Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ANDREW ISAACS MACHINERY INTERNATIONAL LTD.
Company Information for

ANDREW ISAACS MACHINERY INTERNATIONAL LTD.

KINETIC BUSINESS CENTRE, THEOBALD STREET, BOREHAMWOOD, HERTFORDSHIRE, WD6 4PJ,
Company Registration Number
03827678
Private Limited Company
Active

Company Overview

About Andrew Isaacs Machinery International Ltd.
ANDREW ISAACS MACHINERY INTERNATIONAL LTD. was founded on 1999-08-18 and has its registered office in Borehamwood. The organisation's status is listed as "Active". Andrew Isaacs Machinery International Ltd. is a Private Limited Company registered in UNITED KINGDOM 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
ANDREW ISAACS MACHINERY INTERNATIONAL LTD.
 
Legal Registered Office
KINETIC BUSINESS CENTRE
THEOBALD STREET
BOREHAMWOOD
HERTFORDSHIRE
WD6 4PJ
Other companies in W1G
 
Filing Information
Company Number 03827678
Company ID Number 03827678
Date formed 1999-08-18
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB743525828  
Last Datalog update: 2023-10-07 13:54:49
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW ISAACS MACHINERY INTERNATIONAL LTD.
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   AIMR LIMITED   ALEXANDRA ANTHONY LIMITED   DAP LIMITED   ESSJAYA LIMITED   MAYFAIR WEALTH MANAGEMENT LIMITED   MMAS LIMITED   SOBELL RHODES MANAGEMENT CONSULTING LIMITED   WINDY RIDGE CONSULTING 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 ANDREW ISAACS MACHINERY INTERNATIONAL LTD.

Current Directors
Officer Role Date Appointed
DOUGLAS JOHN POUND
Company Secretary 2001-03-01
ANDREW IAIN ISAACS
Director 1999-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
JULIA LOUISE JAYNE LIVINGSTONE
Company Secretary 1999-08-18 2001-03-01
HARRY BORIS
Director 1999-08-18 2000-11-10
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1999-08-18 1999-08-18
COMPANY DIRECTORS LIMITED
Nominated Director 1999-08-18 1999-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOUGLAS JOHN POUND JAMESRANGE (UK) LTD Company Secretary 2008-02-25 CURRENT 2008-02-25 Active
DOUGLAS JOHN POUND BESTRADE D.F. LIMITED Company Secretary 2003-12-19 CURRENT 2003-12-19 Active
DOUGLAS JOHN POUND ENT AT 150 LIMITED Company Secretary 2000-05-18 CURRENT 2000-05-18 Liquidation
DOUGLAS JOHN POUND OPTIMA OVERSEAS LIMITED Company Secretary 1998-03-12 CURRENT 1961-06-12 Dissolved 2014-06-10
DOUGLAS JOHN POUND HODLAN LIMITED Company Secretary 1998-03-12 CURRENT 1976-01-13 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
2023-09-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18Termination of appointment of Douglas John Pound on 2023-09-12
2023-09-16Appointment of Sophie Lewis as company secretary on 2023-09-12
2023-08-31CONFIRMATION STATEMENT MADE ON 18/08/23, WITH NO UPDATES
2023-01-09REGISTERED OFFICE CHANGED ON 09/01/23 FROM 9 Mansfield Street London W1G 9NY
2023-01-09Director's details changed for Mr Andrew Iain Isaacs on 2023-01-04
2023-01-09Change of details for Mr Andrew Iain Isaacs as a person with significant control on 2023-01-04
2022-09-2731/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-27AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-07CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2022-09-07CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH NO UPDATES
2021-09-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2020-09-23AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH NO UPDATES
2019-09-25AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-08-29CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2018-09-20AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-13CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-08-18CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-08-16PSC04Change of details for Mr Andrew Iain Isaacs as a person with significant control on 2016-04-06
2016-09-26AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-07LATEST SOC07/09/16 STATEMENT OF CAPITAL;GBP 5000
2016-09-07CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-09-07LATEST SOC07/09/15 STATEMENT OF CAPITAL;GBP 5000
2015-09-07AR0118/08/15 ANNUAL RETURN FULL LIST
2015-05-23AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 5000
2014-09-02AR0118/08/14 ANNUAL RETURN FULL LIST
2014-06-16AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-06AR0118/08/13 ANNUAL RETURN FULL LIST
2012-08-30AR0118/08/12 ANNUAL RETURN FULL LIST
2012-03-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-01AR0118/08/11 ANNUAL RETURN FULL LIST
2011-03-31AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-09-08AR0118/08/10 ANNUAL RETURN FULL LIST
2010-09-08CH01Director's details changed for Mr Andrew Iain Isaacs on 2010-08-18
2010-06-30AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-11363aReturn made up to 18/08/09; full list of members
2009-04-08AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-16363aReturn made up to 18/08/08; full list of members
2008-10-16288cDirector's change of particulars / andrew isaacs / 02/07/2008
2008-09-09AA31/12/07 ACCOUNTS TOTAL EXEMPTION SMALL
2007-10-22363aRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2007-10-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-09-13363aRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2006-09-13288cDIRECTOR'S PARTICULARS CHANGED
2006-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-08-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-08-23363aRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-08-25363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-09-15363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-06-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-08-28363sRETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS
2002-07-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-08-28363sRETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS
2001-04-17288aNEW SECRETARY APPOINTED
2001-04-17288bSECRETARY RESIGNED
2001-04-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2001-01-20288bDIRECTOR RESIGNED
2000-09-05363(287)REGISTERED OFFICE CHANGED ON 05/09/00
2000-09-05363sRETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS
2000-01-20225ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/12/00
1999-09-13288bSECRETARY RESIGNED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13225ACC. REF. DATE SHORTENED FROM 31/08/00 TO 31/12/99
1999-09-13288bDIRECTOR RESIGNED
1999-09-13288aNEW DIRECTOR APPOINTED
1999-09-13288aNEW SECRETARY APPOINTED
1999-09-1388(2)RAD 07/09/99--------- £ SI 4998@1=4998 £ IC 2/5000
1999-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46690 - Wholesale of other machinery and equipment




Licences & Regulatory approval
We could not find any licences issued to ANDREW ISAACS MACHINERY INTERNATIONAL LTD. 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 ANDREW ISAACS MACHINERY INTERNATIONAL LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ANDREW ISAACS MACHINERY INTERNATIONAL LTD. does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.109
MortgagesNumMortOutstanding0.689
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.439

This shows the max and average number of mortgages for companies with the same SIC code of 46690 - Wholesale of other machinery and equipment

Creditors
Creditors Due Within One Year 2012-12-31 £ 198,788
Creditors Due Within One Year 2011-12-31 £ 240,454

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 ANDREW ISAACS MACHINERY INTERNATIONAL LTD.

Financial Assets
Balance Sheet
Called Up Share Capital 2012-12-31 £ 5,000
Called Up Share Capital 2011-12-31 £ 5,000
Cash Bank In Hand 2012-12-31 £ 811,748
Cash Bank In Hand 2011-12-31 £ 690,397
Current Assets 2012-12-31 £ 960,568
Current Assets 2011-12-31 £ 909,250
Debtors 2012-12-31 £ 29,182
Debtors 2011-12-31 £ 120,167
Shareholder Funds 2012-12-31 £ 771,258
Shareholder Funds 2011-12-31 £ 680,782
Stocks Inventory 2012-12-31 £ 119,638
Stocks Inventory 2011-12-31 £ 98,686
Tangible Fixed Assets 2012-12-31 £ 9,478
Tangible Fixed Assets 2011-12-31 £ 11,986

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ANDREW ISAACS MACHINERY INTERNATIONAL LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for ANDREW ISAACS MACHINERY INTERNATIONAL LTD.
Trademarks
We have not found any records of ANDREW ISAACS MACHINERY INTERNATIONAL LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW ISAACS MACHINERY INTERNATIONAL LTD.. 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 (46690 - Wholesale of other machinery and equipment) as ANDREW ISAACS MACHINERY INTERNATIONAL LTD. are:

Outgoings
Business Rates/Property Tax
No properties were found where ANDREW ISAACS MACHINERY INTERNATIONAL LTD. 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 ANDREW ISAACS MACHINERY INTERNATIONAL LTD. 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 ANDREW ISAACS MACHINERY INTERNATIONAL LTD. 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.