ANDREWS, KENT & STONE LIMITED

Register to unlock more data on OkredoRegister

ANDREWS, KENT & STONE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02793399

Incorporation date

24/02/1993

Size

Total Exemption Full

Contacts

Registered address

Registered address

Seacourt Tower, West Way, Botley, Oxford OX2 0JJCopy
copy info iconCopy
See on map
Latest events (Record since 24/02/1993)
dot icon29/04/2026
Micro company accounts made up to 2026-03-31
dot icon31/03/2026
Register inspection address has been changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG England to Suite a 1-3 Canfield Place London NW6 3BT
dot icon31/03/2026
Confirmation statement made on 2026-03-14 with updates
dot icon01/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon01/04/2025
Confirmation statement made on 2025-03-14 with updates
dot icon10/02/2025
Termination of appointment of David Anthony Perkins as a director on 2025-02-05
dot icon21/06/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon20/06/2024
Change of details for Aksward Limited as a person with significant control on 2024-06-20
dot icon25/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon17/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon02/04/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon14/12/2022
Audited abridged accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon15/12/2021
Audited abridged accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon27/01/2021
Audited abridged accounts made up to 2020-03-31
dot icon21/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon23/12/2019
Audited abridged accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon20/12/2018
Audited abridged accounts made up to 2018-03-31
dot icon11/10/2018
Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon11/10/2018
Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
dot icon09/04/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon24/11/2017
Audited abridged accounts made up to 2017-03-31
dot icon19/09/2017
Termination of appointment of Roger Miles Fisher as a secretary on 2017-09-07
dot icon19/09/2017
Termination of appointment of Roger Miles Fisher as a director on 2017-09-07
dot icon18/08/2017
Appointment of Mr David Anthony Perkins as a director on 2017-08-04
dot icon18/08/2017
Appointment of Mr Gary Allen as a director on 2017-08-04
dot icon18/08/2017
Appointment of Mr Craig Lee Gamble as a director on 2017-08-04
dot icon16/08/2017
Termination of appointment of Anthony William Ward as a director on 2017-08-04
dot icon04/04/2017
Confirmation statement made on 2017-03-14 with updates
dot icon04/01/2017
Accounts for a small company made up to 2016-03-31
dot icon30/03/2016
Annual return made up to 2016-03-14 with full list of shareholders
dot icon21/11/2015
Accounts for a small company made up to 2015-03-31
dot icon18/03/2015
Annual return made up to 2015-03-14 with full list of shareholders
dot icon13/01/2015
Accounts for a small company made up to 2014-03-31
dot icon19/03/2014
Annual return made up to 2014-03-14 with full list of shareholders
dot icon11/12/2013
Accounts for a small company made up to 2013-03-31
dot icon03/04/2013
Annual return made up to 2013-03-14 with full list of shareholders
dot icon12/11/2012
Accounts for a small company made up to 2012-03-31
dot icon20/03/2012
Annual return made up to 2012-03-14 with full list of shareholders
dot icon05/01/2012
Accounts for a small company made up to 2011-03-31
dot icon19/08/2011
Termination of appointment of Anthony Sibthorp as a director
dot icon21/03/2011
Annual return made up to 2011-02-24 with full list of shareholders
dot icon20/03/2011
Director's details changed for Mr Roger Miles Fisher on 2009-10-01
dot icon01/11/2010
Accounts for a small company made up to 2010-03-31
dot icon30/04/2010
Annual return made up to 2010-02-24 with full list of shareholders
dot icon29/04/2010
Director's details changed for Mr Anthony William Ward on 2009-10-01
dot icon19/04/2010
Termination of appointment of David May as a director
dot icon04/11/2009
Accounts for a small company made up to 2009-03-31
dot icon20/04/2009
Return made up to 24/02/09; full list of members
dot icon28/12/2008
Accounts for a small company made up to 2008-03-31
dot icon21/04/2008
Return made up to 24/02/08; full list of members
dot icon21/04/2008
Director and secretary's change of particulars / roger fisher / 01/01/2008
dot icon21/04/2008
Director's change of particulars / david may / 01/01/2008
dot icon21/04/2008
Appointment terminated director malcolm seal
dot icon02/02/2008
Accounts for a small company made up to 2007-03-31
dot icon18/04/2007
Return made up to 24/02/07; full list of members
dot icon16/11/2006
Accounts for a small company made up to 2006-03-31
dot icon24/03/2006
Return made up to 24/02/06; full list of members
dot icon17/01/2006
Accounts for a small company made up to 2005-03-31
dot icon12/01/2006
£ ic 730/465 11/11/05 £ sr 265@1=265
dot icon27/09/2005
Resolutions
dot icon21/09/2005
Particulars of mortgage/charge
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon26/07/2005
New director appointed
dot icon08/04/2005
Return made up to 24/02/05; full list of members
dot icon08/04/2005
Director resigned
dot icon04/01/2005
Accounts for a small company made up to 2004-03-31
dot icon24/06/2004
Director's particulars changed
dot icon03/06/2004
Director's particulars changed
dot icon03/06/2004
Director's particulars changed
dot icon27/03/2004
Return made up to 24/02/04; full list of members
dot icon15/09/2003
Accounts for a small company made up to 2003-03-31
dot icon14/04/2003
£ sr 270@1 28/01/03
dot icon21/03/2003
Return made up to 24/02/03; full list of members
dot icon21/03/2003
Resolutions
dot icon21/10/2002
Accounts for a small company made up to 2002-03-31
dot icon08/09/2002
Director resigned
dot icon06/03/2002
Return made up to 24/02/02; full list of members
dot icon26/02/2002
Secretary resigned
dot icon26/02/2002
New secretary appointed
dot icon14/11/2001
Accounts for a small company made up to 2001-03-31
dot icon11/09/2001
Director resigned
dot icon13/06/2001
Return made up to 24/02/01; full list of members
dot icon13/06/2001
Director resigned
dot icon09/01/2001
Director resigned
dot icon15/11/2000
Accounts for a small company made up to 2000-03-31
dot icon22/03/2000
Return made up to 24/02/00; full list of members
dot icon18/01/2000
Accounts for a small company made up to 1999-03-31
dot icon23/08/1999
Director resigned
dot icon15/03/1999
Return made up to 24/02/99; no change of members
dot icon29/01/1999
Resolutions
dot icon30/09/1998
Declaration of satisfaction of mortgage/charge
dot icon20/08/1998
Accounts for a small company made up to 1998-03-31
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon29/07/1998
New director appointed
dot icon24/03/1998
Return made up to 24/02/98; no change of members
dot icon06/10/1997
Accounts for a small company made up to 1997-03-31
dot icon30/07/1997
Particulars of mortgage/charge
dot icon18/03/1997
Return made up to 24/02/97; full list of members
dot icon19/02/1997
Ad 16/12/96--------- £ si 970@1=970 £ ic 30/1000
dot icon22/10/1996
Secretary's particulars changed;director's particulars changed
dot icon21/08/1996
Accounts for a small company made up to 1996-03-31
dot icon11/03/1996
Return made up to 24/02/96; no change of members
dot icon28/07/1995
Accounts for a small company made up to 1995-03-31
dot icon13/03/1995
Return made up to 24/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon04/11/1994
Accounts for a small company made up to 1994-03-31
dot icon19/04/1994
Return made up to 24/02/94; full list of members
dot icon29/11/1993
Accounting reference date notified as 31/03
dot icon16/11/1993
Director resigned
dot icon29/09/1993
Particulars of mortgage/charge
dot icon29/08/1993
Memorandum and Articles of Association
dot icon29/08/1993
Resolutions
dot icon29/06/1993
Ad 18/06/93--------- £ si 28@1=28 £ ic 2/30
dot icon29/06/1993
New director appointed
dot icon29/06/1993
New director appointed
dot icon29/06/1993
Resolutions
dot icon29/06/1993
Resolutions
dot icon29/06/1993
£ nc 1000/100000 18/06/93
dot icon26/04/1993
Director resigned;new director appointed
dot icon02/04/1993
Director resigned;new director appointed
dot icon02/04/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon02/04/1993
New director appointed
dot icon23/03/1993
Registered office changed on 23/03/93 from: 120 east road london N1 6AA.
dot icon17/03/1993
Certificate of change of name
dot icon24/02/1993
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/03/2026
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
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gamble, Craig Lee
Director
04/08/2017 - Present
3
Allen, Gary
Director
04/08/2017 - Present
4
Perkins, David Anthony
Director
04/08/2017 - 05/02/2025
5

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANDREWS, KENT & STONE LIMITED

ANDREWS, KENT & STONE LIMITED is an(a) Active company incorporated on 24/02/1993 with the registered office located at Seacourt Tower, West Way, Botley, Oxford OX2 0JJ. There are currently 2 active directors 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, KENT & STONE LIMITED?

toggle

ANDREWS, KENT & STONE LIMITED is currently Active. It was registered on 24/02/1993 .

Where is ANDREWS, KENT & STONE LIMITED located?

toggle

ANDREWS, KENT & STONE LIMITED is registered at Seacourt Tower, West Way, Botley, Oxford OX2 0JJ.

What does ANDREWS, KENT & STONE LIMITED do?

toggle

ANDREWS, KENT & STONE LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ANDREWS, KENT & STONE LIMITED?

toggle

The latest filing was on 29/04/2026: Micro company accounts made up to 2026-03-31.