Andrews Hydrographics (holding Company) Limited BUCKINGHAMSHIRE


Founded in 2001, Andrews Hydrographics (holding Company), classified under reg no. 04286939 is an active company. Currently registered at 57 London Road HP11 1BS, Buckinghamshire the company has been in the business for twenty three years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022. Since Wed, 12th Dec 2001 Andrews Hydrographics (holding Company) Limited is no longer carrying the name Zestdrink.

The firm has 2 directors, namely Stuart R., Ian H.. Of them, Stuart R., Ian H. have been with the company the longest, being appointed on 27 June 2016. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Andrews Hydrographics (holding Company) Limited Address / Contact

Office Address 57 London Road
Office Address2 High Wycombe
Town Buckinghamshire
Post code HP11 1BS
Country of origin United Kingdom

Company Information / Profile

Registration Number 04286939
Date of Incorporation Thu, 13th Sep 2001
Industry Other business support service activities not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Pinsent Masons Secretarial Limited

Position: Corporate Secretary

Appointed: 14 September 2016

Stuart R.

Position: Director

Appointed: 27 June 2016

Ian H.

Position: Director

Appointed: 27 June 2016

Ben G.

Position: Director

Appointed: 20 June 2014

Resigned: 27 June 2016

John R.

Position: Director

Appointed: 15 April 2014

Resigned: 27 June 2016

Blackwood Partners Llp

Position: Corporate Secretary

Appointed: 01 October 2013

Resigned: 17 May 2016

Nicolas M.

Position: Director

Appointed: 25 June 2013

Resigned: 28 March 2014

Graeme M.

Position: Secretary

Appointed: 20 June 2013

Resigned: 01 October 2013

Alan S.

Position: Director

Appointed: 06 July 2012

Resigned: 20 June 2013

David K.

Position: Director

Appointed: 06 July 2012

Resigned: 13 September 2016

Shanks A.

Position: Secretary

Appointed: 25 March 2009

Resigned: 20 June 2013

Alan S.

Position: Secretary

Appointed: 25 March 2008

Resigned: 25 March 2008

Alan S.

Position: Director

Appointed: 21 March 2008

Resigned: 13 April 2008

Bruce W.

Position: Director

Appointed: 02 July 2007

Resigned: 01 October 2012

Ian H.

Position: Director

Appointed: 02 July 2007

Resigned: 01 October 2012

Graeme M.

Position: Secretary

Appointed: 02 July 2007

Resigned: 25 March 2009

Richard C.

Position: Director

Appointed: 01 October 2001

Resigned: 02 July 2007

Seymour Taylor Limited

Position: Corporate Secretary

Appointed: 01 October 2001

Resigned: 02 July 2007

Raymond B.

Position: Director

Appointed: 01 October 2001

Resigned: 18 September 2003

Roy J.

Position: Director

Appointed: 01 October 2001

Resigned: 01 September 2002

Peter H.

Position: Director

Appointed: 01 October 2001

Resigned: 02 July 2007

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 13 September 2001

Resigned: 01 October 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 13 September 2001

Resigned: 01 October 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we discovered, there is Amplus Energy (Holdings) Limited from Aberdeen, United Kingdom. The abovementioned PSC is categorised as "a corporate", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Amplus Energy (Holdings) Limited

13 Queen's Road, Aberdeen, AB15 4YL, United Kingdom

Legal authority United Kingdom (Scotland)
Legal form Corporate
Country registered Scotland
Place registered Scotland
Registration number Sc534915
Notified on 29 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Zestdrink December 12, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 10th, October 2023
Free Download (8 pages)

Company search

Advertisements