AUSTIN COMPANY OF(U.K.)LIMITED(THE)

Register to unlock more data on OkredoRegister

AUSTIN COMPANY OF(U.K.)LIMITED(THE)

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00343451

Incorporation date

17/08/1938

Size

Full

Contacts

Registered address

Registered address

Suite 22 Building 6 Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YHCopy
copy info iconCopy
See on map
Latest events (Record since 17/08/1938)
dot icon23/07/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon11/04/2025
Full accounts made up to 2024-12-31
dot icon26/07/2024
Full accounts made up to 2023-12-31
dot icon24/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon25/07/2023
Registered office address changed from Suite 22 Building 6 Hatters Lane Croxley Business Park Watford Hertfordshire WD18 8YH England to Suite 22 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH on 2023-07-25
dot icon25/07/2023
Termination of appointment of Jamie Hullman as a director on 2023-07-11
dot icon25/07/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon25/07/2023
Appointment of Mr Michael Mcnutt as a director on 2023-07-12
dot icon31/05/2023
Full accounts made up to 2022-12-31
dot icon30/05/2023
Elect to keep the directors' residential address register information on the public register
dot icon30/05/2023
Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Suite 22 Building 6 Hatters Lane Croxley Business Park Watford Hertfordshire WD18 8YH on 2023-05-30
dot icon21/07/2022
Confirmation statement made on 2022-07-12 with updates
dot icon16/06/2022
Current accounting period extended from 2022-11-30 to 2022-12-31
dot icon10/03/2022
Full accounts made up to 2021-11-30
dot icon22/12/2021
Notification of Kajima Corporation as a person with significant control on 2021-12-09
dot icon22/12/2021
Cessation of Prakash Chandra Jayantilal Davda as a person with significant control on 2021-12-09
dot icon10/12/2021
Appointment of Mr Mark Phillips as a director on 2021-12-09
dot icon10/12/2021
Appointment of Mr Jamie Hullman as a director on 2021-12-09
dot icon10/12/2021
Appointment of Mr Matthew Eddleman as a director on 2021-12-09
dot icon10/12/2021
Appointment of Mr Michael Pierce as a director on 2021-12-09
dot icon26/08/2021
Full accounts made up to 2020-11-30
dot icon22/07/2021
Confirmation statement made on 2021-07-12 with no updates
dot icon04/01/2021
Appointment of Mr George Oliver Lowney as a director on 2021-01-04
dot icon04/01/2021
Appointment of Mr Allan Martin Huke as a director on 2021-01-04
dot icon22/12/2020
Resolutions
dot icon22/12/2020
Memorandum and Articles of Association
dot icon16/09/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon02/03/2020
Full accounts made up to 2019-11-30
dot icon15/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon06/02/2019
Full accounts made up to 2018-11-30
dot icon12/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon12/02/2018
Full accounts made up to 2017-11-30
dot icon25/07/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon16/02/2017
Full accounts made up to 2016-11-30
dot icon19/07/2016
Confirmation statement made on 2016-07-12 with updates
dot icon02/02/2016
Full accounts made up to 2015-11-30
dot icon04/09/2015
Full accounts made up to 2014-11-30
dot icon15/07/2015
Director's details changed for Mr Prakash Chandra Jayantilal Davda on 2015-06-26
dot icon14/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon14/07/2015
Director's details changed for Mr Prakash Chandra Jayantilal Davda on 2015-06-26
dot icon30/07/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon12/02/2014
Full accounts made up to 2013-11-30
dot icon16/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon12/02/2013
Full accounts made up to 2012-11-30
dot icon05/02/2013
Resolutions
dot icon12/12/2012
Termination of appointment of Anthony Mccolgan as a secretary
dot icon28/09/2012
Full accounts made up to 2011-11-30
dot icon17/07/2012
Annual return made up to 2012-07-12 with full list of shareholders
dot icon19/07/2011
Full accounts made up to 2010-11-30
dot icon14/07/2011
Annual return made up to 2011-07-12 with full list of shareholders
dot icon20/07/2010
Annual return made up to 2010-07-12 with full list of shareholders
dot icon03/03/2010
Full accounts made up to 2009-11-30
dot icon15/07/2009
Return made up to 12/07/09; full list of members
dot icon03/04/2009
Full accounts made up to 2008-11-30
dot icon16/07/2008
Return made up to 12/07/08; full list of members
dot icon05/04/2008
Full accounts made up to 2007-11-30
dot icon27/07/2007
Return made up to 12/07/07; full list of members
dot icon27/06/2007
Accounting reference date extended from 30/09/07 to 30/11/07
dot icon19/02/2007
Full accounts made up to 2006-09-30
dot icon11/11/2006
Accounting reference date shortened from 30/11/06 to 30/09/06
dot icon25/09/2006
Director resigned
dot icon27/07/2006
Return made up to 12/07/06; full list of members
dot icon21/03/2006
Full accounts made up to 2005-11-30
dot icon09/12/2005
Declaration of satisfaction of mortgage/charge
dot icon08/12/2005
Director resigned
dot icon05/09/2005
Full accounts made up to 2004-11-30
dot icon15/08/2005
Return made up to 12/07/05; full list of members
dot icon14/03/2005
Director resigned
dot icon14/03/2005
New director appointed
dot icon10/12/2004
Registered office changed on 10/12/04 from: 35 ballards lane finchley central london N3 1XW
dot icon20/07/2004
Return made up to 12/07/04; full list of members
dot icon28/04/2004
Full accounts made up to 2003-11-30
dot icon25/07/2003
Return made up to 12/07/03; full list of members
dot icon23/05/2003
Full accounts made up to 2002-11-30
dot icon08/10/2002
Full accounts made up to 2001-11-30
dot icon24/09/2002
Return made up to 12/07/02; full list of members
dot icon20/03/2002
Director resigned
dot icon20/03/2002
New director appointed
dot icon22/10/2001
Particulars of mortgage/charge
dot icon28/07/2001
Return made up to 12/07/01; full list of members
dot icon28/07/2001
Full accounts made up to 2000-11-30
dot icon27/07/2000
Full accounts made up to 1999-11-30
dot icon19/07/2000
Return made up to 12/07/00; full list of members
dot icon18/08/1999
Declaration of satisfaction of mortgage/charge
dot icon30/07/1999
Return made up to 12/07/99; full list of members
dot icon30/07/1999
Full accounts made up to 1998-11-30
dot icon23/07/1998
Return made up to 12/07/98; full list of members
dot icon21/07/1998
Full accounts made up to 1997-11-30
dot icon04/08/1997
Full accounts made up to 1996-11-30
dot icon24/07/1997
Return made up to 12/07/97; full list of members
dot icon29/07/1996
Return made up to 12/07/96; full list of members
dot icon29/07/1996
Full accounts made up to 1995-11-30
dot icon02/08/1995
Full accounts made up to 1994-11-30
dot icon28/07/1995
Return made up to 12/07/95; full list of members
dot icon16/03/1995
Director resigned;new director appointed
dot icon04/01/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon06/08/1994
Return made up to 12/07/94; no change of members
dot icon06/08/1994
New director appointed
dot icon06/08/1994
Full accounts made up to 1993-11-30
dot icon09/09/1993
Director resigned
dot icon19/08/1993
Return made up to 12/07/93; no change of members
dot icon19/08/1993
Full accounts made up to 1992-11-30
dot icon30/07/1992
Return made up to 12/07/92; full list of members
dot icon30/07/1992
Full accounts made up to 1991-11-30
dot icon20/07/1992
New director appointed
dot icon24/07/1991
Return made up to 12/07/91; full list of members
dot icon24/07/1991
Registered office changed on 24/07/91
dot icon24/07/1991
Full accounts made up to 1990-11-30
dot icon18/07/1990
Return made up to 12/07/90; full list of members
dot icon18/07/1990
Full accounts made up to 1989-11-30
dot icon08/03/1990
New director appointed
dot icon10/01/1990
Director resigned
dot icon03/08/1989
Return made up to 20/07/89; full list of members
dot icon03/08/1989
Full accounts made up to 1988-11-30
dot icon05/04/1989
New secretary appointed;director resigned;new director appointed
dot icon12/08/1988
New secretary appointed
dot icon03/06/1988
Return made up to 21/04/88; full list of members
dot icon03/06/1988
Full accounts made up to 1987-11-30
dot icon01/02/1988
Director resigned;new director appointed
dot icon13/07/1987
Return made up to 09/06/87; full list of members
dot icon13/07/1987
Full accounts made up to 1986-11-30
dot icon01/06/1987
New secretary appointed;director resigned
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon15/10/1986
Return made up to 15/08/86; full list of members
dot icon16/08/1986
Full accounts made up to 1985-11-30
dot icon29/07/1986
Director resigned;new director appointed
dot icon17/08/1938
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

29
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,600,344.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
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
29
2.02M
-
0.00
3.60M
-
2021
29
2.02M
-
0.00
3.60M
-

Employees

2021

Employees

29 Ascended- *

Net Assets(GBP)

2.02M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.60M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Davda, Prakash Chandra Jayantilal
Director
01/03/2005 - Present
4
Huke, Allan Martin
Director
04/01/2021 - Present
3
Jepson, John Charles
Director
01/03/2002 - 25/02/2005
-
Eddleman, Matthew
Director
09/12/2021 - Present
-
Flanagan, Patrick Brenton
Director
01/01/1995 - 15/09/2006
-

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

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AUSTIN COMPANY OF(U.K.)LIMITED(THE)

AUSTIN COMPANY OF(U.K.)LIMITED(THE) is an(a) Active company incorporated on 17/08/1938 with the registered office located at Suite 22 Building 6 Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH. There are currently 7 active directors according to the latest confirmation statement. Number of employees 29 according to last financial statements.

Frequently Asked Questions

What is the current status of AUSTIN COMPANY OF(U.K.)LIMITED(THE)?

toggle

AUSTIN COMPANY OF(U.K.)LIMITED(THE) is currently Active. It was registered on 17/08/1938 .

Where is AUSTIN COMPANY OF(U.K.)LIMITED(THE) located?

toggle

AUSTIN COMPANY OF(U.K.)LIMITED(THE) is registered at Suite 22 Building 6 Croxley Park, Hatters Lane, Watford, Hertfordshire WD18 8YH.

What does AUSTIN COMPANY OF(U.K.)LIMITED(THE) do?

toggle

AUSTIN COMPANY OF(U.K.)LIMITED(THE) operates in the Construction of commercial buildings (41.20/1 - SIC 2007) sector.

How many employees does AUSTIN COMPANY OF(U.K.)LIMITED(THE) have?

toggle

AUSTIN COMPANY OF(U.K.)LIMITED(THE) had 29 employees in 2021.

What is the latest filing for AUSTIN COMPANY OF(U.K.)LIMITED(THE)?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-12 with no updates.