AUTUMNPARK LIMITED

Register to unlock more data on OkredoRegister

AUTUMNPARK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

01869390

Incorporation date

06/12/1984

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 20/11/1984)
dot icon02/12/2025
Final Gazette dissolved following liquidation
dot icon02/09/2025
Return of final meeting in a members' voluntary winding up
dot icon11/09/2024
Previous accounting period extended from 2024-06-30 to 2024-07-08
dot icon11/09/2024
Total exemption full accounts made up to 2024-07-08
dot icon22/07/2024
Resolutions
dot icon17/07/2024
Declaration of solvency
dot icon16/07/2024
Appointment of a voluntary liquidator
dot icon16/07/2024
Registered office address changed from Cabourn House Station Street Bingham Nottinghamshire NG13 8AQ to Suite 500 Unit 2, 94a Wycliffe Road Northampton NN1 5JF on 2024-07-16
dot icon01/05/2024
Confirmation statement made on 2024-04-26 with no updates
dot icon02/02/2024
Total exemption full accounts made up to 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-04-26 with no updates
dot icon17/02/2023
Total exemption full accounts made up to 2022-06-30
dot icon18/05/2022
Confirmation statement made on 2022-04-26 with no updates
dot icon21/01/2022
Total exemption full accounts made up to 2021-06-30
dot icon19/08/2021
Satisfaction of charge 18 in full
dot icon19/08/2021
Satisfaction of charge 17 in full
dot icon28/05/2021
Confirmation statement made on 2021-04-26 with no updates
dot icon28/01/2021
Total exemption full accounts made up to 2020-06-30
dot icon01/05/2020
Part of the property or undertaking has been released and no longer forms part of charge 17
dot icon01/05/2020
Part of the property or undertaking has been released and no longer forms part of charge 18
dot icon29/04/2020
Confirmation statement made on 2020-04-26 with no updates
dot icon18/03/2020
Satisfaction of charge 19 in full
dot icon24/01/2020
Total exemption full accounts made up to 2019-06-30
dot icon09/05/2019
Confirmation statement made on 2019-04-26 with no updates
dot icon16/08/2018
Total exemption full accounts made up to 2018-06-30
dot icon15/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon15/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon12/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon14/11/2016
Total exemption small company accounts made up to 2016-06-30
dot icon06/05/2016
Annual return made up to 2016-04-26 with full list of shareholders
dot icon15/03/2016
Director's details changed for Mrs Emma Rebecca Eatch on 2015-03-14
dot icon14/03/2016
Director's details changed for Mr Jonathan James Campbell Eatch on 2015-03-13
dot icon14/03/2016
Director's details changed for Vanessa Carole Edwards on 2015-03-14
dot icon14/03/2016
Director's details changed for Mr Andrew Peter Edwards on 2015-03-14
dot icon11/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon10/09/2015
Director's details changed for Emma Rebecca Eatch on 2015-08-14
dot icon09/09/2015
Director's details changed for Mr Jonathan James Campbell Eatch on 2015-08-14
dot icon28/04/2015
Annual return made up to 2015-04-26
dot icon28/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon28/04/2014
Annual return made up to 2014-04-26 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-06-30
dot icon23/05/2013
Annual return made up to 2013-04-26 with full list of shareholders
dot icon26/09/2012
Accounts for a small company made up to 2012-06-30
dot icon13/09/2012
Particulars of a mortgage or charge / charge no: 19
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon06/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon07/06/2012
Annual return made up to 2012-04-26 with full list of shareholders
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 16
dot icon14/05/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 17
dot icon21/04/2012
Particulars of a mortgage or charge / charge no: 18
dot icon14/02/2012
Accounts for a small company made up to 2011-06-30
dot icon13/05/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon11/10/2010
Accounts for a small company made up to 2010-06-30
dot icon07/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon07/05/2010
Director's details changed for Andrew Peter Edwards on 2010-04-26
dot icon07/05/2010
Director's details changed for Vanessa Carole Edwards on 2010-04-26
dot icon07/05/2010
Director's details changed for Emma Rebecca Eatch on 2010-04-26
dot icon07/05/2010
Director's details changed for Jonathan Eatch on 2010-04-26
dot icon22/01/2010
Accounts for a small company made up to 2009-06-30
dot icon12/11/2009
Director's details changed for Jonathan James Campbell Eatch on 2009-10-01
dot icon12/11/2009
Director's details changed for Emma Rebecca Eatch on 2009-10-01
dot icon21/09/2009
Resolutions
dot icon08/09/2009
Appointment terminated director robert chatterton
dot icon08/09/2009
Gbp ic 3080/2860\17/08/09\gbp sr 220@1=220\
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Resolutions
dot icon07/08/2009
Resolutions
dot icon06/08/2009
Appointment terminated director peter burrows
dot icon06/08/2009
Appointment terminated director evelyn burrows
dot icon06/08/2009
Appointment terminated secretary charles mayhew
dot icon06/08/2009
Appointment terminated director alan burrows
dot icon21/07/2009
Registered office changed on 21/07/2009 from 14 park row nottingham nottinghamshire NG1 6GR
dot icon15/07/2009
Auditor's resignation
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 9
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 10
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 12
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 14
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 16
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 11
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 13
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 15
dot icon10/07/2009
Particulars of a mortgage or charge / charge no: 8
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon09/07/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon07/07/2009
Particulars of a mortgage or charge / charge no: 7
dot icon11/05/2009
Return made up to 27/04/09; full list of members
dot icon11/05/2009
Director's change of particulars / robert chatterton / 02/08/2008
dot icon06/05/2009
Accounts for a small company made up to 2008-06-30
dot icon22/04/2009
Director appointed emma rebecca eatch
dot icon23/09/2008
Resolutions
dot icon15/09/2008
Resolutions
dot icon16/05/2008
Return made up to 27/04/08; full list of members
dot icon14/01/2008
Accounts for a small company made up to 2007-06-30
dot icon07/06/2007
Director's particulars changed
dot icon29/05/2007
Return made up to 27/04/07; full list of members
dot icon09/05/2007
Accounts for a small company made up to 2006-06-30
dot icon14/07/2006
Secretary resigned
dot icon18/05/2006
Accounts for a small company made up to 2005-06-30
dot icon08/05/2006
Return made up to 27/04/06; full list of members
dot icon08/05/2006
Location of debenture register
dot icon08/05/2006
Location of register of members
dot icon08/05/2006
Registered office changed on 08/05/06 from: 22 bridge end road grantham lincolnshire NG31 6JQ
dot icon08/05/2006
Registered office changed on 08/05/06 from: 14 park row nottingham nottinghamshire NG1 6GR
dot icon28/04/2006
New secretary appointed
dot icon22/11/2005
New director appointed
dot icon22/11/2005
New director appointed
dot icon11/05/2005
Return made up to 27/04/05; full list of members
dot icon21/04/2005
Accounts for a small company made up to 2004-06-30
dot icon29/01/2005
Secretary resigned
dot icon17/01/2005
New secretary appointed
dot icon25/06/2004
Return made up to 27/04/03; full list of members; amend
dot icon12/05/2004
Return made up to 27/04/04; full list of members
dot icon16/01/2004
Total exemption small company accounts made up to 2003-06-30
dot icon09/05/2003
Return made up to 27/04/03; full list of members
dot icon21/10/2002
Total exemption small company accounts made up to 2002-06-30
dot icon14/05/2002
Return made up to 27/04/02; full list of members
dot icon21/03/2002
Registered office changed on 21/03/02 from: 7 elmer street grantham lincs NG31 6RE
dot icon20/09/2001
Total exemption small company accounts made up to 2001-06-30
dot icon04/05/2001
Return made up to 27/04/01; full list of members
dot icon12/01/2001
New director appointed
dot icon27/11/2000
Accounts for a small company made up to 2000-06-30
dot icon08/05/2000
Return made up to 27/04/00; full list of members
dot icon12/01/2000
Accounts for a small company made up to 1999-06-30
dot icon30/04/1999
Return made up to 27/04/99; no change of members
dot icon13/01/1999
Accounts for a small company made up to 1998-06-30
dot icon22/05/1998
Return made up to 27/04/98; full list of members
dot icon24/10/1997
Full accounts made up to 1997-06-30
dot icon12/05/1997
Return made up to 27/04/97; full list of members
dot icon06/03/1997
Full accounts made up to 1996-06-30
dot icon09/07/1996
New director appointed
dot icon04/06/1996
Return made up to 27/04/96; full list of members
dot icon09/11/1995
Full accounts made up to 1995-06-30
dot icon24/05/1995
Return made up to 27/04/95; no change of members
dot icon17/03/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon19/05/1994
Return made up to 27/04/94; no change of members
dot icon20/04/1994
Full accounts made up to 1993-06-30
dot icon05/05/1993
Return made up to 27/04/93; full list of members
dot icon13/04/1993
Accounts for a small company made up to 1992-06-30
dot icon07/10/1992
Declaration of satisfaction of mortgage/charge
dot icon07/10/1992
Declaration of satisfaction of mortgage/charge
dot icon07/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Particulars of mortgage/charge
dot icon07/10/1992
Particulars of mortgage/charge
dot icon08/06/1992
Return made up to 27/04/92; no change of members
dot icon30/03/1992
Accounts for a small company made up to 1991-06-30
dot icon09/05/1991
Full accounts made up to 1990-06-30
dot icon09/05/1991
Return made up to 27/04/91; change of members
dot icon23/05/1990
Accounts for a small company made up to 1989-06-30
dot icon23/05/1990
Return made up to 15/05/90; full list of members
dot icon04/05/1989
Accounts for a small company made up to 1988-06-30
dot icon04/05/1989
Return made up to 25/04/89; full list of members
dot icon01/03/1988
Accounts for a small company made up to 1987-06-30
dot icon01/03/1988
Return made up to 09/02/88; full list of members
dot icon13/04/1987
Declaration of satisfaction of mortgage/charge
dot icon02/04/1987
Accounts for a small company made up to 1986-06-30
dot icon02/04/1987
Return made up to 30/03/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon30/05/1986
Return made up to 30/05/86; full list of members
dot icon21/06/1985
Allotment of shares
dot icon07/03/1985
Resolutions
dot icon06/12/1984
Incorporation
dot icon20/11/1984
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
08/07/2024
dot iconNext confirmation date
26/04/2025
dot iconLast change occurred
08/07/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
08/07/2024
dot iconNext account date
08/07/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
9.64M
-
0.00
4.46M
-
2022
6
9.56M
-
0.00
3.37M
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Eatch, Emma Rebecca
Director
10/02/2009 - Present
12
Edwards, Andrew Peter
Director
10/11/2005 - Present
9
Burrows, Peter William
Director
10/11/2005 - 03/07/2009
29
Edwards, Vanessa Carole
Director
01/07/1996 - Present
7
Eatch, Jonathan James Campbell
Director
07/12/2000 - Present
11

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

27,151
AGU TREECRAFT LIMITEDThe Old Rectory, Main Street, Glenfield, Leicester LE3 8DG
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

09240553

Reg. date:

30/09/2014

Turnover:

-

No. of employees:

7
B. WHITE & SONS (TEVERSHAM) LIMITEDThe Hart Shaw Building Europa Link, Sheffield Business Park, Sheffield S9 1XU
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00560062

Reg. date:

16/01/1956

Turnover:

-

No. of employees:

6
BALWYLLO ESTATES LIMITEDItek House, 1 Newark Road South, Glenrothes, Fife KY7 4NS
Dissolved

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

SC248410

Reg. date:

28/04/2003

Turnover:

-

No. of employees:

5
BC FIRST EQUESTRIAN LTD101 Jail Lane, Biggin Hill, Westerham TN16 3SD
Dissolved

Category:

Farm animal boarding and care

Comp. code:

08792515

Reg. date:

27/11/2013

Turnover:

-

No. of employees:

6
BEAVER PLANT LIMITEDC/O Frp Advisory Trading Limited Ist Floor 34 Falcon Court, Preston Farm Industrial Estate, Stockton-On-Tees, Cleveland TS18 3TX
Dissolved

Category:

Support services to forestry

Comp. code:

04923428

Reg. date:

07/10/2003

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About AUTUMNPARK LIMITED

AUTUMNPARK LIMITED is an(a) Dissolved company incorporated on 06/12/1984 with the registered office located at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF. There are currently 4 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 AUTUMNPARK LIMITED?

toggle

AUTUMNPARK LIMITED is currently Dissolved. It was registered on 06/12/1984 and dissolved on 02/12/2025.

Where is AUTUMNPARK LIMITED located?

toggle

AUTUMNPARK LIMITED is registered at Suite 500 Unit 2, 94a Wycliffe Road, Northampton NN1 5JF.

What does AUTUMNPARK LIMITED do?

toggle

AUTUMNPARK LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for AUTUMNPARK LIMITED?

toggle

The latest filing was on 02/12/2025: Final Gazette dissolved following liquidation.