Background WavePink WaveYellow Wave

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED (04286939)

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED (04286939) is an active UK company. incorporated on 13 September 2001. with registered office in High Wycombe. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED has been registered for 24 years. Current directors include BROWN, Steven Michael, DARE, Andrew Nicholas, SUTTIE, Martin Ian.

Company Number
04286939
Status
active
Type
ltd
Incorporated
13 September 2001
Age
24 years
Address
First Floor North, High Wycombe, HP11 2EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BROWN, Steven Michael, DARE, Andrew Nicholas, SUTTIE, Martin Ian
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED

ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED is an active company incorporated on 13 September 2001 with the registered office located in High Wycombe. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ANDREWS HYDROGRAPHICS (HOLDING COMPANY) LIMITED was registered 24 years ago.(SIC: 82990)

Status

active

Active since 24 years ago

Company No

04286939

LTD Company

Age

24 Years

Incorporated 13 September 2001

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 21 January 2026 (2 months ago)
Period: 1 January 2024 - 30 April 2025(17 months)
Type: Small Company

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (6 months ago)
Submitted on 5 September 2025 (6 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026

Previous Company Names

ZESTDRINK LIMITED
From: 13 September 2001To: 12 December 2001
Contact
Address

First Floor North 40 Oxford Road High Wycombe, HP11 2EE,

Previous Addresses

57 London Road High Wycombe Buckinghamshire HP11 1BS
From: 13 September 2001To: 8 January 2024
Timeline

27 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
Sept 01
Director Joined
Jul 12
Director Joined
Jul 12
Director Left
Nov 12
Director Left
Nov 12
Director Joined
Jul 13
Director Left
Jul 13
Loan Secured
Aug 13
Director Left
Apr 14
Director Joined
Apr 14
Director Joined
Jun 14
Loan Cleared
Feb 15
Director Left
Jul 16
Director Left
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Sept 16
Loan Cleared
Sept 16
Loan Cleared
Sept 16
Funding Round
Dec 16
Director Joined
Jul 24
Owner Exit
Feb 25
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Loan Secured
Feb 25
1
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BROWN, Steven Michael

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1988
Director
Appointed 14 Feb 2025

DARE, Andrew Nicholas

Active
Grandholm Drive, AberdeenAB22 8AE
Born December 1976
Director
Appointed 18 Jun 2024

SUTTIE, Martin Ian

Active
Broadfold Road, AberdeenAB23 8EE
Born June 1978
Director
Appointed 14 Feb 2025

ALAN GORDON, Shanks

Resigned
Springdale Road, AberdeenAB15 9FA
Secretary
Appointed 25 Mar 2009
Resigned 20 Jun 2013

MORRICE, Graeme Charles

Resigned
57 London Road, BuckinghamshireHP11 1BS
Secretary
Appointed 20 Jun 2013
Resigned 01 Oct 2013

MORRICE, Graeme Charles

Resigned
62 Cairnfield Place, AberdeenAB15 5NA
Secretary
Appointed 02 Jul 2007
Resigned 25 Mar 2009

SHANKS, Alan Gordon

Resigned
Springdale Road, AberdeenAB15 9FA
Secretary
Appointed 25 Mar 2008
Resigned 25 Mar 2008

BLACKWOOD PARTNERS LLP

Resigned
Union Grove Lane, AberdeenAB10 6XU
Corporate secretary
Appointed 01 Oct 2013
Resigned 17 May 2016

BURNESS PAULL LLP

Resigned
Marischal Square, AberdeenAB10 1DQ
Corporate secretary
Appointed 26 Jun 2024
Resigned 14 Feb 2025

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 14 Sept 2016
Resigned 26 Jun 2024

SEYMOUR TAYLOR LIMITED

Resigned
57 London Road, High WycombeHP11 1BS
Corporate secretary
Appointed 01 Oct 2001
Resigned 02 Jul 2007

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Sept 2001
Resigned 01 Oct 2001

BRIDGES, Raymond Charles

Resigned
Soundings, HurstRG10 0DP
Born June 1944
Director
Appointed 01 Oct 2001
Resigned 18 Sept 2003

CAISTOR, Richard Geoffrey

Resigned
St. Petrock Barns, WadebridgePL27 7SZ
Born August 1945
Director
Appointed 01 Oct 2001
Resigned 02 Jul 2007

GUJRAL, Ben

Resigned
1 Butterwick, LondonW6 8DL
Born January 1974
Director
Appointed 20 Jun 2014
Resigned 27 Jun 2016

HAWKSLEY, Peter

Resigned
Larchwood, AmershamHP6 6DG
Born July 1942
Director
Appointed 01 Oct 2001
Resigned 02 Jul 2007

HERD, Ian Riddoch Williamson

Resigned
Valentine Drive, AberdeenAB22 8YF
Born March 1958
Director
Appointed 27 Jun 2016
Resigned 14 Feb 2025

HERD, Ian Riddoch Williamson

Resigned
37 Leggart Terrace, AberdeenAB12 5UA
Born March 1958
Director
Appointed 02 Jul 2007
Resigned 01 Oct 2012

JARMAN, Roy

Resigned
The Stables, DilhamNR28 9PU
Born February 1959
Director
Appointed 01 Oct 2001
Resigned 01 Sept 2002

KERR, David Wishart

Resigned
Waterloo Quay, AberdeenAB11 5BS
Born May 1955
Director
Appointed 06 Jul 2012
Resigned 13 Sept 2016

MOUTÉ, Nicolas Robert Maxime

Resigned
57 London Road, BuckinghamshireHP11 1BS
Born July 1973
Director
Appointed 25 Jun 2013
Resigned 28 Mar 2014

REED, John Burwell

Resigned
33 Waterloo Quay, AberdeenAB11 5BS
Born December 1955
Director
Appointed 15 Apr 2014
Resigned 27 Jun 2016

REID, Stuart Robert

Resigned
Waterloo Quay, AberdeenAB11 5BS
Born August 1960
Director
Appointed 27 Jun 2016
Resigned 14 Feb 2025

SHANKS, Alan Gordon

Resigned
Waterloo Quay, AberdeenAB11 5BS
Born December 1967
Director
Appointed 06 Jul 2012
Resigned 20 Jun 2013

SHANKS, Alan Gordon

Resigned
Abbotshall Road, AberdeenAB15 9JX
Born December 1967
Director
Appointed 21 Mar 2008
Resigned 13 Apr 2008

WEBSTER, Bruce Alexander

Resigned
Forest Road, AberdeenAB15 4BY
Born January 1960
Director
Appointed 02 Jul 2007
Resigned 01 Oct 2012

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Sept 2001
Resigned 01 Oct 2001

Persons with significant control

2

1 Active
1 Ceased
Broadfold Road, AberdeenAB23 8EE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Feb 2025
Queen's Road, AberdeenAB15 4YL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jun 2016
Ceased 14 Feb 2025
Fundings
Financials
Latest Activities

Filing History

159

Accounts With Accounts Type Small
21 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Memorandum Articles
4 March 2025
MAMA
Resolution
4 March 2025
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
27 February 2025
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
20 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 February 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
20 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 February 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 February 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
20 February 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
25 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2024
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
27 June 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
27 June 2024
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
8 January 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Small
10 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
15 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
3 August 2022
AAAnnual Accounts
Accounts With Accounts Type Small
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
23 June 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 June 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2018
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
31 May 2018
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
6 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2017
CS01Confirmation Statement
Resolution
27 January 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
20 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
5 December 2016
SH01Allotment of Shares
Accounts With Accounts Type Group
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
23 September 2016
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 September 2016
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
22 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 July 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
18 May 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 October 2015
AR01AR01
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
17 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 March 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
18 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Full
29 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
23 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 April 2014
AP01Appointment of Director
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
29 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
28 October 2013
AR01AR01
Termination Secretary Company
28 October 2013
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name
28 October 2013
AP04Appointment of Corporate Secretary
Appoint Corporate Secretary Company With Name
8 October 2013
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
8 October 2013
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number
6 August 2013
MR01Registration of a Charge
Mortgage Alter Charge With Charge Number
3 August 2013
MR07MR07
Appoint Person Director Company With Name
12 July 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Appoint Person Secretary Company With Name
22 June 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2013
TM02Termination of Secretary
Accounts With Accounts Type Full
31 May 2013
AAAnnual Accounts
Legacy
7 March 2013
MG01MG01
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Termination Director Company With Name
8 November 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2012
AR01AR01
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
1 August 2012
AP01Appointment of Director
Legacy
24 July 2012
MG02MG02
Legacy
24 July 2012
MG02MG02
Legacy
17 July 2012
MG01MG01
Legacy
13 July 2012
MG01MG01
Accounts With Accounts Type Full
13 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2011
AR01AR01
Accounts With Accounts Type Full
4 July 2011
AAAnnual Accounts
Resolution
18 May 2011
RESOLUTIONSResolutions
Legacy
17 May 2011
MG01MG01
Accounts With Accounts Type Full
22 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Legacy
17 September 2009
363aAnnual Return
Legacy
14 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 June 2009
AAAnnual Accounts
Legacy
18 June 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288aAppointment of Director or Secretary
Legacy
25 March 2009
288bResignation of Director or Secretary
Legacy
19 January 2009
288cChange of Particulars
Legacy
12 November 2008
225Change of Accounting Reference Date
Accounts With Accounts Type Small
29 October 2008
AAAnnual Accounts
Legacy
19 September 2008
363aAnnual Return
Legacy
12 May 2008
288bResignation of Director or Secretary
Legacy
12 May 2008
288aAppointment of Director or Secretary
Legacy
23 April 2008
403aParticulars of Charge Subject to s859A
Auditors Resignation Company
17 April 2008
AUDAUD
Resolution
17 April 2008
RESOLUTIONSResolutions
Legacy
17 April 2008
155(6)b155(6)b
Legacy
17 April 2008
155(6)b155(6)b
Legacy
17 April 2008
155(6)a155(6)a
Legacy
17 April 2008
155(6)a155(6)a
Legacy
17 April 2008
155(6)a155(6)a
Legacy
9 April 2008
395Particulars of Mortgage or Charge
Legacy
18 September 2007
363aAnnual Return
Resolution
22 August 2007
RESOLUTIONSResolutions
Legacy
24 July 2007
155(6)a155(6)a
Legacy
24 July 2007
155(6)b155(6)b
Legacy
18 July 2007
395Particulars of Mortgage or Charge
Legacy
18 July 2007
88(2)R88(2)R
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288bResignation of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Legacy
17 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 July 2007
AAAnnual Accounts
Legacy
23 January 2007
123Notice of Increase in Nominal Capital
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Resolution
1 December 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 November 2006
AAAnnual Accounts
Legacy
14 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
12 October 2005
AAAnnual Accounts
Legacy
16 September 2005
363aAnnual Return
Legacy
7 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 2004
AAAnnual Accounts
Legacy
15 July 2004
288cChange of Particulars
Legacy
29 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 July 2003
AAAnnual Accounts
Legacy
25 September 2002
363sAnnual Return (shuttle)
Legacy
25 September 2002
288bResignation of Director or Secretary
Legacy
8 February 2002
88(3)88(3)
Legacy
29 January 2002
123Notice of Increase in Nominal Capital
Legacy
7 January 2002
122122
Legacy
7 January 2002
122122
Legacy
7 January 2002
88(2)R88(2)R
Legacy
7 January 2002
287Change of Registered Office
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Resolution
7 January 2002
RESOLUTIONSResolutions
Certificate Change Of Name Company
12 December 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 November 2001
288aAppointment of Director or Secretary
Legacy
13 November 2001
225Change of Accounting Reference Date
Legacy
2 November 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
287Change of Registered Office
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
12 October 2001
288aAppointment of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Legacy
10 October 2001
288bResignation of Director or Secretary
Incorporation Company
13 September 2001
NEWINCIncorporation