ANDREWS (NEWBURY) LIMITED
BERKSHIRE

Hellopages » Berkshire » West Berkshire » RG14 7NE

Company number 00313983
Status Active
Incorporation Date 8 May 1936
Company Type Private Limited Company
Address 36 QUEENS ROAD, NEWBURY, BERKSHIRE, RG14 7NE
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and twenty events have happened. The last three records are Confirmation statement made on 29 March 2017 with updates; Micro company accounts made up to 31 March 2016; Annual return made up to 29 March 2016 with full list of shareholders Statement of capital on 2016-04-25 GBP 15,000 . The most likely internet sites of ANDREWS (NEWBURY) LIMITED are www.andrewsnewbury.co.uk, and www.andrews-newbury.co.uk. The predicted number of employees is 1 to 10. The company’s age is eighty-nine years and five months. The distance to to Newbury Racecourse Rail Station is 0.5 miles; to Thatcham Rail Station is 3.2 miles; to Kintbury Rail Station is 5.5 miles; to Midgham Rail Station is 6.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Andrews Newbury Limited is a Private Limited Company. The company registration number is 00313983. Andrews Newbury Limited has been working since 08 May 1936. The present status of the company is Active. The registered address of Andrews Newbury Limited is 36 Queens Road Newbury Berkshire Rg14 7ne. . MOLE, James Edward Richard is a Secretary of the company. WHEELER, Douglas John Collins is a Director of the company. Secretary BECKFORD, John Leonard William has been resigned. Secretary MOLE, James Edward Richard has been resigned. Secretary RADWAY, David James has been resigned. Secretary SPELLMAN, Graham Patrick has been resigned. Director MOLE, James Edward Richard has been resigned. Director SUTTON, John Grenville has been resigned. Director WHEELER, Robert John has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
MOLE, James Edward Richard
Appointed Date: 06 December 2010

Director

Resigned Directors

Secretary
BECKFORD, John Leonard William
Resigned: 08 November 1995
Appointed Date: 31 December 1993

Secretary
MOLE, James Edward Richard
Resigned: 31 December 1993
Appointed Date: 12 July 1993

Secretary
RADWAY, David James
Resigned: 12 July 1993

Secretary
SPELLMAN, Graham Patrick
Resigned: 06 December 2010
Appointed Date: 08 November 1995

Director
MOLE, James Edward Richard
Resigned: 10 August 1993
76 years old

Director
SUTTON, John Grenville
Resigned: 22 November 1993
89 years old

Director
WHEELER, Robert John
Resigned: 30 April 1991
66 years old

Persons With Significant Control

Mr Douglas John Collins Wheeler
Notified on: 1 July 2016
92 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

ANDREWS (NEWBURY) LIMITED Events

31 Mar 2017
Confirmation statement made on 29 March 2017 with updates
11 Nov 2016
Micro company accounts made up to 31 March 2016
25 Apr 2016
Annual return made up to 29 March 2016 with full list of shareholders
Statement of capital on 2016-04-25
  • GBP 15,000

25 Dec 2015
Total exemption small company accounts made up to 31 March 2015
20 Apr 2015
Annual return made up to 29 March 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 15,000

...
... and 110 more events
22 Dec 1979
Accounts made up to 31 January 1979
08 Nov 1978
Accounts made up to 31 January 1978
18 Nov 1977
Accounts made up to 31 January 1977
13 Jan 1977
Accounts made up to 31 January 1976
27 Oct 1976
Accounts made up to 31 January 1975

ANDREWS (NEWBURY) LIMITED Charges

12 April 1995
Mortgage debenture
Delivered: 28 April 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
26 April 1993
Deed of variation
Delivered: 30 April 1993
Status: Satisfied on 24 January 1996
Persons entitled: Lloyds Bank PLC
Description: Fixed charge all plant machinery chattels or other…
25 March 1993
Chattel mortgage
Delivered: 2 April 1993
Status: Satisfied on 24 January 1996
Persons entitled: Lloyds Bank PLC
Description: The plant,machinery,chattels or other equipment set out in…
9 October 1991
Legal mortgage
Delivered: 23 October 1991
Status: Satisfied on 24 January 1996
Persons entitled: Lloyds Bank PLC
Description: F/H property k/a land to the south of clarendon gardens…
10 April 1990
Single debenture
Delivered: 17 April 1990
Status: Satisfied on 24 January 1996
Persons entitled: Lloyds Bank PLC
Description: Including all heritable property and assets in scotland…
6 July 1989
Floating charge on stock
Delivered: 17 July 1989
Status: Satisfied on 15 July 1993
Persons entitled: Nws Trust Limited
Description: All stock in trade of motor vehicles (please see form 395).
13 February 1989
Legal charge
Delivered: 14 February 1989
Status: Outstanding
Persons entitled: Esso Petroleum Company Limited
Description: F/H land & premises the forecourt at wheelers at newbury…
29 October 1979
Charge
Delivered: 30 October 1979
Status: Satisfied on 15 July 1993
Persons entitled: Mercantile Credit Company LTD
Description: New and used motor vehicles and all the interest of the…
24 January 1977
Deed of assignment
Delivered: 2 February 1977
Status: Satisfied on 15 July 1993
Persons entitled: Industrial Bank of Scotland Limited
Description: A charge over all monies due and to become due by renault…
28 February 1975
Legal mortgage
Delivered: 5 March 1975
Status: Satisfied on 24 January 1996
Persons entitled: Lloyds Bank PLC
Description: Garage premises at london rd, newbury berks.
28 February 1975
Legal mortgage
Delivered: 5 March 1975
Status: Satisfied on 15 July 1993
Persons entitled: Lloyds Bank PLC
Description: 69 london rd, newbury berks.
28 February 1975
Legal mortgage
Delivered: 5 March 1975
Status: Satisfied on 15 July 1993
Persons entitled: Lloyds Bank PLC
Description: Land at speenhamland, newbury, berks.
19 October 1971
Legal mortgage
Delivered: 22 October 1971
Status: Satisfied on 15 July 1993
Persons entitled: Lloyds Bank PLC
Description: 5 & 7 london rd newbury berks.
19 October 1971
Legal mortgage
Delivered: 22 October 1971
Status: Satisfied on 15 July 1993
Persons entitled: Lloyds Bank PLC
Description: 4,6 & 8 the broadway newbury.
3 December 1968
Legal charge
Delivered: 10 December 1968
Status: Satisfied on 15 July 1993
Persons entitled: Shell-Mex & B P LTD
Description: Land with showroom, offices, workshop & petrol sales…
9 December 1963
Legal mortgage
Delivered: 30 December 1963
Status: Satisfied on 15 July 1993
Persons entitled: Newbury Building Society
Description: 13 oxford road, newbury, berks.
28 October 1963
Legal charge
Delivered: 11 November 1963
Status: Satisfied on 15 July 1993
Persons entitled: Lombard Street Nominees Limited
Description: 1,2,3 essex place, speen, newbury berks.
25 May 1962
Legal charge
Delivered: 28 May 1962
Status: Satisfied on 15 July 1993
Persons entitled: Lombard Street Nominees Limited
Description: Garage service station and land on east side of the…
29 November 1961
Further charge by way of legal mortgage
Delivered: 13 December 1961
Status: Satisfied on 15 July 1993
Persons entitled: Newbury Building Society
Description: "The dower house", london road, newbury berks.