AUTUMN (UK) 2017 LTD

Register to unlock more data on OkredoRegister

AUTUMN (UK) 2017 LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05143259

Incorporation date

02/06/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 2 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Lancashire OL6 6UYCopy
copy info iconCopy
See on map
Latest events (Record since 02/06/2004)
dot icon16/04/2026
Notification of Werneth Mount Limited as a person with significant control on 2026-03-25
dot icon16/02/2026
Total exemption full accounts made up to 2025-08-31
dot icon11/06/2025
Termination of appointment of Arthur Neville Patchett as a director on 2025-06-11
dot icon11/06/2025
Confirmation statement made on 2025-06-02 with updates
dot icon31/03/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/03/2025
Notification of Bushlee Limited as a person with significant control on 2024-08-30
dot icon25/03/2025
Termination of appointment of Edward Ian Ford as a secretary on 2025-03-25
dot icon04/06/2024
Confirmation statement made on 2024-06-02 with no updates
dot icon09/02/2024
Total exemption full accounts made up to 2023-08-31
dot icon08/06/2023
Confirmation statement made on 2023-06-02 with no updates
dot icon17/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon07/06/2022
Confirmation statement made on 2022-06-02 with no updates
dot icon07/06/2022
Director's details changed for Mr Mark Edward Bushdyhan on 2022-06-01
dot icon07/06/2022
Director's details changed for Mr Arthur Neville Patchett on 2022-06-01
dot icon07/06/2022
Change of details for Mr Mark Edward Bushdyhan as a person with significant control on 2022-06-01
dot icon25/01/2022
Total exemption full accounts made up to 2021-08-31
dot icon07/06/2021
Confirmation statement made on 2021-06-02 with updates
dot icon17/02/2021
Total exemption full accounts made up to 2020-08-31
dot icon27/01/2021
Statement of capital following an allotment of shares on 2020-07-01
dot icon03/06/2020
Confirmation statement made on 2020-06-02 with no updates
dot icon18/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon03/06/2019
Confirmation statement made on 2019-06-02 with no updates
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-08-31
dot icon15/06/2018
Cancellation of shares. Statement of capital on 2018-05-01
dot icon04/06/2018
Confirmation statement made on 2018-06-02 with updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/12/2017
Resolutions
dot icon08/12/2017
Change of name notice
dot icon23/08/2017
Resolutions
dot icon23/08/2017
Change of name notice
dot icon14/07/2017
Satisfaction of charge 051432590001 in full
dot icon05/06/2017
Confirmation statement made on 2017-06-02 with updates
dot icon02/03/2017
Total exemption small company accounts made up to 2016-08-31
dot icon08/06/2016
Annual return made up to 2016-06-02 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-08-31
dot icon03/06/2015
Annual return made up to 2015-06-02 with full list of shareholders
dot icon20/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon02/06/2014
Annual return made up to 2014-06-02 with full list of shareholders
dot icon02/06/2014
Registration of charge 051432590001
dot icon25/11/2013
Total exemption small company accounts made up to 2013-08-31
dot icon04/06/2013
Annual return made up to 2013-06-02 with full list of shareholders
dot icon11/03/2013
Total exemption small company accounts made up to 2012-08-31
dot icon12/06/2012
Annual return made up to 2012-06-02 with full list of shareholders
dot icon28/11/2011
Total exemption small company accounts made up to 2011-08-31
dot icon06/06/2011
Annual return made up to 2011-06-02 with full list of shareholders
dot icon01/12/2010
Total exemption small company accounts made up to 2010-08-31
dot icon03/06/2010
Annual return made up to 2010-06-02 with full list of shareholders
dot icon03/06/2010
Director's details changed for Arthur Neville Patchett on 2010-01-01
dot icon16/03/2010
Total exemption small company accounts made up to 2009-08-31
dot icon26/01/2010
Director's details changed for Mark Edward Bushdyhan on 2010-01-26
dot icon09/06/2009
Return made up to 02/06/09; full list of members
dot icon30/10/2008
Total exemption small company accounts made up to 2008-08-31
dot icon02/06/2008
Return made up to 02/06/08; full list of members
dot icon01/03/2008
Total exemption small company accounts made up to 2007-08-31
dot icon07/02/2008
New secretary appointed
dot icon06/02/2008
Secretary resigned
dot icon26/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon05/06/2007
Return made up to 02/06/07; full list of members
dot icon24/01/2007
Director resigned
dot icon05/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon12/06/2006
Return made up to 02/06/06; full list of members
dot icon30/03/2006
Nc inc already adjusted 16/08/05
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon30/03/2006
Resolutions
dot icon07/03/2006
Ad 16/08/05--------- £ si 100@1=100 £ ic 2000/2100
dot icon05/09/2005
Accounts for a dormant company made up to 2004-08-31
dot icon20/06/2005
Return made up to 02/06/05; full list of members
dot icon15/09/2004
Accounting reference date shortened from 30/06/05 to 31/08/04
dot icon14/09/2004
Ad 31/08/04--------- £ si 200@1=200 £ ic 1800/2000
dot icon14/09/2004
Ad 31/08/04--------- £ si 1799@1=1799 £ ic 1/1800
dot icon25/08/2004
Registered office changed on 25/08/04 from: clifford house 13A corporation street stalybridge greater manchester SK15 2JL
dot icon10/08/2004
Secretary resigned
dot icon10/08/2004
New secretary appointed;new director appointed
dot icon10/06/2004
New secretary appointed;new director appointed
dot icon10/06/2004
New director appointed
dot icon10/06/2004
Secretary resigned
dot icon10/06/2004
Director resigned
dot icon02/06/2004
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
31/08/2025
dot iconNext confirmation date
02/06/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2025
dot iconNext account date
31/08/2026
dot iconNext due on
31/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
428.14K
-
0.00
178.75K
-
2022
12
429.97K
-
0.00
192.75K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WATERLOW SECRETARIES LIMITED
Nominee Secretary
01/06/2004 - 01/06/2004
38039
Bushdyhan, Mark Edward
Director
02/06/2004 - Present
22
WATERLOW NOMINEES LIMITED
Nominee Director
01/06/2004 - 01/06/2004
36021
Patchett, Sonia Marie
Secretary
02/08/2004 - 30/01/2008
4
Patchett, Sonia Marie
Director
02/08/2004 - 23/01/2007
7

Persons with Significant Control

3
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 (UK) 2017 LTD

AUTUMN (UK) 2017 LTD is an(a) Active company incorporated on 02/06/2004 with the registered office located at Unit 2 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Lancashire OL6 6UY. There is currently 1 active director 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 (UK) 2017 LTD?

toggle

AUTUMN (UK) 2017 LTD is currently Active. It was registered on 02/06/2004 .

Where is AUTUMN (UK) 2017 LTD located?

toggle

AUTUMN (UK) 2017 LTD is registered at Unit 2 The Wellington Centre, Whitelands Road, Ashton Under Lyne, Lancashire OL6 6UY.

What does AUTUMN (UK) 2017 LTD do?

toggle

AUTUMN (UK) 2017 LTD operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for AUTUMN (UK) 2017 LTD?

toggle

The latest filing was on 16/04/2026: Notification of Werneth Mount Limited as a person with significant control on 2026-03-25.