ANDREW INGREDIENTS LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 Confirmation statement made on 2025-06-10 with no updates

View Document

23/01/2523 January 2025 Appointment of Mr Simon Mcmullen as a secretary on 2025-01-21

View Document

23/01/2523 January 2025 Termination of appointment of John George Graham as a secretary on 2025-01-21

View Document

23/01/2523 January 2025 Appointment of Mr Simon Mcmullen as a director on 2025-01-21

View Document

23/12/2423 December 2024 Full accounts made up to 2024-03-31

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-10 with no updates

View Document

23/04/2423 April 2024 Notification of Andrew of Hillsborough Limited as a person with significant control on 2016-04-06

View Document

23/04/2423 April 2024 Cessation of Tim Andrew as a person with significant control on 2024-04-23

View Document

12/12/2312 December 2023 Full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

15/12/2215 December 2022 Full accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

23/12/2023 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/07/2016 July 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 10/06/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/02/2025 February 2020 APPOINTMENT TERMINATED, DIRECTOR WILLIAM BOLAND

View Document

19/12/1919 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 10/06/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/08/1822 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

23/08/1723 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

02/11/162 November 2016 31/03/16 AUDITED ABRIDGED

View Document

30/06/1630 June 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

03/12/153 December 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/15

View Document

17/07/1517 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GEORGE GRAHAM / 17/07/2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/12/1430 December 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/14

View Document

31/07/1431 July 2014 Annual return made up to 30 June 2014 with full list of shareholders

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MR JOHN GEORGE GRAHAM

View Document

20/05/1420 May 2014 DIRECTOR APPOINTED MRS MAIREAD CAROLINE ANDREW

View Document

20/05/1420 May 2014 SECRETARY APPOINTED MR JOHN GEORGE GRAHAM

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, SECRETARY ALAN WAUGH

View Document

20/05/1420 May 2014 APPOINTMENT TERMINATED, DIRECTOR ALAN WAUGH

View Document

10/01/1410 January 2014 DIRECTOR APPOINTED MR WILLIAM JOHN BOLAND

View Document

27/12/1327 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

05/07/135 July 2013 Annual return made up to 30 June 2013 with full list of shareholders

View Document

28/12/1228 December 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

02/07/122 July 2012 Annual return made up to 30 June 2012 with full list of shareholders

View Document

01/11/111 November 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

10/08/1110 August 2011 Annual return made up to 30 June 2011 with full list of shareholders

View Document

02/06/112 June 2011 REGISTERED OFFICE CHANGED ON 02/06/2011 FROM 141 DROMORE ROAD HILLSBOROUGH CO DOWN BT26 6JA

View Document

17/05/1117 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

15/12/1015 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY J ANDREW / 01/12/2009

View Document

09/07/109 July 2010 Annual return made up to 30 June 2010 with full list of shareholders

View Document

09/07/109 July 2010 SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL WAUGH / 01/12/2009

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL WAUGH / 01/12/2009

View Document

15/12/0915 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

27/07/0927 July 2009 30/06/09 ANNUAL RETURN SHUTTLE

View Document

28/10/0828 October 2008 31/03/08 ANNUAL ACCTS

View Document

18/08/0818 August 2008 30/06/08

View Document

16/11/0716 November 2007 31/03/07 ANNUAL ACCTS

View Document

14/08/0714 August 2007 30/06/07 ANNUAL RETURN SHUTTLE

View Document

22/01/0722 January 2007 31/03/06 ANNUAL ACCTS

View Document

18/08/0618 August 2006 30/06/06 ANNUAL RETURN SHUTTLE

View Document

06/09/056 September 2005 31/03/05 ANNUAL ACCTS

View Document

10/08/0510 August 2005 30/06/05 ANNUAL RETURN SHUTTLE

View Document

05/08/055 August 2005 MORTGAGE SATISFACTION

View Document

05/08/055 August 2005 MORTGAGE SATISFACTION

View Document

06/04/056 April 2005 PARS RE MORTAGE

View Document

27/09/0427 September 2004 31/03/04 ANNUAL ACCTS

View Document

19/08/0419 August 2004 30/06/04 ANNUAL RETURN SHUTTLE

View Document

19/07/0419 July 2004 CHANGE OF DIRS/SEC

View Document

13/08/0313 August 2003 30/06/03 ANNUAL RETURN SHUTTLE

View Document

31/07/0331 July 2003 31/03/03 ANNUAL ACCTS

View Document

31/07/0331 July 2003 RESOLUTION TO CHANGE NAME

View Document

06/09/026 September 2002 CHANGE OF DIRS/SEC

View Document

06/09/026 September 2002 CHANGE OF DIRS/SEC

View Document

29/08/0229 August 2002 30/06/02 ANNUAL RETURN SHUTTLE

View Document

31/07/0231 July 2002 31/03/02 ANNUAL ACCTS

View Document

13/08/0113 August 2001 31/03/01 ANNUAL ACCTS

View Document

21/07/0121 July 2001 30/06/01 ANNUAL RETURN SHUTTLE

View Document

24/07/0024 July 2000 31/03/00 ANNUAL ACCTS

View Document

17/07/0017 July 2000 30/06/00 ANNUAL RETURN SHUTTLE

View Document

17/09/9917 September 1999 31/03/99 ANNUAL ACCTS

View Document

24/07/9924 July 1999 30/06/99 ANNUAL RETURN SHUTTLE

View Document

31/01/9931 January 1999 31/03/98 ANNUAL ACCTS

View Document

24/09/9824 September 1998 SPECIAL/EXTRA RESOLUTION

View Document

15/09/9815 September 1998 CHANGE OF DIRS/SEC

View Document

15/09/9815 September 1998 DECL RE ASSIST ACQN SHS

View Document

15/09/9815 September 1998 CHANGE OF DIRS/SEC

View Document

29/07/9829 July 1998 30/06/98 ANNUAL RETURN SHUTTLE

View Document

18/01/9818 January 1998 31/03/97 ANNUAL ACCTS

View Document

31/07/9731 July 1997 30/06/97 ANNUAL RETURN SHUTTLE

View Document

06/02/976 February 1997 31/03/96 ANNUAL ACCTS

View Document

20/08/9620 August 1996 30/06/96 ANNUAL RETURN SHUTTLE

View Document

20/06/9620 June 1996 PARS RE MORTAGE

View Document

20/06/9620 June 1996 PARS RE MORTAGE

View Document

04/10/954 October 1995 31/03/95 ANNUAL ACCTS

View Document

31/07/9531 July 1995 30/06/95 ANNUAL RETURN SHUTTLE

View Document

23/02/9523 February 1995 CHANGE OF DIRS/SEC

View Document

30/12/9430 December 1994 31/03/94 ANNUAL ACCTS

View Document

28/07/9428 July 1994 30/06/94 ANNUAL RETURN SHUTTLE

View Document

23/02/9423 February 1994 31/03/93 ANNUAL ACCTS

View Document

16/07/9316 July 1993 30/06/93 ANNUAL RETURN SHUTTLE

View Document

08/07/928 July 1992 31/03/92 ANNUAL ACCTS

View Document

08/07/928 July 1992 30/06/92 ANNUAL RETURN FORM

View Document

26/03/9226 March 1992 30/06/91 ANNUAL RETURN FORM

View Document

18/01/9218 January 1992 31/03/91 ANNUAL ACCTS

View Document

20/02/9120 February 1991 31/03/90 ANNUAL ACCTS

View Document

01/08/901 August 1990 30/06/90 ANNUAL RETURN

View Document

26/01/9026 January 1990 31/10/89 ANNUAL RETURN

View Document

25/01/9025 January 1990 31/03/89 ANNUAL ACCTS

View Document

11/02/8911 February 1989 31/03/88 ANNUAL ACCTS

View Document

21/01/8921 January 1989 31/12/88 ANNUAL RETURN

View Document

01/12/881 December 1988 UPDATED MEM AND ARTS

View Document

14/09/8814 September 1988 31/03/87 ANNUAL ACCTS

View Document

01/09/881 September 1988 RESOLUTION TO CHANGE NAME

View Document

15/06/8815 June 1988 31/12/87 ANNUAL RETURN

View Document

13/05/8713 May 1987 31/12/86 ANNUAL RETURN

View Document

10/02/8710 February 1987 31/03/86 ANNUAL ACCTS

View Document

17/04/8617 April 1986 01/11/85 ANNUAL RETURN

View Document

26/03/8626 March 1986 31/03/85 ANNUAL ACCTS

View Document

25/10/8525 October 1985 CHANGE IN SIT REG OFFICE

View Document

21/08/8521 August 1985 PARS RE MORTAGE

View Document

20/08/8520 August 1985 MORTGAGE SATISFACTION

View Document

14/04/8514 April 1985 28/11/84 ANNUAL RETURN

View Document

17/12/8417 December 1984 31/03/84 ANNUAL ACCTS

View Document

15/02/8415 February 1984 31/12/83 ANNUAL RETURN

View Document

16/02/8316 February 1983 31/12/82 ANNUAL RETURN

View Document

07/02/837 February 1983 NOTICE OF ARD

View Document

04/01/824 January 1982 31/12/81 ANNUAL RETURN

View Document

11/08/8111 August 1981 MORTGAGE SATISFACTION

View Document

26/03/8126 March 1981 PARTICULARS RE DIRECTORS

View Document

06/01/816 January 1981 31/12/80 ANNUAL RETURN

View Document

15/10/8015 October 1980 PARTICULARS RE DIRECTORS

View Document

12/02/8012 February 1980 31/12/79 ANNUAL RETURN

View Document

05/02/795 February 1979 31/12/78 ANNUAL RETURN

View Document

07/02/787 February 1978 31/12/77 ANNUAL RETURN

View Document

22/02/7722 February 1977 31/12/76 ANNUAL RETURN

View Document

22/02/7722 February 1977 SITUATION OF REG OFFICE

View Document

08/12/768 December 1976 PARS RE MORTAGE

View Document

22/12/7522 December 1975 31/12/75 ANNUAL RETURN

View Document

25/04/7525 April 1975 31/12/74 ANNUAL RETURN

View Document

29/05/7429 May 1974 31/12/73 ANNUAL RETURN

View Document

24/11/7324 November 1973 SITUATION OF REG OFFICE

View Document

24/11/7324 November 1973 31/12/72 ANNUAL RETURN

View Document

23/03/7223 March 1972 31/12/71 ANNUAL RETURN

View Document

16/02/7216 February 1972 RETURN OF ALLOTS (CASH)

View Document

16/02/7216 February 1972 PARTICULARS RE DIRECTORS

View Document

30/04/7130 April 1971 31/12/71 ANNUAL RETURN

View Document

29/10/6929 October 1969 LETTER OF APPROVAL

View Document

29/10/6929 October 1969 PARTICULARS RE DIRECTORS

View Document

29/10/6929 October 1969 SPECIAL/EXTRA RESOLUTION

View Document

12/09/6912 September 1969 SITUATION OF REG OFFICE

View Document

27/06/6927 June 1969 DECL ON COMPL ON INCORP

View Document

27/06/6927 June 1969 ARTICLES

View Document

27/06/6927 June 1969 MEMORANDUM

View Document

27/06/6927 June 1969 STATEMENT OF NOMINAL CAP

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company