ANDREWSFIELD LIMITED

Register to unlock more data on OkredoRegister

ANDREWSFIELD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05779009

Incorporation date

12/04/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Station Road, Harpenden AL5 4SACopy
copy info iconCopy
See on map
Latest events (Record since 12/04/2006)
dot icon13/04/2026
Confirmation statement made on 2026-04-12 with no updates
dot icon11/03/2026
Appointment of Mr Russell Dudley Francis Long as a director on 2026-03-11
dot icon10/11/2025
Termination of appointment of John Alexander Allman as a director on 2025-11-05
dot icon22/10/2025
Total exemption full accounts made up to 2025-06-23
dot icon24/04/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon09/09/2024
Total exemption full accounts made up to 2024-06-23
dot icon19/04/2024
Confirmation statement made on 2024-04-12 with no updates
dot icon15/02/2024
Total exemption full accounts made up to 2023-06-23
dot icon12/06/2023
Total exemption full accounts made up to 2022-06-23
dot icon25/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-04-12 with no updates
dot icon27/10/2021
Total exemption full accounts made up to 2021-06-23
dot icon15/10/2021
Appointment of Space Lettings Limited as a secretary on 2021-10-10
dot icon14/10/2021
Registered office address changed from Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA England to 1 Station Road Harpenden AL5 4SA on 2021-10-14
dot icon14/10/2021
Termination of appointment of Management Secretaries Limited as a secretary on 2021-10-01
dot icon14/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon19/12/2020
Total exemption full accounts made up to 2020-06-23
dot icon10/11/2020
Appointment of Mr John Alexander Allman as a director on 2020-11-01
dot icon22/09/2020
Termination of appointment of John William Lee as a director on 2020-09-21
dot icon14/04/2020
Confirmation statement made on 2020-04-12 with no updates
dot icon11/11/2019
Total exemption full accounts made up to 2019-06-30
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon15/04/2019
Secretary's details changed for Management Secretaries Limited on 2017-11-14
dot icon24/10/2018
Total exemption full accounts made up to 2018-06-23
dot icon24/04/2018
Confirmation statement made on 2018-04-12 with updates
dot icon29/11/2017
Termination of appointment of Colin Charles Lodge as a director on 2017-11-29
dot icon14/11/2017
Appointment of Mr John William Lee as a director on 2017-11-13
dot icon06/11/2017
Total exemption full accounts made up to 2017-06-23
dot icon01/11/2017
Registered office address changed from Unit 2 Netherfield Lane Stanstead Abbotts Ware Herts SG12 8HE to Saxon House 6a St. Andrew Street Hertford Hertfordshire SG14 1JA on 2017-11-01
dot icon26/04/2017
Confirmation statement made on 2017-04-12 with updates
dot icon15/11/2016
Total exemption full accounts made up to 2016-06-23
dot icon26/09/2016
Termination of appointment of Brian John Mead as a director on 2016-09-22
dot icon04/05/2016
Annual return made up to 2016-04-12 with full list of shareholders
dot icon12/10/2015
Accounts for a dormant company made up to 2015-06-23
dot icon18/09/2015
Appointment of Mr Neville Stuart Hobbs as a director on 2015-09-10
dot icon05/05/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon01/12/2014
Accounts for a dormant company made up to 2014-06-23
dot icon01/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon04/10/2013
Accounts for a dormant company made up to 2013-06-23
dot icon17/04/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon14/11/2012
Accounts for a dormant company made up to 2012-06-23
dot icon16/04/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon27/10/2011
Accounts for a dormant company made up to 2011-06-23
dot icon18/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon18/04/2011
Director's details changed for Mr Brian John Mead on 2011-04-12
dot icon06/04/2011
Termination of appointment of Alistair Gordon as a director
dot icon10/03/2011
Total exemption full accounts made up to 2010-06-23
dot icon10/03/2011
Amended accounts made up to 2009-04-30
dot icon05/01/2011
Previous accounting period extended from 2010-04-30 to 2010-06-23
dot icon05/01/2011
Termination of appointment of Donald Christie as a director
dot icon14/09/2010
Appointment of Mr Brian John Mead as a director
dot icon14/09/2010
Appointment of Alistair Stuart Gordon as a director
dot icon14/09/2010
Termination of appointment of Michael Kind as a director
dot icon14/09/2010
Termination of appointment of Bryan Evans as a director
dot icon19/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon19/05/2010
Director's details changed for Colin Charles Lodge on 2010-04-12
dot icon19/05/2010
Director's details changed for Dr Donald William Christie on 2010-04-12
dot icon19/05/2010
Director's details changed for Bryan Malcolm Evans on 2010-04-12
dot icon19/05/2010
Director's details changed for Mr Michael Charles Kind on 2010-04-12
dot icon29/01/2010
Appointment of Management Secretaries Limited as a secretary
dot icon28/01/2010
Accounts for a dormant company made up to 2009-04-30
dot icon22/01/2010
Registered office address changed from Bishops Court 17a the Broadway Old Hatfield Hertfordshire AL9 5HZ on 2010-01-22
dot icon07/01/2010
Termination of appointment of Dianne Gray as a secretary
dot icon05/05/2009
Return made up to 12/04/09; full list of members
dot icon01/04/2009
Appointment terminated secretary temple secretarial LIMITED
dot icon01/04/2009
Secretary appointed dianne louise gray
dot icon01/04/2009
Registered office changed on 01/04/2009 from 16 old bailey london EC4M 7EG
dot icon03/03/2009
Ad 24/02/09-24/02/09\gbp si 35@1=35\gbp ic 1/36\
dot icon03/07/2008
Accounts for a dormant company made up to 2008-04-30
dot icon18/04/2008
Return made up to 12/04/08; full list of members
dot icon17/04/2008
Appointment terminated director arnold adler
dot icon03/07/2007
Accounts for a dormant company made up to 2007-04-30
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon22/06/2007
New director appointed
dot icon20/04/2007
Return made up to 12/04/07; full list of members
dot icon28/09/2006
New director appointed
dot icon28/09/2006
New director appointed
dot icon28/09/2006
Director resigned
dot icon12/04/2006
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
23/06/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
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
Long, Russell Dudley Francis
Director
11/03/2026 - Present
5
Allman, John Alexander
Director
01/11/2020 - 05/11/2025
2
Hobbs, Neville Stuart
Director
10/09/2015 - Present
-

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 ANDREWSFIELD LIMITED

ANDREWSFIELD LIMITED is an(a) Active company incorporated on 12/04/2006 with the registered office located at 1 Station Road, Harpenden AL5 4SA. 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 ANDREWSFIELD LIMITED?

toggle

ANDREWSFIELD LIMITED is currently Active. It was registered on 12/04/2006 .

Where is ANDREWSFIELD LIMITED located?

toggle

ANDREWSFIELD LIMITED is registered at 1 Station Road, Harpenden AL5 4SA.

What does ANDREWSFIELD LIMITED do?

toggle

ANDREWSFIELD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ANDREWSFIELD LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-04-12 with no updates.