About

Registered Number: 04992066
Date of Incorporation: 11/12/2003 (20 years and 5 months ago)
Company Status: Active
Registered Address: Uplands, Gweal An Top, Redruth, Cornwall, TR15 2DS

 

Andrew Bros Ltd was founded on 11 December 2003 with its registered office in Redruth. There are 4 directors listed as Andrew, Christan William, Andrew, Peter Bennett, Andrew, Robin Rex, Andrew, William Frank for the business at Companies House. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREW, Christan William 23 March 2015 - 1
ANDREW, Peter Bennett 19 December 2003 - 1
ANDREW, Robin Rex 11 December 2003 - 1
ANDREW, William Frank 11 December 2003 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 08 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 15 February 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 08 February 2016
AA - Annual Accounts 28 September 2015
SH01 - Return of Allotment of shares 10 August 2015
AP01 - Appointment of director 10 August 2015
MR01 - N/A 05 March 2015
AR01 - Annual Return 08 January 2015
AA - Annual Accounts 30 September 2014
MR01 - N/A 04 April 2014
MR01 - N/A 15 March 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 14 March 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 16 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 23 December 2010
MG01 - Particulars of a mortgage or charge 22 December 2010
MG01 - Particulars of a mortgage or charge 22 December 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
CH01 - Change of particulars for director 02 March 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 03 March 2009
363a - Annual Return 27 January 2009
363a - Annual Return 03 March 2008
AA - Annual Accounts 29 October 2007
395 - Particulars of a mortgage or charge 25 July 2007
395 - Particulars of a mortgage or charge 23 July 2007
363a - Annual Return 09 July 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 December 2006
395 - Particulars of a mortgage or charge 08 December 2006
AA - Annual Accounts 06 November 2006
395 - Particulars of a mortgage or charge 27 October 2006
363a - Annual Return 28 February 2006
AA - Annual Accounts 17 October 2005
363s - Annual Return 15 February 2005
395 - Particulars of a mortgage or charge 13 February 2004
395 - Particulars of a mortgage or charge 23 January 2004
288a - Notice of appointment of directors or secretaries 15 January 2004
NEWINC - New incorporation documents 11 December 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 26 February 2015 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

A registered charge 14 March 2014 Outstanding

N/A

Mortgage 08 December 2010 Outstanding

N/A

Mortgage 08 December 2010 Outstanding

N/A

Legal charge 16 July 2007 Fully Satisfied

N/A

Deposit agreement to secure own liabilities 08 July 2007 Outstanding

N/A

Mortgage 01 December 2006 Outstanding

N/A

Debenture 24 October 2006 Outstanding

N/A

Legal charge 06 February 2004 Fully Satisfied

N/A

Debenture 15 January 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.