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

ANDREWS, KENT & STONE LIMITED

SEACOURT TOWER, WEST WAY, BOTLEY, OXFORD, OX2 0JJ,
Company Registration Number
02793399
Private Limited Company
Active

Company Overview

About Andrews, Kent & Stone Ltd
ANDREWS, KENT & STONE LIMITED was founded on 1993-02-24 and has its registered office in Botley. The organisation's status is listed as "Active". Andrews, Kent & Stone Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ANDREWS, KENT & STONE LIMITED
 
Legal Registered Office
SEACOURT TOWER
WEST WAY
BOTLEY
OXFORD
OX2 0JJ
Other companies in OX2
 
Filing Information
Company Number 02793399
Company ID Number 02793399
Date formed 1993-02-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/03/2016
Return next due 11/04/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-06 22:42:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREWS, KENT & STONE 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, KENT & STONE LIMITED

Current Directors
Officer Role Date Appointed
GARY ALLEN
Director 2017-08-04
CRAIG LEE GAMBLE
Director 2017-08-04
DAVID ANTHONY PERKINS
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROGER MILES FISHER
Company Secretary 2002-01-31 2017-09-07
ROGER MILES FISHER
Director 1998-07-01 2017-09-07
ANTHONY WILLIAM WARD
Director 2005-07-18 2017-08-04
ANTHONY NICHOLAS SIBTHORP
Director 1998-07-01 2011-07-31
DAVID ROGER MAY
Director 2005-07-18 2009-04-01
MALCOLM RONALD SEAL
Director 2005-07-18 2007-04-01
DAVID STANLEY COPELAND
Director 1993-06-21 2005-03-31
JOHN RICHARD CASTLE
Director 1993-03-10 2002-06-21
RONALD DAVID HALEY
Company Secretary 1993-03-10 2002-01-31
CHRISTOPHER BROADBENT
Director 1998-07-01 2001-05-31
RONALD DAVID HALEY
Director 1993-03-10 2000-12-31
GORDON DAVID CARLINE
Director 1993-03-10 2000-06-30
DAVID WILLIAM LAZENBY
Director 1993-03-10 1999-05-25
STEPHEN ROBERT VOLLAR
Director 1993-06-21 1993-08-27
CCS SECRETARIES LIMITED
Nominated Secretary 1993-02-24 1993-03-10
CCS DIRECTORS LIMITED
Nominated Director 1993-02-24 1993-03-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GARY ALLEN ANTHONY WARD PARTNERSHIP LIMITED Director 2017-08-04 CURRENT 1999-07-08 Active
GARY ALLEN AKSWARD LIMITED Director 2009-01-01 CURRENT 2005-04-22 Active
CRAIG LEE GAMBLE ANTHONY WARD PARTNERSHIP LIMITED Director 2017-08-04 CURRENT 1999-07-08 Active
CRAIG LEE GAMBLE AKSWARD LIMITED Director 2011-08-01 CURRENT 2005-04-22 Active
DAVID ANTHONY PERKINS ANTHONY WARD PARTNERSHIP LIMITED Director 2017-08-04 CURRENT 1999-07-08 Active
DAVID ANTHONY PERKINS AKSWARD LIMITED Director 2009-01-01 CURRENT 2005-04-22 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
2024-03-25CONFIRMATION STATEMENT MADE ON 14/03/24, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2023-04-02CONFIRMATION STATEMENT MADE ON 14/03/23, WITH NO UPDATES
2022-12-14Audited abridged accounts made up to 2022-03-31
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 14/03/22, WITH NO UPDATES
2021-12-15Audited abridged accounts made up to 2021-03-31
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 14/03/21, WITH NO UPDATES
2020-03-21CS01CONFIRMATION STATEMENT MADE ON 14/03/20, WITH NO UPDATES
2019-03-27CS01CONFIRMATION STATEMENT MADE ON 14/03/19, WITH NO UPDATES
2018-10-11AD03Registers moved to registered inspection location of Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
2018-10-11AD02Register inspection address changed to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 14/03/18, WITH NO UPDATES
2017-09-19TM01APPOINTMENT TERMINATED, DIRECTOR ROGER MILES FISHER
2017-09-19TM02Termination of appointment of Roger Miles Fisher on 2017-09-07
2017-08-18AP01DIRECTOR APPOINTED MR DAVID ANTHONY PERKINS
2017-08-18AP01DIRECTOR APPOINTED MR CRAIG LEE GAMBLE
2017-08-18AP01DIRECTOR APPOINTED MR GARY ALLEN
2017-08-16TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY WILLIAM WARD
2017-04-04LATEST SOC04/04/17 STATEMENT OF CAPITAL;GBP 465
2017-04-04CS01CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES
2017-01-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 465
2016-03-30AR0114/03/16 ANNUAL RETURN FULL LIST
2015-11-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-18LATEST SOC18/03/15 STATEMENT OF CAPITAL;GBP 465
2015-03-18AR0114/03/15 ANNUAL RETURN FULL LIST
2015-01-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/14
2014-03-19LATEST SOC19/03/14 STATEMENT OF CAPITAL;GBP 465
2014-03-19AR0114/03/14 ANNUAL RETURN FULL LIST
2013-12-11AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/13
2013-04-03AR0114/03/13 ANNUAL RETURN FULL LIST
2012-11-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-03-20AR0114/03/12 ANNUAL RETURN FULL LIST
2012-01-05AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-19TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY SIBTHORP
2011-03-21AR0124/02/11 ANNUAL RETURN FULL LIST
2011-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROGER MILES FISHER / 01/10/2009
2010-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-04-30AR0124/02/10 FULL LIST
2010-04-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY WILLIAM WARD / 01/10/2009
2010-04-19TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MAY
2009-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-04-20363aRETURN MADE UP TO 24/02/09; FULL LIST OF MEMBERS
2008-12-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-04-21363aRETURN MADE UP TO 24/02/08; FULL LIST OF MEMBERS
2008-04-21288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ROGER FISHER / 01/01/2008
2008-04-21288cDIRECTOR'S CHANGE OF PARTICULARS / DAVID MAY / 01/01/2008
2008-04-21288bAPPOINTMENT TERMINATED DIRECTOR MALCOLM SEAL
2008-02-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2007-04-18363sRETURN MADE UP TO 24/02/07; FULL LIST OF MEMBERS
2006-11-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-24363sRETURN MADE UP TO 24/02/06; FULL LIST OF MEMBERS
2006-01-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2006-01-12169£ IC 730/465 11/11/05 £ SR 265@1=265
2005-09-27RES13GUARENTEE OF A DEBENTUR 09/09/05
2005-09-21395PARTICULARS OF MORTGAGE/CHARGE
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-07-26288aNEW DIRECTOR APPOINTED
2005-04-08288bDIRECTOR RESIGNED
2005-04-08363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-04-08363sRETURN MADE UP TO 24/02/05; FULL LIST OF MEMBERS
2005-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2004-06-24288cDIRECTOR'S PARTICULARS CHANGED
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-06-03288cDIRECTOR'S PARTICULARS CHANGED
2004-03-27363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2004-03-27363sRETURN MADE UP TO 24/02/04; FULL LIST OF MEMBERS
2003-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-04-14169£ SR 270@1 28/01/03
2003-03-21363sRETURN MADE UP TO 24/02/03; FULL LIST OF MEMBERS
2003-03-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2002-10-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02
2002-09-08288bDIRECTOR RESIGNED
2002-03-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-03-06363sRETURN MADE UP TO 24/02/02; FULL LIST OF MEMBERS
2002-02-26288bSECRETARY RESIGNED
2002-02-26288aNEW SECRETARY APPOINTED
2001-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-09-11288bDIRECTOR RESIGNED
2001-06-13288bDIRECTOR RESIGNED
2001-06-13363sRETURN MADE UP TO 24/02/01; FULL LIST OF MEMBERS
2001-01-09288bDIRECTOR RESIGNED
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-22363sRETURN MADE UP TO 24/02/00; FULL LIST OF MEMBERS
2000-01-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-08-23288bDIRECTOR RESIGNED
1999-03-15363sRETURN MADE UP TO 24/02/99; NO CHANGE OF MEMBERS
1999-01-29SRES01ADOPT MEM AND ARTS 30/12/98
1998-09-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-08-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to ANDREWS, KENT & STONE 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, KENT & STONE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2005-09-21 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 1997-07-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1993-09-17 Satisfied ROY WELSBY ("THE SUPERVISOR")
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
2007-03-31
Annual Accounts
2006-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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, KENT & STONE LIMITED

Intangible Assets
Patents
We have not found any records of ANDREWS, KENT & STONE LIMITED registering or being granted any patents
Domain Names

ANDREWS, KENT & STONE LIMITED owns 1 domain names.

aksward.co.uk  

Trademarks
We have not found any records of ANDREWS, KENT & STONE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREWS, KENT & STONE 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 (70100 - Activities of head offices) as ANDREWS, KENT & STONE LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where ANDREWS, KENT & STONE 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, KENT & STONE 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, KENT & STONE 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.