AUK REALISATIONS 2025 LIMITED

Register to unlock more data on OkredoRegister

AUK REALISATIONS 2025 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

01733698

Incorporation date

22/06/1983

Size

Total Exemption Full

Contacts

Registered address

Registered address

11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/1983)
dot icon08/04/2025
Change of name notice
dot icon08/04/2025
Certificate of change of name
dot icon31/03/2025
Resolutions
dot icon17/03/2025
Statement of affairs
dot icon17/03/2025
Appointment of a voluntary liquidator
dot icon17/03/2025
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY to 11 Roman Way Business Centre Berry Hill Droitwich Spa Worcestershire WR9 9AJ on 2025-03-17
dot icon17/03/2025
Notice to Registrar of Companies of Notice of disclaimer
dot icon26/02/2025
Termination of appointment of Peter John Feasey as a secretary on 2025-02-14
dot icon26/02/2025
Termination of appointment of Peter John Feasey as a director on 2025-02-14
dot icon23/12/2024
Confirmation statement made on 2024-12-22 with no updates
dot icon27/11/2024
Director's details changed for Mr Adrian Paul Crawley on 2024-11-27
dot icon02/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon15/11/2023
Total exemption full accounts made up to 2023-06-29
dot icon29/03/2023
Total exemption full accounts made up to 2022-06-29
dot icon03/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon26/05/2022
Satisfaction of charge 017336980011 in full
dot icon23/05/2022
Registration of charge 017336980012, created on 2022-05-03
dot icon02/05/2022
Registration of charge 017336980011, created on 2022-04-11
dot icon23/03/2022
Total exemption full accounts made up to 2021-06-29
dot icon22/12/2021
Confirmation statement made on 2021-12-22 with updates
dot icon25/03/2021
Total exemption full accounts made up to 2020-06-29
dot icon23/12/2020
Confirmation statement made on 2020-12-23 with no updates
dot icon23/01/2020
Total exemption full accounts made up to 2019-06-29
dot icon02/01/2020
Confirmation statement made on 2019-12-31 with updates
dot icon29/08/2019
Director's details changed for Miss Claire Louise West on 2019-08-28
dot icon29/08/2019
Satisfaction of charge 017336980009 in full
dot icon02/01/2019
Confirmation statement made on 2018-12-31 with updates
dot icon19/11/2018
Total exemption full accounts made up to 2018-06-29
dot icon22/08/2018
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY United Kingdom to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2018-08-22
dot icon31/07/2018
Registered office address changed from C/O Fields 2nd Floor Landchard House Victoria Street West Bromwich West Midlands B70 8ER to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr Adrian Paul Crawley on 2018-07-31
dot icon31/07/2018
Director's details changed for Miss Claire Louise West on 2018-07-31
dot icon31/07/2018
Secretary's details changed for Mr Peter John Feasey on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr David John West on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr Peter John Feasey on 2018-07-31
dot icon31/07/2018
Director's details changed for Mr Nicolas Mark West on 2018-07-31
dot icon11/06/2018
Total exemption full accounts made up to 2017-06-30
dot icon28/03/2018
Previous accounting period shortened from 2017-06-30 to 2017-06-29
dot icon15/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon15/08/2017
Satisfaction of charge 7 in full
dot icon09/08/2017
Appointment of Mr Adrian Paul Crawley as a director on 2017-08-08
dot icon11/05/2017
Total exemption small company accounts made up to 2016-06-30
dot icon30/01/2017
Registration of charge 017336980009, created on 2017-01-30
dot icon30/01/2017
Registration of charge 017336980010, created on 2017-01-30
dot icon10/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon05/10/2016
Certificate of change of name
dot icon05/10/2016
Change of name notice
dot icon28/09/2016
Previous accounting period extended from 2015-12-31 to 2016-06-30
dot icon19/09/2016
Director's details changed for Mr David John West on 2016-09-19
dot icon19/09/2016
Director's details changed for Mr Peter John Feasey on 2016-09-19
dot icon19/09/2016
Secretary's details changed for Mr Peter John Feasey on 2016-09-19
dot icon19/09/2016
Director's details changed for Mr Nicolas Mark West on 2016-09-19
dot icon19/09/2016
Director's details changed for Miss Claire Louise West on 2016-09-19
dot icon15/08/2016
Registration of charge 017336980008, created on 2016-08-10
dot icon01/07/2016
Satisfaction of charge 4 in full
dot icon01/07/2016
Satisfaction of charge 1 in full
dot icon01/07/2016
Satisfaction of charge 3 in full
dot icon01/07/2016
Satisfaction of charge 2 in full
dot icon24/03/2016
Secretary's details changed for Mr Peter John Feasey on 2016-03-21
dot icon23/03/2016
Secretary's details changed for Mr Peter John Feasey on 2016-03-21
dot icon23/03/2016
Director's details changed for Mr David John West on 2016-03-21
dot icon23/03/2016
Director's details changed for Mr Nicolas Mark West on 2016-03-21
dot icon23/03/2016
Director's details changed for Mr Peter John Feasey on 2016-03-21
dot icon23/03/2016
Director's details changed for Mr David John West on 2016-03-21
dot icon23/03/2016
Director's details changed for Mr Nicolas Mark West on 2016-03-21
dot icon23/03/2016
Secretary's details changed for Mr Peter John Feasey on 2016-03-21
dot icon23/03/2016
Director's details changed for Miss Claire Louise West on 2016-03-21
dot icon23/03/2016
Director's details changed for Miss Claire Louise West on 2016-03-21
dot icon24/02/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon24/02/2016
Director's details changed for Mr Nicolas Mark West on 2016-02-24
dot icon24/02/2016
Director's details changed for Mr David John West on 2016-02-24
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon14/10/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/08/2014
Termination of appointment of Christopher Paul Preene as a director on 2014-07-22
dot icon06/08/2014
Appointment of Miss Claire Louise West as a director on 2014-07-28
dot icon22/04/2014
Director's details changed for Mr Peter John Feasey on 2014-03-25
dot icon27/01/2014
Director's details changed for Mr Peter John Feasey on 2013-08-16
dot icon27/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon27/01/2014
Secretary's details changed for Mr Peter John Feasey on 2013-08-16
dot icon22/01/2014
Director's details changed for Mr Peter John Feasey on 2013-08-16
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/05/2013
Registered office address changed from Asden House 1-5 Victoria Street West Bromwich West Midlands B70 8HA on 2013-05-13
dot icon15/01/2013
Annual return made up to 2012-12-31
dot icon05/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon01/08/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon01/06/2012
Particulars of a mortgage or charge / charge no: 7
dot icon09/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon21/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon03/02/2011
Director's details changed for Nicholas Mark West on 2009-06-15
dot icon27/01/2011
Annual return made up to 2010-12-31
dot icon06/11/2010
Particulars of a mortgage or charge / charge no: 6
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon15/01/2010
Annual return made up to 2009-12-31
dot icon16/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/03/2009
Return made up to 31/12/08; full list of members
dot icon01/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon29/02/2008
Return made up to 31/12/07; full list of members
dot icon29/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon10/02/2007
Return made up to 31/12/06; full list of members
dot icon16/01/2007
£ ic 100/50 15/12/06 £ sr 50@1=50
dot icon11/01/2007
Resolutions
dot icon09/01/2007
New director appointed
dot icon09/01/2007
New director appointed
dot icon05/01/2007
New secretary appointed;new director appointed
dot icon28/12/2006
Secretary resigned;director resigned
dot icon28/12/2006
Resolutions
dot icon28/12/2006
Declaration of assistance for shares acquisition
dot icon06/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon24/05/2006
Resolutions
dot icon01/02/2006
Return made up to 31/12/05; full list of members
dot icon10/11/2005
Particulars of contract relating to shares
dot icon10/11/2005
Ad 19/10/05--------- £ si 98@1=98 £ ic 2/100
dot icon28/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon27/10/2005
Resolutions
dot icon18/01/2005
Return made up to 31/12/04; full list of members
dot icon04/11/2004
Accounts for a small company made up to 2003-12-31
dot icon01/02/2004
Return made up to 31/12/03; full list of members
dot icon21/08/2003
Accounting reference date extended from 31/08/03 to 31/12/03
dot icon28/06/2003
Accounts for a small company made up to 2002-08-31
dot icon27/02/2003
Return made up to 31/12/02; full list of members
dot icon29/06/2002
Accounts for a small company made up to 2001-08-31
dot icon16/01/2002
Return made up to 31/12/01; full list of members
dot icon29/03/2001
Accounts for a small company made up to 2000-08-31
dot icon08/02/2001
Return made up to 31/12/00; full list of members
dot icon06/03/2000
Accounts for a small company made up to 1999-08-31
dot icon12/01/2000
Return made up to 31/12/99; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-08-31
dot icon29/01/1999
Return made up to 31/12/98; no change of members
dot icon26/06/1998
Accounts for a small company made up to 1997-08-31
dot icon29/12/1997
Return made up to 31/12/97; no change of members
dot icon01/07/1997
Accounts for a small company made up to 1996-08-31
dot icon10/02/1997
Return made up to 31/12/96; full list of members
dot icon06/06/1996
Particulars of mortgage/charge
dot icon30/05/1996
Accounts for a small company made up to 1995-08-31
dot icon29/01/1996
Return made up to 31/12/95; no change of members
dot icon07/06/1995
Accounts for a small company made up to 1994-08-31
dot icon18/01/1995
Return made up to 31/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Accounts for a small company made up to 1993-08-31
dot icon27/01/1994
Return made up to 31/12/93; full list of members
dot icon08/06/1993
Accounts for a small company made up to 1992-08-31
dot icon28/01/1993
Return made up to 31/12/92; no change of members
dot icon17/06/1992
Accounts for a small company made up to 1991-08-31
dot icon16/01/1992
Return made up to 31/12/91; no change of members
dot icon07/09/1991
Accounts for a small company made up to 1990-08-31
dot icon12/03/1991
Return made up to 31/12/90; full list of members
dot icon17/10/1990
Accounts for a small company made up to 1989-08-31
dot icon21/03/1990
Return made up to 31/12/89; full list of members
dot icon07/08/1989
Accounts for a small company made up to 1988-08-31
dot icon30/05/1989
Particulars of mortgage/charge
dot icon12/05/1989
Return made up to 31/12/88; full list of members
dot icon27/09/1988
Accounts for a small company made up to 1987-08-31
dot icon27/09/1988
Return made up to 31/12/87; full list of members
dot icon14/09/1987
Accounts for a small company made up to 1986-08-31
dot icon14/09/1987
Return made up to 31/12/86; full list of members
dot icon16/03/1987
Accounting reference date shortened from 31/03 to 31/08
dot icon11/02/1987
Return made up to 31/12/85; full list of members
dot icon11/02/1987
Accounts for a small company made up to 1985-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon22/06/1983
Miscellaneous
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/06/2023
dot iconNext confirmation date
22/12/2025
dot iconLast change occurred
29/06/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/06/2023
dot iconNext account date
29/06/2024
dot iconNext due on
29/03/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
16
150.04K
-
0.00
181.81K
-
2022
18
154.99K
-
0.00
150.38K
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Crawley, Adrian Paul
Director
08/08/2017 - Present
3
Feasey, Peter John
Director
15/12/2006 - 14/02/2025
1
Preene, Christopher Paul
Director
01/01/2007 - 22/07/2014
1
West, Nicolas Mark
Director
01/01/2007 - Present
5
Fitzpatrick, Claire Louise
Director
28/07/2014 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUK REALISATIONS 2025 LIMITED

AUK REALISATIONS 2025 LIMITED is an(a) Liquidation company incorporated on 22/06/1983 with the registered office located at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ. 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 AUK REALISATIONS 2025 LIMITED?

toggle

AUK REALISATIONS 2025 LIMITED is currently Liquidation. It was registered on 22/06/1983 .

Where is AUK REALISATIONS 2025 LIMITED located?

toggle

AUK REALISATIONS 2025 LIMITED is registered at 11 Roman Way Business Centre, Berry Hill, Droitwich Spa, Worcestershire WR9 9AJ.

What does AUK REALISATIONS 2025 LIMITED do?

toggle

AUK REALISATIONS 2025 LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

What is the latest filing for AUK REALISATIONS 2025 LIMITED?

toggle

The latest filing was on 08/04/2025: Change of name notice.