ANDREWS & ARNOLD LTD

Register to unlock more data on OkredoRegister

ANDREWS & ARNOLD LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03342760

Incorporation date

01/04/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Enterprise Court, Downmill Road, Bracknell, Berkshire RG12 1QSCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/1997)
dot icon23/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon19/06/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon06/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon02/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon06/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon22/08/2023
Change of details for Mrs Sandra Kennard as a person with significant control on 2023-08-22
dot icon18/08/2023
Notification of Sandra Kennard as a person with significant control on 2023-08-18
dot icon19/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon22/11/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/07/2022
Confirmation statement made on 2022-06-25 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon25/06/2021
Confirmation statement made on 2021-06-25 with no updates
dot icon21/02/2021
Secretary's details changed for Sandra Georgina Kennard on 2021-02-01
dot icon10/02/2021
Secretary's details changed for Sandra Georgina Kennard on 2021-02-01
dot icon10/02/2021
Change of details for Rev Adrian Julian Kennard as a person with significant control on 2021-02-01
dot icon10/02/2021
Director's details changed for Rev Adrian Julian Kennard on 2021-02-01
dot icon10/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/11/2020
Director's details changed for Rev Adrian Julian Kennard on 2020-11-19
dot icon19/11/2020
Secretary's details changed for Sandra Georgina Kennard on 2020-11-19
dot icon05/11/2020
Resolutions
dot icon07/09/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon13/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon15/07/2019
Confirmation statement made on 2019-07-04 with updates
dot icon22/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon18/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon16/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon07/08/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon21/09/2016
Total exemption small company accounts made up to 2016-03-31
dot icon04/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon18/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon21/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon28/04/2015
Annual return made up to 2015-04-01 with full list of shareholders
dot icon18/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon04/04/2014
Annual return made up to 2014-04-01 with full list of shareholders
dot icon30/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2013
Annual return made up to 2013-04-01 with full list of shareholders
dot icon13/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-04-01 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/04/2011
Annual return made up to 2011-04-01 with full list of shareholders
dot icon06/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon07/04/2010
Annual return made up to 2010-04-01 with full list of shareholders
dot icon27/11/2009
Accounts for a small company made up to 2009-03-31
dot icon02/04/2009
Return made up to 01/04/09; full list of members
dot icon05/09/2008
Accounts for a small company made up to 2008-03-31
dot icon31/07/2008
Return made up to 01/04/08; full list of members
dot icon07/02/2008
Particulars of mortgage/charge
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon20/04/2007
Return made up to 01/04/07; full list of members
dot icon16/08/2006
Accounts for a small company made up to 2006-03-31
dot icon13/04/2006
Return made up to 01/04/06; full list of members
dot icon09/09/2005
Accounts for a small company made up to 2005-03-31
dot icon06/04/2005
Return made up to 01/04/05; full list of members
dot icon16/09/2004
Accounts for a small company made up to 2004-03-31
dot icon08/04/2004
Return made up to 01/04/04; full list of members
dot icon06/08/2003
Particulars of mortgage/charge
dot icon31/07/2003
Registered office changed on 31/07/03 from: 3 enterprise court downmill road bracknell berkshire RG12 1QS
dot icon19/07/2003
Accounts for a small company made up to 2003-03-31
dot icon12/04/2003
Return made up to 01/04/03; full list of members
dot icon28/08/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/04/2002
Return made up to 01/04/02; full list of members
dot icon20/03/2002
Registered office changed on 20/03/02 from: crown house 231 kings road reading berkshire RG1 4LS
dot icon15/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon16/05/2001
Accounts for a small company made up to 2000-03-31
dot icon15/05/2001
Full accounts made up to 1999-03-31
dot icon14/05/2001
Return made up to 01/04/01; full list of members
dot icon29/03/2001
Registered office changed on 29/03/01 from: the counting house 352 pinner road north harrow middlesex HA2 6DZ
dot icon10/05/2000
Return made up to 01/04/00; full list of members
dot icon01/05/1999
Return made up to 01/04/99; no change of members
dot icon30/10/1998
Return made up to 31/03/98; full list of members
dot icon30/10/1998
Director's particulars changed
dot icon30/10/1998
Secretary's particulars changed
dot icon13/10/1998
Accounts for a small company made up to 1998-03-31
dot icon16/05/1997
New director appointed
dot icon16/05/1997
New secretary appointed
dot icon16/05/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon08/04/1997
Secretary resigned
dot icon08/04/1997
Director resigned
dot icon08/04/1997
Registered office changed on 08/04/97 from: 25 hill road theydon bois epping essex CM16 7LX
dot icon01/04/1997
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
31/03/2025
dot iconNext confirmation date
19/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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
23
336.63K
-
0.00
115.47K
-
2022
19
597.06K
-
0.00
301.02K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
THEYDON SECRETARIES LIMITED
Nominee Secretary
31/03/1997 - 31/03/1997
3962
Theydon Nominees Limited
Nominee Director
31/03/1997 - 31/03/1997
5513
Rev Adrian Julian Kennard
Director
01/04/1997 - Present
16
Kennard, Sandra Georgina
Secretary
31/03/1997 - Present
1

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

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 ANDREWS & ARNOLD LTD

ANDREWS & ARNOLD LTD is an(a) Active company incorporated on 01/04/1997 with the registered office located at Enterprise Court, Downmill Road, Bracknell, Berkshire RG12 1QS. 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 ANDREWS & ARNOLD LTD?

toggle

ANDREWS & ARNOLD LTD is currently Active. It was registered on 01/04/1997 .

Where is ANDREWS & ARNOLD LTD located?

toggle

ANDREWS & ARNOLD LTD is registered at Enterprise Court, Downmill Road, Bracknell, Berkshire RG12 1QS.

What does ANDREWS & ARNOLD LTD do?

toggle

ANDREWS & ARNOLD LTD operates in the Other telecommunications activities (61.90 - SIC 2007) sector.

What is the latest filing for ANDREWS & ARNOLD LTD?

toggle

The latest filing was on 23/12/2025: Total exemption full accounts made up to 2025-03-31.