AUTUMN GROUP LIMITED

Register to unlock more data on OkredoRegister

AUTUMN GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14248714

Incorporation date

21/07/2022

Size

Group

Contacts

Registered address

Registered address

15 Maisies Way, South Normanton, Alfreton DE55 2DSCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2022)
dot icon16/04/2026
Change of share class name or designation
dot icon15/04/2026
Particulars of variation of rights attached to shares
dot icon29/03/2026
Group of companies' accounts made up to 2025-09-30
dot icon17/03/2026
Change of details for Autumn Topco Limited as a person with significant control on 2026-03-17
dot icon17/03/2026
Change of details for Pulford Trading Limited as a person with significant control on 2026-03-17
dot icon17/03/2026
Director's details changed for Miss Julie Lynn Centracchio on 2026-03-17
dot icon09/01/2026
Termination of appointment of Lily Colette Jaskowiak as a director on 2025-12-24
dot icon02/10/2025
Group of companies' accounts made up to 2024-09-30
dot icon29/07/2025
Confirmation statement made on 2025-07-29 with updates
dot icon02/06/2025
Appointment of Ms Julie Lynn Centracchio as a director on 2025-05-08
dot icon10/04/2025
Termination of appointment of Sarah Strachan as a director on 2025-03-25
dot icon26/11/2024
Notice of agreement to exemption from audit of accounts for period ending 30/09/23
dot icon26/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon26/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon26/11/2024
Audit exemption subsidiary accounts made up to 2023-09-30
dot icon07/11/2024
Audit exemption statement of guarantee by parent company for period ending 30/09/23
dot icon07/11/2024
Consolidated accounts of parent company for subsidiary company period ending 30/09/23
dot icon30/09/2024
Change of details for Pulford Trading Limited as a person with significant control on 2024-09-30
dot icon30/09/2024
Change of details for Autumn Topco Limited as a person with significant control on 2024-09-30
dot icon29/07/2024
Statement of capital following an allotment of shares on 2024-06-19
dot icon29/07/2024
Confirmation statement made on 2024-07-29 with updates
dot icon20/07/2024
Confirmation statement made on 2024-07-20 with updates
dot icon19/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-24
dot icon16/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-19
dot icon16/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-06-19
dot icon16/07/2024
Second filing of a statement of capital following an allotment of shares on 2023-09-21
dot icon02/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-13
dot icon02/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-04-12
dot icon06/06/2024
Statement of capital following an allotment of shares on 2024-04-26
dot icon15/05/2024
Termination of appointment of Gautam Chhabra as a director on 2024-05-10
dot icon01/05/2024
Statement of capital following an allotment of shares on 2024-04-12
dot icon01/05/2024
Appointment of Mr Jonathan Marc Simon as a director on 2024-05-01
dot icon13/03/2024
Statement of capital following an allotment of shares on 2024-03-13
dot icon02/02/2024
Statement of capital following an allotment of shares on 2023-10-09
dot icon02/02/2024
Statement of capital following an allotment of shares on 2023-09-21
dot icon02/02/2024
Statement of capital following an allotment of shares on 2023-10-31
dot icon19/01/2024
Termination of appointment of Nicholas De Burgh Carter as a director on 2024-01-17
dot icon19/01/2024
Appointment of Miss Lily Colette Jaskowiak as a director on 2024-01-17
dot icon22/11/2023
Statement of capital following an allotment of shares on 2023-11-22
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-07-07
dot icon21/08/2023
Statement of capital following an allotment of shares on 2023-06-30
dot icon21/08/2023
Confirmation statement made on 2023-07-20 with updates
dot icon16/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-06-19
dot icon04/07/2023
Memorandum and Articles of Association
dot icon04/07/2023
Resolutions
dot icon23/06/2023
Statement of capital following an allotment of shares on 2023-06-19
dot icon22/06/2023
Appointment of Miss Sarah Strachan as a director on 2023-06-19
dot icon09/05/2023
Satisfaction of charge 142487140001 in full
dot icon27/03/2023
Registered office address changed from 6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 15 Maisies Way South Normanton Alfreton DE55 2DS on 2023-03-27
dot icon20/03/2023
Current accounting period extended from 2023-07-31 to 2023-09-30
dot icon14/03/2023
Appointment of Mr Mark Nicholas Crowther as a director on 2022-10-10
dot icon14/03/2023
Termination of appointment of Kevin Albert Sammons as a director on 2023-03-14
dot icon21/11/2022
Registration of charge 142487140001, created on 2022-11-14
dot icon06/10/2022
Resolutions
dot icon06/10/2022
Memorandum and Articles of Association
dot icon30/09/2022
Appointment of Mr Andrew James Crawford as a director on 2022-09-27
dot icon30/09/2022
Statement of capital following an allotment of shares on 2022-09-27
dot icon30/09/2022
Appointment of Mr Kevin Albert Sammons as a director on 2022-09-27
dot icon19/08/2022
Appointment of Mr Nicholas De Burgh Carter as a director on 2022-08-19
dot icon10/08/2022
Appointment of Mr Gautam Chhabra as a director on 2022-08-08
dot icon21/07/2022
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
29/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Corbally, Colin George Eric
Director
21/07/2022 - Present
104
Carter, Nicholas De Burgh
Director
19/08/2022 - 17/01/2024
19
Centracchio, Julie Lynn
Director
08/05/2025 - Present
14
Jaskowiak, Lily Colette
Director
17/01/2024 - 24/12/2025
17
Crowther, Mark Nicholas
Director
10/10/2022 - Present
372

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 AUTUMN GROUP LIMITED

AUTUMN GROUP LIMITED is an(a) Active company incorporated on 21/07/2022 with the registered office located at 15 Maisies Way, South Normanton, Alfreton DE55 2DS. There are currently 5 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 AUTUMN GROUP LIMITED?

toggle

AUTUMN GROUP LIMITED is currently Active. It was registered on 21/07/2022 .

Where is AUTUMN GROUP LIMITED located?

toggle

AUTUMN GROUP LIMITED is registered at 15 Maisies Way, South Normanton, Alfreton DE55 2DS.

What does AUTUMN GROUP LIMITED do?

toggle

AUTUMN GROUP LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for AUTUMN GROUP LIMITED?

toggle

The latest filing was on 16/04/2026: Change of share class name or designation.