Andy Essam Carpentry Ltd NORTHAMPTON


Founded in 2016, Andy Essam Carpentry, classified under reg no. 10072339 is an active company. Currently registered at 30 Cranford Terrace NN2 7AZ, Northampton the company has been in the business for 8 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on March 31, 2022. Since October 19, 2023 Andy Essam Carpentry Ltd is no longer carrying the name Oak Valley Carpentry.

The company has one director. Andrew E., appointed on 18 March 2016. There are currently no secretaries appointed. As of 2 May 2024, there was 1 ex director - Nigel W.. There were no ex secretaries.

Andy Essam Carpentry Ltd Address / Contact

Office Address 30 Cranford Terrace
Office Address2 Harborough Road
Town Northampton
Post code NN2 7AZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 10072339
Date of Incorporation Fri, 18th Mar 2016
Industry Other building completion and finishing
End of financial Year 31st March
Company age 8 years old
Account next due date Sun, 31st Dec 2023 (123 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 31st Mar 2024 (2024-03-31)
Last confirmation statement dated Fri, 17th Mar 2023

Company staff

Andrew E.

Position: Director

Appointed: 18 March 2016

Nigel W.

Position: Director

Appointed: 18 March 2016

Resigned: 01 April 2019

People with significant control

The register of persons with significant control who own or control the company is made up of 3 names. As we identified, there is Andrew E. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Andrew E. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Nigel W., who also meets the Companies House conditions to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Andrew E.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew E.

Notified on 30 June 2016
Ceased on 18 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Nigel W.

Notified on 30 June 2016
Ceased on 1 April 2019
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Oak Valley Carpentry October 19, 2023

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Current Assets75 77217 89329 644528527530530
Net Assets Liabilities30 0132 123499-4 619-6 630-8 138 
Cash Bank On Hand32 353624617    
Debtors43 41917 26929 027    
Other Debtors43 41915 96529 027    
Property Plant Equipment22 99718 01913 513    
Other
Average Number Employees During Period234 111
Creditors22 09815 6829 2664 3314 3314 3314 331
Fixed Assets  13 5138 0476 0374 5263 394
Net Current Assets Liabilities29 114-214-3 748-8 335-8 336-8 333 
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  1 536    
Total Assets Less Current Liabilities52 11117 8059 765-288-2 299-3 807 
Amount Specific Advance Or Credit Directors3 1361 92915 612    
Amount Specific Advance Or Credit Made In Period Directors58 25031 90036 442    
Amount Specific Advance Or Credit Repaid In Period Directors61 38631 09950 125    
Accumulated Depreciation Impairment Property Plant Equipment7 66613 67518 181    
Increase From Depreciation Charge For Year Property Plant Equipment7 6666 0094 506    
Number Shares Issued Fully Paid 100100    
Other Creditors22 09815 6829 266    
Other Taxation Social Security Payable31 9044 9558 893    
Par Value Share 11    
Property Plant Equipment Gross Cost30 66331 694     
Total Additions Including From Business Combinations Property Plant Equipment30 6631 031     
Trade Creditors Trade Payables21     
Trade Debtors Trade Receivables 1 304     

Company filings

Filing category
Accounts Change of name Confirmation statement Incorporation Officers Persons with significant control
Notification of a person with significant control April 6, 2016
filed on: 3rd, February 2024
Free Download (2 pages)

Company search

Advertisements