ANDYWRAP EUROFILM LTD

Register to unlock more data on OkredoRegister

ANDYWRAP EUROFILM LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02714674

Incorporation date

14/05/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TGCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/1992)
dot icon22/12/2025
Confirmation statement made on 2025-12-20 with no updates
dot icon11/11/2025
Total exemption full accounts made up to 2025-07-31
dot icon29/08/2025
Registered office address changed from 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ United Kingdom to Third Floor Gateway House Tollgate Chandlers Ford Hampshire SO53 3TG on 2025-08-29
dot icon29/08/2025
Director's details changed for David Mckenzie-Phillips on 2025-08-04
dot icon29/08/2025
Director's details changed for Mr. Derek Ruffles on 2025-08-04
dot icon29/08/2025
Change of details for Mr. Derek Ruffles as a person with significant control on 2025-08-04
dot icon29/08/2025
Change of details for David Mckenzie-Phillips as a person with significant control on 2025-08-04
dot icon20/12/2024
Confirmation statement made on 2024-12-20 with no updates
dot icon15/10/2024
Total exemption full accounts made up to 2024-07-31
dot icon20/12/2023
Change of details for David Mckenzie-Phillips as a person with significant control on 2023-12-13
dot icon20/12/2023
Confirmation statement made on 2023-12-20 with updates
dot icon03/10/2023
Director's details changed for David Mckenzie-Phillips on 2023-10-03
dot icon03/10/2023
Notification of David Mckenzie-Phillips as a person with significant control on 2023-07-12
dot icon03/10/2023
Confirmation statement made on 2023-10-03 with updates
dot icon21/09/2023
Total exemption full accounts made up to 2023-07-31
dot icon08/09/2023
Director's details changed for David Mckenzie-Phillips on 2023-09-08
dot icon30/05/2023
Director's details changed for David Mckenzie-Phillips on 2023-05-30
dot icon30/05/2023
Director's details changed for Mr. Derek Ruffles on 2023-05-30
dot icon30/05/2023
Change of details for Mr. Derek Ruffles as a person with significant control on 2023-05-30
dot icon30/05/2023
Confirmation statement made on 2023-05-29 with updates
dot icon08/09/2022
Total exemption full accounts made up to 2022-07-31
dot icon29/06/2022
Confirmation statement made on 2022-05-29 with updates
dot icon27/05/2022
Cessation of Fpf Packaging and Tubes Limited as a person with significant control on 2016-04-06
dot icon20/10/2021
Total exemption full accounts made up to 2021-07-31
dot icon02/06/2021
Confirmation statement made on 2021-05-29 with no updates
dot icon10/12/2020
Registered office address changed from Wilkins Kennedy Llp Athenia House 10-14 Andover Road Winchester Hampshire SO23 7BS to 3 Eastwood Court Broadwater Road Romsey Hampshire SO51 8JJ on 2020-12-10
dot icon09/12/2020
Total exemption full accounts made up to 2020-07-31
dot icon12/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon12/06/2020
Director's details changed for Mr. Derek Ruffles on 2020-05-28
dot icon12/06/2020
Director's details changed for David Mckenzie-Phillips on 2020-05-28
dot icon11/12/2019
Termination of appointment of Andrew Short as a director on 2019-12-03
dot icon11/12/2019
Termination of appointment of Martin John Jennings as a director on 2019-12-03
dot icon11/12/2019
Termination of appointment of Barbara Ann Short as a secretary on 2019-12-03
dot icon11/12/2019
Termination of appointment of Barbara Ann Short as a director on 2019-12-03
dot icon21/10/2019
Total exemption full accounts made up to 2019-07-31
dot icon29/05/2019
Confirmation statement made on 2019-05-29 with updates
dot icon23/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon04/12/2018
Total exemption full accounts made up to 2018-07-31
dot icon23/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon18/01/2018
Total exemption full accounts made up to 2017-07-31
dot icon16/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon23/01/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/05/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon25/05/2016
Appointment of David Mckenzie-Phillips as a director on 2016-03-16
dot icon21/12/2015
Total exemption small company accounts made up to 2015-07-31
dot icon18/05/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon18/05/2015
Director's details changed for Mr Martin John Jennings on 2014-04-30
dot icon07/05/2015
Accounts for a small company made up to 2014-07-31
dot icon22/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon07/02/2014
Accounts for a small company made up to 2013-07-31
dot icon11/09/2013
Registered office address changed from Parmenter House 57 Tower Street Winchester Hampshire SO23 8TD United Kingdom on 2013-09-11
dot icon21/06/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon16/01/2013
Accounts for a small company made up to 2012-07-31
dot icon18/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon09/05/2012
Registered office address changed from First Floor Forum 3 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7FH United Kingdom on 2012-05-09
dot icon27/02/2012
Accounts for a small company made up to 2011-07-31
dot icon15/09/2011
Registered office address changed from the Blackberry Patch Parkstone Road, Ropley Alresford Hampshire SO24 0EP on 2011-09-15
dot icon26/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon26/05/2011
Director's details changed for Mr Derek Ruffles on 2010-05-15
dot icon22/03/2011
Accounts for a small company made up to 2010-07-31
dot icon01/06/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon01/06/2010
Director's details changed for Mr Derek Ruffles on 2010-05-14
dot icon01/06/2010
Director's details changed for Mrs Barbara Ann Short on 2010-05-14
dot icon01/06/2010
Director's details changed for Mr Martin John Jennings on 2010-05-14
dot icon01/06/2010
Register inspection address has been changed
dot icon28/04/2010
Accounts for a small company made up to 2009-07-31
dot icon20/05/2009
Return made up to 14/05/09; full list of members
dot icon25/03/2009
Accounts for a small company made up to 2008-07-31
dot icon15/05/2008
Return made up to 14/05/08; full list of members
dot icon07/04/2008
Accounts for a small company made up to 2007-07-31
dot icon18/05/2007
Return made up to 14/05/07; full list of members
dot icon14/03/2007
Accounts for a small company made up to 2006-07-31
dot icon15/05/2006
Return made up to 14/05/06; full list of members
dot icon14/03/2006
Accounts for a small company made up to 2005-07-31
dot icon09/07/2005
Director resigned
dot icon23/06/2005
Return made up to 14/05/05; full list of members
dot icon29/03/2005
Accounts for a small company made up to 2004-07-31
dot icon01/06/2004
Return made up to 14/05/04; full list of members
dot icon04/03/2004
Accounts for a small company made up to 2003-07-31
dot icon23/05/2003
Return made up to 14/05/03; full list of members
dot icon12/03/2003
Accounts for a small company made up to 2002-07-31
dot icon21/05/2002
Return made up to 14/05/02; full list of members
dot icon18/04/2002
Accounts for a small company made up to 2001-07-31
dot icon23/05/2001
Return made up to 14/05/01; full list of members
dot icon09/05/2001
Accounts for a small company made up to 2000-07-31
dot icon22/06/2000
Return made up to 14/05/00; full list of members
dot icon07/03/2000
Registered office changed on 07/03/00 from: 14 hope road west end southampton SO30 3GB
dot icon03/03/2000
Accounts for a small company made up to 1999-07-31
dot icon02/06/1999
Return made up to 14/05/99; no change of members
dot icon15/03/1999
Accounts for a small company made up to 1998-07-31
dot icon09/12/1998
Registered office changed on 09/12/98 from: financial chambers 2 london road horndean waterlooville hampshire PO8 0BZ
dot icon31/05/1998
Return made up to 14/05/98; full list of members
dot icon18/03/1998
Accounts for a small company made up to 1997-07-31
dot icon28/05/1997
Return made up to 14/05/97; no change of members
dot icon11/03/1997
Accounts for a small company made up to 1996-07-31
dot icon21/05/1996
Return made up to 14/05/96; change of members
dot icon19/03/1996
Accounts for a small company made up to 1995-07-31
dot icon05/01/1996
New director appointed
dot icon05/01/1996
New director appointed
dot icon05/01/1996
Director resigned;new director appointed
dot icon05/01/1996
New director appointed
dot icon11/12/1995
Registered office changed on 11/12/95 from: 4A london road horndean waterlooville hampshire PO8 0BZ
dot icon11/12/1995
Secretary resigned;new secretary appointed
dot icon27/06/1995
Return made up to 14/05/95; full list of members
dot icon27/06/1995
Registered office changed on 27/06/95 from: 78 portwood road portswood southampton SO2 1FW
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon13/12/1994
Full accounts made up to 1994-07-31
dot icon13/12/1994
Ad 27/02/94--------- £ si 168@1
dot icon31/05/1994
Return made up to 14/05/94; full list of members
dot icon29/03/1994
Full accounts made up to 1993-07-31
dot icon27/08/1993
New secretary appointed
dot icon10/08/1993
Secretary resigned;director resigned
dot icon10/08/1993
Return made up to 14/05/93; full list of members
dot icon13/05/1993
Accounting reference date extended from 31/05 to 31/07
dot icon13/05/1993
Registered office changed on 13/05/93 from: 45 portswood road portswood southampton SO2 1FT
dot icon21/10/1992
Particulars of mortgage/charge
dot icon24/07/1992
Registered office changed on 24/07/92 from: unit 6 northam business centre northam southampton S01 1RP
dot icon10/06/1992
Certificate of change of name
dot icon10/06/1992
New director appointed
dot icon10/06/1992
Secretary resigned;new secretary appointed;new director appointed
dot icon10/06/1992
Registered office changed on 10/06/92 from: c/o rm company services LIMITED 3RD floor,124-130 tabernacle st london EC2A 4SD
dot icon10/06/1992
Director resigned;new director appointed
dot icon14/05/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
20/12/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
103.55K
-
0.00
96.63K
-
2022
2
108.88K
-
0.00
60.74K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Short, Andrew
Director
10/08/1995 - 03/12/2019
8
Mckenzie-Phillips, David
Director
16/03/2016 - Present
2
Jennings, Martin John
Director
10/08/1995 - 03/12/2019
3
Cohen, Violet
Nominee Director
14/05/1992 - 14/05/1992
463
Cataffo, Christine
Director
14/05/1992 - 31/07/1992
-

Persons with Significant Control

3
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 ANDYWRAP EUROFILM LTD

ANDYWRAP EUROFILM LTD is an(a) Active company incorporated on 14/05/1992 with the registered office located at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG. There are currently 2 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 ANDYWRAP EUROFILM LTD?

toggle

ANDYWRAP EUROFILM LTD is currently Active. It was registered on 14/05/1992 .

Where is ANDYWRAP EUROFILM LTD located?

toggle

ANDYWRAP EUROFILM LTD is registered at Third Floor Gateway House, Tollgate, Chandlers Ford, Hampshire SO53 3TG.

What does ANDYWRAP EUROFILM LTD do?

toggle

ANDYWRAP EUROFILM LTD operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for ANDYWRAP EUROFILM LTD?

toggle

The latest filing was on 22/12/2025: Confirmation statement made on 2025-12-20 with no updates.