Andrew Investments Limited KEIGHLEY


Andrew Investments started in year 2009 as Private Limited Company with registration number 07050982. The Andrew Investments company has been functioning successfully for 15 years now and its status is active. The firm's office is based in Keighley at Suite 3, Aireside House Aireside Business Centre. Postal code: BD21 4BZ.

The firm has 3 directors, namely John W., Edward W. and Deborah B.. Of them, Deborah B. has been with the company the longest, being appointed on 20 October 2009 and John W. and Edward W. have been with the company for the least time - from 1 November 2022. As of 1 May 2024, there was 1 ex director - Victoria W.. There were no ex secretaries.

Andrew Investments Limited Address / Contact

Office Address Suite 3, Aireside House Aireside Business Centre
Office Address2 Royd Ings Avenue
Town Keighley
Post code BD21 4BZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07050982
Date of Incorporation Tue, 20th Oct 2009
Industry Recreational vehicle parks, trailer parks and camping grounds
End of financial Year 30th April
Company age 15 years old
Account next due date Wed, 31st Jan 2024 (91 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 3rd Nov 2024 (2024-11-03)
Last confirmation statement dated Fri, 20th Oct 2023

Company staff

John W.

Position: Director

Appointed: 01 November 2022

Edward W.

Position: Director

Appointed: 01 November 2022

Deborah B.

Position: Director

Appointed: 20 October 2009

Victoria W.

Position: Director

Appointed: 20 October 2009

Resigned: 20 April 2018

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As BizStats established, there is Debbie B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Victoria W. This PSC owns 25-50% shares and has 25-50% voting rights.

Debbie B.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Victoria W.

Notified on 6 April 2016
Ceased on 20 April 2018
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-10-312013-10-312014-10-312015-10-312016-10-312017-10-312018-10-312020-04-302021-04-302022-04-302023-04-30
Net Worth-12 536-3 562-2 9666 23529 849      
Balance Sheet
Cash Bank In Hand1 6566 15712 1322 21417 107      
Cash Bank On Hand    17 1074 00713 60550 084117 266119 33493 464
Current Assets 6 15731 65429 01949 71737 54742 38184 894126 041124 415124 888
Debtors  1 0722 7931 21932 91928 15534 1898 3764 87716 424
Intangible Fixed Assets80 50069 00057 50046 00034 500      
Net Assets Liabilities    29 8497 48512 78743 21149 62165 38361 156
Net Assets Liabilities Including Pension Asset Liability   6 23529 849      
Other Debtors    1 2192 02814 3 8201 7986 314
Property Plant Equipment    9122 1201 5901 042782586 
Stocks Inventory  18 45024 01231 391      
Tangible Fixed Assets2 8812 1601 6201 216912      
Total Inventories    31 39162162162139920415 000
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve-12 636-3 662-3 0666 13529 749      
Shareholder Funds-12 536-3 562-2 9666 23529 849      
Other
Accumulated Amortisation Impairment Intangible Assets    80 50092 000103 500115 000115 000115 000 
Accumulated Depreciation Impairment Property Plant Equipment    4 4145 1215 6516 1996 4596 65514 261
Administrative Expenses  33 059        
Amortisation Intangible Assets Expense  11 50011 500       
Amounts Owed By Associates     30 89128 14134 189   
Bank Borrowings Overdrafts        28 11921 63514 986
Cost Sales  25 995        
Creditors    55 09854 77942 38242 52728 11921 63514 986
Creditors Due Within One Year97 57380 87993 74070 00055 098      
Debtors Due Within One Year  1 0722 793       
Depreciation Tangible Fixed Assets Expense  540404       
Fixed Assets83 38171 16059 12047 21635 41225 12013 0901 04278258652 660
Gross Profit Loss  33 655        
Increase From Amortisation Charge For Year Intangible Assets     11 50011 50011 500   
Increase From Depreciation Charge For Year Property Plant Equipment     7075305482601967 606
Intangible Assets    34 50023 00011 500    
Intangible Assets Gross Cost    115 000115 000115 000115 000115 000115 000 
Intangible Fixed Assets Aggregate Amortisation Impairment34 50046 00057 50069 00080 500      
Intangible Fixed Assets Amortisation Charged In Period 11 50011 50011 50011 500      
Intangible Fixed Assets Cost Or Valuation115 000115 000115 000115 000       
Net Current Assets Liabilities-95 917-74 722-62 086-40 981-5 381-17 232-142 36777 10686 54328 369
Number Shares Allotted 100100100100      
Other Creditors    49 07354 77941 03835 28625 06122 92522 678
Other Creditors Due Within One Year  74 09068 745       
Other Taxation Social Security Payable    6 025 1 3447 2412 4986 3143 448
Par Value Share 1111      
Profit Loss For Period  596        
Profit Loss On Ordinary Activities Before Tax  596        
Property Plant Equipment Gross Cost    5 3267 2417 2417 2417 2417 24166 921
Provisions For Liabilities Balance Sheet Subtotal    1824033021981481114 887
Provisions For Liabilities Charges    182      
Share Capital Allotted Called Up Paid100100100100100      
Tangible Fixed Assets Cost Or Valuation5 3265 3265 3265 326       
Tangible Fixed Assets Depreciation2 4453 1663 7064 1104 414      
Tangible Fixed Assets Depreciation Charged In Period 721540404304      
Taxation Social Security Due Within One Year   1 255       
Total Additions Including From Business Combinations Property Plant Equipment     1 915    59 680
Total Assets Less Current Liabilities-12 536-3 562-2 9666 23530 0317 88813 08943 40977 88887 12981 029
Trade Creditors Trade Payables        9 2201 232 
Trade Creditors Within One Year  19 650        
Trade Debtors Trade Receivables        4 5563 07910 110
Turnover Gross Operating Revenue  59 650        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Total exemption full accounts data made up to 30th April 2023
filed on: 22nd, January 2024
Free Download (11 pages)

Company search

Advertisements