ASSOCIATED EMPLOYERS LIMITED

Register to unlock more data on OkredoRegister

ASSOCIATED EMPLOYERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02367086

Incorporation date

31/03/1989

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

55 Wells Street, London W1T 3PTCopy
copy info iconCopy
See on map
Latest events (Record since 31/03/1989)
dot icon02/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon02/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon02/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon14/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon18/09/2024
Director's details changed for Mr Ezra Meyer Solomon Nahome on 2014-10-15
dot icon05/09/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon05/09/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon05/09/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon05/09/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon14/08/2024
Register(s) moved to registered inspection location 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon14/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon13/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon13/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon13/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon13/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon23/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon01/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon01/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon01/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon01/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon25/04/2022
Director's details changed for Jason Scott Honisett on 2022-02-22
dot icon25/04/2022
Director's details changed for Mr Ezra Meyer Solomon Nahome on 2022-02-22
dot icon22/02/2022
Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 2022-02-22
dot icon22/02/2022
Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to 55 Wells Street London W1T 3PT on 2022-02-22
dot icon14/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon14/12/2021
Appointment of Richard Twigg as a secretary on 2021-11-30
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a secretary on 2021-11-30
dot icon09/09/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon27/04/2021
Director's details changed for Mr Ezra Meyer Solomon Nahome on 2021-04-23
dot icon27/04/2021
Director's details changed for Jason Scott Honisett on 2021-04-23
dot icon26/04/2021
Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 2021-04-23
dot icon23/04/2021
Registered office address changed from 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN United Kingdom to United Kingdom House 180 Oxford Street London W1D 1NN on 2021-04-23
dot icon06/04/2021
Appointment of Mr Gareth Rhys Williams as a director on 2021-03-31
dot icon06/04/2021
Termination of appointment of Paul Lewis Creffield as a director on 2021-03-31
dot icon04/01/2021
Full accounts made up to 2019-12-31
dot icon14/08/2020
Confirmation statement made on 2020-08-14 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon14/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon03/04/2019
Secretary's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon22/11/2018
Director's details changed for Mr Ezra Meyer Solomon Nahome on 2018-11-05
dot icon22/11/2018
Director's details changed for Jason Scott Honisett on 2018-11-05
dot icon13/11/2018
Change of details for Lambert Smith Hampton Group Limited as a person with significant control on 2018-11-13
dot icon13/11/2018
Registered office address changed from United Kingdom House 180 Oxford Street London W1D 1NN to 5th Floor United Kingdom House 180 Oxford Street London W1D 1NN on 2018-11-13
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon27/09/2018
Confirmation statement made on 2018-09-20 with no updates
dot icon13/08/2018
Director's details changed for Mr Paul Lewis Creffield on 2018-07-06
dot icon21/02/2018
Appointment of Jason Scott Honisett as a director on 2018-02-01
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon18/10/2017
Notification of Lambert Smith Hampton Group Limited as a person with significant control on 2016-04-06
dot icon04/10/2017
Confirmation statement made on 2017-09-20 with no updates
dot icon17/08/2017
Termination of appointment of Jim Clarke as a director on 2017-07-31
dot icon12/07/2017
Director's details changed for Mr. Jim Clarke on 2017-06-26
dot icon15/06/2017
Full accounts made up to 2016-12-31
dot icon30/09/2016
Confirmation statement made on 2016-09-20 with updates
dot icon23/09/2016
Full accounts made up to 2015-12-31
dot icon25/01/2016
Director's details changed for Mr. Jim Clarke on 2014-12-10
dot icon05/10/2015
Annual return made up to 2015-09-20 with full list of shareholders
dot icon02/10/2015
Termination of appointment of Alyn Rhys North as a director on 2015-08-18
dot icon01/06/2015
Secretary's details changed for Mr Gareth Rhys Williams on 2015-06-01
dot icon16/05/2015
Full accounts made up to 2014-12-31
dot icon12/01/2015
Director's details changed for Mr. Jim Clarke on 2014-11-03
dot icon11/12/2014
Appointment of Alyn Rhys North as a director on 2014-12-08
dot icon30/10/2014
Appointment of Mr Paul Lewis Creffield as a director on 2014-10-30
dot icon15/10/2014
Annual return made up to 2014-09-20 with full list of shareholders
dot icon06/10/2014
Register(s) moved to registered inspection location 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon06/10/2014
Register inspection address has been changed to 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon03/09/2014
Termination of appointment of Grenville Turner as a director on 2014-08-20
dot icon16/07/2014
Full accounts made up to 2013-12-31
dot icon01/04/2014
Termination of appointment of Stephen Gaastra as a director
dot icon21/03/2014
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon21/03/2014
Appointment of Mr. Jim Clarke as a director
dot icon21/03/2014
Appointment of Grenville Turner as a director
dot icon21/03/2014
Previous accounting period shortened from 2014-03-31 to 2013-12-31
dot icon04/01/2014
Miscellaneous
dot icon30/12/2013
Miscellaneous
dot icon20/12/2013
Full accounts made up to 2013-03-31
dot icon22/10/2013
Satisfaction of charge 1 in full
dot icon18/10/2013
Appointment of Mr Gareth Rhys Williams as a secretary
dot icon18/10/2013
Termination of appointment of Stephen Gaastra as a secretary
dot icon16/10/2013
Termination of appointment of Richard Surgett as a director
dot icon04/10/2013
All of the property or undertaking has been released from charge 1
dot icon03/10/2013
Annual return made up to 2013-09-20 with full list of shareholders
dot icon21/12/2012
Full accounts made up to 2012-03-31
dot icon10/10/2012
Annual return made up to 2012-09-20 with full list of shareholders
dot icon28/09/2011
Full accounts made up to 2011-03-31
dot icon27/09/2011
Annual return made up to 2011-09-20 with full list of shareholders
dot icon29/12/2010
Full accounts made up to 2010-03-31
dot icon13/10/2010
Annual return made up to 2010-09-20 with full list of shareholders
dot icon12/10/2010
Director's details changed for Stephen Gastra on 2010-09-20
dot icon12/10/2010
Secretary's details changed for Stephen Gastra on 2010-09-20
dot icon17/09/2010
Appointment of Mr Richard Martin Surgett as a director
dot icon02/08/2010
Secretary's details changed for Stephen Gastra on 2010-07-30
dot icon02/08/2010
Director's details changed for Stephen Gastra on 2010-07-30
dot icon02/08/2010
Director's details changed for Ezra Meyer Solomon Nahome on 2010-07-30
dot icon16/03/2010
Termination of appointment of Philip Lewis as a director
dot icon22/12/2009
Full accounts made up to 2009-03-31
dot icon13/10/2009
Annual return made up to 2009-09-20 with full list of shareholders
dot icon06/02/2009
Director appointed mr philip geoffrey lewis
dot icon13/01/2009
Appointment terminated director mark rigby
dot icon10/12/2008
Full accounts made up to 2008-03-31
dot icon07/10/2008
Return made up to 20/09/08; full list of members
dot icon06/06/2008
Appointment terminated director john brown
dot icon04/01/2008
Secretary resigned
dot icon04/01/2008
Director resigned
dot icon19/12/2007
New secretary appointed
dot icon19/12/2007
New director appointed
dot icon24/10/2007
Return made up to 20/09/07; full list of members
dot icon12/09/2007
Memorandum and Articles of Association
dot icon08/08/2007
Particulars of mortgage/charge
dot icon06/08/2007
Declaration of assistance for shares acquisition
dot icon06/08/2007
Resolutions
dot icon06/08/2007
Resolutions
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Director resigned
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Secretary resigned
dot icon01/08/2007
Registered office changed on 01/08/07 from: woodcote grove ashley road epsom surrey KT18 5BW
dot icon01/08/2007
New director appointed
dot icon01/08/2007
New secretary appointed
dot icon03/07/2007
Full accounts made up to 2007-03-31
dot icon11/05/2007
Resolutions
dot icon18/04/2007
Director's particulars changed
dot icon05/10/2006
Return made up to 20/09/06; full list of members
dot icon28/09/2006
Full accounts made up to 2006-03-31
dot icon14/07/2006
Director resigned
dot icon23/01/2006
Full accounts made up to 2005-03-31
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon23/12/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon11/11/2005
Resolutions
dot icon21/10/2005
Secretary's particulars changed
dot icon21/09/2005
Return made up to 20/09/05; full list of members
dot icon25/05/2005
New secretary appointed
dot icon02/02/2005
Full accounts made up to 2004-03-31
dot icon07/01/2005
Secretary resigned
dot icon04/11/2004
Director's particulars changed
dot icon05/10/2004
Return made up to 20/09/04; full list of members
dot icon28/09/2004
Secretary resigned
dot icon28/09/2004
New secretary appointed
dot icon02/09/2004
Director resigned
dot icon19/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon12/03/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon11/02/2004
New director appointed
dot icon01/02/2004
Director resigned
dot icon01/02/2004
Director resigned
dot icon07/01/2004
Director resigned
dot icon07/01/2004
New director appointed
dot icon18/11/2003
Full accounts made up to 2003-03-31
dot icon29/10/2003
New director appointed
dot icon20/10/2003
Return made up to 20/09/03; full list of members
dot icon20/10/2003
Director resigned
dot icon12/08/2003
Secretary's particulars changed
dot icon22/04/2003
Full accounts made up to 2002-03-31
dot icon04/04/2003
Auditor's resignation
dot icon13/11/2002
Secretary resigned
dot icon13/11/2002
New secretary appointed
dot icon31/10/2002
New director appointed
dot icon16/10/2002
Director resigned
dot icon11/10/2002
Return made up to 20/09/02; full list of members
dot icon19/06/2002
New director appointed
dot icon19/04/2002
Director resigned
dot icon19/04/2002
Director resigned
dot icon13/03/2002
Secretary's particulars changed
dot icon20/11/2001
New director appointed
dot icon20/11/2001
New secretary appointed
dot icon20/11/2001
New director appointed
dot icon30/10/2001
Full accounts made up to 2001-03-31
dot icon12/10/2001
Return made up to 20/09/01; full list of members
dot icon19/06/2001
New director appointed
dot icon06/06/2001
New director appointed
dot icon04/05/2001
Full accounts made up to 2000-03-31
dot icon18/04/2001
Director resigned
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon13/12/2000
Resolutions
dot icon12/12/2000
Director resigned
dot icon17/10/2000
Return made up to 20/09/00; no change of members
dot icon27/06/2000
Director's particulars changed
dot icon15/05/2000
Return made up to 09/04/00; full list of members
dot icon15/05/2000
Location of register of members address changed
dot icon16/12/1999
Director resigned
dot icon16/12/1999
Secretary resigned
dot icon08/09/1999
New secretary appointed
dot icon25/08/1999
Registered office changed on 25/08/99 from: regent arcade house 19 - 25, argyll street london W1V 1AA.
dot icon25/08/1999
Accounting reference date extended from 31/01/00 to 31/03/00
dot icon30/07/1999
Full accounts made up to 1999-01-31
dot icon29/06/1999
Director's particulars changed
dot icon07/04/1999
Return made up to 09/04/99; full list of members
dot icon05/10/1998
Auditor's resignation
dot icon01/07/1998
Full accounts made up to 1998-01-31
dot icon07/04/1998
Return made up to 09/04/98; full list of members
dot icon14/08/1997
New director appointed
dot icon14/08/1997
New director appointed
dot icon29/07/1997
Full accounts made up to 1997-01-31
dot icon15/04/1997
Return made up to 09/04/97; full list of members
dot icon07/11/1996
Director resigned
dot icon30/09/1996
Accounting reference date extended from 31/12/96 to 31/01/97
dot icon21/05/1996
Return made up to 31/03/96; no change of members
dot icon30/04/1996
Full accounts made up to 1995-12-31
dot icon20/07/1995
Full accounts made up to 1994-12-31
dot icon10/05/1995
Return made up to 31/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/06/1994
Full accounts made up to 1993-12-31
dot icon23/05/1994
Return made up to 31/03/94; full list of members
dot icon21/09/1993
Full accounts made up to 1992-12-31
dot icon05/04/1993
Return made up to 31/03/93; no change of members
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon13/05/1992
Return made up to 31/03/92; no change of members
dot icon05/11/1991
Full accounts made up to 1990-12-31
dot icon13/06/1991
Return made up to 31/03/91; full list of members
dot icon10/04/1991
Registered office changed on 10/04/91 from: 33 cavendish square london W1M 0AL
dot icon10/02/1991
Full accounts made up to 1989-12-31
dot icon10/02/1991
Return made up to 14/12/90; full list of members
dot icon26/09/1990
Secretary resigned
dot icon14/05/1990
New secretary appointed
dot icon06/07/1989
Resolutions
dot icon06/07/1989
Director resigned;new director appointed
dot icon06/07/1989
Secretary resigned;new secretary appointed
dot icon19/06/1989
Accounting reference date notified as 31/12
dot icon24/05/1989
Certificate of change of name
dot icon19/05/1989
Registered office changed on 19/05/89 from: 28 lincoln's inn fields london WC2A 3HH
dot icon31/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
14/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

37
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Keith Edward
Director
22/01/2004 - 19/07/2007
49
Surgett, Richard Martin
Director
12/08/2010 - 13/10/2013
16
North, Alyn Rhys
Director
07/12/2014 - 17/08/2015
51
Clements, David Russell
Director
22/01/2004 - 03/07/2006
36
Billingham, Stephen Robert
Director
29/09/2003 - 23/08/2004
58

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 ASSOCIATED EMPLOYERS LIMITED

ASSOCIATED EMPLOYERS LIMITED is an(a) Active company incorporated on 31/03/1989 with the registered office located at 55 Wells Street, London W1T 3PT. There are currently 5 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 ASSOCIATED EMPLOYERS LIMITED?

toggle

ASSOCIATED EMPLOYERS LIMITED is currently Active. It was registered on 31/03/1989 .

Where is ASSOCIATED EMPLOYERS LIMITED located?

toggle

ASSOCIATED EMPLOYERS LIMITED is registered at 55 Wells Street, London W1T 3PT.

What does ASSOCIATED EMPLOYERS LIMITED do?

toggle

ASSOCIATED EMPLOYERS LIMITED operates in the Human resources provision and management of human resources functions (78.30 - SIC 2007) sector.

What is the latest filing for ASSOCIATED EMPLOYERS LIMITED?

toggle

The latest filing was on 02/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.