AUSTER INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

AUSTER INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

02317975

Incorporation date

16/11/1988

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Grant Thornton Uk Advisory & Tax Llp, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PBCopy
copy info iconCopy
See on map
Latest events (Record since 16/11/1988)
dot icon16/04/2025
Resolutions
dot icon16/04/2025
Appointment of a voluntary liquidator
dot icon16/04/2025
Declaration of solvency
dot icon16/04/2025
Registered office address changed from C/O Compton House 6 Hazlemere Drive Sutton Coldfield West Midlands B74 2RW to C/O Grant Thornton Uk Advisory & Tax Llp Landmark St Peter's Square, 1 Oxford Street Manchester M1 4PB on 2025-04-16
dot icon20/03/2025
Total exemption full accounts made up to 2024-12-31
dot icon06/01/2025
Confirmation statement made on 2024-12-31 with updates
dot icon16/12/2024
Memorandum and Articles of Association
dot icon06/12/2024
Resolutions
dot icon15/11/2024
Resolutions
dot icon14/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/01/2024
Confirmation statement made on 2023-12-31 with no updates
dot icon27/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/04/2023
Director's details changed for Ms Jacqueline Mary Robinson on 2023-03-31
dot icon31/03/2023
Director's details changed for Ms Jacqueline Mary Robinson on 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon28/11/2022
Appointment of Ms Jacqueline Mary Robinson as a director on 2022-11-23
dot icon10/10/2022
Notification of Jacqueline Mary Robinson as a person with significant control on 2022-10-06
dot icon10/10/2022
Cessation of James Robinson as a person with significant control on 2022-10-06
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon16/06/2022
Register(s) moved to registered office address C/O Compton House 6 Hazlemere Drive Sutton Coldfield West Midlands B74 2RW
dot icon16/06/2022
Register(s) moved to registered office address C/O Compton House 6 Hazlemere Drive Sutton Coldfield West Midlands B74 2RW
dot icon16/06/2022
Register(s) moved to registered office address C/O Compton House 6 Hazlemere Drive Sutton Coldfield West Midlands B74 2RW
dot icon11/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon11/01/2022
Termination of appointment of James Robinson as a director on 2021-12-24
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon12/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon07/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon10/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon13/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon04/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon04/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon27/01/2016
Annual return made up to 2015-02-28 with full list of shareholders
dot icon27/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon07/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon30/07/2015
Satisfaction of charge 3 in full
dot icon21/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon21/01/2015
Register inspection address has been changed from C/O Compton House 6 Hazlemere Drive Sutton Coldfield West Midlands B74 2RW England to C/O Mark Spinner One London Wall London EC2Y 5EB
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon06/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon07/10/2013
Total exemption small company accounts made up to 2012-12-31
dot icon08/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon08/01/2013
Director's details changed for Mark Walker on 2013-01-08
dot icon08/01/2013
Register inspection address has been changed from C/O Evesheds Llp One Wood Street London EC2V 7WS United Kingdom
dot icon08/01/2013
Registered office address changed from C/O Compton House 6 Hazlemere Drive Sutton Coldfield West Midlands B74 2RW United Kingdom on 2013-01-08
dot icon08/01/2013
Registered office address changed from 115 Colmore Row Birmingham B3 3AL on 2013-01-08
dot icon03/10/2012
Group of companies' accounts made up to 2011-12-31
dot icon15/05/2012
Appointment of Mark Walker as a director
dot icon12/03/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon17/02/2012
Particulars of a mortgage or charge / charge no: 3
dot icon04/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon04/01/2012
Termination of appointment of Donald Walker as a director
dot icon28/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon07/02/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon07/02/2011
Director's details changed for James Robinson on 2011-02-07
dot icon02/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon17/02/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon16/02/2010
Register(s) moved to registered inspection location
dot icon16/02/2010
Register inspection address has been changed
dot icon16/02/2010
Director's details changed for James Robinson on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Ivor Franklin Vaughan on 2010-02-16
dot icon16/02/2010
Director's details changed for Mr Donald Hunter Walker on 2010-02-16
dot icon07/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon10/02/2009
Return made up to 31/12/08; full list of members
dot icon10/02/2009
Location of debenture register
dot icon10/02/2009
Location of register of members
dot icon17/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon22/04/2008
Return made up to 31/12/07; full list of members
dot icon02/11/2007
Group of companies' accounts made up to 2006-12-31
dot icon29/01/2007
Return made up to 31/12/06; full list of members
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon02/02/2006
Return made up to 31/12/05; full list of members
dot icon26/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon12/10/2004
Nc inc already adjusted 24/09/04
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon12/10/2004
Resolutions
dot icon11/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon09/07/2004
Secretary's particulars changed
dot icon09/02/2004
Return made up to 31/12/03; full list of members
dot icon08/01/2004
Director resigned
dot icon01/10/2003
Group of companies' accounts made up to 2002-12-31
dot icon11/02/2003
Return made up to 31/12/02; full list of members
dot icon16/10/2002
Group of companies' accounts made up to 2001-12-31
dot icon29/01/2002
Return made up to 31/12/01; change of members
dot icon28/10/2001
Group of companies' accounts made up to 2000-12-31
dot icon16/01/2001
Return made up to 31/12/00; full list of members
dot icon29/08/2000
Full group accounts made up to 1999-12-31
dot icon19/01/2000
Return made up to 31/12/99; full list of members
dot icon08/10/1999
Full accounts made up to 1998-12-31
dot icon25/02/1999
Registered office changed on 25/02/99 from: 10 newhall street birmingham west midlands B3 3LX
dot icon14/01/1999
Return made up to 31/12/98; full list of members
dot icon14/01/1999
Secretary's particulars changed
dot icon14/01/1999
Director's particulars changed
dot icon14/01/1999
Director's particulars changed
dot icon22/10/1998
Full group accounts made up to 1997-12-31
dot icon09/01/1998
Return made up to 31/12/97; no change of members
dot icon26/10/1997
Registered office changed on 26/10/97 from: king charles house castle hill dudley west midlands DY1 4PS
dot icon16/10/1997
Full group accounts made up to 1996-12-31
dot icon23/09/1997
Registered office changed on 23/09/97 from: 10 newhall street birmingham west midlands B3 3LX
dot icon14/01/1997
Return made up to 31/12/96; full list of members
dot icon30/12/1996
Auditor's resignation
dot icon29/08/1996
Full group accounts made up to 1995-12-31
dot icon26/07/1996
Registered office changed on 26/07/96 from: gaddesby lane rearsby leicestershire LE7 8YH
dot icon15/01/1996
Return made up to 31/12/95; no change of members
dot icon14/09/1995
Full group accounts made up to 1994-12-31
dot icon09/05/1995
Secretary resigned;new secretary appointed
dot icon06/03/1995
Return made up to 31/12/94; no change of members; amend
dot icon24/02/1995
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 icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon28/10/1994
Full group accounts made up to 1993-12-31
dot icon17/08/1994
Declaration of satisfaction of mortgage/charge
dot icon16/01/1994
Secretary resigned;new secretary appointed
dot icon16/01/1994
Return made up to 31/12/93; full list of members
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon25/11/1993
Resolutions
dot icon10/11/1993
Full group accounts made up to 1992-12-31
dot icon17/05/1993
Return made up to 31/12/92; no change of members; amend
dot icon22/04/1993
Return made up to 31/12/92; no change of members
dot icon06/11/1992
Full group accounts made up to 1991-12-31
dot icon28/04/1992
Full group accounts made up to 1990-12-31
dot icon28/04/1992
Return made up to 31/12/91; no change of members
dot icon16/01/1992
Secretary resigned;new secretary appointed
dot icon11/02/1991
Return made up to 31/12/90; full list of members
dot icon22/11/1990
Full group accounts made up to 1989-12-31
dot icon02/08/1990
Memorandum and Articles of Association
dot icon02/08/1990
Resolutions
dot icon31/01/1990
Return made up to 31/12/89; full list of members
dot icon13/11/1989
Accounting reference date shortened from 31/03 to 31/12
dot icon03/10/1989
Statement of affairs
dot icon21/09/1989
Wd 18/09/89 ad 11/08/89--------- £ si [email protected]=906629 £ ic 2/906631
dot icon15/09/1989
Resolutions
dot icon15/09/1989
Resolutions
dot icon15/09/1989
Resolutions
dot icon31/08/1989
S-div
dot icon31/08/1989
£ nc 100/906631
dot icon30/08/1989
Memorandum and Articles of Association
dot icon30/08/1989
Director resigned;new director appointed
dot icon30/08/1989
Secretary resigned;new secretary appointed
dot icon30/08/1989
Resolutions
dot icon24/08/1989
Particulars of mortgage/charge
dot icon23/08/1989
Particulars of mortgage/charge
dot icon19/08/1989
Miscellaneous
dot icon10/08/1989
Certificate of change of name
dot icon09/01/1989
Registered office changed on 09/01/89 from: 183-185 bermondsey street london
dot icon09/01/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon16/11/1988
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/12/2025
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
3
1.39K
-
0.00
53.11K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Jacqueline Mary
Director
23/11/2022 - Present
1
Walker, Mark
Director
16/04/2012 - Present
2

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

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 AUSTER INDUSTRIES LIMITED

AUSTER INDUSTRIES LIMITED is an(a) Liquidation company incorporated on 16/11/1988 with the registered office located at C/O Grant Thornton Uk Advisory & Tax Llp, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB. There are currently 2 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 AUSTER INDUSTRIES LIMITED?

toggle

AUSTER INDUSTRIES LIMITED is currently Liquidation. It was registered on 16/11/1988 .

Where is AUSTER INDUSTRIES LIMITED located?

toggle

AUSTER INDUSTRIES LIMITED is registered at C/O Grant Thornton Uk Advisory & Tax Llp, Landmark St Peter's Square, 1 Oxford Street, Manchester M1 4PB.

What does AUSTER INDUSTRIES LIMITED do?

toggle

AUSTER INDUSTRIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUSTER INDUSTRIES LIMITED?

toggle

The latest filing was on 16/04/2025: Resolutions.