ANDREWS ECOLOGY LIMITED

Register to unlock more data on OkredoRegister

ANDREWS ECOLOGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04950016

Incorporation date

31/10/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 St James Buildings, St. James Street, Taunton TA1 1JRCopy
copy info iconCopy
See on map
Latest events (Record since 31/10/2003)
dot icon07/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/04/2025
Confirmation statement made on 2025-03-21 with no updates
dot icon19/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon22/04/2024
Confirmation statement made on 2024-03-21 with no updates
dot icon18/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/03/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon19/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-12-31
dot icon23/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon05/08/2020
Total exemption full accounts made up to 2019-12-31
dot icon25/03/2020
Confirmation statement made on 2020-03-21 with updates
dot icon26/06/2019
Registered office address changed from Unit 14B the Avenue, High Street Bridgwater TA6 3BW England to 40 st James Buildings St. James Street Taunton TA1 1JR on 2019-06-26
dot icon26/06/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon11/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/11/2018
Confirmation statement made on 2018-10-31 with no updates
dot icon12/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/11/2017
Confirmation statement made on 2017-10-31 with no updates
dot icon08/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon11/11/2016
Confirmation statement made on 2016-10-31 with updates
dot icon11/11/2016
Registered office address changed from Suite 2 Benjamin Holloway House West Quay Bridgwater Somerset TA6 3HW to Unit 14B the Avenue, High Street Bridgwater TA6 3BW on 2016-11-11
dot icon23/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-31 with full list of shareholders
dot icon03/06/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/11/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon10/04/2014
Total exemption small company accounts made up to 2013-12-31
dot icon12/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon12/11/2013
Termination of appointment of John Andrews as a director
dot icon12/11/2013
Termination of appointment of Josephine Andrews as a secretary
dot icon12/11/2013
Registered office address changed from Suite 2 Benjamin Holloway House West Quay Bridgwater Somerset TA6 3HW England on 2013-11-12
dot icon12/11/2013
Appointment of Miss Theresa Claire Radcliffe as a secretary
dot icon12/11/2013
Termination of appointment of John Andrews as a director
dot icon12/11/2013
Termination of appointment of Josephine Andrews as a secretary
dot icon12/11/2013
Registered office address changed from Trinity View Church Road Chilton Trinity Bridgwater Somerset TA5 2BH on 2013-11-12
dot icon03/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon16/11/2011
Annual return made up to 2011-10-31 with full list of shareholders
dot icon13/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/11/2010
Annual return made up to 2010-10-31 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon21/11/2009
Annual return made up to 2009-10-31 with full list of shareholders
dot icon21/11/2009
Director's details changed for John Henry Andrews on 2009-11-21
dot icon21/11/2009
Director's details changed for Henry Langton Andrews on 2009-11-21
dot icon23/04/2009
Total exemption small company accounts made up to 2008-12-31
dot icon25/11/2008
Return made up to 31/10/08; full list of members
dot icon25/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon08/11/2007
Return made up to 31/10/07; full list of members
dot icon23/08/2007
Total exemption small company accounts made up to 2006-12-31
dot icon03/04/2007
New director appointed
dot icon04/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon02/11/2006
Return made up to 31/10/06; full list of members
dot icon25/11/2005
Return made up to 31/10/05; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-12-31
dot icon11/11/2004
Return made up to 31/10/04; full list of members
dot icon05/11/2004
Secretary resigned
dot icon05/11/2004
Director resigned
dot icon09/01/2004
Registered office changed on 09/01/04 from: trinity view church road chiltern trinity bridgwater somerset TA5 2BU
dot icon21/11/2003
Ad 07/11/03--------- £ si 100@1=100 £ ic 1/101
dot icon21/11/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon21/11/2003
Registered office changed on 21/11/03 from: 17 west perry, perry huntingdon cambridgeshire PE28 0BX
dot icon21/11/2003
New secretary appointed
dot icon21/11/2003
New director appointed
dot icon31/10/2003
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon-4.53 % *

* during past year

Cash in Bank

£28,228.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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
5
138.38K
-
0.00
29.57K
-
2022
5
96.22K
-
0.00
28.23K
-
2022
5
96.22K
-
0.00
28.23K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

96.22K £Descended-30.47 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

28.23K £Descended-4.53 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
30/10/2003 - 06/11/2003
68517
COMPANY DIRECTORS LIMITED
Nominee Director
30/10/2003 - 06/11/2003
67500
Andrews, Josephine Ruth
Secretary
06/11/2003 - 30/10/2013
-
Radcliffe, Theresa Claire
Secretary
30/10/2013 - Present
-
Andrews, John Henry
Director
06/11/2003 - 28/03/2013
3

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+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ANDREWS ECOLOGY LIMITED

ANDREWS ECOLOGY LIMITED is an(a) Active company incorporated on 31/10/2003 with the registered office located at 40 St James Buildings, St. James Street, Taunton TA1 1JR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS ECOLOGY LIMITED?

toggle

ANDREWS ECOLOGY LIMITED is currently Active. It was registered on 31/10/2003 .

Where is ANDREWS ECOLOGY LIMITED located?

toggle

ANDREWS ECOLOGY LIMITED is registered at 40 St James Buildings, St. James Street, Taunton TA1 1JR.

What does ANDREWS ECOLOGY LIMITED do?

toggle

ANDREWS ECOLOGY LIMITED operates in the Environmental consulting activities (74.90/1 - SIC 2007) sector.

How many employees does ANDREWS ECOLOGY LIMITED have?

toggle

ANDREWS ECOLOGY LIMITED had 5 employees in 2022.

What is the latest filing for ANDREWS ECOLOGY LIMITED?

toggle

The latest filing was on 07/05/2025: Total exemption full accounts made up to 2024-12-31.