ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andrews Hydraulics Limited

Andrews Hydraulics Limited is a liquidation company incorporated on 21 November 1983 with the registered office located in Stoke-on-Trent, Staffordshire. Andrews Hydraulics Limited was registered 41 years ago.
Status
Liquidation
In voluntary liquidation since 5 months ago
Company No
01771624
Private limited company
Age
41 years
Incorporated 21 November 1983
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Confirmation
Submitted
Dated 8 June 2024 (1 year 5 months ago)
Next confirmation dated 8 June 2025
Was due on 22 June 2025 (4 months ago)
Last change occurred 1 year 3 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
C/O Currie Young Limited Riverside 2 No.3
Campbell Road
Stoke-On-Trent
ST4 4RJ
Address changed on 20 May 2025 (5 months ago)
Previous address was 172 Newgate Lane Mansfield NG18 2QA England
Telephone
01162601001
Email
Available in Endole App
People
Officers
3
Shareholders
7
Controllers (PSC)
2
Director • Engineer • British • Lives in England • Born in Jul 1949
Director • Engineer • British • Lives in England • Born in Aug 1969
Director • British • Lives in England • Born in Jun 1961
Mrs Julie Smith
PSC • British • Lives in England • Born in Aug 1962
Mr Carl Martin Brough
PSC • British • Lives in England • Born in Jun 1961
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£79.19K
Decreased by £92.7K (-54%)
Turnover
Unreported
Same as previous period
Employees
12
Increased by 1 (+9%)
Total Assets
£648.5K
Decreased by £104.5K (-14%)
Total Liabilities
-£553.73K
Decreased by £27.52K (-5%)
Net Assets
£94.77K
Decreased by £76.98K (-45%)
Debt Ratio (%)
85%
Increased by 8.2% (+11%)
Latest Activity
Registered Address Changed
5 Months Ago on 20 May 2025
Voluntary Liquidator Appointed
5 Months Ago on 20 May 2025
Martin Lawrence Withers Resigned
9 Months Ago on 4 Feb 2025
Carl Dean Withers Resigned
9 Months Ago on 4 Feb 2025
Full Accounts Submitted
10 Months Ago on 30 Dec 2024
Confirmation Submitted
1 Year 3 Months Ago on 23 Jul 2024
Full Accounts Submitted
1 Year 10 Months Ago on 29 Dec 2023
Confirmation Submitted
2 Years 3 Months Ago on 21 Jul 2023
Julie Smith Resigned
2 Years 9 Months Ago on 7 Feb 2023
Full Accounts Submitted
2 Years 10 Months Ago on 28 Dec 2022
Get Credit Report
Discover Andrews Hydraulics Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice to Registrar of Companies of Notice of disclaimer
Submitted on 21 May 2025
Registered office address changed from 172 Newgate Lane Mansfield NG18 2QA England to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 20 May 2025
Submitted on 20 May 2025
Appointment of a voluntary liquidator
Submitted on 20 May 2025
Resolutions
Submitted on 20 May 2025
Statement of affairs
Submitted on 16 May 2025
Termination of appointment of Martin Lawrence Withers as a director on 4 February 2025
Submitted on 20 Feb 2025
Termination of appointment of Carl Dean Withers as a director on 4 February 2025
Submitted on 20 Feb 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 30 Dec 2024
Confirmation statement made on 8 June 2024 with updates
Submitted on 23 Jul 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Dec 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year