ANDREW INGREDIENTS LTD

Register to unlock more data on OkredoRegister

ANDREW INGREDIENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI007639

Incorporation date

27/06/1969

Size

Full

Contacts

Registered address

Registered address

27 Ferguson Drive, Knockmore Hill Industrial Park, Lisburn, Co Antrim BT28 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 27/06/1969)
dot icon30/01/2026
Registration of charge NI0076390007, created on 2026-01-29
dot icon30/01/2026
Registration of charge NI0076390008, created on 2026-01-29
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon23/06/2025
Confirmation statement made on 2025-06-10 with no updates
dot icon23/01/2025
Appointment of Mr Simon Mcmullen as a director on 2025-01-21
dot icon23/01/2025
Appointment of Mr Simon Mcmullen as a secretary on 2025-01-21
dot icon23/01/2025
Termination of appointment of John George Graham as a secretary on 2025-01-21
dot icon23/12/2024
Full accounts made up to 2024-03-31
dot icon21/06/2024
Confirmation statement made on 2024-06-10 with no updates
dot icon23/04/2024
Notification of Andrew of Hillsborough Limited as a person with significant control on 2016-04-06
dot icon23/04/2024
Cessation of Tim Andrew as a person with significant control on 2024-04-23
dot icon12/12/2023
Full accounts made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-10 with no updates
dot icon15/12/2022
Full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-10 with no updates
dot icon13/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon10/06/2021
Confirmation statement made on 2021-06-10 with no updates
dot icon23/03/2021
Appointment of Mr Colin Gerard Lavery as a director on 2021-03-23
dot icon23/12/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon16/07/2020
Satisfaction of charge 6 in full
dot icon16/07/2020
Satisfaction of charge 4 in full
dot icon16/06/2020
Confirmation statement made on 2020-06-10 with no updates
dot icon25/02/2020
Termination of appointment of William John Boland as a director on 2020-02-14
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-10 with no updates
dot icon22/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon06/07/2018
Confirmation statement made on 2018-06-30 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon02/11/2016
Audited abridged accounts made up to 2016-03-31
dot icon30/06/2016
Confirmation statement made on 2016-06-30 with updates
dot icon03/12/2015
Accounts for a medium company made up to 2015-03-31
dot icon17/07/2015
Director's details changed for Mr John George Graham on 2015-07-17
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon30/12/2014
Accounts for a medium 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 icon20/05/2014
Appointment of Mr John George Graham as a director
dot icon20/05/2014
Appointment of Mr John George Graham as a secretary
dot icon20/05/2014
Appointment of Mrs Mairead Caroline Andrew as a director
dot icon20/05/2014
Termination of appointment of Alan Waugh as a secretary
dot icon20/05/2014
Termination of appointment of Alan Waugh as a director
dot icon10/01/2014
Appointment of Mr William John Boland as a director
dot icon27/12/2013
Accounts for a medium 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 icon28/12/2012
Accounts for a medium 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 icon01/11/2011
Accounts for a small company made up to 2011-03-31
dot icon10/08/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon02/06/2011
Registered office address changed from 141 Dromore Road Hillsborough Co Down BT26 6JA on 2011-06-02
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 6
dot icon15/12/2010
Accounts for a small 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
Director's details changed for Alan Michael Waugh on 2009-12-01
dot icon09/07/2010
Secretary's details changed for Alan Michael Waugh on 2009-12-01
dot icon15/12/2009
Accounts for a small company made up to 2009-03-31
dot icon27/07/2009
30/06/09 annual return shuttle
dot icon28/10/2008
31/03/08 annual accts
dot icon18/08/2008
30/06/08
dot icon16/11/2007
31/03/07 annual accts
dot icon14/08/2007
30/06/07 annual return shuttle
dot icon22/01/2007
31/03/06 annual accts
dot icon18/08/2006
30/06/06 annual return shuttle
dot icon06/09/2005
31/03/05 annual accts
dot icon10/08/2005
30/06/05 annual return shuttle
dot icon05/08/2005
Mortgage satisfaction
dot icon05/08/2005
Mortgage satisfaction
dot icon06/04/2005
Particulars of a mortgage charge
dot icon27/09/2004
31/03/04 annual accts
dot icon19/08/2004
30/06/04 annual return shuttle
dot icon19/07/2004
Change of dirs/sec
dot icon13/08/2003
30/06/03 annual return shuttle
dot icon31/07/2003
31/03/03 annual accts
dot icon31/07/2003
Resolution to change name
dot icon06/09/2002
Change of dirs/sec
dot icon06/09/2002
Change of dirs/sec
dot icon29/08/2002
30/06/02 annual return shuttle
dot icon31/07/2002
31/03/02 annual accts
dot icon13/08/2001
31/03/01 annual accts
dot icon21/07/2001
30/06/01 annual return shuttle
dot icon24/07/2000
31/03/00 annual accts
dot icon17/07/2000
30/06/00 annual return shuttle
dot icon17/09/1999
31/03/99 annual accts
dot icon24/07/1999
30/06/99 annual return shuttle
dot icon31/01/1999
31/03/98 annual accts
dot icon24/09/1998
Resolutions
dot icon15/09/1998
Decl re assist acqn shs
dot icon15/09/1998
Change of dirs/sec
dot icon15/09/1998
Change of dirs/sec
dot icon29/07/1998
30/06/98 annual return shuttle
dot icon18/01/1998
31/03/97 annual accts
dot icon31/07/1997
30/06/97 annual return shuttle
dot icon06/02/1997
31/03/96 annual accts
dot icon20/08/1996
30/06/96 annual return shuttle
dot icon20/06/1996
Particulars of a mortgage charge
dot icon20/06/1996
Particulars of a mortgage charge
dot icon04/10/1995
31/03/95 annual accts
dot icon31/07/1995
30/06/95 annual return shuttle
dot icon23/02/1995
Change of dirs/sec
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/12/1994
31/03/94 annual accts
dot icon28/07/1994
30/06/94 annual return shuttle
dot icon23/02/1994
31/03/93 annual accts
dot icon16/07/1993
30/06/93 annual return shuttle
dot icon08/07/1992
31/03/92 annual accts
dot icon08/07/1992
30/06/92 annual return form
dot icon26/03/1992
30/06/91 annual return form
dot icon18/01/1992
31/03/91 annual accts
dot icon20/02/1991
31/03/90 annual accts
dot icon01/08/1990
30/06/90 annual return
dot icon26/01/1990
31/10/89 annual return
dot icon25/01/1990
31/03/89 annual accts
dot icon11/02/1989
31/03/88 annual accts
dot icon21/01/1989
31/12/88 annual return
dot icon01/12/1988
Updated mem and arts
dot icon14/09/1988
31/03/87 annual accts
dot icon01/09/1988
Resolution to change name
dot icon15/06/1988
31/12/87 annual return
dot icon13/05/1987
31/12/86 annual return
dot icon10/02/1987
31/03/86 annual accts
dot icon17/04/1986
01/11/85 annual return
dot icon26/03/1986
31/03/85 annual accts
dot icon25/10/1985
Change in sit reg office
dot icon21/08/1985
Particulars of a mortgage charge
dot icon20/08/1985
Mortgage satisfaction
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 icon16/02/1983
31/12/82 annual return
dot icon07/02/1983
Notice of ARD
dot icon04/01/1982
31/12/81 annual return
dot icon11/08/1981
Mortgage satisfaction
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 icon22/02/1977
31/12/76 annual return
dot icon22/02/1977
Situation of reg office
dot icon08/12/1976
Particulars of a mortgage charge
dot icon22/12/1975
31/12/75 annual return
dot icon25/04/1975
31/12/74 annual return
dot icon29/05/1974
31/12/73 annual return
dot icon24/11/1973
31/12/72 annual return
dot icon24/11/1973
Situation of reg office
dot icon23/03/1972
31/12/71 annual return
dot icon16/02/1972
Return of allots (cash)
dot icon16/02/1972
Particulars re directors
dot icon30/04/1971
31/12/71 annual return
dot icon29/10/1969
Letter of approval
dot icon29/10/1969
Particulars re directors
dot icon29/10/1969
Resolutions
dot icon12/09/1969
Situation of reg office
dot icon27/06/1969
Statement of nominal cap
dot icon27/06/1969
Memorandum
dot icon27/06/1969
Articles
dot icon27/06/1969
Decl on compl on incorp
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

42
2023
change arrow icon0 % *

* during past year

Cash in Bank

£757,039.00

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
Full
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
38
2.83M
-
0.00
731.63K
-
2023
42
3.31M
-
25.71M
757.04K
-
2023
42
3.31M
-
25.71M
757.04K
-

Employees

2023

Employees

42 Ascended- *

Net Assets(GBP)

3.31M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

25.71M £Ascended- *

Cash in Bank(GBP)

757.04K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew, Mairead Caroline
Director
01/07/2013 - Present
1
Andrew, Timothy J
Director
27/06/1969 - Present
2
Graham, John George
Director
11/04/2014 - Present
2
Mcmullen, Simon
Director
21/01/2025 - Present
-
Mcmullen, Simon
Secretary
21/01/2025 - Present
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

74
GAMEBORE CARTRIDGE CO. LIMITEDGreat Union Street, Kingston Upon Hull, Humberside HU9 1AR
Active

Category:

Hunting trapping and related service activities

Comp. code:

01181347

Reg. date:

20/08/1974

Turnover:

-

No. of employees:

48
ZANTRA LIMITEDPlot 12 Lee Forbes Way, Pinnaclehill Industrial Estate, Kelso TD5 8DW
Active

Category:

Support activities for crop production

Comp. code:

SC243067

Reg. date:

29/01/2003

Turnover:

-

No. of employees:

45
BISHOPRISE LIMITEDUnit 11 Waterside Industrial Estate, Ettingshall Road, Wolverhampton WV2 2RQ
Active

Category:

Production of meat and poultry meat products

Comp. code:

08302462

Reg. date:

21/11/2012

Turnover:

-

No. of employees:

47
DECORATIVE PANELS LAMINATION LIMITEDCentury House, Premier Way, Lowfield Business Park, Elland, West Yorkshire HX5 9HF
Active

Category:

Manufacture of veneer sheets and wood-based panels

Comp. code:

04154876

Reg. date:

06/02/2001

Turnover:

-

No. of employees:

42
H.G.TIMBER LIMITEDSaw Mill Smithy Lane, Lamesley, Gateshead NE11 0EX
Active

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00397092

Reg. date:

19/07/1945

Turnover:

-

No. of employees:

48

Description

copy info iconCopy

About ANDREW INGREDIENTS LTD

ANDREW INGREDIENTS LTD is an(a) Active company incorporated on 27/06/1969 with the registered office located at 27 Ferguson Drive, Knockmore Hill Industrial Park, Lisburn, Co Antrim BT28 2EX. There are currently 6 active directors according to the latest confirmation statement. Number of employees 42 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW INGREDIENTS LTD?

toggle

ANDREW INGREDIENTS LTD is currently Active. It was registered on 27/06/1969 .

Where is ANDREW INGREDIENTS LTD located?

toggle

ANDREW INGREDIENTS LTD is registered at 27 Ferguson Drive, Knockmore Hill Industrial Park, Lisburn, Co Antrim BT28 2EX.

What does ANDREW INGREDIENTS LTD do?

toggle

ANDREW INGREDIENTS LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ANDREW INGREDIENTS LTD have?

toggle

ANDREW INGREDIENTS LTD had 42 employees in 2023.

What is the latest filing for ANDREW INGREDIENTS LTD?

toggle

The latest filing was on 30/01/2026: Registration of charge NI0076390007, created on 2026-01-29.