AUCTION PLUS LTD

Register to unlock more data on OkredoRegister

AUCTION PLUS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05718785

Incorporation date

22/02/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

1 Dene Farm Manns Hill, Bossingham, Canterbury CT4 6EDCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2006)
dot icon24/02/2026
Confirmation statement made on 2026-02-20 with no updates
dot icon23/02/2026
Total exemption full accounts made up to 2025-10-31
dot icon19/05/2025
Current accounting period extended from 2025-05-31 to 2025-10-31
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon16/09/2024
Total exemption full accounts made up to 2024-05-31
dot icon25/03/2024
Confirmation statement made on 2024-02-22 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-05-31
dot icon27/03/2023
Confirmation statement made on 2023-02-22 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-05-31
dot icon25/03/2022
Director's details changed for Mr Nigel John Bush on 2020-12-09
dot icon25/03/2022
Secretary's details changed for Mr John Christopher Hodgkinson on 2022-03-25
dot icon25/03/2022
Confirmation statement made on 2022-02-22 with no updates
dot icon25/03/2022
Director's details changed for Mr John Christopher Hodgkinson on 2022-03-25
dot icon12/10/2021
Registered office address changed from Ridgeway, Main Road Woolverstone Ipswich Suffolk IP9 1AX to 1 Dene Farm Manns Hill Bossingham Canterbury CT4 6ED on 2021-10-12
dot icon15/09/2021
Total exemption full accounts made up to 2021-05-31
dot icon22/04/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon16/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon19/03/2020
Current accounting period extended from 2020-02-28 to 2020-05-31
dot icon25/02/2020
Confirmation statement made on 2020-02-22 with updates
dot icon08/07/2019
Total exemption full accounts made up to 2019-02-28
dot icon25/02/2019
Confirmation statement made on 2019-02-22 with updates
dot icon25/06/2018
Total exemption full accounts made up to 2018-02-28
dot icon05/03/2018
Confirmation statement made on 2018-02-22 with updates
dot icon21/08/2017
Total exemption full accounts made up to 2017-02-28
dot icon27/02/2017
Confirmation statement made on 2017-02-22 with updates
dot icon13/06/2016
Total exemption small company accounts made up to 2016-02-28
dot icon25/02/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon11/05/2015
Total exemption small company accounts made up to 2015-02-28
dot icon24/02/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon12/06/2014
Total exemption small company accounts made up to 2014-02-28
dot icon25/02/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon09/05/2013
Total exemption small company accounts made up to 2013-02-28
dot icon24/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon29/05/2012
Total exemption small company accounts made up to 2012-02-28
dot icon27/02/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon07/06/2011
Total exemption full accounts made up to 2011-02-28
dot icon26/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon06/05/2010
Total exemption full accounts made up to 2010-02-28
dot icon04/03/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon04/03/2010
Director's details changed for Mr Nigel John Bush on 2010-02-22
dot icon04/03/2010
Director's details changed for Mr John Christopher Hodgkinson on 2010-02-22
dot icon19/05/2009
Total exemption full accounts made up to 2009-02-28
dot icon23/02/2009
Return made up to 22/02/09; full list of members
dot icon05/06/2008
Total exemption full accounts made up to 2008-02-28
dot icon25/02/2008
Return made up to 22/02/08; full list of members
dot icon25/02/2008
Director and secretary's change of particulars / john hodgkinson / 01/03/2007
dot icon25/02/2008
Director's change of particulars / nigel bush / 15/03/2007
dot icon06/09/2007
Total exemption small company accounts made up to 2007-02-28
dot icon12/03/2007
Return made up to 22/02/07; full list of members
dot icon22/02/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-81.50 % *

* during past year

Cash in Bank

£1,196.00

Confirmation

dot iconLast made up date
31/10/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
31/10/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2025
dot iconNext account date
31/10/2026
dot iconNext due on
31/07/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
653.00
-
0.00
3.51K
-
2022
0
-
-
0.00
6.47K
-
2023
0
-
-
0.00
1.20K
-
2023
0
-
-
0.00
1.20K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.20K £Descended-81.50 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hodgkinson, John Christopher
Director
22/02/2006 - Present
-
Hodgkinson, John Christopher
Secretary
22/02/2006 - Present
-
Bush, Nigel John
Director
22/02/2006 - Present
-

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUCTION PLUS LTD

AUCTION PLUS LTD is an(a) Active company incorporated on 22/02/2006 with the registered office located at 1 Dene Farm Manns Hill, Bossingham, Canterbury CT4 6ED. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUCTION PLUS LTD?

toggle

AUCTION PLUS LTD is currently Active. It was registered on 22/02/2006 .

Where is AUCTION PLUS LTD located?

toggle

AUCTION PLUS LTD is registered at 1 Dene Farm Manns Hill, Bossingham, Canterbury CT4 6ED.

What does AUCTION PLUS LTD do?

toggle

AUCTION PLUS LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for AUCTION PLUS LTD?

toggle

The latest filing was on 24/02/2026: Confirmation statement made on 2026-02-20 with no updates.