ANDREW HEXTALL LIMITED

Register to unlock more data on OkredoRegister

ANDREW HEXTALL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04774885

Incorporation date

22/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Riverside House 3 Place Farm, Wheathampstead, St. Albans AL4 8SBCopy
copy info iconCopy
See on map
Latest events (Record since 22/05/2003)
dot icon20/01/2026
Confirmation statement made on 2026-01-18 with no updates
dot icon16/03/2025
Unaudited abridged accounts made up to 2024-09-30
dot icon27/01/2025
Change of share class name or designation
dot icon27/01/2025
Confirmation statement made on 2025-01-18 with updates
dot icon26/03/2024
Unaudited abridged accounts made up to 2023-09-30
dot icon01/02/2024
Confirmation statement made on 2024-01-18 with no updates
dot icon23/01/2023
Confirmation statement made on 2023-01-18 with updates
dot icon22/12/2022
Unaudited abridged accounts made up to 2022-09-30
dot icon09/12/2022
Termination of appointment of Beverley Turner as a secretary on 2022-11-30
dot icon11/04/2022
Cancellation of shares. Statement of capital on 2022-04-01
dot icon08/04/2022
Appointment of Mrs Beverley Turner as a secretary on 2022-04-01
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-30
dot icon08/02/2022
Unaudited abridged accounts made up to 2021-09-30
dot icon28/01/2022
Confirmation statement made on 2022-01-18 with no updates
dot icon28/01/2021
Unaudited abridged accounts made up to 2020-09-30
dot icon22/01/2021
Confirmation statement made on 2021-01-18 with no updates
dot icon31/03/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon30/01/2020
Confirmation statement made on 2020-01-18 with no updates
dot icon21/02/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon25/01/2019
Confirmation statement made on 2019-01-18 with no updates
dot icon29/03/2018
Total exemption full accounts made up to 2017-09-30
dot icon26/01/2018
Previous accounting period extended from 2017-05-31 to 2017-09-30
dot icon18/01/2018
Confirmation statement made on 2018-01-18 with updates
dot icon31/05/2017
Confirmation statement made on 2017-05-22 with updates
dot icon08/02/2017
Second filing of the annual return made up to 2016-05-22
dot icon06/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon25/11/2016
Registered office address changed from , Riverside House 1 Place Farm, Wheathampstead, St. Albans, Hertfordshire, AL4 8SB, England to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 2016-11-25
dot icon31/05/2016
Annual return made up to 2016-05-22 with full list of shareholders
dot icon31/05/2016
Secretary's details changed for Mrs Helen Elizabeth Hextall on 2016-05-01
dot icon31/05/2016
Director's details changed for Mrs Helen Elizabeth Hextall on 2016-05-01
dot icon31/05/2016
Director's details changed for Mr Andrew Hextall on 2016-05-01
dot icon19/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon28/10/2015
Registered office address changed from , Regency House, 33 Wood Street, Barnet, Hertfordshire, EN5 4BE to Riverside House 3 Place Farm Wheathampstead St. Albans AL4 8SB on 2015-10-28
dot icon23/06/2015
Annual return made up to 2015-05-22 with full list of shareholders
dot icon24/02/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/06/2014
Annual return made up to 2014-05-22 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-05-31
dot icon12/06/2013
Annual return made up to 2013-05-22 with full list of shareholders
dot icon12/06/2013
Director's details changed for Mrs Helen Elizabeth Hextall on 2012-07-01
dot icon12/06/2013
Director's details changed for Andrew Hextall on 2012-07-01
dot icon12/06/2013
Secretary's details changed for Mrs Helen Elizabeth Hextall on 2012-07-01
dot icon07/12/2012
Total exemption full accounts made up to 2012-05-31
dot icon22/06/2012
Annual return made up to 2012-05-22 with full list of shareholders
dot icon20/12/2011
Total exemption full accounts made up to 2011-05-31
dot icon06/06/2011
Annual return made up to 2011-05-22 with full list of shareholders
dot icon31/01/2011
Total exemption full accounts made up to 2010-05-31
dot icon08/06/2010
Annual return made up to 2010-05-22 with full list of shareholders
dot icon08/06/2010
Director's details changed for Andrew Hextall on 2010-01-01
dot icon08/06/2010
Director's details changed for Helen Elizabeth Hextall on 2010-01-01
dot icon02/01/2010
Total exemption full accounts made up to 2009-05-31
dot icon27/05/2009
Return made up to 22/05/09; full list of members
dot icon01/11/2008
Total exemption full accounts made up to 2008-05-31
dot icon13/06/2008
Return made up to 22/05/08; full list of members
dot icon09/11/2007
Total exemption full accounts made up to 2007-05-31
dot icon13/06/2007
Return made up to 22/05/07; full list of members
dot icon12/12/2006
Total exemption full accounts made up to 2006-05-31
dot icon06/06/2006
Return made up to 22/05/06; full list of members
dot icon11/11/2005
Total exemption full accounts made up to 2005-05-31
dot icon02/06/2005
Return made up to 22/05/05; full list of members
dot icon22/10/2004
Total exemption full accounts made up to 2004-05-31
dot icon17/06/2004
Return made up to 22/05/04; full list of members
dot icon17/07/2003
Ad 24/06/03--------- £ si 98@1=98 £ ic 2/100
dot icon17/07/2003
New secretary appointed
dot icon15/06/2003
New director appointed
dot icon15/06/2003
Registered office changed on 15/06/03 from: regency house 33 wood street barnet hertfordshire EN5 4BE
dot icon15/06/2003
New director appointed
dot icon09/06/2003
Certificate of change of name
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Registered office changed on 04/06/03 from: the studio, st nicholas close, elstree, herts, WD6 3EW
dot icon22/05/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
18/01/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
233.64K
-
0.00
46.31K
-
2022
4
234.22K
-
0.00
17.57K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Andrew Hextall
Director
28/05/2003 - Present
3
QA REGISTRARS LIMITED
Nominee Secretary
22/05/2003 - 27/05/2003
9026
QA NOMINEES LIMITED
Nominee Director
22/05/2003 - 27/05/2003
8850
Hextall, Helen Elizabeth
Director
28/05/2003 - Present
3
Hextall, Helen Elizabeth
Secretary
28/05/2003 - Present
-

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+
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 HEXTALL LIMITED

ANDREW HEXTALL LIMITED is an(a) Active company incorporated on 22/05/2003 with the registered office located at Riverside House 3 Place Farm, Wheathampstead, St. Albans AL4 8SB. There are currently 3 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 HEXTALL LIMITED?

toggle

ANDREW HEXTALL LIMITED is currently Active. It was registered on 22/05/2003 .

Where is ANDREW HEXTALL LIMITED located?

toggle

ANDREW HEXTALL LIMITED is registered at Riverside House 3 Place Farm, Wheathampstead, St. Albans AL4 8SB.

What does ANDREW HEXTALL LIMITED do?

toggle

ANDREW HEXTALL LIMITED operates in the General medical practice activities (86.21 - SIC 2007) sector.

What is the latest filing for ANDREW HEXTALL LIMITED?

toggle

The latest filing was on 20/01/2026: Confirmation statement made on 2026-01-18 with no updates.