Background WavePink WaveYellow Wave

ANDREWS GROUP LIMITED (NI632077)

ANDREWS GROUP LIMITED (NI632077) is an active UK company. incorporated on 23 June 2015. with registered office in Belfast. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. ANDREWS GROUP LIMITED has been registered for 10 years. Current directors include HARKIN, Ciaran Joseph, MORELAND, Michael Andrew Dawson, UPTON, Barbara Lesley.

Company Number
NI632077
Status
active
Type
ltd
Incorporated
23 June 2015
Age
10 years
Address
Belfast Mills, Belfast, BT13 2HW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARKIN, Ciaran Joseph, MORELAND, Michael Andrew Dawson, UPTON, Barbara Lesley
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ANDREWS GROUP LIMITED

ANDREWS GROUP LIMITED is an active company incorporated on 23 June 2015 with the registered office located in Belfast. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. ANDREWS GROUP LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

NI632077

LTD Company

Age

10 Years

Incorporated 23 June 2015

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 28 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 28 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 29 September 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 6 May 2025 (10 months ago)
Submitted on 6 May 2025 (10 months ago)

Next Due

Due by 20 May 2026
For period ending 6 May 2026

Previous Company Names

AH FOODS HOLDINGS LIMITED
From: 23 June 2015To: 3 July 2015
Contact
Address

Belfast Mills 71-75 Percy Street Belfast, BT13 2HW,

Timeline

12 key events • 2015 - 2024

Funding Officers Ownership
Company Founded
Jun 15
Funding Round
Aug 15
Loan Secured
Jan 16
Funding Round
Jan 16
Director Joined
Apr 16
New Owner
Jun 17
New Owner
Jun 17
Director Joined
Nov 18
Director Left
Jan 19
Director Joined
Jan 22
Director Left
Jun 22
Loan Cleared
Feb 24
2
Funding
5
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

MCCRORY, Niall Patrick

Active
71-75 Percy Street, BelfastBT13 2HW
Secretary
Appointed 01 Nov 2018

HARKIN, Ciaran Joseph

Active
71-75 Percy Street, BelfastBT13 2HW
Born April 1984
Director
Appointed 01 Nov 2018

MORELAND, Michael Andrew Dawson

Active
71-75 Percy Street, BelfastBT13 2HW
Born December 1954
Director
Appointed 23 Jun 2015

UPTON, Barbara Lesley

Active
Scotts Hill, RedhillRH1 5PR
Born February 1957
Director
Appointed 01 Jan 2022

HARKIN, Ciaran Joseph

Resigned
71-75 Percy Street, BelfastBT13 2HW
Secretary
Appointed 29 Sept 2016
Resigned 01 Nov 2018

HUDDLESTON, Michael Burnett

Resigned
71-75 Percy Street, BelfastBT13 2HW
Secretary
Appointed 28 Apr 2016
Resigned 29 Sept 2016

MCGURK, James

Resigned
71-75 Percy Street, BelfastBT13 2HW
Born January 1959
Director
Appointed 23 Jun 2015
Resigned 31 Dec 2018

MILLIKEN, Richard Alexander

Resigned
Maralin Avenue, BangorBT20 4RQ
Born September 1950
Director
Appointed 28 Apr 2016
Resigned 30 Jun 2022

Persons with significant control

2

Mr Michael Andrew Dawson Moreland

Active
71-75 Percy Street, BelfastBT13 2HW
Born December 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mrs Barbara Lesley Upton

Active
71-75 Percy Street, BelfastBT13 2HW
Born February 1957

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Group
3 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
6 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 February 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Group
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
11 July 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
1 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 January 2022
AP01Appointment of Director
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
23 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 January 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
5 November 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
28 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
27 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
29 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Group
27 March 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 September 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
29 September 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Change Account Reference Date Company Current Extended
11 May 2016
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
28 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
28 April 2016
AP01Appointment of Director
Capital Allotment Shares
28 January 2016
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2016
MR01Registration of a Charge
Capital Allotment Shares
19 August 2015
SH01Allotment of Shares
Resolution
4 August 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
4 August 2015
SH08Notice of Name/Rights of Class of Shares
Certificate Change Of Name Company
3 July 2015
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 June 2015
NEWINCIncorporation