Background WavePink WaveYellow Wave

ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED (01535598)

ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED (01535598) is an active UK company. incorporated on 18 December 1980. with registered office in Wednesbury. The company operates in the Manufacturing sector, engaged in unknown sic code (33190) and 1 other business activities. ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED has been registered for 45 years. Current directors include POOLE, Ian Stuart, WEBB, Carl David.

Company Number
01535598
Status
active
Type
ltd
Incorporated
18 December 1980
Age
45 years
Address
Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (33190)
Directors
POOLE, Ian Stuart, WEBB, Carl David
SIC Codes
33190, 43220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED

ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED is an active company incorporated on 18 December 1980 with the registered office located in Wednesbury. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (33190) and 1 other business activity. ANDREWS AIR CONDITIONING AND REFRIGERATION LIMITED was registered 45 years ago.(SIC: 33190, 43220)

Status

active

Active since 45 years ago

Company No

01535598

LTD Company

Age

45 Years

Incorporated 18 December 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 30 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 13 September 2026
For period ending 30 August 2026

Previous Company Names

ANDREWS SYKES CONTRACTING LIMITED
From: 7 March 1996To: 9 March 1998
BRAITHWAITE INVESTMENTS LIMITED
From: 10 April 1995To: 7 March 1996
BRAITHWAITE INVESTMENTS LIMITED
From: 31 December 1981To: 10 April 1995
ANDREWS SYKES LIMITED
From: 31 December 1981To: 10 April 1995
SURGRAM LIMITED
From: 18 December 1980To: 31 December 1981
Contact
Address

Unit 601, Axcess 10 Business Park Bentley Road South Wednesbury, WS10 8LQ,

Previous Addresses

St David's Court Union Street Wolverhampton West Midlands WV1 3JE England
From: 3 November 2015To: 16 May 2023
1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE
From: 17 June 2015To: 3 November 2015
Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ
From: 18 December 1980To: 17 June 2015
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Director Joined
Jan 15
Director Left
Jan 15
Director Joined
May 15
Director Left
Jan 19
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
Feb 21
Director Left
Feb 21
Loan Cleared
Feb 23
Director Left
Mar 23
Director Joined
Mar 23
Capital Update
May 25
1
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

POOLE, Ian Stuart

Active
Bentley Road South, WednesburyWS10 8LQ
Secretary
Appointed 25 Jun 2021

POOLE, Ian Stuart

Active
Bentley Road South, WednesburyWS10 8LQ
Born July 1983
Director
Appointed 07 Mar 2023

WEBB, Carl David

Active
Bentley Road South, WednesburyWS10 8LQ
Born February 1967
Director
Appointed 09 Jan 2020

CALDERBANK, Mark James

Resigned
Union Street, WolverhamptonWV1 3JE
Secretary
Appointed 13 Oct 1999
Resigned 24 Jun 2021

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Secretary
Appointed 01 Jan 1995
Resigned 05 Oct 1999

REIDY, Jeremiah Stephen

Resigned
61 Gordon Road, BirminghamB17 9HA
Secretary
Appointed N/A
Resigned 30 Dec 1994

FORD, Kevin Edward James

Resigned
Premier House, WolverhamptonWV1 4JJ
Born September 1958
Director
Appointed 13 Jun 2005
Resigned 28 Dec 2014

HALL, John Richard

Resigned
19 Mainwood Road, AltrinchamWA15 7BX
Born February 1945
Director
Appointed 26 Oct 1995
Resigned 28 Feb 2002

HAMILTON, Andrew Ian

Resigned
16 Wood Road, SheppertonTW17 0DX
Born May 1963
Director
Appointed 28 Feb 2002
Resigned 13 Jun 2005

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Born December 1964
Director
Appointed 26 Oct 1995
Resigned 05 Oct 1999

HARGREAVES, John Richard

Resigned
Briarsfield 7 Dower Park, YorkYO19 6JN
Born May 1960
Director
Appointed 13 Jun 2005
Resigned 17 Oct 2006

HIMSWORTH, David

Resigned
Union Street, WolverhamptonWV1 3JE
Born May 1958
Director
Appointed 07 Jan 2015
Resigned 31 Dec 2018

HOOK, Eric Ward

Resigned
Woodside House, Much WenlockTF13 6DR
Born October 1953
Director
Appointed 31 May 1994
Resigned 09 Jul 1999

MARTIN, David

Resigned
Cherchell Forbes Park, BramhallSK7 2RE
Born April 1950
Director
Appointed 17 Nov 1993
Resigned 31 May 1994

PHILLIPS, Andrew William

Resigned
Union Street, WolverhamptonWV1 3JE
Born October 1963
Director
Appointed 05 May 2015
Resigned 13 Jan 2020

PRICE, Keith David

Resigned
Union Street, WolverhamptonWV1 3JE
Born April 1966
Director
Appointed 27 Jan 2021
Resigned 07 Mar 2023

PRICE, Keith

Resigned
P4 Ludgate Loft Apartments, BirminghamB3 1DW
Born April 1966
Director
Appointed 21 Jul 1999
Resigned 31 Dec 2001

ROSS, Stuart

Resigned
15 Mckay Road, LondonSW20 0HT
Born October 1956
Director
Appointed N/A
Resigned 31 May 1994

STEVENS, Robert John

Resigned
24 Ringley Park Avenue, ReigateRH2 7ET
Born January 1945
Director
Appointed 17 Jan 2000
Resigned 01 Mar 2006

WEBBER, Peter John

Resigned
Parana Wolverton Fields, WarwickCV35 8JN
Born December 1948
Director
Appointed N/A
Resigned 24 Sept 1993

WOOD, Paul Thomas

Resigned
Union Street, WolverhamptonWV1 3JE
Born July 1962
Director
Appointed 02 Mar 2006
Resigned 27 Jan 2021

Persons with significant control

1

Union Street, WolverhamptonWV1 3JE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

221

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 July 2025
AAAnnual Accounts
Legacy
23 July 2025
PARENT_ACCPARENT_ACC
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Legacy
23 July 2025
AGREEMENT2AGREEMENT2
Capital Statement Capital Company With Date Currency Figure
16 May 2025
SH19Statement of Capital
Legacy
16 May 2025
SH20SH20
Legacy
16 May 2025
CAP-SSCAP-SS
Resolution
16 May 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2024
AAAnnual Accounts
Legacy
7 October 2024
PARENT_ACCPARENT_ACC
Legacy
7 October 2024
GUARANTEE2GUARANTEE2
Legacy
7 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 August 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
20 July 2023
AAAnnual Accounts
Legacy
20 July 2023
PARENT_ACCPARENT_ACC
Legacy
20 July 2023
AGREEMENT2AGREEMENT2
Legacy
20 July 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
16 May 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
7 March 2023
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2023
MR04Satisfaction of Charge
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
23 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 June 2021
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
25 June 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 June 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
6 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
15 January 2020
AP01Appointment of Director
Accounts With Accounts Type Full
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 June 2015
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 June 2015
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 June 2015
CH03Change of Secretary Details
Appoint Person Director Company With Name Date
13 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2015
TM01Termination of Director
Miscellaneous
21 November 2014
MISCMISC
Accounts With Accounts Type Full
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2011
AR01AR01
Resolution
9 February 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2010
AR01AR01
Miscellaneous
3 November 2009
MISCMISC
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
15 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
6 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
25 October 2006
288bResignation of Director or Secretary
Legacy
25 September 2006
363sAnnual Return (shuttle)
Certificate Capital Reduction Issued Capital
15 June 2006
CERT15CERT15
Legacy
15 June 2006
OC138OC138
Resolution
15 June 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 June 2006
AAAnnual Accounts
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
10 March 2006
288aAppointment of Director or Secretary
Legacy
9 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288aAppointment of Director or Secretary
Legacy
26 July 2005
288bResignation of Director or Secretary
Legacy
7 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
2 November 2002
AAAnnual Accounts
Legacy
9 September 2002
363sAnnual Return (shuttle)
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
14 March 2002
288aAppointment of Director or Secretary
Legacy
14 March 2002
288bResignation of Director or Secretary
Legacy
7 January 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 September 2001
AAAnnual Accounts
Legacy
12 September 2001
363sAnnual Return (shuttle)
Resolution
24 August 2001
RESOLUTIONSResolutions
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
6 September 2000
363sAnnual Return (shuttle)
Legacy
17 August 2000
288cChange of Particulars
Legacy
2 February 2000
288aAppointment of Director or Secretary
Legacy
22 October 1999
288aAppointment of Director or Secretary
Legacy
15 October 1999
288bResignation of Director or Secretary
Legacy
20 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
20 August 1999
AAAnnual Accounts
Legacy
11 August 1999
288aAppointment of Director or Secretary
Legacy
15 July 1999
288bResignation of Director or Secretary
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Legacy
3 December 1998
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 October 1998
AAAnnual Accounts
Legacy
28 September 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 March 1998
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
29 September 1997
288aAppointment of Director or Secretary
Legacy
29 September 1997
363sAnnual Return (shuttle)
Auditors Resignation Company
14 March 1997
AUDAUD
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
24 October 1996
395Particulars of Mortgage or Charge
Legacy
23 October 1996
88(2)R88(2)R
Legacy
23 October 1996
123Notice of Increase in Nominal Capital
Resolution
23 October 1996
RESOLUTIONSResolutions
Resolution
23 October 1996
RESOLUTIONSResolutions
Legacy
27 September 1996
363sAnnual Return (shuttle)
Legacy
5 June 1996
403aParticulars of Charge Subject to s859A
Legacy
19 March 1996
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
6 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
26 January 1996
225(1)225(1)
Legacy
8 December 1995
395Particulars of Mortgage or Charge
Legacy
7 November 1995
288288
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Legacy
20 October 1995
363sAnnual Return (shuttle)
Legacy
17 August 1995
287Change of Registered Office
Certificate Change Of Name Company
10 April 1995
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 April 1995
288288
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 February 1995
AAAnnual Accounts
Legacy
17 January 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
22 November 1994
395Particulars of Mortgage or Charge
Legacy
11 November 1994
288288
Legacy
12 September 1994
363sAnnual Return (shuttle)
Legacy
6 July 1994
288288
Legacy
6 July 1994
288288
Legacy
11 December 1993
288288
Legacy
18 October 1993
288288
Accounts With Accounts Type Full
2 October 1993
AAAnnual Accounts
Legacy
8 September 1993
363sAnnual Return (shuttle)
Legacy
29 August 1993
288288
Accounts With Accounts Type Full
1 February 1993
AAAnnual Accounts
Legacy
22 September 1992
363b363b
Legacy
10 September 1992
288288
Legacy
26 August 1992
395Particulars of Mortgage or Charge
Legacy
16 June 1992
288288
Legacy
16 June 1992
288288
Accounts With Accounts Type Full
25 March 1992
AAAnnual Accounts
Legacy
17 March 1992
395Particulars of Mortgage or Charge
Legacy
14 March 1992
395Particulars of Mortgage or Charge
Legacy
3 March 1992
403aParticulars of Charge Subject to s859A
Legacy
29 February 1992
395Particulars of Mortgage or Charge
Legacy
29 February 1992
395Particulars of Mortgage or Charge
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Legacy
14 February 1992
395Particulars of Mortgage or Charge
Legacy
4 January 1992
395Particulars of Mortgage or Charge
Legacy
2 October 1991
363b363b
Legacy
8 July 1991
288288
Legacy
13 April 1991
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
17 March 1991
AAAnnual Accounts
Legacy
15 March 1991
288288
Legacy
21 February 1991
288288
Legacy
8 January 1991
363363
Legacy
14 August 1990
288288
Legacy
10 May 1990
288288
Legacy
9 May 1990
363363
Legacy
9 May 1990
363363
Legacy
16 March 1990
287Change of Registered Office
Legacy
16 March 1990
288288
Accounts With Accounts Type Full
16 March 1990
AAAnnual Accounts
Legacy
14 March 1990
403aParticulars of Charge Subject to s859A
Legacy
20 September 1989
AC42AC42
Auditors Resignation Company
8 December 1988
AUDAUD
Memorandum Articles
19 May 1988
MEM/ARTSMEM/ARTS
Resolution
19 May 1988
RESOLUTIONSResolutions
Legacy
6 May 1988
395Particulars of Mortgage or Charge
Legacy
28 April 1988
403aParticulars of Charge Subject to s859A
Legacy
14 April 1988
395Particulars of Mortgage or Charge
Legacy
22 February 1988
287Change of Registered Office
Accounts With Accounts Type Full
22 February 1988
AAAnnual Accounts
Legacy
27 January 1988
363363
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Legacy
18 November 1987
395Particulars of Mortgage or Charge
Legacy
5 May 1987
288288
Legacy
29 April 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
288288
Accounts With Accounts Type Full
19 November 1986
AAAnnual Accounts
Legacy
19 November 1986
363363
Certificate Change Of Name Company
10 February 1981
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
18 December 1980
MISCMISC