ANDREW CLOSE LIMITED

Register to unlock more data on OkredoRegister

ANDREW CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01507322

Incorporation date

11/07/1980

Size

Dormant

Contacts

Registered address

Registered address

7 Chevely Close, Coopersale, Epping CM16 7RLCopy
copy info iconCopy
See on map
Latest events (Record since 01/01/1987)
dot icon06/03/2026
Termination of appointment of Richard James Hogg as a secretary on 2026-03-06
dot icon06/03/2026
Termination of appointment of Richard James Hogg as a director on 2026-03-06
dot icon03/03/2026
Appointment of Mr Atul Pancholi as a director on 2026-03-02
dot icon03/03/2026
Appointment of Mr Atul Pancholi as a secretary on 2026-03-02
dot icon03/03/2026
Registered office address changed from 9 Chevely Close Coopersale Epping CM16 7RL England to 7 Chevely Close Coopersale Epping CM16 7RL on 2026-03-03
dot icon10/12/2025
Termination of appointment of Barbara Lane as a director on 2025-12-08
dot icon10/12/2025
Confirmation statement made on 2025-12-08 with updates
dot icon21/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon08/12/2024
Confirmation statement made on 2024-12-08 with no updates
dot icon29/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon27/07/2024
Termination of appointment of Janet Seaton as a secretary on 2024-07-26
dot icon27/07/2024
Termination of appointment of Janet Seaton as a director on 2024-07-26
dot icon27/07/2024
Registered office address changed from 7 Chevely Close Coopersale Epping Essex CM16 7RL England to 9 Chevely Close Coopersale Epping CM16 7RL on 2024-07-27
dot icon27/07/2024
Appointment of Mr Richard James Hogg as a director on 2024-07-26
dot icon27/07/2024
Appointment of Mr Richard James Hogg as a secretary on 2024-07-26
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon14/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon27/12/2022
Confirmation statement made on 2022-12-26 with no updates
dot icon23/08/2022
Accounts for a dormant company made up to 2021-12-31
dot icon26/12/2021
Confirmation statement made on 2021-12-26 with updates
dot icon31/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon31/12/2020
Confirmation statement made on 2020-12-31 with no updates
dot icon23/11/2020
Accounts for a dormant company made up to 2019-12-31
dot icon10/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon04/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-31 with updates
dot icon30/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon01/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon22/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/04/2016
Registered office address changed from 9 Chevely Close Coopersale Epping Essex CM16 7RL to 7 Chevely Close Coopersale Epping Essex CM16 7RL on 2016-04-10
dot icon10/04/2016
Appointment of Mrs Janet Seaton as a director on 2016-04-04
dot icon10/04/2016
Appointment of Mrs Barbara Lane as a director on 2016-04-04
dot icon10/04/2016
Termination of appointment of Richard David Phillips as a director on 2016-04-04
dot icon10/04/2016
Termination of appointment of Peter Michael Hogg as a director on 2016-04-04
dot icon10/04/2016
Appointment of Mrs Janet Seaton as a secretary on 2016-04-04
dot icon10/04/2016
Termination of appointment of Peter Michael Hogg as a secretary on 2016-04-04
dot icon04/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon28/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon31/08/2014
Accounts for a dormant company made up to 2013-12-31
dot icon02/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/08/2013
Accounts for a dormant company made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon26/08/2012
Accounts for a dormant company made up to 2011-12-31
dot icon05/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/08/2011
Accounts for a dormant company made up to 2010-12-31
dot icon04/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon31/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon06/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/01/2010
Director's details changed for Mr Peter Michael Hogg on 2010-01-06
dot icon06/01/2010
Director's details changed for Mr Richard Phillips on 2010-01-06
dot icon13/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon05/01/2009
Return made up to 31/12/08; full list of members
dot icon01/10/2008
Accounts for a dormant company made up to 2007-12-31
dot icon25/07/2008
Director appointed mr richard phillips
dot icon25/07/2008
Appointment terminated director michael lane
dot icon24/07/2008
Appointment terminated director cowsi magol
dot icon24/07/2008
Registered office changed on 24/07/2008 from mrs m lane 6 chevely close coopersale epping essex CM16 7RL
dot icon24/07/2008
Secretary appointed mr peter michael hogg
dot icon24/07/2008
Director appointed mr peter michael hogg
dot icon24/07/2008
Appointment terminated secretary michael lane
dot icon21/01/2008
Return made up to 31/12/07; full list of members
dot icon03/10/2007
Accounts for a dormant company made up to 2006-12-31
dot icon21/01/2007
Return made up to 31/12/06; full list of members
dot icon09/10/2006
Accounts for a dormant company made up to 2005-12-31
dot icon20/01/2006
Return made up to 31/12/05; full list of members
dot icon13/09/2005
Accounts for a dormant company made up to 2004-12-31
dot icon17/01/2005
Return made up to 31/12/04; full list of members
dot icon06/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon26/01/2004
Return made up to 31/12/03; full list of members
dot icon02/12/2003
Accounts for a dormant company made up to 2002-12-31
dot icon10/03/2003
Return made up to 31/12/02; full list of members
dot icon30/01/2003
New director appointed
dot icon02/12/2002
Accounts for a dormant company made up to 2001-12-31
dot icon31/01/2002
Return made up to 31/12/01; full list of members
dot icon09/10/2001
Accounts for a dormant company made up to 2000-12-31
dot icon29/01/2001
Return made up to 31/12/00; full list of members
dot icon12/12/2000
Secretary resigned;director resigned
dot icon12/12/2000
Director resigned
dot icon03/11/2000
Registered office changed on 03/11/00 from: 1 chevely close coopersale epping essex CM16 7RL
dot icon19/04/2000
New secretary appointed;new director appointed
dot icon28/01/2000
Return made up to 31/12/99; full list of members
dot icon28/01/2000
Accounts for a dormant company made up to 1999-12-31
dot icon28/01/1999
Accounts for a dormant company made up to 1998-12-31
dot icon28/01/1999
Return made up to 31/12/98; no change of members
dot icon18/02/1998
New secretary appointed;new director appointed
dot icon18/02/1998
Return made up to 31/12/97; full list of members
dot icon11/02/1998
Accounts for a dormant company made up to 1997-12-31
dot icon09/05/1997
Secretary resigned;director resigned
dot icon09/05/1997
New director appointed
dot icon09/05/1997
Registered office changed on 09/05/97 from: wilson house, 2,chevely close, coopersale, epping, essex.CM16 7RL
dot icon07/01/1997
Accounts for a dormant company made up to 1996-12-31
dot icon07/01/1997
Return made up to 31/12/96; full list of members
dot icon08/01/1996
Accounts for a dormant company made up to 1995-12-31
dot icon08/01/1996
Return made up to 31/12/95; change of members
dot icon08/01/1996
New secretary appointed
dot icon05/06/1995
Secretary resigned
dot icon05/06/1995
New director appointed
dot icon05/06/1995
Accounts for a dormant company made up to 1994-12-31
dot icon20/12/1994
Return made up to 31/12/94; full list of members
dot icon17/10/1994
Director resigned
dot icon07/10/1994
Accounts for a dormant company made up to 1993-12-31
dot icon24/12/1993
Return made up to 31/12/93; no change of members
dot icon14/09/1993
Accounts for a dormant company made up to 1992-12-31
dot icon17/12/1992
Return made up to 31/12/92; full list of members
dot icon13/11/1992
Accounts for a dormant company made up to 1991-12-31
dot icon08/01/1992
Return made up to 31/12/91; full list of members
dot icon22/10/1991
Accounts for a dormant company made up to 1990-12-31
dot icon19/07/1991
New director appointed
dot icon16/01/1991
Return made up to 31/12/90; no change of members
dot icon25/01/1990
Accounts for a dormant company made up to 1989-12-31
dot icon25/01/1990
Return made up to 31/12/89; no change of members
dot icon20/02/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon25/01/1989
Accounts for a dormant company made up to 1988-12-31
dot icon25/01/1989
Return made up to 31/12/88; full list of members
dot icon25/10/1988
Accounts for a dormant company made up to 1988-03-31
dot icon25/10/1988
Accounts for a dormant company made up to 1987-03-31
dot icon25/10/1988
Resolutions
dot icon10/10/1988
Nc inc already adjusted
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Resolutions
dot icon05/10/1988
Resolutions
dot icon05/10/1988
New director appointed
dot icon05/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1988
Return made up to 31/12/87; full list of members
dot icon05/10/1988
Registered office changed on 05/10/88 from: 239/241 cranbrook road ilford essex IG1 4TD
dot icon16/04/1987
Return made up to 31/12/85; full list of members
dot icon16/04/1987
Return made up to 31/12/86; full list of members
dot icon09/03/1987
Full accounts made up to 1986-03-31
dot icon09/03/1987
Full accounts made up to 1985-03-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
-
110.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hewer, Jonathan Martin
Secretary
13/03/1997 - 01/02/2000
-
Magol, Cowsi
Director
05/04/2002 - 11/07/2008
6
Magol, Cowsi
Director
01/06/1995 - 01/02/2000
6
Hogg, Peter Michael
Director
11/07/2008 - 04/04/2016
-
Hewer, Jonathan Martin
Director
14/03/1997 - 01/02/2000
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW CLOSE LIMITED

ANDREW CLOSE LIMITED is an(a) Active company incorporated on 11/07/1980 with the registered office located at 7 Chevely Close, Coopersale, Epping CM16 7RL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW CLOSE LIMITED?

toggle

ANDREW CLOSE LIMITED is currently Active. It was registered on 11/07/1980 .

Where is ANDREW CLOSE LIMITED located?

toggle

ANDREW CLOSE LIMITED is registered at 7 Chevely Close, Coopersale, Epping CM16 7RL.

What does ANDREW CLOSE LIMITED do?

toggle

ANDREW CLOSE LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

What is the latest filing for ANDREW CLOSE LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Richard James Hogg as a secretary on 2026-03-06.