AUTO VILLAGE LTD

Register to unlock more data on OkredoRegister

AUTO VILLAGE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01935239

Incorporation date

01/08/1985

Size

Total Exemption Full

Contacts

Registered address

Registered address

Chamberlains Farm Barn, The Street, Eriswell Brandon, Suffolk IP27 9BDCopy
copy info iconCopy
See on map
Latest events (Record since 16/10/1986)
dot icon06/03/2026
Appointment of Mr Barry Keith Reginald Flowerdew as a director on 2026-03-01
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon06/10/2025
Total exemption full accounts made up to 2025-04-30
dot icon26/08/2025
Appointment of Mrs Emily Clare Jones as a director on 2025-08-21
dot icon07/07/2025
Change of details for Mr Andrew Paul Jones as a person with significant control on 2025-04-03
dot icon02/07/2025
Notification of Emily Jones as a person with significant control on 2025-04-03
dot icon23/06/2025
Termination of appointment of Margaret Rosa Flowerdew as a secretary on 2025-04-03
dot icon23/06/2025
Termination of appointment of Barry Keith Flowerdew as a director on 2025-04-03
dot icon25/11/2024
Total exemption full accounts made up to 2024-04-30
dot icon19/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon18/12/2023
Confirmation statement made on 2023-11-15 with updates
dot icon28/11/2022
Secretary's details changed for Margaret Rosa Flowerdew on 2022-11-01
dot icon28/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon02/11/2022
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2021
Confirmation statement made on 2021-11-15 with no updates
dot icon06/12/2021
Total exemption full accounts made up to 2021-04-30
dot icon28/06/2021
Change of details for Mr Andrew Paul Jones as a person with significant control on 2020-12-11
dot icon25/06/2021
Director's details changed for Barry Keith Flowerdew on 2021-06-25
dot icon25/06/2021
Cessation of Andrew Paul Jones as a person with significant control on 2021-06-25
dot icon25/06/2021
Director's details changed for Mr Andrew Paul Jones on 2020-12-11
dot icon24/11/2020
Director's details changed for Barry Keith Flowerdew on 2020-11-12
dot icon24/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon20/10/2020
Total exemption full accounts made up to 2020-04-30
dot icon24/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon27/11/2019
Notification of Andrew Paul Jones as a person with significant control on 2018-11-01
dot icon26/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon26/11/2019
Notification of Andrew Paul Jones as a person with significant control on 2018-11-01
dot icon26/11/2019
Withdrawal of a person with significant control statement on 2019-11-26
dot icon15/11/2018
Notification of a person with significant control statement
dot icon15/11/2018
Confirmation statement made on 2018-11-15 with updates
dot icon15/11/2018
Cessation of Margaret Rosa Flowerdew as a person with significant control on 2018-11-01
dot icon15/11/2018
Cessation of Barry Keith Flowerdew as a person with significant control on 2018-11-01
dot icon22/10/2018
Total exemption full accounts made up to 2018-04-30
dot icon31/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon21/11/2017
Confirmation statement made on 2017-11-15 with no updates
dot icon01/12/2016
Confirmation statement made on 2016-11-15 with updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-04-30
dot icon02/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon22/06/2015
Total exemption small company accounts made up to 2015-04-30
dot icon22/04/2015
Current accounting period extended from 2014-10-31 to 2015-04-30
dot icon02/12/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon08/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon25/11/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon25/11/2013
Appointment of Mr Andrew Paul Jones as a director
dot icon19/03/2013
Total exemption small company accounts made up to 2012-10-31
dot icon20/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon29/03/2012
Total exemption small company accounts made up to 2011-10-31
dot icon06/12/2011
Annual return made up to 2011-11-15 with full list of shareholders
dot icon19/01/2011
Total exemption small company accounts made up to 2010-10-31
dot icon16/11/2010
Annual return made up to 2010-11-15 with full list of shareholders
dot icon21/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon17/11/2009
Annual return made up to 2009-11-15 with full list of shareholders
dot icon17/11/2009
Director's details changed for Barry Keith Flowerdew on 2009-11-17
dot icon18/06/2009
Total exemption small company accounts made up to 2008-10-31
dot icon24/11/2008
Return made up to 15/11/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon30/11/2007
Return made up to 15/11/07; no change of members
dot icon18/09/2007
Ad 15/11/06--------- £ si 100@1
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Nc inc already adjusted 15/11/06
dot icon21/08/2007
Resolutions
dot icon21/08/2007
Resolutions
dot icon09/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon28/02/2007
Return made up to 15/11/06; full list of members; amend
dot icon13/02/2007
Return made up to 15/11/06; full list of members
dot icon18/05/2006
Total exemption small company accounts made up to 2005-10-31
dot icon28/11/2005
Return made up to 15/11/05; full list of members
dot icon21/09/2005
Total exemption full accounts made up to 2004-10-31
dot icon18/08/2005
Delivery ext'd 3 mth 31/10/04
dot icon14/12/2004
Return made up to 15/11/04; full list of members
dot icon29/10/2004
Full accounts made up to 2003-10-31
dot icon28/07/2004
Delivery ext'd 3 mth 31/10/03
dot icon12/12/2003
Return made up to 15/11/03; full list of members
dot icon06/11/2003
Full accounts made up to 2002-10-31
dot icon18/07/2003
Delivery ext'd 3 mth 31/10/02
dot icon03/12/2002
Full accounts made up to 2001-10-31
dot icon14/11/2002
Return made up to 15/11/02; full list of members
dot icon29/08/2002
Delivery ext'd 3 mth 31/10/01
dot icon26/11/2001
Return made up to 15/11/01; full list of members
dot icon11/04/2001
Full accounts made up to 2000-10-31
dot icon22/11/2000
Return made up to 15/11/00; full list of members
dot icon08/06/2000
Full accounts made up to 1999-10-31
dot icon25/11/1999
Return made up to 15/11/99; full list of members
dot icon21/06/1999
Full accounts made up to 1998-10-31
dot icon23/11/1998
Return made up to 15/11/98; no change of members
dot icon24/05/1998
Full accounts made up to 1997-10-31
dot icon13/11/1997
Return made up to 15/11/97; no change of members
dot icon29/08/1997
Full accounts made up to 1996-10-31
dot icon12/03/1997
Particulars of mortgage/charge
dot icon13/11/1996
Return made up to 15/11/96; full list of members
dot icon23/06/1996
Full accounts made up to 1995-10-31
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon02/01/1996
Resolutions
dot icon24/11/1995
Return made up to 15/11/95; no change of members
dot icon07/06/1995
Full accounts made up to 1994-10-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/11/1994
Return made up to 15/11/94; no change of members
dot icon04/05/1994
Full accounts made up to 1993-10-31
dot icon23/03/1994
Declaration of satisfaction of mortgage/charge
dot icon24/11/1993
Return made up to 15/11/93; full list of members
dot icon26/03/1993
Full accounts made up to 1992-10-31
dot icon13/01/1993
Return made up to 15/11/92; no change of members
dot icon15/09/1992
Full accounts made up to 1991-10-31
dot icon13/07/1992
Full accounts made up to 1990-10-31
dot icon13/07/1992
Full accounts made up to 1989-10-31
dot icon04/12/1991
Return made up to 15/11/91; no change of members
dot icon05/03/1991
Return made up to 15/11/90; full list of members
dot icon06/07/1990
Full accounts made up to 1988-10-31
dot icon19/02/1990
Return made up to 15/11/89; full list of members
dot icon30/11/1989
Particulars of mortgage/charge
dot icon12/06/1989
Full accounts made up to 1987-10-31
dot icon18/01/1989
Return made up to 26/08/88; full list of members
dot icon18/01/1989
Registered office changed on 18/01/89 from: lingwood works, london road, brandon, suffolk IP27 0ER
dot icon08/09/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/07/1988
Full accounts made up to 1986-10-31
dot icon15/01/1988
Accounts made up to 1986-03-31
dot icon15/01/1988
Return made up to 30/06/87; full list of members
dot icon28/05/1987
Return made up to 14/04/86; full list of members
dot icon25/02/1987
Accounting reference date shortened from 31/03 to 31/10
dot icon16/10/1986
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

2
2023
change arrow icon-6.16 % *

* during past year

Cash in Bank

£430,027.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
361.47K
-
0.00
409.80K
-
2022
2
459.07K
-
0.00
458.25K
-
2023
2
624.56K
-
0.00
430.03K
-
2023
2
624.56K
-
0.00
430.03K
-

Employees

2023

Employees

2 Ascended0 % *

Net Assets(GBP)

624.56K £Ascended36.05 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

430.03K £Descended-6.16 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Andrew Paul
Director
01/10/2009 - Present
2
Jones, Emily Clare
Director
21/08/2025 - Present
2
Flowerdew, Barry Keith Reginald
Director
01/03/2026 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTO VILLAGE LTD

AUTO VILLAGE LTD is an(a) Active company incorporated on 01/08/1985 with the registered office located at Chamberlains Farm Barn, The Street, Eriswell Brandon, Suffolk IP27 9BD. There are currently 3 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTO VILLAGE LTD?

toggle

AUTO VILLAGE LTD is currently Active. It was registered on 01/08/1985 .

Where is AUTO VILLAGE LTD located?

toggle

AUTO VILLAGE LTD is registered at Chamberlains Farm Barn, The Street, Eriswell Brandon, Suffolk IP27 9BD.

What does AUTO VILLAGE LTD do?

toggle

AUTO VILLAGE LTD operates in the Sale of new cars and light motor vehicles (45.11/1 - SIC 2007) sector.

How many employees does AUTO VILLAGE LTD have?

toggle

AUTO VILLAGE LTD had 2 employees in 2023.

What is the latest filing for AUTO VILLAGE LTD?

toggle

The latest filing was on 06/03/2026: Appointment of Mr Barry Keith Reginald Flowerdew as a director on 2026-03-01.