AUS-BORE ESTATES LIMITED

Register to unlock more data on OkredoRegister

AUS-BORE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03075414

Incorporation date

28/06/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQCopy
copy info iconCopy
See on map
Latest events (Record since 28/06/1995)
dot icon12/11/2025
Director's details changed for Mr James John Campbell Burgess on 2025-11-01
dot icon31/10/2025
Total exemption full accounts made up to 2025-01-31
dot icon06/10/2025
Director's details changed for Harriet Jane Burgess Maidman on 2025-10-01
dot icon09/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon29/10/2024
Total exemption full accounts made up to 2024-01-31
dot icon28/06/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon31/10/2023
Total exemption full accounts made up to 2023-01-31
dot icon28/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon31/10/2022
Total exemption full accounts made up to 2022-01-31
dot icon28/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon01/03/2022
Second filing for the appointment of Mrs Harriet Jane Burgess Maidman as a director
dot icon27/10/2021
Total exemption full accounts made up to 2021-01-31
dot icon25/08/2021
Registration of charge 030754140038, created on 2021-08-25
dot icon28/06/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon15/06/2021
Director's details changed for Mr James John Campbell Burgess on 2021-06-15
dot icon16/12/2020
Total exemption full accounts made up to 2020-01-31
dot icon29/06/2020
Confirmation statement made on 2020-06-28 with updates
dot icon29/06/2020
Notification of Aus-Bore Estates Holdings Limited as a person with significant control on 2019-12-12
dot icon29/06/2020
Cessation of Jonathon Scott Burgess as a person with significant control on 2019-12-12
dot icon29/06/2020
Cessation of Elizabeth Jane Burgess as a person with significant control on 2019-12-12
dot icon29/06/2020
Director's details changed for Mr. Jonathon Scott Burgess on 2020-06-28
dot icon06/01/2020
Director's details changed for Mrs Harriet Jane Burgess Maidman on 2019-10-03
dot icon31/10/2019
Total exemption full accounts made up to 2019-01-31
dot icon06/09/2019
Satisfaction of charge 030754140033 in full
dot icon06/09/2019
Satisfaction of charge 31 in full
dot icon06/09/2019
Satisfaction of charge 7 in full
dot icon06/09/2019
Satisfaction of charge 14 in full
dot icon06/09/2019
Satisfaction of charge 19 in full
dot icon06/09/2019
Satisfaction of charge 27 in full
dot icon06/09/2019
Satisfaction of charge 18 in full
dot icon06/09/2019
Satisfaction of charge 26 in full
dot icon06/09/2019
Satisfaction of charge 25 in full
dot icon06/09/2019
Satisfaction of charge 30 in full
dot icon06/09/2019
Satisfaction of charge 28 in full
dot icon02/08/2019
Director's details changed for Miss Harriet Jane Burgess Maidman on 2019-02-20
dot icon02/08/2019
Director's details changed for Miss Harriet Jane Burgess on 2019-02-20
dot icon08/07/2019
Confirmation statement made on 2019-06-28 with no updates
dot icon07/06/2019
Registration of charge 030754140035, created on 2019-06-06
dot icon07/06/2019
Registration of charge 030754140036, created on 2019-06-06
dot icon07/06/2019
Registration of charge 030754140034, created on 2019-06-06
dot icon07/06/2019
Registration of charge 030754140037, created on 2019-06-06
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon13/07/2018
Confirmation statement made on 2018-06-28 with no updates
dot icon17/11/2017
Appointment of Mr James John Campbell Burgess as a director on 2017-11-17
dot icon17/11/2017
Termination of appointment of Richard William Cooper as a director on 2017-11-17
dot icon17/11/2017
Appointment of Miss Harriet Jane Burgess as a director on 2017-11-17
dot icon07/11/2017
Total exemption full accounts made up to 2017-01-31
dot icon11/07/2017
Notification of Elizabeth Jane Burgess as a person with significant control on 2016-04-06
dot icon11/07/2017
Confirmation statement made on 2017-06-28 with no updates
dot icon11/07/2017
Notification of Jonathon Scott Burgess as a person with significant control on 2016-04-06
dot icon08/11/2016
Total exemption small company accounts made up to 2016-01-31
dot icon01/07/2016
Annual return made up to 2016-06-28 with full list of shareholders
dot icon28/10/2015
Total exemption small company accounts made up to 2015-01-31
dot icon24/07/2015
Registration of charge 030754140033, created on 2015-07-13
dot icon21/07/2015
Annual return made up to 2015-06-28 with full list of shareholders
dot icon14/03/2015
Satisfaction of charge 29 in full
dot icon31/10/2014
Accounts for a small company made up to 2014-01-31
dot icon30/06/2014
Annual return made up to 2014-06-28 with full list of shareholders
dot icon31/10/2013
Accounts for a small company made up to 2013-01-31
dot icon01/08/2013
Annual return made up to 2013-06-28 with full list of shareholders
dot icon17/04/2013
Satisfaction of charge 32 in full
dot icon07/12/2012
Accounts for a small company made up to 2012-01-31
dot icon07/08/2012
Annual return made up to 2012-06-28 with full list of shareholders
dot icon04/01/2012
Accounts for a small company made up to 2011-01-31
dot icon30/06/2011
Annual return made up to 2011-06-28 with full list of shareholders
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 32
dot icon10/12/2010
Director's details changed for Mr Jonathon Scott Burgess on 2010-12-10
dot icon28/10/2010
Accounts for a small company made up to 2010-01-31
dot icon27/08/2010
Particulars of a mortgage or charge / charge no: 31
dot icon02/07/2010
Annual return made up to 2010-06-28 with full list of shareholders
dot icon26/05/2010
Particulars of a mortgage or charge / charge no: 30
dot icon09/02/2010
Accounts for a small company made up to 2009-01-31
dot icon02/07/2009
Return made up to 28/06/09; full list of members
dot icon07/03/2009
Particulars of a mortgage or charge / charge no: 29
dot icon01/02/2009
Accounts for a small company made up to 2008-01-31
dot icon16/07/2008
Return made up to 28/06/08; full list of members
dot icon18/03/2008
Accounts for a small company made up to 2007-01-31
dot icon11/03/2008
Particulars of a mortgage or charge / charge no: 28
dot icon19/02/2008
Declaration of satisfaction of mortgage/charge
dot icon24/11/2007
Declaration of satisfaction of mortgage/charge
dot icon20/11/2007
Particulars of mortgage/charge
dot icon15/11/2007
Particulars of mortgage/charge
dot icon13/11/2007
Particulars of mortgage/charge
dot icon29/06/2007
Return made up to 28/06/07; full list of members
dot icon29/06/2007
Location of register of members
dot icon26/02/2007
Accounts for a small company made up to 2006-01-31
dot icon21/02/2007
Certificate of change of name
dot icon06/01/2007
Particulars of mortgage/charge
dot icon03/10/2006
Declaration of satisfaction of mortgage/charge
dot icon28/09/2006
Accounting reference date extended from 30/11/05 to 31/01/06
dot icon03/07/2006
Return made up to 28/06/06; full list of members
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon27/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/01/2006
Registered office changed on 15/01/06 from: darland house 44 winnington hill northwich,cheshire CW8 1AU
dot icon18/11/2005
Particulars of mortgage/charge
dot icon14/10/2005
Resolutions
dot icon29/09/2005
Particulars of mortgage/charge
dot icon08/09/2005
Accounts for a small company made up to 2004-11-30
dot icon11/08/2005
Particulars of mortgage/charge
dot icon05/07/2005
Return made up to 28/06/05; full list of members
dot icon12/02/2005
Particulars of mortgage/charge
dot icon12/11/2004
Particulars of mortgage/charge
dot icon29/10/2004
Declaration of satisfaction of mortgage/charge
dot icon13/10/2004
Particulars of mortgage/charge
dot icon29/06/2004
Return made up to 28/06/04; full list of members
dot icon04/06/2004
Accounts for a small company made up to 2003-11-30
dot icon14/04/2004
Particulars of mortgage/charge
dot icon11/03/2004
Particulars of mortgage/charge
dot icon01/03/2004
Declaration of satisfaction of mortgage/charge
dot icon07/08/2003
Particulars of mortgage/charge
dot icon06/08/2003
Return made up to 28/06/03; full list of members
dot icon30/06/2003
Accounts for a small company made up to 2002-11-30
dot icon27/12/2002
Particulars of mortgage/charge
dot icon10/07/2002
Return made up to 28/06/02; full list of members
dot icon05/07/2002
Accounts for a small company made up to 2001-11-30
dot icon04/10/2001
Particulars of mortgage/charge
dot icon03/07/2001
Return made up to 28/06/01; full list of members
dot icon18/05/2001
Accounts for a small company made up to 2000-11-30
dot icon23/08/2000
Return made up to 28/06/00; full list of members
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon26/07/2000
Particulars of mortgage/charge
dot icon12/07/2000
Full accounts made up to 1999-11-30
dot icon16/12/1999
Declaration of satisfaction of mortgage/charge
dot icon22/10/1999
New director appointed
dot icon05/10/1999
Accounts for a small company made up to 1998-11-30
dot icon20/07/1999
Return made up to 28/06/99; full list of members
dot icon14/07/1999
Particulars of mortgage/charge
dot icon29/03/1999
Declaration of satisfaction of mortgage/charge
dot icon29/03/1999
Declaration of satisfaction of mortgage/charge
dot icon02/10/1998
Full accounts made up to 1997-11-30
dot icon14/07/1998
Return made up to 28/06/98; no change of members
dot icon15/05/1998
Particulars of mortgage/charge
dot icon15/05/1998
Particulars of mortgage/charge
dot icon14/05/1998
Particulars of mortgage/charge
dot icon14/05/1998
Particulars of mortgage/charge
dot icon10/09/1997
Return made up to 28/06/97; no change of members
dot icon01/07/1997
Particulars of mortgage/charge
dot icon04/06/1997
Full accounts made up to 1996-11-30
dot icon23/07/1996
Return made up to 28/06/96; full list of members
dot icon13/03/1996
Accounting reference date notified as 30/11
dot icon17/01/1996
Particulars of mortgage/charge
dot icon30/11/1995
Secretary resigned
dot icon30/11/1995
Director resigned
dot icon30/11/1995
New director appointed
dot icon30/11/1995
New secretary appointed
dot icon30/11/1995
Registered office changed on 30/11/95 from: newfoundland chambers 43A whitchurch road cardiff. CF4 3JN.
dot icon28/06/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+1,506.84 % *

* during past year

Cash in Bank

£739,034.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
28/06/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
9.67M
-
0.00
45.99K
-
2022
3
10.28M
-
0.00
739.03K
-
2022
3
10.28M
-
0.00
739.03K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

10.28M £Ascended6.27 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

739.03K £Ascended1.51K % *

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
MC FORMATIONS LIMITED
Nominee Director
27/06/1995 - 27/06/1995
625
Crs Legal Services Limited
Nominee Secretary
27/06/1995 - 27/06/1995
600
Cooper, Richard William
Director
20/09/1999 - 16/11/2017
9
Burgess, James John Campbell
Director
17/11/2017 - Present
4
Maidman, Harriet Jane Burgess
Director
17/11/2017 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About AUS-BORE ESTATES LIMITED

AUS-BORE ESTATES LIMITED is an(a) Active company incorporated on 28/06/1995 with the registered office located at Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ. There are currently 4 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUS-BORE ESTATES LIMITED?

toggle

AUS-BORE ESTATES LIMITED is currently Active. It was registered on 28/06/1995 .

Where is AUS-BORE ESTATES LIMITED located?

toggle

AUS-BORE ESTATES LIMITED is registered at Aus-Bore House, 19-25 Manchester Road, Wilmslow, Cheshire SK9 1BQ.

What does AUS-BORE ESTATES LIMITED do?

toggle

AUS-BORE ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

How many employees does AUS-BORE ESTATES LIMITED have?

toggle

AUS-BORE ESTATES LIMITED had 3 employees in 2022.

What is the latest filing for AUS-BORE ESTATES LIMITED?

toggle

The latest filing was on 12/11/2025: Director's details changed for Mr James John Campbell Burgess on 2025-11-01.