ANDY LOOS LIMITED

Register to unlock more data on OkredoRegister

ANDY LOOS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03347503

Incorporation date

03/04/1997

Size

Medium

Contacts

Registered address

Registered address

Foley Drive, Foley Business Park, Kidderminster, Worcestershire DY11 7PSCopy
copy info iconCopy
See on map
Latest events (Record since 03/04/1997)
dot icon30/03/2026
Confirmation statement made on 2026-03-27 with no updates
dot icon23/12/2025
Accounts for a medium company made up to 2025-03-31
dot icon23/12/2025
Director's details changed for Mr Mark Vivian Kempthorne on 2025-12-23
dot icon27/03/2025
Confirmation statement made on 2025-03-27 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon27/03/2024
Confirmation statement made on 2024-03-27 with no updates
dot icon20/12/2023
Full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-27 with updates
dot icon02/03/2023
Notification of Andy Loos Holdings Limited as a person with significant control on 2022-03-31
dot icon02/03/2023
Cessation of Richard John Philpot as a person with significant control on 2022-03-31
dot icon07/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/03/2022
Confirmation statement made on 2022-03-27 with no updates
dot icon01/03/2022
Secretary's details changed for Miss Amy Jane Philpot on 2022-03-01
dot icon01/03/2022
Change of details for Mr Richard John Philpot as a person with significant control on 2022-03-01
dot icon01/03/2022
Director's details changed for Mr Richard John Philpot on 2022-03-01
dot icon01/03/2022
Director's details changed for Mr Mark Vivian Kempthorne on 2022-03-01
dot icon17/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon29/11/2021
Registered office address changed from Unit 22 Hartlebury Trading Estate Crown Lane Hartlebury Worcestershire DY10 4JB to Foley Drive Foley Business Park Kidderminster Worcestershire DY11 7PS on 2021-11-29
dot icon02/06/2021
Registration of charge 033475030004, created on 2021-05-18
dot icon11/05/2021
Purchase of own shares.
dot icon30/03/2021
Confirmation statement made on 2021-03-27 with updates
dot icon30/03/2021
Change of details for Mr Richard John Philpot as a person with significant control on 2021-01-25
dot icon30/03/2021
Cessation of Brian Richard Axtell as a person with significant control on 2021-01-25
dot icon09/02/2021
Cancellation of shares. Statement of capital on 2021-01-25
dot icon08/02/2021
Resolutions
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon30/03/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon16/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon27/03/2019
Confirmation statement made on 2019-03-27 with no updates
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/03/2018
Confirmation statement made on 2018-03-27 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon27/03/2017
Confirmation statement made on 2017-03-27 with updates
dot icon13/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon22/08/2016
Termination of appointment of Adam William Houchen as a director on 2016-04-30
dot icon01/04/2016
Annual return made up to 2016-03-27 with full list of shareholders
dot icon01/04/2016
Appointment of Miss Amy Jane Philpot as a secretary on 2015-08-31
dot icon01/04/2016
Termination of appointment of Thomas George Hyde as a secretary on 2015-08-31
dot icon01/04/2016
Termination of appointment of Thomas George Hyde as a director on 2015-08-31
dot icon09/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon30/03/2015
Annual return made up to 2015-03-27 with full list of shareholders
dot icon30/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/09/2014
Secretary's details changed for Mr Thomas George Hyde on 2014-09-01
dot icon15/09/2014
Director's details changed for Mr Mark Vivian Kempthorne on 2014-09-01
dot icon15/09/2014
Director's details changed for Mr Thomas George Hyde on 2014-09-01
dot icon15/09/2014
Director's details changed for Richard John Philpot on 2014-09-01
dot icon15/09/2014
Director's details changed for Mr Adam William Houchen on 2014-09-01
dot icon18/08/2014
Registered office address changed from 60 Kings Walk Gloucester Gloucestershire GL1 1LA to Unit 22 Hartlebury Trading Estate Crown Lane Hartlebury Worcestershire DY10 4JB on 2014-08-18
dot icon27/03/2014
Annual return made up to 2014-03-27 with full list of shareholders
dot icon26/10/2013
Satisfaction of charge 3 in full
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon25/07/2013
Appointment of Mr Thomas George Hyde as a secretary
dot icon24/07/2013
Appointment of Mr Adam William Houchen as a director
dot icon24/07/2013
Appointment of Mr Mark Vivian Kempthorne as a director
dot icon24/07/2013
Appointment of Mr Thomas George Hyde as a director
dot icon24/07/2013
Termination of appointment of Deborah Dewey as a secretary
dot icon28/03/2013
Annual return made up to 2013-03-27 with full list of shareholders
dot icon07/11/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/03/2012
Annual return made up to 2012-03-27 with full list of shareholders
dot icon17/08/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-03-27 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/08/2010
Purchase of own shares.
dot icon28/06/2010
Resolutions
dot icon24/06/2010
Cancellation of shares. Statement of capital on 2010-06-24
dot icon30/03/2010
Annual return made up to 2010-03-27 with full list of shareholders
dot icon30/07/2009
Total exemption small company accounts made up to 2009-03-31
dot icon08/04/2009
Return made up to 27/03/09; full list of members
dot icon26/08/2008
Appointment terminated secretary anthony ray
dot icon11/08/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/07/2008
Secretary appointed mrs deborah june dewey
dot icon28/03/2008
Return made up to 27/03/08; full list of members
dot icon28/03/2008
Secretary's change of particulars / anthony ray / 09/07/2007
dot icon15/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon08/08/2007
Director resigned
dot icon16/04/2007
Return made up to 27/03/07; full list of members
dot icon21/11/2006
Total exemption small company accounts made up to 2006-03-31
dot icon27/03/2006
Return made up to 27/03/06; full list of members
dot icon23/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/03/2005
Return made up to 28/03/05; full list of members
dot icon13/10/2004
Director resigned
dot icon06/09/2004
Accounts for a small company made up to 2004-03-31
dot icon30/03/2004
Return made up to 03/04/04; full list of members
dot icon05/09/2003
Accounts for a small company made up to 2003-03-31
dot icon05/04/2003
Return made up to 03/04/03; full list of members
dot icon24/09/2002
Accounts for a small company made up to 2002-03-31
dot icon16/04/2002
Return made up to 03/04/02; full list of members
dot icon24/12/2001
Accounts for a small company made up to 2001-03-31
dot icon31/08/2001
Registered office changed on 31/08/01 from: 60 kings walk gloucester gloucestershire GL1 1LA
dot icon09/04/2001
Return made up to 03/04/01; full list of members
dot icon19/10/2000
Accounts for a small company made up to 2000-03-31
dot icon05/06/2000
Registered office changed on 05/06/00 from: brickhouse farmhouse evesham road egdon worcester WR7 4QR
dot icon05/06/2000
Return made up to 03/04/00; full list of members
dot icon08/11/1999
Accounts for a small company made up to 1999-03-31
dot icon16/08/1999
Auditor's resignation
dot icon14/06/1999
Return made up to 03/04/99; full list of members
dot icon21/04/1999
Particulars of contract relating to shares
dot icon21/04/1999
Ad 12/02/99--------- £ si 40000@1=40000 £ ic 753940/793940
dot icon09/03/1999
Declaration of satisfaction of mortgage/charge
dot icon03/02/1999
Accounts for a small company made up to 1998-03-31
dot icon02/02/1999
Particulars of contract relating to shares
dot icon02/02/1999
Ad 03/04/97--------- £ si 376970@1
dot icon02/02/1999
Ad 03/04/97--------- £ si 376970@1
dot icon24/10/1998
Particulars of mortgage/charge
dot icon05/08/1998
Return made up to 03/04/98; full list of members
dot icon23/07/1998
Resolutions
dot icon23/07/1998
£ nc 100000/1000000 03/04/97
dot icon23/07/1998
New director appointed
dot icon19/06/1997
Accounting reference date shortened from 30/04/98 to 31/03/98
dot icon14/06/1997
Particulars of mortgage/charge
dot icon17/04/1997
New director appointed
dot icon17/04/1997
New secretary appointed;new director appointed
dot icon17/04/1997
Registered office changed on 17/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon17/04/1997
Secretary resigned
dot icon17/04/1997
Director resigned
dot icon03/04/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-65 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
27/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Medium
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
74
3.13M
-
0.00
1.64M
-
2022
65
3.99M
-
0.00
1.97M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Axtell, Brian
Director
09/07/1998 - 30/09/2004
2
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
03/04/1997 - 03/04/1997
16011
London Law Services Limited
Nominee Director
03/04/1997 - 03/04/1997
15403
Mr Richard John Philpot
Director
03/04/1997 - Present
1
Houchen, Adam William
Director
23/04/2013 - 30/04/2016
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ANDY LOOS LIMITED

ANDY LOOS LIMITED is an(a) Active company incorporated on 03/04/1997 with the registered office located at Foley Drive, Foley Business Park, Kidderminster, Worcestershire DY11 7PS. 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 ANDY LOOS LIMITED?

toggle

ANDY LOOS LIMITED is currently Active. It was registered on 03/04/1997 .

Where is ANDY LOOS LIMITED located?

toggle

ANDY LOOS LIMITED is registered at Foley Drive, Foley Business Park, Kidderminster, Worcestershire DY11 7PS.

What does ANDY LOOS LIMITED do?

toggle

ANDY LOOS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ANDY LOOS LIMITED?

toggle

The latest filing was on 30/03/2026: Confirmation statement made on 2026-03-27 with no updates.