AUK INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

AUK INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00924673

Incorporation date

15/12/1967

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

10 Bricket Road, St Albans, Hertfordshire AL1 3JXCopy
copy info iconCopy
See on map
Latest events (Record since 15/12/1967)
dot icon06/02/2026
Director's details changed for Mr Simon Paul Lane on 2023-05-02
dot icon29/01/2026
Director's details changed for Mr Thomas Mckenzie Biggart on 2023-05-02
dot icon28/01/2026
Director's details changed for Mr William Bahlsen Bannister on 2023-05-02
dot icon28/01/2026
Director's details changed for Mr Thomas Mckenzie Biggart on 2023-05-02
dot icon27/01/2026
Director's details changed for Mr William Bahlsen Bannister on 2023-05-02
dot icon05/01/2026
Confirmation statement made on 2025-12-31 with no updates
dot icon30/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon30/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon30/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon30/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with no updates
dot icon14/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon14/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon14/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon14/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon23/08/2024
Director's details changed for Mr Jeremy Clarke on 2024-01-29
dot icon08/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon05/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon05/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon05/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon05/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon02/05/2023
Registered office address changed from Gladstone Place, 36-38 Upper Marlborough Road St. Albans AL1 3UU England to 10 Bricket Road St Albans Hertfordshire AL1 3JX on 2023-05-02
dot icon05/01/2023
Confirmation statement made on 2022-12-31 with no updates
dot icon24/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon24/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon24/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon24/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon07/02/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon05/10/2021
Total exemption full accounts made up to 2020-12-31
dot icon05/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon05/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon05/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon24/03/2021
Confirmation statement made on 2020-12-31 with updates
dot icon06/01/2021
Satisfaction of charge 14 in full
dot icon15/12/2020
Satisfaction of charge 15 in full
dot icon15/12/2020
Satisfaction of charge 18 in full
dot icon15/12/2020
Satisfaction of charge 009246730020 in full
dot icon15/12/2020
Satisfaction of charge 11 in full
dot icon15/12/2020
Satisfaction of charge 17 in full
dot icon15/12/2020
Satisfaction of charge 6 in full
dot icon15/12/2020
Satisfaction of charge 13 in full
dot icon04/12/2020
Appointment of Simon Lane as a director on 2020-12-01
dot icon03/12/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon02/12/2020
Appointment of Mr Thomas Mckenzie Biggart as a director on 2020-12-01
dot icon02/12/2020
Appointment of Mr Jeremy Clarke as a director on 2020-12-01
dot icon02/12/2020
Appointment of Mr William Bahlsen Bannister as a director on 2020-12-01
dot icon02/12/2020
Appointment of Pinsent Masons Secretarial Limited as a secretary on 2020-12-01
dot icon02/12/2020
Termination of appointment of Simon Hockings as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Marcus Benjamin Hockings as a director on 2020-12-01
dot icon02/12/2020
Termination of appointment of Angus John Hockings as a director on 2020-12-01
dot icon02/12/2020
Registered office address changed from 23 Princes Way Fleetwood Lancashire FY7 8PG to Gladstone Place, 36-38 Upper Marlborough Road St. Albans AL1 3UU on 2020-12-02
dot icon16/11/2020
Notification of Auk Investments Holdings Limited as a person with significant control on 2020-11-04
dot icon16/11/2020
Cessation of Prop and Invest Limited as a person with significant control on 2020-11-04
dot icon13/11/2020
Notification of Prop and Invest Limited as a person with significant control on 2020-10-30
dot icon13/11/2020
Cessation of Angus John Hockings as a person with significant control on 2020-10-30
dot icon13/11/2020
Cessation of Marcus Benjamin Hockings as a person with significant control on 2020-10-30
dot icon13/11/2020
Cessation of Simon Hockings as a person with significant control on 2020-10-30
dot icon04/11/2020
Termination of appointment of Hilda Hockings as a secretary on 2020-10-21
dot icon04/11/2020
Satisfaction of charge 009246730019 in full
dot icon18/09/2020
Group of companies' accounts made up to 2020-03-31
dot icon17/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon20/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon06/08/2019
Registration of charge 009246730020, created on 2019-08-02
dot icon08/07/2019
Resolutions
dot icon05/07/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon05/07/2019
Resolutions
dot icon03/07/2019
Sub-division of shares on 2019-04-01
dot icon03/07/2019
Particulars of variation of rights attached to shares
dot icon03/07/2019
Change of share class name or designation
dot icon10/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon17/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon03/10/2018
Satisfaction of charge 8 in full
dot icon10/09/2018
Satisfaction of charge 9 in full
dot icon21/05/2018
Cancellation of shares. Statement of capital on 2018-04-25
dot icon11/05/2018
Resolutions
dot icon11/05/2018
Purchase of own shares.
dot icon22/03/2018
Notification of Simon Hockings as a person with significant control on 2018-02-07
dot icon22/03/2018
Notification of Marcus Benjamin Hockings as a person with significant control on 2018-02-07
dot icon22/03/2018
Notification of Angus John Hockings as a person with significant control on 2018-02-07
dot icon22/03/2018
Withdrawal of a person with significant control statement on 2018-03-22
dot icon22/03/2018
Termination of appointment of Michael Hockings as a director on 2018-02-07
dot icon31/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon18/12/2017
Group of companies' accounts made up to 2017-03-31
dot icon12/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon06/01/2017
Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon05/01/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon03/01/2017
Group of companies' accounts made up to 2016-03-31
dot icon26/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon02/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon09/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon03/01/2015
Group of companies' accounts made up to 2014-03-31
dot icon02/10/2014
Registration of charge 009246730019, created on 2014-10-01
dot icon14/05/2014
Satisfaction of charge 16 in full
dot icon15/01/2014
Director's details changed for Mr Simon Hockings on 2013-12-01
dot icon15/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/01/2014
Director's details changed for Mr Marcus Benjamin Hockings on 2013-12-01
dot icon15/01/2014
Director's details changed for Mr Michael Hockings on 2013-12-01
dot icon15/01/2014
Secretary's details changed for Hilda Hockings on 2013-12-01
dot icon15/01/2014
Director's details changed for Mr Angus John Hockings on 2013-12-01
dot icon03/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon15/03/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon18/09/2012
Group of companies' accounts made up to 2012-03-31
dot icon06/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon11/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon01/04/2011
Previous accounting period extended from 2011-02-28 to 2011-03-31
dot icon12/03/2011
Particulars of a mortgage or charge / charge no: 18
dot icon07/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon02/08/2010
Group of companies' accounts made up to 2010-02-28
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Michael Hockings on 2009-10-02
dot icon08/08/2009
Group of companies' accounts made up to 2009-02-28
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon17/03/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon28/02/2009
Particulars of a mortgage or charge / charge no: 17
dot icon19/02/2009
Location of register of members
dot icon19/02/2009
Location of debenture register
dot icon19/02/2009
Registered office changed on 19/02/2009 from 9 st. Peter's place, fleetwood in the county lancs FY7 6ED
dot icon10/06/2008
Group of companies' accounts made up to 2008-02-29
dot icon10/03/2008
Return made up to 31/12/07; full list of members
dot icon08/06/2007
Group of companies' accounts made up to 2007-02-28
dot icon16/01/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
Director's particulars changed
dot icon16/08/2006
Group of companies' accounts made up to 2006-02-28
dot icon09/01/2006
Return made up to 31/12/05; full list of members
dot icon27/07/2005
Full accounts made up to 2005-02-28
dot icon29/04/2005
Return made up to 31/12/04; full list of members
dot icon28/10/2004
Group of companies' accounts made up to 2004-02-29
dot icon15/07/2004
Particulars of mortgage/charge
dot icon27/01/2004
Return made up to 31/12/03; full list of members
dot icon23/10/2003
Declaration of satisfaction of mortgage/charge
dot icon27/09/2003
Resolutions
dot icon27/09/2003
Resolutions
dot icon27/06/2003
Group of companies' accounts made up to 2003-02-28
dot icon15/01/2003
Return made up to 31/12/02; full list of members
dot icon01/11/2002
Group of companies' accounts made up to 2002-02-28
dot icon27/02/2002
Return made up to 31/12/01; full list of members
dot icon22/08/2001
Group of companies' accounts made up to 2001-02-28
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon09/08/2000
Full group accounts made up to 2000-02-29
dot icon26/01/2000
Return made up to 31/12/99; full list of members
dot icon22/10/1999
Full group accounts made up to 1999-02-28
dot icon25/08/1999
Particulars of mortgage/charge
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon11/11/1998
Full group accounts made up to 1998-02-28
dot icon30/12/1997
Return made up to 31/12/97; full list of members
dot icon25/09/1997
Full group accounts made up to 1997-02-28
dot icon27/01/1997
Return made up to 31/12/96; full list of members
dot icon27/01/1997
Director resigned
dot icon24/07/1996
Full group accounts made up to 1996-02-29
dot icon21/03/1996
Particulars of mortgage/charge
dot icon19/01/1996
Return made up to 31/12/95; full list of members
dot icon09/11/1995
Full group accounts made up to 1995-02-28
dot icon10/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon22/09/1994
Full group accounts made up to 1994-02-28
dot icon18/02/1994
Return made up to 31/12/93; full list of members
dot icon12/10/1993
Full group accounts made up to 1993-02-28
dot icon23/02/1993
Return made up to 31/12/92; full list of members
dot icon29/09/1992
Full accounts made up to 1992-02-29
dot icon16/07/1992
Particulars of mortgage/charge
dot icon16/07/1992
Particulars of mortgage/charge
dot icon16/07/1992
Particulars of mortgage/charge
dot icon16/07/1992
Particulars of mortgage/charge
dot icon11/07/1992
Particulars of mortgage/charge
dot icon21/04/1992
Return made up to 31/12/91; full list of members
dot icon28/02/1992
Declaration of satisfaction of mortgage/charge
dot icon19/07/1991
Accounts for a small company made up to 1991-02-28
dot icon18/01/1991
Accounts for a small company made up to 1990-02-28
dot icon18/01/1991
Return made up to 10/12/90; full list of members
dot icon20/02/1990
Accounts for a small company made up to 1989-02-28
dot icon20/02/1990
Return made up to 31/12/89; full list of members
dot icon09/01/1990
Particulars of mortgage/charge
dot icon24/11/1988
Particulars of mortgage/charge
dot icon03/11/1988
Full accounts made up to 1988-02-29
dot icon03/11/1988
Return made up to 11/10/88; full list of members
dot icon11/12/1987
Full accounts made up to 1987-02-28
dot icon04/09/1987
Memorandum and Articles of Association
dot icon01/05/1987
Return made up to 19/04/87; full list of members
dot icon22/04/1987
Full accounts made up to 1986-02-28
dot icon07/03/1987
Annual return made up to 13/01/87
dot icon22/10/1986
New director appointed
dot icon20/06/1986
Particulars of mortgage/charge
dot icon11/06/1986
Declaration of satisfaction of mortgage/charge
dot icon11/06/1986
Declaration of satisfaction of mortgage/charge
dot icon11/06/1986
Declaration of satisfaction of mortgage/charge
dot icon11/06/1986
Declaration of satisfaction of mortgage/charge
dot icon15/12/1967
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
31/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Jeremy
Director
01/12/2020 - Present
65
Biggart, Thomas Mckenzie
Director
01/12/2020 - Present
93
Bannister, William Bahlsen
Director
01/12/2020 - Present
78
Lane, Simon Paul
Director
01/12/2020 - Present
279

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

5,849
THE GARLIC FARM (I.O.W) LTDMersley Farm, Newchurch, Isle Of Wight PO36 0NR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

04340735

Reg. date:

14/12/2001

Turnover:

-

No. of employees:

57
ACC-SEL GENETICS LIMITEDGoodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN
Active

Category:

Support activities for crop production

Comp. code:

04191347

Reg. date:

30/03/2001

Turnover:

-

No. of employees:

62
M.B. GOODWIN (SKIPSEA) LIMITEDThe Office Springfield Farm Caravan Park, Atwick Road, Hornsea, East Riding Of Yorkshire HU18 1EJ
Active

Category:

Mixed farming

Comp. code:

01264191

Reg. date:

21/06/1976

Turnover:

-

No. of employees:

68
LOCHTER FISHERY LIMITEDLochter Farm, Oldmeldrum, Inverurie, Aberdeenshire AB51 0DZ
Active

Category:

Marine fishing

Comp. code:

SC197378

Reg. date:

21/06/1999

Turnover:

-

No. of employees:

57
ALLEN G. MEALE & SONS LIMITEDWayford Nurseries, Wayford, Stalham, Norfolk NR12 9LJ
Active

Category:

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

Comp. code:

00864849

Reg. date:

24/11/1965

Turnover:

-

No. of employees:

57

Description

copy info iconCopy

About AUK INVESTMENTS LIMITED

AUK INVESTMENTS LIMITED is an(a) Active company incorporated on 15/12/1967 with the registered office located at 10 Bricket Road, St Albans, Hertfordshire AL1 3JX. There are currently 4 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 AUK INVESTMENTS LIMITED?

toggle

AUK INVESTMENTS LIMITED is currently Active. It was registered on 15/12/1967 .

Where is AUK INVESTMENTS LIMITED located?

toggle

AUK INVESTMENTS LIMITED is registered at 10 Bricket Road, St Albans, Hertfordshire AL1 3JX.

What does AUK INVESTMENTS LIMITED do?

toggle

AUK INVESTMENTS LIMITED operates in the Retail sale of automotive fuel in specialised stores (47.30 - SIC 2007) sector.

What is the latest filing for AUK INVESTMENTS LIMITED?

toggle

The latest filing was on 06/02/2026: Director's details changed for Mr Simon Paul Lane on 2023-05-02.