AUSTIN ANDREW HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUSTIN ANDREW HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10090304

Incorporation date

30/03/2016

Size

Total Exemption Full

Contacts

Registered address

Registered address

Salisbury House, London Wall, London EC2M 5QQCopy
copy info iconCopy
See on map
Latest events (Record since 30/03/2016)
dot icon13/04/2026
Appointment of Mrs Jade Marie Willacy as a director on 2026-03-29
dot icon13/04/2026
Termination of appointment of Jade Marie Willacy as a director on 2026-03-29
dot icon13/04/2026
Confirmation statement made on 2026-03-29 with updates
dot icon29/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon03/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon09/01/2025
Total exemption full accounts made up to 2024-04-30
dot icon08/01/2025
Registered office address changed from 68 Village Way Beckenham Kent BR3 3NR England to Salisbury House London Wall London EC2M 5QQ on 2025-01-08
dot icon05/07/2024
Satisfaction of charge 100903040001 in full
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-29 with updates
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Resolutions
dot icon28/03/2023
Memorandum and Articles of Association
dot icon28/03/2023
Sub-division of shares on 2023-03-21
dot icon22/03/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon20/01/2023
Cancellation of shares. Statement of capital on 2022-12-12
dot icon20/01/2023
Purchase of own shares.
dot icon12/12/2022
Cessation of Alice Simpson as a person with significant control on 2022-12-12
dot icon12/12/2022
Change of details for Mr James Stuart Willacy as a person with significant control on 2022-12-12
dot icon12/12/2022
Notification of Jade Marie Willacy as a person with significant control on 2022-12-12
dot icon12/12/2022
Director's details changed for Mrs Jade Marie Willacy on 2020-10-19
dot icon12/12/2022
Director's details changed for Mr James Stuart Willacy on 2020-10-19
dot icon23/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon27/01/2022
Total exemption full accounts made up to 2021-04-30
dot icon07/04/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon22/02/2021
Termination of appointment of James Michael Boxall as a director on 2021-02-19
dot icon19/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon19/10/2020
Registered office address changed from 110 Casewick Road Casewick Road London SE27 0SZ England to 68 Village Way Beckenham Kent BR3 3NR on 2020-10-19
dot icon02/04/2020
Confirmation statement made on 2020-03-29 with no updates
dot icon29/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon11/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/01/2019
Termination of appointment of Alice Simpson as a director on 2018-12-31
dot icon17/04/2018
Change of share class name or designation
dot icon12/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon11/04/2018
Resolutions
dot icon03/04/2018
Notification of Alice Simpson as a person with significant control on 2016-04-06
dot icon03/04/2018
Change of details for Mr James Stuart Willacy as a person with significant control on 2016-04-06
dot icon19/03/2018
Director's details changed for Ms Jade Marie Gadsby on 2017-01-07
dot icon23/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/08/2017
Previous accounting period extended from 2017-03-31 to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-03-29 with updates
dot icon01/02/2017
Registered office address changed from 80 Colman Street London EC2R 5BJ England to 110 Casewick Road Casewick Road London SE27 0SZ on 2017-02-01
dot icon17/05/2016
Appointment of Ms Alice Simpson as a director on 2016-04-04
dot icon17/05/2016
Appointment of Mr James Michael Boxall as a director on 2016-04-04
dot icon17/05/2016
Appointment of Ms Jade Marie Gadsby as a director on 2016-04-04
dot icon26/04/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon07/04/2016
Registration of charge 100903040001, created on 2016-04-04
dot icon30/03/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
29/03/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.59K
-
0.00
-
-
2022
0
126.59K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Simpson, Alice
Director
04/04/2016 - 31/12/2018
1
Willacy, Jade Marie
Director
04/04/2016 - 29/03/2026
1
Mr James Stuart Willacy
Director
30/03/2016 - Present
2
Boxall, James Michael
Director
04/04/2016 - 19/02/2021
3

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 AUSTIN ANDREW HOLDINGS LIMITED

AUSTIN ANDREW HOLDINGS LIMITED is an(a) Active company incorporated on 30/03/2016 with the registered office located at Salisbury House, London Wall, London EC2M 5QQ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN ANDREW HOLDINGS LIMITED?

toggle

AUSTIN ANDREW HOLDINGS LIMITED is currently Active. It was registered on 30/03/2016 .

Where is AUSTIN ANDREW HOLDINGS LIMITED located?

toggle

AUSTIN ANDREW HOLDINGS LIMITED is registered at Salisbury House, London Wall, London EC2M 5QQ.

What does AUSTIN ANDREW HOLDINGS LIMITED do?

toggle

AUSTIN ANDREW HOLDINGS LIMITED operates in the Other activities of employment placement agencies (78.10/9 - SIC 2007) sector.

What is the latest filing for AUSTIN ANDREW HOLDINGS LIMITED?

toggle

The latest filing was on 13/04/2026: Appointment of Mrs Jade Marie Willacy as a director on 2026-03-29.