ANDREWS EXCAVATIONS LIMITED

Register to unlock more data on OkredoRegister

ANDREWS EXCAVATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04701571

Incorporation date

18/03/2003

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 7 Invicta Park New Hythe Lane, Larkfield, Aylesford, Kent ME20 7FGCopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2003)
dot icon24/03/2026
Confirmation statement made on 2026-03-18 with updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Satisfaction of charge 047015710004 in full
dot icon17/07/2025
Satisfaction of charge 047015710006 in full
dot icon08/07/2025
Registration of charge 047015710007, created on 2025-07-08
dot icon08/07/2025
Registration of charge 047015710008, created on 2025-07-08
dot icon08/04/2025
Confirmation statement made on 2025-03-18 with updates
dot icon13/12/2024
Registered office address changed from Frog Lane Off Marsh Way Rainham Essex RM13 8UG United Kingdom to Unit 7 Invicta Park New Hythe Lane Larkfield Aylesford Kent ME20 7FG on 2024-12-13
dot icon13/12/2024
Change of details for Mrs Christine Andrews as a person with significant control on 2024-12-13
dot icon11/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Satisfaction of charge 047015710005 in full
dot icon20/03/2024
Confirmation statement made on 2024-03-18 with updates
dot icon22/02/2024
Full accounts made up to 2023-03-31
dot icon22/03/2023
Confirmation statement made on 2023-03-18 with updates
dot icon21/12/2022
Full accounts made up to 2022-03-31
dot icon24/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon18/03/2022
Registration of charge 047015710006, created on 2022-03-17
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon30/03/2021
Confirmation statement made on 2021-03-18 with updates
dot icon11/11/2020
Registration of charge 047015710005, created on 2020-11-11
dot icon07/10/2020
Registration of charge 047015710004, created on 2020-10-06
dot icon30/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon11/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/08/2019
Satisfaction of charge 047015710003 in full
dot icon27/03/2019
Confirmation statement made on 2019-03-18 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon03/04/2018
Confirmation statement made on 2018-03-18 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-03-18 with updates
dot icon12/05/2017
Statement of capital following an allotment of shares on 2017-02-14
dot icon02/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon24/05/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon17/11/2015
Registered office address changed from Wilburton Haulage Yard Leydenhatch Lane Swanley Kent BR8 7PS to Frog Lane Off Marsh Way Rainham Essex RM13 8UG on 2015-11-17
dot icon04/11/2015
Director's details changed for Daniel Thomas Andrews on 2015-11-04
dot icon21/10/2015
Statement of capital following an allotment of shares on 2015-07-28
dot icon19/03/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon03/03/2015
Satisfaction of charge 2 in full
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon07/04/2014
Annual return made up to 2014-03-18 with full list of shareholders
dot icon03/04/2014
Certificate of change of name
dot icon12/02/2014
Total exemption small company accounts made up to 2013-03-31
dot icon12/02/2014
Termination of appointment of Christine Andrews as a secretary
dot icon12/02/2014
Termination of appointment of William Andrews as a director
dot icon16/07/2013
Registration of charge 047015710003
dot icon02/05/2013
Annual return made up to 2013-03-18 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/06/2012
Annual return made up to 2012-03-18 with full list of shareholders
dot icon10/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon28/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon07/06/2011
Termination of appointment of James Watkins as a director
dot icon19/05/2011
Registered office address changed from Newgate House 431 London Road Croydon Surrey CR0 3PF on 2011-05-19
dot icon19/05/2011
Appointment of William Daniel Andrews as a director
dot icon13/04/2011
Annual return made up to 2011-03-18 with full list of shareholders
dot icon07/04/2011
Appointment of Daniel Thomas Andrews as a director
dot icon07/04/2011
Termination of appointment of Thomas Andrews as a director
dot icon11/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Compulsory strike-off action has been discontinued
dot icon20/07/2010
Annual return made up to 2010-03-18 with full list of shareholders
dot icon20/07/2010
Director's details changed for James Henry Watkins on 2009-10-01
dot icon13/07/2010
First Gazette notice for compulsory strike-off
dot icon17/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon15/06/2009
Return made up to 18/03/09; full list of members
dot icon01/06/2009
Director appointed james henry watkins
dot icon31/03/2009
Total exemption small company accounts made up to 2008-03-31
dot icon03/06/2008
Return made up to 18/03/08; full list of members
dot icon02/06/2008
Director's change of particulars / thomas andrews / 01/01/2008
dot icon02/06/2008
Secretary's change of particulars / christine andrews / 01/01/2008
dot icon01/05/2008
Total exemption small company accounts made up to 2007-03-31
dot icon26/06/2007
Director resigned
dot icon26/06/2007
New director appointed
dot icon05/04/2007
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2007
Return made up to 18/03/07; full list of members
dot icon05/01/2007
Particulars of mortgage/charge
dot icon23/03/2006
Return made up to 18/03/06; full list of members
dot icon16/02/2006
New director appointed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Return made up to 18/03/05; full list of members; amend
dot icon04/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon26/04/2005
Return made up to 18/03/05; full list of members
dot icon05/02/2005
Total exemption small company accounts made up to 2004-03-31
dot icon24/06/2004
Director resigned
dot icon24/06/2004
New director appointed
dot icon25/03/2004
Return made up to 18/03/04; full list of members
dot icon10/04/2003
New director appointed
dot icon10/04/2003
New secretary appointed
dot icon05/04/2003
Resolutions
dot icon05/04/2003
Resolutions
dot icon05/04/2003
Resolutions
dot icon05/04/2003
Location of register of members
dot icon05/04/2003
Location of register of directors' interests
dot icon01/04/2003
Registered office changed on 01/04/03 from: fitzgerald mithia newgate house 431 london road croydon surrey CR0 3PF
dot icon26/03/2003
Secretary resigned
dot icon26/03/2003
Director resigned
dot icon26/03/2003
Registered office changed on 26/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/03/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-42 *

* during past year

Number of employees

0
2023
change arrow icon+73.27 % *

* during past year

Cash in Bank

£224,566.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/03/2026
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
87
11.72M
-
0.00
1.01M
-
2022
42
14.69M
-
0.00
129.61K
-
2023
0
15.81M
-
5.36M
224.57K
-
2023
0
15.81M
-
5.36M
224.57K
-

Employees

2023

Employees

0 Descended-100 % *

Net Assets(GBP)

15.81M £Ascended7.62 % *

Total Assets(GBP)

-

Turnover(GBP)

5.36M £Ascended- *

Cash in Bank(GBP)

224.57K £Ascended73.27 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr William Daniel Andrews
Director
25/04/2011 - 28/11/2013
19
HCS SECRETARIAL LIMITED
Nominee Secretary
18/03/2003 - 19/03/2003
16015
HANOVER DIRECTORS LIMITED
Nominee Director
18/03/2003 - 19/03/2003
15849
Watkins, James Henry
Director
01/07/2008 - 19/03/2010
2
Andrews, Daniel Thomas
Director
20/03/2010 - Present
28

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

22
SOUTH WEST MATERIALS LIMITEDSiskin Drive, Middlemarch Business Park, Coventry, West Midlands CV3 4FJ
Active

Category:

Other mining and quarrying n.e.c.

Comp. code:

05436232

Reg. date:

26/04/2005

Turnover:

-

No. of employees:

2
FRINSA UK LIMITED170 Edmund Street, Birmingham B3 2HB
Active

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

09468957

Reg. date:

03/03/2015

Turnover:

-

No. of employees:

1
G W ATKINS & SONS LIMITED365 Fosse Way, Syston, Leicestershire LE7 1NL
Active

Category:

Casting of other non-ferrous metals

Comp. code:

00944323

Reg. date:

17/12/1968

Turnover:

-

No. of employees:

2
JEE SYSTEMS UK LTDBurrell House, 44 Broadway, London E15 1XH
Active

Category:

Manufacture of electric motors generators and transformers

Comp. code:

11028765

Reg. date:

24/10/2017

Turnover:

-

No. of employees:

1
FGS ORGANICS LIMITEDStanford Bridge Farm, Pluckley, Ashford TN27 0RU
Active

Category:

Collection of non-hazardous waste

Comp. code:

05684308

Reg. date:

23/01/2006

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About ANDREWS EXCAVATIONS LIMITED

ANDREWS EXCAVATIONS LIMITED is an(a) Active company incorporated on 18/03/2003 with the registered office located at Unit 7 Invicta Park New Hythe Lane, Larkfield, Aylesford, Kent ME20 7FG. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS EXCAVATIONS LIMITED?

toggle

ANDREWS EXCAVATIONS LIMITED is currently Active. It was registered on 18/03/2003 .

Where is ANDREWS EXCAVATIONS LIMITED located?

toggle

ANDREWS EXCAVATIONS LIMITED is registered at Unit 7 Invicta Park New Hythe Lane, Larkfield, Aylesford, Kent ME20 7FG.

What does ANDREWS EXCAVATIONS LIMITED do?

toggle

ANDREWS EXCAVATIONS LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

What is the latest filing for ANDREWS EXCAVATIONS LIMITED?

toggle

The latest filing was on 24/03/2026: Confirmation statement made on 2026-03-18 with updates.