Background WavePink WaveYellow Wave

ANDREWS SYKES PROPERTIES LIMITED (03013558)

ANDREWS SYKES PROPERTIES LIMITED (03013558) is an active UK company. incorporated on 24 January 1995. with registered office in Wednesbury. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ANDREWS SYKES PROPERTIES LIMITED has been registered for 31 years. Current directors include POOLE, Ian Stuart, WEBB, Carl David.

Company Number
03013558
Status
active
Type
ltd
Incorporated
24 January 1995
Age
31 years
Address
Unit 601, Axcess 10 Business Park Bentley Road South, Wednesbury, WS10 8LQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
POOLE, Ian Stuart, WEBB, Carl David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREWS SYKES PROPERTIES LIMITED

ANDREWS SYKES PROPERTIES LIMITED is an active company incorporated on 24 January 1995 with the registered office located in Wednesbury. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ANDREWS SYKES PROPERTIES LIMITED was registered 31 years ago.(SIC: 68209)

Status

active

Active since 31 years ago

Company No

03013558

LTD Company

Age

31 Years

Incorporated 24 January 1995

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 22 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

10 months left

Last Filed

Made up to 24 January 2026 (3 months ago)
Submitted on 27 January 2026 (3 months ago)

Next Due

Due by 7 February 2027
For period ending 24 January 2027

Previous Company Names

SYKES PUMPS INTERNATIONAL LIMITED
From: 28 February 1997To: 2 August 2002
COMPANY 3013558 LIMITED
From: 7 March 1996To: 28 February 1997
ANDREWS SYKES CONTRACTING LIMITED
From: 10 April 1995To: 7 March 1996
INGLEBY (796) LIMITED
From: 24 January 1995To: 10 April 1995
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: 4 May 2023
1st Floor, St David's Court Union Street Wolverhampton West Midlands WV1 3JE England
From: 17 June 2015To: 3 November 2015
Premier House Darlington Street Wolverhampton West Midlands WV1 4JJ
From: 24 January 1995To: 17 June 2015
Timeline

15 key events • 1995 - 2023

Funding Officers Ownership
Company Founded
Jan 95
Director Joined
Feb 11
Director Joined
Nov 11
Director Left
Jan 12
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
0
Funding
13
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 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 24 Mar 1995
Resigned 05 Oct 1999

INGLEBY NOMINEES LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee secretary
Appointed 24 Jan 1995
Resigned 24 Mar 1995

FORD, Kevin Edward James

Resigned
Premier House, WolverhamptonWV1 4JJ
Born September 1958
Director
Appointed 28 Feb 2002
Resigned 28 Dec 2014

HALL, John Richard

Resigned
19 Mainwood Road, AltrinchamWA15 7BX
Born February 1945
Director
Appointed 21 Jul 1995
Resigned 28 Feb 2002

HARBRIDGE, Simon Richard

Resigned
Marlbrook Lane, DroitwichWR9 7LW
Born December 1964
Director
Appointed 24 Mar 1995
Resigned 05 Oct 1999

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 24 Mar 1995
Resigned 09 Jul 1999

PHILLIPS, Andrew William

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

PILLOIS, Jean Christophe Francois George

Resigned
Oakley Gardens, LondonSW3 5QQ
Born August 1956
Director
Appointed 27 Jan 2011
Resigned 21 Dec 2011

PRICE, Keith David

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

STEVENS, Robert John

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

WOOD, Paul Thomas

Resigned
Union Street, WolverhamptonWV1 3JE
Born July 1962
Director
Appointed 15 Nov 2011
Resigned 27 Jan 2021

INGLEBY HOLDINGS LIMITED

Resigned
55 Colmore Row, BirminghamB3 2AS
Corporate nominee director
Appointed 24 Jan 1995
Resigned 24 Mar 1995

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 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

133

Change Person Director Company With Change Date
12 March 2026
CH01Change of Director Details
Confirmation Statement With No Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 July 2025
AAAnnual Accounts
Legacy
22 July 2025
PARENT_ACCPARENT_ACC
Legacy
22 July 2025
GUARANTEE2GUARANTEE2
Legacy
22 July 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 October 2024
AAAnnual Accounts
Legacy
12 October 2024
PARENT_ACCPARENT_ACC
Legacy
12 October 2024
GUARANTEE2GUARANTEE2
Legacy
12 October 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
25 January 2024
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
4 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
25 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 September 2022
AAAnnual Accounts
Legacy
8 September 2022
PARENT_ACCPARENT_ACC
Legacy
8 September 2022
GUARANTEE2GUARANTEE2
Legacy
8 September 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
24 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 August 2021
AAAnnual Accounts
Legacy
23 August 2021
AGREEMENT2AGREEMENT2
Legacy
23 August 2021
PARENT_ACCPARENT_ACC
Legacy
23 August 2021
GUARANTEE2GUARANTEE2
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
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
24 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 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
24 January 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 January 2019
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 June 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 November 2015
AD01Change of Registered Office Address
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 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
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
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
24 January 2014
AR01AR01
Accounts With Accounts Type Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2013
AR01AR01
Accounts With Accounts Type Full
23 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2012
AR01AR01
Termination Director Company With Name
10 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
16 November 2011
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Resolution
9 February 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2011
AR01AR01
Accounts With Accounts Type Full
25 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 February 2010
AR01AR01
Miscellaneous
3 November 2009
MISCMISC
Change Person Director Company With Change Date
9 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
17 September 2009
AAAnnual Accounts
Legacy
26 January 2009
363aAnnual Return
Legacy
26 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
17 July 2008
AAAnnual Accounts
Legacy
31 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 August 2007
AAAnnual Accounts
Legacy
3 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 October 2006
AAAnnual Accounts
Legacy
9 March 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 2005
AAAnnual Accounts
Legacy
7 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 September 2004
AAAnnual Accounts
Legacy
11 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 2003
AAAnnual Accounts
Legacy
11 February 2003
363sAnnual Return (shuttle)
Legacy
15 January 2003
395Particulars of Mortgage or Charge
Legacy
21 December 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Dormant
8 November 2002
AAAnnual Accounts
Certificate Change Of Name Company
2 August 2002
CERTNMCertificate of Incorporation on Change of Name
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
12 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 September 2001
AAAnnual Accounts
Resolution
4 September 2001
RESOLUTIONSResolutions
Resolution
24 August 2001
RESOLUTIONSResolutions
Legacy
14 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 November 2000
AAAnnual Accounts
Legacy
17 August 2000
288cChange of Particulars
Legacy
9 February 2000
363sAnnual Return (shuttle)
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
Accounts With Accounts Type Dormant
20 August 1999
AAAnnual Accounts
Legacy
23 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 October 1998
AAAnnual Accounts
Legacy
28 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Resolution
27 October 1997
RESOLUTIONSResolutions
Auditors Resignation Company
14 March 1997
AUDAUD
Certificate Change Of Name Company
27 February 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1996
AAAnnual Accounts
Legacy
25 May 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
6 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 January 1996
225(1)225(1)
Legacy
11 November 1995
395Particulars of Mortgage or Charge
Legacy
17 August 1995
287Change of Registered Office
Legacy
26 July 1995
288288
Legacy
6 July 1995
287Change of Registered Office
Legacy
9 April 1995
224224
Legacy
9 April 1995
287Change of Registered Office
Legacy
9 April 1995
288288
Legacy
9 April 1995
288288
Certificate Change Of Name Company
7 April 1995
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
24 January 1995
NEWINCIncorporation