ANDREW BROS LIMITED

Register to unlock more data on OkredoRegister

ANDREW BROS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04992066

Incorporation date

11/12/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Uplands, Gweal An Top, Redruth, Cornwall TR15 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2003)
dot icon18/03/2026
Satisfaction of charge 8 in full
dot icon03/03/2026
Termination of appointment of Christan William Andrew as a director on 2026-03-01
dot icon19/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon23/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon16/12/2024
Confirmation statement made on 2024-12-11 with updates
dot icon09/07/2024
Cessation of William Frank Andrews as a person with significant control on 2024-06-07
dot icon09/07/2024
Cessation of Robin Rex Andrews as a person with significant control on 2024-06-07
dot icon08/07/2024
Notification of Andrew Bros Holdings Limited as a person with significant control on 2024-06-07
dot icon08/07/2024
Cessation of Christan William Andrew as a person with significant control on 2024-06-07
dot icon10/06/2024
Director's details changed for Mr Christan William Andrew on 2024-06-07
dot icon10/06/2024
Change of details for Mr Christan William Andrews as a person with significant control on 2024-06-07
dot icon28/03/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/03/2024
Termination of appointment of Peter Bennett Andrew as a director on 2024-02-01
dot icon04/02/2024
Satisfaction of charge 3 in full
dot icon04/02/2024
Satisfaction of charge 6 in full
dot icon04/02/2024
Satisfaction of charge 4 in full
dot icon04/02/2024
Satisfaction of charge 049920660009 in full
dot icon04/02/2024
Satisfaction of charge 049920660010 in full
dot icon04/02/2024
Satisfaction of charge 049920660011 in full
dot icon09/01/2024
Confirmation statement made on 2023-12-11 with no updates
dot icon07/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon09/01/2023
Confirmation statement made on 2022-12-11 with no updates
dot icon16/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/12/2021
Confirmation statement made on 2021-12-11 with no updates
dot icon27/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon27/01/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon01/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/02/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/02/2018
Confirmation statement made on 2017-12-11 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon30/01/2017
Confirmation statement made on 2016-12-11 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2015-12-11 with full list of shareholders
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/08/2015
Statement of capital following an allotment of shares on 2015-03-23
dot icon10/08/2015
Appointment of Mr Christan William Andrew as a director on 2015-03-23
dot icon05/03/2015
Registration of charge 049920660011, created on 2015-02-26
dot icon08/01/2015
Annual return made up to 2014-12-11 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon04/04/2014
Registration of charge 049920660010
dot icon15/03/2014
Registration of charge 049920660009
dot icon20/01/2014
Annual return made up to 2013-12-11 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/03/2013
Annual return made up to 2012-12-11 with full list of shareholders
dot icon30/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2011-12-11 with full list of shareholders
dot icon27/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/03/2011
Annual return made up to 2010-12-11 with full list of shareholders
dot icon23/12/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 7
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 8
dot icon04/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-11 with full list of shareholders
dot icon02/03/2010
Director's details changed for William Frank Andrew on 2009-12-01
dot icon02/03/2010
Director's details changed for Peter Bennett Andrew on 2009-12-01
dot icon02/03/2010
Director's details changed for Robin Rex Andrew on 2009-12-01
dot icon05/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon03/03/2009
Total exemption full accounts made up to 2007-12-31
dot icon27/01/2009
Return made up to 11/12/08; full list of members
dot icon03/03/2008
Return made up to 11/12/07; full list of members
dot icon29/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon25/07/2007
Particulars of mortgage/charge
dot icon23/07/2007
Particulars of mortgage/charge
dot icon09/07/2007
Return made up to 11/12/06; full list of members
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon22/12/2006
Declaration of satisfaction of mortgage/charge
dot icon08/12/2006
Particulars of mortgage/charge
dot icon06/11/2006
Total exemption full accounts made up to 2005-12-31
dot icon27/10/2006
Particulars of mortgage/charge
dot icon28/02/2006
Return made up to 11/12/05; full list of members
dot icon17/10/2005
Total exemption full accounts made up to 2004-12-31
dot icon15/02/2005
Return made up to 11/12/04; full list of members
dot icon13/02/2004
Particulars of mortgage/charge
dot icon23/01/2004
Particulars of mortgage/charge
dot icon15/01/2004
New director appointed
dot icon11/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

3
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
80.90K
-
0.00
-
-
2022
4
31.10K
-
0.00
-
-
2023
3
55.52K
-
0.00
-
-
2023
3
55.52K
-
0.00
-
-

Employees

2023

Employees

3 Descended-25 % *

Net Assets(GBP)

55.52K £Ascended78.56 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, William Frank
Director
11/12/2003 - Present
2
Andrew, Christan William
Director
23/03/2015 - 01/03/2026
3
Andrew, Peter Bennett
Director
19/12/2003 - 01/02/2024
-
Andrew, Robin Rex
Director
11/12/2003 - Present
2
Paget, Brian
Secretary
11/12/2003 - 11/12/2003
75

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREW BROS LIMITED

ANDREW BROS LIMITED is an(a) Active company incorporated on 11/12/2003 with the registered office located at Uplands, Gweal An Top, Redruth, Cornwall TR15 2DS. There are currently 3 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW BROS LIMITED?

toggle

ANDREW BROS LIMITED is currently Active. It was registered on 11/12/2003 .

Where is ANDREW BROS LIMITED located?

toggle

ANDREW BROS LIMITED is registered at Uplands, Gweal An Top, Redruth, Cornwall TR15 2DS.

What does ANDREW BROS LIMITED do?

toggle

ANDREW BROS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does ANDREW BROS LIMITED have?

toggle

ANDREW BROS LIMITED had 3 employees in 2023.

What is the latest filing for ANDREW BROS LIMITED?

toggle

The latest filing was on 18/03/2026: Satisfaction of charge 8 in full.