AUSTIN ANDREW LTD

Register to unlock more data on OkredoRegister

AUSTIN ANDREW LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05758821

Incorporation date

28/03/2006

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 28/03/2006)
dot icon12/04/2026
Confirmation statement made on 2026-03-28 with updates
dot icon15/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon30/04/2025
Satisfaction of charge 1 in full
dot icon30/04/2025
Satisfaction of charge 057588210002 in full
dot icon28/03/2025
Confirmation statement made on 2025-03-28 with no updates
dot icon10/01/2025
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 icon08/01/2025
Change of details for Austin Andrew Holdings Limited as a person with significant control on 2025-01-07
dot icon08/01/2025
Director's details changed for Mrs Jade Marie Willacy on 2025-01-07
dot icon13/09/2024
Appointment of Mr Simon Hooper as a director on 2024-09-02
dot icon02/04/2024
Confirmation statement made on 2024-03-28 with no updates
dot icon09/11/2023
Total exemption full accounts made up to 2023-04-30
dot icon31/03/2023
Confirmation statement made on 2023-03-28 with no updates
dot icon23/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon30/03/2022
Confirmation statement made on 2022-03-28 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 2021-03-28 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
Change of details for Austin Andrew Holdings Limited as a person with significant control on 2020-09-29
dot icon19/10/2020
Registered office address changed from 110 Casewick Road London SE27 0SZ England to 68 Village Way Beckenham Kent BR3 3NR on 2020-10-19
dot icon13/05/2020
Registered office address changed from Dawson House 5 Jewry Street London EC3N 2EX England to 110 Casewick Road London SE27 0SZ on 2020-05-13
dot icon02/04/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon26/11/2019
Total exemption full accounts made up to 2019-04-30
dot icon03/04/2019
Confirmation statement made on 2019-03-28 with no updates
dot icon04/01/2019
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 icon20/04/2018
Second filing of Confirmation Statement dated 28/03/2017
dot icon10/04/2018
Confirmation statement made on 2018-03-28 with updates
dot icon23/03/2018
Notification of Austin Andrew Holdings Limited as a person with significant control on 2016-04-06
dot icon23/03/2018
Cessation of 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 icon24/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon11/04/2017
Confirmation statement made on 2017-03-28 with updates
dot icon31/01/2017
Total exemption full accounts made up to 2016-04-30
dot icon17/01/2017
Registered office address changed from 110 Casewick Road London SE27 0SZ England to Dawson House 5 Jewry Street London EC3N 2EX on 2017-01-17
dot icon01/12/2016
Registered office address changed from 80 Coleman Street London EC2R 5BJ to 110 Casewick Road London SE27 0SZ on 2016-12-01
dot icon17/05/2016
Appointment of Miss 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 Miss Jade Marie Gadsby as a director on 2016-04-04
dot icon17/05/2016
Appointment of Mr James Stuart Willacy as a director on 2016-04-04
dot icon03/05/2016
Termination of appointment of Samantha Jane Targett as a director on 2016-04-04
dot icon03/05/2016
Termination of appointment of James Vivian Targett as a director on 2016-04-04
dot icon03/05/2016
Termination of appointment of Robert James Targett as a director on 2016-04-04
dot icon03/05/2016
Termination of appointment of David Walter Cross as a director on 2016-04-04
dot icon03/05/2016
Termination of appointment of Roberta Jane Targett as a director on 2016-04-04
dot icon03/05/2016
Termination of appointment of Edward Foster Parsons as a secretary on 2016-04-04
dot icon22/04/2016
Annual return made up to 2016-03-28 with full list of shareholders
dot icon15/04/2016
Registration of charge 057588210002, created on 2016-04-08
dot icon12/04/2016
Cancellation of shares. Statement of capital on 2016-03-16
dot icon12/04/2016
Particulars of variation of rights attached to shares
dot icon12/04/2016
Change of share class name or designation
dot icon12/04/2016
Resolutions
dot icon12/04/2016
Purchase of own shares.
dot icon05/02/2016
Total exemption full accounts made up to 2015-04-30
dot icon20/04/2015
Annual return made up to 2015-03-28 with full list of shareholders
dot icon20/04/2015
Secretary's details changed for Mr Edward Foster Parsons on 2014-12-08
dot icon04/02/2015
Total exemption full accounts made up to 2014-04-30
dot icon09/04/2014
Annual return made up to 2014-03-28 with full list of shareholders
dot icon06/02/2014
Total exemption full accounts made up to 2013-04-30
dot icon03/01/2014
Registered office address changed from Citypoint 1 Ropemaker Street London EC2Y 9HT United Kingdom on 2014-01-03
dot icon20/05/2013
Appointment of Mr David Walter Cross as a director
dot icon12/04/2013
Annual return made up to 2013-03-28 with full list of shareholders
dot icon04/04/2013
Appointment of Mrs Roberta Jane Targett as a director
dot icon04/04/2013
Appointment of Mr James Vivian Targett as a director
dot icon28/03/2013
Appointment of Mrs Samantha Jane Targett as a director
dot icon17/01/2013
Total exemption full accounts made up to 2012-04-30
dot icon17/04/2012
Annual return made up to 2012-03-28 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr Robert James Targett on 2012-02-20
dot icon25/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon19/04/2011
Annual return made up to 2011-03-28 with full list of shareholders
dot icon19/04/2011
Registered office address changed from Braynes Corner, Brainsmead Close Cuckfield West Sussex RH17 5EZ on 2011-04-19
dot icon31/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon20/04/2010
Annual return made up to 2010-03-28 with full list of shareholders
dot icon28/01/2010
Total exemption full accounts made up to 2009-04-30
dot icon21/04/2009
Return made up to 28/03/09; full list of members
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon24/04/2008
Return made up to 28/03/08; full list of members
dot icon21/01/2008
Total exemption small company accounts made up to 2007-04-30
dot icon20/04/2007
Return made up to 28/03/07; full list of members
dot icon24/01/2007
Accounting reference date extended from 31/03/07 to 30/04/07
dot icon16/05/2006
Particulars of mortgage/charge
dot icon28/03/2006
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
28/03/2026
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
6
957.52K
-
0.00
7.49K
-
2022
9
1.05M
-
0.00
13.67K
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr James Stuart Willacy
Director
04/04/2016 - Present
2
Cross, David Walter
Director
07/03/2013 - 04/04/2016
-
Parsons, Edward Foster
Secretary
28/03/2006 - 04/04/2016
1
Targett, Samantha Jane
Director
07/03/2013 - 04/04/2016
3
Simpson, Alice
Director
04/04/2016 - 31/12/2018
2

Persons with Significant Control

2
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 LTD

AUSTIN ANDREW LTD is an(a) Active company incorporated on 28/03/2006 with the registered office located at Salisbury House, London Wall, London EC2M 5QQ. 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 AUSTIN ANDREW LTD?

toggle

AUSTIN ANDREW LTD is currently Active. It was registered on 28/03/2006 .

Where is AUSTIN ANDREW LTD located?

toggle

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

What does AUSTIN ANDREW LTD do?

toggle

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

What is the latest filing for AUSTIN ANDREW LTD?

toggle

The latest filing was on 12/04/2026: Confirmation statement made on 2026-03-28 with updates.