About

Registered Number: 00235326
Date of Incorporation: 03/12/1928 (95 years and 6 months ago)
Company Status: Active
Registered Address: Andrews Estate Agents, The, Clockhouse, Bath Hill, Keynsham, Bristol, Avon, BS31 1HL

 

Based in Bristol, Andrews & Partners Ltd was founded on 03 December 1928, it's status is listed as "Active". This company has 3 directors listed as Ford, Brett Martin, Esom, Steven Derek, Westgate, David at Companies House. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ESOM, Steven Derek 01 January 2018 - 1
Secretary Name Appointed Resigned Total Appointments
FORD, Brett Martin 28 March 2019 - 1
WESTGATE, David 28 February 2019 28 March 2019 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
AA - Annual Accounts 17 June 2019
AP01 - Appointment of director 29 April 2019
CS01 - N/A 09 April 2019
TM02 - Termination of appointment of secretary 04 April 2019
AP03 - Appointment of secretary 04 April 2019
AP03 - Appointment of secretary 28 February 2019
TM02 - Termination of appointment of secretary 28 February 2019
TM01 - Termination of appointment of director 28 February 2019
AA - Annual Accounts 06 August 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 08 January 2018
TM01 - Termination of appointment of director 02 January 2018
AA - Annual Accounts 10 July 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 28 March 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 09 October 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 31 March 2015
AA - Annual Accounts 15 September 2014
TM01 - Termination of appointment of director 24 July 2014
AR01 - Annual Return 25 April 2014
AA - Annual Accounts 25 July 2013
AR01 - Annual Return 18 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 09 November 2012
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 25 April 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 January 2012
SH03 - Return of purchase of own shares 04 January 2012
AA - Annual Accounts 18 August 2011
TM01 - Termination of appointment of director 08 July 2011
TM01 - Termination of appointment of director 08 July 2011
AP01 - Appointment of director 08 July 2011
AR01 - Annual Return 31 March 2011
AP01 - Appointment of director 09 March 2011
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 23 April 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 30 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
395 - Particulars of a mortgage or charge 02 April 2009
AA - Annual Accounts 09 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
363a - Annual Return 25 April 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 25 May 2007
288a - Notice of appointment of directors or secretaries 19 May 2006
363s - Annual Return 08 May 2006
AA - Annual Accounts 08 May 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 19 July 2005
AA - Annual Accounts 02 June 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 14 May 2004
363s - Annual Return 05 April 2004
363s - Annual Return 23 April 2003
AA - Annual Accounts 23 April 2003
AUD - Auditor's letter of resignation 12 March 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 17 April 2002
AA - Annual Accounts 09 April 2001
363s - Annual Return 09 April 2001
363s - Annual Return 12 April 2000
AA - Annual Accounts 12 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
AA - Annual Accounts 24 May 1999
363s - Annual Return 07 April 1999
AUD - Auditor's letter of resignation 31 July 1998
AA - Annual Accounts 14 May 1998
363s - Annual Return 09 April 1998
AA - Annual Accounts 16 May 1997
RESOLUTIONS - N/A 12 May 1997
363s - Annual Return 07 May 1997
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 10 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 1996
123 - Notice of increase in nominal capital 10 December 1996
AA - Annual Accounts 14 May 1996
363s - Annual Return 14 May 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 12 April 1995
PRE95M - N/A 01 January 1995
395 - Particulars of a mortgage or charge 13 December 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 13 April 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 04 April 1993
288 - N/A 08 January 1993
395 - Particulars of a mortgage or charge 08 December 1992
363s - Annual Return 26 April 1992
AA - Annual Accounts 08 April 1992
AA - Annual Accounts 17 May 1991
363a - Annual Return 17 May 1991
287 - Change in situation or address of Registered Office 17 May 1991
288 - N/A 12 December 1990
288 - N/A 12 December 1990
AA - Annual Accounts 20 June 1990
363 - Annual Return 20 June 1990
288 - N/A 10 January 1990
288 - N/A 06 September 1989
288 - N/A 07 June 1989
AA - Annual Accounts 12 May 1989
363 - Annual Return 12 May 1989
CERTNM - Change of name certificate 14 June 1988
AA - Annual Accounts 09 June 1988
363 - Annual Return 09 June 1988
288 - N/A 07 April 1988
287 - Change in situation or address of Registered Office 15 January 1988
288 - N/A 15 January 1988
288 - N/A 13 November 1987
AA - Annual Accounts 29 October 1987
363 - Annual Return 29 October 1987
288 - N/A 26 October 1987
288 - N/A 23 October 1987
RESOLUTIONS - N/A 19 June 1987
288 - N/A 07 January 1987
363 - Annual Return 28 October 1986
288 - N/A 28 October 1986
AA - Annual Accounts 09 October 1986
NEWINC - New incorporation documents 03 December 1928

Mortgages & Charges

Description Date Status Charge by
Mortgage 27 March 2009 Fully Satisfied

N/A

Mortgage 27 March 2009 Fully Satisfied

N/A

Mortgage 27 March 2009 Fully Satisfied

N/A

Mortgage 27 March 2009 Fully Satisfied

N/A

Mortgage 27 March 2009 Fully Satisfied

N/A

Guarantee & debenture 23 September 2008 Fully Satisfied

N/A

Legal charge 01 December 1994 Outstanding

N/A

Guarantee and debenture 26 November 1992 Fully Satisfied

N/A

Mortgage 22 January 1975 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.