Company NameDavid Andrade & Sons Limited
DirectorsPaul David Andrade and Stephen Peter Andrade
Company StatusActive
Company Number00526955
CategoryPrivate Limited Company
Incorporation Date16 December 1953(70 years, 4 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5132Wholesale of meat and meat products
SIC 46320Wholesale of meat and meat products

Directors

Director NamePaul David Andrade
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleMaster Butcher
Country of ResidenceEngland
Correspondence Address26 Central Markets West Market Building
Smithfield
London
EC1A 9PS
Director NameMr Stephen Peter Andrade
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 October 1991(37 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleMaster Butcher
Country of ResidenceUnited Kingdom
Correspondence Address26 Central Markets West Market Building
Smithfield
London
EC1A 9PS
Secretary NameMr Stephen Peter Andrade
NationalityBritish
StatusCurrent
Appointed01 January 1995(41 years after company formation)
Appointment Duration29 years, 4 months
RoleMeat Wholesaler
Country of ResidenceUnited Kingdom
Correspondence Address26 Central Markets West Market Building
Smithfield
London
EC1A 9PS
Director NamePeter Philip Andrade
Date of BirthDecember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1995)
RoleMaster Butcher
Correspondence AddressHigh Meadow Yew Tree Lane
Rotherfield
Crowborough
East Sussex
TN6 3QP
Director NamePhilip John Andrade
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed10 October 1991(37 years, 10 months after company formation)
Appointment Duration17 years (resigned 07 October 2008)
RoleMaster Butcher
Correspondence Address119 The Chine
London
N21 2EG
Secretary NamePhilip John Andrade
NationalityBritish
StatusResigned
Appointed10 October 1991(37 years, 10 months after company formation)
Appointment Duration3 years, 2 months (resigned 01 January 1995)
RoleCompany Director
Correspondence Address68 Old Park View
Enfield
Middlesex
EN2 7EH

Contact

Websiteandrades.co.uk
Email address[email protected]
Telephone020 72361173
Telephone regionLondon

Location

Registered Address26 Central Markets West Market Building
Smithfield
London
EC1A 9PS
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London

Shareholders

204 at £1Peter Philip Andrade
6.09%
Ordinary
200 at £1Janet Deidre Andrade
5.97%
Ordinary
1.4k at £1Paul David Andrade
42.48%
Ordinary
1.4k at £1Stephen Peter Andrade
42.48%
Ordinary
50 at £1Paul David Andrade
1.49%
Employee
50 at £1Stephen Peter Andrade
1.49%
Employee

Financials

Year2014
Turnover£7,273,845
Gross Profit£1,020,725
Net Worth£332,627
Cash£635,100
Current Liabilities£785,586

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Charges

18 May 2001Delivered on: 24 May 2001
Persons entitled: The Mayor and Commonalty and Citizens of the City of London

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the rent deposit deed.
Particulars: With full title guarantee charges £13,400 to the chargee.
Outstanding
4 February 1955Delivered on: 7 February 1955
Persons entitled: Midland Bank LTD

Classification: Charge
Secured details: All monies due etc.
Particulars: Undertaking and all property present and future excluding the leasehold interest of the company in premises at 88 and 203 london central markets smithfield, london, E.C.1. but including its uncalled capital.
Outstanding

Filing History

11 December 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
7 September 2020Micro company accounts made up to 31 March 2020 (4 pages)
7 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
13 September 2019Director's details changed for Paul David Andrade on 1 September 2019 (2 pages)
13 September 2019Secretary's details changed for Mr Stephen Peter Andrade on 1 September 2019 (1 page)
13 September 2019Director's details changed for Paul David Andrade on 1 September 2019 (2 pages)
12 September 2019Secretary's details changed for Mr Stephen Peter Andrade on 1 September 2019 (1 page)
12 September 2019Director's details changed for Paul David Andrade on 1 September 2019 (2 pages)
11 September 2019Registered office address changed from 26 Central Markets London EC1A 9PS to 5F South Hams Business Park Kingsbridge Devon TQ7 3QH on 11 September 2019 (1 page)
11 September 2019Director's details changed for Mr Stephen Peter Andrade on 11 September 2019 (2 pages)
7 August 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
29 October 2018Confirmation statement made on 10 October 2018 with no updates (3 pages)
21 June 2018Total exemption full accounts made up to 31 March 2018 (14 pages)
23 October 2017Director's details changed for Mr Stephen Peter Andrade on 23 October 2017 (2 pages)
23 October 2017Director's details changed for Mr Stephen Peter Andrade on 23 October 2017 (2 pages)
17 October 2017Confirmation statement made on 10 October 2017 with updates (8 pages)
17 October 2017Confirmation statement made on 10 October 2017 with updates (8 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (14 pages)
23 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 3,353
(5 pages)
23 May 2017Statement of capital following an allotment of shares on 23 May 2017
  • GBP 3,353
(5 pages)
27 February 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 3,352
(5 pages)
27 February 2017Statement of capital following an allotment of shares on 27 February 2017
  • GBP 3,352
(5 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
13 October 2016Confirmation statement made on 10 October 2016 with updates (8 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
5 August 2016Total exemption full accounts made up to 31 March 2016 (14 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
11 November 2015Total exemption full accounts made up to 31 March 2015 (14 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,350
(6 pages)
19 October 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-10-19
  • GBP 3,350
(6 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
9 December 2014Total exemption full accounts made up to 31 March 2014 (14 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3,350
(7 pages)
16 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 3,350
(7 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,350
(7 pages)
14 October 2013Annual return made up to 10 October 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 3,350
(7 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
1 August 2013Total exemption full accounts made up to 31 March 2013 (13 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 December 2012Total exemption full accounts made up to 31 March 2012 (14 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
17 October 2012Annual return made up to 10 October 2012 with a full list of shareholders (7 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
24 November 2011Total exemption full accounts made up to 31 March 2011 (13 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
14 October 2011Annual return made up to 10 October 2011 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
12 October 2010Annual return made up to 10 October 2010 with a full list of shareholders (7 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
16 August 2010Total exemption full accounts made up to 31 March 2010 (13 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
3 December 2009Total exemption full accounts made up to 31 March 2009 (13 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
17 November 2009Annual return made up to 10 October 2009 with a full list of shareholders (6 pages)
7 April 2009Ad 24/03/09\gbp si 100@1=100\gbp ic 6500/6600\ (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2009Nc inc already adjusted 23/03/09 (2 pages)
7 April 2009Nc inc already adjusted 23/03/09 (2 pages)
7 April 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
7 April 2009Ad 24/03/09\gbp si 100@1=100\gbp ic 6500/6600\ (2 pages)
2 December 2008Return made up to 10/10/08; full list of members (5 pages)
2 December 2008Return made up to 10/10/08; full list of members (5 pages)
23 October 2008Capitals not rolled up (1 page)
23 October 2008Capitals not rolled up (1 page)
14 October 2008Appointment terminated director philip andrade (1 page)
14 October 2008Resolutions
  • RES13 ‐ Company may purchase own shares 07/10/2008
(1 page)
14 October 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 October 2008Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
14 October 2008Appointment terminated director philip andrade (1 page)
14 October 2008Resolutions
  • RES13 ‐ Company may purchase own shares 07/10/2008
(1 page)
8 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
8 October 2008Accounts for a small company made up to 31 March 2008 (5 pages)
7 December 2007Return made up to 10/10/07; full list of members (8 pages)
7 December 2007Return made up to 10/10/07; full list of members (8 pages)
5 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
5 August 2007Accounts for a small company made up to 31 March 2007 (5 pages)
23 November 2006Return made up to 10/10/06; full list of members (8 pages)
23 November 2006Return made up to 10/10/06; full list of members (8 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
30 October 2006Accounts for a small company made up to 31 March 2006 (5 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
23 November 2005Accounts for a small company made up to 31 March 2005 (5 pages)
1 November 2005Return made up to 10/10/05; full list of members (8 pages)
1 November 2005Return made up to 10/10/05; full list of members (8 pages)
11 November 2004Return made up to 10/10/04; full list of members (8 pages)
11 November 2004Return made up to 10/10/04; full list of members (8 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
8 September 2004Accounts for a small company made up to 31 March 2004 (5 pages)
22 October 2003Return made up to 10/10/03; full list of members (8 pages)
22 October 2003Return made up to 10/10/03; full list of members (8 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
29 September 2003Accounts for a small company made up to 31 March 2003 (5 pages)
17 October 2002Return made up to 10/10/02; full list of members (8 pages)
17 October 2002Return made up to 10/10/02; full list of members (8 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
20 August 2002Accounts for a small company made up to 31 March 2002 (5 pages)
25 October 2001Return made up to 10/10/01; full list of members (8 pages)
25 October 2001Return made up to 10/10/01; full list of members (8 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
9 August 2001Accounts for a small company made up to 31 March 2001 (5 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
24 May 2001Particulars of mortgage/charge (3 pages)
18 October 2000Return made up to 10/10/00; full list of members (8 pages)
18 October 2000Return made up to 10/10/00; full list of members (8 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
3 August 2000Accounts for a small company made up to 31 March 2000 (5 pages)
27 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(8 pages)
27 October 1999Return made up to 10/10/99; full list of members
  • 363(287) ‐ Registered office changed on 27/10/99
(8 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 July 1999Accounts for a small company made up to 31 March 1999 (5 pages)
16 June 1999Registered office changed on 16/06/99 from: 354-357 central markets smithfield london EC1A 9AN (1 page)
16 June 1999Registered office changed on 16/06/99 from: 354-357 central markets smithfield london EC1A 9AN (1 page)
17 November 1998Return made up to 10/10/98; no change of members (4 pages)
17 November 1998Return made up to 10/10/98; no change of members (4 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
26 July 1998Accounts for a small company made up to 31 March 1998 (5 pages)
22 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
22 October 1997Return made up to 10/10/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 June 1997Accounts for a small company made up to 31 March 1997 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
3 January 1997Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/97
(6 pages)
3 January 1997Return made up to 10/10/96; full list of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
  • 363(287) ‐ Registered office changed on 03/01/97
(6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 December 1995Accounts for a small company made up to 31 March 1995 (6 pages)
19 October 1995Return made up to 10/10/95; no change of members (4 pages)
19 October 1995Return made up to 10/10/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 December 1953Incorporation (11 pages)
16 December 1953Incorporation (11 pages)