AUCKLAND HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUCKLAND HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02494026

Incorporation date

20/04/1990

Size

Total Exemption Full

Contacts

Registered address

Registered address

10-12 Mulberry Green, Old Harlow, Essex CM17 0ETCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/1990)
dot icon24/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon29/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon18/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon07/05/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon18/12/2023
Cessation of David Letori as a person with significant control on 2023-04-21
dot icon23/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon02/05/2023
Appointment of Mr Ricky Alan Dunn as a director on 2023-03-01
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon29/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon24/11/2022
Director's details changed for Mr David Mark Letori on 2022-11-22
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with updates
dot icon08/12/2021
Director's details changed for Alan Bell on 2021-12-08
dot icon01/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon02/11/2020
Total exemption full accounts made up to 2020-02-29
dot icon20/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon05/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon26/04/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon23/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon25/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon06/11/2017
Unaudited abridged accounts made up to 2017-02-28
dot icon10/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon29/11/2016
Total exemption full accounts made up to 2016-02-29
dot icon28/04/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon28/04/2016
Director's details changed for Mr David Mark Letori on 2016-04-01
dot icon28/04/2016
Director's details changed for Graham Gavin Bell on 2016-04-01
dot icon28/04/2016
Secretary's details changed for David Letori on 2016-04-01
dot icon28/04/2016
Director's details changed for Alan Bell on 2016-04-01
dot icon06/12/2015
Total exemption small company accounts made up to 2015-02-28
dot icon21/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon21/05/2015
Director's details changed for Graham Gavin Bell on 2015-01-31
dot icon08/10/2014
Total exemption small company accounts made up to 2014-02-28
dot icon22/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon02/10/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/04/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon24/04/2013
Director's details changed for David Letori on 2012-05-01
dot icon24/04/2013
Secretary's details changed for David Letori on 2012-05-01
dot icon30/10/2012
Total exemption small company accounts made up to 2012-02-29
dot icon04/07/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon10/10/2011
Total exemption small company accounts made up to 2011-02-28
dot icon16/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon03/10/2010
Current accounting period extended from 2010-11-30 to 2011-02-28
dot icon01/09/2010
Total exemption small company accounts made up to 2009-11-30
dot icon28/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon28/04/2010
Secretary's details changed for David Letori on 2009-11-30
dot icon28/04/2010
Director's details changed for David Letori on 2009-11-30
dot icon28/04/2010
Director's details changed for Alan Bell on 2009-11-30
dot icon05/11/2009
Total exemption small company accounts made up to 2008-11-30
dot icon03/07/2009
Return made up to 20/04/09; full list of members
dot icon30/04/2009
Director and secretary's change of particulars / david letori / 29/09/2008
dot icon16/10/2008
Total exemption small company accounts made up to 2007-11-30
dot icon21/05/2008
Return made up to 20/04/08; full list of members
dot icon21/05/2008
Director and secretary's change of particulars / david letori / 31/05/2007
dot icon25/10/2007
Accounts for a small company made up to 2006-11-30
dot icon08/05/2007
Return made up to 20/04/07; full list of members
dot icon06/10/2006
Accounts for a small company made up to 2005-11-30
dot icon16/05/2006
Return made up to 20/04/06; full list of members
dot icon05/09/2005
Total exemption small company accounts made up to 2004-11-30
dot icon21/04/2005
Return made up to 20/04/05; full list of members
dot icon21/09/2004
Total exemption small company accounts made up to 2003-11-30
dot icon10/09/2004
Registered office changed on 10/09/04 from: 6 forelands place bell street sawbridgeworth hertfordshire CM21 9QD
dot icon05/05/2004
Return made up to 20/04/04; full list of members
dot icon24/09/2003
Total exemption small company accounts made up to 2002-11-30
dot icon02/05/2003
Return made up to 20/04/03; full list of members
dot icon05/11/2002
Return made up to 30/09/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon13/05/2002
Return made up to 20/04/02; full list of members
dot icon04/05/2001
Accounting reference date extended from 31/05/01 to 30/11/01
dot icon04/05/2001
Return made up to 20/04/01; full list of members
dot icon30/04/2001
Secretary resigned
dot icon19/04/2001
Ad 05/03/01--------- £ si 98@1=98 £ ic 2/100
dot icon19/04/2001
New secretary appointed;new director appointed
dot icon19/04/2001
New director appointed
dot icon30/06/2000
Accounts for a dormant company made up to 2000-05-31
dot icon10/05/2000
Return made up to 20/04/00; full list of members
dot icon28/06/1999
Accounts for a dormant company made up to 1999-05-31
dot icon30/04/1999
Return made up to 20/04/99; no change of members
dot icon30/06/1998
Accounts for a dormant company made up to 1998-05-31
dot icon24/04/1998
Return made up to 20/04/98; no change of members
dot icon23/10/1997
Accounts for a dormant company made up to 1997-05-31
dot icon03/09/1997
Registered office changed on 03/09/97 from: 233 high street epping essex CM16 4BP
dot icon21/04/1997
Return made up to 20/04/97; full list of members
dot icon01/10/1996
Accounts for a dormant company made up to 1996-05-31
dot icon06/06/1996
Return made up to 20/04/96; no change of members
dot icon03/10/1995
Accounts for a dormant company made up to 1995-05-31
dot icon21/04/1995
Return made up to 20/04/95; no change of members
dot icon12/09/1994
Accounts for a dormant company made up to 1994-05-31
dot icon10/05/1994
Return made up to 20/04/94; full list of members
dot icon27/08/1993
Accounts for a dormant company made up to 1993-05-31
dot icon28/04/1993
Return made up to 20/04/93; no change of members
dot icon17/09/1992
Accounts for a dormant company made up to 1992-05-31
dot icon28/04/1992
Return made up to 20/04/92; no change of members
dot icon02/10/1991
Accounts for a dormant company made up to 1991-05-31
dot icon02/10/1991
Resolutions
dot icon05/08/1991
Accounting reference date shortened from 31/07 to 31/05
dot icon20/06/1991
Return made up to 31/03/91; full list of members
dot icon07/06/1991
Certificate of change of name
dot icon27/07/1990
Registered office changed on 27/07/90 from: 29 high street old harlow essex CM17 0DN
dot icon16/07/1990
Accounting reference date notified as 31/07
dot icon01/06/1990
Director resigned;new director appointed
dot icon01/06/1990
Secretary resigned;new secretary appointed
dot icon01/06/1990
Registered office changed on 01/06/90 from: 110 whitchurch rd cardiff CF4 3LY
dot icon20/04/1990
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

8
2023
change arrow icon+217.91 % *

* during past year

Cash in Bank

£761,676.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
20/04/2026
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)
2021
7
400.14K
-
0.00
208.29K
-
2022
7
400.27K
-
0.00
239.59K
-
2023
8
1.04M
-
0.00
761.68K
-
2023
8
1.04M
-
0.00
761.68K
-

Employees

2023

Employees

8 Ascended14 % *

Net Assets(GBP)

1.04M £Ascended160.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

761.68K £Ascended217.91 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Letori, David Mark
Director
05/03/2001 - Present
11
Bell, Graham Gavin
Director
05/03/2001 - Present
7
Letori, David
Secretary
05/03/2001 - Present
4
Dunn, Ricky Alan
Director
01/03/2023 - Present
-

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

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 AUCKLAND HOLDINGS LIMITED

AUCKLAND HOLDINGS LIMITED is an(a) Active company incorporated on 20/04/1990 with the registered office located at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET. There are currently 4 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AUCKLAND HOLDINGS LIMITED?

toggle

AUCKLAND HOLDINGS LIMITED is currently Active. It was registered on 20/04/1990 .

Where is AUCKLAND HOLDINGS LIMITED located?

toggle

AUCKLAND HOLDINGS LIMITED is registered at 10-12 Mulberry Green, Old Harlow, Essex CM17 0ET.

What does AUCKLAND HOLDINGS LIMITED do?

toggle

AUCKLAND HOLDINGS LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

How many employees does AUCKLAND HOLDINGS LIMITED have?

toggle

AUCKLAND HOLDINGS LIMITED had 8 employees in 2023.

What is the latest filing for AUCKLAND HOLDINGS LIMITED?

toggle

The latest filing was on 24/11/2025: Total exemption full accounts made up to 2025-02-28.