AUTHENTIX LIMITED

Register to unlock more data on OkredoRegister

AUTHENTIX LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00637839

Incorporation date

24/09/1959

Size

Group

Contacts

Registered address

Registered address

7 Chessingham Park, Common Road, Dunnington, York, North Yorkshire YO19 5SECopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1959)
dot icon27/03/2026
Confirmation statement made on 2026-03-17 with no updates
dot icon22/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/07/2025
Registration of charge 006378390014, created on 2025-07-07
dot icon09/07/2025
Registration of charge 006378390013, created on 2025-07-07
dot icon17/03/2025
Confirmation statement made on 2025-03-17 with no updates
dot icon11/12/2024
Termination of appointment of David Burton Brown as a director on 2024-12-11
dot icon11/12/2024
Appointment of Kevin Mckenna as a director on 2024-12-11
dot icon11/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/03/2024
Confirmation statement made on 2024-03-17 with no updates
dot icon21/02/2024
Termination of appointment of Mark Lawrence Weintrub as a secretary on 2024-01-15
dot icon21/02/2024
Termination of appointment of Mark Lawrence Weintrub as a director on 2024-01-15
dot icon21/02/2024
Appointment of Christopher Eck as a secretary on 2024-01-15
dot icon03/08/2023
Registration of charge 006378390012, created on 2023-07-26
dot icon10/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon18/05/2023
Appointment of Christopher Eck as a director on 2023-05-16
dot icon20/03/2023
Confirmation statement made on 2023-03-17 with no updates
dot icon16/11/2022
Registration of charge 006378390011, created on 2022-11-11
dot icon21/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/08/2022
Satisfaction of charge 006378390010 in full
dot icon17/08/2022
Satisfaction of charge 006378390009 in full
dot icon17/08/2022
Satisfaction of charge 006378390007 in full
dot icon17/08/2022
Satisfaction of charge 5 in full
dot icon17/08/2022
Satisfaction of charge 6 in full
dot icon17/03/2022
Confirmation statement made on 2022-03-17 with no updates
dot icon19/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with no updates
dot icon27/10/2020
Registration of a charge with Charles court order to extend. Charge code 006378390010, created on 2020-06-01
dot icon20/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon29/07/2020
Termination of appointment of Dianna Lynn Macdonald as a director on 2020-07-24
dot icon29/07/2020
Appointment of Mr David Burton Brown as a director on 2020-07-24
dot icon07/05/2020
Registration of charge 006378390009, created on 2020-04-20
dot icon06/05/2020
Registration of charge 006378390008, created on 2020-04-20
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with no updates
dot icon22/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon26/03/2019
Registration of charge 006378390007, created on 2019-03-25
dot icon19/03/2019
Memorandum and Articles of Association
dot icon19/03/2019
Resolutions
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon29/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon01/11/2017
Appointment of Dianna Lynn Macdonald as a director on 2017-10-30
dot icon31/10/2017
Termination of appointment of Jeff Allen Kupp as a director on 2017-10-30
dot icon30/05/2017
Accounts for a small company made up to 2016-12-31
dot icon21/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon20/04/2016
Full accounts made up to 2015-12-31
dot icon23/03/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon03/02/2016
Appointment of Mark Lawrence Weintrub as a director on 2016-01-21
dot icon01/02/2016
Appointment of Mark Lawrence Weintrub as a secretary on 2016-01-21
dot icon01/02/2016
Termination of appointment of Bernard Bailey as a director on 2016-01-21
dot icon20/04/2015
Full accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon04/02/2015
Statement of company's objects
dot icon04/02/2015
Resolutions
dot icon12/12/2014
Statement by Directors
dot icon12/12/2014
Statement of capital on 2014-12-12
dot icon12/12/2014
Solvency Statement dated 05/12/14
dot icon12/12/2014
Resolutions
dot icon12/09/2014
Full accounts made up to 2013-12-31
dot icon22/05/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon13/08/2013
Full accounts made up to 2012-12-31
dot icon02/04/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon14/01/2013
Appointment of Mr Bernard Bailey as a director
dot icon10/01/2013
Termination of appointment of Duncan Ritchie as a director
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon19/03/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/01/2012
Appointment of Mr Jeff Kupp as a director
dot icon19/01/2012
Termination of appointment of Craig Stamm as a director
dot icon12/09/2011
Full accounts made up to 2010-12-31
dot icon31/03/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon07/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon07/04/2010
Director's details changed for Craig Stamm on 2010-04-07
dot icon07/04/2010
Director's details changed for Duncan Ritchie on 2010-04-07
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon07/06/2009
Appointment terminated director and secretary brandon barnett
dot icon07/06/2009
Director appointed duncan ritchie
dot icon01/04/2009
Return made up to 17/03/09; full list of members
dot icon08/10/2008
Full accounts made up to 2007-12-31
dot icon21/04/2008
Return made up to 17/03/08; full list of members
dot icon13/09/2007
Return made up to 17/03/07; full list of members; amend
dot icon04/09/2007
Full accounts made up to 2006-12-31
dot icon28/03/2007
Return made up to 17/03/07; full list of members
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon13/02/2007
Particulars of mortgage/charge
dot icon09/02/2007
Particulars of mortgage/charge
dot icon01/02/2007
Declaration of satisfaction of mortgage/charge
dot icon27/10/2006
Full accounts made up to 2005-12-31
dot icon23/05/2006
Return made up to 17/03/06; full list of members
dot icon23/05/2005
Full accounts made up to 2004-12-31
dot icon07/04/2005
Return made up to 17/03/05; full list of members
dot icon18/01/2005
Particulars of mortgage/charge
dot icon15/06/2004
Return made up to 17/03/04; full list of members
dot icon15/06/2004
Full accounts made up to 2003-12-31
dot icon12/01/2004
Certificate of change of name
dot icon08/12/2003
New director appointed
dot icon28/11/2003
Director resigned
dot icon28/11/2003
Director resigned
dot icon28/11/2003
New director appointed
dot icon10/11/2003
Declaration of satisfaction of mortgage/charge
dot icon15/05/2003
Full accounts made up to 2002-12-31
dot icon25/03/2003
Return made up to 17/03/03; full list of members
dot icon18/03/2003
Director resigned
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon17/04/2002
Return made up to 12/04/02; full list of members
dot icon21/02/2002
Ad 21/01/02--------- £ si 600000@1=600000 £ ic 7450000/8050000
dot icon21/02/2002
Nc inc already adjusted 21/01/02
dot icon21/02/2002
Resolutions
dot icon21/02/2002
Resolutions
dot icon29/10/2001
Full accounts made up to 2000-12-31
dot icon29/10/2001
Auditor's resignation
dot icon11/05/2001
Return made up to 21/04/01; full list of members
dot icon01/09/2000
Full accounts made up to 1999-12-31
dot icon09/06/2000
Return made up to 21/04/00; full list of members
dot icon04/11/1999
Particulars of mortgage/charge
dot icon04/11/1999
Particulars of mortgage/charge
dot icon14/06/1999
Full accounts made up to 1998-12-31
dot icon14/06/1999
Return made up to 21/04/99; no change of members
dot icon18/02/1999
New director appointed
dot icon23/12/1998
Director resigned
dot icon23/12/1998
Director resigned
dot icon16/11/1998
New director appointed
dot icon24/09/1998
Director resigned
dot icon28/07/1998
Auditor's resignation
dot icon08/05/1998
Full accounts made up to 1997-12-31
dot icon08/05/1998
Return made up to 21/04/98; full list of members
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Resolutions
dot icon09/03/1998
Ad 11/02/98--------- £ si 3200000@1=3200000 £ ic 4250000/7450000
dot icon09/03/1998
£ nc 4250000/7450000 11/02/98
dot icon30/05/1997
Full accounts made up to 1996-12-31
dot icon30/05/1997
Return made up to 01/05/97; full list of members
dot icon05/03/1997
Ad 24/02/97--------- £ si 2400000@1=2400000 £ ic 1850000/4250000
dot icon05/03/1997
Resolutions
dot icon05/03/1997
Resolutions
dot icon05/03/1997
£ nc 1850000/4250000 24/02/97
dot icon07/06/1996
Full accounts made up to 1995-12-31
dot icon07/06/1996
Return made up to 01/06/96; no change of members
dot icon13/03/1996
New director appointed
dot icon20/06/1995
Full accounts made up to 1994-12-31
dot icon20/06/1995
Return made up to 01/06/95; full list of members
dot icon24/05/1995
New director appointed
dot icon04/01/1995
Director resigned
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 icon10/06/1994
Full accounts made up to 1993-12-31
dot icon10/06/1994
Return made up to 01/06/94; no change of members
dot icon05/05/1994
Secretary resigned;new secretary appointed
dot icon12/01/1994
Return made up to 19/10/93; change of members
dot icon11/11/1993
Full accounts made up to 1992-12-31
dot icon01/04/1993
Particulars of mortgage/charge
dot icon25/02/1993
Accounting reference date shortened from 30/04 to 31/12
dot icon19/01/1993
Resolutions
dot icon19/01/1993
Resolutions
dot icon03/12/1992
Secretary resigned;director resigned
dot icon03/12/1992
Director resigned
dot icon03/12/1992
Director resigned
dot icon03/12/1992
Director resigned
dot icon03/12/1992
Registered office changed on 03/12/92 from: 3 savoy place london WC2R 0DX
dot icon03/12/1992
New director appointed
dot icon03/12/1992
New director appointed
dot icon03/12/1992
New secretary appointed
dot icon11/11/1992
Secretary resigned;new secretary appointed
dot icon11/11/1992
New director appointed
dot icon09/11/1992
Full accounts made up to 1991-12-31
dot icon26/10/1992
Return made up to 19/10/92; full list of members
dot icon19/08/1992
New director appointed
dot icon04/08/1992
Director resigned
dot icon01/07/1992
Accounting reference date shortened from 31/12 to 30/04
dot icon30/01/1992
Director's particulars changed
dot icon16/12/1991
New director appointed
dot icon25/11/1991
Director resigned;new director appointed
dot icon24/10/1991
Return made up to 19/10/91; full list of members
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon22/04/1991
Secretary resigned;new secretary appointed
dot icon19/02/1991
Ad 11/02/91--------- £ si 1400000@1=1400000 £ ic 450000/1850000
dot icon19/02/1991
Nc inc already adjusted 11/02/91
dot icon19/02/1991
Resolutions
dot icon19/02/1991
Resolutions
dot icon20/11/1990
Director resigned;new director appointed
dot icon23/10/1990
Return made up to 19/10/90; full list of members
dot icon10/07/1990
Full accounts made up to 1989-12-31
dot icon14/06/1990
New director appointed
dot icon05/06/1990
Director resigned
dot icon04/04/1990
Return made up to 12/01/90; full list of members
dot icon04/04/1990
Registered office changed on 04/04/90 from: 673 galvin road slough berkshire SL1 4DL
dot icon26/03/1990
Ad 18/09/89--------- £ si 445000@1=445000 £ ic 5000/450000
dot icon19/03/1990
Accounts for a dormant company made up to 1988-12-31
dot icon14/02/1990
New director appointed
dot icon02/02/1990
New director appointed
dot icon17/11/1989
Resolutions
dot icon17/11/1989
Resolutions
dot icon19/07/1989
New secretary appointed;new director appointed
dot icon19/07/1989
Secretary resigned;director resigned
dot icon19/07/1989
Resolutions
dot icon10/07/1989
Certificate of change of name
dot icon24/11/1988
Return made up to 24/10/88; full list of members
dot icon15/11/1988
Accounts for a dormant company made up to 1987-12-31
dot icon17/12/1987
Return made up to 19/10/87; full list of members
dot icon04/10/1986
Accounts for a dormant company made up to 1985-12-31
dot icon04/10/1986
Return made up to 13/10/86; full list of members
dot icon13/09/1976
Allotment of shares
dot icon08/09/1973
Resolutions
dot icon10/02/1961
Allotment of shares
dot icon24/09/1959
Miscellaneous
dot icon24/09/1959
Miscellaneous
dot icon24/09/1959
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
17/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eck, Christopher
Director
16/05/2023 - Present
2
Mckenna, Kevin
Director
11/12/2024 - Present
2
Brown, David Burton
Director
24/07/2020 - 11/12/2024
5
Weintrub, Mark Lawrence, Mr.
Director
21/01/2016 - 15/01/2024
2
Weintrub, Mark Lawrence
Secretary
21/01/2016 - 15/01/2024
-

Persons with Significant Control

1
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 AUTHENTIX LIMITED

AUTHENTIX LIMITED is an(a) Active company incorporated on 24/09/1959 with the registered office located at 7 Chessingham Park, Common Road, Dunnington, York, North Yorkshire YO19 5SE. There are currently 3 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 AUTHENTIX LIMITED?

toggle

AUTHENTIX LIMITED is currently Active. It was registered on 24/09/1959 .

Where is AUTHENTIX LIMITED located?

toggle

AUTHENTIX LIMITED is registered at 7 Chessingham Park, Common Road, Dunnington, York, North Yorkshire YO19 5SE.

What does AUTHENTIX LIMITED do?

toggle

AUTHENTIX LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for AUTHENTIX LIMITED?

toggle

The latest filing was on 27/03/2026: Confirmation statement made on 2026-03-17 with no updates.