AURRIGO INTERNATIONAL PLC

Register to unlock more data on OkredoRegister

AURRIGO INTERNATIONAL PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05546181

Incorporation date

25/08/2005

Size

Group

Contacts

Registered address

Registered address

33 Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands CV3 1JLCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/2005)
dot icon11/11/2025
Termination of appointment of Lewis Ian Girdwood as a director on 2025-11-10
dot icon10/10/2025
Resolutions
dot icon07/10/2025
Statement of capital following an allotment of shares on 2025-09-23
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-09-03
dot icon02/10/2025
Statement of capital following an allotment of shares on 2025-09-04
dot icon05/09/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon12/08/2025
Replacement filing of SH01 - 10/06/25 Statement of Capital gbp 116000.540
dot icon24/07/2025
Resolutions
dot icon09/07/2025
Statement of capital following an allotment of shares on 2025-06-10
dot icon04/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon16/01/2025
Statement of capital following an allotment of shares on 2025-01-08
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-12-17
dot icon13/01/2025
Resolutions
dot icon12/09/2024
Confirmation statement made on 2024-08-25 with updates
dot icon10/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-01-12
dot icon10/09/2024
Second filing of a statement of capital following an allotment of shares on 2024-07-18
dot icon14/08/2024
Statement of capital following an allotment of shares on 2024-07-18
dot icon11/07/2024
Resolutions
dot icon11/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/05/2024
Statement of capital following an allotment of shares on 2024-04-17
dot icon13/05/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-20
dot icon20/02/2024
Appointment of Mr Peter Frederick Whiting as a director on 2024-02-01
dot icon02/02/2024
Termination of appointment of Almond Cs Limited as a secretary on 2024-02-01
dot icon01/02/2024
Appointment of Swa Governance Ltd as a secretary on 2024-02-01
dot icon16/01/2024
Statement of capital following an allotment of shares on 2024-01-12
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-11-29
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-19
dot icon11/12/2023
Second filing for the appointment of Mr Ian Michael Grubb as a director
dot icon17/11/2023
Statement of capital following an allotment of shares on 2023-11-15
dot icon25/08/2023
Confirmation statement made on 2023-08-25 with updates
dot icon28/06/2023
Resolutions
dot icon23/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/04/2023
Secretary's details changed for Almond Cs Limited on 2023-02-01
dot icon10/02/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-14
dot icon07/02/2023
Statement of capital following an allotment of shares on 2022-09-14
dot icon01/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon24/09/2022
Resolutions
dot icon23/09/2022
Appointment of Mrs Penelope Ann Coates as a director on 2022-09-09
dot icon22/09/2022
Appointment of Mr Andrew Cornish as a director on 2022-09-09
dot icon21/09/2022
Appointment of Mr Joseph Elliott as a director on 2022-09-09
dot icon21/09/2022
Appointment of Mr Lewis Ian Girdwood as a director on 2022-09-09
dot icon15/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon15/09/2022
Register(s) moved to registered inspection location The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon14/09/2022
Register inspection address has been changed to The Pavilions Bridgwater Road Bristol BS13 8AE
dot icon14/09/2022
Termination of appointment of Graham Stuart Keene as a secretary on 2022-09-08
dot icon08/09/2022
Certificate of change of name
dot icon08/09/2022
Resolutions
dot icon08/09/2022
Re-registration of Memorandum and Articles
dot icon08/09/2022
Balance Sheet
dot icon08/09/2022
Auditor's report
dot icon08/09/2022
Auditor's statement
dot icon08/09/2022
Certificate of change of name and re-registration from Private to Public Limited Company
dot icon08/09/2022
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon08/09/2022
Change of name notice
dot icon22/08/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon16/08/2022
Consolidation of shares on 2022-07-27
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon08/08/2022
Statement of capital following an allotment of shares on 2022-07-27
dot icon04/08/2022
Resolutions
dot icon04/08/2022
Memorandum and Articles of Association
dot icon02/08/2022
Statement of company's objects
dot icon14/05/2022
Appointment of Mr Ian Michael Grubb as a director on 2022-05-01
dot icon24/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon02/09/2020
Confirmation statement made on 2020-08-25 with no updates
dot icon17/08/2020
Accounts for a dormant company made up to 2019-12-31
dot icon11/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon27/08/2019
Confirmation statement made on 2019-08-25 with no updates
dot icon28/08/2018
Confirmation statement made on 2018-08-25 with no updates
dot icon24/08/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon06/09/2017
Confirmation statement made on 2017-08-25 with updates
dot icon05/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/08/2016
Confirmation statement made on 2016-08-25 with updates
dot icon25/08/2016
Secretary's details changed for Mr Graham Stuart Keene on 2016-08-25
dot icon25/08/2016
Director's details changed for Mr Graham Stuart Keene on 2016-08-25
dot icon25/08/2015
Annual return made up to 2015-08-25 with full list of shareholders
dot icon25/08/2015
Director's details changed for Mr David Martin Keene on 2015-08-24
dot icon04/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon17/07/2015
Director's details changed for Mr David Martin Keene on 2015-07-17
dot icon08/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon28/08/2014
Annual return made up to 2014-08-25 with full list of shareholders
dot icon02/12/2013
Director's details changed for Mr Graham Stuart Keene on 2013-12-02
dot icon11/11/2013
Annual return made up to 2013-08-25 with full list of shareholders
dot icon19/06/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/11/2012
Annual return made up to 2012-08-25 with full list of shareholders
dot icon13/11/2012
Director's details changed for Mr Graham Stuart Keene on 2012-08-25
dot icon12/11/2012
Secretary's details changed for Mr Graham Stuart Keene on 2012-08-25
dot icon12/11/2012
Director's details changed for Mr Graham Stuart Keene on 2012-08-25
dot icon20/09/2012
Total exemption full accounts made up to 2011-12-31
dot icon19/09/2011
Statement by directors
dot icon19/09/2011
Statement of capital on 2011-09-19
dot icon19/09/2011
Solvency statement dated 18/08/11
dot icon19/09/2011
Resolutions
dot icon16/09/2011
Annual return made up to 2011-08-25 with full list of shareholders
dot icon05/08/2011
Total exemption full accounts made up to 2010-12-31
dot icon05/11/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon21/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon02/10/2009
Return made up to 25/08/09; full list of members
dot icon23/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon22/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon03/09/2008
Return made up to 25/08/08; full list of members
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon30/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Secretary's particulars changed;director's particulars changed
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Resolutions
dot icon03/01/2008
Div 18/12/07
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Director resigned
dot icon31/12/2007
Director resigned
dot icon15/11/2007
Total exemption full accounts made up to 2006-12-31
dot icon05/11/2007
Director resigned
dot icon25/10/2007
Return made up to 25/08/07; change of members
dot icon27/07/2007
Particulars of mortgage/charge
dot icon06/06/2007
Particulars of mortgage/charge
dot icon30/11/2006
New director appointed
dot icon09/11/2006
Return made up to 25/08/06; full list of members
dot icon23/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon20/10/2006
Ad 29/09/06--------- £ si 31160@1=31160 £ ic 20206/51366
dot icon20/10/2006
Ad 29/09/06--------- £ si 1104@1=1104 £ si [email protected]=7 £ ic 19095/20206
dot icon20/10/2006
Nc inc already adjusted 29/09/06
dot icon20/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon20/10/2006
Resolutions
dot icon19/10/2006
New director appointed
dot icon19/10/2006
Director resigned
dot icon03/10/2006
Ad 28/11/05--------- £ si 334@1
dot icon03/10/2006
Ad 23/11/05--------- £ si 8761@1
dot icon13/04/2006
Ad 23/11/05--------- £ si 8761@1
dot icon24/02/2006
Ad 28/11/05--------- £ si 167@1=167 £ ic 18928/19095
dot icon14/02/2006
Certificate of change of name
dot icon14/02/2006
Miscellaneous
dot icon16/01/2006
Registered office changed on 16/01/06 from: unit 33 bilton industrial estate humber avenue coventry west midlands CV3 1JL
dot icon29/12/2005
Statement of affairs
dot icon29/12/2005
Ad 23/11/05--------- £ si 9999@1=9999 £ ic 9430/19429
dot icon14/12/2005
Ad 28/11/05--------- £ si 334@1=334 £ ic 9096/9430
dot icon08/12/2005
Nc inc already adjusted 23/11/05
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon08/12/2005
Resolutions
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New director appointed
dot icon05/12/2005
New secretary appointed;new director appointed
dot icon05/12/2005
Ad 23/11/05--------- £ si 8761@1=8761 £ ic 335/9096
dot icon05/12/2005
Ad 23/11/05--------- £ si 334@1=334 £ ic 1/335
dot icon05/12/2005
Nc inc already adjusted 23/11/05
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Resolutions
dot icon05/12/2005
Director resigned
dot icon05/12/2005
Secretary resigned
dot icon05/12/2005
Accounting reference date extended from 31/08/06 to 31/12/06
dot icon05/12/2005
Registered office changed on 05/12/05 from: one eleven edmund street birmingham west midlands B3 2HJ
dot icon01/12/2005
Particulars of mortgage/charge
dot icon25/08/2005
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
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/06/2026
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Keene, David Martin
Director
23/11/2005 - Present
35
Elliott, Joseph
Director
09/09/2022 - Present
-
Girdwood, Lewis Ian
Director
09/09/2022 - 10/11/2025
37
Whateley, John Grahame
Director
29/09/2006 - 20/12/2007
167
Cornish, Andrew
Director
09/09/2022 - Present
8

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

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AURRIGO INTERNATIONAL PLC

AURRIGO INTERNATIONAL PLC is an(a) Active company incorporated on 25/08/2005 with the registered office located at 33 Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands CV3 1JL. There are currently 8 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 AURRIGO INTERNATIONAL PLC?

toggle

AURRIGO INTERNATIONAL PLC is currently Active. It was registered on 25/08/2005 .

Where is AURRIGO INTERNATIONAL PLC located?

toggle

AURRIGO INTERNATIONAL PLC is registered at 33 Bilton Industrial Estate, Humber Avenue, Coventry, West Midlands CV3 1JL.

What does AURRIGO INTERNATIONAL PLC do?

toggle

AURRIGO INTERNATIONAL PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AURRIGO INTERNATIONAL PLC?

toggle

The latest filing was on 11/11/2025: Termination of appointment of Lewis Ian Girdwood as a director on 2025-11-10.