AUDEN MCKENZIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUDEN MCKENZIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08257942

Incorporation date

17/10/2012

Size

Dormant

Contacts

Registered address

Registered address

Ridings Point, Whistler Drive, Castleford WF10 5HXCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/2012)
dot icon07/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon20/08/2025
Confirmation statement made on 2025-08-10 with no updates
dot icon12/08/2024
Confirmation statement made on 2024-08-10 with no updates
dot icon07/03/2024
Full accounts made up to 2023-12-31
dot icon25/08/2023
Confirmation statement made on 2023-08-10 with no updates
dot icon24/04/2023
Full accounts made up to 2022-12-31
dot icon26/08/2022
Confirmation statement made on 2022-08-10 with no updates
dot icon28/04/2022
Full accounts made up to 2021-12-31
dot icon03/10/2021
Full accounts made up to 2020-12-31
dot icon17/08/2021
Confirmation statement made on 2021-08-10 with updates
dot icon17/03/2021
Change of details for Chilcott Uk Ltd as a person with significant control on 2021-02-25
dot icon09/11/2020
Full accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-10 with no updates
dot icon29/04/2020
Termination of appointment of Bibianne Bon as a director on 2020-04-29
dot icon29/04/2020
Termination of appointment of Vanessa Elizabeth Kitching as a director on 2020-04-29
dot icon29/04/2020
Appointment of Mr Stephen Michael Charlesworth as a director on 2020-04-29
dot icon09/10/2019
Termination of appointment of Kim Innes as a director on 2019-09-30
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon03/10/2019
Appointment of Bibianne Bon as a director on 2019-09-30
dot icon01/10/2019
Appointment of Miss Vanessa Elizabeth Kitching as a director on 2019-09-30
dot icon30/09/2019
Director's details changed for Ms Kim Innes on 2019-09-25
dot icon14/08/2019
Confirmation statement made on 2019-08-10 with updates
dot icon03/10/2018
Full accounts made up to 2017-12-31
dot icon10/08/2018
Confirmation statement made on 2018-08-10 with no updates
dot icon20/07/2018
Termination of appointment of Robert Williams as a director on 2018-06-27
dot icon13/07/2018
Appointment of Dean Michael Cooper as a director on 2018-07-12
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon24/08/2017
Confirmation statement made on 2017-08-10 with updates
dot icon04/08/2017
Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex England HA4 7TL England to Ridings Point Whistler Drive Castleford England WF10 5HX on 2017-08-04
dot icon04/05/2017
Termination of appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon25/04/2017
Registered office address changed from 1 Park Row Leeds LS1 5AB United Kingdom to Mckenzie House Bury Street Ruislip Middlesex England HA4 7TL on 2017-04-25
dot icon21/04/2017
Registered office address changed from Mckenzie House Bury Street Ruislip Middlesex HA4 7TL to 1 Park Row Leeds LS1 5AB on 2017-04-21
dot icon21/04/2017
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2017-03-13
dot icon16/12/2016
Full accounts made up to 2015-12-31
dot icon12/10/2016
Appointment of Ms Kim Innes as a director on 2016-10-01
dot icon12/10/2016
Termination of appointment of Richard Gordon Daniell as a director on 2016-10-01
dot icon26/08/2016
Confirmation statement made on 2016-08-10 with updates
dot icon17/08/2016
Appointment of Mr Richard Gordon Daniell as a director on 2016-08-02
dot icon17/08/2016
Appointment of Mr Robert Williams as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Jonathan Thomas Wilson as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Nadine Jakes as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Sara Jayne Vincent as a director on 2016-08-02
dot icon16/08/2016
Termination of appointment of Todd Phillips Branning as a director on 2016-08-02
dot icon27/01/2016
Previous accounting period shortened from 2016-03-31 to 2015-12-31
dot icon10/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon13/08/2015
Annual return made up to 2015-08-10 with full list of shareholders
dot icon06/07/2015
Appointment of Todd Branning as a director on 2015-05-29
dot icon17/06/2015
Appointment of Ms Nadine Jakes as a director on 2015-05-29
dot icon17/06/2015
Appointment of Ms Sara Jayne Vincent as a director on 2015-05-29
dot icon17/06/2015
Termination of appointment of Meeta Patel as a secretary on 2015-05-29
dot icon17/06/2015
Termination of appointment of Amit Hasmukhbhai Patel as a director on 2015-05-29
dot icon17/06/2015
Termination of appointment of Meeta Patel as a director on 2015-05-29
dot icon17/06/2015
Appointment of Mr Jonathan Wilson as a director on 2015-05-29
dot icon15/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon16/12/2014
Annual return made up to 2014-10-31 with full list of shareholders
dot icon16/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon01/11/2013
Annual return made up to 2013-10-31 with full list of shareholders
dot icon31/10/2013
Secretary's details changed for Miss Meeta Patel on 2013-01-01
dot icon31/10/2013
Director's details changed for Miss Meeta Patel on 2013-01-01
dot icon31/10/2013
Director's details changed for Mr Amit Hasmukh Raojibhai Patel on 2013-01-01
dot icon10/04/2013
Previous accounting period shortened from 2013-10-31 to 2013-03-31
dot icon07/11/2012
Registered office address changed from 65 Delamere Road Hayes Middlesex Ub4 Onn United Kingdom on 2012-11-07
dot icon01/11/2012
Statement of capital following an allotment of shares on 2012-10-17
dot icon01/11/2012
Annual return made up to 2012-10-31 with full list of shareholders
dot icon01/11/2012
Appointment of Miss Meeta Patel as a director
dot icon31/10/2012
Appointment of Miss Meeta Patel as a secretary
dot icon31/10/2012
Appointment of Mr Amit Hasmukh Raojibhai Patel as a director
dot icon22/10/2012
Termination of appointment of Barbara Kahan as a director
dot icon17/10/2012
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
10/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kahan, Barbara
Director
17/10/2012 - 17/10/2012
27911
PINSENT MASONS SECRETARIAL LIMITED
Corporate Secretary
13/03/2017 - 13/03/2017
352
Williams, Robert
Director
02/08/2016 - 27/06/2018
54
Patel, Meeta
Director
17/10/2012 - 29/05/2015
8
Vincent, Sara Jayne
Director
29/05/2015 - 02/08/2016
13

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 AUDEN MCKENZIE HOLDINGS LIMITED

AUDEN MCKENZIE HOLDINGS LIMITED is an(a) Active company incorporated on 17/10/2012 with the registered office located at Ridings Point, Whistler Drive, Castleford WF10 5HX. 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 AUDEN MCKENZIE HOLDINGS LIMITED?

toggle

AUDEN MCKENZIE HOLDINGS LIMITED is currently Active. It was registered on 17/10/2012 .

Where is AUDEN MCKENZIE HOLDINGS LIMITED located?

toggle

AUDEN MCKENZIE HOLDINGS LIMITED is registered at Ridings Point, Whistler Drive, Castleford WF10 5HX.

What does AUDEN MCKENZIE HOLDINGS LIMITED do?

toggle

AUDEN MCKENZIE HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for AUDEN MCKENZIE HOLDINGS LIMITED?

toggle

The latest filing was on 07/10/2025: Accounts for a dormant company made up to 2024-12-31.