Company NameAndrea Limited
DirectorsAndrea Louise Bambridge and Philip Graham Bambridge
Company StatusActive
Company Number02419680
CategoryPrivate Limited Company
Incorporation Date4 September 1989(34 years, 8 months ago)

Business Activity

Section CManufacturing
SIC 1822Manufacture of other outerwear
SIC 14132Manufacture of other women's outerwear

Directors

Director NameMrs Andrea Louise Bambridge
Date of BirthAugust 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleDesigner
Country of ResidenceEngland
Correspondence AddressWhite House Foggathorpe
Selby
YO8 6PR
Director NamePhilip Graham Bambridge
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCommercial Manager
Country of ResidenceEngland
Correspondence AddressWhite House Foggathorpe
Selby
YO8 6PR
Secretary NamePhilip Graham Bambridge
NationalityBritish
StatusCurrent
Appointed31 October 1991(2 years, 1 month after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhite House Foggathorpe
Selby
YO8 6PR

Contact

Telephone01904 635470
Telephone regionYork

Location

Registered AddressMilestone House
Foggathorpe
Selby
YO8 6PR
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishFoggathorpe
WardHowdenshire

Shareholders

1 at £1Mr J.j. Bambridge
25.00%
Ordinary
1 at £1Mr P.g. Bambridge
25.00%
Ordinary
1 at £1Mrs A.l. Bambridge
25.00%
Ordinary
1 at £1Ms A.h. Bambridge
25.00%
Ordinary

Financials

Year2014
Net Worth£22,995
Cash£4,014
Current Liabilities£25,715

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 October 2023 (5 months, 3 weeks ago)
Next Return Due14 November 2024 (6 months, 3 weeks from now)

Filing History

13 November 2020Confirmation statement made on 31 October 2020 with no updates (3 pages)
13 November 2020Micro company accounts made up to 31 March 2020 (3 pages)
30 December 2019Accounts for a dormant company made up to 31 March 2019 (9 pages)
1 November 2019Confirmation statement made on 31 October 2019 with no updates (3 pages)
29 December 2018Micro company accounts made up to 31 March 2018 (7 pages)
9 November 2018Confirmation statement made on 31 October 2018 with no updates (3 pages)
29 January 2018Registered office address changed from 64 Goodramgate York YO1 7LF to 127 the Village Strensall York YO32 5XD on 29 January 2018 (1 page)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Micro company accounts made up to 31 March 2017 (2 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
10 November 2017Confirmation statement made on 31 October 2017 with no updates (3 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
30 December 2016Micro company accounts made up to 31 March 2016 (7 pages)
2 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
2 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
15 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 4
(5 pages)
15 November 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-11-15
  • GBP 4
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(5 pages)
25 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 4
(5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(5 pages)
18 December 2013Annual return made up to 31 October 2013 with a full list of shareholders
Statement of capital on 2013-12-18
  • GBP 4
(5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
19 November 2012Annual return made up to 31 October 2012 with a full list of shareholders (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
28 November 2011Annual return made up to 31 October 2011 with a full list of shareholders (5 pages)
1 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
25 November 2010Registered office address changed from 64 Goodramgate York YO1 7LF England on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 59 Naseby Road Solihull West Midlands B91 2DR on 25 November 2010 (1 page)
25 November 2010Registered office address changed from 64 Goodramgate York YO1 7LF England on 25 November 2010 (1 page)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
25 November 2010Annual return made up to 31 October 2010 with a full list of shareholders (5 pages)
25 November 2010Registered office address changed from 59 Naseby Road Solihull West Midlands B91 2DR on 25 November 2010 (1 page)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
17 December 2009Annual return made up to 31 October 2009 with a full list of shareholders (5 pages)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Register inspection address has been changed (1 page)
14 December 2009Director's details changed for Philip Graham Bambridge on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Andrea Louise Bambridge on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Andrea Louise Bambridge on 14 December 2009 (2 pages)
14 December 2009Director's details changed for Philip Graham Bambridge on 14 December 2009 (2 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
4 November 2008Return made up to 31/10/08; full list of members (4 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
16 January 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
2 January 2008Return made up to 31/10/07; full list of members (3 pages)
2 January 2008Return made up to 31/10/07; full list of members (3 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
31 January 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
8 November 2006Return made up to 31/10/06; full list of members (3 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
5 February 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
23 December 2005Return made up to 31/10/05; full list of members (8 pages)
23 December 2005Return made up to 31/10/05; full list of members (8 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
18 February 2005Total exemption small company accounts made up to 31 March 2004 (2 pages)
22 October 2004Return made up to 31/10/04; full list of members (8 pages)
22 October 2004Return made up to 31/10/04; full list of members (8 pages)
25 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
25 February 2004Total exemption full accounts made up to 31 March 2003 (7 pages)
31 October 2003Return made up to 31/10/03; full list of members (8 pages)
31 October 2003Return made up to 31/10/03; full list of members (8 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
6 February 2003Total exemption full accounts made up to 31 March 2002 (11 pages)
8 January 2003Return made up to 31/10/02; full list of members (8 pages)
8 January 2003Return made up to 31/10/02; full list of members (8 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
2 February 2002Total exemption full accounts made up to 31 March 2001 (9 pages)
7 January 2002Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
7 January 2002Return made up to 31/10/01; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (6 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
20 November 2000Return made up to 31/10/00; full list of members (7 pages)
1 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
1 March 2000Accounts for a small company made up to 31 March 1999 (5 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
29 November 1999Return made up to 31/10/99; full list of members (7 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
18 February 1999Accounts for a small company made up to 31 March 1998 (5 pages)
21 December 1998Return made up to 31/10/98; full list of members (6 pages)
21 December 1998Return made up to 31/10/98; full list of members (6 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
2 February 1998Accounts for a small company made up to 31 March 1997 (5 pages)
9 January 1998Return made up to 31/10/97; no change of members (6 pages)
9 January 1998Return made up to 31/10/97; no change of members (6 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
6 April 1997Accounts for a small company made up to 31 March 1996 (5 pages)
3 January 1997Return made up to 31/10/96; no change of members (4 pages)
3 January 1997Return made up to 31/10/96; no change of members (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
29 November 1995Return made up to 31/10/95; full list of members (6 pages)
29 November 1995Return made up to 31/10/95; full list of members (6 pages)