About

Registered Number: 00700540
Date of Incorporation: 10/08/1961 (62 years and 8 months ago)
Company Status: Active
Registered Address: The Clockhouse Bath Hill, Keynsham, Bristol, Avon, BS31 1HL

 

Having been setup in 1961, Andrews Estate Agents Ltd are based in Bristol, it's status at Companies House is "Active". We don't currently know the number of employees at this company. The current directors of this business are listed as Ford, Brett, Armitage, Michelle Lisa, Beckwith, Michael Christopher, Ferrington, Andrew Richard, Green, Ronda, Greetham, Andrew William, Hagley, Brian, Hines, David William, Knops, Julian Nicholas Warren, Taylor, Neil Howard Carr in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ARMITAGE, Michelle Lisa 01 January 2006 04 December 2008 1
BECKWITH, Michael Christopher N/A 31 December 1998 1
FERRINGTON, Andrew Richard 04 February 2010 20 June 2014 1
GREEN, Ronda 30 November 2000 03 January 2017 1
GREETHAM, Andrew William 31 January 1996 13 January 2012 1
HAGLEY, Brian N/A 04 October 1991 1
HINES, David William 30 January 1997 05 October 2000 1
KNOPS, Julian Nicholas Warren 31 January 1996 21 December 2000 1
TAYLOR, Neil Howard Carr N/A 29 May 1998 1
Secretary Name Appointed Resigned Total Appointments
FORD, Brett 28 February 2019 - 1

Filing History

Document Type Date
CS01 - N/A 31 March 2020
CH01 - Change of particulars for director 17 July 2019
AA - Annual Accounts 18 June 2019
CS01 - N/A 29 March 2019
TM01 - Termination of appointment of director 04 March 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 07 August 2018
MR04 - N/A 07 April 2018
MR04 - N/A 07 April 2018
CS01 - N/A 03 April 2018
AP01 - Appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AA - Annual Accounts 10 July 2017
MR04 - N/A 20 April 2017
CS01 - N/A 03 April 2017
AP01 - Appointment of director 27 March 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 12 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 13 August 2015
AR01 - Annual Return 31 March 2015
AP01 - Appointment of director 24 September 2014
MR04 - N/A 16 September 2014
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 17 April 2013
AA - Annual Accounts 06 September 2012
AR01 - Annual Return 25 April 2012
TM01 - Termination of appointment of director 25 April 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 18 August 2011
AR01 - Annual Return 01 April 2011
CH01 - Change of particulars for director 09 December 2010
AA - Annual Accounts 09 June 2010
AR01 - Annual Return 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
AP01 - Appointment of director 24 February 2010
AA - Annual Accounts 17 June 2009
363a - Annual Return 28 April 2009
288b - Notice of resignation of directors or secretaries 26 January 2009
288b - Notice of resignation of directors or secretaries 11 December 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
395 - Particulars of a mortgage or charge 31 October 2008
AA - Annual Accounts 09 October 2008
395 - Particulars of a mortgage or charge 07 October 2008
395 - Particulars of a mortgage or charge 11 July 2008
395 - Particulars of a mortgage or charge 11 July 2008
363a - Annual Return 25 April 2008
353 - Register of members 25 April 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 April 2008
287 - Change in situation or address of Registered Office 25 April 2008
395 - Particulars of a mortgage or charge 10 April 2008
AA - Annual Accounts 20 July 2007
363s - Annual Return 09 May 2007
288b - Notice of resignation of directors or secretaries 20 February 2007
AA - Annual Accounts 08 May 2006
363s - Annual Return 08 May 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
395 - Particulars of a mortgage or charge 11 October 2005
288b - Notice of resignation of directors or secretaries 19 July 2005
288a - Notice of appointment of directors or secretaries 19 July 2005
363s - Annual Return 10 May 2005
AA - Annual Accounts 09 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
363s - Annual Return 09 April 2001
AA - Annual Accounts 09 April 2001
288a - Notice of appointment of directors or secretaries 13 December 2000
363s - Annual Return 12 April 2000
AA - Annual Accounts 12 April 2000
288a - Notice of appointment of directors or secretaries 29 February 2000
288a - Notice of appointment of directors or secretaries 05 October 1999
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
288a - Notice of appointment of directors or secretaries 05 February 1998
363s - Annual Return 07 May 1997
AA - Annual Accounts 07 May 1997
288a - Notice of appointment of directors or secretaries 05 February 1997
AA - Annual Accounts 14 May 1996
363s - Annual Return 14 May 1996
288 - N/A 13 February 1996
288 - N/A 13 February 1996
363s - Annual Return 12 April 1995
AA - Annual Accounts 12 April 1995
363s - Annual Return 12 April 1994
AA - Annual Accounts 12 April 1994
AA - Annual Accounts 13 May 1993
363s - Annual Return 02 April 1993
288 - N/A 19 February 1993
288 - N/A 10 January 1993
395 - Particulars of a mortgage or charge 14 December 1992
395 - Particulars of a mortgage or charge 14 December 1992
395 - Particulars of a mortgage or charge 08 December 1992
288 - N/A 11 May 1992
363s - Annual Return 25 April 1992
AA - Annual Accounts 07 April 1992
288 - N/A 10 October 1991
AA - Annual Accounts 11 June 1991
363a - Annual Return 29 May 1991
287 - Change in situation or address of Registered Office 17 May 1991
288 - N/A 12 December 1990
AA - Annual Accounts 21 June 1990
363 - Annual Return 21 June 1990
288 - N/A 10 January 1990
395 - Particulars of a mortgage or charge 18 September 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
395 - Particulars of a mortgage or charge 11 August 1989
288 - N/A 05 July 1989
AA - Annual Accounts 11 May 1989
363 - Annual Return 11 May 1989
288 - N/A 17 November 1988
288 - N/A 23 September 1988
287 - Change in situation or address of Registered Office 23 September 1988
AA - Annual Accounts 14 June 1988
363 - Annual Return 14 June 1988
CERTNM - Change of name certificate 13 June 1988
CERTNM - Change of name certificate 13 June 1988
288 - N/A 20 August 1987
AA - Annual Accounts 06 August 1987
363 - Annual Return 06 August 1987
288 - N/A 22 June 1987
288 - N/A 01 May 1987
288 - N/A 11 December 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
403a - Declaration of satisfaction in full or in part of a mortgage or charge 19 November 1986
288 - N/A 18 October 1986
AA - Annual Accounts 27 September 1986
363 - Annual Return 23 August 1986
288 - N/A 28 July 1986
288 - N/A 24 June 1986
395 - Particulars of a mortgage or charge 17 September 1982
NEWINC - New incorporation documents 10 August 1961

Mortgages & Charges

Description Date Status Charge by
Legal charge 29 October 2008 Outstanding

N/A

Legal charge 29 October 2008 Outstanding

N/A

Legal charge 29 October 2008 Outstanding

N/A

Legal charge 29 October 2008 Outstanding

N/A

Legal charge 29 October 2008 Outstanding

N/A

Legal charge 29 October 2008 Outstanding

N/A

Legal charge 29 October 2008 Outstanding

N/A

Legal charge 29 October 2008 Outstanding

N/A

Legal charge 29 October 2008 Outstanding

N/A

Legal charge 29 October 2008 Outstanding

N/A

Guarantee & debenture 23 September 2008 Outstanding

N/A

Legal charge 08 July 2008 Fully Satisfied

N/A

Legal charge 08 July 2008 Fully Satisfied

N/A

Rent deposit deed 20 March 2008 Outstanding

N/A

Rent deposit deed 23 September 2005 Fully Satisfied

N/A

Legal charge 26 November 1992 Outstanding

N/A

Legal charge 26 November 1992 Outstanding

N/A

Guarantee and debenture 26 November 1992 Outstanding

N/A

Debenture 08 September 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 24 July 1989 Outstanding

N/A

Legal charge 30 April 1985 Fully Satisfied

N/A

Legal charge 11 April 1985 Fully Satisfied

N/A

Legal charge 21 February 1985 Fully Satisfied

N/A

Legal charge 18 February 1985 Fully Satisfied

N/A

Legal charge 18 February 1985 Fully Satisfied

N/A

Legal charge 18 February 1985 Fully Satisfied

N/A

Legal charge 18 February 1985 Fully Satisfied

N/A

Legal charge 01 February 1985 Fully Satisfied

N/A

Legal charge 28 January 1985 Fully Satisfied

N/A

Legal charge 28 January 1985 Fully Satisfied

N/A

Mortgage 17 September 1982 Fully Satisfied

N/A

Legal charge 13 August 1981 Fully Satisfied

N/A

Legal charge 14 March 1980 Fully Satisfied

N/A

Legal charge 14 March 1980 Fully Satisfied

N/A

Legal charge 14 March 1980 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.