AUSTIN & WYATT LIMITED

Register to unlock more data on OkredoRegister

AUSTIN & WYATT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02995015

Incorporation date

25/11/1994

Size

Dormant

Contacts

Registered address

Registered address

3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 25/11/1994)
dot icon16/03/2026
Accounts for a dormant company made up to 2025-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon05/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon09/01/2025
Director's details changed for Mr Richard John Twigg on 2025-01-06
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with no updates
dot icon27/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon12/12/2023
Change of details for Countrywide Estate Agents Limited as a person with significant control on 2023-12-11
dot icon09/11/2023
Confirmation statement made on 2023-10-28 with updates
dot icon30/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon03/08/2023
Change of details for Countrywide Estate Agents as a person with significant control on 2023-06-02
dot icon09/11/2022
Confirmation statement made on 2022-10-28 with no updates
dot icon12/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon08/12/2021
-
dot icon08/12/2021
Appointment of Richard Twigg as a director on 2021-11-30
dot icon08/12/2021
Rectified the form TM02 was removed from the public register on 28/02/2022 as it was factually inaccurate or derived from something factually inaccurate.
dot icon07/12/2021
Termination of appointment of Gareth Rhys Williams as a director on 2021-11-30
dot icon01/11/2021
Confirmation statement made on 2021-10-28 with no updates
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon04/01/2021
Accounts for a dormant company made up to 2019-12-31
dot icon28/10/2020
Confirmation statement made on 2020-10-28 with no updates
dot icon07/11/2019
Confirmation statement made on 2019-10-28 with no updates
dot icon30/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon02/04/2019
Director's details changed for Mr Gareth Rhys Williams on 2019-03-18
dot icon18/03/2019
Change of details for Countrywide Estate Agents as a person with significant control on 2019-03-18
dot icon21/12/2018
Termination of appointment of Alix Clare Nicholson as a secretary on 2018-12-21
dot icon26/11/2018
Confirmation statement made on 2018-11-25 with no updates
dot icon04/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon09/08/2018
Change of details for Countrywide Estate Agents as a person with significant control on 2018-07-06
dot icon30/11/2017
Confirmation statement made on 2017-11-25 with no updates
dot icon31/10/2017
Termination of appointment of Ian Henry Sayner as a secretary on 2017-10-27
dot icon31/10/2017
Appointment of Mrs Alix Clare Nicholson as a secretary on 2017-10-27
dot icon18/10/2017
Withdrawal of a person with significant control statement on 2017-10-18
dot icon18/10/2017
Notification of Countrywide Estate Agents as a person with significant control on 2016-04-06
dot icon06/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon25/11/2016
Confirmation statement made on 2016-11-25 with updates
dot icon21/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-25 with full list of shareholders
dot icon26/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/06/2015
Director's details changed for Mr. Gareth Rhys Williams on 2015-06-01
dot icon10/12/2014
Annual return made up to 2014-11-25 with full list of shareholders
dot icon28/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon09/01/2014
Registered office address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF on 2014-01-09
dot icon02/12/2013
Annual return made up to 2013-11-25 with full list of shareholders
dot icon02/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon14/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon24/12/2012
Registered office address changed from Ist Floor Above Austin & Wyatt the Square Bishops Waltham Southampton Hampshire SO32 1GG England on 2012-12-24
dot icon21/12/2012
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon04/12/2012
Annual return made up to 2012-11-25 with full list of shareholders
dot icon26/11/2012
Secretary's details changed for Mr Ian Henry Sayner on 2012-06-01
dot icon23/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/02/2012
Annual return made up to 2011-11-25 with full list of shareholders
dot icon04/01/2012
Registered office address changed from 31-33 Centre Way Locks Heath Southampton Hampshire SO31 6DX England on 2012-01-04
dot icon26/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/02/2011
Registered office address changed from Locks Heath Centre 31-33 Centre Way Locks Heath Southampton Hampshire SO31 6DX on 2011-02-11
dot icon11/02/2011
Annual return made up to 2010-11-25 with full list of shareholders
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon04/05/2010
Termination of appointment of Steven Annells as a director
dot icon04/05/2010
Termination of appointment of Louis Powell as a director
dot icon04/05/2010
Termination of appointment of Shaun Manzi as a director
dot icon28/04/2010
Appointment of Mr Gareth Rhys Williams as a director
dot icon23/12/2009
Annual return made up to 2009-11-25 with full list of shareholders
dot icon08/10/2009
Accounts for a dormant company made up to 2008-12-31
dot icon31/12/2008
Return made up to 25/11/08; full list of members
dot icon09/07/2008
Accounts for a dormant company made up to 2007-12-31
dot icon19/02/2008
Secretary's particulars changed
dot icon06/12/2007
Return made up to 25/11/07; no change of members
dot icon22/06/2007
Secretary's particulars changed
dot icon06/06/2007
Accounts for a dormant company made up to 2006-12-31
dot icon08/12/2006
Return made up to 25/11/06; full list of members
dot icon18/05/2006
Return made up to 25/11/05; full list of members
dot icon09/05/2006
Accounts for a dormant company made up to 2005-12-31
dot icon27/06/2005
Accounts for a dormant company made up to 2004-12-31
dot icon14/12/2004
Return made up to 25/11/04; full list of members
dot icon20/09/2004
Accounts for a dormant company made up to 2003-12-31
dot icon17/12/2003
Return made up to 25/11/03; full list of members
dot icon01/10/2003
New director appointed
dot icon18/05/2003
Accounts for a dormant company made up to 2002-12-31
dot icon28/01/2003
Return made up to 25/11/02; full list of members
dot icon20/05/2002
Accounts for a dormant company made up to 2001-12-31
dot icon19/11/2001
Return made up to 25/11/01; full list of members
dot icon13/07/2001
Director's particulars changed
dot icon21/05/2001
Secretary's particulars changed
dot icon15/05/2001
Accounts for a dormant company made up to 2000-12-31
dot icon08/01/2001
Return made up to 25/11/00; full list of members
dot icon06/07/2000
Accounts for a dormant company made up to 1999-12-31
dot icon01/12/1999
Return made up to 25/11/99; full list of members
dot icon24/03/1999
Accounts for a dormant company made up to 1998-12-31
dot icon09/12/1998
Return made up to 25/11/98; full list of members
dot icon11/06/1998
Accounts for a dormant company made up to 1997-12-31
dot icon18/12/1997
Return made up to 25/11/97; no change of members
dot icon18/12/1997
Secretary resigned
dot icon18/12/1997
New secretary appointed
dot icon19/08/1997
Accounts for a dormant company made up to 1996-12-31
dot icon27/11/1996
Return made up to 25/11/96; no change of members
dot icon01/06/1996
Accounts for a dormant company made up to 1995-12-31
dot icon29/12/1995
Director resigned
dot icon29/12/1995
New director appointed
dot icon29/12/1995
New director appointed
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon28/11/1995
Resolutions
dot icon21/11/1995
Return made up to 25/11/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon13/12/1994
Secretary resigned;new secretary appointed
dot icon13/12/1994
Director resigned
dot icon13/12/1994
New director appointed
dot icon13/12/1994
Registered office changed on 13/12/94 from: queensgate 1 myrtle road brentwood essex CM14 5EG
dot icon09/12/1994
Accounting reference date notified as 31/12
dot icon25/11/1994
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
28/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Twigg, Richard John
Director
30/11/2021 - Present
388

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+
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 AUSTIN & WYATT LIMITED

AUSTIN & WYATT LIMITED is an(a) Active company incorporated on 25/11/1994 with the registered office located at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN & WYATT LIMITED?

toggle

AUSTIN & WYATT LIMITED is currently Active. It was registered on 25/11/1994 .

Where is AUSTIN & WYATT LIMITED located?

toggle

AUSTIN & WYATT LIMITED is registered at 3rd Floor, 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does AUSTIN & WYATT LIMITED do?

toggle

AUSTIN & WYATT LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUSTIN & WYATT LIMITED?

toggle

The latest filing was on 16/03/2026: Accounts for a dormant company made up to 2025-12-31.