ANDREWS, KENT & STONE LIMITED

ANDREWS, KENT & STONE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameANDREWS, KENT & STONE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02793399
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANDREWS, KENT & STONE LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is ANDREWS, KENT & STONE LIMITED located?

    Registered Office Address
    Seacourt Tower
    West Way
    OX2 0JJ Botley
    Oxford
    Undeliverable Registered Office AddressNo

    What were the previous names of ANDREWS, KENT & STONE LIMITED?

    Previous Company Names
    Company NameFromUntil
    MOLLENS LIMITEDFeb 24, 1993Feb 24, 1993

    What are the latest accounts for ANDREWS, KENT & STONE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for ANDREWS, KENT & STONE LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for ANDREWS, KENT & STONE LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    7 pagesAA

    Confirmation statement made on Mar 14, 2025 with updates

    4 pagesCS01

    Termination of appointment of David Anthony Perkins as a director on Feb 05, 2025

    1 pagesTM01

    Unaudited abridged accounts made up to Mar 31, 2024

    7 pagesAA

    Change of details for Aksward Limited as a person with significant control on Jun 20, 2024

    2 pagesPSC05

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Unaudited abridged accounts made up to Mar 31, 2023

    7 pagesAA

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2022

    6 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2020

    6 pagesAA

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2019

    6 pagesAA

    Confirmation statement made on Mar 14, 2019 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2018

    6 pagesAA

    Register(s) moved to registered inspection location Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

    1 pagesAD03

    Register inspection address has been changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG

    1 pagesAD02

    Confirmation statement made on Mar 14, 2018 with no updates

    3 pagesCS01

    Audited abridged accounts made up to Mar 31, 2017

    6 pagesAA

    Termination of appointment of Roger Miles Fisher as a director on Sep 07, 2017

    2 pagesTM01

    Termination of appointment of Roger Miles Fisher as a secretary on Sep 07, 2017

    2 pagesTM02

    Appointment of Mr David Anthony Perkins as a director on Aug 04, 2017

    3 pagesAP01

    Appointment of Mr Craig Lee Gamble as a director on Aug 04, 2017

    3 pagesAP01

    Who are the officers of ANDREWS, KENT & STONE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALLEN, Gary
    Seacourt Tower
    West Way
    OX2 0JJ Botley
    Oxford
    Director
    Seacourt Tower
    West Way
    OX2 0JJ Botley
    Oxford
    United KingdomBritish137466370001
    GAMBLE, Craig Lee
    Seacourt Tower
    West Way
    OX2 0JJ Botley
    Oxford
    Director
    Seacourt Tower
    West Way
    OX2 0JJ Botley
    Oxford
    United KingdomBritish163208950002
    FISHER, Roger Miles
    West Smithfield
    EC1A 9JU London
    One
    Secretary
    West Smithfield
    EC1A 9JU London
    One
    British80494000003
    HALEY, Ronald David
    Brambletye Church Street
    Appleford
    OX14 4PA Abingdon
    Oxfordshire
    Secretary
    Brambletye Church Street
    Appleford
    OX14 4PA Abingdon
    Oxfordshire
    British33615420002
    CCS SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900001720001
    BROADBENT, Christopher
    Cranleigh House 85 Lascelles Road
    SL3 7PW Slough
    Berkshire
    Director
    Cranleigh House 85 Lascelles Road
    SL3 7PW Slough
    Berkshire
    EnglandBritish59580740001
    CARLINE, Gordon David
    55 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    Director
    55 Clifden Road
    Worminghall
    HP18 9JR Aylesbury
    Buckinghamshire
    British33615400001
    CASTLE, John Richard
    5 Lynwood Avenue
    KT17 4QL Epsom
    Surrey
    Director
    5 Lynwood Avenue
    KT17 4QL Epsom
    Surrey
    British28537040001
    COPELAND, David Stanley
    Seacourt Tower
    West Way
    OX2 0JJ Oxford
    Director
    Seacourt Tower
    West Way
    OX2 0JJ Oxford
    British35089380002
    FISHER, Roger Miles
    West Smithfield
    EC1A 9JU London
    One
    Director
    West Smithfield
    EC1A 9JU London
    One
    United KingdomBritish80494000003
    HALEY, Ronald David
    Brambletye Church Street
    Appleford
    OX14 4PA Abingdon
    Oxfordshire
    Director
    Brambletye Church Street
    Appleford
    OX14 4PA Abingdon
    Oxfordshire
    British33615420002
    LAZENBY, David William, Mr.
    28 Sanger Drive
    Send
    GU23 7EB Woking
    Surrey
    Director
    28 Sanger Drive
    Send
    GU23 7EB Woking
    Surrey
    United KingdomBritish34277960001
    MAY, David Roger
    Captains Row
    S041 9RP Lymington
    10
    Hampshire
    Director
    Captains Row
    S041 9RP Lymington
    10
    Hampshire
    EnglandBritish14893360005
    PERKINS, David Anthony
    High Street
    French Quarter
    SO14 2AA Southampton
    116
    Hampshire
    England
    Director
    High Street
    French Quarter
    SO14 2AA Southampton
    116
    Hampshire
    England
    United KingdomBritish67196250003
    SEAL, Malcolm Ronald
    Eversfield 61 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    Director
    Eversfield 61 Telegraph Lane
    Four Marks
    GU34 5AX Alton
    Hampshire
    EnglandBritish14893370001
    SIBTHORP, Anthony Nicholas
    Seacourt Tower
    West Way
    OX2 0JJ Oxford
    Director
    Seacourt Tower
    West Way
    OX2 0JJ Oxford
    United KingdomBritish59580660002
    VOLLAR, Stephen Robert
    Queens House
    34 Wellington Street
    LS1 2DE Leeds
    West Yorkshire
    Director
    Queens House
    34 Wellington Street
    LS1 2DE Leeds
    West Yorkshire
    British36331910002
    WARD, Anthony William
    c/o Aksward Limited
    High Street
    SO21 1DE Southampton
    116
    Hampshire
    United Kingdom
    Director
    c/o Aksward Limited
    High Street
    SO21 1DE Southampton
    116
    Hampshire
    United Kingdom
    United KingdomBritish65508140004
    CCS DIRECTORS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900001710001

    Who are the persons with significant control of ANDREWS, KENT & STONE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aksward Limited
    West Way
    OX2 0JJ Botley
    Seacourt Tower
    Oxfordshire
    United Kingdom
    Apr 06, 2016
    West Way
    OX2 0JJ Botley
    Seacourt Tower
    Oxfordshire
    United Kingdom
    No
    Legal FormLimited Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number05433208
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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