Company Information for ANDREWS & ELLIOTT LIMITED
153 MORTIMER STREET, HERNE BAY, KENT, CT6 5HA,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
ANDREWS & ELLIOTT LIMITED | |
Legal Registered Office | |
153 MORTIMER STREET HERNE BAY KENT CT6 5HA Other companies in CT6 | |
Company Number | 04122000 | |
---|---|---|
Company ID Number | 04122000 | |
Date formed | 2000-12-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/09/2025 | |
Latest return | 11/12/2015 | |
Return next due | 08/01/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB765564788 |
Last Datalog update: | 2025-01-05 08:47:43 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
CHERYL ANNETTE HARRIS |
||
RICHARD HARRIS |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHERYL ANNETTE HARVEY |
Director | ||
STUART JOHN WAY |
Company Secretary | ||
STUART CHARLES BALL |
Director | ||
DOROTHY MAY GRAEME |
Nominated Secretary | ||
LESLEY JOYCE GRAEME |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
H.E. WEYMOUTH & CO. LIMITED | Company Secretary | 2001-11-27 | CURRENT | 2001-11-27 | Active - Proposal to Strike off | |
CEMETERY STONE MASONS LIMITED | Director | 2011-07-15 | CURRENT | 2011-07-15 | Active - Proposal to Strike off | |
MERRYDALE LIMITED | Director | 2007-09-20 | CURRENT | 1985-06-13 | Active - Proposal to Strike off | |
H.E. WEYMOUTH & CO. LIMITED | Director | 2001-11-27 | CURRENT | 2001-11-27 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 11/12/24, WITH UPDATES | ||
Unaudited abridged accounts made up to 2023-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/12/23, WITH UPDATES | ||
Change of details for Mr Richard Harris as a person with significant control on 2022-07-21 | ||
SECRETARY'S DETAILS CHNAGED FOR CHERYL ANNETTE HARRIS on 2022-07-21 | ||
Director's details changed for Mr Richard Harris on 2022-07-21 | ||
Unaudited abridged accounts made up to 2022-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/22, WITH UPDATES | |
Unaudited abridged accounts made up to 2021-12-31 | ||
CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/21, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041220000003 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES | |
LATEST SOC | 14/12/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/11/17 FROM 149-151 Mortimer Street Herne Bay Kent CT6 5HA | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
AA | 31/12/16 TOTAL EXEMPTION FULL | |
LATEST SOC | 13/12/16 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 041220000002 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 21/12/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/12/13 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 11/12/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/12 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/11 ANNUAL RETURN FULL LIST | |
AA | 31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 11/12/10 ANNUAL RETURN FULL LIST | |
AA | 31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
SH01 | 14/12/09 STATEMENT OF CAPITAL GBP 100 | |
AR01 | 11/12/09 ANNUAL RETURN FULL LIST | |
AA | 31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 11/12/08; full list of members | |
AA | 31/12/07 ACCOUNTS TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 | |
363a | RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04 | |
363s | RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 | |
288c | SECRETARY'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 | |
363s | RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 | |
287 | REGISTERED OFFICE CHANGED ON 27/01/02 FROM: 1 TEYNHAM CLOSE PALM BAY CLIFTONVILLE KENT CT9 3JW | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 04/12/01; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
287 | REGISTERED OFFICE CHANGED ON 17/05/01 FROM: 149-151 MORTIMER STREET HERNE BAY KENT CT6 5HA | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 18/12/00 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 3 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | BARCLAYS BANK PLC | ||
DEBENTURE | Outstanding | BARCLAYS BANK PLC |
Creditors Due After One Year | 2012-12-31 | £ 163,398 |
---|---|---|
Creditors Due After One Year | 2011-12-31 | £ 172,320 |
Creditors Due Within One Year | 2012-12-31 | £ 99,757 |
Creditors Due Within One Year | 2011-12-31 | £ 53,572 |
Creditors and other liabilities
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 & ELLIOTT LIMITED
Cash Bank In Hand | 2012-12-31 | £ 8,372 |
---|---|---|
Cash Bank In Hand | 2011-12-31 | £ 48,466 |
Current Assets | 2012-12-31 | £ 16,930 |
Current Assets | 2011-12-31 | £ 62,662 |
Debtors | 2012-12-31 | £ 7,558 |
Debtors | 2011-12-31 | £ 13,196 |
Fixed Assets | 2012-12-31 | £ 271,768 |
Fixed Assets | 2011-12-31 | £ 189,197 |
Shareholder Funds | 2012-12-31 | £ 24,728 |
Shareholder Funds | 2011-12-31 | £ 25,408 |
Stocks Inventory | 2012-12-31 | £ 1,000 |
Stocks Inventory | 2011-12-31 | £ 1,000 |
Tangible Fixed Assets | 2012-12-31 | £ 90,864 |
Tangible Fixed Assets | 2011-12-31 | £ 6,193 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Thanet District Council | |
|
|
Thanet District Council | |
|
|
Thanet District Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |