Bert Andrews And Son Limited WORCESTER


Founded in 1959, Bert Andrews And Son, classified under reg no. 00621355 is an active company. Currently registered at Carden Close WR1 2AR, Worcester the company has been in the business for sixty five years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30.

The firm has 3 directors, namely Stephen A., Richards A. and Nicholas A.. Of them, Stephen A., Richards A., Nicholas A. have been with the company the longest, being appointed on 17 May 1992. As of 6 May 2024, there were 2 ex directors - Bertram A., Irene A. and others listed below. There were no ex secretaries.

Bert Andrews And Son Limited Address / Contact

Office Address Carden Close
Town Worcester
Post code WR1 2AR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00621355
Date of Incorporation Thu, 19th Feb 1959
Industry Construction of domestic buildings
Industry Construction of other civil engineering projects n.e.c.
End of financial Year 30th June
Company age 65 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 31st May 2024 (2024-05-31)
Last confirmation statement dated Wed, 17th May 2023

Company staff

Stephen A.

Position: Secretary

Resigned:

Stephen A.

Position: Director

Appointed: 17 May 1992

Richards A.

Position: Director

Appointed: 17 May 1992

Nicholas A.

Position: Director

Appointed: 17 May 1992

Bertram A.

Position: Director

Appointed: 17 May 1992

Resigned: 01 September 1992

Irene A.

Position: Director

Appointed: 17 May 1992

Resigned: 01 March 1992

People with significant control

The register of persons with significant control that own or control the company consists of 3 names. As BizStats researched, there is Nicholas A. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Richards A. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Stephen A., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Nicholas A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Richards A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Stephen A.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-06-302020-06-302021-06-302022-06-302023-06-30
Balance Sheet
Cash Bank On Hand200 960144 33882 34813 45213 452
Debtors67 78528 89044 7314 2164 216
Net Assets Liabilities228 655131 581157 23911 67311 673
Other Debtors39 54527 5956 283  
Property Plant Equipment9 9847 699106 273  
Other
Accrued Liabilities Deferred Income 4 5084 240  
Accumulated Depreciation Impairment Property Plant Equipment41 87844 16345 964  
Amounts Owed By Directors 13 40014 192  
Amounts Owed To Directors 14 47814 460  
Amounts Recoverable On Contracts 7 000   
Average Number Employees During Period33333
Bank Borrowings Overdrafts1 9379 36711 677  
Bank Overdrafts1 9379 36711 677  
Cash On Hand200 960144 33882 34813 45213 452
Creditors47 86747 13957 1135 9955 995
Finance Lease Liabilities Present Value Total1 873    
Increase From Depreciation Charge For Year Property Plant Equipment 2 2851 801  
Nominal Value Allotted Share Capital 5 0005 0005 0005 000
Number Shares Issued Fully Paid  5 000 5 000
Other Creditors18 96918 9861 8385 9955 995
Other Provisions Balance Sheet Subtotal2 2072 20719 000  
Other Taxation Payable9206 5066 769  
Par Value Share  1 1
Prepayments Accrued Income 5056 834  
Property Plant Equipment Gross Cost51 86251 862152 237  
Total Additions Including From Business Combinations Property Plant Equipment  375  
Total Increase Decrease From Revaluations Property Plant Equipment  100 000  
Trade Creditors Trade Payables24 16812 28018 129  
Trade Debtors Trade Receivables28 2401 29517 422  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Mortgage Officers Resolution
Total exemption full accounts record for the accounting period up to 2023/06/30
filed on: 30th, March 2024
Free Download (6 pages)

Company search