEALTH LTD.6 Festival Building, Ashley Lane, Saltaire BD17 7DQ
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07467310

Reg. date:

13/12/2010

Turnover:

-

No. of employees:

19
NORFOLK CATCHING SERVICES LTDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield, South Yorkshire S9 1XU
Liquidation

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

11718368

Reg. date:

10/12/2018

Turnover:

-

No. of employees:

16
PAR CONTRACTORS LIMITEDC/O Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre, Albert Street, Hollinwood, Failsworth OL8 3QL
Liquidation

Category:

Support activities for crop production

Comp. code:

02562301

Reg. date:

26/11/1990

Turnover:

-

No. of employees:

17

Description

copy info iconCopy

About ANDRENA FURNITURE LTD

ANDRENA FURNITURE LTD is an(a) Liquidation company incorporated on 14/07/1981 with the registered office located at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDRENA FURNITURE LTD?

toggle

ANDRENA FURNITURE LTD is currently Liquidation. It was registered on 14/07/1981 .

Where is ANDRENA FURNITURE LTD located?

toggle

ANDRENA FURNITURE LTD is registered at 3 Chandlers House Hampton Mews, 191-195 Sparrows Herne, Bushey, Hertfordshire WD23 1FL.

What does ANDRENA FURNITURE LTD do?

toggle

ANDRENA FURNITURE LTD operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

How many employees does ANDRENA FURNITURE LTD have?

toggle

ANDRENA FURNITURE LTD had 19 employees in 2022.

What is the latest filing for ANDRENA FURNITURE LTD?

toggle

The latest filing was on 03/02/2026: Liquidators' statement of receipts and payments to 2026-01-18.