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

ANDREWS AND DICKENS LIMITED

42 LYTTON ROAD, BARNET, HERTFORDSHIRE, EN5 5BY,
Company Registration Number
02783979
Private Limited Company
Active

Company Overview

About Andrews And Dickens Ltd
ANDREWS AND DICKENS LIMITED was founded on 1993-01-27 and has its registered office in Barnet. The organisation's status is listed as "Active". Andrews And Dickens 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
ANDREWS AND DICKENS LIMITED
 
Legal Registered Office
42 LYTTON ROAD
BARNET
HERTFORDSHIRE
EN5 5BY
Other companies in EN5
 
Filing Information
Company Number 02783979
Company ID Number 02783979
Date formed 1993-01-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 27/01/2016
Return next due 24/02/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB627335244  
Last Datalog update: 2024-04-06 22:42:09
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREWS AND DICKENS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   NEW THINKING LEADERS LIMITED   NPUS INVESTMENT LTD.   PIRUM 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 AND DICKENS LIMITED

Current Directors
Officer Role Date Appointed
REBECCA ANNA ANDREWS
Company Secretary 1993-01-27
MARCUS PAUL ANDREWS
Director 1993-01-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER WILLIAM DICKENS
Director 1993-01-27 1994-02-01
CHETTLEBURGH INTERNATIONAL LIMITED
Nominated Secretary 1993-01-27 1993-01-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARCUS PAUL ANDREWS OLD ORCHARD EQUITY LTD Director 2016-12-02 CURRENT 2016-12-02 Active
MARCUS PAUL ANDREWS ANDREWS & DICKENS PROJECTS LIMITED Director 2012-09-18 CURRENT 2012-09-18 Active
MARCUS PAUL ANDREWS CAM PROJECTS LIMITED Director 2005-08-09 CURRENT 2005-08-09 Dissolved 2015-01-20
MARCUS PAUL ANDREWS RADIUS ASSETS LTD Director 2003-05-23 CURRENT 2003-05-23 Dissolved 2014-01-21

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
2024-03-2131/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-29CONFIRMATION STATEMENT MADE ON 27/01/24, WITH NO UPDATES
2023-06-0131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-06Director's details changed for Mr Marcus Paul Andrews on 2023-04-06
2023-04-06Change of details for Mr Marcus Paul Andrews as a person with significant control on 2023-04-06
2023-03-30Current accounting period shortened from 30/03/22 TO 29/03/22
2023-01-27CONFIRMATION STATEMENT MADE ON 27/01/23, WITH UPDATES
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-31CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/22, WITH UPDATES
2021-06-30AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-30AA01Current accounting period shortened from 31/03/20 TO 30/03/20
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 27/01/21, WITH NO UPDATES
2020-02-03CS01CONFIRMATION STATEMENT MADE ON 27/01/20, WITH NO UPDATES
2019-12-28AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-15CH01Director's details changed for Mr Marcus Paul Andrews on 2019-04-15
2019-04-15CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA ANNA ANDREWS on 2019-04-15
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 27/01/19, WITH NO UPDATES
2018-12-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-02CS01CONFIRMATION STATEMENT MADE ON 27/01/18, WITH NO UPDATES
2017-12-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 101
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES
2017-01-17SH0102/12/16 STATEMENT OF CAPITAL GBP 101
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-05AR0127/01/16 ANNUAL RETURN FULL LIST
2015-12-18AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-23LATEST SOC23/02/15 STATEMENT OF CAPITAL;GBP 100
2015-02-23AR0127/01/15 ANNUAL RETURN FULL LIST
2015-01-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-04AR0127/01/14 ANNUAL RETURN FULL LIST
2013-12-25AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-06SH0120/11/13 STATEMENT OF CAPITAL GBP 100
2013-02-21AR0127/01/13 ANNUAL RETURN FULL LIST
2013-02-21CH03SECRETARY'S DETAILS CHNAGED FOR MRS REBECCA ANNA ANDREWS on 2012-12-06
2013-01-22AAMDAmended accounts made up to 2012-03-31
2012-11-08AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0127/01/12 ANNUAL RETURN FULL LIST
2012-02-24CH01Director's details changed for Marcus Andrews on 2011-06-26
2012-02-24CH03SECRETARY'S DETAILS CHNAGED FOR MISS REBECCA ANNA ANDREWS on 2011-06-26
2011-12-30AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-18AR0127/01/11 ANNUAL RETURN FULL LIST
2010-12-06AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-25AR0127/01/10 ANNUAL RETURN FULL LIST
2010-02-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCUS ANDREWS / 25/02/2010
2010-01-28AA31/03/09 TOTAL EXEMPTION SMALL
2009-07-2888(2)AD 29/06/09 GBP SI 78@1=78 GBP IC 2/80
2009-04-29363aRETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS
2009-04-24287REGISTERED OFFICE CHANGED ON 24/04/2009 FROM 59A HIGH STREET BARNET HERTFORDSHIRE EN5 5UR
2009-02-05AA31/03/08 TOTAL EXEMPTION SMALL
2009-01-28395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-07-28363sRETURN MADE UP TO 27/01/08; NO CHANGE OF MEMBERS
2008-03-10AA31/03/07 TOTAL EXEMPTION FULL
2007-03-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2007-03-24363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-03-24363sRETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS
2006-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2006-01-25363sRETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS
2005-04-21363sRETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS
2005-04-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-04-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2004-04-16363sRETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS
2003-06-25363sRETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS
2003-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-28363sRETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS
2001-12-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-10225ACC. REF. DATE EXTENDED FROM 31/01/01 TO 31/03/01
2001-03-15363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2001-03-15363sRETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS
2001-02-12AAFULL ACCOUNTS MADE UP TO 31/01/00
2000-07-12AAFULL ACCOUNTS MADE UP TO 31/01/99
2000-06-14363sRETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS
1999-07-01287REGISTERED OFFICE CHANGED ON 01/07/99 FROM: SUITE 3 3 VICTORIA ROAD NEW BARNET HERTFORDSHIRE EN4 9PH
1999-06-03AAFULL ACCOUNTS MADE UP TO 31/01/98
1999-05-28363sRETURN MADE UP TO 27/01/99; NO CHANGE OF MEMBERS
1998-08-06AAFULL ACCOUNTS MADE UP TO 31/01/97
1998-04-20363sRETURN MADE UP TO 27/01/98; FULL LIST OF MEMBERS
1997-04-24395PARTICULARS OF MORTGAGE/CHARGE
1997-04-14AAFULL ACCOUNTS MADE UP TO 31/01/96
1997-03-26363sRETURN MADE UP TO 27/01/97; NO CHANGE OF MEMBERS
1996-04-16363sRETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS
1995-12-01AAFULL ACCOUNTS MADE UP TO 31/01/95
1995-04-21363sRETURN MADE UP TO 27/01/95; FULL LIST OF MEMBERS
1994-09-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1994-04-12363sRETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS
1994-02-17288DIRECTOR RESIGNED
1993-07-16224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/01
1993-02-05288SECRETARY RESIGNED
1993-01-27NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
42 - Civil engineering
429 - Construction of other civil engineering projects
42990 - Construction of other civil engineering projects n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ANDREWS AND DICKENS 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 AND DICKENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-01-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1997-04-17 Satisfied MIDLAND BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
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 AND DICKENS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-03-31 £ 80
Called Up Share Capital 2012-03-31 £ 80
Cash Bank In Hand 2013-03-31 £ 24,677
Cash Bank In Hand 2012-03-31 £ 3,909
Current Assets 2013-03-31 £ 707,782
Current Assets 2012-03-31 £ 972,692
Debtors 2013-03-31 £ 271,291
Debtors 2012-03-31 £ 438,783
Fixed Assets 2013-03-31 £ 63,886
Fixed Assets 2012-03-31 £ 59,385
Shareholder Funds 2013-03-31 £ 37,751
Shareholder Funds 2012-03-31 £ 2,622
Stocks Inventory 2013-03-31 £ 411,814
Stocks Inventory 2012-03-31 £ 530,000
Tangible Fixed Assets 2013-03-31 £ 63,886
Tangible Fixed Assets 2012-03-31 £ 59,385

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREWS AND DICKENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREWS AND DICKENS LIMITED
Trademarks
We have not found any records of ANDREWS AND DICKENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREWS AND DICKENS 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 (42990 - Construction of other civil engineering projects n.e.c.) as ANDREWS AND DICKENS LIMITED are:

LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,569,538
MORRIS & BLUNT LIMITED £ 2,075,842
WILLIAMS ASSOCIATES (SOUTHERN) LIMITED £ 1,822,284
BEARDWELL CONSTRUCTION LIMITED £ 919,008
DYER AND BUTLER LIMITED £ 746,645
WILLIAM GOUGH LIMITED £ 689,622
TETRA TECH LIMITED £ 543,854
ROCON CONTRACTORS LIMITED £ 328,414
G & F BUILDING CONTRACTORS LIMITED £ 323,751
KNIGHTS BROWN CONSTRUCTION LTD £ 311,782
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
BALFOUR BEATTY LIVING PLACES LIMITED £ 250,620,124
ASHE CONSTRUCTION LIMITED £ 47,320,097
LAING O'ROURKE INFRASTRUCTURE LIMITED £ 27,702,488
J BREHENY CONTRACTORS LIMITED £ 24,580,297
BETHELL CONSTRUCTION LIMITED £ 20,913,877
KIER INFRASTRUCTURE AND OVERSEAS LIMITED £ 18,905,659
EDBURTON CONTRACTORS LIMITED £ 17,806,129
J. TOMLINSON LIMITED £ 17,117,648
MCPHILLIPS (WELLINGTON) LIMITED £ 16,440,612
DERBY CITY BSF LIMITED £ 16,419,324
Outgoings
Business Rates/Property Tax
No properties were found where ANDREWS AND DICKENS 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 ANDREWS AND DICKENS 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 AND DICKENS 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.