Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Northern Ireland > ANDREW INGREDIENTS LTD
Company Information for

ANDREW INGREDIENTS LTD

27 FERGUSON DRIVE, KNOCKMORE HILL INDUSTRIAL PARK, LISBURN, CO ANTRIM, BT28 2EX,
Company Registration Number
NI007639
Private Limited Company
Active

Company Overview

About Andrew Ingredients Ltd
ANDREW INGREDIENTS LTD was founded on 1969-06-27 and has its registered office in Lisburn. The organisation's status is listed as "Active". Andrew Ingredients Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ANDREW INGREDIENTS LTD
 
Legal Registered Office
27 FERGUSON DRIVE
KNOCKMORE HILL INDUSTRIAL PARK
LISBURN
CO ANTRIM
BT28 2EX
Other companies in BT28
 
Telephone02892683030
 
Filing Information
Company Number NI007639
Company ID Number NI007639
Date formed 1969-06-27
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB251719365  
Last Datalog update: 2024-01-09 04:49:50
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ANDREW INGREDIENTS LTD
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 INGREDIENTS LTD

Current Directors
Officer Role Date Appointed
JOHN GEORGE GRAHAM
Company Secretary 2014-04-11
MAIREAD CAROLINE ANDREW
Director 2013-07-01
TIMOTHY J ANDREW
Director 1969-06-27
WILLIAM JOHN BOLAND
Director 2013-12-16
JOHN GEORGE GRAHAM
Director 2014-04-11
Previous Officers
Officer Role Date Appointed Date Resigned
ALAN MICHAEL WAUGH
Company Secretary 1969-06-27 2014-03-31
ALAN MICHAEL WAUGH
Director 2001-07-17 2014-03-31
W A LONG
Director 1969-06-27 2004-07-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY J ANDREW ANDREW OF HILLSBOROUGH LIMITED Director 1998-06-08 CURRENT 1998-06-08 Active
TIMOTHY J ANDREW ANDREW FOODS LIMITED Director 1974-04-29 CURRENT 1974-04-29 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
2024-04-23Notification of Andrew of Hillsborough Limited as a person with significant control on 2016-04-06
2024-04-23CESSATION OF TIM ANDREW AS A PERSON OF SIGNIFICANT CONTROL
2023-12-12FULL ACCOUNTS MADE UP TO 31/03/23
2023-06-15CONFIRMATION STATEMENT MADE ON 10/06/23, WITH NO UPDATES
2022-12-15FULL ACCOUNTS MADE UP TO 31/03/22
2022-07-13CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2021-12-13Unaudited abridged accounts made up to 2021-03-31
2021-12-13Unaudited abridged accounts made up to 2021-03-31
2021-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-23AP01DIRECTOR APPOINTED MR COLIN GERARD LAVERY
2020-07-16MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2020-06-16CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2020-02-25TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN BOLAND
2019-06-10CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH NO UPDATES
2018-07-06CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2017-08-23AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2016-06-30LATEST SOC30/06/16 STATEMENT OF CAPITAL;GBP 500
2016-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-07-17CH01Director's details changed for Mr John George Graham on 2015-07-17
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 500
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2014-07-31LATEST SOC31/07/14 STATEMENT OF CAPITAL;GBP 500
2014-07-31AR0130/06/14 ANNUAL RETURN FULL LIST
2014-05-20AP01DIRECTOR APPOINTED MR JOHN GEORGE GRAHAM
2014-05-20AP03Appointment of Mr John George Graham as company secretary
2014-05-20AP01DIRECTOR APPOINTED MRS MAIREAD CAROLINE ANDREW
2014-05-20TM02APPOINTMENT TERMINATION COMPANY SECRETARY ALAN WAUGH
2014-05-20TM01APPOINTMENT TERMINATED, DIRECTOR ALAN WAUGH
2014-01-10AP01DIRECTOR APPOINTED MR WILLIAM JOHN BOLAND
2013-07-05AR0130/06/13 ANNUAL RETURN FULL LIST
2012-07-02AR0130/06/12 ANNUAL RETURN FULL LIST
2011-11-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/11
2011-08-10AR0130/06/11 ANNUAL RETURN FULL LIST
2011-06-02AD01REGISTERED OFFICE CHANGED ON 02/06/11 FROM 141 Dromore Road Hillsborough Co Down BT26 6JA
2011-05-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-07-09AR0130/06/10 FULL LIST
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY J ANDREW / 01/12/2009
2010-07-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN MICHAEL WAUGH / 01/12/2009
2010-07-09CH03SECRETARY'S CHANGE OF PARTICULARS / ALAN MICHAEL WAUGH / 01/12/2009
2009-12-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-27371S(NI)30/06/09 ANNUAL RETURN SHUTTLE
2008-10-28AC(NI)31/03/08 ANNUAL ACCTS
2008-08-18371SR(NI)30/06/08
2007-11-16AC(NI)31/03/07 ANNUAL ACCTS
2007-08-14371S(NI)30/06/07 ANNUAL RETURN SHUTTLE
2007-01-22AC(NI)31/03/06 ANNUAL ACCTS
2006-08-18371S(NI)30/06/06 ANNUAL RETURN SHUTTLE
2005-09-06AC(NI)31/03/05 ANNUAL ACCTS
2005-08-10371S(NI)30/06/05 ANNUAL RETURN SHUTTLE
2005-08-05411A(NI)MORTGAGE SATISFACTION
2005-08-05411A(NI)MORTGAGE SATISFACTION
2005-04-06402(NI)PARS RE MORTAGE
2004-09-27AC(NI)31/03/04 ANNUAL ACCTS
2004-08-19371S(NI)30/06/04 ANNUAL RETURN SHUTTLE
2004-07-19296(NI)CHANGE OF DIRS/SEC
2003-08-13371S(NI)30/06/03 ANNUAL RETURN SHUTTLE
2003-07-31CNRES(NI)RESOLUTION TO CHANGE NAME
2003-07-31AC(NI)31/03/03 ANNUAL ACCTS
2002-09-06296(NI)CHANGE OF DIRS/SEC
2002-09-06296(NI)CHANGE OF DIRS/SEC
2002-08-29371S(NI)30/06/02 ANNUAL RETURN SHUTTLE
2002-07-31AC(NI)31/03/02 ANNUAL ACCTS
2001-08-13AC(NI)31/03/01 ANNUAL ACCTS
2001-07-21371S(NI)30/06/01 ANNUAL RETURN SHUTTLE
2000-07-24AC(NI)31/03/00 ANNUAL ACCTS
2000-07-17371S(NI)30/06/00 ANNUAL RETURN SHUTTLE
1999-09-17AC(NI)31/03/99 ANNUAL ACCTS
1999-07-24371S(NI)30/06/99 ANNUAL RETURN SHUTTLE
1999-01-31AC(NI)31/03/98 ANNUAL ACCTS
1998-09-24RES(NI)SPECIAL/EXTRA RESOLUTION
1998-09-15296(NI)CHANGE OF DIRS/SEC
1998-09-151656A(NI)DECL RE ASSIST ACQN SHS
1998-09-15296(NI)CHANGE OF DIRS/SEC
1998-07-29371S(NI)30/06/98 ANNUAL RETURN SHUTTLE
1998-01-18AC(NI)31/03/97 ANNUAL ACCTS
1997-07-31371S(NI)30/06/97 ANNUAL RETURN SHUTTLE
1997-02-06AC(NI)31/03/96 ANNUAL ACCTS
1996-08-20371S(NI)30/06/96 ANNUAL RETURN SHUTTLE
1996-06-20402(NI)PARS RE MORTAGE
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
469 - Non-specialised wholesale trade
46900 - Non-specialised wholesale trade




Licences & Regulatory approval
We could not find any licences issued to ANDREW INGREDIENTS 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 INGREDIENTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE AND CHARGE 2011-05-17 Outstanding ULSTER BANK
MORTGAGE OR CHARGE 2005-04-06 Outstanding ULSTER BANK LIMITED
MORTGAGE OR CHARGE 1996-06-13 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1996-06-13 Satisfied NORTHERN BANK LTD
MORTGAGE OR CHARGE 1985-08-01 Satisfied NORTHERN BANK LIMITED
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
2018-03-31
Annual Accounts
2018-03-31
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 ANDREW INGREDIENTS LTD

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

ANDREW INGREDIENTS LTD owns 1 domain names.

andrewingredients.co.uk  

Trademarks
We have not found any records of ANDREW INGREDIENTS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ANDREW INGREDIENTS 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 (46900 - Non-specialised wholesale trade) as ANDREW INGREDIENTS LTD are:

WOLSELEY UK LIMITED £ 1,410,392
MARLBOROUGH HOUSE LIMITED £ 1,008,448
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 655,476
HOLME DODSWORTH (ROCK SALT) LIMITED £ 295,226
DS REMCO UK LIMITED £ 231,815
ELM OFFICE PRODUCTS LTD. £ 190,975
COMPANY 03856179 LIMITED £ 179,031
ARDEN WINCH & CO LIMITED £ 139,586
DATA INTEGRATION LIMITED £ 138,535
JAMES LISTER & SONS LIMITED £ 122,689
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
NOTTINGHAM REHAB LIMITED £ 42,597,787
ASKEWS AND HOLTS LIBRARY SERVICES LTD. £ 35,187,645
WOLSELEY UK LIMITED £ 24,398,807
DS REMCO UK LIMITED £ 13,146,939
ORIGIN AMENITY SOLUTIONS LIMITED £ 5,653,950
MISCO UK LIMITED £ 4,080,855
REXEL UK LIMITED £ 3,835,804
MARLBOROUGH HOUSE LIMITED £ 3,835,068
TPG DISABLEAIDS LIMITED £ 3,703,832
UNIVAR SOLUTIONS UK LIMITED £ 3,662,089
Outgoings
Business Rates/Property Tax
No properties were found where ANDREW INGREDIENTS 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 INGREDIENTS 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 INGREDIENTS 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.