ANDREW INDUSTRIES LIMITED
Overview
| Company Name | ANDREW INDUSTRIES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00188896 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ANDREW INDUSTRIES LIMITED?
- Manufacture of other technical and industrial textiles (13960) / Manufacturing
- Other manufacturing n.e.c. (32990) / Manufacturing
Where is ANDREW INDUSTRIES LIMITED located?
| Registered Office Address | Walton House Syke Side Drive BB5 5YE Altham Accrington |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ANDREW INDUSTRIES LIMITED?
| Company Name | From | Until |
|---|---|---|
| EDWARD W.ANDREW LIMITED | Mar 29, 1923 | Mar 29, 1923 |
What are the latest accounts for ANDREW INDUSTRIES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ANDREW INDUSTRIES LIMITED?
| Last Confirmation Statement Made Up To | Dec 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 03, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 20, 2025 |
| Overdue | No |
What are the latest filings for ANDREW INDUSTRIES LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Dec 20, 2025 with updates | 6 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2025 | 35 pages | AA | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 35 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2024 with updates | 6 pages | CS01 | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Edward Duxbury Andrew as a person with significant control on Oct 25, 2024 | 1 pages | PSC07 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 39 pages | AA | ||||||||||
Registration of charge 001888960004, created on Dec 14, 2023 | 15 pages | MR01 | ||||||||||
Confirmation statement made on Dec 20, 2023 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2022 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2022 with updates | 5 pages | CS01 | ||||||||||
Termination of appointment of David Michael Neary as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2021 | 39 pages | AA | ||||||||||
Confirmation statement made on Dec 20, 2021 with updates | 5 pages | CS01 | ||||||||||
Director's details changed for Mr Ian Frederick Leeder Kenyon on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Neary on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Kathryn Susan Mitchell on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mark Roger Gaskell Andrew on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Edward Duxbury Andrew on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Neary on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Kathryn Susan Mitchell on Dec 22, 2021 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr David Michael Neary on May 18, 2021 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Dec 20, 2020 with updates | 5 pages | CS01 | ||||||||||
Who are the officers of ANDREW INDUSTRIES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLUNSTONE, Lee John | Secretary | Walton House Syke Side Drive BB5 5YE Altham Accrington | 257290130001 | |||||||
| ANDREW, Edward Duxbury | Director | Walton House Syke Side Drive BB5 5YE Altham Accrington | England | British | 9421340002 | |||||
| ANDREW, Mark Roger Gaskell | Director | Walton House Syke Side Drive BB5 5YE Altham Accrington | United States | British | 72868700003 | |||||
| BENNETT, Mark Robert | Director | Walton House Syke Side Drive BB5 5YE Altham Accrington | England | British | 117533520001 | |||||
| BLUNSTONE, Lee John | Director | Walton House Syke Side Drive BB5 5YE Altham Accrington | England | British | 254456360001 | |||||
| KENYON, Ian Frederick Leeder | Director | Walton House Syke Side Drive BB5 5YE Altham Accrington | England | British | 3231570002 | |||||
| MITCHELL, Kathryn Susan | Director | Walton House Syke Side Drive BB5 5YE Altham Accrington | England | British | 115053490002 | |||||
| BENNETT, Mark Robert | Secretary | Walton House Syke Side Drive BB5 5YE Altham Accrington | 232901080001 | |||||||
| BUTTERWORTH, Rodney | Secretary | 515 Newchurch Road BB4 7TR Rossendale Lancashire | British | 3231550001 | ||||||
| LORD, Ian Burnham | Secretary | 2 Highfield Road Edenfield, Ramsbottom BL0 0LB Bury | British | 28914710002 | ||||||
| ADAMS, Paul | Director | Walton House Syke Side Drive BB5 5YE Altham Accrington | United Kingdom | British | 179745100001 | |||||
| ANDREW, Clifford Owen | Director | 1st Floor Flat Netley House Merchants Road Clifton BS8 4EP Bristol Avon | British | 3231560001 | ||||||
| ANDREW, Simon Edward | Director | Saccary Lane Mellor BB1 9DW Blackburn Throstle Nest Lancashire United Kingdom | United Kingdom | British | 72868740003 | |||||
| BAMBER, Paul Mitchell | Director | Walton House Syke Side Drive BB5 5YE Altham Accrington | England | British | 196883010001 | |||||
| BUTTERWORTH, Rodney | Director | 515 Newchurch Road BB4 7TR Rossendale Lancashire | British | 3231550001 | ||||||
| HANCOX, John Philip Dale | Director | Offham Manor Offham ME19 5NJ West Malling Kent | United Kingdom | British | 20447870001 | |||||
| LORD, Ian Burnham | Director | 2 Highfield Road Edenfield, Ramsbottom BL0 0LB Bury | United Kingdom | British | 28914710002 | |||||
| NEARY, David Michael | Director | Walton House Syke Side Drive BB5 5YE Altham Accrington | England | British | 52386890005 | |||||
| TAYLOR, Dennis Thomas | Director | Rookery Barn Off Red Lane BB8 7JW Alkincoates Colne Lancashire | United Kingdom | British | 87482260002 |
Who are the persons with significant control of ANDREW INDUSTRIES LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Edward Duxbury Andrew | Dec 20, 2016 | Walton House Syke Side Drive BB5 5YE Altham Accrington | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for ANDREW INDUSTRIES LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 25, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0