ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED

Register to unlock more data on OkredoRegister

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04286939

Incorporation date

13/09/2001

Size

Small

Contacts

Registered address

Registered address

First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EECopy
copy info iconCopy
See on map
Latest events (Record since 13/09/2001)
dot icon21/01/2026
Accounts for a small company made up to 2025-04-30
dot icon05/09/2025
Confirmation statement made on 2025-09-05 with updates
dot icon27/02/2025
Current accounting period extended from 2024-12-31 to 2025-04-30
dot icon20/02/2025
Appointment of Mr Martin Ian Suttie as a director on 2025-02-14
dot icon20/02/2025
Appointment of Mr Steven Michael Brown as a director on 2025-02-14
dot icon20/02/2025
Termination of appointment of Burness Paull Llp as a secretary on 2025-02-14
dot icon20/02/2025
Termination of appointment of Ian Riddoch Williamson Herd as a director on 2025-02-14
dot icon20/02/2025
Termination of appointment of Stuart Robert Reid as a director on 2025-02-14
dot icon20/02/2025
Notification of First Marine Solutions Limited as a person with significant control on 2025-02-14
dot icon20/02/2025
Cessation of Amplus Energy (Holdings) Limited as a person with significant control on 2025-02-14
dot icon20/02/2025
Registration of charge 042869390007, created on 2025-02-17
dot icon30/09/2024
Confirmation statement made on 2024-09-13 with no updates
dot icon25/08/2024
Accounts for a small company made up to 2023-12-31
dot icon10/07/2024
Appointment of Mr Andrew Nicholas Dare as a director on 2024-06-18
dot icon27/06/2024
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2024-06-26
dot icon27/06/2024
Appointment of Burness Paull Llp as a secretary on 2024-06-26
dot icon08/01/2024
Registered office address changed from 57 London Road High Wycombe Buckinghamshire HP11 1BS to First Floor North 40 Oxford Road High Wycombe Buckinghamshire HP11 2EE on 2024-01-08
dot icon10/10/2023
Accounts for a small company made up to 2022-12-31
dot icon21/09/2023
Confirmation statement made on 2023-09-13 with no updates
dot icon15/09/2022
Confirmation statement made on 2022-09-13 with no updates
dot icon03/08/2022
Accounts for a small company made up to 2021-12-31
dot icon07/10/2021
Accounts for a small company made up to 2020-12-31
dot icon22/09/2021
Confirmation statement made on 2021-09-13 with no updates
dot icon16/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon23/06/2020
Accounts for a small company made up to 2019-12-31
dot icon23/09/2019
Confirmation statement made on 2019-09-13 with updates
dot icon03/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon21/09/2018
Confirmation statement made on 2018-09-13 with updates
dot icon31/05/2018
Change of details for Amplus Energy (Holdings) Limited as a person with significant control on 2017-04-24
dot icon31/05/2018
Change of details for Amplus Energy Limited as a person with significant control on 2017-01-12
dot icon06/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon27/01/2017
Resolutions
dot icon20/12/2016
Change of share class name or designation
dot icon05/12/2016
Statement of capital following an allotment of shares on 2016-11-28
dot icon07/11/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/10/2016
Confirmation statement made on 2016-09-13 with updates
dot icon23/09/2016
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2016-09-14
dot icon23/09/2016
Satisfaction of charge 042869390006 in full
dot icon23/09/2016
Satisfaction of charge 5 in full
dot icon22/09/2016
Termination of appointment of David Wishart Kerr as a director on 2016-09-13
dot icon05/07/2016
Termination of appointment of Ben Gujral as a director on 2016-06-27
dot icon05/07/2016
Termination of appointment of John Burwell Reed as a director on 2016-06-27
dot icon05/07/2016
Appointment of Mr Stuart Robert Reid as a director on 2016-06-27
dot icon05/07/2016
Appointment of Mr Ian Riddoch Williamson Herd as a director on 2016-06-27
dot icon18/05/2016
Termination of appointment of Blackwood Partners Llp as a secretary on 2016-05-17
dot icon15/10/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon17/03/2015
Director's details changed for Mr Ben Gujral on 2014-11-30
dot icon16/03/2015
Director's details changed for Mr Ben Gujral on 2015-02-02
dot icon18/02/2015
Satisfaction of charge 4 in full
dot icon13/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon29/09/2014
Full accounts made up to 2013-12-31
dot icon23/06/2014
Appointment of Mr Ben Gujral as a director
dot icon17/04/2014
Appointment of Mr John Reed as a director
dot icon16/04/2014
Termination of appointment of Nicolas Mouté as a director
dot icon29/11/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon28/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon28/10/2013
Termination of appointment of a secretary
dot icon28/10/2013
Appointment of Blackwood Partners Llp as a secretary
dot icon08/10/2013
Appointment of Blackwood Partners Llp as a secretary
dot icon08/10/2013
Termination of appointment of Graeme Morrice as a secretary
dot icon06/08/2013
Registration of charge 042869390006
dot icon03/08/2013
Alteration to charge 4
dot icon12/07/2013
Appointment of Mr Nicolas Robert Maxime Mouté as a director
dot icon12/07/2013
Termination of appointment of Alan Shanks as a director
dot icon22/06/2013
Appointment of Mr Graeme Charles Morrice as a secretary
dot icon22/06/2013
Termination of appointment of Shanks Alan Gordon as a secretary
dot icon31/05/2013
Full accounts made up to 2012-09-30
dot icon07/03/2013
Particulars of a mortgage or charge / charge no: 5
dot icon08/11/2012
Termination of appointment of Ian Herd as a director
dot icon08/11/2012
Termination of appointment of Bruce Webster as a director
dot icon23/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon01/08/2012
Appointment of Mr Alan Gordon Shanks as a director
dot icon01/08/2012
Appointment of David Wishart Kerr as a director
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon24/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/07/2012
Duplicate mortgage certificatecharge no:4
dot icon13/07/2012
Particulars of a mortgage or charge / charge no: 4
dot icon13/02/2012
Full accounts made up to 2011-09-30
dot icon19/09/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon04/07/2011
Full accounts made up to 2010-09-30
dot icon18/05/2011
Resolutions
dot icon17/05/2011
Particulars of a mortgage or charge / charge no: 3
dot icon22/02/2011
Full accounts made up to 2009-09-30
dot icon17/09/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon17/09/2009
Return made up to 13/09/09; full list of members
dot icon14/09/2009
Appointment terminated secretary alan shanks
dot icon19/06/2009
Full accounts made up to 2008-09-30
dot icon18/06/2009
Secretary appointed shanks alan gordon
dot icon25/03/2009
Secretary appointed mr alan gordon shanks
dot icon25/03/2009
Appointment terminated secretary graeme morrice
dot icon19/01/2009
Director's change of particulars / bruce webster / 15/08/2008
dot icon12/11/2008
Accounting reference date shortened from 28/02/2009 to 30/09/2008
dot icon29/10/2008
Accounts for a small company made up to 2008-02-29
dot icon19/09/2008
Return made up to 13/09/08; full list of members
dot icon12/05/2008
Appointment terminated director alan shanks
dot icon12/05/2008
Director appointed alan gordon shanks
dot icon23/04/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/04/2008
Auditor's resignation
dot icon17/04/2008
Resolutions
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon17/04/2008
Declaration of assistance for shares acquisition
dot icon09/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon18/09/2007
Return made up to 13/09/07; full list of members
dot icon22/08/2007
Resolutions
dot icon24/07/2007
Declaration of assistance for shares acquisition
dot icon24/07/2007
Declaration of assistance for shares acquisition
dot icon18/07/2007
Particulars of mortgage/charge
dot icon18/07/2007
Ad 02/07/07--------- £ si 667@1=667 £ ic 2000/2667
dot icon17/07/2007
Secretary resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
Director resigned
dot icon17/07/2007
New secretary appointed
dot icon17/07/2007
New director appointed
dot icon17/07/2007
New director appointed
dot icon02/07/2007
Full accounts made up to 2007-02-28
dot icon23/01/2007
Nc inc already adjusted 10/10/06
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon01/12/2006
Resolutions
dot icon14/11/2006
Total exemption full accounts made up to 2006-02-28
dot icon14/09/2006
Return made up to 13/09/06; full list of members
dot icon12/10/2005
Total exemption full accounts made up to 2005-02-28
dot icon16/09/2005
Return made up to 13/09/05; full list of members
dot icon07/10/2004
Return made up to 13/09/04; full list of members
dot icon29/09/2004
Full accounts made up to 2004-02-28
dot icon15/07/2004
Director's particulars changed
dot icon29/09/2003
Return made up to 13/09/03; full list of members
dot icon16/07/2003
Full accounts made up to 2003-02-28
dot icon25/09/2002
Return made up to 13/09/02; full list of members
dot icon25/09/2002
Director resigned
dot icon08/02/2002
Particulars of contract relating to shares
dot icon29/01/2002
Nc inc already adjusted 31/10/01
dot icon07/01/2002
£ nc 2001/2000 31/10/01
dot icon07/01/2002
£ ic 2001/2000 31/10/01 £ sr 1@1=1
dot icon07/01/2002
Ad 31/10/01--------- £ si 2000@1=2000 £ ic 1/2001
dot icon07/01/2002
Registered office changed on 07/01/02 from: great western house station road reading RG1 1JX
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon07/01/2002
Resolutions
dot icon12/12/2001
Certificate of change of name
dot icon21/11/2001
New director appointed
dot icon13/11/2001
Accounting reference date extended from 30/09/02 to 28/02/03
dot icon02/11/2001
New director appointed
dot icon16/10/2001
New director appointed
dot icon12/10/2001
Registered office changed on 12/10/01 from: 1 mitchell lane bristol BS1 6BU
dot icon12/10/2001
New secretary appointed
dot icon12/10/2001
New director appointed
dot icon10/10/2001
Director resigned
dot icon10/10/2001
Secretary resigned
dot icon13/09/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/09/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

27
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
14/09/2016 - 26/06/2024
559
BURNESS PAULL LLP
Corporate Secretary
26/06/2024 - 14/02/2025
991
BLACKWOOD PARTNERS LLP
Corporate Secretary
01/10/2013 - 17/05/2016
96
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
13/09/2001 - 01/10/2001
99600
INSTANT COMPANIES LIMITED
Nominee Director
13/09/2001 - 01/10/2001
43699

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

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 HYDROGRAPHICS (HOLDING COMPANY) LIMITED

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED is an(a) Active company incorporated on 13/09/2001 with the registered office located at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE. There are currently 3 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 HYDROGRAPHICS (HOLDING COMPANY) LIMITED?

toggle

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED is currently Active. It was registered on 13/09/2001 .

Where is ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED located?

toggle

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED is registered at First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire HP11 2EE.

What does ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED do?

toggle

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

What is the latest filing for ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED?

toggle

The latest filing was on 21/01/2026: Accounts for a small company made up to 2025-04-30.