AUCTION HOUSE UK LIMITED

Register to unlock more data on OkredoRegister

AUCTION HOUSE UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06025583

Incorporation date

12/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Hill House The Street, Wissett, Halesworth, Suffolk IP19 0JHCopy
copy info iconCopy
See on map
Latest events (Record since 12/12/2006)
dot icon24/03/2026
Director's details changed for Mr Oliver James Leathes Prior on 2026-02-24
dot icon07/01/2026
Appointment of Ms Sarah Louise Cherry as a director on 2026-01-01
dot icon07/01/2026
Appointment of Miss Abigail Charlotte Rosen as a director on 2026-01-01
dot icon07/01/2026
Termination of appointment of Roger William Lake as a director on 2026-01-01
dot icon06/01/2026
-
dot icon06/01/2026
Confirmation statement made on 2025-12-12 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2024-12-31
dot icon18/12/2024
Confirmation statement made on 2024-12-12 with updates
dot icon25/09/2024
Appointment of Mr Oliver James Leathes Prior as a director on 2024-09-16
dot icon07/06/2024
Total exemption full accounts made up to 2023-12-31
dot icon10/01/2024
Confirmation statement made on 2023-12-12 with no updates
dot icon02/01/2024
Director's details changed for Mr Bryan Phillip Baxter on 2023-12-28
dot icon13/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-12 with no updates
dot icon16/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon13/12/2021
Confirmation statement made on 2021-12-12 with no updates
dot icon25/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/12/2020
Confirmation statement made on 2020-12-12 with no updates
dot icon04/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon17/12/2019
Confirmation statement made on 2019-12-12 with no updates
dot icon23/07/2019
Total exemption full accounts made up to 2018-12-31
dot icon14/12/2018
Confirmation statement made on 2018-12-12 with updates
dot icon23/11/2018
Registered office address changed from 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH England to Hill House the Street Wissett Halesworth Suffolk IP19 0JH on 2018-11-23
dot icon28/08/2018
Change of details for Tops Holdings Limited as a person with significant control on 2018-08-22
dot icon22/08/2018
Cessation of Roger William Lake as a person with significant control on 2016-12-11
dot icon22/08/2018
Notification of Tops Holdings Limited as a person with significant control on 2016-12-11
dot icon23/07/2018
Termination of appointment of Jeremy Mark Scowsill as a secretary on 2018-06-20
dot icon23/07/2018
Termination of appointment of Jeremy Mark Scowsill as a director on 2018-06-20
dot icon23/07/2018
Termination of appointment of John Samuel Howard as a director on 2018-06-20
dot icon06/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon22/12/2017
Confirmation statement made on 2017-12-12 with no updates
dot icon04/07/2017
Registered office address changed from 17 Neptune Quay Ipswich Suffolk IP4 1QJ to 15B Regatta Quay Key Street Ipswich Suffolk IP4 1FH on 2017-07-04
dot icon04/05/2017
Micro company accounts made up to 2016-12-31
dot icon05/01/2017
Confirmation statement made on 2016-12-12 with updates
dot icon25/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-12 with full list of shareholders
dot icon07/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-12 with full list of shareholders
dot icon18/07/2014
Registered office address changed from 9 Cromwell Court St Peters Street Ipswich Suffolk IP1 1XB to 17 Neptune Quay Ipswich Suffolk IP4 1QJ on 2014-07-18
dot icon28/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon10/03/2014
Appointment of Mr Roger William Lake as a director
dot icon10/03/2014
Appointment of Mr Bryan Phillip Baxter as a director
dot icon06/01/2014
Annual return made up to 2013-12-12 with full list of shareholders
dot icon22/07/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/01/2013
Annual return made up to 2012-12-12 with full list of shareholders
dot icon03/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon04/01/2012
Annual return made up to 2011-12-12 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon14/01/2011
Annual return made up to 2010-12-12 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-12-31
dot icon08/04/2010
Previous accounting period shortened from 2010-01-31 to 2009-12-31
dot icon20/01/2010
Annual return made up to 2009-12-12 with full list of shareholders
dot icon20/01/2010
Director's details changed for The Hon. Jeremy James Leathes Prior on 2010-01-20
dot icon03/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon26/03/2009
Director appointed john samuel howard
dot icon29/01/2009
Director and secretary appointed jeremy mark scowsill
dot icon21/01/2009
Appointment terminated director and secretary roger lake
dot icon21/01/2009
Appointment terminated director bryan baxter
dot icon21/01/2009
Director appointed jeremy prior
dot icon21/01/2009
Accounting reference date extended from 31/12/2009 to 31/01/2010
dot icon21/01/2009
Registered office changed on 21/01/2009 from the barn newmarket road cringleford norwich norfolk NR4 6UE
dot icon18/12/2008
Return made up to 12/12/08; full list of members
dot icon21/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon12/02/2008
Return made up to 09/01/08; full list of members
dot icon04/02/2008
Ad 14/12/07--------- £ si [email protected]=2500 £ ic 50003/52503
dot icon04/02/2008
Ad 14/12/07--------- £ si [email protected]=49999 £ ic 4/50003
dot icon12/12/2006
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
12/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howard, John Samuel
Director
16/01/2009 - 20/06/2018
86
Lake, Roger William
Director
12/12/2006 - 16/01/2009
3
Lake, Roger William
Director
04/02/2014 - 01/01/2026
3
Scowsill, Jeremy Mark
Director
16/01/2009 - 20/06/2018
44
Prior, Jeremy James Leathes
Director
16/01/2009 - Present
20

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AUCTION HOUSE UK LIMITED

AUCTION HOUSE UK LIMITED is an(a) Active company incorporated on 12/12/2006 with the registered office located at Hill House The Street, Wissett, Halesworth, Suffolk IP19 0JH. 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 AUCTION HOUSE UK LIMITED?

toggle

AUCTION HOUSE UK LIMITED is currently Active. It was registered on 12/12/2006 .

Where is AUCTION HOUSE UK LIMITED located?

toggle

AUCTION HOUSE UK LIMITED is registered at Hill House The Street, Wissett, Halesworth, Suffolk IP19 0JH.

What does AUCTION HOUSE UK LIMITED do?

toggle

AUCTION HOUSE UK LIMITED operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for AUCTION HOUSE UK LIMITED?

toggle

The latest filing was on 24/03/2026: Director's details changed for Mr Oliver James Leathes Prior on 2026-02-24.