ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Andrews Holdings Limited

Andrews Holdings Limited is a liquidation company incorporated on 16 March 1987 with the registered office located in Belfast, County Antrim. Andrews Holdings Limited was registered 38 years ago.
Status
Liquidation
Company No
NI020295
Private limited company
Northern Ireland Company
Age
38 years
Incorporated 16 March 1987
Size
Medium
Turnover is under £54M
Balance sheet is under £27M
Under 250 employees
Confirmation
Overdue
Confirmation statement overdue by 3158 days
Awaiting first confirmation statement
Dated 31 December 2016
Was due on 14 January 2017 (8 years ago)
Accounts
Overdue
Accounts overdue by 2991 days
For period 1 Oct30 Sep 2015 (12 months)
Accounts type is Group
Next accounts for period 30 September 2016
Was due on 30 June 2017 (8 years ago)
Contact
Address
C/O Keenan Cf 10th Floor Victoria House
15-27 Gloucester Street
Belfast
Antrim
BT1 4LS
Address changed on 28 Feb 2022 (3 years ago)
Previous address was Bedford House 16 Bedford Street Belfast BT2 7DT
Telephone
02890322451
Email
Unreported
People
Officers
2
Shareholders
9
Controllers (PSC)
-
Director • Nutritionist • British • Lives in Northern Ireland • Born in Apr 1960
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 (2006–2015)
Period Ended
30 Sep 2015
For period 30 Sep30 Sep 2015
Traded for 12 months
Cash in Bank
£3.17M
Increased by £499K (+19%)
Turnover
£32.88M
Decreased by £3.69M (-10%)
Employees
119
Decreased by 10 (-8%)
Total Assets
£26.46M
Increased by £6.77M (+34%)
Total Liabilities
-£15.96M
Increased by £3.13M (+24%)
Net Assets
£10.5M
Increased by £3.64M (+53%)
Debt Ratio (%)
60%
Decreased by 4.84% (-7%)
Latest Activity
Registered Address Changed
3 Years Ago on 28 Feb 2022
Registered Address Changed
7 Years Ago on 10 Aug 2018
Dawson Moreland Resigned
9 Years Ago on 17 Jun 2016
Dr Peter James Burnett Appointed
9 Years Ago on 7 Jun 2016
Group Accounts Submitted
9 Years Ago on 1 Jun 2016
James Mcgurk Resigned
9 Years Ago on 26 Feb 2016
Richard Alexander Milliken Resigned
9 Years Ago on 25 Feb 2016
Michael Andrew Dawson Moreland Resigned
9 Years Ago on 25 Feb 2016
Confirmation Submitted
9 Years Ago on 25 Jan 2016
New Charge Registered
9 Years Ago on 22 Jan 2016
Get Credit Report
Discover Andrews Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Statement of receipts and payments to 14 February 2025
Submitted on 24 Feb 2025
Statement of receipts and payments to 14 February 2024
Submitted on 1 Mar 2024
Statement of receipts and payments to 14 February 2023
Submitted on 6 Mar 2023
Appointment of a liquidator
Submitted on 4 Mar 2022
Statement of affairs
Submitted on 4 Mar 2022
Registered office address changed from Bedford House 16 Bedford Street Belfast BT2 7DT to C/O Keenan Cf 10th Floor Victoria House 15-27 Gloucester Street Belfast Antrim BT1 4LS on 28 February 2022
Submitted on 28 Feb 2022
Statement of receipts and payments to 16 June 2021
Submitted on 29 Jun 2021
Statement of receipts and payments to 16 June 2020
Submitted on 17 Jul 2020
Registered office address changed from Belfast Mills 71-75 Percy Street Belfast BT13 2HW to Bedford House 16 Bedford Street Belfast BT2 7DT on 10 August 2018
Submitted on 10 Aug 2018
Statement of receipts and payments to 16 June 2018
Submitted on 4 Jul 2018
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year