ABOUT ANDREWS OF HINDHEAD LIMITED
At Andrews Of Hindhead, we provide gardening products such as lawnmowers and garden machinery. Not only do we sell garden products, we also repair machinery.
We have a wide range of reliable garden machinery to help make your garden beautiful.
Andrews Of Hindhead for gardening equipment
Contact Andrews Of Hindhead Ltd
KEY FINANCES
Year
2016
Assets
£160.2k
▲ £8.1k (5.33 %)
Cash
£98.41k
▲ £41.13k (71.82 %)
Liabilities
£106.64k
▲ £23.69k (28.57 %)
Net Worth
£53.56k
▼ £-15.59k (-22.54 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Waverley
- Company name
- ANDREWS OF HINDHEAD LIMITED
- Company number
- 00887179
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
07 Sep 1966
Age - 59 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.andrewsofhindheadltd.co.uk
- Phones
-
01428 605 544
- Registered Address
- THE GARDEN MACHINE CENTRE,
PORTSMOUTH ROAD,
HINDHEAD,
SURREY,
GU26 6AL
ECONOMIC ACTIVITIES
- 47190
- Other retail sale in non-specialised stores
LAST EVENTS
- 23 Dec 2016
- Confirmation statement made on 11 December 2016 with updates
- 22 Jun 2016
- Total exemption small company accounts made up to 30 September 2015
- 06 Jan 2016
- Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
GBP 1,029
CHARGES
-
31 October 1979
- Status
- Outstanding
- Delivered
- 12 November 1979
-
Persons entitled
- Barclays Bank LTD
- Description
- Seb showrooms, portsmouth rd, hindhead, surrey.
-
24 October 1972
- Status
- Outstanding
- Delivered
- 3 November 1972
-
Persons entitled
- Barclays Bank LTD
- Description
- Floating charge on the undertaking and all property and…
-
17 May 1968
- Status
- Outstanding
- Delivered
- 28 May 1968
-
Persons entitled
- Barclays Bank LTD
- Description
- Middle watch portsmouth hindhead - surrey title no. Sy…
-
30 December 1966
- Status
- Satisfied
- Delivered
- 2 January 1967
-
Persons entitled
- Barclays Bank LTD
- Description
- Land adjoining upper village road, sunninghill.
See Also
Last update 2018
ANDREWS OF HINDHEAD LIMITED DIRECTORS
John Andrews
Acting
- Appointed
- 31 October 1996
- Role
- Secretary
- Address
- 4a Lodge Hill Road, The Bourne, Farnham, Surrey, GU10 3QN
- Name
- ANDREWS, John
Carolyn Andrews
Acting
- Appointed
- 03 March 2008
- Occupation
- Sales
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 4141 South Narcissus Way, Denver, Colorado,80237, United States
- Country Of Residence
- Usa
- Name
- ANDREWS, Carolyn
Diana Andrews
Acting
- Appointed
- 01 August 2007
- Occupation
- Company Director
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Kenmore Highfield Crescent, Hindhead, Surrey, GU26 6TG
- Country Of Residence
- United Kingdom
- Name
- ANDREWS, Diana
Isabel Laura Andrews
Acting
- Appointed
- 22 March 2013
- Occupation
- Student
- Role
- Director
- Age
- 29
- Nationality
- British
- Address
- The Garden Machine Centre, Portsmouth Road, Hindhead, Surrey, GU26 6AL
- Country Of Residence
- England
- Name
- ANDREWS, Isabel Laura
Jennifer Elizabeth Andrews
Acting
- Appointed
- 01 July 1998
- Occupation
- Accountant
- Role
- Director
- Age
- 59
- Nationality
- British
- Address
- 4a Lodge Hill Road, Lower Bourne, Farnham, Surrey, GU10 3QN
- Country Of Residence
- United Kingdom
- Name
- ANDREWS, Jennifer Elizabeth
John Andrews
Acting
- Occupation
- Company Director
- Role
- Director
- Age
- 66
- Nationality
- British
- Address
- 4a Lodge Hill Road, The Bourne, Farnham, Surrey, GU10 3QN
- Country Of Residence
- United Kingdom
- Name
- ANDREWS, John
Stephen Richard Andrews
Acting
PSC
- Appointed
- 13 March 2008
- Occupation
- Salesman
- Role
- Director
- Age
- 69
- Nationality
- British
- Address
- The Lighthouse, Portsmouth Road, Hindhead, Surrey, GU26 6AJ
- Country Of Residence
- England
- Name
- ANDREWS, Stephen Richard
- Notified On
- 1 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Diana Andrews
Resigned
- Resigned
- 31 October 1996
- Role
- Secretary
- Address
- Kenmore Highfield Crescent, Hindhead, Surrey, GU26 6TG
- Name
- ANDREWS, Diana
Derek Andrews
Resigned
- Resigned
- 24 June 2014
- Occupation
- Company Director
- Role
- Director
- Age
- 104
- Nationality
- British
- Address
- Kenmore, Highfield Crescent, Hindhead, Surrey, GU26 6TG
- Country Of Residence
- United Kingdom
- Name
- ANDREWS, Derek
Diana Andrews
Resigned
PSC
- Resigned
- 31 October 1996
- Occupation
- Company Director And Secretary
- Role
- Director
- Age
- 94
- Nationality
- British
- Address
- Kenmore Highfield Crescent, Hindhead, Surrey, GU26 6TG
- Country Of Residence
- United Kingdom
- Name
- ANDREWS, Diana
- Notified On
- 1 December 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Walter John Courtnage
Resigned
- Resigned
- 30 September 1997
- Occupation
- Company Director
- Role
- Director
- Age
- 93
- Nationality
- British
- Address
- 16 Ludshott Grove, Headley, Bordon, Hampshire, GU35 8BQ
- Name
- COURTNAGE, Walter John
David George Powell
Resigned
- Resigned
- 30 September 2001
- Occupation
- Company Director
- Role
- Director
- Age
- 87
- Nationality
- British
- Address
- Park View, Lynchmere, Haslemere, Surrey, GU27 3NG
- Name
- POWELL, David George
REVIEWS
Check The Company
Excellent according to the company’s financial health.