Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.E. ANDREW (DEVELOPMENTS) LIMITED
Company Information for

A.E. ANDREW (DEVELOPMENTS) LIMITED

HARSCOMBE HOUSE 1 DARKLAKE VIEW, ESTOVER, PLYMOUTH, DEVON, PL6 7TL,
Company Registration Number
00791636
Private Limited Company
Active

Company Overview

About A.e. Andrew (developments) Ltd
A.E. ANDREW (DEVELOPMENTS) LIMITED was founded on 1964-02-12 and has its registered office in Plymouth. The organisation's status is listed as "Active". A.e. Andrew (developments) Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A.E. ANDREW (DEVELOPMENTS) LIMITED
 
Legal Registered Office
HARSCOMBE HOUSE 1 DARKLAKE VIEW
ESTOVER
PLYMOUTH
DEVON
PL6 7TL
Other companies in PL6
 
Filing Information
Company Number 00791636
Company ID Number 00791636
Date formed 1964-02-12
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 22:29:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.E. ANDREW (DEVELOPMENTS) LIMITED
The accountancy firm based at this address is BROMHEAD LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.E. ANDREW (DEVELOPMENTS) LIMITED

Current Directors
Officer Role Date Appointed
MARGARET ANN LANGMAID
Company Secretary 1991-12-31
CLARE RITA KING
Director 1991-12-31
DAVID STEWART KING
Director 1991-12-31
MARGARET ANN LANGMAID
Director 1991-12-31
PATRICK CHARLES LANGMAID
Director 1996-11-21
PETER ANTHONY LANGMAID
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICIA EDNA RABIN
Director 1991-12-31 1997-07-22
BRIAN DOUGLAS RABIN
Director 1991-12-31 1996-07-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ANN LANGMAID WALLSEND ESTATES LIMITED Company Secretary 1991-12-31 CURRENT 1962-10-29 Active
MARGARET ANN LANGMAID GLENGLOW PROPERTIES LIMITED Company Secretary 1991-12-31 CURRENT 1967-09-18 Active
CLARE RITA KING WALLSEND ESTATES LIMITED Director 1991-12-31 CURRENT 1962-10-29 Active
CLARE RITA KING GLENGLOW PROPERTIES LIMITED Director 1991-12-31 CURRENT 1967-09-18 Active
DAVID STEWART KING LISWELL INVESTMENTS LIMITED Director 2015-07-03 CURRENT 2015-07-03 Dissolved 2017-06-27
DAVID STEWART KING WALLSEND ESTATES LIMITED Director 1991-12-31 CURRENT 1962-10-29 Active
DAVID STEWART KING GLENGLOW PROPERTIES LIMITED Director 1991-12-31 CURRENT 1967-09-18 Active
MARGARET ANN LANGMAID WALLSEND ESTATES LIMITED Director 1991-12-31 CURRENT 1962-10-29 Active
MARGARET ANN LANGMAID GLENGLOW PROPERTIES LIMITED Director 1991-12-31 CURRENT 1967-09-18 Active
PATRICK CHARLES LANGMAID THE MARINA CLUB LIMITED Director 2002-04-02 CURRENT 1962-05-16 Active
PATRICK CHARLES LANGMAID WALLSEND ESTATES LIMITED Director 1998-04-30 CURRENT 1962-10-29 Active
PETER ANTHONY LANGMAID WALLSEND ESTATES LIMITED Director 1991-12-31 CURRENT 1962-10-29 Active
PETER ANTHONY LANGMAID GLENGLOW PROPERTIES LIMITED Director 1991-12-31 CURRENT 1967-09-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-0529/02/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-2228/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-13CONFIRMATION STATEMENT MADE ON 31/12/22, WITH UPDATES
2022-10-0528/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-10-05AA28/02/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-07CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2022-01-07CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH UPDATES
2021-06-22AA28/02/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH UPDATES
2020-11-10AA29/02/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER ANTHONY LANGMAID
2020-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH UPDATES
2019-03-29AA28/02/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-11CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH UPDATES
2018-10-26CH03SECRETARY'S DETAILS CHNAGED FOR MRS MARGARET ANN LANGMAID on 2018-10-26
2018-10-26CH01Director's details changed for Mr David Stewart King on 2018-10-26
2018-04-23AA28/02/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-19LATEST SOC19/01/18 STATEMENT OF CAPITAL;GBP 2398
2018-01-19CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES
2017-05-05AA28/02/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-05LATEST SOC05/01/17 STATEMENT OF CAPITAL;GBP 2398
2017-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-03-29AA28/02/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-12LATEST SOC12/01/16 STATEMENT OF CAPITAL;GBP 2398
2016-01-12AR0131/12/15 ANNUAL RETURN FULL LIST
2015-04-23AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2398
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-30AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 2398
2014-01-17AR0131/12/13 ANNUAL RETURN FULL LIST
2013-05-02AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-16AR0131/12/12 ANNUAL RETURN FULL LIST
2012-03-21AA28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-27AR0131/12/11 ANNUAL RETURN FULL LIST
2011-04-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11
2011-01-10AR0131/12/10 ANNUAL RETURN FULL LIST
2010-03-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/10
2010-01-20AR0131/12/09 FULL LIST
2009-04-07AA28/02/09 TOTAL EXEMPTION SMALL
2009-02-04363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-02-04353LOCATION OF REGISTER OF MEMBERS
2009-02-04288cDIRECTOR'S CHANGE OF PARTICULARS / PATRICK LANGMAID / 31/12/2008
2008-12-05287REGISTERED OFFICE CHANGED ON 05/12/2008 FROM N & P HOUSE DERRY'S CROSS PLYMOUTH PL1 2SG
2008-04-23AA28/02/08 TOTAL EXEMPTION SMALL
2008-01-29363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-06-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07
2007-01-10363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06
2006-01-31363sRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05
2005-01-26363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2005-01-10AAFULL ACCOUNTS MADE UP TO 25/03/04
2004-08-04225ACC. REF. DATE SHORTENED FROM 25/03/05 TO 28/02/05
2004-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/03
2004-01-09363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-17403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-26363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2003-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/02
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-09-12403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-02-27363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2002-01-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/01
2001-01-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-21363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/00
2000-01-26363sRETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS
1999-11-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/99
1999-01-29363sRETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS
1999-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 25/03/98
1998-01-12AAFULL ACCOUNTS MADE UP TO 25/03/97
1998-01-12363(288)DIRECTOR'S PARTICULARS CHANGED
1998-01-12363sRETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS
1997-08-05288bDIRECTOR RESIGNED
1997-02-11AAFULL ACCOUNTS MADE UP TO 25/03/96
1997-01-29363sRETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS
1996-12-10288aNEW DIRECTOR APPOINTED
1996-10-15288bDIRECTOR RESIGNED
1996-01-31363sRETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS
1996-01-26AAFULL ACCOUNTS MADE UP TO 25/03/95
1995-07-26AAFULL ACCOUNTS MADE UP TO 25/03/94
1995-03-24287REGISTERED OFFICE CHANGED ON 24/03/95 FROM: N& P HOUSE DERRY'S CROSS PLYMOUTH PL1 2SG
1995-01-19363(287)REGISTERED OFFICE CHANGED ON 19/01/95
1995-01-19363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1995-01-19363sRETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS
1994-12-23395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to A.E. ANDREW (DEVELOPMENTS) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.E. ANDREW (DEVELOPMENTS) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 18
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1994-12-21 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1993-08-03 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1993-07-20 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1989-12-20 Satisfied TSB BANK PLC
LEGAL CHARGE 1986-02-10 Satisfied E.M. GIBSON
LEGAL MORTGAGE 1986-01-03 Satisfied COMMERCIAL BANK & WALES PLC
MORTGAGE 1984-09-12 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1984-09-12 Satisfied COMMERCIAL BANK OF WALES PLC.
MORTGAGE 1984-09-12 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1984-09-12 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1984-09-12 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1984-09-12 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1984-09-12 Satisfied COMMERCIAL BANK OF WALES PLC
MORTGAGE 1984-09-12 Satisfied COMMERCIAL BANK OF WALES PLC
LEGAL CHARGE 1982-11-23 Satisfied LLOYDS BANK PLC
MORTGAGE 1981-12-21 Satisfied MRS E.M. GIBSON
LEGAL CHARGE 1981-10-21 Satisfied LLOYDS BANK PLC
MORTGAGE 1978-04-17 Satisfied LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.E. ANDREW (DEVELOPMENTS) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-02-28 £ 2,398
Called Up Share Capital 2012-02-28 £ 2,398
Debtors 2013-02-28 £ 2,398
Debtors 2012-02-28 £ 2,398
Shareholder Funds 2013-02-28 £ 2,398
Shareholder Funds 2012-02-28 £ 2,398

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A.E. ANDREW (DEVELOPMENTS) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.E. ANDREW (DEVELOPMENTS) LIMITED
Trademarks
We have not found any records of A.E. ANDREW (DEVELOPMENTS) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.E. ANDREW (DEVELOPMENTS) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as A.E. ANDREW (DEVELOPMENTS) LIMITED are:

SERCO PUBLIC SERVICES LIMITED £ 9,957,398
APOLLO MAINTAIN LIMITED £ 8,090,732
CHARTWELLS LIMITED £ 4,475,978
DHAND HATCHARD DAVIES LIMITED £ 2,559,192
BRITISH GAS ENERGY PROCUREMENT LIMITED £ 2,192,685
CONNEXIONS WEST OF ENGLAND LIMITED £ 2,051,292
BLUE MENU LIMITED £ 1,957,210
HAYS PERSONNEL SERVICES LIMITED £ 1,393,139
KIER SOUTHERN LIMITED £ 1,191,889
DISSOLVEIT LIMITED £ 1,172,991
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
O2 (UK) LIMITED £ 119,409,011
TARMAC LIMITED £ 100,830,460
MILLBROOK FURNISHING INDUSTRIES LTD £ 62,654,239
APOLLO MAINTAIN LIMITED £ 43,426,450
GB OILS LIMITED £ 40,294,510
NEWCO FIVE LIMITED £ 38,881,458
CARLTON FUELS LIMITED £ 37,946,531
NATIONWIDE WINDOWS (UK) LIMITED £ 34,322,778
MODUS FM LIMITED £ 34,235,445
VODAFONE CORPORATE LIMITED £ 34,032,189
Outgoings
Business Rates/Property Tax
No properties were found where A.E. ANDREW (DEVELOPMENTS) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.E. ANDREW (DEVELOPMENTS) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.E. ANDREW (DEVELOPMENTS) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.