AUSTIN PARK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AUSTIN PARK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04873425

Incorporation date

20/08/2003

Size

Small

Contacts

Registered address

Registered address

Efs Global, Pendle House, Phoenix Way, Burnley BB11 5SXCopy
copy info iconCopy
See on map
Latest events (Record since 20/08/2003)
dot icon23/12/2025
Accounts for a small company made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-20 with no updates
dot icon19/12/2024
Accounts for a small company made up to 2024-03-31
dot icon28/08/2024
Confirmation statement made on 2024-08-20 with no updates
dot icon21/12/2023
Audited abridged accounts made up to 2023-03-31
dot icon21/09/2023
Appointment of Mr Jordan Alexander Kellett as a director on 2023-09-21
dot icon21/09/2023
Termination of appointment of Robert John Thomas as a director on 2023-09-21
dot icon21/09/2023
Confirmation statement made on 2023-08-20 with no updates
dot icon10/05/2023
Termination of appointment of Gavin Kellett as a director on 2023-05-10
dot icon03/02/2023
Audited abridged accounts made up to 2022-03-31
dot icon09/11/2022
Appointment of Mr Robert John Thomas as a director on 2022-11-09
dot icon06/10/2022
Confirmation statement made on 2022-08-20 with no updates
dot icon29/04/2022
Registered office address changed from Efs Group, Pendle House Phoenix Way Burnley BB11 5SX England to Efs Global, Pendle House Phoenix Way Burnley BB11 5SX on 2022-04-29
dot icon29/04/2022
Registered office address changed from Efs Group Phoenix Way Burnley Lancashire BB11 5SX England to Efs Group, Pendle House Phoenix Way Burnley BB11 5SX on 2022-04-29
dot icon03/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon20/10/2021
Confirmation statement made on 2021-08-20 with updates
dot icon20/10/2021
Registered office address changed from C/O Austin Park Holdings Ltd Unit 10 Austin Park Coal Pit Lane Atherton Manchester M46 0FY to Efs Group Phoenix Way Burnley Lancashire BB11 5SX on 2021-10-20
dot icon14/04/2021
Termination of appointment of James Austin Wilkinson as a director on 2021-04-08
dot icon14/04/2021
Termination of appointment of James Austin Wilkinson as a secretary on 2021-04-08
dot icon14/04/2021
Appointment of Mr Gavin Kellett as a director on 2021-04-08
dot icon14/04/2021
Termination of appointment of Peter William Austin Wilkinson as a director on 2021-04-08
dot icon14/04/2021
Appointment of Mr Mark Dean Jones as a director on 2021-04-08
dot icon13/04/2021
Previous accounting period extended from 2021-02-28 to 2021-03-31
dot icon21/10/2020
Notification of Austin Wilkinson (Holdings) Limited as a person with significant control on 2020-09-22
dot icon21/10/2020
Cessation of James Austin Wilkinson as a person with significant control on 2020-09-22
dot icon01/09/2020
Confirmation statement made on 2020-08-20 with no updates
dot icon20/07/2020
Satisfaction of charge 1 in full
dot icon15/07/2020
Total exemption full accounts made up to 2020-02-29
dot icon07/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon21/08/2019
Confirmation statement made on 2019-08-20 with no updates
dot icon21/09/2018
Confirmation statement made on 2018-08-20 with no updates
dot icon16/07/2018
Total exemption full accounts made up to 2018-02-28
dot icon24/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon22/08/2017
Confirmation statement made on 2017-08-20 with no updates
dot icon22/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon30/08/2016
Confirmation statement made on 2016-08-20 with updates
dot icon15/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon25/08/2015
Annual return made up to 2015-08-20 with full list of shareholders
dot icon21/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon21/08/2014
Annual return made up to 2014-08-20 with full list of shareholders
dot icon25/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon07/09/2013
Annual return made up to 2013-08-20 with full list of shareholders
dot icon09/11/2012
Accounts for a small company made up to 2012-02-29
dot icon27/08/2012
Annual return made up to 2012-08-20 with full list of shareholders
dot icon02/12/2011
Accounts for a small company made up to 2011-02-28
dot icon30/08/2011
Annual return made up to 2011-08-20 with full list of shareholders
dot icon25/11/2010
Accounts for a small company made up to 2010-02-28
dot icon23/08/2010
Annual return made up to 2010-08-20 with full list of shareholders
dot icon22/08/2010
Registered office address changed from C/O Austin Park Holdings Ltd Unit 10 Austin Park Coal Pit Lane Atherton Greater Manchester M46 0FY on 2010-08-22
dot icon23/12/2009
Accounts for a small company made up to 2009-02-28
dot icon07/10/2009
Registered office address changed from Sovereign House, Queen Street Manchester Greater Manchester M2 5HR on 2009-10-07
dot icon06/10/2009
Annual return made up to 2009-08-20 with full list of shareholders
dot icon25/06/2009
Miscellaneous
dot icon02/12/2008
Accounts for a small company made up to 2008-02-29
dot icon13/10/2008
Return made up to 20/08/08; full list of members
dot icon29/12/2007
Accounts for a small company made up to 2007-02-28
dot icon28/08/2007
Return made up to 20/08/07; full list of members
dot icon01/12/2006
Total exemption small company accounts made up to 2006-02-28
dot icon31/08/2006
Return made up to 20/08/06; full list of members
dot icon29/12/2005
Total exemption small company accounts made up to 2005-02-28
dot icon05/10/2005
Return made up to 20/08/05; full list of members
dot icon24/01/2005
Total exemption full accounts made up to 2004-02-29
dot icon09/11/2004
Return made up to 20/08/04; full list of members
dot icon28/10/2004
Accounting reference date shortened from 31/08/04 to 28/02/04
dot icon22/09/2004
Ad 08/09/04--------- £ si 3999@1=3999 £ ic 1/4000
dot icon22/09/2004
Nc inc already adjusted 08/09/04
dot icon22/09/2004
Resolutions
dot icon11/09/2004
Particulars of mortgage/charge
dot icon01/09/2003
New director appointed
dot icon01/09/2003
New secretary appointed
dot icon01/09/2003
New director appointed
dot icon21/08/2003
Secretary resigned
dot icon21/08/2003
Director resigned
dot icon20/08/2003
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
31/03/2025
dot iconNext confirmation date
20/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
2.20M
-
0.00
1.05M
-
2022
2
2.20M
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kellett, Gavin
Director
08/04/2021 - 10/05/2023
16
Jones, Mark Dean
Director
08/04/2021 - Present
78
Thomas, Robert John
Director
09/11/2022 - 21/09/2023
58
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
20/08/2003 - 20/08/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
20/08/2003 - 20/08/2003
43699

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 PARK HOLDINGS LIMITED

AUSTIN PARK HOLDINGS LIMITED is an(a) Active company incorporated on 20/08/2003 with the registered office located at Efs Global, Pendle House, Phoenix Way, Burnley BB11 5SX. 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 AUSTIN PARK HOLDINGS LIMITED?

toggle

AUSTIN PARK HOLDINGS LIMITED is currently Active. It was registered on 20/08/2003 .

Where is AUSTIN PARK HOLDINGS LIMITED located?

toggle

AUSTIN PARK HOLDINGS LIMITED is registered at Efs Global, Pendle House, Phoenix Way, Burnley BB11 5SX.

What does AUSTIN PARK HOLDINGS LIMITED do?

toggle

AUSTIN PARK HOLDINGS LIMITED operates in the Cargo handling for land transport activities (52.24/3 - SIC 2007) sector.

What is the latest filing for AUSTIN PARK HOLDINGS LIMITED?

toggle

The latest filing was on 23/12/2025: Accounts for a small company made up to 2025-03-31.