Andrew & Co LLP LINCOLN


Founded in 2006, Andrew & LLP, classified under reg no. OC323604 is an active company. Currently registered at St Swithin's Court LN2 4GR, Lincoln the company has been in the business for eighteen years. Its financial year was closed on 30th April and its latest financial statement was filed on Saturday 30th April 2022.

As of 25 April 2024, our data shows no information about any ex officers on these positions.

Andrew & Co LLP Address / Contact

Office Address St Swithin's Court
Office Address2 1 Flavian Road
Town Lincoln
Post code LN2 4GR
Country of origin United Kingdom

Company Information / Profile

Registration Number OC323604
Date of Incorporation Wed, 1st Nov 2006
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (85 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Wed, 13th Dec 2023 (2023-12-13)
Last confirmation statement dated Tue, 29th Nov 2022

Company staff

Chattertons Legal Services Limited

Position: Corporate LLP Designated Member

Appointed: 02 December 2019

Chattertons Trustee Corporation Limited

Position: Corporate LLP Designated Member

Appointed: 02 December 2019

Helen B.

Position: LLP Designated Member

Appointed: 01 February 2016

Resigned: 31 December 2017

Julia L.

Position: LLP Designated Member

Appointed: 01 May 2015

Resigned: 02 December 2019

Philip A.

Position: LLP Designated Member

Appointed: 01 February 2008

Resigned: 31 March 2016

Alison S.

Position: LLP Designated Member

Appointed: 01 October 2007

Resigned: 01 April 2009

Catriona W.

Position: LLP Designated Member

Appointed: 01 October 2007

Resigned: 02 December 2019

Julie B.

Position: LLP Designated Member

Appointed: 01 October 2007

Resigned: 02 December 2019

Michael P.

Position: LLP Designated Member

Appointed: 01 October 2007

Resigned: 02 December 2019

David H.

Position: LLP Designated Member

Appointed: 01 October 2007

Resigned: 31 March 2012

Robin L.

Position: LLP Designated Member

Appointed: 01 October 2007

Resigned: 01 October 2007

Charles H.

Position: LLP Designated Member

Appointed: 01 November 2006

Resigned: 31 March 2016

Charles H.

Position: LLP Designated Member

Appointed: 01 November 2006

Resigned: 01 October 2013

People with significant control

The list of PSCs who own or control the company includes 4 names. As BizStats identified, there is Chattertons Legal Services Limited from Horncastle, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights. This PSC has 75,01-100% voting rights. The second one in the persons with significant control register is Catriona W. This PSC and has 25-50% voting rights. The third one is Julie B., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

Chattertons Legal Services Limited

Chattertons 5 South Street, Horncastle, Lincolnshire, LN9 6DS, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered England And Wales
Registration number 09919910
Notified on 2 December 2019
Nature of control: right to appoint and remove members
75,01-100% voting rights
right to manage 75,01% to 100% of surplus assets

Catriona W.

Notified on 1 January 2018
Ceased on 2 December 2019
Nature of control: 25-50% voting rights

Julie B.

Notified on 1 January 2018
Ceased on 2 December 2019
Nature of control: 25-50% voting rights

Michael P.

Notified on 1 January 2018
Ceased on 2 December 2019
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-04-302021-04-302022-04-302023-04-30
Balance Sheet
Cash Bank On Hand24212 928   
Current Assets1 006 68115 5201 200  
Debtors1 006 4392 5921 2001 2001 781
Other Debtors86 2521 392   
Property Plant Equipment150 413    
Other
Accumulated Amortisation Impairment Intangible Assets9 711    
Accumulated Depreciation Impairment Property Plant Equipment377 343    
Amounts Recoverable On Contracts655 119    
Average Number Employees During Period5052   
Bank Borrowings73 879    
Bank Borrowings Overdrafts26 685 111
Bank Overdrafts167 179 111
Creditors91 344 201201782
Fixed Assets163 926    
Increase Decrease Due To Transfers Between Classes Property Plant Equipment -527 756   
Increase Decrease Due To Transfers Into Or Out Intangible Assets -16 184   
Increase From Amortisation Charge For Year Intangible Assets 1 619   
Increase From Depreciation Charge For Year Property Plant Equipment 19 045   
Intangible Assets6 473    
Intangible Assets Gross Cost16 184    
Investments Fixed Assets7 040    
Net Current Assets Liabilities492 14215 520999999999
Other Creditors64 659   484
Other Investments Other Than Loans7 040-7 040   
Other Taxation Social Security Payable193 300 200200297
Property Plant Equipment Gross Cost527 756    
Total Assets Less Current Liabilities656 06815 520   
Total Borrowings241 058    
Trade Creditors Trade Payables41 572    
Trade Debtors Trade Receivables265 0681 2001 2001 2001 781
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment -396 388   
Transfers Into Or Out Intangible Assets Increase Decrease In Amortisation Impairment -11 330   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Other
Total exemption full accounts record for the accounting period up to Sunday 30th April 2023
filed on: 27th, December 2023
Free Download (7 pages)

Company search

Advertisements