Company NameAndrews Automation Limited
DirectorsAndrew Trevor Formon and Karen Lesley Formon
Company StatusActive
Company Number04777815
CategoryPrivate Limited Company
Incorporation Date27 May 2003(20 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 2922Manufacture of lift & handling equipment
SIC 28220Manufacture of lifting and handling equipment
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Andrew Trevor Formon
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 August 2005(2 years, 3 months after company formation)
Appointment Duration18 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address23 Station Road
Howden
East Riding Of York
DN14 7AF
Director NameMrs Karen Lesley Formon
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 12 The Grange Industrial Estate
Rawcliffe Road
Goole
East Yorkshire
DN14 6TY
Secretary NameMrs Karen Formon
StatusCurrent
Appointed23 September 2010(7 years, 4 months after company formation)
Appointment Duration13 years, 6 months
RoleCompany Director
Correspondence AddressUnit 12 The Grange Industrial Estate
Rawcliffe Road
Goole
East Yorkshire
DN14 6TY
Director NameRobert Andrew Davenport
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage
14 Main Street, Orton-On-The-Hill
Atherstone
Warwickshire
CV9 3NN
Secretary NameHelen Catherine Davenport
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage
14 Main Street, Orton-On-The-Hill
Atherstone
Warwickshire
CV9 3NN
Secretary NameRobert Andrew Davenport
NationalityBritish
StatusResigned
Appointed27 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressYew Tree Cottage
14 Main Street, Orton-On-The-Hill
Atherstone
Warwickshire
CV9 3NN
Director NameMrs Karen Forman
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2010(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address19a Bridgegate
Howden
Goole
East Yorkshire
DN14 7AE
Secretary NameMrs Karen Forman
StatusResigned
Appointed23 September 2010(7 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 23 September 2010)
RoleCompany Director
Correspondence Address19a Bridgegate
Howden
Goole
East Yorkshire
DN14 7AE
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed27 May 2003(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.andrewsautomation.com
Email address[email protected]
Telephone01405 768900
Telephone regionGoole

Location

Registered AddressUnit 12 The Grange Industrial Estate
Rawcliffe Road
Goole
East Yorkshire
DN14 6TY
RegionYorkshire and The Humber
ConstituencyBrigg and Goole
CountyEast Riding of Yorkshire
ParishGoole
WardGoole South
Built Up AreaGoole

Shareholders

100 at £1Mr Andrew Trevor Formon
100.00%
Ordinary

Financials

Year2014
Net Worth£27,356
Cash£40,993
Current Liabilities£130,559

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due31 August 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return14 March 2023 (1 year ago)
Next Return Due28 March 2024 (overdue)

Charges

5 March 2012Delivered on: 7 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

28 April 2020Confirmation statement made on 14 March 2020 with updates (5 pages)
15 January 2020Total exemption full accounts made up to 31 July 2019 (8 pages)
28 June 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(5 pages)
24 June 2019Particulars of variation of rights attached to shares (2 pages)
24 June 2019Change of share class name or designation (2 pages)
28 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
21 November 2018Total exemption full accounts made up to 31 July 2018 (8 pages)
14 March 2018Confirmation statement made on 14 March 2018 with updates (4 pages)
22 February 2018Registered office address changed from 67 High Street Bentley Doncaster South Yorkshire DN5 0AA England to Unit 12 the Grange Industrial Estate Rawcliffe Road Goole East Yorkshire DN14 6TY on 22 February 2018 (1 page)
15 November 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
15 November 2017Unaudited abridged accounts made up to 31 July 2017 (7 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
13 June 2017Confirmation statement made on 27 May 2017 with updates (6 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
27 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 100
(4 pages)
10 May 2016Registered office address changed from 17 Bridgegate Howden Goole East Yorkshire DN14 7AE England to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 17 Bridgegate Howden Goole East Yorkshire DN14 7AE England to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 34 Bridgegate Howden Goole North Humberside DN14 7AB to 67 High Street Bentley Doncaster South Yorkshire DN5 0AA on 10 May 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
6 July 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-07-06
  • GBP 100
(4 pages)
10 February 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
10 February 2015Amended total exemption small company accounts made up to 31 July 2013 (5 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
23 January 2015Total exemption small company accounts made up to 31 July 2014 (6 pages)
8 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
8 July 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-07-08
  • GBP 100
(4 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 January 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 27 May 2013 with a full list of shareholders (4 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
25 January 2013Total exemption small company accounts made up to 31 July 2012 (8 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
15 June 2012Annual return made up to 27 May 2012 with a full list of shareholders (4 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
7 March 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
16 December 2011Total exemption small company accounts made up to 31 July 2011 (4 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
28 April 2011Total exemption small company accounts made up to 31 July 2010 (4 pages)
12 April 2011Registered office address changed from 19a Bridgegate Howden Goole East Yorkshire DN14 7AE United Kingdom on 12 April 2011 (1 page)
12 April 2011Registered office address changed from 19a Bridgegate Howden Goole East Yorkshire DN14 7AE United Kingdom on 12 April 2011 (1 page)
23 September 2010Appointment of Mrs Karen Forman as a director (2 pages)
23 September 2010Appointment of Mrs Karen Forman as a secretary (1 page)
23 September 2010Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 23 September 2010 (1 page)
23 September 2010Appointment of Mrs Karen Formon as a director (2 pages)
23 September 2010Appointment of Mrs Karen Formon as a secretary (1 page)
23 September 2010Termination of appointment of Karen Forman as a director (1 page)
23 September 2010Registered office address changed from Allen House Newarke Street Leicester Leicestershire LE1 5SG on 23 September 2010 (1 page)
23 September 2010Appointment of Mrs Karen Formon as a secretary (1 page)
23 September 2010Termination of appointment of Karen Forman as a secretary (1 page)
23 September 2010Appointment of Mrs Karen Forman as a secretary (1 page)
23 September 2010Appointment of Mrs Karen Forman as a director (2 pages)
23 September 2010Termination of appointment of Karen Forman as a director (1 page)
23 September 2010Termination of appointment of Karen Forman as a secretary (1 page)
23 September 2010Appointment of Mrs Karen Formon as a director (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
14 June 2010Director's details changed for Andrew Trevor Formon on 27 May 2010 (2 pages)
14 June 2010Director's details changed for Andrew Trevor Formon on 27 May 2010 (2 pages)
14 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (4 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
19 April 2010Total exemption small company accounts made up to 31 July 2009 (6 pages)
5 March 2010Termination of appointment of Robert Davenport as a director (1 page)
5 March 2010Termination of appointment of Helen Davenport as a secretary (1 page)
5 March 2010Termination of appointment of Robert Davenport as a director (1 page)
5 March 2010Termination of appointment of Helen Davenport as a secretary (1 page)
8 June 2009Return made up to 27/05/09; full list of members (4 pages)
8 June 2009Return made up to 27/05/09; full list of members (4 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
28 April 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
18 June 2008Director's change of particulars / andrew formon / 29/04/2008 (1 page)
18 June 2008Director's change of particulars / andrew formon / 29/04/2008 (1 page)
18 June 2008Return made up to 27/05/08; full list of members (4 pages)
18 June 2008Return made up to 27/05/08; full list of members (4 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
12 May 2008Total exemption small company accounts made up to 31 July 2007 (6 pages)
11 June 2007Return made up to 27/05/07; full list of members (3 pages)
11 June 2007Return made up to 27/05/07; full list of members (3 pages)
11 June 2007Director's particulars changed (1 page)
11 June 2007Director's particulars changed (1 page)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
15 May 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
13 June 2006Return made up to 27/05/06; full list of members (7 pages)
13 June 2006Return made up to 27/05/06; full list of members (7 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
23 May 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
21 September 2005New director appointed (1 page)
21 September 2005New director appointed (1 page)
22 June 2005Return made up to 27/05/05; full list of members (6 pages)
22 June 2005Return made up to 27/05/05; full list of members (6 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
17 March 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
22 October 2004Registered office changed on 22/10/04 from: yew tree cottage, 14 main street orton-on -the-hill atherstone warwickshire CV9 3NN (1 page)
22 October 2004Registered office changed on 22/10/04 from: yew tree cottage, 14 main street orton-on -the-hill atherstone warwickshire CV9 3NN (1 page)
16 July 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 July 2004Return made up to 27/05/04; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
8 October 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
8 October 2003Accounting reference date extended from 31/05/04 to 31/07/04 (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Secretary resigned (1 page)
27 May 2003Incorporation (21 pages)
27 May 2003Incorporation (21 pages)