ANDREW FOODS LIMITED

Register to unlock more data on OkredoRegister

ANDREW FOODS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI010151

Incorporation date

29/04/1974

Size

Dormant

Contacts

Registered address

Registered address

27 Ferguson Drive, Lisburn, County Antrim BT28 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1974)
dot icon22/12/2025
Accounts for a dormant company made up to 2025-03-31
dot icon10/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon23/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon14/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon09/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon13/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon19/07/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon23/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon16/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon12/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon22/08/2018
Accounts for a dormant company made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon17/08/2017
Accounts for a dormant company made up to 2017-03-31
dot icon04/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon11/10/2016
Accounts for a dormant company made up to 2016-03-31
dot icon11/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon17/09/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon17/09/2015
Accounts for a dormant company made up to 2015-03-31
dot icon12/08/2014
Accounts for a dormant company made up to 2014-03-31
dot icon31/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon12/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon19/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon02/07/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon08/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon08/07/2011
Registered office address changed from 141,Dromore Road, Hillsborough, Co.Down BT26 6JA on 2011-07-08
dot icon13/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon13/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon09/07/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/07/2010
Director's details changed for Timothy J Andrew on 2009-12-01
dot icon09/07/2010
Secretary's details changed for Timothy J Andrew on 2009-12-01
dot icon30/09/2009
31/03/09 annual accts
dot icon27/07/2009
30/06/09 annual return shuttle
dot icon19/09/2008
31/03/08 annual accts
dot icon18/08/2008
30/06/08
dot icon12/02/2008
31/03/07 annual accts
dot icon14/08/2007
30/06/07 annual return shuttle
dot icon02/02/2007
31/03/06 annual accts
dot icon18/08/2006
30/06/06 annual return shuttle
dot icon10/08/2005
30/06/05 annual return shuttle
dot icon05/05/2005
31/03/04 annual accts
dot icon05/05/2005
31/03/05 annual accts
dot icon19/08/2004
30/06/04 annual return shuttle
dot icon13/08/2003
30/06/03 annual return shuttle
dot icon30/04/2003
31/03/02 annual accts
dot icon29/04/2003
31/03/03 annual accts
dot icon29/08/2002
30/06/02 annual return shuttle
dot icon24/08/2001
31/03/01 annual accts
dot icon21/07/2001
30/06/01 annual return shuttle
dot icon11/07/2000
30/06/00 annual return shuttle
dot icon30/06/2000
31/03/00 annual accts
dot icon14/01/2000
31/03/99 annual accts
dot icon02/08/1999
Change of dirs/sec
dot icon24/07/1999
30/06/99 annual return shuttle
dot icon31/01/1999
31/03/98 annual accts
dot icon30/07/1998
30/06/98 annual return shuttle
dot icon07/02/1998
31/03/97 annual accts
dot icon31/07/1997
30/06/97 annual return shuttle
dot icon20/08/1996
31/03/96 annual accts
dot icon20/08/1996
30/06/96 annual return shuttle
dot icon04/02/1996
31/03/95 annual accts
dot icon31/07/1995
30/06/95 annual return shuttle
dot icon26/09/1994
31/03/94 annual accts
dot icon28/07/1994
30/06/94 annual return shuttle
dot icon16/07/1993
30/06/93 annual return shuttle
dot icon16/07/1993
31/03/93 annual accts
dot icon07/07/1992
30/06/92 annual return form
dot icon07/07/1992
31/03/92 annual accts
dot icon26/03/1992
30/06/91 annual return form
dot icon26/03/1992
31/03/91 annual accts
dot icon20/02/1991
31/03/90 annual accts
dot icon31/07/1990
30/06/90 annual return
dot icon26/01/1990
31/12/89 annual return
dot icon25/01/1990
31/03/89 annual accts
dot icon21/01/1989
31/12/88 annual return
dot icon23/11/1988
31/03/88 annual accts
dot icon25/08/1988
31/03/87 annual accts
dot icon16/06/1988
31/12/87 annual return
dot icon13/05/1987
31/12/86 annual return
dot icon19/03/1987
Change in sit reg add
dot icon10/02/1987
31/03/86 annual accts
dot icon22/04/1986
01/11/85 annual return
dot icon26/03/1986
31/03/85 annual accts
dot icon14/04/1985
28/11/84 annual return
dot icon17/12/1984
31/03/84 annual accts
dot icon15/02/1984
31/12/83 annual return
dot icon08/02/1983
31/12/82 annual return
dot icon07/02/1983
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon26/03/1981
Particulars re directors
dot icon06/01/1981
31/12/80 annual return
dot icon15/10/1980
Particulars re directors
dot icon12/02/1980
31/12/79 annual return
dot icon05/02/1979
31/12/78 annual return
dot icon07/02/1978
31/12/77 annual return
dot icon14/06/1977
Memorandum and articles
dot icon22/02/1977
31/12/76 annual return
dot icon22/02/1977
Situation of reg office
dot icon15/03/1976
Mortgage satisfaction
dot icon10/03/1976
Letter of approval
dot icon10/03/1976
Resolutions
dot icon14/01/1976
Particulars re directors
dot icon14/01/1976
Return of allots (cash)
dot icon29/12/1975
Return of allots (cash)
dot icon22/12/1975
31/12/75 annual return
dot icon05/09/1975
Particulars of a mortgage charge
dot icon24/03/1975
Particulars of a mortgage charge
dot icon26/06/1974
Situation of reg office
dot icon26/06/1974
Particulars re directors
dot icon29/04/1974
Decl on compl on incorp
dot icon29/04/1974
Memorandum
dot icon29/04/1974
Articles
dot icon29/04/1974
Statement of nominal cap
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
31/03/2025
dot iconNext confirmation date
10/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
101.00
-
0.00
-
-
2022
-
101.00
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Timothy J
Director
29/04/1974 - Present
2

Persons with Significant Control

0

No PSC data available.

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 FOODS LIMITED

ANDREW FOODS LIMITED is an(a) Active company incorporated on 29/04/1974 with the registered office located at 27 Ferguson Drive, Lisburn, County Antrim BT28 2EX. There is currently 1 active director 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 FOODS LIMITED?

toggle

ANDREW FOODS LIMITED is currently Active. It was registered on 29/04/1974 .

Where is ANDREW FOODS LIMITED located?

toggle

ANDREW FOODS LIMITED is registered at 27 Ferguson Drive, Lisburn, County Antrim BT28 2EX.

What does ANDREW FOODS LIMITED do?

toggle

ANDREW FOODS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for ANDREW FOODS LIMITED?

toggle

The latest filing was on 22/12/2025: Accounts for a dormant company made up to 2025-03-31.