S.ANDREWS & SON,LIMITED
COWBRIDGE

Hellopages » Vale of Glamorgan » Vale of Glamorgan » CF71 7EG

Company number 00874992
Status Active
Incorporation Date 24 March 1966
Company Type Private Limited Company
Address BRITANNIA HOUSE, PENNY LANE, COWBRIDGE, SOUTH GLAMORGAN, CF71 7EG
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration ninety-five events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Confirmation statement made on 15 September 2016 with updates; Termination of appointment of David Scott Andrews as a director on 8 October 2015. The most likely internet sites of S.ANDREWS & SON,LIMITED are www.sandrews.co.uk, and www.s-andrews.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-nine years and seven months. The distance to to Pencoed Rail Station is 4.9 miles; to Bridgend Rail Station is 6.4 miles; to Wildmill Rail Station is 7.1 miles; to Sarn Rail Station is 8.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.S Andrews Son Limited is a Private Limited Company. The company registration number is 00874992. S Andrews Son Limited has been working since 24 March 1966. The present status of the company is Active. The registered address of S Andrews Son Limited is Britannia House Penny Lane Cowbridge South Glamorgan Cf71 7eg. . EDWARDS, Gareth Wyn is a Secretary of the company. EDWARDS, Gareth Wyn is a Director of the company. SMITH, Sarah Elizabeth is a Director of the company. Secretary ANDREWS, David Scott has been resigned. Secretary ANDREWS, Janice has been resigned. Secretary ANDREWS, John Francis has been resigned. Director ANDREWS, David Scott has been resigned. Director ANDREWS, John Francis has been resigned. Director BALLARD, Paul Leslie has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
EDWARDS, Gareth Wyn
Appointed Date: 22 April 2015

Director
EDWARDS, Gareth Wyn
Appointed Date: 22 April 2015
76 years old

Director
SMITH, Sarah Elizabeth
Appointed Date: 22 April 2015
69 years old

Resigned Directors

Secretary
ANDREWS, David Scott
Resigned: 20 October 2008
Appointed Date: 10 April 2007

Secretary
ANDREWS, Janice
Resigned: 22 April 2015
Appointed Date: 24 March 2008

Secretary
ANDREWS, John Francis
Resigned: 10 April 2007

Director
ANDREWS, David Scott
Resigned: 08 October 2015
Appointed Date: 13 March 2000
77 years old

Director
ANDREWS, John Francis
Resigned: 10 April 2007
103 years old

Director
BALLARD, Paul Leslie
Resigned: 14 March 2000
66 years old

Persons With Significant Control

John Andrews Charitable Trust
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

S.ANDREWS & SON,LIMITED Events

02 Oct 2016
Total exemption small company accounts made up to 31 December 2015
22 Sep 2016
Confirmation statement made on 15 September 2016 with updates
08 Nov 2015
Termination of appointment of David Scott Andrews as a director on 8 October 2015
24 Sep 2015
Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 71,250

24 Sep 2015
Registered office address changed from Britannia House, Penny Lane Penny Lane Cowbridge South Glamorgan CF71 7EG Wales to Britannia House Penny Lane Cowbridge South Glamorgan CF71 7EG on 24 September 2015
...
... and 85 more events
08 Oct 1987
Return made up to 30/06/87; no change of members

08 Oct 1987
Full accounts made up to 28 December 1986

15 Oct 1986
Full accounts made up to 29 December 1985

15 Oct 1986
Return made up to 14/07/86; full list of members

24 Mar 1966
Incorporation

S.ANDREWS & SON,LIMITED Charges

27 March 2014
Charge code 0087 4992 0008
Delivered: 29 March 2014
Status: Outstanding
Persons entitled: John Andrews Charitable Trust
Description: 5 west end parade, pwllheli, gwynedd.
29 July 1994
Legal charge
Delivered: 30 July 1994
Status: Satisfied on 16 February 2000
Persons entitled: Gulf Oil (Great Britain) Limited
Description: F/H land and premises k/a the parade cardiff south…
28 May 1993
Mortgage
Delivered: 3 June 1993
Status: Satisfied on 16 February 2000
Persons entitled: Texaco Limited
Description: F/H property k/a 1-3 city road cardiff south glamorgan.
28 May 1993
Mortgage
Delivered: 3 June 1993
Status: Satisfied on 16 February 2000
Persons entitled: Texaco Limited
Description: F/H property k/a 1-3 city road cardiff south glamorgan.
2 April 1986
Legal charge
Delivered: 10 April 1986
Status: Satisfied on 16 February 2000
Persons entitled: National Benzole Company Limited
Description: F/H piece of land together with the buildings at the rear…
4 July 1985
Mortgage & general charge
Delivered: 4 July 1985
Status: Satisfied on 16 February 2000
Persons entitled: Texaco Limited
Description: F/H premises at 1/3 city road & no. 38, the parade, cardiff…
23 December 1983
Legal charge
Delivered: 11 January 1984
Status: Satisfied on 16 February 2000
Persons entitled: Lloyds Bank PLC
Description: F/H 39 the parade city of cardiff.
3 December 1975
Mortgage
Delivered: 4 December 1975
Status: Satisfied on 10 August 1995
Persons entitled: Lloyds Bank PLC
Description: F/H garage premises 1 & 3 city road, cardiff and 38 the…