Andrews Hydrographics Limited

DataGardener
live
Medium

Andrews Hydrographics Limited

01349279Private Limited With Share Capital

First Floor North, 40 Oxford Road, High Wycombe, HP112EE
Incorporated

20/01/1978

Company Age

48 years

Directors

4

Employees

68

SIC Code

74909

Risk

low risk

Company Overview

Registration, classification & business activity

Andrews Hydrographics Limited (01349279) is a private limited with share capital incorporated on 20/01/1978 (48 years old) and registered in high wycombe, HP112EE. The company operates under SIC code 74909 and is classified as Medium.

Private Limited With Share Capital
SIC: 74909
Medium
Incorporated 20/01/1978
HP112EE
68 employees

Financial Overview

Total Assets

£7.62M

Liabilities

£4.36M

Net Assets

£3.26M

Turnover

£25.23M

Cash

£1.55M

Key Metrics

68

Employees

4

Directors

1

Shareholders

Board of Directors

3

Charges

10

Registered

1

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Resolution
Category:Resolution
Date:17-02-2026
Memorandum Articles
Category:Incorporation
Date:17-02-2026
Accounts With Accounts Type Full
Category:Accounts
Date:21-01-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:01-08-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:27-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:21-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:21-02-2025
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-02-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-09-2024
Accounts With Accounts Type Full
Category:Accounts
Date:25-08-2024
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:27-06-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:27-06-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-01-2024
Accounts With Accounts Type Small
Category:Accounts
Date:04-10-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-07-2023
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-08-2021
Accounts With Accounts Type Full
Category:Accounts
Date:18-11-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-07-2020
Change Person Director Company With Change Date
Category:Officers
Date:17-04-2020
Accounts With Accounts Type Small
Category:Accounts
Date:13-09-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-07-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:06-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:06-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-07-2018
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-07-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-05-2017
Accounts With Accounts Type Full
Category:Accounts
Date:20-10-2016
Appoint Corporate Secretary Company With Name Date
Category:Officers
Date:23-09-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:22-09-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:22-09-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:31-08-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:26-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:05-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:05-07-2016
Termination Secretary Company With Name Termination Date
Category:Officers
Date:18-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:29-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:12-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2015
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2015
Change Person Director Company With Change Date
Category:Officers
Date:17-03-2015
Change Person Director Company With Change Date
Category:Officers
Date:16-03-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:18-02-2015
Accounts With Accounts Type Full
Category:Accounts
Date:29-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2014
Appoint Person Director Company With Name
Category:Officers
Date:23-06-2014
Appoint Person Director Company With Name
Category:Officers
Date:16-04-2014
Termination Director Company With Name
Category:Officers
Date:16-04-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:29-11-2013
Termination Secretary Company With Name
Category:Officers
Date:08-10-2013
Appoint Corporate Secretary Company With Name
Category:Officers
Date:08-10-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-08-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:06-08-2013
Mortgage Alter Charge With Charge Number
Category:Mortgage
Date:03-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:12-07-2013
Termination Director Company With Name
Category:Officers
Date:12-07-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:22-06-2013
Termination Secretary Company With Name
Category:Officers
Date:22-06-2013
Accounts With Accounts Type Full
Category:Accounts
Date:31-05-2013
Legacy
Category:Mortgage
Date:07-03-2013
Termination Director Company With Name
Category:Officers
Date:08-11-2012
Termination Director Company With Name
Category:Officers
Date:08-11-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2012
Appoint Person Director Company With Name
Category:Officers
Date:01-08-2012
Legacy
Category:Mortgage
Date:24-07-2012
Legacy
Category:Mortgage
Date:24-07-2012
Legacy
Category:Mortgage
Date:17-07-2012
Legacy
Category:Mortgage
Date:13-07-2012
Accounts With Accounts Type Full
Category:Accounts
Date:13-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:04-07-2011
Resolution
Category:Resolution
Date:18-05-2011
Legacy
Category:Mortgage
Date:17-05-2011
Change Person Director Company With Change Date
Category:Officers
Date:28-02-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-02-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:20-07-2010
Legacy
Category:Annual Return
Date:14-09-2009
Accounts With Accounts Type Full
Category:Accounts
Date:19-06-2009
Legacy
Category:Officers
Date:18-06-2009
Legacy
Category:Officers
Date:25-03-2009
Legacy
Category:Officers
Date:25-03-2009
Legacy
Category:Officers
Date:19-01-2009
Accounts With Accounts Type Small
Category:Accounts
Date:25-11-2008
Legacy
Category:Officers
Date:12-11-2008
Legacy
Category:Accounts
Date:12-11-2008
Legacy
Category:Annual Return
Date:11-08-2008
Legacy
Category:Officers
Date:12-05-2008
Legacy
Category:Officers
Date:12-05-2008

Import / Export

Imports
12 Months5
60 Months22
Exports
12 Months1
60 Months21

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typefull accounts
Due Date31/01/2027
Filing Date21/01/2026
Latest Accounts30/04/2025

Trading Addresses

119 Grandholm Drive, Bridge Of Don, Aberdeen, Aberdeenshire, AB228AE
45-51 Ann Street, Aberdeen, Aberdeenshire, AB253LH
First Floor North, 40 Oxford Road, High Wycombe, Buckinghamshire Hp11 2Ee, HP112EERegistered

Contact

01224258650
enquiries@onepeterson.cominfo-uk@onepeterson.com
onepeterson.com
First Floor North, 40 Oxford Road, High Wycombe, HP112EE