Andrews, Kent & Stone Limited BOTLEY


Founded in 1993, Andrews, Kent & Stone, classified under reg no. 02793399 is an active company. Currently registered at Seacourt Tower OX2 0JJ, Botley the company has been in the business for 31 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely David P., Gary A. and Craig G.. Of them, David P., Gary A., Craig G. have been with the company the longest, being appointed on 4 August 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Andrews, Kent & Stone Limited Address / Contact

Office Address Seacourt Tower
Office Address2 West Way
Town Botley
Post code OX2 0JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02793399
Date of Incorporation Wed, 24th Feb 1993
Industry Activities of head offices
End of financial Year 31st March
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 28th Mar 2024 (2024-03-28)
Last confirmation statement dated Tue, 14th Mar 2023

Company staff

David P.

Position: Director

Appointed: 04 August 2017

Gary A.

Position: Director

Appointed: 04 August 2017

Craig G.

Position: Director

Appointed: 04 August 2017

David M.

Position: Director

Appointed: 18 July 2005

Resigned: 01 April 2009

Malcolm S.

Position: Director

Appointed: 18 July 2005

Resigned: 01 April 2007

Anthony W.

Position: Director

Appointed: 18 July 2005

Resigned: 04 August 2017

Roger F.

Position: Secretary

Appointed: 31 January 2002

Resigned: 07 September 2017

Roger F.

Position: Director

Appointed: 01 July 1998

Resigned: 07 September 2017

Christopher B.

Position: Director

Appointed: 01 July 1998

Resigned: 31 May 2001

Anthony S.

Position: Director

Appointed: 01 July 1998

Resigned: 31 July 2011

David C.

Position: Director

Appointed: 21 June 1993

Resigned: 31 March 2005

Stephen V.

Position: Director

Appointed: 21 June 1993

Resigned: 27 August 1993

John C.

Position: Director

Appointed: 10 March 1993

Resigned: 21 June 2002

Ronald H.

Position: Secretary

Appointed: 10 March 1993

Resigned: 31 January 2002

Ronald H.

Position: Director

Appointed: 10 March 1993

Resigned: 31 December 2000

Gordon C.

Position: Director

Appointed: 10 March 1993

Resigned: 30 June 2000

David L.

Position: Director

Appointed: 10 March 1993

Resigned: 25 May 1999

Ccs Secretaries Limited

Position: Nominee Secretary

Appointed: 24 February 1993

Resigned: 10 March 1993

Ccs Directors Limited

Position: Nominee Director

Appointed: 24 February 1993

Resigned: 10 March 1993

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we researched, there is Aksward Limited from London, England. The abovementioned PSC is classified as "a limited company", 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.

Aksward Limited

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England And Wales
Registration number 05433208
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to March 31, 2016
filed on: 4th, January 2017
Free Download (6 pages)

Company search

Advertisements