AUK DISTRIBUTION LTD

Register to unlock more data on OkredoRegister

AUK DISTRIBUTION LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06880754

Incorporation date

20/04/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Atley Business Park, Cramlington, Northumberland NE23 1WPCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2009)
dot icon02/04/2026
Total exemption full accounts made up to 2025-12-31
dot icon06/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon10/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/08/2024
Registered office address changed from Unit F Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB England to 37 Atley Business Park Cramlington Northumberland NE23 1WP on 2024-08-21
dot icon20/08/2024
Appointment of Mr Ian Calderwood as a director on 2024-08-13
dot icon20/08/2024
Appointment of Mr George Hart as a director on 2024-08-13
dot icon20/08/2024
Termination of appointment of Chris Jackson Caldwell as a director on 2024-08-13
dot icon20/08/2024
Termination of appointment of Paul Hind as a director on 2024-08-13
dot icon20/08/2024
Termination of appointment of Pauline Skinner as a secretary on 2024-08-13
dot icon20/08/2024
Notification of Nhc Holdings (Ne) Limited as a person with significant control on 2024-08-13
dot icon20/08/2024
Cessation of Secon Holdings Limited as a person with significant control on 2024-08-13
dot icon20/08/2024
Director's details changed for Mr Darryl Mark Smith on 2024-08-13
dot icon25/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon17/07/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon03/01/2023
Registered office address changed from Unit 87 Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2th England to Unit F Colima Avenue Sunderland Enterprise Park Sunderland Tyne and Wear SR5 3XB on 2023-01-03
dot icon12/08/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon20/10/2021
Satisfaction of charge 2 in full
dot icon08/06/2021
Total exemption full accounts made up to 2020-12-31
dot icon29/04/2021
Confirmation statement made on 2021-04-20 with updates
dot icon04/01/2021
Director's details changed for Mr Paul Hind on 2020-12-18
dot icon23/12/2020
Appointment of Mrs Pauline Skinner as a secretary on 2020-12-18
dot icon23/12/2020
Termination of appointment of Pauline Skinner as a secretary on 2020-11-18
dot icon22/12/2020
Appointment of Mrs Pauline Skinner as a secretary on 2020-11-18
dot icon22/12/2020
Termination of appointment of Andrew David Reah as a director on 2020-11-18
dot icon21/12/2020
Appointment of Mr Chris Jackson Caldwell as a director on 2020-12-18
dot icon21/12/2020
Appointment of Mr Paul Hind as a director on 2020-12-18
dot icon21/12/2020
Notification of Secon Holdings Limited as a person with significant control on 2020-12-18
dot icon21/12/2020
Cessation of Andrew David Reah as a person with significant control on 2020-12-18
dot icon21/12/2020
Registered office address changed from Cobalt Business Exchange Cobalt Park Way Newcastle upon Tyne Tyne and Wear NE28 9NZ to Unit 87 Wearfield Sunderland Enterprise Park Sunderland Tyne and Wear SR5 2th on 2020-12-21
dot icon27/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon14/06/2019
Resolutions
dot icon03/06/2019
Cessation of Keith Coningsby Jefferies as a person with significant control on 2019-05-31
dot icon03/06/2019
Termination of appointment of Keith Coningsby Jefferies as a director on 2019-05-31
dot icon31/05/2019
Statement by Directors
dot icon31/05/2019
Statement of capital on 2019-05-31
dot icon31/05/2019
Solvency Statement dated 22/05/19
dot icon31/05/2019
Resolutions
dot icon30/05/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon11/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon30/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon16/03/2017
Director's details changed for Mr Darryl Mark Smith on 2017-03-16
dot icon22/07/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/06/2016
Cancellation of shares. Statement of capital on 2015-12-31
dot icon14/06/2016
Directors statement and auditors report. Out of capital
dot icon18/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon12/05/2016
Termination of appointment of Nevison George Loraine as a director on 2015-12-31
dot icon12/05/2016
Resolutions
dot icon12/05/2016
Purchase of own shares.
dot icon11/01/2016
Statement by Directors
dot icon11/01/2016
Solvency Statement dated 16/12/15
dot icon11/01/2016
Resolutions
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon21/05/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon21/05/2014
Registered office address changed from Lodge Park Lodge Lane Langham Colchester Essex CO4 5NE on 2014-05-21
dot icon21/05/2014
Termination of appointment of Roger Cole as a director
dot icon06/03/2014
Resolutions
dot icon04/03/2014
Resolutions
dot icon04/03/2014
Purchase of own shares.
dot icon29/04/2013
Annual return made up to 2013-04-20
dot icon22/01/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/05/2012
Annual return made up to 2012-04-20
dot icon08/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon06/06/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon06/06/2011
Appointment of Mr Roger John Cole as a director
dot icon13/04/2011
Appointment of Keith Coningsby Jefferies as a director
dot icon13/04/2011
Appointment of Darryl Mark Smith as a director
dot icon13/04/2011
Appointment of Andrew David Reah as a director
dot icon30/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon26/04/2010
Director's details changed for Mr Nevison George Loraine on 2010-04-01
dot icon09/04/2010
Registered office address changed from 1 Lodge Court Lodge Lane Langham Colchester Essex CO4 5NE on 2010-04-09
dot icon17/02/2010
Previous accounting period shortened from 2010-04-30 to 2009-12-31
dot icon05/02/2010
Statement of capital following an allotment of shares on 2009-08-21
dot icon05/02/2010
Statement of capital following an allotment of shares on 2009-08-21
dot icon05/02/2010
Statement of capital following an allotment of shares on 2009-08-21
dot icon23/09/2009
Ad 24/08/09\gbp si 10002@1=10002\gbp ic 40003/50005\
dot icon23/09/2009
Ad 24/08/09\gbp si 20001@1=20001\gbp ic 20002/40003\
dot icon23/09/2009
Ad 24/08/09\gbp si 20001@1=20001\gbp ic 1/20002\
dot icon18/09/2009
Statement of rights attached to allotted shares
dot icon18/09/2009
Resolutions
dot icon22/07/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/06/2009
Particulars of a mortgage or charge / charge no: 1
dot icon20/04/2009
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon1 *

* during past year

Number of employees

4
2022
change arrow icon-91.40 % *

* during past year

Cash in Bank

£12,830.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/04/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
29.45K
-
0.00
149.11K
-
2022
4
68.93K
-
0.00
12.83K
-
2022
4
68.93K
-
0.00
12.83K
-

Employees

2022

Employees

4 Ascended33 % *

Net Assets(GBP)

68.93K £Ascended134.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.83K £Descended-91.40 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hind, Paul
Director
18/12/2020 - 13/08/2024
3
Calderwood, Ian
Director
13/08/2024 - Present
9
Smith, Darryl Mark
Director
13/12/2010 - Present
2
Caldwell, Chris Jackson
Director
18/12/2020 - 13/08/2024
2
Skinner, Pauline
Secretary
18/12/2020 - 13/08/2024
-

Persons with Significant Control

5
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 AUK DISTRIBUTION LTD

AUK DISTRIBUTION LTD is an(a) Active company incorporated on 20/04/2009 with the registered office located at 37 Atley Business Park, Cramlington, Northumberland NE23 1WP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of AUK DISTRIBUTION LTD?

toggle

AUK DISTRIBUTION LTD is currently Active. It was registered on 20/04/2009 .

Where is AUK DISTRIBUTION LTD located?

toggle

AUK DISTRIBUTION LTD is registered at 37 Atley Business Park, Cramlington, Northumberland NE23 1WP.

What does AUK DISTRIBUTION LTD do?

toggle

AUK DISTRIBUTION LTD operates in the Installation of industrial machinery and equipment (33.20 - SIC 2007) sector.

How many employees does AUK DISTRIBUTION LTD have?

toggle

AUK DISTRIBUTION LTD had 4 employees in 2022.

What is the latest filing for AUK DISTRIBUTION LTD?

toggle

The latest filing was on 02/04/2026: Total exemption full accounts made up to 2025-12-31.