AUSDEN CLARK LIMITED

Register to unlock more data on OkredoRegister

AUSDEN CLARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01067886

Incorporation date

25/08/1972

Size

Total Exemption Full

Contacts

Registered address

Registered address

4 Murrayfield Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire LE3 1UWCopy
copy info iconCopy
See on map
Latest events (Record since 25/08/1972)
dot icon04/09/2025
Total exemption full accounts made up to 2025-06-30
dot icon05/06/2025
Confirmation statement made on 2025-06-04 with updates
dot icon05/02/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/07/2024
Cessation of Ausden Clark Holdings Limited as a person with significant control on 2024-06-28
dot icon15/07/2024
Notification of Ac Frost Limited as a person with significant control on 2024-06-28
dot icon09/07/2024
Confirmation statement made on 2024-06-04 with no updates
dot icon31/01/2024
Full accounts made up to 2023-06-30
dot icon09/11/2023
Appointment of Connie Marie Frost as a secretary on 2023-11-06
dot icon13/07/2023
Termination of appointment of Paul Ausden-Clark as a director on 2023-07-04
dot icon15/06/2023
Confirmation statement made on 2023-06-04 with updates
dot icon15/05/2023
Second filing of a statement of capital following an allotment of shares on 2023-04-13
dot icon03/05/2023
Resolutions
dot icon03/05/2023
Statement of capital on 2023-05-03
dot icon25/04/2023
Part of the property or undertaking has been released and no longer forms part of charge 010678860007
dot icon20/04/2023
Statement by Directors
dot icon15/04/2023
Resolutions
dot icon15/04/2023
Change of share class name or designation
dot icon15/04/2023
Memorandum and Articles of Association
dot icon15/04/2023
Resolutions
dot icon14/04/2023
Cessation of Paul Ausden-Clark as a person with significant control on 2023-04-13
dot icon14/04/2023
Notification of Ausden Clark Holdings Limited as a person with significant control on 2023-04-13
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Solvency Statement dated 12/04/23
dot icon13/04/2023
Statement by Directors
dot icon13/04/2023
Statement of capital on 2023-04-13
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-12
dot icon13/04/2023
Resolutions
dot icon13/04/2023
Solvency Statement dated 13/04/23
dot icon13/04/2023
Statement of capital on 2023-04-13
dot icon13/04/2023
Statement of capital following an allotment of shares on 2023-04-13
dot icon28/03/2023
Satisfaction of charge 010678860006 in full
dot icon28/03/2023
Part of the property or undertaking has been released from charge 010678860007
dot icon31/01/2023
Current accounting period extended from 2022-12-31 to 2023-06-30
dot icon31/01/2023
Appointment of Darren Snape as a director on 2023-01-31
dot icon31/01/2023
Appointment of Adam Alan Frost as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of Wayne David Smith as a director on 2023-01-31
dot icon28/09/2022
Full accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-06-04 with updates
dot icon30/06/2021
Termination of appointment of Julie Sharon Carton as a secretary on 2021-06-30
dot icon30/06/2021
Termination of appointment of Julie Sharon Carton as a director on 2021-06-30
dot icon25/06/2021
Full accounts made up to 2020-12-31
dot icon07/06/2021
Confirmation statement made on 2021-06-04 with updates
dot icon10/05/2021
Director's details changed for Mr Paul Ausden-Clark on 2021-05-10
dot icon18/12/2020
Full accounts made up to 2019-12-31
dot icon04/06/2020
Confirmation statement made on 2020-06-04 with updates
dot icon12/08/2019
Full accounts made up to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-06-04 with updates
dot icon11/06/2019
Director's details changed for Mr Wayne David Smith on 2019-06-01
dot icon05/07/2018
Confirmation statement made on 2018-06-04 with updates
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon12/06/2017
Confirmation statement made on 2017-06-04 with updates
dot icon05/05/2017
Full accounts made up to 2016-12-31
dot icon12/10/2016
Satisfaction of charge 5 in full
dot icon12/10/2016
Satisfaction of charge 4 in full
dot icon12/10/2016
Satisfaction of charge 3 in full
dot icon12/10/2016
Satisfaction of charge 1 in full
dot icon12/10/2016
Satisfaction of charge 2 in full
dot icon03/10/2016
Termination of appointment of Adam Alan Frost as a director on 2016-09-26
dot icon03/10/2016
Appointment of Julie Sharon Carton as a director on 2016-09-26
dot icon21/09/2016
Appointment of Mr Paul Ausden-Clark as a director on 2016-09-19
dot icon06/06/2016
Annual return made up to 2016-06-04 with full list of shareholders
dot icon24/05/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Registered office address changed from , 4 4 Murrayfield Road, Braunstone Frith Industrial Estare, Leicester, Leicestershire, LE3 1UW, England to 4 Murrayfield Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1UW on 2016-05-05
dot icon28/04/2016
Registered office address changed from , 30 Murrayfield Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire, LE3 1UW to 4 Murrayfield Road Braunstone Frith Industrial Estate Leicester Leicestershire LE3 1UW on 2016-04-28
dot icon16/07/2015
Annual return made up to 2015-06-04 with full list of shareholders
dot icon10/06/2015
Registration of charge 010678860007, created on 2015-06-10
dot icon10/06/2015
Registration of charge 010678860006, created on 2015-06-10
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon22/09/2014
Appointment of Wayne David Smith as a director on 2014-08-01
dot icon08/08/2014
Termination of appointment of Lorne Kind as a director on 2014-07-31
dot icon05/06/2014
Annual return made up to 2014-06-04 with full list of shareholders
dot icon05/06/2014
Director's details changed for Mr Lorne Kind on 2014-01-01
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon13/01/2014
Termination of appointment of Alex Jobling as a director
dot icon13/01/2014
Appointment of Adam Alan Frost as a director
dot icon13/01/2014
Registered office address changed from , Wanlip Street, Dysart Way, Leicester, LE1 2JY on 2014-01-13
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-06-04 with full list of shareholders
dot icon29/11/2012
Appointment of Mr Alex Paul Jobling as a director
dot icon29/11/2012
Termination of appointment of Paul Ausden-Clark as a director
dot icon29/11/2012
Appointment of Mr Lorne Kind as a director
dot icon01/10/2012
Appointment of Mrs Julie Sharon Carton as a secretary
dot icon25/09/2012
Termination of appointment of Danny Smith as a director
dot icon13/09/2012
Termination of appointment of Susan Ward as a secretary
dot icon06/06/2012
Annual return made up to 2012-06-04 with full list of shareholders
dot icon12/05/2012
Particulars of a mortgage or charge / charge no: 5
dot icon19/03/2012
Accounts for a medium company made up to 2011-12-31
dot icon06/06/2011
Annual return made up to 2011-06-04 with full list of shareholders
dot icon06/06/2011
Director's details changed for Danny Lee Smith on 2010-07-18
dot icon06/06/2011
Secretary's details changed for Susan Linda Ward on 2010-09-20
dot icon18/03/2011
Full accounts made up to 2010-12-31
dot icon07/06/2010
Annual return made up to 2010-06-04 with full list of shareholders
dot icon07/06/2010
Director's details changed for Mr Paul Ausden-Clark on 2010-06-04
dot icon07/06/2010
Director's details changed for Danny Lee Smith on 2010-06-04
dot icon25/03/2010
Full accounts made up to 2009-12-31
dot icon04/06/2009
Return made up to 04/06/09; full list of members
dot icon03/04/2009
Accounts for a medium company made up to 2008-12-31
dot icon05/06/2008
Return made up to 04/06/08; full list of members
dot icon11/03/2008
Accounts for a medium company made up to 2007-12-31
dot icon14/06/2007
Return made up to 04/06/07; no change of members
dot icon30/05/2007
Accounts for a medium company made up to 2006-12-31
dot icon12/06/2006
Return made up to 04/06/06; full list of members
dot icon19/04/2006
Accounts for a medium company made up to 2005-12-31
dot icon14/06/2005
Return made up to 04/06/05; full list of members
dot icon01/04/2005
Accounts for a medium company made up to 2004-12-31
dot icon10/06/2004
Return made up to 04/06/04; full list of members
dot icon19/04/2004
Accounts for a medium company made up to 2003-12-31
dot icon10/06/2003
Return made up to 04/06/03; full list of members
dot icon13/04/2003
Accounts for a small company made up to 2002-12-31
dot icon12/06/2002
Return made up to 04/06/02; full list of members
dot icon25/04/2002
Accounts for a small company made up to 2001-12-31
dot icon31/10/2001
Particulars of mortgage/charge
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Return made up to 04/06/01; full list of members
dot icon02/02/2001
Full accounts made up to 1999-12-31
dot icon09/06/2000
Return made up to 04/06/00; full list of members
dot icon04/01/2000
Full accounts made up to 1998-12-31
dot icon04/01/2000
Director's particulars changed
dot icon04/01/2000
Return made up to 04/06/99; full list of members
dot icon07/12/1999
Secretary's particulars changed
dot icon30/10/1998
Secretary resigned
dot icon30/10/1998
New secretary appointed
dot icon27/07/1998
Return made up to 04/06/98; no change of members
dot icon27/07/1998
Director's particulars changed
dot icon20/03/1998
Accounts for a small company made up to 1997-12-31
dot icon19/03/1998
Director's particulars changed
dot icon07/07/1997
Return made up to 04/06/97; full list of members
dot icon20/03/1997
Accounts for a small company made up to 1996-12-31
dot icon30/01/1997
Full accounts made up to 1995-12-31
dot icon19/09/1996
Particulars of mortgage/charge
dot icon16/08/1996
Certificate of change of name
dot icon03/07/1996
Return made up to 04/06/96; no change of members
dot icon02/11/1995
Full accounts made up to 1994-12-31
dot icon31/05/1995
Return made up to 04/06/95; no change of members
dot icon05/09/1994
Secretary resigned;new secretary appointed
dot icon07/06/1994
Return made up to 04/06/94; full list of members
dot icon15/04/1994
New director appointed
dot icon20/03/1994
Accounts for a small company made up to 1993-12-31
dot icon07/02/1994
Secretary resigned;new secretary appointed
dot icon18/06/1993
Secretary resigned;new secretary appointed;director's particulars changed
dot icon11/06/1993
Secretary resigned;new secretary appointed
dot icon11/06/1993
Return made up to 04/06/93; no change of members
dot icon23/04/1993
Full accounts made up to 1992-12-31
dot icon07/08/1992
Return made up to 04/06/92; full list of members
dot icon30/06/1992
Return made up to 04/06/91; no change of members
dot icon30/06/1992
Full accounts made up to 1991-12-31
dot icon02/04/1992
Full accounts made up to 1990-12-31
dot icon29/05/1991
Return made up to 22/03/91; no change of members
dot icon12/02/1991
Particulars of mortgage/charge
dot icon14/01/1991
Particulars of mortgage/charge
dot icon15/06/1990
Full accounts made up to 1989-12-31
dot icon15/06/1990
Return made up to 04/06/90; full list of members
dot icon27/07/1989
Full accounts made up to 1988-11-30
dot icon27/07/1989
Return made up to 21/07/89; full list of members
dot icon27/07/1989
Accounting reference date extended from 30/11 to 31/12
dot icon01/11/1988
Registered office changed on 01/11/88 from: 7 northfields syston leics
dot icon01/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon05/10/1988
Certificate of change of name
dot icon03/06/1988
Accounts for a small company made up to 1987-11-30
dot icon03/06/1988
Return made up to 28/04/88; full list of members
dot icon11/11/1987
Director resigned
dot icon12/10/1987
Accounts for a small company made up to 1986-11-30
dot icon12/10/1987
Return made up to 10/08/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/07/1986
Accounts for a small company made up to 1985-11-30
dot icon10/07/1986
Return made up to 30/05/86; full list of members
dot icon25/08/1972
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

59
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,017,372.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
04/06/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
59
5.37M
-
0.00
2.02M
-
2021
59
5.37M
-
0.00
2.02M
-

Employees

2021

Employees

59 Ascended- *

Net Assets(GBP)

5.37M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.02M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kind, Lorne
Director
29/10/2012 - 31/07/2014
2
Ward, Susan Linda
Secretary
01/09/1998 - 13/09/2012
-
Preston, Heather Alison
Secretary
01/09/1994 - 21/08/1998
-
Carton, Julie Sharon
Secretary
01/10/2012 - 30/06/2021
-
Smith, Wayne David
Director
31/07/2014 - 30/01/2023
-

Persons with Significant Control

5
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:

52
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 AUSDEN CLARK LIMITED

AUSDEN CLARK LIMITED is an(a) Active company incorporated on 25/08/1972 with the registered office located at 4 Murrayfield Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire LE3 1UW. There are currently 3 active directors according to the latest confirmation statement. Number of employees 59 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSDEN CLARK LIMITED?

toggle

AUSDEN CLARK LIMITED is currently Active. It was registered on 25/08/1972 .

Where is AUSDEN CLARK LIMITED located?

toggle

AUSDEN CLARK LIMITED is registered at 4 Murrayfield Road, Braunstone Frith Industrial Estate, Leicester, Leicestershire LE3 1UW.

What does AUSDEN CLARK LIMITED do?

toggle

AUSDEN CLARK LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

How many employees does AUSDEN CLARK LIMITED have?

toggle

AUSDEN CLARK LIMITED had 59 employees in 2021.

What is the latest filing for AUSDEN CLARK LIMITED?

toggle

The latest filing was on 04/09/2025: Total exemption full accounts made up to 2025-06-30.