ANDREW WARING ASSOCIATES LIMITED

Register to unlock more data on OkredoRegister

ANDREW WARING ASSOCIATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04596312

Incorporation date

20/11/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Old Brewery House, Portersbridge Street, Romsey, Hampshire SO51 8DJCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/2002)
dot icon03/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon21/07/2025
Total exemption full accounts made up to 2024-10-31
dot icon20/11/2024
Confirmation statement made on 2024-11-20 with no updates
dot icon28/06/2024
Director's details changed for Mr Andrew Bernard Simpson on 2024-05-16
dot icon18/03/2024
Total exemption full accounts made up to 2023-10-31
dot icon16/01/2024
Registration of charge 045963120002, created on 2024-01-10
dot icon22/12/2023
Confirmation statement made on 2023-11-20 with no updates
dot icon28/07/2023
Total exemption full accounts made up to 2022-10-31
dot icon22/11/2022
Confirmation statement made on 2022-11-20 with updates
dot icon05/05/2022
Total exemption full accounts made up to 2021-10-31
dot icon23/11/2021
Confirmation statement made on 2021-11-20 with updates
dot icon14/06/2021
Total exemption full accounts made up to 2020-10-31
dot icon27/11/2020
Confirmation statement made on 2020-11-20 with updates
dot icon21/10/2020
Satisfaction of charge 1 in full
dot icon16/01/2020
Total exemption full accounts made up to 2019-10-31
dot icon25/11/2019
Confirmation statement made on 2019-11-20 with updates
dot icon25/11/2019
Notification of White Heron Partnership Limited as a person with significant control on 2019-11-01
dot icon25/11/2019
Cessation of Nigel Challis as a person with significant control on 2019-11-01
dot icon08/11/2019
Appointment of Mr Andrew Bernard Simpson as a director on 2019-11-01
dot icon08/11/2019
Appointment of Mr Mark John Kent as a director on 2019-11-01
dot icon08/11/2019
Termination of appointment of Nigel Challis as a secretary on 2019-11-01
dot icon08/11/2019
Termination of appointment of Nigel Challis as a director on 2019-11-01
dot icon04/02/2019
Total exemption full accounts made up to 2018-10-31
dot icon22/11/2018
Confirmation statement made on 2018-11-20 with updates
dot icon22/11/2018
Secretary's details changed for Mr Nigel Challis on 2018-11-20
dot icon21/11/2018
Change of details for Mr Nigel Challis as a person with significant control on 2018-11-20
dot icon20/11/2018
Director's details changed for Mr Nigel Challis on 2018-11-20
dot icon22/02/2018
Termination of appointment of Andrew Derek Waring as a secretary on 2018-01-02
dot icon21/02/2018
Appointment of Mr Nigel Challis as a secretary on 2018-01-02
dot icon24/01/2018
Total exemption full accounts made up to 2017-10-31
dot icon08/01/2018
Confirmation statement made on 2017-11-20 with updates
dot icon08/01/2018
Change of details for Mr Nigel Challis as a person with significant control on 2017-11-16
dot icon08/01/2018
Cessation of Andrew Derek Waring as a person with significant control on 2017-11-16
dot icon13/12/2017
Cancellation of shares. Statement of capital on 2017-11-16
dot icon13/12/2017
Purchase of own shares.
dot icon24/11/2017
Termination of appointment of Andrew Derek Waring as a director on 2017-11-16
dot icon15/03/2017
Total exemption small company accounts made up to 2016-10-31
dot icon30/11/2016
Confirmation statement made on 2016-11-20 with updates
dot icon22/03/2016
Total exemption small company accounts made up to 2015-10-31
dot icon09/12/2015
Annual return made up to 2015-11-20 with full list of shareholders
dot icon22/02/2015
Total exemption small company accounts made up to 2014-10-31
dot icon09/12/2014
Annual return made up to 2014-11-20 with full list of shareholders
dot icon13/05/2014
Change of share class name or designation
dot icon13/05/2014
Consolidation of shares on 2014-03-31
dot icon13/05/2014
Resolutions
dot icon28/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon04/12/2013
Annual return made up to 2013-11-20 with full list of shareholders
dot icon05/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon30/11/2012
Annual return made up to 2012-11-20 with full list of shareholders
dot icon30/11/2012
Secretary's details changed for Andrew Derek Waring on 2012-11-18
dot icon30/11/2012
Director's details changed for Andrew Derek Waring on 2012-11-18
dot icon21/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon20/12/2011
Annual return made up to 2011-11-20 with full list of shareholders
dot icon05/12/2011
Registered office address changed from the Old Brewery House Portersbridge Street Romsey Hampshire SO15 8DJ on 2011-12-05
dot icon10/02/2011
Total exemption small company accounts made up to 2010-10-31
dot icon01/12/2010
Annual return made up to 2010-11-20 with full list of shareholders
dot icon22/03/2010
Total exemption small company accounts made up to 2009-10-31
dot icon07/12/2009
Annual return made up to 2009-11-20 with full list of shareholders
dot icon23/03/2009
Total exemption small company accounts made up to 2008-10-31
dot icon06/03/2009
Return made up to 20/11/08; full list of members
dot icon02/03/2009
Director and secretary's change of particulars / andrew waring / 28/04/2008
dot icon01/05/2008
Return made up to 20/11/07; full list of members
dot icon28/04/2008
Total exemption small company accounts made up to 2007-10-31
dot icon28/03/2007
Total exemption small company accounts made up to 2006-10-31
dot icon30/11/2006
Return made up to 20/11/06; full list of members
dot icon31/10/2006
Total exemption small company accounts made up to 2005-10-31
dot icon24/01/2006
Return made up to 20/11/05; full list of members
dot icon24/03/2005
Total exemption small company accounts made up to 2004-10-31
dot icon07/03/2005
Return made up to 20/11/04; full list of members
dot icon28/05/2004
Total exemption small company accounts made up to 2003-10-31
dot icon06/01/2004
Return made up to 20/11/03; full list of members
dot icon20/09/2003
Accounting reference date shortened from 30/11/03 to 31/10/03
dot icon19/12/2002
New secretary appointed;new director appointed
dot icon19/12/2002
New director appointed
dot icon19/12/2002
Secretary resigned
dot icon19/12/2002
Director resigned
dot icon11/12/2002
Particulars of mortgage/charge
dot icon20/11/2002
Incorporation
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
31/10/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
478.19K
-
0.00
299.76K
-
2022
19
629.88K
-
0.00
332.02K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
19/11/2002 - 19/11/2002
38039
WATERLOW NOMINEES LIMITED
Nominee Director
19/11/2002 - 19/11/2002
36021
Mr Andrew Derek Waring
Director
19/11/2002 - 15/11/2017
-
Challis, Nigel
Director
19/11/2002 - 31/10/2019
5
Simpson, Andrew Bernard
Director
01/11/2019 - Present
3

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

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 WARING ASSOCIATES LIMITED

ANDREW WARING ASSOCIATES LIMITED is an(a) Active company incorporated on 20/11/2002 with the registered office located at The Old Brewery House, Portersbridge Street, Romsey, Hampshire SO51 8DJ. There are currently 2 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 WARING ASSOCIATES LIMITED?

toggle

ANDREW WARING ASSOCIATES LIMITED is currently Active. It was registered on 20/11/2002 .

Where is ANDREW WARING ASSOCIATES LIMITED located?

toggle

ANDREW WARING ASSOCIATES LIMITED is registered at The Old Brewery House, Portersbridge Street, Romsey, Hampshire SO51 8DJ.

What does ANDREW WARING ASSOCIATES LIMITED do?

toggle

ANDREW WARING ASSOCIATES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

What is the latest filing for ANDREW WARING ASSOCIATES LIMITED?

toggle

The latest filing was on 03/11/2025: Confirmation statement made on 2025-11-01 with no updates.