00086849 LIMITED

Register to unlock more data on OkredoRegister

00086849 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00086849

Incorporation date

14/12/1905

Size

Full

Contacts

Registered address

Registered address

C/O Interpath Limited, 10 Fleet Place, London EC4M 7RBCopy
copy info iconCopy
See on map
Latest events (Record since 14/12/1905)
dot icon12/01/2026
Certificate of change of name
dot icon12/01/2026
Restoration by order of the court
dot icon17/10/2023
Final Gazette dissolved following liquidation
dot icon17/07/2023
Return of final meeting in a members' voluntary winding up
dot icon10/08/2022
Registered office address changed from Aurora Group Johnson Lane Ecclesfield Sheffield S35 9XH England to C/O Interpath Limited 10 Fleet Place London EC4M 7RB on 2022-08-10
dot icon10/08/2022
Appointment of a voluntary liquidator
dot icon10/08/2022
Resolutions
dot icon10/08/2022
Declaration of solvency
dot icon13/07/2022
Confirmation statement made on 2022-06-30 with updates
dot icon29/11/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
Second filing of Confirmation Statement dated 2021-06-18
dot icon30/06/2021
Confirmation statement made on 2021-06-30 with updates
dot icon30/06/2021
Confirmation statement made on 2021-06-18 with updates
dot icon22/06/2021
Statement of capital on 2021-06-22
dot icon22/06/2021
Resolutions
dot icon22/06/2021
Statement by Directors
dot icon22/06/2021
Solvency Statement dated 09/06/21
dot icon05/01/2021
Full accounts made up to 2019-12-31
dot icon25/11/2020
Secretary's details changed for Mrs Petra Papinniemi-Ainger on 2020-01-01
dot icon05/11/2020
Second filing for the termination of Lluis Maria Fargas Mas as a director
dot icon08/09/2020
Appointment of Mr Monalito Bugarcic as a director on 2020-09-07
dot icon08/09/2020
Termination of appointment of Lluis Maria Fargas Mas as a director on 2020-08-31
dot icon26/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon25/11/2019
Registered office address changed from 26a Atlas Way Sheffield S4 7QQ England to Aurora Group Johnson Lane Ecclesfield Sheffield S35 9XH on 2019-11-25
dot icon11/11/2019
Registered office address changed from 26a Atlas Way Sheffield England to 26a Atlas Way Sheffield S4 7QQ on 2019-11-11
dot icon08/08/2019
Full accounts made up to 2018-12-31
dot icon03/07/2019
Appointment of Mr James Frank Hancock as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of Kay Louise Dowdall as a director on 2019-06-28
dot icon18/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon28/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon21/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon27/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon21/06/2017
Confirmation statement made on 2017-06-21 with no updates
dot icon05/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon09/08/2016
Registered office address changed from Firth Rixson House 26a Atlas Way Sheffield South Yorkshire S4 7QQ to 26a Atlas Way Sheffield on 2016-08-09
dot icon08/08/2016
Confirmation statement made on 2016-07-31 with updates
dot icon07/06/2016
Appointment of Mrs Petra Papinniemi-Ainger as a secretary on 2016-06-06
dot icon12/05/2016
Termination of appointment of Christopher David Seymour as a director on 2016-05-06
dot icon12/05/2016
Appointment of Mr Lluis Maria Fargas Mas as a director on 2016-05-06
dot icon12/05/2016
Termination of appointment of Christopher David Seymour as a secretary on 2016-05-06
dot icon08/10/2015
Accounts for a dormant company made up to 2014-12-31
dot icon20/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon10/06/2015
Previous accounting period extended from 2014-09-30 to 2014-12-31
dot icon01/12/2014
Appointment of Kay Louise Dowdall as a director on 2014-11-20
dot icon28/11/2014
Termination of appointment of Peter Simon Bland as a director on 2014-11-20
dot icon20/11/2014
Satisfaction of charge 7 in full
dot icon20/11/2014
Satisfaction of charge 6 in full
dot icon14/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon18/06/2014
Full accounts made up to 2013-09-30
dot icon08/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon07/06/2013
Full accounts made up to 2012-09-30
dot icon16/01/2013
Registered office address changed from Firth House P.O. Box 644 Meadowhall Road Sheffield South Yorkshire S9 1JD on 2013-01-16
dot icon11/12/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon11/06/2012
Full accounts made up to 2011-09-30
dot icon22/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon09/06/2011
Full accounts made up to 2010-09-30
dot icon11/03/2011
Termination of appointment of James Hart as a director
dot icon09/03/2011
Appointment of Christopher David Seymour as a secretary
dot icon08/03/2011
Termination of appointment of James Hart as a secretary
dot icon07/03/2011
Appointment of Christopher David Seymour as a director
dot icon02/08/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon02/08/2010
Director's details changed for Peter Simon Bland on 2010-07-31
dot icon02/08/2010
Director's details changed for James Thomas Hart on 2010-07-31
dot icon02/08/2010
Secretary's details changed for James Thomas Hart on 2010-07-31
dot icon12/03/2010
Full accounts made up to 2009-09-30
dot icon17/08/2009
Return made up to 31/07/09; full list of members
dot icon07/07/2009
Full accounts made up to 2008-09-30
dot icon19/08/2008
Return made up to 31/07/08; full list of members
dot icon08/07/2008
Full accounts made up to 2007-09-30
dot icon17/06/2008
Director's change of particulars / peter bland / 30/05/2008
dot icon11/02/2008
Declaration of satisfaction of mortgage/charge
dot icon29/12/2007
Particulars of mortgage/charge
dot icon23/12/2007
Resolutions
dot icon23/12/2007
Resolutions
dot icon23/12/2007
Resolutions
dot icon23/12/2007
Resolutions
dot icon03/08/2007
Return made up to 31/07/07; full list of members
dot icon22/06/2007
Full accounts made up to 2006-09-30
dot icon21/04/2007
Resolutions
dot icon30/03/2007
Secretary's particulars changed;director's particulars changed
dot icon12/01/2007
Resolutions
dot icon16/11/2006
New director appointed
dot icon16/11/2006
Director resigned
dot icon12/10/2006
Resolutions
dot icon20/09/2006
Particulars of mortgage/charge
dot icon19/09/2006
New secretary appointed
dot icon19/09/2006
Secretary resigned;director resigned
dot icon19/09/2006
Director resigned
dot icon18/09/2006
Resolutions
dot icon18/09/2006
Resolutions
dot icon18/09/2006
Declaration of assistance for shares acquisition
dot icon01/08/2006
Return made up to 31/07/06; full list of members
dot icon19/05/2006
Full accounts made up to 2005-09-30
dot icon03/08/2005
Return made up to 31/07/05; full list of members
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon24/06/2005
Resolutions
dot icon14/06/2005
Full accounts made up to 2004-09-30
dot icon05/10/2004
Declaration of satisfaction of mortgage/charge
dot icon10/08/2004
Return made up to 31/07/04; full list of members
dot icon28/05/2004
Full accounts made up to 2003-09-30
dot icon16/08/2003
Return made up to 31/07/03; full list of members
dot icon08/08/2003
Auditor's resignation
dot icon25/06/2003
Full accounts made up to 2002-09-30
dot icon12/05/2003
Resolutions
dot icon12/05/2003
Declaration of assistance for shares acquisition
dot icon02/04/2003
New director appointed
dot icon28/03/2003
Director resigned
dot icon23/03/2003
Auditor's resignation
dot icon27/02/2003
Particulars of mortgage/charge
dot icon26/02/2003
New director appointed
dot icon20/02/2003
Resolutions
dot icon04/12/2002
Declaration of satisfaction of mortgage/charge
dot icon29/08/2002
Full accounts made up to 2001-09-30
dot icon08/08/2002
Return made up to 31/07/02; full list of members
dot icon09/08/2001
Return made up to 31/07/01; full list of members
dot icon30/07/2001
Full accounts made up to 2000-09-30
dot icon21/08/2000
Return made up to 31/07/00; full list of members
dot icon14/03/2000
Full accounts made up to 1999-06-30
dot icon14/12/1999
Director resigned
dot icon30/11/1999
Secretary resigned;director resigned
dot icon30/11/1999
New secretary appointed;new director appointed
dot icon28/09/1999
Registered office changed on 28/09/99 from: aurora house po box 644 meadow hall road sheffield S9 1JD
dot icon24/09/1999
New director appointed
dot icon14/09/1999
New director appointed
dot icon06/09/1999
Auditor's resignation
dot icon03/09/1999
Accounting reference date extended from 30/06/00 to 30/09/00
dot icon03/09/1999
Declaration of assistance for shares acquisition
dot icon03/09/1999
Resolutions
dot icon03/09/1999
Resolutions
dot icon31/08/1999
Return made up to 31/07/99; no change of members
dot icon21/04/1999
Director resigned
dot icon13/03/1999
Full accounts made up to 1998-06-30
dot icon20/08/1998
Return made up to 31/07/98; no change of members
dot icon31/05/1998
New director appointed
dot icon22/05/1998
New secretary appointed
dot icon22/05/1998
Secretary resigned
dot icon02/04/1998
Full accounts made up to 1997-06-30
dot icon28/08/1997
New secretary appointed
dot icon28/08/1997
Secretary resigned;director resigned
dot icon21/08/1997
Return made up to 31/07/97; full list of members
dot icon13/07/1997
Ad 26/06/97--------- £ si [email protected]=6250000 £ ic 9992347/16242347
dot icon13/07/1997
Nc inc already adjusted 26/06/97
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon13/07/1997
Resolutions
dot icon02/04/1997
Full accounts made up to 1996-06-30
dot icon14/08/1996
Return made up to 31/07/96; full list of members
dot icon11/03/1996
Full accounts made up to 1995-06-30
dot icon07/03/1996
Memorandum and Articles of Association
dot icon22/08/1995
Return made up to 31/07/95; no change of members
dot icon07/04/1995
Full accounts made up to 1994-06-30
dot icon31/03/1995
Memorandum and Articles of Association
dot icon31/03/1995
Resolutions
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon02/11/1994
Resolutions
dot icon31/10/1994
Resolutions
dot icon13/09/1994
Director's particulars changed
dot icon19/08/1994
Return made up to 31/07/94; no change of members
dot icon27/05/1994
New director appointed
dot icon23/03/1994
Full accounts made up to 1993-06-30
dot icon28/02/1994
Resolutions
dot icon11/01/1994
Director resigned
dot icon13/08/1993
Return made up to 31/07/93; full list of members
dot icon08/07/1993
Memorandum and Articles of Association
dot icon16/06/1993
Resolutions
dot icon04/04/1993
Full accounts made up to 1992-06-30
dot icon22/12/1992
Secretary resigned;new secretary appointed
dot icon22/12/1992
Director resigned
dot icon02/10/1992
New director appointed
dot icon28/08/1992
Resolutions
dot icon20/08/1992
Return made up to 31/07/92; full list of members
dot icon17/07/1992
Secretary's particulars changed;director's particulars changed
dot icon24/04/1992
Full accounts made up to 1991-06-30
dot icon22/08/1991
Return made up to 31/07/91; no change of members
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Memorandum and Articles of Association
dot icon14/08/1991
Resolutions
dot icon14/08/1991
Resolutions
dot icon11/07/1991
Director resigned
dot icon26/06/1991
Certificate of change of name
dot icon26/06/1991
Certificate of change of name
dot icon02/05/1991
Full accounts made up to 1990-06-30
dot icon10/12/1990
Director resigned
dot icon23/10/1990
Registered office changed on 23/10/90 from: aurora house 61 manchester road sheffield S10 5DH
dot icon17/09/1990
Return made up to 17/08/90; full list of members
dot icon03/07/1990
Declaration of satisfaction of mortgage/charge
dot icon19/04/1990
Full accounts made up to 1989-06-30
dot icon22/01/1990
New director appointed
dot icon16/01/1990
Director resigned
dot icon22/11/1989
New director appointed
dot icon25/10/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/08/1989
Director resigned
dot icon04/08/1989
Secretary resigned;new secretary appointed;director resigned
dot icon26/06/1989
Return made up to 18/05/89; full list of members
dot icon01/06/1989
Accounting reference date extended from 31/12 to 30/06
dot icon31/03/1989
Director resigned
dot icon24/02/1989
New director appointed
dot icon28/10/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/10/1988
Full accounts made up to 1987-12-31
dot icon12/08/1988
Declaration of satisfaction of mortgage/charge
dot icon17/05/1988
New director appointed
dot icon25/04/1988
Return made up to 18/03/88; full list of members
dot icon24/10/1987
Full accounts made up to 1986-12-31
dot icon13/05/1987
Declaration of satisfaction of mortgage/charge
dot icon18/03/1987
Return made up to 16/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon07/11/1986
New director appointed
dot icon04/10/1986
Full accounts made up to 1985-12-31
dot icon06/05/1986
Return made up to 24/03/86; full list of members
dot icon14/12/1905
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2020
dot iconNext confirmation date
30/06/2023
dot iconLast change occurred
31/12/2020

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2020
dot iconNext account date
31/12/2021
dot iconNext due on
30/09/2022
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Seymour, Christopher David
Director
23/02/2011 - 06/05/2016
81
Hart, James Thomas
Director
31/10/2006 - 24/02/2011
111
Hall, David John
Director
27/08/1999 - 04/02/2003
31
Bland, Peter Simon
Director
03/02/2003 - 20/11/2014
78
Macdonald, Neil Andrew
Director
16/09/1999 - 31/10/2006
124

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 00086849 LIMITED

00086849 LIMITED is an(a) Active company incorporated on 14/12/1905 with the registered office located at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 00086849 LIMITED?

toggle

00086849 LIMITED is currently Active. It was registered on 14/12/1905 .

Where is 00086849 LIMITED located?

toggle

00086849 LIMITED is registered at C/O Interpath Limited, 10 Fleet Place, London EC4M 7RB.

What does 00086849 LIMITED do?

toggle

00086849 LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 00086849 LIMITED?

toggle

The latest filing was on 12/01/2026: Certificate of change of name.