AUL UNDERWRITING AGENCY LTD

Register to unlock more data on OkredoRegister

AUL UNDERWRITING AGENCY LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05881796

Incorporation date

20/07/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

37 Chamberlain Street, Wells, Somerset BA5 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2006)
dot icon21/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon21/01/2026
Statement of capital following an allotment of shares on 2026-01-20
dot icon15/01/2026
Statement of capital following an allotment of shares on 2025-12-30
dot icon15/08/2025
Total exemption full accounts made up to 2024-12-31
dot icon11/08/2025
Confirmation statement made on 2025-07-20 with updates
dot icon07/08/2025
Statement of capital following an allotment of shares on 2025-07-17
dot icon08/05/2025
Appointment of Mr Manfred Maske as a director on 2025-05-08
dot icon24/03/2025
Memorandum and Articles of Association
dot icon24/03/2025
Resolutions
dot icon13/02/2025
Statement of capital following an allotment of shares on 2025-01-31
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon06/09/2024
Previous accounting period extended from 2023-12-30 to 2023-12-31
dot icon04/08/2024
Confirmation statement made on 2024-07-20 with updates
dot icon13/05/2024
Total exemption full accounts made up to 2022-12-31
dot icon23/09/2023
Statement of capital following an allotment of shares on 2023-08-31
dot icon20/09/2023
Previous accounting period shortened from 2022-12-31 to 2022-12-30
dot icon25/08/2023
Statement of capital following an allotment of shares on 2023-07-03
dot icon25/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon21/09/2022
Confirmation statement made on 2022-07-20 with updates
dot icon20/09/2022
Statement of capital following an allotment of shares on 2022-07-15
dot icon02/02/2022
Statement of capital following an allotment of shares on 2022-01-31
dot icon02/02/2022
Statement of capital following an allotment of shares on 2021-12-31
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon15/08/2021
Confirmation statement made on 2021-07-20 with updates
dot icon15/08/2021
Statement of capital following an allotment of shares on 2021-07-20
dot icon11/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon22/07/2020
Confirmation statement made on 2020-07-20 with updates
dot icon22/07/2020
Statement of capital following an allotment of shares on 2020-06-17
dot icon21/05/2020
Statement of capital following an allotment of shares on 2020-01-19
dot icon11/12/2019
Termination of appointment of Guido Hesse as a director on 2019-12-11
dot icon11/12/2019
Cessation of Guido Hesse as a person with significant control on 2019-12-11
dot icon10/12/2019
Termination of appointment of Nicholas Richard Ogilvy Romyn as a director on 2019-12-10
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/08/2019
Statement of capital following an allotment of shares on 2019-07-19
dot icon31/08/2019
Confirmation statement made on 2019-07-20 with updates
dot icon31/08/2019
Statement of capital following an allotment of shares on 2019-07-17
dot icon04/06/2019
Termination of appointment of Johanna Harris as a director on 2019-06-04
dot icon13/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon03/08/2018
Confirmation statement made on 2018-07-20 with updates
dot icon03/08/2018
Statement of capital following an allotment of shares on 2018-07-20
dot icon14/02/2018
Previous accounting period extended from 2017-07-31 to 2017-12-31
dot icon23/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon20/07/2017
Statement of capital following an allotment of shares on 2017-07-20
dot icon27/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon30/08/2016
Appointment of Mr Nicholas Richard Ogilvy Romyn as a director on 2016-08-25
dot icon21/07/2016
Statement of capital following an allotment of shares on 2016-07-20
dot icon20/07/2016
Confirmation statement made on 2016-07-20 with updates
dot icon13/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Statement of capital following an allotment of shares on 2015-07-14
dot icon20/07/2015
Annual return made up to 2015-07-20 with full list of shareholders
dot icon08/06/2015
Appointment of Ms Johanna Harris as a director on 2015-02-09
dot icon22/09/2014
Total exemption small company accounts made up to 2014-07-31
dot icon22/07/2014
Statement of capital following an allotment of shares on 2014-07-18
dot icon22/07/2014
Annual return made up to 2014-07-20 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-07-31
dot icon31/01/2014
Statement of capital following an allotment of shares on 2014-01-20
dot icon22/07/2013
Annual return made up to 2013-07-20 with full list of shareholders
dot icon09/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon20/07/2012
Annual return made up to 2012-07-20 with full list of shareholders
dot icon26/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon21/07/2011
Annual return made up to 2011-07-20 with full list of shareholders
dot icon24/01/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/01/2011
Appointment of Mr Guido Hesse as a director
dot icon20/01/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/11/2010
Resolutions
dot icon15/10/2010
Statement of capital following an allotment of shares on 2010-09-01
dot icon11/10/2010
Resolutions
dot icon24/08/2010
Statement of capital following an allotment of shares on 2010-07-31
dot icon24/08/2010
Annual return made up to 2010-07-20 with full list of shareholders
dot icon24/08/2010
Director's details changed for Mr Simon David Winston Johnson on 2010-07-20
dot icon24/08/2010
Secretary's details changed for Mr Martin James Bowe on 2010-07-20
dot icon20/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon28/10/2009
Registered office address changed from the Coach House, Chamberlain Street, Wells Soms BA5 2PJ on 2009-10-28
dot icon24/07/2009
Return made up to 20/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/07/2008
Return made up to 20/07/08; full list of members
dot icon28/01/2008
Ad 25/01/08--------- £ si 4999@1=4999 £ ic 1/5000
dot icon28/01/2008
£ nc 1000/5000 25/01/08
dot icon20/12/2007
Accounts for a dormant company made up to 2007-07-31
dot icon20/12/2007
Director resigned
dot icon09/08/2007
Return made up to 20/07/07; full list of members
dot icon08/08/2007
Certificate of change of name
dot icon20/07/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

6
2022
change arrow icon-99.98 % *

* during past year

Cash in Bank

£1.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
20/07/2026
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
7
4.71M
-
0.00
4.62K
-
2022
6
15.27M
-
0.00
1.00
-
2022
6
15.27M
-
0.00
1.00
-

Employees

2022

Employees

6 Descended-14 % *

Net Assets(GBP)

15.27M £Ascended223.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.00 £Descended-99.98 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hesse, Guido
Director
31/12/2010 - 11/12/2019
-
Johnson, Simon David Winston
Director
20/07/2006 - Present
13
Bowe, Martin James
Secretary
20/07/2006 - Present
71
Romyn, Nicholas Richard Ogilvy
Director
25/08/2016 - 10/12/2019
1
Harris, Johanna
Director
09/02/2015 - 04/06/2019
2

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUL UNDERWRITING AGENCY LTD

AUL UNDERWRITING AGENCY LTD is an(a) Active company incorporated on 20/07/2006 with the registered office located at 37 Chamberlain Street, Wells, Somerset BA5 2PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of AUL UNDERWRITING AGENCY LTD?

toggle

AUL UNDERWRITING AGENCY LTD is currently Active. It was registered on 20/07/2006 .

Where is AUL UNDERWRITING AGENCY LTD located?

toggle

AUL UNDERWRITING AGENCY LTD is registered at 37 Chamberlain Street, Wells, Somerset BA5 2PQ.

What does AUL UNDERWRITING AGENCY LTD do?

toggle

AUL UNDERWRITING AGENCY LTD operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does AUL UNDERWRITING AGENCY LTD have?

toggle

AUL UNDERWRITING AGENCY LTD had 6 employees in 2022.

What is the latest filing for AUL UNDERWRITING AGENCY LTD?

toggle

The latest filing was on 21/01/2026: Statement of capital following an allotment of shares on 2025-12-31.