ANDREWS & WYKEHAM LIMITED

Register to unlock more data on OkredoRegister

ANDREWS & WYKEHAM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06769293

Incorporation date

09/12/2008

Size

Small

Contacts

Registered address

Registered address

Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke RG24 8LJCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2008)
dot icon15/04/2026
Accounts for a small company made up to 2025-12-31
dot icon15/12/2025
Confirmation statement made on 2025-12-09 with no updates
dot icon01/05/2025
Accounts for a small company made up to 2024-12-31
dot icon12/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon02/09/2024
Accounts for a small company made up to 2023-12-31
dot icon12/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon03/04/2023
Accounts for a small company made up to 2022-12-31
dot icon22/03/2023
Satisfaction of charge 067692930007 in full
dot icon09/01/2023
Confirmation statement made on 2022-12-09 with no updates
dot icon26/08/2022
Registration of charge 067692930009, created on 2022-08-23
dot icon17/05/2022
Accounts for a small company made up to 2021-12-31
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon19/05/2021
Accounts for a small company made up to 2020-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with updates
dot icon14/08/2020
Accounts for a small company made up to 2019-12-31
dot icon29/04/2020
Appointment of Mr Andrew Jonathan Webb as a director on 2020-04-29
dot icon03/03/2020
Registration of charge 067692930008, created on 2020-02-26
dot icon09/12/2019
Confirmation statement made on 2019-12-09 with updates
dot icon21/08/2019
Appointment of Ms Deborah Jones as a secretary on 2019-08-01
dot icon21/08/2019
Termination of appointment of Finchley Secretaries Limited as a secretary on 2019-08-01
dot icon09/08/2019
Resolutions
dot icon01/08/2019
Notification of Andrews & Wykeham Holdings Limited as a person with significant control on 2019-07-30
dot icon01/08/2019
Cessation of Didier Frederic Maillard as a person with significant control on 2019-07-30
dot icon11/06/2019
Accounts for a small company made up to 2018-12-31
dot icon24/12/2018
Confirmation statement made on 2018-12-09 with updates
dot icon03/12/2018
Registration of charge 067692930007, created on 2018-11-19
dot icon06/08/2018
Accounts for a small company made up to 2017-12-31
dot icon20/12/2017
Confirmation statement made on 2017-12-09 with updates
dot icon01/12/2017
Appointment of Mr Lee Joseph Collier as a director on 2017-12-01
dot icon01/12/2017
Termination of appointment of John Alexander Troostwyk as a director on 2017-12-01
dot icon25/09/2017
Accounts for a small company made up to 2016-12-31
dot icon24/08/2017
Auditor's resignation
dot icon01/02/2017
Satisfaction of charge 2 in full
dot icon01/02/2017
Satisfaction of charge 3 in full
dot icon01/02/2017
Satisfaction of charge 067692930004 in full
dot icon01/02/2017
Satisfaction of charge 067692930006 in full
dot icon01/02/2017
Satisfaction of charge 067692930005 in full
dot icon13/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon24/06/2016
Accounts for a small company made up to 2015-12-31
dot icon15/04/2016
Registered office address changed from Royalty House 32 Sackville Street London W1S 3EA to Lutyens Building Kingsland Business Park Bilton Road Basingstoke RG24 8LJ on 2016-04-15
dot icon09/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon12/08/2015
Accounts for a small company made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon04/06/2014
Accounts for a small company made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-09 with full list of shareholders
dot icon06/01/2014
Secretary's details changed for Finchley Secretaries Limited on 2009-12-09
dot icon29/11/2013
Registration of charge 067692930005
dot icon29/11/2013
Registration of charge 067692930006
dot icon29/11/2013
Registration of charge 067692930004
dot icon19/06/2013
Accounts for a small company made up to 2012-12-31
dot icon14/01/2013
Annual return made up to 2012-12-09 with full list of shareholders
dot icon20/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon02/11/2012
Duplicate mortgage certificatecharge no:3
dot icon30/10/2012
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2012
Accounts for a small company made up to 2011-12-31
dot icon03/01/2012
Annual return made up to 2011-12-09 with full list of shareholders
dot icon29/12/2011
Secretary's details changed for Finchley Secretaries Limited on 2010-10-01
dot icon12/07/2011
Accounts for a small company made up to 2010-12-31
dot icon21/02/2011
Termination of appointment of Massimo Spezi as a director
dot icon21/02/2011
Appointment of John Alexander Troostwyk as a director
dot icon13/01/2011
Appointment of Mr Massimo Spezi as a director
dot icon13/01/2011
Termination of appointment of Lee Collier as a director
dot icon23/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon06/07/2010
Accounts for a small company made up to 2009-12-31
dot icon11/06/2010
Particulars of a mortgage or charge / charge no: 2
dot icon17/03/2010
Miscellaneous
dot icon04/01/2010
Appointment of Lee Joseph Collier as a director
dot icon04/01/2010
Termination of appointment of John Troostwyk as a director
dot icon30/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon26/10/2009
Appointment of James Christopher Willis as a director
dot icon26/10/2009
Appointment of Maxim Olegovich Zolotukhin as a director
dot icon26/10/2009
Appointment of John Alexander Troostwyk as a director
dot icon26/10/2009
Termination of appointment of Stephen Kelly as a director
dot icon30/07/2009
Memorandum and Articles of Association
dot icon29/07/2009
Certificate of change of name
dot icon05/03/2009
Duplicate mortgage certificatecharge no:1
dot icon17/02/2009
Particulars of a mortgage or charge / charge no: 1
dot icon23/01/2009
Memorandum and Articles of Association
dot icon23/01/2009
Resolutions
dot icon13/01/2009
Ad 16/12/08\gbp si 99@1=99\gbp ic 1/100\
dot icon18/12/2008
Registered office changed on 18/12/2008 from, 72 new bond street, mayfair, london, W1S 1RR
dot icon18/12/2008
Director appointed mr stephen john kelly
dot icon18/12/2008
Secretary appointed finchley secretaries LIMITED
dot icon17/12/2008
Appointment terminated secretary incorporate secretariat LIMITED
dot icon17/12/2008
Appointment terminated director ian dunsford
dot icon09/12/2008
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

31
2022
change arrow icon-82.81 % *

* during past year

Cash in Bank

£184,814.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
30
1.88M
-
0.00
1.08M
-
2022
31
2.01M
-
0.00
184.81K
-
2022
31
2.01M
-
0.00
184.81K
-

Employees

2022

Employees

31 Ascended3 % *

Net Assets(GBP)

2.01M £Ascended6.75 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

184.81K £Descended-82.81 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Troostwyk, John Alexander
Director
18/02/2011 - 01/12/2017
179
Webb, Andrew Jonathan
Director
29/04/2020 - Present
45
Zolotukhin, Maxim Olegovich
Director
01/10/2009 - Present
6
Willis, James Christopher
Director
01/10/2009 - Present
3
Collier, Lee Joseph
Director
01/01/2010 - 01/01/2011
11

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About ANDREWS & WYKEHAM LIMITED

ANDREWS & WYKEHAM LIMITED is an(a) Active company incorporated on 09/12/2008 with the registered office located at Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke RG24 8LJ. There are currently 5 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS & WYKEHAM LIMITED?

toggle

ANDREWS & WYKEHAM LIMITED is currently Active. It was registered on 09/12/2008 .

Where is ANDREWS & WYKEHAM LIMITED located?

toggle

ANDREWS & WYKEHAM LIMITED is registered at Lutyens Building Kingsland Business Park, Bilton Road, Basingstoke RG24 8LJ.

What does ANDREWS & WYKEHAM LIMITED do?

toggle

ANDREWS & WYKEHAM LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ANDREWS & WYKEHAM LIMITED have?

toggle

ANDREWS & WYKEHAM LIMITED had 31 employees in 2022.

What is the latest filing for ANDREWS & WYKEHAM LIMITED?

toggle

The latest filing was on 15/04/2026: Accounts for a small company made up to 2025-12-31.