AND UNION LIMITED

Register to unlock more data on OkredoRegister

AND UNION LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07432326

Incorporation date

08/11/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Griffin And King Insolvency Practitioners, 26-28 Goodall Street, Walsall, West Midlands WS1 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2010)
dot icon25/03/2026
Liquidators' statement of receipts and payments to 2026-02-16
dot icon21/02/2025
Registered office address changed from Unit 19 Technology Drive Beeston Nottingham NG9 1LA England to C/O Griffin and King Insolvency Practitioners 26-28 Goodall Street Walsall West Midlands WS1 1QL on 2025-02-21
dot icon21/02/2025
Resolutions
dot icon21/02/2025
Statement of affairs
dot icon21/02/2025
Appointment of a voluntary liquidator
dot icon21/02/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon04/05/2024
Confirmation statement made on 2024-04-14 with no updates
dot icon07/03/2024
Change of details for Mr Nicolas Jacobs as a person with significant control on 2024-03-07
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-14 with updates
dot icon10/04/2023
Statement of capital following an allotment of shares on 2023-03-31
dot icon26/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/07/2022
Registered office address changed from 122 Winchcombe Street Cheltenham GL52 2NW England to Unit 19 Technology Drive Beeston Nottingham NG9 1LA on 2022-07-13
dot icon07/05/2022
Confirmation statement made on 2022-04-14 with no updates
dot icon11/04/2022
Registered office address changed from Royal Mews St. Georges Place Cheltenham GL50 3PQ England to 122 Winchcombe Street Cheltenham GL52 2NW on 2022-04-11
dot icon11/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-04-14 with no updates
dot icon19/03/2021
Satisfaction of charge 074323260001 in full
dot icon23/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/08/2020
Registered office address changed from 9 Blake Close St. Albans AL1 5SG England to Royal Mews St. Georges Place Cheltenham GL50 3PQ on 2020-08-14
dot icon22/07/2020
Director's details changed for Mr Byron Paul Redman on 2020-07-22
dot icon22/07/2020
Change of details for Mr Byron Paul Redman as a person with significant control on 2020-07-22
dot icon22/07/2020
Registered office address changed from We Work 41 Corsham Street London N1 6DR United Kingdom to 9 Blake Close St. Albans AL1 5SG on 2020-07-22
dot icon13/06/2020
Confirmation statement made on 2020-04-14 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon16/04/2019
Confirmation statement made on 2019-04-14 with no updates
dot icon16/04/2019
Change of details for Mr Byron Paul Redman as a person with significant control on 2019-04-15
dot icon16/04/2019
Notification of Nicolas Jacobs as a person with significant control on 2019-04-15
dot icon14/04/2019
Change of details for Mr Byron Paul Redman as a person with significant control on 2019-04-14
dot icon14/04/2019
Cessation of Rui Vieira Esteves as a person with significant control on 2019-04-14
dot icon10/04/2019
Termination of appointment of Rui Vieira Esteves as a director on 2019-04-10
dot icon01/02/2019
Registered office address changed from 152 - 160 City Road London EC1V 2NX England to We Work 41 Corsham Street London N1 6DR on 2019-02-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/04/2018
Confirmation statement made on 2018-04-14 with updates
dot icon08/03/2018
Resolutions
dot icon06/03/2018
Registered office address changed from C/O Byron Redman 84 Shakespeare Road London W3 6SN United Kingdom to 152 - 160 City Road London EC1V 2NX on 2018-03-06
dot icon06/03/2018
Previous accounting period extended from 2017-11-30 to 2017-12-31
dot icon14/08/2017
Total exemption full accounts made up to 2016-11-30
dot icon04/05/2017
Confirmation statement made on 2017-05-04 with updates
dot icon08/12/2016
Confirmation statement made on 2016-11-26 with updates
dot icon24/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon11/05/2016
Registered office address changed from 22a Hanover Road London NW10 3DS to C/O Byron Redman 84 Shakespeare Road London W3 6SN on 2016-05-11
dot icon21/12/2015
Annual return made up to 2015-11-26 with full list of shareholders
dot icon21/12/2015
Statement of capital following an allotment of shares on 2015-12-10
dot icon25/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon16/12/2014
Annual return made up to 2014-11-26 with full list of shareholders
dot icon16/12/2014
Statement of capital following an allotment of shares on 2014-06-01
dot icon30/05/2014
Registration of charge 074323260001
dot icon11/04/2014
Total exemption small company accounts made up to 2013-11-30
dot icon20/11/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon26/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon26/12/2011
Total exemption small company accounts made up to 2011-11-30
dot icon24/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon09/12/2010
Appointment of Mr Rui Vieira Esteves as a director
dot icon09/12/2010
Director's details changed for Mr Byron Redman on 2010-12-09
dot icon09/12/2010
Statement of capital following an allotment of shares on 2010-12-09
dot icon08/11/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
14/04/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
1.38M
-
0.00
-
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Byron Paul Redman
Director
08/11/2010 - Present
11

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AND UNION LIMITED

AND UNION LIMITED is an(a) Liquidation company incorporated on 08/11/2010 with the registered office located at C/O Griffin And King Insolvency Practitioners, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AND UNION LIMITED?

toggle

AND UNION LIMITED is currently Liquidation. It was registered on 08/11/2010 .

Where is AND UNION LIMITED located?

toggle

AND UNION LIMITED is registered at C/O Griffin And King Insolvency Practitioners, 26-28 Goodall Street, Walsall, West Midlands WS1 1QL.

What does AND UNION LIMITED do?

toggle

AND UNION LIMITED operates in the Agents involved in the sale of food beverages and tobacco (46.17 - SIC 2007) sector.

What is the latest filing for AND UNION LIMITED?

toggle

The latest filing was on 25/03/2026: Liquidators' statement of receipts and payments to 2026-02-16.