ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED

Register to unlock more data on OkredoRegister

ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02936814

Incorporation date

08/06/1994

Size

Micro Entity

Contacts

Registered address

Registered address

Room 3.05b The Innovation Centre, 217 Portobello, Broomhall, Sheffield, South Yorkshire S1 4DPCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1994)
dot icon27/02/2026
Micro company accounts made up to 2025-04-30
dot icon08/07/2025
Confirmation statement made on 2025-06-08 with updates
dot icon07/07/2025
Termination of appointment of Athol Secretaries Limited as a secretary on 2025-06-07
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon22/11/2024
Director's details changed for Mr James David Browne on 2024-11-11
dot icon22/11/2024
Registered office address changed from Adelphi Chambers 30 Hoghton Street Southport PR9 0NZ to 13a Duke Street Southport PR8 1LS on 2024-11-22
dot icon07/08/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon26/07/2024
Termination of appointment of David Grahame Browne as a director on 2024-07-26
dot icon30/04/2024
Change of details for Mr David Grahame Browne as a person with significant control on 2023-04-29
dot icon30/04/2024
Change of details for Mr David Grahame Browne as a person with significant control on 2023-04-29
dot icon29/04/2024
Director's details changed for Mr James David Browne on 2023-04-29
dot icon29/04/2024
Change of details for Mr David Grahame Browne as a person with significant control on 2023-04-29
dot icon29/04/2024
Director's details changed for David Grahame Browne on 2023-04-29
dot icon29/04/2024
Director's details changed for David Grahame Browne on 2023-04-29
dot icon26/01/2024
Micro company accounts made up to 2023-04-30
dot icon12/07/2023
Confirmation statement made on 2023-06-08 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-04-30
dot icon14/07/2022
Confirmation statement made on 2022-06-08 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-04-30
dot icon22/06/2021
Confirmation statement made on 2021-06-08 with updates
dot icon19/04/2021
Micro company accounts made up to 2020-04-30
dot icon08/06/2020
Confirmation statement made on 2020-06-08 with updates
dot icon31/01/2020
Micro company accounts made up to 2019-04-30
dot icon25/06/2019
Confirmation statement made on 2019-06-08 with updates
dot icon04/01/2019
Micro company accounts made up to 2018-04-30
dot icon12/07/2018
Confirmation statement made on 2018-06-08 with updates
dot icon04/06/2018
Appointment of Mr James David Browne as a director on 2018-06-01
dot icon05/01/2018
Micro company accounts made up to 2017-04-30
dot icon25/07/2017
Confirmation statement made on 2017-06-08 with updates
dot icon13/07/2017
Notification of David Grahame Browne as a person with significant control on 2016-06-21
dot icon09/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon20/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon29/04/2016
Total exemption small company accounts made up to 2015-04-30
dot icon15/03/2016
Previous accounting period shortened from 2015-06-30 to 2015-04-30
dot icon08/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon11/09/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon19/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon09/09/2013
Termination of appointment of Richard Wiseman as a director
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon22/08/2012
Total exemption small company accounts made up to 2012-06-30
dot icon03/08/2012
Appointment of Mr Richard Ralph Wiseman as a director
dot icon11/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon18/07/2011
Annual return made up to 2011-06-08 with full list of shareholders
dot icon18/07/2011
Director's details changed for David Grahame Browne on 2011-01-05
dot icon07/07/2011
Total exemption small company accounts made up to 2011-06-30
dot icon08/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon10/06/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon12/03/2010
Total exemption small company accounts made up to 2009-06-30
dot icon11/09/2009
Return made up to 08/06/09; full list of members
dot icon01/09/2009
Registered office changed on 01/09/2009 from horwath clark whitehill LLP arkwright house parsonage gardens manchester M3 2HP
dot icon13/04/2009
Accounts for a dormant company made up to 2008-06-30
dot icon05/08/2008
Return made up to 08/06/08; full list of members
dot icon11/03/2008
Total exemption small company accounts made up to 2007-06-30
dot icon11/03/2008
Total exemption small company accounts made up to 2006-06-30
dot icon16/07/2007
Return made up to 08/06/07; full list of members
dot icon21/04/2007
Total exemption full accounts made up to 2005-06-30
dot icon16/04/2007
Total exemption full accounts made up to 2004-06-30
dot icon22/11/2006
Secretary's particulars changed
dot icon27/06/2006
Return made up to 08/06/06; full list of members
dot icon06/10/2005
Registered office changed on 06/10/05 from: horwath clark whitehill LLP arkwright house parsonage gardens manchester M3 2HP
dot icon01/09/2005
Return made up to 08/06/05; full list of members
dot icon04/11/2004
Return made up to 08/06/04; full list of members
dot icon04/11/2004
Registered office changed on 04/11/04 from: horwath clark whitehill 6TH floor arkwright gardens parsonage gardens, manchester lancashire M3 2HP
dot icon15/10/2004
Total exemption full accounts made up to 2003-06-30
dot icon18/06/2003
Return made up to 08/06/03; full list of members
dot icon04/05/2003
Total exemption small company accounts made up to 2002-06-30
dot icon15/07/2002
Return made up to 08/06/02; full list of members
dot icon10/07/2002
Secretary resigned
dot icon10/07/2002
New secretary appointed
dot icon25/03/2002
Total exemption full accounts made up to 2001-06-30
dot icon22/06/2001
Return made up to 08/06/01; full list of members
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon22/06/2000
Return made up to 08/06/00; full list of members
dot icon06/06/2000
Full accounts made up to 1999-06-30
dot icon07/07/1999
Return made up to 08/06/99; no change of members
dot icon28/10/1998
Full accounts made up to 1998-06-30
dot icon21/06/1998
Return made up to 08/06/98; full list of members
dot icon11/03/1998
Accounts for a small company made up to 1997-06-30
dot icon10/10/1997
Accounts for a dormant company made up to 1996-06-30
dot icon18/08/1997
Return made up to 08/06/97; no change of members
dot icon22/07/1996
Return made up to 08/06/96; no change of members
dot icon02/04/1996
Accounts for a dormant company made up to 1995-06-30
dot icon02/04/1996
Resolutions
dot icon04/07/1995
Return made up to 08/06/95; full list of members
dot icon15/06/1994
New director appointed
dot icon15/06/1994
Director resigned;new director appointed
dot icon15/06/1994
Secretary resigned;new secretary appointed
dot icon15/06/1994
Registered office changed on 15/06/94 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon08/06/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* 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
30/04/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
21.92K
-
0.00
-
-
2022
2
124.30K
-
0.00
-
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
08/06/1994 - 08/06/1994
4516
Wiseman, Richard Ralph
Director
01/08/2012 - 01/09/2013
3
Browne, David Grahame
Director
08/06/1994 - 26/07/2024
5
ATHOL SECRETARIES LIMITED
Corporate Secretary
24/06/2002 - 07/06/2025
4
Browne, James David
Director
01/06/2018 - Present
2

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED

ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED is an(a) Active company incorporated on 08/06/1994 with the registered office located at Room 3.05b The Innovation Centre, 217 Portobello, Broomhall, Sheffield, South Yorkshire S1 4DP. 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 MOORE & ASSOCIATES (INTERNATIONAL) LIMITED?

toggle

ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED is currently Active. It was registered on 08/06/1994 .

Where is ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED located?

toggle

ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED is registered at Room 3.05b The Innovation Centre, 217 Portobello, Broomhall, Sheffield, South Yorkshire S1 4DP.

What does ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED do?

toggle

ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ANDREW MOORE & ASSOCIATES (INTERNATIONAL) LIMITED?

toggle

The latest filing was on 27/02/2026: Micro company accounts made up to 2025-04-30.