Andrew Craig Limited GATESHEAD


Andrew Craig started in year 1996 as Private Limited Company with registration number 03146863. The Andrew Craig company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Gateshead at Albert House. Postal code: NE9 6EH.

Currently there are 3 directors in the the company, namely Alexandra C., Charlotte C. and Andrew C.. In addition one secretary - June M. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Gerard B. who worked with the the company until 25 March 1996.

Andrew Craig Limited Address / Contact

Office Address Albert House
Office Address2 Albert Drive
Town Gateshead
Post code NE9 6EH
Country of origin United Kingdom

Company Information / Profile

Registration Number 03146863
Date of Incorporation Tue, 16th Jan 1996
Industry Real estate agencies
End of financial Year 30th December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Tue, 30th Jan 2024 (2024-01-30)
Last confirmation statement dated Mon, 16th Jan 2023

Company staff

Alexandra C.

Position: Director

Appointed: 07 March 2023

Charlotte C.

Position: Director

Appointed: 07 March 2023

June M.

Position: Secretary

Appointed: 25 March 1996

Andrew C.

Position: Director

Appointed: 16 January 1996

Denise C.

Position: Director

Appointed: 01 May 1997

Resigned: 24 April 2003

Stephen C.

Position: Director

Appointed: 01 January 1997

Resigned: 01 January 2000

Mark F.

Position: Director

Appointed: 01 January 1997

Resigned: 13 December 2001

Gerard B.

Position: Secretary

Appointed: 16 January 1996

Resigned: 25 March 1996

Jl Nominees One Limited

Position: Corporate Nominee Director

Appointed: 16 January 1996

Resigned: 16 January 1996

Jl Nominees Two Limited

Position: Corporate Nominee Secretary

Appointed: 16 January 1996

Resigned: 16 January 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we identified, there is Andrew C. The abovementioned PSC and has 75,01-100% shares.

Andrew C.

Notified on 1 January 2017
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-12-312021-12-302022-12-30
Balance Sheet
Cash Bank On Hand293 981165 308266 775
Current Assets1 096 6161 117 1411 219 148
Debtors772 635921 832922 372
Net Assets Liabilities858 3181 016 0821 101 333
Property Plant Equipment93 57986 37961 852
Other Debtors144 54828 392 
Other
Accrued Liabilities Deferred Income 6 0006 000
Accumulated Depreciation Impairment Property Plant Equipment499 385530 485555 012
Amounts Owed By Associates538 774892 114876 878
Average Number Employees During Period512421
Bank Borrowings Overdrafts45 83333 87024 054
Corporation Tax Payable 19 1576 288
Creditors49 99333 87024 054
Current Asset Investments30 00030 00130 001
Deferred Tax Liabilities7 1549 7229 722
Finance Lease Liabilities Present Value Total6 2404 160412
Fixed Assets93 57987 37962 852
Future Minimum Lease Payments Under Non-cancellable Operating Leases47 00047 00047 000
Increase From Depreciation Charge For Year Property Plant Equipment 31 10024 527
Investments Fixed Assets 1 0001 000
Investments In Group Undertakings 1 0001 000
Net Current Assets Liabilities821 886972 2951 072 257
Other Creditors7 14122 06310 030
Other Current Asset Investments Balance Sheet Subtotal30 00030 00130 001
Other Taxation Social Security Payable176 09087 33322 063
Prepayments 24 25225 192
Property Plant Equipment Gross Cost592 964616 864 
Provisions7 1549 7229 722
Provisions For Liabilities Balance Sheet Subtotal7 1549 7229 722
Total Assets Less Current Liabilities915 4651 059 6741 135 109
Trade Creditors Trade Payables81 09220 16031 012
Trade Debtors Trade Receivables89 3131 32619 752
Total Additions Including From Business Combinations Property Plant Equipment 23 900 

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Accounting period extended to Sunday 31st March 2024. Originally it was Saturday 30th December 2023
filed on: 5th, January 2024
Free Download (1 page)

Company search

Advertisements