AUSTHALL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUSTHALL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04941806

Incorporation date

23/10/2003

Size

Full

Contacts

Registered address

Registered address

Vale Street Mill, Nelson, Lancashire BB9 0TACopy
copy info iconCopy
See on map
Latest events (Record since 23/10/2003)
dot icon15/04/2026
Appointment of Jonna Opitz as a director on 2026-04-02
dot icon15/04/2026
Appointment of Malin Cullin as a director on 2026-04-02
dot icon15/04/2026
Appointment of Claes Isaksson as a director on 2026-04-02
dot icon15/04/2026
Notification of Vale Street Holdings Limited as a person with significant control on 2026-04-02
dot icon15/04/2026
Cessation of Farvande Limited as a person with significant control on 2026-04-02
dot icon02/04/2026
Satisfaction of charge 049418060004 in full
dot icon17/11/2025
Confirmation statement made on 2025-10-23 with no updates
dot icon26/06/2025
Full accounts made up to 2024-12-31
dot icon27/11/2024
Confirmation statement made on 2024-10-23 with updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon14/12/2023
Registration of charge 049418060004, created on 2023-12-06
dot icon08/12/2023
Cessation of Frances Anne Austin as a person with significant control on 2023-12-06
dot icon08/12/2023
Termination of appointment of Frances Anne Austin as a director on 2023-12-06
dot icon27/11/2023
Confirmation statement made on 2023-10-23 with no updates
dot icon01/11/2023
Appointment of Mr Gordon Alexander Weir as a director on 2023-10-20
dot icon01/11/2023
Appointment of Mr David James Fitton as a director on 2023-10-20
dot icon18/09/2023
Full accounts made up to 2022-12-31
dot icon11/01/2023
Compulsory strike-off action has been discontinued
dot icon11/01/2023
Confirmation statement made on 2022-10-23 with no updates
dot icon10/01/2023
First Gazette notice for compulsory strike-off
dot icon08/08/2022
Full accounts made up to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-10-23 with updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon03/12/2020
-
dot icon03/12/2020
Rectified The AP03 was removed from the public register on the 26/01/2021 because it was invalid or ineffective, was factually inaccurate or was derived from something factually inaccurate.
dot icon01/12/2020
Termination of appointment of Mark Ronald Johnston as a secretary on 2020-12-01
dot icon26/10/2020
Confirmation statement made on 2020-10-23 with no updates
dot icon16/09/2020
Termination of appointment of Lorraine Kluczniak as a secretary on 2020-09-16
dot icon16/09/2020
Appointment of Mr Mark Ronald Johnston as a secretary on 2020-09-16
dot icon27/07/2020
Full accounts made up to 2019-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-23 with no updates
dot icon30/07/2019
Auditor's resignation
dot icon12/07/2019
Full accounts made up to 2018-12-31
dot icon29/10/2018
Confirmation statement made on 2018-10-23 with no updates
dot icon03/07/2018
Full accounts made up to 2017-12-31
dot icon28/11/2017
Notification of Farvande Limited as a person with significant control on 2017-10-31
dot icon28/11/2017
Change of details for Mrs Frances Anne Austin as a person with significant control on 2017-10-31
dot icon28/11/2017
Termination of appointment of John Steven Hall as a director on 2017-10-31
dot icon02/11/2017
Confirmation statement made on 2017-10-23 with no updates
dot icon21/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon03/11/2016
Confirmation statement made on 2016-10-23 with updates
dot icon15/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon04/11/2015
Annual return made up to 2015-10-23 with full list of shareholders
dot icon15/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon27/10/2014
Annual return made up to 2014-10-23 with full list of shareholders
dot icon30/05/2014
Group of companies' accounts made up to 2013-12-31
dot icon23/10/2013
Annual return made up to 2013-10-23 with full list of shareholders
dot icon21/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon06/12/2012
Annual return made up to 2012-10-23 with full list of shareholders
dot icon29/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon14/11/2011
Annual return made up to 2011-10-23 with full list of shareholders
dot icon14/11/2011
Director's details changed for Mrs Frances Anne Austin on 2011-06-01
dot icon09/06/2011
Appointment of Miss Lorraine Kluczniak as a secretary
dot icon08/06/2011
Termination of appointment of Angus Mackie as a secretary
dot icon08/06/2011
Termination of appointment of Angus Mackie as a director
dot icon07/06/2011
Particulars of a mortgage or charge / charge no: 3
dot icon21/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon29/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon07/12/2010
Annual return made up to 2010-10-23 with full list of shareholders
dot icon17/11/2010
Particulars of a mortgage or charge / charge no: 1
dot icon18/08/2010
Accounts for a dormant company made up to 2009-12-31
dot icon24/03/2010
Statement of capital following an allotment of shares on 2010-03-18
dot icon18/03/2010
Certificate of change of name
dot icon18/03/2010
Resolutions
dot icon18/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon17/03/2010
Resolutions
dot icon16/03/2010
Termination of appointment of Glenn Taylor as a director
dot icon16/03/2010
Appointment of Mr John Stephen Hall as a director
dot icon16/03/2010
Appointment of Mrs Frances Anne Austin as a director
dot icon10/03/2010
Statement of capital following an allotment of shares on 2010-02-26
dot icon10/03/2010
Resolutions
dot icon25/01/2010
Director's details changed for Glenn Taylor on 2010-01-01
dot icon25/01/2010
Secretary's details changed for Angus John Kinmond Mackie on 2010-01-01
dot icon25/01/2010
Director's details changed for Angus John Kinmond Mackie on 2010-01-01
dot icon23/11/2009
Annual return made up to 2009-10-23 with full list of shareholders
dot icon23/11/2009
Director's details changed for Angus John Kinmond Mackie on 2009-11-20
dot icon23/11/2009
Director's details changed for Glenn Taylor on 2009-11-20
dot icon09/04/2009
Accounts for a dormant company made up to 2008-12-31
dot icon03/11/2008
Return made up to 23/10/08; full list of members
dot icon03/11/2008
Location of register of members
dot icon17/04/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/11/2007
Return made up to 23/10/07; full list of members
dot icon19/11/2007
Secretary's particulars changed;director's particulars changed
dot icon13/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/11/2006
Return made up to 23/10/06; full list of members
dot icon14/06/2006
Accounts for a dormant company made up to 2005-12-31
dot icon16/11/2005
Return made up to 23/10/05; full list of members
dot icon09/04/2005
Accounts for a dormant company made up to 2004-12-31
dot icon23/11/2004
Return made up to 23/10/04; full list of members
dot icon18/08/2004
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon12/02/2004
Secretary's particulars changed;director's particulars changed
dot icon06/02/2004
Ad 22/01/04--------- £ si 1@1=1 £ ic 1/2
dot icon03/02/2004
Registered office changed on 03/02/04 from: fourth floor brook house 77 fountain street manchester M2 2EE
dot icon03/02/2004
New director appointed
dot icon03/02/2004
New secretary appointed;new director appointed
dot icon03/02/2004
Secretary resigned
dot icon03/02/2004
Director resigned
dot icon23/12/2003
Certificate of change of name
dot icon23/10/2003
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
23/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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
1
891.75K
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Weir, Gordon Alexander
Director
20/10/2023 - Present
9
Austin, Frances Anne
Director
26/02/2010 - 06/12/2023
14
Opitz, Jonna
Director
02/04/2026 - Present
14
Fitton, David James
Director
20/10/2023 - Present
6
Cullin, Malin
Director
02/04/2026 - Present
6

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUSTHALL HOLDINGS LIMITED

AUSTHALL HOLDINGS LIMITED is an(a) Active company incorporated on 23/10/2003 with the registered office located at Vale Street Mill, Nelson, Lancashire BB9 0TA. There are currently 5 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 AUSTHALL HOLDINGS LIMITED?

toggle

AUSTHALL HOLDINGS LIMITED is currently Active. It was registered on 23/10/2003 .

Where is AUSTHALL HOLDINGS LIMITED located?

toggle

AUSTHALL HOLDINGS LIMITED is registered at Vale Street Mill, Nelson, Lancashire BB9 0TA.

What does AUSTHALL HOLDINGS LIMITED do?

toggle

AUSTHALL HOLDINGS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AUSTHALL HOLDINGS LIMITED?

toggle

The latest filing was on 15/04/2026: Appointment of Jonna Opitz as a director on 2026-04-02.