ANDREWS EADES LIMITED

Register to unlock more data on OkredoRegister

ANDREWS EADES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06537300

Incorporation date

18/03/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

20 Cornmarket, Thame OX9 2BLCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2008)
dot icon02/03/2026
Termination of appointment of Philip Eades as a secretary on 2026-03-02
dot icon29/01/2026
Termination of appointment of Andrew Petrons as a director on 2026-01-23
dot icon29/01/2026
Termination of appointment of Corin Fairbairn Rea as a director on 2026-01-23
dot icon29/01/2026
Confirmation statement made on 2026-01-26 with updates
dot icon15/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/02/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon05/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/03/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon11/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon01/03/2023
Confirmation statement made on 2023-01-26 with no updates
dot icon15/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with no updates
dot icon29/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/02/2021
Confirmation statement made on 2020-12-19 with no updates
dot icon22/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/01/2020
Confirmation statement made on 2019-12-19 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon24/12/2018
Confirmation statement made on 2018-12-19 with updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon12/12/2018
Statement of capital following an allotment of shares on 2017-04-06
dot icon06/01/2018
Confirmation statement made on 2017-12-19 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon19/09/2017
Appointment of Mr Corin Fairbairn Rea as a director on 2017-04-06
dot icon28/02/2017
Confirmation statement made on 2016-12-19 with updates
dot icon23/02/2017
Confirmation statement made on 2016-12-18 with updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon08/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon04/02/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/01/2014
Statement of capital following an allotment of shares on 2008-03-18
dot icon18/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon08/04/2013
Director's details changed for Mr Philip John Eades on 2012-07-29
dot icon08/04/2013
Secretary's details changed for Mr Philip Eades on 2012-07-29
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon10/04/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon10/04/2012
Appointment of Mr Andrew Petrons as a director
dot icon19/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/07/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon12/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon12/04/2011
Termination of appointment of Richard Andrews as a director
dot icon09/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon19/04/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon14/04/2010
Director's details changed for Mr Richard Andrews on 2010-01-13
dot icon14/04/2010
Director's details changed for Mr Philip John Eades on 2010-01-13
dot icon02/02/2010
Total exemption small company accounts made up to 2009-03-31
dot icon04/06/2009
Return made up to 18/03/09; full list of members
dot icon04/06/2009
Director's change of particulars / richard andrews / 18/03/2009
dot icon18/04/2009
Particulars of a mortgage or charge / charge no: 1
dot icon18/03/2008
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

11
2023
change arrow icon-9.32 % *

* during past year

Cash in Bank

£196,422.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/01/2027
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
11
100.43K
-
0.00
165.00K
-
2022
11
200.60K
-
0.00
216.61K
-
2023
11
196.38K
-
0.00
196.42K
-
2023
11
196.38K
-
0.00
196.42K
-

Employees

2023

Employees

11 Ascended0 % *

Net Assets(GBP)

196.38K £Descended-2.10 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

196.42K £Descended-9.32 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eades, Philip
Secretary
18/03/2008 - 02/03/2026
-
Eades, Philip John
Director
18/03/2008 - Present
-
Andrews, Richard
Director
18/03/2008 - 01/04/2011
-
Rea, Corin Fairbairn
Director
06/04/2017 - 23/01/2026
-
Petrons, Andrew
Director
05/04/2012 - 23/01/2026
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ANDREWS EADES LIMITED

ANDREWS EADES LIMITED is an(a) Active company incorporated on 18/03/2008 with the registered office located at 20 Cornmarket, Thame OX9 2BL. There is currently 1 active director according to the latest confirmation statement. Number of employees 11 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS EADES LIMITED?

toggle

ANDREWS EADES LIMITED is currently Active. It was registered on 18/03/2008 .

Where is ANDREWS EADES LIMITED located?

toggle

ANDREWS EADES LIMITED is registered at 20 Cornmarket, Thame OX9 2BL.

What does ANDREWS EADES LIMITED do?

toggle

ANDREWS EADES LIMITED operates in the Architectural activities (71.11/1 - SIC 2007) sector.

How many employees does ANDREWS EADES LIMITED have?

toggle

ANDREWS EADES LIMITED had 11 employees in 2023.

What is the latest filing for ANDREWS EADES LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of Philip Eades as a secretary on 2026-03-02.