AWB GROUP LIMITED

Register to unlock more data on OkredoRegister

AWB GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06019976

Incorporation date

06/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

197 Kingston Road, Epsom, Surrey KT19 0ABCopy
copy info iconCopy
See on map
Latest events (Record since 06/12/2006)
dot icon14/04/2026
Return of final meeting in a members' voluntary winding up
dot icon08/07/2025
Liquidators' statement of receipts and payments to 2025-05-30
dot icon29/07/2024
Liquidators' statement of receipts and payments to 2024-05-30
dot icon13/06/2023
Registered office address changed from Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX England to 197 Kingston Road Epsom Surrey KT19 0AB on 2023-06-13
dot icon08/06/2023
Resolutions
dot icon08/06/2023
Declaration of solvency
dot icon08/06/2023
Appointment of a voluntary liquidator
dot icon30/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/12/2022
Confirmation statement made on 2022-12-17 with updates
dot icon18/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/07/2022
Termination of appointment of Chris John Nicholas Gutsell as a director on 2022-06-29
dot icon26/06/2022
Termination of appointment of Emma Louise Gutsell as a secretary on 2022-06-26
dot icon23/12/2021
Confirmation statement made on 2021-12-17 with updates
dot icon03/08/2021
Total exemption full accounts made up to 2020-12-31
dot icon20/12/2020
Confirmation statement made on 2020-12-17 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon31/07/2020
Registered office address changed from Mill Cottage Harlequin Lane Crowborough East Sussex TN6 1HU to Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX on 2020-07-31
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with updates
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon05/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon08/01/2019
Confirmation statement made on 2018-12-06 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/01/2018
Confirmation statement made on 2017-12-06 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon27/06/2017
Director's details changed for Mr Andrew William Balcombe on 2017-06-26
dot icon26/06/2017
Change of details for Mr Andrew William Balcombe as a person with significant control on 2017-04-01
dot icon07/12/2016
Confirmation statement made on 2016-12-06 with updates
dot icon06/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2015
Annual return made up to 2015-12-06 with full list of shareholders
dot icon25/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon31/12/2014
Annual return made up to 2014-12-06 with full list of shareholders
dot icon15/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Statement by directors
dot icon17/01/2014
Statement of capital on 2014-01-17
dot icon17/01/2014
Solvency statement dated 09/12/13
dot icon20/12/2013
Resolutions
dot icon13/12/2013
Annual return made up to 2013-12-06 with full list of shareholders
dot icon26/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon11/09/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon11/09/2013
Appointment of Mr Christopher John Nicholas Gutsell as a director
dot icon06/12/2012
Annual return made up to 2012-12-06 with full list of shareholders
dot icon23/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/01/2012
Statement of capital following an allotment of shares on 2010-12-31
dot icon19/12/2011
Annual return made up to 2011-12-06 with full list of shareholders
dot icon19/12/2011
Director's details changed for Mr Andrew William Balcombe on 2011-12-06
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon09/12/2010
Annual return made up to 2010-12-06 with full list of shareholders
dot icon06/10/2010
Resolutions
dot icon06/10/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/04/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon17/12/2009
Annual return made up to 2009-12-06 with full list of shareholders
dot icon17/12/2009
Register inspection address has been changed
dot icon17/12/2009
Director's details changed for Andrew William Balcombe on 2009-12-06
dot icon15/12/2008
Ad 06/12/08\gbp si 1@1=1\gbp ic 1/2\
dot icon15/12/2008
Return made up to 06/12/08; full list of members
dot icon15/12/2008
Director's change of particulars / andrew balcombe / 15/12/2008
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon23/10/2008
Return made up to 06/12/07; full list of members
dot icon16/09/2008
Registered office changed on 16/09/2008 from the grange, main road hadlow down east sussex TN22 4HH
dot icon31/03/2008
Secretary appointed emma gutsell
dot icon31/03/2008
Appointment terminated secretary lucy balcombe
dot icon27/03/2008
Certificate of change of name
dot icon18/01/2008
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon01/02/2007
Resolutions
dot icon08/01/2007
Director resigned
dot icon08/01/2007
Secretary resigned
dot icon08/01/2007
New secretary appointed
dot icon08/01/2007
New director appointed
dot icon06/12/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

2
2022
change arrow icon+177.93 % *

* during past year

Cash in Bank

£115,678.00

Confirmation

dot iconLast made up date
31/12/2022
dot iconNext confirmation date
17/12/2023
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
36.73K
-
0.00
41.62K
-
2022
2
118.67K
-
0.00
115.68K
-
2022
2
118.67K
-
0.00
115.68K
-

Employees

2022

Employees

2 Ascended0 % *

Net Assets(GBP)

118.67K £Ascended223.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

115.68K £Ascended177.93 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Balcombe, Andrew William
Director
06/12/2006 - Present
14
SDG SECRETARIES LIMITED
Nominee Secretary
06/12/2006 - 06/12/2006
4073
SDG REGISTRARS LIMITED
Nominee Director
06/12/2006 - 06/12/2006
4035
Gutsell, Chris John Nicholas
Director
31/12/2012 - 29/06/2022
4
Gutsell, Emma Louise
Secretary
19/02/2008 - 26/06/2022
3

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

18,778
PERENNIAL CAFE AND GARDENS LTD.10 St Helen's Road, Swansea SA1 4AW
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07329247

Reg. date:

28/07/2010

Turnover:

-

No. of employees:

1
LANDMARK RABBIT, DEER & WILDLIFE CONTROL LTD3rd Floor 2 Charlotte Place, Southampton SO14 0TB
Liquidation

Category:

Hunting trapping and related service activities

Comp. code:

13305208

Reg. date:

31/03/2021

Turnover:

-

No. of employees:

1
A W PAGE & CO (FARMS) LIMITED22 Regent Street, Nottingham NG1 5BQ
Liquidation

Category:

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

Comp. code:

14059837

Reg. date:

21/04/2022

Turnover:

-

No. of employees:

1
LAUND FARM LTDSuite 1a 40 King Street, Manchester, Greater Manchester M2 6BA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

11638187

Reg. date:

23/10/2018

Turnover:

-

No. of employees:

2
M.A.S CONTRACTS LIMITEDLeonard Curtis House, Elms Square Bury New Road, Whitefield, Greater Manachester M45 7TA
Liquidation

Category:

Mixed farming

Comp. code:

04425534

Reg. date:

26/04/2002

Turnover:

-

No. of employees:

1

Description

copy info iconCopy

About AWB GROUP LIMITED

AWB GROUP LIMITED is an(a) Liquidation company incorporated on 06/12/2006 with the registered office located at 197 Kingston Road, Epsom, Surrey KT19 0AB. There is currently 1 active director according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of AWB GROUP LIMITED?

toggle

AWB GROUP LIMITED is currently Liquidation. It was registered on 06/12/2006 .

Where is AWB GROUP LIMITED located?

toggle

AWB GROUP LIMITED is registered at 197 Kingston Road, Epsom, Surrey KT19 0AB.

What does AWB GROUP LIMITED do?

toggle

AWB GROUP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

How many employees does AWB GROUP LIMITED have?

toggle

AWB GROUP LIMITED had 2 employees in 2022.

What is the latest filing for AWB GROUP LIMITED?

toggle

The latest filing was on 14/04/2026: Return of final meeting in a members' voluntary winding up.