AUBURNDALE PROCESS CONSULTANCY LIMITED

Register to unlock more data on OkredoRegister

AUBURNDALE PROCESS CONSULTANCY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03322708

Incorporation date

21/02/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O DECLAN MURPHY, 15 Warren Lodge Gardens, Halifax, West Yorkshire HX3 0RBCopy
copy info iconCopy
See on map
Latest events (Record since 21/02/1997)
dot icon13/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon05/07/2024
Total exemption full accounts made up to 2024-02-28
dot icon19/03/2024
Confirmation statement made on 2024-02-21 with no updates
dot icon25/08/2023
Total exemption full accounts made up to 2023-02-28
dot icon05/03/2023
Confirmation statement made on 2023-02-21 with no updates
dot icon03/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/03/2022
Confirmation statement made on 2022-02-21 with no updates
dot icon06/02/2022
Appointment of Dr Natalie Gail Murphy as a secretary on 2022-01-31
dot icon06/02/2022
Termination of appointment of Patricia Murphy as a secretary on 2022-01-31
dot icon19/10/2021
Total exemption full accounts made up to 2021-02-28
dot icon24/02/2021
Confirmation statement made on 2021-02-21 with no updates
dot icon26/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon27/02/2020
Confirmation statement made on 2020-02-21 with no updates
dot icon17/09/2019
Total exemption full accounts made up to 2019-02-28
dot icon06/03/2019
Confirmation statement made on 2019-02-21 with no updates
dot icon21/09/2018
Unaudited abridged accounts made up to 2018-02-28
dot icon04/03/2018
Confirmation statement made on 2018-02-21 with no updates
dot icon19/10/2017
Total exemption full accounts made up to 2017-02-28
dot icon13/03/2017
Confirmation statement made on 2017-02-21 with updates
dot icon12/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon13/03/2016
Annual return made up to 2016-02-21 with full list of shareholders
dot icon21/09/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/02/2015
Annual return made up to 2015-02-21 with full list of shareholders
dot icon03/09/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/03/2014
Annual return made up to 2014-02-21 with full list of shareholders
dot icon13/09/2013
Total exemption small company accounts made up to 2013-02-28
dot icon12/03/2013
Annual return made up to 2013-02-21 with full list of shareholders
dot icon11/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon09/03/2012
Annual return made up to 2012-02-21 with full list of shareholders
dot icon05/09/2011
Total exemption small company accounts made up to 2011-02-28
dot icon11/03/2011
Annual return made up to 2011-02-21 with full list of shareholders
dot icon11/03/2011
Director's details changed for Dr Declan Gerard Murphy on 2010-05-31
dot icon07/10/2010
Total exemption small company accounts made up to 2010-02-28
dot icon14/09/2010
Registered office address changed from 26 Coronet Avenue Northwich Cheshire CW9 8FW United Kingdom on 2010-09-14
dot icon05/03/2010
Annual return made up to 2010-02-21 with full list of shareholders
dot icon04/03/2010
Director's details changed for Dr Declan Gerard Murphy on 2010-03-04
dot icon18/02/2010
Registered office address changed from C/O Declan Murphy 5 Hornchurch Court Heywood Lancashire OL10 2WL United Kingdom on 2010-02-18
dot icon21/11/2009
Total exemption small company accounts made up to 2009-02-28
dot icon30/10/2009
Registered office address changed from 26 Coronet Avenue Northwich Cheshire CW9 8FW on 2009-10-30
dot icon06/03/2009
Return made up to 21/02/09; full list of members
dot icon01/10/2008
Total exemption full accounts made up to 2008-02-29
dot icon12/03/2008
Return made up to 21/02/08; full list of members
dot icon17/08/2007
Total exemption full accounts made up to 2007-02-28
dot icon25/03/2007
Return made up to 21/02/07; full list of members
dot icon21/08/2006
Total exemption full accounts made up to 2006-02-28
dot icon09/03/2006
Return made up to 21/02/06; full list of members
dot icon02/09/2005
Total exemption full accounts made up to 2005-02-28
dot icon17/03/2005
Return made up to 21/02/05; full list of members
dot icon05/11/2004
Total exemption full accounts made up to 2004-02-29
dot icon19/03/2004
Return made up to 21/02/04; full list of members
dot icon22/10/2003
Total exemption full accounts made up to 2003-02-28
dot icon10/03/2003
Return made up to 21/02/03; full list of members
dot icon25/10/2002
Total exemption full accounts made up to 2002-02-28
dot icon01/03/2002
Return made up to 21/02/02; full list of members
dot icon27/02/2002
New secretary appointed
dot icon27/02/2002
Registered office changed on 27/02/02 from: henderson street macclesfield cheshire SK11 6RA
dot icon27/02/2002
Secretary resigned
dot icon21/09/2001
Total exemption full accounts made up to 2001-02-28
dot icon30/03/2001
Return made up to 21/02/01; full list of members
dot icon02/01/2001
Accounts for a small company made up to 2000-02-28
dot icon11/07/2000
Registered office changed on 11/07/00 from: forward house 14 duke street macclesfield cheshire SK11 6UR
dot icon10/07/2000
New secretary appointed
dot icon28/06/2000
Return made up to 21/02/00; full list of members
dot icon16/06/2000
Secretary resigned
dot icon16/06/2000
New secretary appointed
dot icon07/06/2000
Secretary resigned
dot icon12/08/1999
Full accounts made up to 1999-02-28
dot icon15/04/1999
Return made up to 21/02/99; no change of members
dot icon20/07/1998
Full accounts made up to 1998-02-28
dot icon03/03/1998
Return made up to 21/02/98; full list of members
dot icon03/03/1998
Registered office changed on 03/03/98 from: 18 the downs altrincham cheshire WA14 2PU
dot icon03/03/1998
Secretary's particulars changed;director's particulars changed
dot icon07/03/1997
New secretary appointed;new director appointed
dot icon07/03/1997
Secretary resigned
dot icon07/03/1997
Director resigned
dot icon07/03/1997
Registered office changed on 07/03/97 from: the britannia suite international house 82-86 deansgate manchester M3 2ER
dot icon21/02/1997
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
2
34.42K
-
0.00
39.57K
-
2023
2
34.29K
-
0.00
38.43K
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BRITANNIA COMPANY FORMATIONS LIMITED
Nominee Secretary
21/02/1997 - 24/02/1997
4502
Murphy, Patricia
Secretary
15/02/2002 - 31/01/2022
-
Murphy, Declan Gerard, Dr
Director
24/02/1997 - Present
-
CENTRAL SECRETARIES LIMITED
Corporate Secretary
08/05/2000 - 15/02/2002
311
DEANSGATE COMPANY FORMATIONS LIMITED
Nominee Director
21/02/1997 - 24/02/1997
4516

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUBURNDALE PROCESS CONSULTANCY LIMITED

AUBURNDALE PROCESS CONSULTANCY LIMITED is an(a) Active company incorporated on 21/02/1997 with the registered office located at C/O DECLAN MURPHY, 15 Warren Lodge Gardens, Halifax, West Yorkshire HX3 0RB. There are currently 2 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 AUBURNDALE PROCESS CONSULTANCY LIMITED?

toggle

AUBURNDALE PROCESS CONSULTANCY LIMITED is currently Active. It was registered on 21/02/1997 .

Where is AUBURNDALE PROCESS CONSULTANCY LIMITED located?

toggle

AUBURNDALE PROCESS CONSULTANCY LIMITED is registered at C/O DECLAN MURPHY, 15 Warren Lodge Gardens, Halifax, West Yorkshire HX3 0RB.

What does AUBURNDALE PROCESS CONSULTANCY LIMITED do?

toggle

AUBURNDALE PROCESS CONSULTANCY LIMITED operates in the Engineering related scientific and technical consulting activities (71.12/2 - SIC 2007) sector.

What is the latest filing for AUBURNDALE PROCESS CONSULTANCY LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2026-02-13 with no updates.