AUDLEY WILLICOMBE LIMITED

Register to unlock more data on OkredoRegister

AUDLEY WILLICOMBE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04166444

Incorporation date

22/02/2001

Size

Small

Contacts

Registered address

Registered address

65 High Street, Egham, Surrey TW20 9EYCopy
copy info iconCopy
See on map
Latest events (Record since 22/02/2001)
dot icon15/01/2026
Appointment of Christian Armstrong as a director on 2025-11-07
dot icon15/01/2026
Termination of appointment of Gary Lee Burton as a director on 2025-11-07
dot icon12/01/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon21/02/2025
Accounts for a small company made up to 2023-12-31
dot icon28/01/2025
Satisfaction of charge 041664440013 in full
dot icon14/01/2025
Confirmation statement made on 2025-01-10 with no updates
dot icon30/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon30/01/2024
Accounts for a small company made up to 2022-12-31
dot icon13/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon05/02/2023
Register inspection address has been changed to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon05/02/2023
Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon08/01/2023
Accounts for a small company made up to 2021-12-31
dot icon15/11/2022
Termination of appointment of Paul David Morgan as a director on 2022-08-18
dot icon25/10/2022
Satisfaction of charge 041664440011 in full
dot icon25/10/2022
Satisfaction of charge 041664440012 in full
dot icon07/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon31/01/2022
Director's details changed for John William Nettleton on 2021-07-01
dot icon11/09/2021
Accounts for a small company made up to 2020-12-31
dot icon10/09/2021
Accounts for a small company made up to 2019-12-31
dot icon02/08/2021
Termination of appointment of Jonathan Martin Austen as a director on 2021-06-30
dot icon02/08/2021
Termination of appointment of Kevin Anthony Shaw as a director on 2021-04-30
dot icon25/02/2021
Confirmation statement made on 2021-02-22 with no updates
dot icon24/12/2020
Appointment of Mr Gary Lee Burton as a director on 2020-11-02
dot icon09/03/2020
Confirmation statement made on 2020-02-22 with no updates
dot icon25/02/2020
Director's details changed for Mr Malcolm Nicholas Sanderson on 2020-02-25
dot icon09/09/2019
Director's details changed for Mr Paul David Morgan on 2019-06-21
dot icon10/06/2019
Accounts for a small company made up to 2018-12-31
dot icon24/05/2019
Termination of appointment of Katherine Elizabeth Rose as a director on 2019-04-27
dot icon04/03/2019
Confirmation statement made on 2019-02-22 with no updates
dot icon12/07/2018
Full accounts made up to 2017-12-31
dot icon14/03/2018
Satisfaction of charge 041664440009 in full
dot icon14/03/2018
Satisfaction of charge 041664440010 in full
dot icon27/02/2018
Confirmation statement made on 2018-02-22 with no updates
dot icon08/02/2018
Resolutions
dot icon29/01/2018
Registration of charge 041664440012, created on 2018-01-26
dot icon29/01/2018
Registration of charge 041664440011, created on 2018-01-26
dot icon15/12/2017
Registered office address changed from Swan Court Kingsbury Crescent Staines Middx TW18 3BA to 65 High Street Egham Surrey TW20 9EY on 2017-12-15
dot icon14/12/2017
Change of details for Audley Court Limited as a person with significant control on 2017-12-14
dot icon26/09/2017
Director's details changed for Mr Kevin Anthony Shaw on 2017-09-26
dot icon10/08/2017
Full accounts made up to 2016-12-31
dot icon01/03/2017
Confirmation statement made on 2017-02-22 with updates
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon21/07/2016
Appointment of Mr Jonathan Martin Austen as a director on 2016-07-01
dot icon07/04/2016
Annual return made up to 2016-02-22 with full list of shareholders
dot icon07/12/2015
Registration of charge 041664440010, created on 2015-12-04
dot icon07/12/2015
Registration of charge 041664440009, created on 2015-12-04
dot icon10/10/2015
Satisfaction of charge 6 in full
dot icon15/09/2015
Full accounts made up to 2014-12-31
dot icon02/03/2015
Annual return made up to 2015-02-22 with full list of shareholders
dot icon04/02/2015
Termination of appointment of David Edward Driscoll as a director on 2015-01-23
dot icon04/02/2015
Termination of appointment of Mark Lewis William Hindes as a director on 2015-01-23
dot icon04/02/2015
Appointment of John William Nettleton as a director on 2015-01-01
dot icon09/09/2014
Full accounts made up to 2013-12-31
dot icon15/04/2014
Appointment of Mr Mark Lewis William Hindes as a director
dot icon15/04/2014
Appointment of Mr Kevin Anthony Shaw as a director
dot icon17/03/2014
Annual return made up to 2014-02-22 with full list of shareholders
dot icon12/11/2013
Full accounts made up to 2012-12-31
dot icon10/06/2013
Termination of appointment of Ian Trinder as a director
dot icon27/02/2013
Annual return made up to 2013-02-22 with full list of shareholders
dot icon27/09/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Appointment of Ms Katherine Elizabeth Rose as a director
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
Annual return made up to 2012-02-22 with full list of shareholders
dot icon03/07/2012
Registered office address changed from Swan Court Kingsbury Crescent Staines Middx TW18 3BA on 2012-07-03
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon22/02/2012
Appointment of David Driscoll as a director
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon18/08/2011
Appointment of Mr Paul David Morgan as a director
dot icon18/08/2011
Appointment of Mr Ian Jens Trinder as a director
dot icon28/02/2011
Annual return made up to 2011-02-22 with full list of shareholders
dot icon28/02/2011
Director's details changed for Mr Malcolm Nicholas Sanderson on 2011-02-25
dot icon03/10/2010
Accounts made up to 2009-12-31
dot icon03/08/2010
Auditor's resignation
dot icon26/04/2010
Annual return made up to 2010-02-22 with full list of shareholders
dot icon27/10/2009
Full accounts made up to 2008-12-31
dot icon21/10/2009
Termination of appointment of Dominic Connolley as a director
dot icon21/10/2009
Termination of appointment of Dominic Connolley as a secretary
dot icon28/08/2009
Appointment terminated director giles rabbetts
dot icon28/08/2009
Appointment terminated director benedict krauze
dot icon20/03/2009
Return made up to 22/02/09; full list of members
dot icon20/03/2009
Director appointed mr benedict stanislaw krauze
dot icon05/02/2009
Full accounts made up to 2007-03-31
dot icon05/02/2009
Full accounts made up to 2008-03-31
dot icon05/02/2009
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon12/11/2008
Memorandum and Articles of Association
dot icon11/11/2008
Certificate of change of name
dot icon06/11/2008
Secretary appointed dominic connolley
dot icon05/11/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon29/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon29/10/2008
Appointment terminated secretary john townley
dot icon17/09/2008
Director's change of particulars / dominic connolley / 15/09/2008
dot icon07/03/2008
Return made up to 22/02/08; full list of members
dot icon06/03/2008
Registered office changed on 06/03/2008 from swan court watermans business park kingsbury crescent staines middlesex TW18 3BA
dot icon06/03/2008
Location of debenture register
dot icon06/03/2008
Location of register of members
dot icon03/03/2008
Secretary appointed john michael townley
dot icon03/03/2008
Appointment terminated secretary andre confavreux
dot icon16/08/2007
New secretary appointed
dot icon14/08/2007
Auditor's resignation
dot icon10/08/2007
Particulars of mortgage/charge
dot icon10/08/2007
New director appointed
dot icon10/08/2007
New director appointed
dot icon09/08/2007
Particulars of mortgage/charge
dot icon09/08/2007
Particulars of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Declaration of satisfaction of mortgage/charge
dot icon08/08/2007
Declaration of assistance for shares acquisition
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Resolutions
dot icon08/08/2007
Secretary resigned;director resigned
dot icon08/08/2007
Registered office changed on 08/08/07 from: willicombe house, willicombe park, tunbridge wells kent TN2 3UU
dot icon08/08/2007
Resolutions
dot icon22/02/2007
Return made up to 22/02/07; full list of members
dot icon20/12/2006
Full accounts made up to 2006-03-31
dot icon20/12/2006
Full accounts made up to 2005-03-31
dot icon02/03/2006
Return made up to 22/02/06; full list of members
dot icon24/10/2005
Secretary's particulars changed;director's particulars changed
dot icon03/08/2005
Full accounts made up to 2004-03-31
dot icon04/04/2005
Return made up to 22/02/05; full list of members
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon22/06/2004
Declaration of satisfaction of mortgage/charge
dot icon07/06/2004
Full accounts made up to 2003-03-31
dot icon24/05/2004
Particulars of mortgage/charge
dot icon20/05/2004
Resolutions
dot icon17/05/2004
Particulars of mortgage/charge
dot icon25/02/2004
Return made up to 22/02/04; full list of members
dot icon03/06/2003
Full accounts made up to 2002-03-31
dot icon28/05/2003
Accounting reference date shortened from 28/02/03 to 31/03/02
dot icon07/04/2003
Auditor's resignation
dot icon20/03/2003
Return made up to 22/02/03; no change of members
dot icon07/03/2002
Return made up to 22/02/02; full list of members
dot icon10/11/2001
Declaration of satisfaction of mortgage/charge
dot icon24/10/2001
Particulars of mortgage/charge
dot icon20/10/2001
Particulars of mortgage/charge
dot icon13/03/2001
Particulars of mortgage/charge
dot icon05/03/2001
Secretary resigned
dot icon05/03/2001
Director resigned
dot icon05/03/2001
New secretary appointed;new director appointed
dot icon05/03/2001
New director appointed
dot icon22/02/2001
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hindes, Mark Lewis William
Director
24/03/2014 - 23/01/2015
55
Austen, Jonathan Martin
Director
01/07/2016 - 30/06/2021
378
Esplen, William
Director
22/02/2001 - 31/07/2007
18
Townley, John Michael
Secretary
22/02/2008 - 20/10/2008
58
Rabbetts, Giles Leo
Director
31/07/2007 - 12/08/2009
56

Persons with Significant Control

0

No PSC data available.

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 AUDLEY WILLICOMBE LIMITED

AUDLEY WILLICOMBE LIMITED is an(a) Active company incorporated on 22/02/2001 with the registered office located at 65 High Street, Egham, Surrey TW20 9EY. There are currently 3 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 AUDLEY WILLICOMBE LIMITED?

toggle

AUDLEY WILLICOMBE LIMITED is currently Active. It was registered on 22/02/2001 .

Where is AUDLEY WILLICOMBE LIMITED located?

toggle

AUDLEY WILLICOMBE LIMITED is registered at 65 High Street, Egham, Surrey TW20 9EY.

What does AUDLEY WILLICOMBE LIMITED do?

toggle

AUDLEY WILLICOMBE LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for AUDLEY WILLICOMBE LIMITED?

toggle

The latest filing was on 15/01/2026: Appointment of Christian Armstrong as a director on 2025-11-07.