ANDREWS SYKES GROUP PLC

Register to unlock more data on OkredoRegister

ANDREWS SYKES GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00175912

Incorporation date

25/07/1921

Size

Group

Contacts

Registered address

Registered address

Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1921)
dot icon12/03/2026
Director's details changed for Emmanuel David Oliver Adrien Sebag on 2026-03-11
dot icon12/03/2026
Director's details changed for Mr Carl David Webb on 2026-03-12
dot icon09/03/2026
Director's details changed for Mr Jean Jacques Murray on 2026-03-01
dot icon11/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon23/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon24/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/10/2023
Purchase of own shares.
dot icon20/10/2023
Cancellation of shares. Statement of capital on 2023-09-27
dot icon14/09/2023
Purchase of own shares.
dot icon23/08/2023
Cancellation of shares. Statement of capital on 2023-08-15
dot icon23/08/2023
Cancellation of shares. Statement of capital on 2023-08-10
dot icon23/08/2023
Cancellation of shares. Statement of capital on 2023-08-08
dot icon16/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon11/08/2023
Cancellation of shares. Statement of capital on 2023-08-03
dot icon11/08/2023
Purchase of own shares.
dot icon17/07/2023
Cancellation of shares. Statement of capital on 2023-06-26
dot icon17/07/2023
Cancellation of shares. Statement of capital on 2023-06-29
dot icon17/07/2023
Purchase of own shares.
dot icon05/07/2023
Purchase of own shares.
dot icon04/07/2023
Cancellation of shares. Statement of capital on 2023-06-23
dot icon04/07/2023
Cancellation of shares. Statement of capital on 2023-06-22
dot icon04/07/2023
Purchase of own shares.
dot icon23/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/06/2023
Termination of appointment of Jacques Gaston Murray as a director on 2023-06-07
dot icon23/06/2023
Cessation of Jacques Gaston Murray as a person with significant control on 2023-06-07
dot icon21/06/2023
Cancellation of shares. Statement of capital on 2023-05-30
dot icon21/06/2023
Cancellation of shares. Statement of capital on 2023-06-07
dot icon05/06/2023
Cancellation of shares. Statement of capital on 2023-05-18
dot icon05/06/2023
Cancellation of shares. Statement of capital on 2023-05-24
dot icon02/06/2023
Purchase of own shares.
dot icon22/05/2023
Cancellation of shares. Statement of capital on 2023-05-12
dot icon22/05/2023
Purchase of own shares.
dot icon05/05/2023
Registered office address changed from St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury WS10 8LQ on 2023-05-05
dot icon17/04/2023
Purchase of own shares.
dot icon17/04/2023
Cancellation of shares. Statement of capital on 2023-03-17
dot icon28/03/2023
Cancellation of shares. Statement of capital on 2023-03-14
dot icon28/03/2023
Cancellation of shares. Statement of capital on 2023-03-08
dot icon28/03/2023
Purchase of own shares.
dot icon28/03/2023
Purchase of own shares.
dot icon17/03/2023
Purchase of own shares.
dot icon16/03/2023
Cancellation of shares. Statement of capital on 2023-02-21
dot icon16/03/2023
Purchase of own shares.
dot icon07/03/2023
Cancellation of shares. Statement of capital on 2023-02-17
dot icon24/02/2023
Satisfaction of charge 6 in full
dot icon11/01/2023
Cancellation of shares. Statement of capital on 2022-11-30
dot icon11/01/2023
Purchase of own shares.
dot icon05/12/2022
Register inspection address has been changed from Equniti Limited Holm Oak Business Park Marlets Way Goring by Sea Worthing West Sussex BN12 4QY to Equiniti Ltd, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon02/12/2022
Register(s) moved to registered office address St David's Court Union Street Wolverhampton West Midlands WV1 3JE
dot icon12/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon01/07/2022
Memorandum and Articles of Association
dot icon01/07/2022
Memorandum and Articles of Association
dot icon22/06/2022
Resolutions
dot icon21/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon12/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon30/06/2021
Resolutions
dot icon30/06/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/06/2021
Appointment of Mr Ian Stuart Poole as a secretary on 2021-06-25
dot icon25/06/2021
Termination of appointment of Mark James Calderbank as a secretary on 2021-06-24
dot icon10/03/2021
Appointment of Mr Carl David Webb as a director on 2021-03-05
dot icon06/02/2021
Termination of appointment of Paul Thomas Wood as a director on 2021-01-27
dot icon17/08/2020
Confirmation statement made on 2020-08-10 with updates
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/08/2019
Confirmation statement made on 2019-08-10 with no updates
dot icon11/07/2019
Resolutions
dot icon02/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon01/07/2019
Resolutions
dot icon14/10/2018
Director's details changed for Mr Jean Jacques Murray on 2013-10-21
dot icon13/08/2018
Confirmation statement made on 2018-08-10 with updates
dot icon11/07/2018
Appointment of Mr Andrew James Kitchingman as a director on 2018-07-10
dot icon03/07/2018
Cancellation of shares. Statement of capital on 2018-05-31
dot icon03/07/2018
Purchase of own shares.
dot icon27/06/2018
Resolutions
dot icon21/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon09/03/2018
Termination of appointment of Michael Gailer as a director on 2018-03-05
dot icon09/03/2018
Change of details for Mr Jean Pierre Murray as a person with significant control on 2018-03-01
dot icon12/01/2018
Director's details changed for Jean-Pierre Murray on 2018-01-03
dot icon12/01/2018
Change of details for Mr Jean Pierre Murray as a person with significant control on 2018-01-03
dot icon28/10/2017
Change of details for Mr Jean Jacques Murray as a person with significant control on 2017-10-18
dot icon28/10/2017
Cessation of Baudouin Terlinden as a person with significant control on 2017-10-18
dot icon28/10/2017
Change of details for Mr Jean Pierre Murray as a person with significant control on 2017-10-18
dot icon28/10/2017
Cessation of Xavier Mignolet as a person with significant control on 2017-10-18
dot icon28/10/2017
Cessation of Marie Claire Leon as a person with significant control on 2017-10-18
dot icon18/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon18/08/2017
Notification of Marie Claire Leon as a person with significant control on 2017-07-24
dot icon17/08/2017
Notification of Baudouin Terlinden as a person with significant control on 2017-07-24
dot icon17/08/2017
Notification of Xavier Mignolet as a person with significant control on 2017-07-24
dot icon17/08/2017
Notification of Jean Pierre Murray as a person with significant control on 2017-07-24
dot icon17/08/2017
Notification of Jean Jacques Murray as a person with significant control on 2017-07-24
dot icon17/08/2017
Notification of Jacques Gaston Murray as a person with significant control on 2017-07-24
dot icon17/08/2017
Director's details changed for Jean-Pierre Murray on 2017-08-09
dot icon17/08/2017
Director's details changed for Mr Jacques Gaston Murray on 2017-08-09
dot icon17/08/2017
Director's details changed for Xavier Mignolet on 2017-08-09
dot icon09/08/2017
Director's details changed for Jean Jacques Murray on 2017-08-09
dot icon09/08/2017
Director's details changed for Emmanuel David Oliver Adrien Sebag on 2017-08-09
dot icon28/06/2017
Resolutions
dot icon27/06/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon28/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon28/06/2016
Resolutions
dot icon03/11/2015
Registered office address changed from 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England to St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2015-11-03
dot icon21/09/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon23/06/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/06/2015
Resolutions
dot icon17/06/2015
Registered office address changed from Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ to 1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE on 2015-06-17
dot icon17/06/2015
Director's details changed for Paul Thomas Wood on 2015-06-16
dot icon17/06/2015
Secretary's details changed for Mark James Calderbank on 2015-06-16
dot icon17/06/2015
Director's details changed for Mr Michael Gailer on 2015-06-16
dot icon19/11/2014
Auditor's resignation
dot icon22/08/2014
Annual return made up to 2014-08-10 no member list
dot icon24/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon24/06/2014
Resolutions
dot icon27/08/2013
Annual return made up to 2013-08-10 with full list of shareholders
dot icon27/08/2013
Register(s) moved to registered inspection location
dot icon27/08/2013
Register inspection address has been changed
dot icon27/08/2013
Director's details changed for Emmanuel David Oliver Adrien Sebag on 2011-04-13
dot icon27/08/2013
Director's details changed for Jean Jacques Murray on 2012-10-01
dot icon24/06/2013
Group of companies' accounts made up to 2012-12-31
dot icon24/06/2013
Resolutions
dot icon04/03/2013
Director's details changed for Marie Claire Leon on 2012-11-24
dot icon17/09/2012
Annual return made up to 2012-08-10 with full list of shareholders
dot icon23/08/2012
Director's details changed for Mr Francis Michael Benjamin Gailer on 2011-12-30
dot icon19/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon19/06/2012
Resolutions
dot icon07/02/2012
Cancellation of shares. Statement of capital on 2012-02-07
dot icon07/02/2012
Purchase of own shares.
dot icon26/01/2012
Cancellation of shares. Statement of capital on 2012-01-26
dot icon26/01/2012
Cancellation of shares. Statement of capital on 2012-01-26
dot icon26/01/2012
Purchase of own shares.
dot icon26/01/2012
Purchase of own shares.
dot icon18/01/2012
Cancellation of shares. Statement of capital on 2012-01-18
dot icon18/01/2012
Purchase of own shares.
dot icon10/01/2012
Termination of appointment of Jean Pillois as a director
dot icon23/08/2011
Annual return made up to 2011-08-10 with bulk list of shareholders
dot icon24/06/2011
Cancellation of shares. Statement of capital on 2011-06-24
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-06-07
dot icon24/06/2011
Cancellation of shares. Statement of capital on 2011-06-24
dot icon24/06/2011
Purchase of own shares.
dot icon09/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon09/06/2011
Resolutions
dot icon16/03/2011
Cancellation of shares. Statement of capital on 2011-03-16
dot icon16/03/2011
Purchase of own shares.
dot icon14/03/2011
Cancellation of shares. Statement of capital on 2011-03-14
dot icon14/03/2011
Purchase of own shares.
dot icon10/03/2011
Cancellation of shares. Statement of capital on 2011-03-10
dot icon10/03/2011
Purchase of own shares.
dot icon14/02/2011
Cancellation of shares. Statement of capital on 2011-02-14
dot icon14/02/2011
Purchase of own shares.
dot icon08/02/2011
Cancellation of shares. Statement of capital on 2011-02-08
dot icon08/02/2011
Statement of capital following an allotment of shares on 2011-01-25
dot icon08/02/2011
Cancellation of shares. Statement of capital on 2011-02-08
dot icon08/02/2011
Purchase of own shares.
dot icon08/02/2011
Purchase of own shares.
dot icon27/01/2011
Cancellation of shares. Statement of capital on 2011-01-27
dot icon27/01/2011
Purchase of own shares.
dot icon12/01/2011
Cancellation of shares. Statement of capital on 2011-01-12
dot icon12/01/2011
Purchase of own shares.
dot icon05/11/2010
Cancellation of shares. Statement of capital on 2010-11-05
dot icon05/11/2010
Purchase of own shares.
dot icon22/10/2010
Cancellation of shares. Statement of capital on 2010-10-22
dot icon22/10/2010
Purchase of own shares.
dot icon27/08/2010
Annual return made up to 2010-08-10 with full list of shareholders
dot icon10/08/2010
Cancellation of shares. Statement of capital on 2010-08-10
dot icon10/08/2010
Purchase of own shares.
dot icon24/06/2010
Cancellation of shares. Statement of capital on 2010-06-24
dot icon24/06/2010
Purchase of own shares.
dot icon24/06/2010
Purchase of own shares.
dot icon14/06/2010
Purchase of own shares.
dot icon10/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon10/06/2010
Resolutions
dot icon10/06/2010
Cancellation of shares. Statement of capital on 2010-06-10
dot icon24/05/2010
Termination of appointment of Randall King as a director
dot icon23/12/2009
Auditor's resignation
dot icon03/11/2009
Miscellaneous
dot icon07/10/2009
Director's details changed for Paul Thomas Wood on 2009-10-01
dot icon07/10/2009
Director's details changed for Emmanuel David Oliver Adrien Sebag on 2009-10-01
dot icon07/10/2009
Director's details changed for Jean Jacques Murray on 2009-10-01
dot icon07/10/2009
Director's details changed for Mr Francis Michael Benjamin Gailer on 2009-10-01
dot icon07/10/2009
Secretary's details changed for Mark James Calderbank on 2009-10-01
dot icon25/08/2009
Return made up to 10/08/09; bulk list available separately
dot icon05/08/2009
Director's change of particulars / jean pillois / 29/07/2009
dot icon05/08/2009
Resolutions
dot icon23/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/03/2009
Director's change of particulars / jacques murray / 30/10/2008
dot icon06/01/2009
Location of register of members
dot icon07/11/2008
Gbp ic 442803/442683\27/10/08\gbp sr [email protected]=120\
dot icon07/11/2008
Gbp ic 443403/442803\23/10/08\gbp sr [email protected]=600\
dot icon29/10/2008
Gbp ic 444778/443403\15/10/08\gbp sr [email protected]=1375\
dot icon17/10/2008
Gbp ic 445528/444778\01/10/08\gbp sr [email protected]=750\
dot icon09/09/2008
Director appointed jean-pierre murray
dot icon27/08/2008
Return made up to 10/08/08; bulk list available separately
dot icon26/06/2008
Group of companies' accounts made up to 2007-12-29
dot icon13/06/2008
Memorandum and Articles of Association
dot icon13/06/2008
Resolutions
dot icon01/04/2008
Interim accounts made up to 2007-12-29
dot icon11/03/2008
Director's change of particulars / jean murray / 30/10/2007
dot icon11/03/2008
Appointment terminated director joel simmonds
dot icon11/03/2008
Director appointed randall king
dot icon09/10/2007
Director's particulars changed
dot icon30/08/2007
Return made up to 10/08/07; bulk list available separately
dot icon16/07/2007
Memorandum and Articles of Association
dot icon09/07/2007
Director's particulars changed
dot icon29/06/2007
Group of companies' accounts made up to 2006-12-31
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon19/06/2007
Resolutions
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon01/03/2007
New director appointed
dot icon18/12/2006
New director appointed
dot icon18/12/2006
Director resigned
dot icon11/10/2006
Director resigned
dot icon12/09/2006
Return made up to 10/08/06; bulk list available separately
dot icon30/06/2006
Group of companies' accounts made up to 2005-12-31
dot icon29/06/2006
£ ic 445679/445529 24/05/06 £ sr [email protected]=150
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon15/06/2006
Resolutions
dot icon09/03/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon26/10/2005
£ ic 579910/445679 23/09/05 £ sr [email protected]=134231
dot icon21/09/2005
Interim accounts made up to 2005-09-16
dot icon15/09/2005
Certificate of reduction of issued capital and share premium and cancellation of share premium and capital redemption reserve
dot icon15/09/2005
Court order
dot icon15/09/2005
Resolutions
dot icon05/09/2005
Return made up to 10/08/05; bulk list available separately
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon02/09/2005
Resolutions
dot icon22/08/2005
Miscellaneous
dot icon21/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon20/06/2005
Resolutions
dot icon11/05/2005
Director resigned
dot icon16/09/2004
Return made up to 10/08/04; bulk list available separately
dot icon01/07/2004
Group of companies' accounts made up to 2003-12-27
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon16/06/2004
Resolutions
dot icon16/02/2004
Director's particulars changed
dot icon16/02/2004
Director's particulars changed
dot icon06/02/2004
Ad 17/12/03--------- £ si [email protected]=50000 £ ic 11557201/11607201
dot icon31/01/2004
£ ic 11567801/11557201 13/01/04 £ sr [email protected]=10600
dot icon31/01/2004
£ ic 11573801/11567801 16/01/04 £ sr [email protected]=6000
dot icon23/01/2004
£ ic 11621491/11573801 23/12/03 £ sr [email protected]=47690
dot icon09/01/2004
Director resigned
dot icon08/01/2004
£ ic 11626491/11621491 28/10/03 £ sr [email protected]=5000
dot icon08/01/2004
£ ic 11836318/11626491 08/12/03 £ sr [email protected]=209827
dot icon08/09/2003
Return made up to 10/08/03; bulk list available separately
dot icon04/09/2003
£ ic 11985198/11979598 22/05/03 £ sr [email protected]=5600
dot icon14/08/2003
£ ic 11994198/11985198 23/07/03 £ sr [email protected]=9000
dot icon09/07/2003
£ ic 11996948/11994198 04/06/03 £ sr [email protected]=2750
dot icon09/07/2003
£ ic 12100948/11996948 18/06/03 £ sr [email protected]=104000
dot icon01/07/2003
£ ic 12107948/12100948 03/06/03 £ sr [email protected]=7000
dot icon30/06/2003
Group of companies' accounts made up to 2002-12-31
dot icon12/06/2003
£ ic 12112548/12107948 02/05/03 £ sr [email protected]=4600
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon12/06/2003
Resolutions
dot icon18/04/2003
Director's particulars changed
dot icon04/04/2003
£ ic 12114548/12112548 28/02/03 £ sr [email protected]=2000
dot icon03/03/2003
£ ic 12156548/12114548 29/01/03 £ sr [email protected]=42000
dot icon12/02/2003
£ ic 12196548/12156548 17/01/03 £ sr [email protected]=40000
dot icon20/01/2003
£ ic 13892134/12196548 20/12/02 £ sr [email protected]=1695586
dot icon15/01/2003
Particulars of mortgage/charge
dot icon06/01/2003
Resolutions
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon21/12/2002
Declaration of satisfaction of mortgage/charge
dot icon29/11/2002
Interim accounts made up to 2002-10-26
dot icon11/11/2002
£ ic 14558134/13892134 14/10/02 £ sr [email protected]=666000
dot icon30/08/2002
Return made up to 10/08/02; bulk list available separately
dot icon13/08/2002
£ ic 15305856/15293856 18/07/02 £ sr [email protected]=12000
dot icon13/08/2002
£ ic 15359136/15305856 23/07/02 £ sr [email protected]=53280
dot icon13/08/2002
£ ic 15414136/15359136 25/07/02 £ sr [email protected]=55000
dot icon02/08/2002
Group of companies' accounts made up to 2001-12-29
dot icon30/07/2002
£ ic 15426136/15414136 15/07/02 £ sr [email protected]=12000
dot icon30/07/2002
£ ic 15438136/15426136 03/07/02 £ sr [email protected]=12000
dot icon30/07/2002
£ ic 15452136/15438136 08/07/02 £ sr [email protected]=14000
dot icon30/07/2002
£ ic 15504136/15452136 11/07/02 £ sr [email protected]=52000
dot icon19/07/2002
£ ic 15508136/15504136 28/06/02 £ sr [email protected]=4000
dot icon19/07/2002
£ ic 15520136/15508136 27/06/02 £ sr [email protected]=12000
dot icon19/07/2002
£ ic 15536136/15520136 20/06/02 £ sr [email protected]=16000
dot icon19/07/2002
£ ic 15546136/15536136 14/06/02 £ sr [email protected]=10000
dot icon06/07/2002
£ ic 15581136/15546136 11/06/02 £ sr [email protected]=35000
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon11/06/2002
Resolutions
dot icon11/06/2002
New director appointed
dot icon30/05/2002
£ ic 15607429/15581136 09/05/02 £ sr [email protected]=26293
dot icon14/03/2002
Director resigned
dot icon14/03/2002
Director resigned
dot icon06/03/2002
£ ic 15609429/15607429 15/02/02 £ sr [email protected]=2000
dot icon11/12/2001
£ ic 15629429/15609429 22/11/01 £ sr [email protected]=20000
dot icon27/11/2001
£ ic 15669429/15629429 13/11/01 £ sr [email protected]=40000
dot icon27/11/2001
£ ic 15689429/15669429 15/11/01 £ sr [email protected]=20000
dot icon22/11/2001
£ ic 16389816/15689429 31/10/01 £ sr [email protected]=700387
dot icon06/11/2001
£ ic 16453195/16389816 24/10/01 £ sr [email protected]=63379
dot icon06/11/2001
£ ic 16493195/16453195 23/10/01 £ sr [email protected]=40000
dot icon06/11/2001
£ ic 16513195/16493195 18/10/01 £ sr [email protected]=20000
dot icon06/11/2001
£ ic 16533195/16513195 18/10/01 £ sr [email protected]=20000
dot icon01/10/2001
New director appointed
dot icon01/10/2001
Director resigned
dot icon26/09/2001
Return made up to 10/08/01; bulk list available separately
dot icon09/08/2001
£ ic 18677081/18657081 30/07/01 £ sr [email protected]=20000
dot icon09/08/2001
£ ic 18687081/18677081 26/07/01 £ sr [email protected]=10000
dot icon09/08/2001
£ ic 18697081/18687081 17/07/01 £ sr [email protected]=10000
dot icon23/07/2001
£ ic 18787081/18697081 22/06/01 £ sr [email protected]=90000
dot icon23/07/2001
£ ic 19517081/18787081 04/07/01 £ sr [email protected]=730000
dot icon17/07/2001
£ ic 19520381/19517081 15/06/01 £ sr [email protected]=3300
dot icon09/07/2001
Ad 20/06/01--------- £ si [email protected]=55000 £ ic 19465381/19520381
dot icon07/07/2001
Group of companies' accounts made up to 2000-12-30
dot icon27/06/2001
Director's particulars changed
dot icon20/06/2001
Resolutions
dot icon11/06/2001
£ ic 19495381/19465381 14/05/01 £ sr [email protected]=30000
dot icon04/06/2001
Ad 04/05/01--------- £ si [email protected]=70000 £ ic 19425381/19495381
dot icon17/05/2001
£ ic 19825381/19425381 08/05/01 £ sr [email protected]=400000
dot icon17/05/2001
£ ic 20025381/19825381 02/05/01 £ sr [email protected]=200000
dot icon16/03/2001
Director's particulars changed
dot icon13/03/2001
£ ic 20420381/20025381 28/02/01 £ sr [email protected]=395000
dot icon06/03/2001
£ ic 20445381/20420381 20/02/01 £ sr [email protected]=25000
dot icon28/02/2001
£ ic 20565381/20445381 19/02/01 £ sr [email protected]=120000
dot icon21/02/2001
£ ic 21010381/20565381 13/02/01 £ sr [email protected]=445000
dot icon12/02/2001
Ad 13/12/00--------- £ si [email protected]=60000 £ ic 20950381/21010381
dot icon30/01/2001
£ ic 21120381/20950381 27/12/00 £ sr [email protected]=170000
dot icon09/01/2001
£ ic 21265381/21120381 18/12/00 £ sr [email protected]=145000
dot icon09/01/2001
£ ic 21365381/21265381 20/12/00 £ sr [email protected]=100000
dot icon11/12/2000
£ ic 21861666/21680397 24/10/00 £ sr [email protected]=181269
dot icon11/12/2000
£ sr [email protected] 09/05/00
dot icon11/12/2000
£ sr [email protected] 05/05/00
dot icon11/12/2000
£ sr [email protected] 02/05/00
dot icon11/12/2000
£ sr [email protected] 28/04/00
dot icon11/12/2000
£ sr [email protected] 25/04/00
dot icon11/12/2000
£ sr [email protected] 18/04/00
dot icon11/10/2000
Return made up to 10/08/00; bulk list available separately
dot icon13/07/2000
Full group accounts made up to 2000-01-01
dot icon07/02/2000
Ad 14/01/00--------- £ si [email protected]=1247 £ ic 21860419/21861666
dot icon02/02/2000
New director appointed
dot icon17/01/2000
Ad 01/12/99--------- £ si [email protected]=220784 £ ic 21639635/21860419
dot icon22/11/1999
Ad 18/10/99--------- £ si [email protected]=1194554 £ ic 20445081/21639635
dot icon22/10/1999
New secretary appointed
dot icon15/10/1999
Secretary resigned
dot icon02/09/1999
Return made up to 10/08/99; bulk list available separately
dot icon18/08/1999
Ad 02/08/99--------- £ si [email protected]=25000 £ ic 20420081/20445081
dot icon09/08/1999
Ad 12/07/99--------- £ si [email protected]=450000 £ ic 19970081/20420081
dot icon16/07/1999
Ad 17/06/99--------- £ si [email protected]=86 £ ic 19969995/19970081
dot icon15/07/1999
Director resigned
dot icon02/07/1999
£ ic 19971995/19969995 24/03/99 £ sr [email protected]=2000
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon07/06/1999
Resolutions
dot icon21/05/1999
Ad 19/04/99--------- £ si [email protected]=123 £ ic 19971872/19971995
dot icon17/05/1999
Full group accounts made up to 1998-12-28
dot icon06/11/1998
Ad 01/10/98--------- £ si [email protected]=99855 £ ic 19872017/19971872
dot icon05/11/1998
Ad 28/09/98--------- £ si [email protected]=64 £ ic 19871953/19872017
dot icon01/10/1998
S-div 01/06/98
dot icon16/09/1998
Ad 16/07/98--------- £ si [email protected]
dot icon09/09/1998
Return made up to 10/08/98; bulk list available separately
dot icon27/07/1998
Nc inc already adjusted 01/06/98
dot icon20/07/1998
Ad 28/06/98--------- £ si [email protected]=68 £ ic 20939612/20939680
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon08/07/1998
Resolutions
dot icon30/06/1998
Director resigned
dot icon24/06/1998
Ad 28/05/98--------- £ si [email protected]=17 £ ic 20939595/20939612
dot icon16/06/1998
Ad 08/05/98-02/06/98 £ si 859246@1=859246 £ ic 20080349/20939595
dot icon11/06/1998
Ad 15/05/98--------- £ si 100000@1=100000 £ ic 19980349/20080349
dot icon11/06/1998
Full group accounts made up to 1997-12-27
dot icon11/06/1998
Resolutions
dot icon21/05/1998
Ad 24/04/98--------- £ si 120@1=120 £ ic 19980229/19980349
dot icon18/05/1998
Director resigned
dot icon16/04/1998
Ad 24/03/98--------- £ si 5000@1=5000 £ ic 19975229/19980229
dot icon05/03/1998
Ad 11/02/98--------- £ si 721@1=721 £ ic 19974508/19975229
dot icon11/02/1998
Ad 09/01/98--------- £ si 25000@1=25000 £ ic 19949508/19974508
dot icon20/01/1998
Ad 12/11/97--------- £ si 3317@1=3317 £ ic 19946191/19949508
dot icon20/01/1998
Ad 19/11/97--------- £ si 865@1=865 £ ic 19945326/19946191
dot icon20/01/1998
Ad 22/12/97--------- £ si 25000@1=25000 £ ic 19920326/19945326
dot icon20/01/1998
Ad 24/12/97--------- £ si 50000@1=50000 £ ic 19870326/19920326
dot icon24/10/1997
Ad 30/09/97--------- £ si 524935@1=524935 £ ic 19345391/19870326
dot icon29/08/1997
Return made up to 10/08/97; bulk list available separately
dot icon05/08/1997
Full group accounts made up to 1996-12-28
dot icon21/07/1997
Ad 02/07/97--------- £ si 185000@1=185000 £ ic 19184689/19369689
dot icon10/07/1997
Memorandum and Articles of Association
dot icon10/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/07/1997
Resolutions
dot icon02/06/1997
Ad 29/04/97--------- £ si 1000@1=1000 £ ic 19183689/19184689
dot icon26/03/1997
New director appointed
dot icon19/02/1997
Ad 20/01/97--------- £ si 2500@1=2500 £ ic 19181189/19183689
dot icon06/02/1997
Ad 08/01/97--------- £ si 586@1=586 £ ic 19180603/19181189
dot icon14/01/1997
Ad 16/12/96--------- £ si 25000@1=25000 £ ic 19155603/19180603
dot icon24/12/1996
Ad 21/11/96--------- £ si 2279@1=2279 £ ic 19152724/19155003
dot icon04/11/1996
Ad 15/10/96--------- £ si 4532@1=4532 £ ic 19148192/19152724
dot icon04/11/1996
Conve 30/09/96
dot icon04/09/1996
Return made up to 10/08/96; bulk list available separately
dot icon02/08/1996
Ad 15/07/96--------- £ si 5000@1=5000 £ ic 19143191/19148191
dot icon10/07/1996
Ad 20/06/96--------- £ si 7500@1=7500 £ ic 19135691/19143191
dot icon19/06/1996
Ad 21/05/96--------- £ si 2500@1=2500 £ ic 19133191/19135691
dot icon07/06/1996
Full group accounts made up to 1995-12-30
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon05/06/1996
Resolutions
dot icon10/05/1996
Ad 15/04/96--------- £ si 2500@1=2500 £ ic 19130691/19133191
dot icon23/02/1996
Ad 01/02/96--------- £ si 4690@1=4690 £ ic 19126001/19130691
dot icon14/02/1996
Ad 17/01/96--------- £ si 351@1=351 £ ic 19125650/19126001
dot icon14/02/1996
Ad 25/01/96--------- £ si 12500@1=12500 £ ic 19113150/19125650
dot icon26/01/1996
Ad 12/01/96--------- premium £ si 185000@1=185000 £ ic 18928150/19113150
dot icon26/01/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon25/01/1996
Resolutions
dot icon05/12/1995
Ad 14/11/95--------- £ si 4993@1=4993 £ ic 18923157/18928150
dot icon21/11/1995
Ad 02/11/95--------- £ si 4500@1=4500 £ ic 18918657/18923157
dot icon01/11/1995
Ad 12/10/95--------- premium £ si 4500@1=4500 £ ic 18914157/18918657
dot icon18/10/1995
Ad 28/09/95--------- £ si 2500@1=2500 £ ic 18911657/18914157
dot icon04/10/1995
Full group accounts made up to 1995-03-31
dot icon27/09/1995
Ad 11/09/95--------- £ si 1000@1=1000 £ ic 18910657/18911657
dot icon20/09/1995
New director appointed
dot icon19/09/1995
Ad 24/08/95--------- £ si 7500@1=7500 £ ic 18903157/18910657
dot icon07/09/1995
Return made up to 10/08/95; bulk list available separately
dot icon30/08/1995
Ad 08/08/95--------- £ si 4500@1=4500 £ ic 18898657/18903157
dot icon17/08/1995
Registered office changed on 17/08/95 from: 373-379 dudley road, wolverhampton, WV2 3DB
dot icon17/08/1995
Resolutions
dot icon15/08/1995
Ad 26/07/95--------- £ si 2500@1=2500 £ ic 18896157/18898657
dot icon31/07/1995
Ad 07/07/95--------- £ si 7000@1=7000 £ ic 18889157/18896157
dot icon19/07/1995
Ad 23/06/95--------- £ si 1083@1=1083 £ ic 18888074/18889157
dot icon05/07/1995
Ad 13/06/95--------- £ si 3000@1=3000 £ ic 18885074/18888074
dot icon16/05/1995
Ad 21/04/95--------- £ si 875@1=875 £ ic 18884199/18885074
dot icon25/04/1995
Ad 03/04/95--------- £ si 5500@1=5500 £ ic 18878699/18884199
dot icon10/04/1995
Ad 22/03/95--------- £ si 908@1=908 £ ic 18877791/18878699
dot icon13/03/1995
Ad 16/02/95--------- £ si 2500@1=2500 £ ic 18875291/18877791
dot icon07/02/1995
New director appointed
dot icon07/02/1995
New director appointed
dot icon28/01/1995
New director appointed
dot icon19/01/1995
Interim accounts made up to 1994-09-30
dot icon16/01/1995
Secretary resigned;new secretary appointed
dot icon10/11/1994
Director's particulars changed
dot icon03/11/1994
Full group accounts made up to 1994-03-31
dot icon30/08/1994
Return made up to 10/08/94; bulk list available separately
dot icon23/08/1994
Director resigned
dot icon17/08/1994
New director appointed
dot icon28/07/1994
Director resigned
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon25/07/1994
New director appointed
dot icon07/07/1994
Director resigned
dot icon06/06/1994
Director resigned;new director appointed
dot icon06/06/1994
Director resigned
dot icon06/06/1994
Director resigned
dot icon28/02/1994
Declaration of satisfaction of mortgage/charge
dot icon12/11/1993
Full group accounts made up to 1993-03-31
dot icon19/10/1993
Director resigned
dot icon07/10/1993
Director resigned;new director appointed
dot icon20/09/1993
Return made up to 10/08/93; bulk list available separately
dot icon26/08/1993
Secretary's particulars changed
dot icon19/07/1993
Ad 21/06/93--------- £ si 69@1=69 £ ic 18875222/18875291
dot icon01/10/1992
Full group accounts made up to 1992-03-31
dot icon02/09/1992
Return made up to 10/08/92; bulk list available separately
dot icon18/08/1992
Secretary resigned;new secretary appointed
dot icon15/06/1992
New secretary appointed
dot icon15/06/1992
Secretary resigned
dot icon30/05/1992
Particulars of mortgage/charge
dot icon14/03/1992
Particulars of mortgage/charge
dot icon16/10/1991
Director resigned
dot icon10/10/1991
Memorandum and Articles of Association
dot icon02/10/1991
New director appointed
dot icon30/09/1991
Certificate of change of name
dot icon18/09/1991
Full group accounts made up to 1991-03-31
dot icon18/09/1991
Return made up to 10/08/91; bulk list available separately
dot icon30/08/1991
Director resigned
dot icon19/06/1991
Secretary resigned;new secretary appointed
dot icon14/03/1991
Director resigned
dot icon21/02/1991
New director appointed
dot icon19/11/1990
Conve 01/10/90
dot icon13/11/1990
Secretary resigned;new secretary appointed
dot icon22/10/1990
Director's particulars changed
dot icon16/10/1990
Full group accounts made up to 1990-03-31
dot icon16/10/1990
Return made up to 24/08/90; bulk list available separately
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon15/10/1990
Resolutions
dot icon16/05/1990
New director appointed
dot icon10/05/1990
Director's particulars changed
dot icon19/03/1990
Memorandum and Articles of Association
dot icon19/03/1990
Resolutions
dot icon19/03/1990
Resolutions
dot icon15/03/1990
Director resigned
dot icon09/03/1990
Certificate of reduction of issued capital
dot icon07/03/1990
Reduction of iss capital and minute (oc)
dot icon27/02/1990
New director appointed
dot icon16/02/1990
Registered office changed on 16/02/90 from: 62 chiswick high rd, london, W4 1SY
dot icon16/02/1990
Secretary resigned;new secretary appointed
dot icon17/10/1989
Resolutions
dot icon17/10/1989
Resolutions
dot icon17/10/1989
Resolutions
dot icon17/10/1989
Resolutions
dot icon17/10/1989
Resolutions
dot icon11/10/1989
Director resigned
dot icon06/10/1989
Declaration of satisfaction of mortgage/charge
dot icon28/09/1989
Return made up to 10/08/89; bulk list available separately
dot icon16/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon11/08/1989
Resolutions
dot icon17/07/1989
Full group accounts made up to 1989-03-31
dot icon03/04/1989
Return made up to 10/08/88; bulk list available separately
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon21/03/1989
Director resigned
dot icon12/01/1989
Particulars of contract relating to shares
dot icon12/01/1989
Particulars of contract relating to shares
dot icon08/12/1988
Auditor's resignation
dot icon18/11/1988
Particulars of contract relating to shares
dot icon18/11/1988
Wd 31/10/88 ad 09/08/88--------- £ si 120807@1=120807
dot icon10/11/1988
Wd 21/10/88 ad 10/08/88--------- £ si 39694@1=39694
dot icon10/11/1988
Wd 21/10/88 ad 11/08/88--------- £ si 18575@1=18575
dot icon14/10/1988
Particulars of contract relating to shares
dot icon14/10/1988
Wd 28/09/88 ad 28/05/88--------- £ si 5887946@1=5887946
dot icon05/10/1988
Memorandum and Articles of Association
dot icon26/09/1988
Resolutions
dot icon26/09/1988
Resolutions
dot icon31/08/1988
Certificate of change of name
dot icon25/08/1988
Certificate of change of name
dot icon16/08/1988
Wd 07/07/88 ad 13/06/88--------- £ si 16994@1=16994
dot icon16/08/1988
Particulars of contract relating to shares
dot icon16/08/1988
Wd 04/07/88 ad 31/05/88--------- £ si 41196@1=41196
dot icon16/08/1988
Particulars of contract relating to shares
dot icon21/07/1988
Full group accounts made up to 1988-03-31
dot icon20/07/1988
Listing of particulars
dot icon06/05/1988
Particulars of mortgage/charge
dot icon06/05/1988
Wd 29/03/88 ad 09/03/88--------- premium £ si 3497@1=3497
dot icon28/04/1988
Declaration of satisfaction of mortgage/charge
dot icon22/02/1988
Registered office changed on 22/02/88 from: the moorings,, church road,, great bookham,, surrey
dot icon26/09/1987
Return of allotments
dot icon24/09/1987
Director resigned
dot icon21/09/1987
Return made up to 12/08/87; bulk list available separately
dot icon12/08/1987
Full group accounts made up to 1987-03-31
dot icon18/06/1987
New director appointed
dot icon14/05/1987
New director appointed
dot icon29/04/1987
New secretary appointed;new director appointed
dot icon29/04/1987
Director resigned
dot icon29/04/1987
Secretary resigned;director resigned
dot icon11/12/1986
New director appointed
dot icon06/12/1986
Secretary resigned;new secretary appointed
dot icon21/11/1986
Group of companies' accounts made up to 1986-03-31
dot icon21/11/1986
Return made up to 20/08/86; full list of members
dot icon06/09/1986
New director appointed
dot icon22/08/1985
Accounts made up to 1985-03-31
dot icon01/08/1985
Certificate of change of name
dot icon05/11/1984
Accounts made up to 1984-03-31
dot icon18/10/1983
Accounts made up to 1983-03-31
dot icon08/11/1982
Accounts made up to 1982-03-31
dot icon28/10/1981
Accounts made up to 1981-03-31
dot icon27/10/1981
Accounts made up to 1980-03-31
dot icon15/09/1979
Accounts made up to 1979-03-31
dot icon04/09/1978
Accounts made up to 1978-03-31
dot icon03/11/1977
Accounts made up to 1977-03-31
dot icon10/02/1977
Accounts made up to 1976-03-31
dot icon09/02/1977
Accounts made up to 1974-03-31
dot icon11/11/1975
Accounts made up to 1975-03-31
dot icon10/10/1974
Accounts made up to 1974-03-31
dot icon25/07/1921
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Leon, Marie Claire
Director
08/02/2007 - Present
2
Mignolet, Xavier
Director
08/02/2007 - Present
2
Murray, Jacques Gaston
Director
12/05/1994 - 07/06/2023
7
Kitchingman, Andrew James
Director
10/07/2018 - Present
17
Murray, Jean-Jacques
Director
25/01/2006 - Present
5

Persons with Significant Control

7
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 SYKES GROUP PLC

ANDREWS SYKES GROUP PLC is an(a) Active company incorporated on 25/07/1921 with the registered office located at Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQ. There are currently 8 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 SYKES GROUP PLC?

toggle

ANDREWS SYKES GROUP PLC is currently Active. It was registered on 25/07/1921 .

Where is ANDREWS SYKES GROUP PLC located?

toggle

ANDREWS SYKES GROUP PLC is registered at Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury WS10 8LQ.

What does ANDREWS SYKES GROUP PLC do?

toggle

ANDREWS SYKES GROUP PLC operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for ANDREWS SYKES GROUP PLC?

toggle

The latest filing was on 12/03/2026: Director's details changed for Emmanuel David Oliver Adrien Sebag on 2026-03-11.