About

Registered Number: 02336833
Date of Incorporation: 19/01/1989 (35 years and 3 months ago)
Company Status: Active
Registered Address: 2/4 Muslin Street, Salford, Manchester, M5 4NF

 

Andrews Continental Delicacies Ltd was registered on 19 January 1989 and are based in Manchester, it's status in the Companies House registry is set to "Active". There are 6 directors listed for this business at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
UNSWORTH, Geoffrey Howard 01 December 2007 - 1
KATSOURIS, George N/A 08 September 1995 1
KUSZSZAK, Andrew N/A 05 April 1997 1
UNSWORTH, Margaret Mary 27 April 2001 05 June 2005 1
Secretary Name Appointed Resigned Total Appointments
UNSWORTH, Geoffrey Howard 01 November 2009 - 1
UNSWORTH, John 16 July 2005 01 November 2009 1

Filing History

Document Type Date
CS01 - N/A 13 February 2020
AA - Annual Accounts 21 October 2019
CS01 - N/A 23 January 2019
MR01 - N/A 09 November 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 21 September 2017
CH01 - Change of particulars for director 03 March 2017
CS01 - N/A 03 March 2017
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 28 October 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 15 October 2014
MR01 - N/A 29 August 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 01 February 2013
CH01 - Change of particulars for director 01 February 2013
CH03 - Change of particulars for secretary 01 February 2013
AA - Annual Accounts 31 May 2012
AR01 - Annual Return 01 February 2012
AA - Annual Accounts 06 October 2011
AR01 - Annual Return 01 February 2011
AA - Annual Accounts 20 April 2010
AR01 - Annual Return 08 February 2010
CH01 - Change of particulars for director 08 February 2010
CH01 - Change of particulars for director 08 February 2010
AP03 - Appointment of secretary 18 January 2010
TM02 - Termination of appointment of secretary 18 January 2010
AA - Annual Accounts 03 July 2009
363a - Annual Return 05 March 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 23 May 2008
288a - Notice of appointment of directors or secretaries 18 December 2007
AA - Annual Accounts 25 September 2007
363s - Annual Return 18 February 2007
AA - Annual Accounts 12 April 2006
363s - Annual Return 08 February 2006
288a - Notice of appointment of directors or secretaries 08 September 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 26 April 2005
363s - Annual Return 24 January 2005
AA - Annual Accounts 22 October 2004
363s - Annual Return 03 February 2004
AA - Annual Accounts 30 December 2003
363s - Annual Return 28 January 2003
AA - Annual Accounts 11 July 2002
363s - Annual Return 11 March 2002
AA - Annual Accounts 26 September 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288b - Notice of resignation of directors or secretaries 02 August 2001
288a - Notice of appointment of directors or secretaries 17 May 2001
363s - Annual Return 16 January 2001
AA - Annual Accounts 12 September 2000
363s - Annual Return 31 March 2000
AA - Annual Accounts 13 September 1999
363s - Annual Return 16 April 1999
AA - Annual Accounts 21 October 1998
363s - Annual Return 20 April 1998
AA - Annual Accounts 12 January 1998
288a - Notice of appointment of directors or secretaries 02 October 1997
288b - Notice of resignation of directors or secretaries 17 April 1997
288a - Notice of appointment of directors or secretaries 13 March 1997
363s - Annual Return 20 February 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 12 February 1997
395 - Particulars of a mortgage or charge 11 December 1996
AA - Annual Accounts 01 November 1996
363s - Annual Return 12 February 1996
287 - Change in situation or address of Registered Office 12 February 1996
AA - Annual Accounts 29 November 1995
288 - N/A 06 October 1995
363s - Annual Return 23 January 1995
AA - Annual Accounts 23 January 1995
287 - Change in situation or address of Registered Office 15 September 1994
363s - Annual Return 20 April 1994
AA - Annual Accounts 10 November 1993
363a - Annual Return 15 October 1993
395 - Particulars of a mortgage or charge 03 March 1993
AA - Annual Accounts 30 November 1992
AA - Annual Accounts 01 July 1992
363b - Annual Return 29 May 1992
AA - Annual Accounts 18 June 1991
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 18 June 1991
CERTNM - Change of name certificate 14 June 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 April 1991
287 - Change in situation or address of Registered Office 25 February 1991
363a - Annual Return 25 February 1991
288 - N/A 15 February 1989
287 - Change in situation or address of Registered Office 15 February 1989
NEWINC - New incorporation documents 19 January 1989

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 October 2018 Outstanding

N/A

A registered charge 29 August 2014 Outstanding

N/A

Mortgage debenture 21 November 1996 Outstanding

N/A

Debenture 19 February 1993 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.