Andra Jewels Limited EAST SUSSEX


Founded in 1959, Andra Jewels, classified under reg no. 00638274 is an active company. Currently registered at Clive Avenue TN35 5LD, East Sussex the company has been in the business for sixty six years. Its financial year was closed on 30th June and its latest financial statement was filed on Thursday 30th June 2022.

The company has one director. Nicholas H., appointed on 17 March 2025. There are currently no secretaries appointed. As of 10 July 2025, there were 7 ex directors - Judith H., Ian H. and others listed below. There were no ex secretaries.

Andra Jewels Limited Address / Contact

Office Address Clive Avenue
Office Address2 Hastings
Town East Sussex
Post code TN35 5LD
Country of origin United Kingdom

Company Information / Profile

Registration Number 00638274
Date of Incorporation Tue, 29th Sep 1959
Industry Manufacture of jewellery and related articles
End of financial Year 30th June
Company age 66 years old
Account next due date Sun, 31st Mar 2024 (466 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Nicholas H.

Position: Director

Appointed: 17 March 2025

Judith H.

Position: Director

Resigned: 17 March 2025

Ian H.

Position: Director

Resigned: 17 March 2025

Lucy H.

Position: Director

Appointed: 25 June 2023

Resigned: 17 March 2025

Stuart H.

Position: Director

Appointed: 01 April 2009

Resigned: 17 March 2025

Richard H.

Position: Director

Appointed: 01 April 2009

Resigned: 25 June 2023

David D.

Position: Director

Appointed: 23 April 1991

Resigned: 30 September 2000

Alan H.

Position: Director

Appointed: 23 April 1991

Resigned: 14 November 1997

People with significant control

The register of PSCs who own or control the company consists of 2 names. As BizStats researched, there is Vaughtons Holdings Limited from Birmingham, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andra Holdings Ltd that put Hastings, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Vaughtons Holdings Limited

Marston House 5 Elmdon Lane, Marston Green, Birmingham, B37 7DL, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England
Registration number 15013182
Notified on 17 March 2025
Nature of control: 75,01-100% shares
75,01-100% voting rights

Andra Holdings Ltd

7 Clive Avenue, Hastings, East Sussex, TN35 5LD, England

Legal authority Limited Company Legislation
Legal form Limited Company
Country registered United Kingdom
Place registered England And Wales
Registration number 01864029
Notified on 11 October 2024
Ceased on 17 March 2025
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-302021-06-302022-06-302023-06-302024-06-30
Balance Sheet
Cash Bank On Hand565152 628391 520219 683119 14558910 339
Current Assets3 208 6713 203 7913 168 9583 387 4693 263 8083 325 3253 091 844
Debtors673 959742 869918 6711 290 3361 131 1341 117 910441 945
Net Assets Liabilities3 135 4173 256 2133 399 6103 473 7413 530 2403 502 6863 575 243
Other Debtors     6 387 
Property Plant Equipment694 756691 118706 617697 074763 279810 277777 434
Total Inventories2 534 1472 308 2941 858 7671 877 4502 013 529  
Other
Accrued Liabilities Deferred Income127 672180 81090 722160 303214 68742 13542 381
Accumulated Depreciation Impairment Property Plant Equipment491 278505 510520 570538 690557 665591 139626 407
Additions Other Than Through Business Combinations Property Plant Equipment 10 59430 5598 57785 18080 4722 425
Amounts Owed To Group Undertakings2 1442 1442 1442 1442 1442 1442 144
Average Number Employees During Period 645752626253
Bank Borrowings Overdrafts48 55448 383   69 739 
Corporation Tax Payable13 02829 94338 77514 003  15 438
Corporation Tax Recoverable 15 668  2 3182 318 
Creditors48 554700 805531 581678 334547 590709 409490 189
Fixed Assets695 356775 710791 209781 666847 871932 3691 010 976
Increase From Depreciation Charge For Year Property Plant Equipment 14 23215 06018 12018 97533 47435 268
Intangible Assets      111 450
Intangible Assets Gross Cost      111 450
Investments Fixed Assets60084 59284 59284 59284 592122 092122 092
Net Current Assets Liabilities2 511 1532 502 9862 637 3772 709 1352 716 2182 615 9162 601 655
Number Shares Issued Fully Paid 10 000     
Other Creditors 8 5714 7264 7266 67493 01920 355
Other Investments Other Than Loans 84 59284 59284 59284 592122 092122 092
Other Taxation Social Security Payable216 662239 744310 293358 485280 086359 204322 913
Par Value Share 1     
Prepayments Accrued Income47 10857 01667 22352 42269 28679 04987 200
Property Plant Equipment Gross Cost1 186 0341 196 6281 227 1871 235 7641 320 9441 401 4161 403 841
Provisions For Liabilities Balance Sheet Subtotal22 53822 48328 97617 06033 84945 59937 388
Taxation Including Deferred Taxation Balance Sheet Subtotal22 53822 48328 97617 06033 84945 59937 388
Total Additions Including From Business Combinations Intangible Assets      111 450
Total Assets Less Current Liabilities3 206 5093 278 6963 428 5863 490 8013 564 0893 548 2853 612 631
Trade Creditors Trade Payables145 646191 21084 921138 67343 999143 16886 958
Trade Debtors Trade Receivables626 851670 185851 4481 237 9141 059 5301 030 156354 745

Company filings

Filing category
Accounts Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Sunday 30th June 2024
filed on: 12th, March 2025
Free Download (10 pages)

Company search

Advertisements