Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREWS HYDRAULICS LIMITED
Company Information for

ANDREWS HYDRAULICS LIMITED

172 NEWGATE LANE, MANSFIELD, NG18 2QA,
Company Registration Number
01771624
Private Limited Company
Active

Company Overview

About Andrews Hydraulics Ltd
ANDREWS HYDRAULICS LIMITED was founded on 1983-11-21 and has its registered office in Mansfield. The organisation's status is listed as "Active". Andrews Hydraulics Limited is a Private Limited Company registered in ENGLAND 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
ANDREWS HYDRAULICS LIMITED
 
Legal Registered Office
172 NEWGATE LANE
MANSFIELD
NG18 2QA
Other companies in LE7
 
Telephone01162601001
 
Filing Information
Company Number 01771624
Company ID Number 01771624
Date formed 1983-11-21
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 08/06/2016
Return next due 06/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB395603430  
Last Datalog update: 2025-01-05 07:32:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREWS HYDRAULICS LIMITED
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 ANDREWS HYDRAULICS LIMITED

Current Directors
Officer Role Date Appointed
MOUNTSEAL UK LIMITED
Company Secretary 2007-04-01
ALLISON ELIZABETH ANDREWS
Director 2004-07-19
KEITH GEORGE ANDREWS
Director 1991-05-15
NEIL ANDREW RADFORD
Director 2004-07-19
CARL DEAN WITHERS
Director 2015-08-17
MARTIN LAWRENCE WITHERS
Director 2000-02-01
Previous Officers
Officer Role Date Appointed Date Resigned
VALERIE FULLER
Company Secretary 2004-07-19 2007-04-01
ALLISON ELIZABETH ANDREWS
Company Secretary 1991-05-15 2004-07-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MOUNTSEAL UK LIMITED LAGOR OIL HEATING & PLUMBING LIMITED Company Secretary 2017-09-19 CURRENT 2017-01-04 Active
MOUNTSEAL UK LIMITED CJ BUILDING SERVICES LTD Company Secretary 2017-06-23 CURRENT 2013-12-09 Dissolved 2018-06-12
MOUNTSEAL UK LIMITED CJ ROOFING SERVICES LEICESTERSHIRE LTD Company Secretary 2017-06-22 CURRENT 2017-05-08 Active
MOUNTSEAL UK LIMITED MARK POOLE LIMITED Company Secretary 2017-06-22 CURRENT 2006-03-23 Active
MOUNTSEAL UK LIMITED MOTO-FITNESS LTD Company Secretary 2016-09-16 CURRENT 2016-04-19 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NEWSTEAD PROPERTY REPAIRS LIMITED Company Secretary 2016-09-02 CURRENT 2016-09-02 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED THURNBY EYECARE LTD Company Secretary 2016-07-20 CURRENT 2016-07-20 Active
MOUNTSEAL UK LIMITED M B ACCOUNTANCY SOLUTIONS LTD Company Secretary 2016-03-04 CURRENT 2015-05-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED BLUEDOT ARCHITECTURE AND DESIGN LTD Company Secretary 2015-11-09 CURRENT 2015-02-23 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED A1 METAL FABRICATIONS LIMITED Company Secretary 2015-03-16 CURRENT 2003-03-31 Liquidation
MOUNTSEAL UK LIMITED ANATECH TRAINING LTD Company Secretary 2015-01-16 CURRENT 2015-01-16 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED FIVE-A-DAY FRUIT & VEGETABLES LIMITED Company Secretary 2014-12-19 CURRENT 2006-10-18 Dissolved 2017-01-17
MOUNTSEAL UK LIMITED CAJADO LTD Company Secretary 2014-10-06 CURRENT 2012-11-30 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED JCTM SERVICES LTD Company Secretary 2014-09-25 CURRENT 2014-09-25 Active
MOUNTSEAL UK LIMITED PAP LEICESTER LIMITED Company Secretary 2014-06-16 CURRENT 2005-03-15 Active
MOUNTSEAL UK LIMITED SEVEN CITIES RECYCLING LIMITED Company Secretary 2014-06-02 CURRENT 2014-06-02 Active
MOUNTSEAL UK LIMITED CONTROL ROOM SOLUTIONS LTD Company Secretary 2014-05-31 CURRENT 2013-07-23 Dissolved 2016-09-20
MOUNTSEAL UK LIMITED ANATECH RESOURCE LTD Company Secretary 2014-05-31 CURRENT 2013-10-25 Dissolved 2016-12-20
MOUNTSEAL UK LIMITED READYFIELD BLOODHOUNDS LTD Company Secretary 2014-04-10 CURRENT 2014-04-10 Active
MOUNTSEAL UK LIMITED S.TAYLOR AND SONS LIMITED Company Secretary 2014-03-22 CURRENT 1970-11-11 Active
MOUNTSEAL UK LIMITED BMJ PROPERTY MANAGEMENT LTD Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED KINCH INVESTMENTS LIMITED Company Secretary 2014-02-18 CURRENT 2014-02-18 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED BASELINE SPORTS SURFACES LIMITED Company Secretary 2014-01-25 CURRENT 2012-01-25 Dissolved 2017-06-20
MOUNTSEAL UK LIMITED ALL LOCKS NOTTINGHAM LIMITED Company Secretary 2013-12-23 CURRENT 2003-03-06 Active
MOUNTSEAL UK LIMITED IGNITION DIGITAL LTD Company Secretary 2013-09-03 CURRENT 2013-09-03 Dissolved 2015-12-15
MOUNTSEAL UK LIMITED ROSE COTTAGE DESIGNS LTD Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED TCN CONTRACTS LIMITED Company Secretary 2013-08-14 CURRENT 2013-08-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EMKO ENGINEERING LIMITED Company Secretary 2013-07-11 CURRENT 2009-07-08 Dissolved 2015-04-28
MOUNTSEAL UK LIMITED BW RESERVE THIRTY SIX LIMITED Company Secretary 2013-07-09 CURRENT 2013-07-09 Dissolved 2015-09-22
MOUNTSEAL UK LIMITED FLEET BANK BARNS MANAGEMENT COMPANY LIMITED Company Secretary 2013-06-28 CURRENT 2008-06-05 Active
MOUNTSEAL UK LIMITED DISTINCT HAMPERS LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EMKO POOLS LIMITED Company Secretary 2013-04-22 CURRENT 2013-03-25 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED BYANSEL FABRICS AND TRIMMINGS LTD Company Secretary 2012-11-21 CURRENT 2012-11-21 Active
MOUNTSEAL UK LIMITED J D BUILDERS LEICESTER LTD Company Secretary 2012-06-01 CURRENT 2012-01-20 Liquidation
MOUNTSEAL UK LIMITED THERMO-FLOOR UK LTD Company Secretary 2011-11-23 CURRENT 2011-11-23 Active
MOUNTSEAL UK LIMITED L.I.F. LIMITED Company Secretary 2011-10-31 CURRENT 1989-05-30 Active
MOUNTSEAL UK LIMITED VERTICAL STORAGE LTD Company Secretary 2011-10-17 CURRENT 2011-10-17 Dissolved 2017-03-28
MOUNTSEAL UK LIMITED A SIMON ELECTRICAL SERVICES LIMITED Company Secretary 2011-09-01 CURRENT 2002-12-13 Active
MOUNTSEAL UK LIMITED ECOGRASS LIMITED Company Secretary 2011-08-26 CURRENT 2011-08-26 Active
MOUNTSEAL UK LIMITED FOX COVERT FARM HORSES LTD Company Secretary 2011-07-29 CURRENT 2011-07-29 Dissolved 2016-10-01
MOUNTSEAL UK LIMITED JEFF DEXTER & SON LIMITED Company Secretary 2011-07-22 CURRENT 2010-10-25 Dissolved 2016-11-03
MOUNTSEAL UK LIMITED RHINO UK BOOTLINERS LTD Company Secretary 2011-06-22 CURRENT 2011-06-22 Active
MOUNTSEAL UK LIMITED MIACASA LIMITED Company Secretary 2011-03-24 CURRENT 2011-03-24 Dissolved 2015-07-28
MOUNTSEAL UK LIMITED SYSTON DOG GROOMING LTD Company Secretary 2011-03-22 CURRENT 2011-03-22 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED ONE ONE MEDIA LTD Company Secretary 2011-03-16 CURRENT 2011-03-16 Active
MOUNTSEAL UK LIMITED SSMW LIMITED Company Secretary 2011-03-11 CURRENT 2011-03-11 Active
MOUNTSEAL UK LIMITED CHILTZ CREATIVE LTD Company Secretary 2011-01-19 CURRENT 2011-01-19 Active
MOUNTSEAL UK LIMITED NO WIN NO FEE PLANNING LTD Company Secretary 2011-01-17 CURRENT 2011-01-17 Dissolved 2016-11-01
MOUNTSEAL UK LIMITED TRAWLERS CATCH LIMITED Company Secretary 2010-11-01 CURRENT 2003-03-12 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED SPRINT LIFTING EQUIPMENT LTD Company Secretary 2010-10-01 CURRENT 1992-12-18 Active
MOUNTSEAL UK LIMITED THE HORSE 4 U LTD Company Secretary 2010-08-24 CURRENT 2010-08-24 Dissolved 2017-06-06
MOUNTSEAL UK LIMITED BLUEROSE DESIGN LIMITED Company Secretary 2010-05-01 CURRENT 2010-03-16 Active
MOUNTSEAL UK LIMITED REDSTAR PROJECTS LIMITED Company Secretary 2010-03-23 CURRENT 2010-03-23 Active
MOUNTSEAL UK LIMITED MILBY COLDROOMS LIMITED Company Secretary 2010-03-21 CURRENT 2000-06-26 Active
MOUNTSEAL UK LIMITED GORDONS BISTRO LIMITED Company Secretary 2010-01-20 CURRENT 2010-01-20 Active
MOUNTSEAL UK LIMITED TEDWOOD CONTRACTS LIMITED Company Secretary 2010-01-05 CURRENT 2010-01-05 Dissolved 2017-06-13
MOUNTSEAL UK LIMITED DOGWEB LIMITED Company Secretary 2009-12-17 CURRENT 2009-12-17 Active
MOUNTSEAL UK LIMITED R & J SAUNDERS LTD Company Secretary 2009-11-18 CURRENT 2009-11-18 Dissolved 2018-01-16
MOUNTSEAL UK LIMITED KINCH LIMITED Company Secretary 2009-09-03 CURRENT 2009-09-03 Liquidation
MOUNTSEAL UK LIMITED BLENHEIM MASON LIMITED Company Secretary 2009-08-21 CURRENT 2009-08-21 Active
MOUNTSEAL UK LIMITED M BYRNE CARAVANS LIMITED Company Secretary 2009-05-17 CURRENT 2003-04-02 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED TEDWOOD UK LIMITED Company Secretary 2008-01-14 CURRENT 1982-11-10 Dissolved 2017-07-04
MOUNTSEAL UK LIMITED CROSS MACHINED COMPONENTS LIMITED Company Secretary 2007-11-28 CURRENT 2004-06-07 Active
MOUNTSEAL UK LIMITED KINGSLEY PROPERTIES U.K LIMITED Company Secretary 2007-11-28 CURRENT 1963-08-27 Active
MOUNTSEAL UK LIMITED CHARNWOOD PROPERTY CARE LTD Company Secretary 2007-11-20 CURRENT 2007-11-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NICSAR LIMITED Company Secretary 2007-11-01 CURRENT 1975-02-13 Active
MOUNTSEAL UK LIMITED SOMEWEAR LIMITED Company Secretary 2007-10-29 CURRENT 2007-10-29 Liquidation
MOUNTSEAL UK LIMITED SIMTEC MATERIALS TESTING LTD Company Secretary 2007-10-17 CURRENT 2007-10-17 Active
MOUNTSEAL UK LIMITED TONY TOACH & SON LIMITED Company Secretary 2007-09-24 CURRENT 2007-09-24 Active
MOUNTSEAL UK LIMITED CIRCLE HR LIMITED Company Secretary 2007-08-17 CURRENT 2007-08-17 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED NICSAR ASSETS LTD Company Secretary 2007-05-31 CURRENT 1982-07-07 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED EURO-ENGINEERING LIMITED Company Secretary 2007-04-05 CURRENT 1976-08-18 Active
MOUNTSEAL UK LIMITED WALLIS WOODHOUSE TRANSPORT LIMITED Company Secretary 2007-03-06 CURRENT 2007-03-06 Active
MOUNTSEAL UK LIMITED LANIGAN INTERNATIONAL FREIGHT LIMITED Company Secretary 2007-01-16 CURRENT 2007-01-16 Active
MOUNTSEAL UK LIMITED TAYLOR BROWN PRINT MEDIA SOLUTIONS LIMITED Company Secretary 2007-01-01 CURRENT 2005-05-27 Dissolved 2015-04-16
MOUNTSEAL UK LIMITED WAYNE TORR LIMITED Company Secretary 2006-12-01 CURRENT 2003-02-07 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED THE NEW VIC THEATRE OF LONDON LIMITED Company Secretary 2006-11-20 CURRENT 1997-04-23 Active
MOUNTSEAL UK LIMITED ABBEY FABRICATIONS (LEICESTER) LIMITED Company Secretary 2006-07-18 CURRENT 1996-11-12 Active
MOUNTSEAL UK LIMITED CAR CRAFT (COALVILLE) LIMITED Company Secretary 2006-06-30 CURRENT 2006-06-30 Dissolved 2013-10-15
MOUNTSEAL UK LIMITED MEDIAWAY UK LIMITED Company Secretary 2006-04-11 CURRENT 2006-04-11 Active
MOUNTSEAL UK LIMITED POZITIVE DESIGN LIMITED Company Secretary 2006-03-28 CURRENT 2006-03-28 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MT CONTRACTS LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2015-01-20
MOUNTSEAL UK LIMITED PHARMANOVA EUROPA LIMITED Company Secretary 2006-03-16 CURRENT 2006-03-16 Dissolved 2017-08-29
MOUNTSEAL UK LIMITED ROSSI AND HILL LIMITED Company Secretary 2006-03-06 CURRENT 2006-03-06 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED CHAUFFEUR SELECT LIMITED Company Secretary 2006-02-02 CURRENT 2006-02-02 Dissolved 2013-08-27
MOUNTSEAL UK LIMITED JKS PROPERTY SOLUTIONS LIMITED Company Secretary 2006-01-27 CURRENT 2006-01-10 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED SMARTRACK LIMITED Company Secretary 2005-12-06 CURRENT 2005-12-06 Active
MOUNTSEAL UK LIMITED PURE VISUAL COMMUNICATION LIMITED Company Secretary 2005-08-08 CURRENT 2005-08-08 Active
MOUNTSEAL UK LIMITED ABBEY BUSINESS CENTRE (MIDLANDS) LIMITED Company Secretary 2005-07-31 CURRENT 2000-07-25 Dissolved 2015-10-27
MOUNTSEAL UK LIMITED C & E INTERNATIONAL PLANT LIMITED Company Secretary 2005-07-27 CURRENT 2000-10-27 Active
MOUNTSEAL UK LIMITED P J DESIGNS (LEICESTER) LIMITED Company Secretary 2005-07-20 CURRENT 2005-07-20 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED GEOFF NEWBALL LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MAEFIELD CNC LIMITED Company Secretary 2005-07-14 CURRENT 2005-07-14 Active
MOUNTSEAL UK LIMITED WILLIAMSWOOD DEVELOPMENTS LIMITED Company Secretary 2005-06-15 CURRENT 2005-06-15 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED ADVANCE AC & VENTILATION LTD Company Secretary 2005-06-15 CURRENT 2005-04-18 Active
MOUNTSEAL UK LIMITED GABLES CARE HOME (MARKET HARBOROUGH) LIMITED Company Secretary 2005-04-18 CURRENT 2005-03-01 Liquidation
MOUNTSEAL UK LIMITED C & E INTERNATIONAL PLANT SALES LIMITED Company Secretary 2005-04-13 CURRENT 2005-03-08 Active
MOUNTSEAL UK LIMITED KINGS NEWS (LEICESTER) LIMITED Company Secretary 2005-03-18 CURRENT 2005-03-18 Active
MOUNTSEAL UK LIMITED SOLUTEK LIMITED Company Secretary 2004-09-08 CURRENT 2003-09-09 Active
MOUNTSEAL UK LIMITED LEICESTER BUSINESS TRAVEL LIMITED Company Secretary 2003-11-28 CURRENT 2003-11-28 Active
MOUNTSEAL UK LIMITED CHRIS BEADLE LIMITED Company Secretary 2003-11-18 CURRENT 2003-11-18 Active
MOUNTSEAL UK LIMITED HIGH BARN FARM KENNELS LIMITED Company Secretary 2003-10-28 CURRENT 2003-10-01 Active
MOUNTSEAL UK LIMITED RIVENDELL HOME IMPROVEMENTS LIMITED Company Secretary 2003-10-02 CURRENT 2003-10-02 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED THORBERY LIMITED Company Secretary 2003-10-01 CURRENT 2001-11-01 Active
MOUNTSEAL UK LIMITED AAC LEICESTER LIMITED Company Secretary 2003-09-25 CURRENT 2003-09-25 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED LLOYD EDMONDSON LIMITED Company Secretary 2003-08-07 CURRENT 2003-03-06 Active
MOUNTSEAL UK LIMITED BROADBAND&COMMUNICATION SYSTEMS LTD Company Secretary 2003-05-28 CURRENT 2002-07-31 Dissolved 2013-09-11
MOUNTSEAL UK LIMITED TIM HENDRY LIMITED Company Secretary 2003-04-06 CURRENT 2003-03-31 Active - Proposal to Strike off
MOUNTSEAL UK LIMITED MAJESTIC GRILL LIMITED Company Secretary 2003-03-13 CURRENT 2003-03-13 Dissolved 2015-07-28
MOUNTSEAL UK LIMITED COLLYER ENTERPRISES LIMITED Company Secretary 2003-03-06 CURRENT 2003-03-06 Active - Proposal to Strike off
KEITH GEORGE ANDREWS SILVERLYNN LIMITED Director 1995-03-31 CURRENT 1995-03-31 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
2025-02-20APPOINTMENT TERMINATED, DIRECTOR CARL DEAN WITHERS
2025-02-20APPOINTMENT TERMINATED, DIRECTOR MARTIN LAWRENCE WITHERS
2024-12-3031/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-07-23CONFIRMATION STATEMENT MADE ON 08/06/24, WITH UPDATES
2023-12-2931/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-21CONFIRMATION STATEMENT MADE ON 08/06/23, WITH UPDATES
2023-02-08APPOINTMENT TERMINATED, DIRECTOR JULIE SMITH
2022-12-2831/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-28AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-22Director's details changed for Carl Dean Withers on 2022-06-08
2022-06-22Director's details changed for Martin Lawrence Withers on 2022-06-08
2022-06-22CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/22, WITH UPDATES
2022-06-22CH01Director's details changed for Carl Dean Withers on 2022-06-08
2021-10-28AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-11DISS40Compulsory strike-off action has been discontinued
2021-09-10CS01CONFIRMATION STATEMENT MADE ON 08/06/21, WITH UPDATES
2021-09-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIE SMITH
2021-09-10PSC09Withdrawal of a person with significant control statement on 2021-09-10
2021-09-09AA01Previous accounting period extended from 31/01/21 TO 31/03/21
2021-09-09AD02Register inspection address changed from 63 Fosse Way Syston Leicestershire LE7 1NF England to 172 Newgate Lane Mansfield NG18 2QA
2021-09-08DISS16(SOAS)Compulsory strike-off action has been suspended
2021-08-31GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-06-01TM01APPOINTMENT TERMINATED, DIRECTOR KEITH GEORGE ANDREWS
2021-06-01AP01DIRECTOR APPOINTED MRS JULIE SMITH
2021-06-01TM02Termination of appointment of Mountseal Uk Limited on 2020-12-30
2021-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/21 FROM Unit 27-28 Industrial Estate East Goscote Leicestershire LE7 3XJ
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 08/06/20, WITH NO UPDATES
2019-07-08CS01CONFIRMATION STATEMENT MADE ON 08/06/19, WITH NO UPDATES
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 08/06/18, WITH NO UPDATES
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2017-12-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2017-09-20AA31/01/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES
2017-07-17PSC08Notification of a person with significant control statement
2017-01-27LATEST SOC27/01/17 STATEMENT OF CAPITAL;GBP 10500
2017-01-27SH0126/01/17 STATEMENT OF CAPITAL GBP 10500
2016-10-05AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 10400
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 10400
2016-06-15AR0108/06/16 FULL LIST
2016-06-15AR0108/06/16 FULL LIST
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ELIZABETH ANDREWS / 15/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE ANDREWS / 15/06/2016
2016-06-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE ANDREWS / 15/06/2016
2015-08-24AP01DIRECTOR APPOINTED CARL DEAN WITHERS
2015-07-30AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 10400
2015-07-13AR0108/06/15 ANNUAL RETURN FULL LIST
2014-07-08AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-18LATEST SOC18/06/14 STATEMENT OF CAPITAL;GBP 10400
2014-06-18AR0108/06/14 ANNUAL RETURN FULL LIST
2013-07-31AA31/01/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-29AR0108/06/13 ANNUAL RETURN FULL LIST
2012-10-29AA31/01/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-06-18AR0108/06/12 ANNUAL RETURN FULL LIST
2011-10-19AA31/01/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-06-22AR0108/06/11 ANNUAL RETURN FULL LIST
2011-06-22AD03Register(s) moved to registered inspection location
2011-06-22AD02Register inspection address has been changed
2010-10-25AA31/01/10 TOTAL EXEMPTION SMALL
2010-07-06AR0108/06/10 FULL LIST
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN LAWRENCE WITHERS / 08/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / NEIL ANDREW RADFORD / 08/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE ANDREWS / 08/06/2010
2010-07-06CH01DIRECTOR'S CHANGE OF PARTICULARS / ALLISON ELIZABETH ANDREWS / 08/06/2010
2010-07-06CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MOUNTSEAL UK LIMITED / 08/06/2010
2009-09-24AA31/01/09 TOTAL EXEMPTION SMALL
2009-06-29363aRETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS
2009-06-29287REGISTERED OFFICE CHANGED ON 29/06/2009 FROM UNITS 27-28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ
2009-06-28288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREWS / 08/06/2009
2009-06-28288cDIRECTOR'S CHANGE OF PARTICULARS / ALLISON ANDREWS / 08/06/2009
2008-08-22AA31/01/08 TOTAL EXEMPTION SMALL
2008-06-18363aRETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS
2008-06-17287REGISTERED OFFICE CHANGED ON 17/06/2008 FROM UNITS 27/28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ
2008-06-17190LOCATION OF DEBENTURE REGISTER
2008-06-17353LOCATION OF REGISTER OF MEMBERS
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / ALLISON ANDREWS / 08/06/2008
2008-06-17288cDIRECTOR'S CHANGE OF PARTICULARS / KEITH ANDREWS / 08/06/2008
2007-12-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-06-18287REGISTERED OFFICE CHANGED ON 18/06/07 FROM: UNITS 27/28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTERSHIRE LE7 3XJ
2007-06-18353LOCATION OF REGISTER OF MEMBERS
2007-06-18363aRETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18288cDIRECTOR'S PARTICULARS CHANGED
2007-06-18190LOCATION OF DEBENTURE REGISTER
2007-04-18288aNEW SECRETARY APPOINTED
2007-04-18288bSECRETARY RESIGNED
2006-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06
2006-08-24363aRETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS
2006-08-24287REGISTERED OFFICE CHANGED ON 24/08/06 FROM: UNIT 27/28 INDUSTRIAL ESTATE EAST GOSCOTE LEICESTER LE7 3XJ
2006-08-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24288cDIRECTOR'S PARTICULARS CHANGED
2006-08-24190LOCATION OF DEBENTURE REGISTER
2006-08-24353LOCATION OF REGISTER OF MEMBERS
2005-11-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05
2005-07-12363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-07-12363sRETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS
2004-12-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04
2004-08-10288aNEW DIRECTOR APPOINTED
2004-08-10288bSECRETARY RESIGNED
2004-08-10288aNEW SECRETARY APPOINTED
2004-08-10288aNEW DIRECTOR APPOINTED
2004-06-17363sRETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS
2003-12-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03
2003-07-02363sRETURN MADE UP TO 25/06/03; FULL LIST OF MEMBERS
2002-11-01363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS; AMEND
2002-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/02
2002-07-19363sRETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS
2001-12-21395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
281 - Manufacture of general-purpose machinery
28120 - Manufacture of fluid power equipment




Licences & Regulatory approval
We could not find any licences issued to ANDREWS HYDRAULICS 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 ANDREWS HYDRAULICS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ALL ASSETS DEBENTURE 2001-12-21 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 1985-09-03 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-02-01 £ 748,020
Provisions For Liabilities Charges 2012-02-01 £ 2,117

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2018-01-31
Annual Accounts
2019-01-31
Annual Accounts
2020-01-31
Annual Accounts
2021-03-31

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 ANDREWS HYDRAULICS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-02-01 £ 10,400
Cash Bank In Hand 2012-02-01 £ 261,121
Current Assets 2012-02-01 £ 998,991
Debtors 2012-02-01 £ 502,506
Fixed Assets 2012-02-01 £ 42,072
Shareholder Funds 2012-02-01 £ 290,926
Stocks Inventory 2012-02-01 £ 235,364
Tangible Fixed Assets 2012-02-01 £ 42,072

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREWS HYDRAULICS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

ANDREWS HYDRAULICS LIMITED owns 1 domain names.

hydraulicpowersystems.co.uk  

Trademarks
We have not found any records of ANDREWS HYDRAULICS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREWS HYDRAULICS 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 (28120 - Manufacture of fluid power equipment) as ANDREWS HYDRAULICS LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for ANDREWS HYDRAULICS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
FACTORY AND PREMISES 27-29; CRAFTMANS WAY EAST GOSCOTE LEICESTER LE7 3XJ 26,00010/09/2007

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ANDREWS HYDRAULICS 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 ANDREWS HYDRAULICS 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.