ANDREW OF HILLSBOROUGH LIMITED

Register to unlock more data on OkredoRegister

ANDREW OF HILLSBOROUGH LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

NI034308

Incorporation date

08/06/1998

Size

Audited abridged

Contacts

Registered address

Registered address

27 Ferguson Drive, Lisburn, County Antrim BT28 2EXCopy
copy info iconCopy
See on map
Latest events (Record since 08/06/1998)
dot icon30/01/2026
Registration of charge NI0343080004, created on 2026-01-29
dot icon28/01/2026
Satisfaction of charge NI0343080003 in full
dot icon22/12/2025
Audited abridged accounts made up to 2025-03-31
dot icon09/06/2025
Confirmation statement made on 2025-06-08 with no updates
dot icon23/12/2024
Audited abridged accounts made up to 2024-03-31
dot icon24/07/2024
Confirmation statement made on 2024-06-08 with no updates
dot icon12/12/2023
Accounts for a small company made up to 2023-03-31
dot icon15/06/2023
Confirmation statement made on 2023-06-08 with updates
dot icon07/12/2022
Micro company accounts made up to 2022-03-31
dot icon19/08/2022
Registration of charge NI0343080003, created on 2022-08-17
dot icon13/07/2022
Confirmation statement made on 2022-06-08 with updates
dot icon05/05/2022
Cancellation of shares. Statement of capital on 2022-02-28
dot icon05/05/2022
Purchase of own shares.
dot icon03/05/2022
Statement of capital following an allotment of shares on 2022-02-28
dot icon09/03/2022
Resolutions
dot icon09/03/2022
Memorandum and Articles of Association
dot icon09/03/2022
Resolutions
dot icon13/12/2021
Micro company accounts made up to 2021-03-31
dot icon09/07/2021
Confirmation statement made on 2021-06-08 with updates
dot icon23/12/2020
Micro company accounts made up to 2020-03-31
dot icon20/07/2020
Appointment of Mr John George Graham as a secretary on 2020-07-16
dot icon16/07/2020
Appointment of Mrs Mairead Caroline Andrew as a director on 2020-07-16
dot icon16/07/2020
Appointment of Mr John George Graham as a director on 2020-07-16
dot icon16/07/2020
Termination of appointment of Mairead Caroline Andrew as a secretary on 2020-07-16
dot icon29/06/2020
Statement of capital following an allotment of shares on 2020-06-26
dot icon16/06/2020
Confirmation statement made on 2020-06-08 with no updates
dot icon12/12/2019
Micro company accounts made up to 2019-03-31
dot icon10/06/2019
Confirmation statement made on 2019-06-08 with no updates
dot icon22/08/2018
Micro company accounts made up to 2018-03-31
dot icon08/06/2018
Confirmation statement made on 2018-06-08 with no updates
dot icon23/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon09/06/2017
Confirmation statement made on 2017-06-08 with updates
dot icon01/11/2016
Audited abridged accounts made up to 2016-03-31
dot icon10/06/2016
Annual return made up to 2016-06-08 with full list of shareholders
dot icon31/12/2015
Accounts for a small company made up to 2015-03-31
dot icon29/06/2015
Annual return made up to 2015-06-08 with full list of shareholders
dot icon30/12/2014
Accounts for a small company made up to 2014-03-31
dot icon18/12/2014
Resolutions
dot icon10/07/2014
Annual return made up to 2014-06-08 with full list of shareholders
dot icon21/05/2014
Appointment of Mrs Mairead Caroline Andrew as a secretary
dot icon21/05/2014
Termination of appointment of Alan Waugh as a secretary
dot icon27/12/2013
Accounts for a small company made up to 2013-03-31
dot icon10/06/2013
Annual return made up to 2013-06-08 with full list of shareholders
dot icon28/12/2012
Accounts for a small company made up to 2012-03-31
dot icon08/06/2012
Annual return made up to 2012-06-08 with full list of shareholders
dot icon01/11/2011
Accounts for a small company made up to 2011-03-31
dot icon08/07/2011
Annual return made up to 2011-06-08 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 icon15/12/2010
Accounts for a small company made up to 2010-03-31
dot icon15/07/2010
Annual return made up to 2010-06-08 with full list of shareholders
dot icon15/07/2010
Secretary's details changed for Alan Michael Waugh on 2009-12-01
dot icon15/07/2010
Director's details changed for Timothy James Andrew on 2009-12-01
dot icon15/12/2009
Accounts for a small company made up to 2009-03-31
dot icon29/07/2009
08/06/09 annual return shuttle
dot icon28/10/2008
31/03/08 annual accts
dot icon18/08/2008
08/06/08
dot icon20/11/2007
31/03/07 annual accts
dot icon19/06/2007
08/06/07 annual return shuttle
dot icon22/01/2007
31/03/06 annual accts
dot icon17/08/2006
08/06/06 annual return shuttle
dot icon21/09/2005
Mortgage satisfaction
dot icon21/09/2005
Mortgage satisfaction
dot icon06/09/2005
31/03/05 annual accts
dot icon10/08/2005
08/06/05 annual return shuttle
dot icon27/09/2004
31/03/04 annual accts
dot icon14/09/2004
Updated mem and arts
dot icon19/08/2004
08/06/04 annual return shuttle
dot icon17/08/2004
Resolution to change name
dot icon03/08/2004
Ret by co purch own shars
dot icon03/08/2004
Resolutions
dot icon19/07/2004
Change of dirs/sec
dot icon04/11/2003
Pars re contract
dot icon01/10/2003
08/06/03 annual return shuttle
dot icon01/10/2003
Return of allot of shares
dot icon01/10/2003
Return of allot of shares
dot icon01/08/2003
31/03/03 annual accts
dot icon06/09/2002
Change of dirs/sec
dot icon29/08/2002
08/06/02 annual return shuttle
dot icon08/08/2002
31/03/02 annual accts
dot icon19/08/2001
31/03/01 annual accts
dot icon21/07/2001
08/06/01 annual return shuttle
dot icon17/08/2000
31/03/00 annual accts
dot icon07/07/2000
08/06/00 annual return shuttle
dot icon15/10/1999
Change of ARD
dot icon15/10/1999
31/03/99 annual accts
dot icon24/07/1999
08/06/99 annual return shuttle
dot icon16/09/1998
Particulars of a mortgage charge
dot icon16/09/1998
Particulars of a mortgage charge
dot icon14/09/1998
Not of incr in nom cap
dot icon08/06/1998
Memorandum
dot icon08/06/1998
Pars re dirs/sit reg off
dot icon08/06/1998
Decln complnce reg new co
dot icon08/06/1998
Articles
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£136.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audited abridged
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
3
605.31K
-
0.00
-
-
2022
3
611.51K
-
0.00
-
-
2023
0
6.15K
-
0.00
136.00
-
2023
0
6.15K
-
0.00
136.00
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

6.15K £Descended-99.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

136.00 £Ascended- *

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
Graham, John George
Secretary
16/07/2020 - Present
-
Andrew, Mairead Caroline
Director
16/07/2020 - Present
1
Andrew, Timothy J
Director
08/06/1998 - Present
2
Graham, John George
Director
16/07/2020 - Present
2
Andrew, Mairead Caroline
Secretary
01/04/2014 - 16/07/2020
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREW OF HILLSBOROUGH LIMITED

ANDREW OF HILLSBOROUGH LIMITED is an(a) Active company incorporated on 08/06/1998 with the registered office located at 27 Ferguson Drive, Lisburn, County Antrim BT28 2EX. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREW OF HILLSBOROUGH LIMITED?

toggle

ANDREW OF HILLSBOROUGH LIMITED is currently Active. It was registered on 08/06/1998 .

Where is ANDREW OF HILLSBOROUGH LIMITED located?

toggle

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

What does ANDREW OF HILLSBOROUGH LIMITED do?

toggle

ANDREW OF HILLSBOROUGH LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANDREW OF HILLSBOROUGH LIMITED?

toggle

The latest filing was on 30/01/2026: Registration of charge NI0343080004, created on 2026-01-29.