ANDREWS MARTIN & CO. LIMITED

Register to unlock more data on OkredoRegister

ANDREWS MARTIN & CO. LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02942596

Incorporation date

24/06/1994

Size

Unaudited abridged

Contacts

Registered address

Registered address

62 St. Peters Street, St. Albans AL1 3HGCopy
copy info iconCopy
See on map
Latest events (Record since 24/06/1994)
dot icon10/03/2026
Unaudited abridged accounts made up to 2026-01-31
dot icon27/01/2026
Confirmation statement made on 2026-01-24 with updates
dot icon24/03/2025
Unaudited abridged accounts made up to 2025-01-31
dot icon28/01/2025
Confirmation statement made on 2025-01-24 with updates
dot icon24/04/2024
Unaudited abridged accounts made up to 2024-01-31
dot icon25/01/2024
Confirmation statement made on 2024-01-24 with updates
dot icon12/04/2023
Unaudited abridged accounts made up to 2023-01-31
dot icon24/01/2023
Confirmation statement made on 2023-01-24 with no updates
dot icon29/09/2022
Termination of appointment of Sally Maureen Andrews as a director on 2022-09-29
dot icon15/06/2022
Unaudited abridged accounts made up to 2022-01-31
dot icon22/04/2022
Registered office address changed from Faulkner House Victoria Street St Albans Herts AL1 3SE United Kingdom to 62 st. Peters Street St. Albans AL1 3HG on 2022-04-22
dot icon10/02/2022
Confirmation statement made on 2022-01-30 with updates
dot icon05/08/2021
Total exemption full accounts made up to 2021-01-31
dot icon12/03/2021
Confirmation statement made on 2021-01-30 with updates
dot icon27/07/2020
Total exemption full accounts made up to 2020-01-31
dot icon04/06/2020
Satisfaction of charge 3 in full
dot icon04/06/2020
Satisfaction of charge 029425960006 in full
dot icon27/02/2020
Confirmation statement made on 2020-01-30 with updates
dot icon30/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon16/08/2019
Change of details for Mr Michael Andrews as a person with significant control on 2016-04-06
dot icon06/02/2019
Confirmation statement made on 2019-01-30 with updates
dot icon24/09/2018
Total exemption full accounts made up to 2018-01-31
dot icon26/03/2018
Secretary's details changed for Mr Michael Andrews on 2018-03-26
dot icon26/03/2018
Director's details changed for Mr Michael Andrews on 2018-03-26
dot icon26/03/2018
Director's details changed for Mrs Sally Maureen Andrews on 2018-03-26
dot icon26/03/2018
Registered office address changed from Mercer and Hole Chartered Accountants 72 London Road St Albans Herts AL1 1NS to Faulkner House Victoria Street St Albans Herts AL1 3SE on 2018-03-26
dot icon07/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon06/01/2018
Satisfaction of charge 029425960005 in full
dot icon06/01/2018
Satisfaction of charge 029425960004 in full
dot icon07/08/2017
Total exemption full accounts made up to 2017-01-31
dot icon16/03/2017
Registration of charge 029425960006, created on 2017-03-10
dot icon31/01/2017
Confirmation statement made on 2017-01-30 with updates
dot icon10/10/2016
Total exemption small company accounts made up to 2016-01-31
dot icon09/09/2016
Registration of charge 029425960005, created on 2016-08-26
dot icon27/06/2016
Annual return made up to 2016-06-24 with full list of shareholders
dot icon27/06/2016
Director's details changed for Mrs Sally Maureen Andrews on 2016-06-26
dot icon27/06/2016
Director's details changed for Mr Michael Andrews on 2016-06-26
dot icon17/10/2015
Total exemption full accounts made up to 2015-01-31
dot icon22/07/2015
Annual return made up to 2015-06-24 with full list of shareholders
dot icon17/10/2014
Registration of charge 029425960004, created on 2014-10-01
dot icon14/07/2014
Total exemption full accounts made up to 2014-01-31
dot icon27/06/2014
Annual return made up to 2014-06-24 with full list of shareholders
dot icon05/07/2013
Total exemption full accounts made up to 2013-01-31
dot icon24/06/2013
Annual return made up to 2013-06-24 with full list of shareholders
dot icon09/08/2012
Full accounts made up to 2012-01-31
dot icon29/06/2012
Annual return made up to 2012-06-24 with full list of shareholders
dot icon21/10/2011
Full accounts made up to 2011-01-31
dot icon29/06/2011
Annual return made up to 2011-06-24 with full list of shareholders
dot icon14/09/2010
Full accounts made up to 2010-01-31
dot icon08/07/2010
Annual return made up to 2010-06-24 with full list of shareholders
dot icon07/07/2010
Secretary's details changed for Mr Michael Andrews on 2010-06-24
dot icon07/07/2010
Director's details changed for Sally Maureen Andrews on 2010-06-24
dot icon07/07/2010
Director's details changed for Mr Michael Andrews on 2010-06-24
dot icon16/04/2010
Duplicate mortgage certificatecharge no:3
dot icon15/04/2010
Particulars of a mortgage or charge / charge no: 3
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/11/2009
Full accounts made up to 2009-01-31
dot icon30/06/2009
Return made up to 24/06/09; full list of members
dot icon02/10/2008
Full accounts made up to 2008-01-31
dot icon31/07/2008
Return made up to 24/06/08; no change of members
dot icon08/08/2007
Accounts for a small company made up to 2007-01-31
dot icon26/07/2007
Return made up to 24/06/07; full list of members
dot icon25/04/2007
Resolutions
dot icon25/04/2007
Resolutions
dot icon02/08/2006
Return made up to 24/06/06; full list of members
dot icon25/07/2006
Accounts for a small company made up to 2006-01-31
dot icon15/06/2006
Registered office changed on 15/06/06 from: 19 tiverton court harpenden hertfordshire AL5 1SU
dot icon24/08/2005
Return made up to 24/06/05; full list of members
dot icon24/08/2005
Accounts for a small company made up to 2005-01-31
dot icon15/11/2004
Return made up to 24/06/04; full list of members
dot icon24/09/2004
Accounts for a small company made up to 2004-01-31
dot icon27/11/2003
Accounts for a small company made up to 2003-01-31
dot icon18/08/2003
Return made up to 24/06/03; full list of members
dot icon20/11/2002
Accounts for a small company made up to 2002-01-31
dot icon11/07/2002
Return made up to 24/06/02; full list of members
dot icon26/11/2001
Accounts for a small company made up to 2001-01-31
dot icon13/07/2001
Return made up to 24/06/01; full list of members
dot icon07/11/2000
Accounts for a small company made up to 2000-01-31
dot icon18/07/2000
Return made up to 24/06/00; full list of members
dot icon27/09/1999
Accounts for a small company made up to 1999-01-31
dot icon23/07/1999
Return made up to 24/06/99; full list of members
dot icon30/03/1999
Registered office changed on 30/03/99 from: 4 collens road harpenden hertfordshire AL5 2AJ
dot icon05/10/1998
Director resigned
dot icon22/07/1998
Accounts for a small company made up to 1998-01-31
dot icon22/07/1998
Return made up to 24/06/98; no change of members
dot icon06/07/1997
Return made up to 24/06/97; full list of members
dot icon20/06/1997
Accounts for a small company made up to 1997-01-31
dot icon03/07/1996
Accounts for a small company made up to 1996-01-31
dot icon03/07/1996
Return made up to 24/06/96; no change of members
dot icon20/06/1995
Return made up to 24/06/95; full list of members
dot icon12/06/1995
Accounts for a small company made up to 1995-01-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon30/09/1994
Particulars of contract relating to shares
dot icon30/09/1994
Ad 22/07/94--------- £ si 555@1
dot icon28/09/1994
Accounting reference date notified as 31/01
dot icon05/08/1994
Particulars of mortgage/charge
dot icon04/08/1994
Ad 22/07/94--------- £ si 555@1=555 £ ic 1002/1557
dot icon04/08/1994
Ad 25/06/94--------- £ si 1000@1=1000 £ ic 2/1002
dot icon04/08/1994
Resolutions
dot icon04/08/1994
£ nc 1000/2000 25/06/94
dot icon28/07/1994
Particulars of mortgage/charge
dot icon29/06/1994
New director appointed
dot icon29/06/1994
New secretary appointed;new director appointed
dot icon29/06/1994
Secretary resigned;director resigned;new director appointed
dot icon29/06/1994
Registered office changed on 29/06/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon24/06/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

1
2024
change arrow icon-30.43 % *

* during past year

Cash in Bank

£103,063.00

Confirmation

dot iconLast made up date
31/01/2026
dot iconNext confirmation date
24/01/2027
dot iconLast change occurred
31/01/2026

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/01/2026
dot iconNext account date
31/01/2027
dot iconNext due on
31/10/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
1.55M
-
0.00
206.55K
-
2023
0
1.50M
-
0.00
148.14K
-
2024
1
1.48M
-
0.00
103.06K
-
2024
1
1.48M
-
0.00
103.06K
-

Employees

2024

Employees

1 Ascended- *

Net Assets(GBP)

1.48M £Descended-1.39 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

103.06K £Descended-30.43 % *

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
Andrews, Michael
Director
24/06/1994 - Present
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
24/06/1994 - 24/06/1994
16011
London Law Services Limited
Nominee Director
24/06/1994 - 24/06/1994
15403
Andrews, Anthony Michael
Director
24/06/1994 - 30/09/1998
1
Andrews, Sally Maureen
Director
24/06/1994 - 29/09/2022
1

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 MARTIN & CO. LIMITED

ANDREWS MARTIN & CO. LIMITED is an(a) Active company incorporated on 24/06/1994 with the registered office located at 62 St. Peters Street, St. Albans AL1 3HG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANDREWS MARTIN & CO. LIMITED?

toggle

ANDREWS MARTIN & CO. LIMITED is currently Active. It was registered on 24/06/1994 .

Where is ANDREWS MARTIN & CO. LIMITED located?

toggle

ANDREWS MARTIN & CO. LIMITED is registered at 62 St. Peters Street, St. Albans AL1 3HG.

What does ANDREWS MARTIN & CO. LIMITED do?

toggle

ANDREWS MARTIN & CO. LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does ANDREWS MARTIN & CO. LIMITED have?

toggle

ANDREWS MARTIN & CO. LIMITED had 1 employees in 2024.

What is the latest filing for ANDREWS MARTIN & CO. LIMITED?

toggle

The latest filing was on 10/03/2026: Unaudited abridged accounts made up to 2026-01-31.