Changes to our website — to find out why access to some data now requires a login, click here
The Open Database Of The Corporate World

ANDREWS SYKES GROUP PLC

Company Number
00175912
Status
Active
Incorporation Date
Please log in to see this data
Company Type
Public Limited Company
Jurisdiction
United Kingdom
Ultimate Beneficial Owners
3 UBOs listed, please log in to see this data
Registered Address
  • Unit 601, Axcess 10 Business Park Bentley Road South
  • Wednesbury
  • WS10 8LQ
  • England
Industry Codes
  • 64.20/9: Activities of other holding companies (not including agricultural, production, construction, distribution and financial services holding companies) n.e.c. (UK SIC Classification 2007)
  • 70.10: Activities of head offices (UK SIC Classification 2007)
  • 64.20: Activities of holding companies (European Community NACE Rev 2)
  • 6420: Activities of holding companies (UN ISIC Rev 4)
  • 70.10: Activities of head offices (European Community NACE Rev 2)
  • 7010: Activities of head offices (UN ISIC Rev 4)
Latest Accounts Date
2022-12-31
Annual Return Last Made Up Date
2015-08-10
Previous Names
  • BRAITHWAITE PLC
  • BRAITHWAITE GROUP PLC
  • BRAITHWAITE & CO. ENGINEERS P.L.C.
Directors / Officers
8 officers available, please log in to see this data
Inactive Directors / Officers
25 officers available, please log in to see this data
Registry Page
Please log in for link to primary source
Source UK Companies House, http://xmlgw.companieshouse.gov.uk/, 18 Apr 2024 (UK Crown Copyright)

Financial Transactions

4 payments from government totalling £42,134

Statements of control (by this company)

Date Description Mechanisms
2017-07-24 Mr Jacques Gaston Murray controls United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) Significant Influence Or Control details
2017-07-24 Mr Jean Jacques Murray controls United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) Significant Influence Or Control details
2017-07-24 Mr Jean Pierre Murray controls United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) Significant Influence Or Control details
2017-07-24 Ms Marie Claire Leon controls United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) Share Ownership, Voting Rights historic details
2017-07-24 Mr Xavier Mignolet controls United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) Share Ownership, Voting Rights historic details

Statements of control (relating to this company)

Date Description Mechanisms
2016-07-01 United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) controls United Kingdom flag ANDREWS SYKES INVESTMENTS LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-07-01 United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) controls United Kingdom flag ANDREWS SYKES HIRE LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-07-01 United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) controls United Kingdom flag ANDREWS INDUSTRIAL EQUIPMENT (SCOTLAND) LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-07-01 United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) controls United Kingdom flag ANDREWS SYKES PROPERTIES LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details
2016-07-01 United Kingdom flag ANDREWS SYKES GROUP PLC (United Kingdom) controls United Kingdom flag PLANT MART LIMITED (United Kingdom) Share Ownership, Voting Rights, Right To Appoint And Remove Directors details


Identifiers

Identifier System Identifier Categories
LEI 213800K6JFLL8PM7I192 details

Industry codes

Code Description Code scheme
64.20/9 Activities of other holding companies (not including agricultural, production, construction, distribution and financial services holding companies) n.e.c. UK SIC Classification 2007 details
70.10 Activities of head offices UK SIC Classification 2007 details

Trademark registrations

Mark Text Image Register NICE classifications Registration Date Expiry Date
SYKES PUMPS United States Patent and Trademark Office 7 1998-01-27 details
Large United States Patent and Trademark Office 7 1997-03-25 details
SYKES WISPASET United States Patent and Trademark Office 7 1998-07-07 2009-04-11 historic details
SYKES UNIVAC United States Patent and Trademark Office 7 1998-06-23 2009-03-28 historic details

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the company registry (see source, above) should always be referred to for definitive information
Data on this page last changed April 18 2024

Problem/question about this data? Click here

API Open Data

For access please Log in / Sign up

OpenCorporates
A very different type of data company
Find out more