AWC INDUSTRIES LIMITED

Register to unlock more data on OkredoRegister

AWC INDUSTRIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04753559

Incorporation date

06/05/2003

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Wincaster House Gorsey Lane, Coleshill, Birmingham B46 1JUCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/2003)
dot icon15/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon15/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon15/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon15/12/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon27/10/2025
Confirmation statement made on 2025-10-18 with no updates
dot icon25/09/2025
Termination of appointment of Tim Danby as a director on 2025-09-24
dot icon03/02/2025
Director's details changed for Mr Richard Mark Sadler on 2025-01-31
dot icon21/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon20/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon20/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon20/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon20/10/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon08/10/2024
Director's details changed for Mr Richard Mark Sadler on 2024-09-27
dot icon19/08/2024
Appointment of Mr Richard Mark Sadler as a director on 2024-08-19
dot icon29/02/2024
Part of the property or undertaking has been released and no longer forms part of charge 047535590007
dot icon29/02/2024
Part of the property or undertaking has been released and no longer forms part of charge 047535590012
dot icon29/02/2024
Part of the property or undertaking has been released and no longer forms part of charge 047535590014
dot icon30/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon30/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon30/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon30/12/2023
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon18/10/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon03/07/2023
Appointment of Mr Tim Danby as a director on 2023-07-03
dot icon09/05/2023
Confirmation statement made on 2023-05-06 with no updates
dot icon12/04/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon12/04/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon12/04/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon12/04/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon20/06/2022
Confirmation statement made on 2022-05-06 with no updates
dot icon20/04/2022
Satisfaction of charge 047535590004 in full
dot icon20/04/2022
Satisfaction of charge 047535590005 in full
dot icon20/04/2022
Satisfaction of charge 047535590008 in full
dot icon20/04/2022
Satisfaction of charge 047535590013 in full
dot icon20/04/2022
Satisfaction of charge 047535590009 in full
dot icon20/04/2022
Satisfaction of charge 047535590010 in full
dot icon20/04/2022
Satisfaction of charge 047535590006 in full
dot icon20/04/2022
Satisfaction of charge 047535590011 in full
dot icon05/04/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon05/04/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon05/04/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon05/04/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/03/2022
Registration of charge 047535590014, created on 2022-03-24
dot icon17/03/2022
Termination of appointment of Susan Mckenna as a director on 2022-03-14
dot icon20/05/2021
Confirmation statement made on 2021-05-06 with no updates
dot icon19/04/2021
Termination of appointment of Peter Jonathon Pugh as a director on 2021-04-01
dot icon15/04/2021
Audit exemption subsidiary accounts made up to 2020-03-31
dot icon15/04/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/20
dot icon15/04/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon15/04/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/20
dot icon15/04/2021
Registration of charge 047535590013, created on 2021-04-01
dot icon03/02/2021
Appointment of Mrs Susan Mckenna as a director on 2021-01-01
dot icon02/02/2021
Termination of appointment of Paul Price as a director on 2020-12-31
dot icon31/12/2020
Registration of charge 047535590012, created on 2020-12-23
dot icon13/05/2020
Confirmation statement made on 2020-05-06 with no updates
dot icon11/03/2020
Appointment of Mr Benjamin Luke Higgins as a director on 2020-03-11
dot icon11/03/2020
Appointment of Mr Paul Price as a director on 2020-03-11
dot icon11/03/2020
Appointment of Mr Peter Johnathon Pugh as a director on 2020-03-11
dot icon09/12/2019
Audit exemption subsidiary accounts made up to 2019-03-31
dot icon09/12/2019
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
dot icon09/12/2019
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
dot icon09/12/2019
Audit exemption statement of guarantee by parent company for period ending 31/03/19
dot icon30/08/2019
Termination of appointment of Martyn Allan Hughes as a director on 2019-06-30
dot icon16/07/2019
Memorandum and Articles of Association
dot icon16/07/2019
Resolutions
dot icon15/07/2019
Registration of charge 047535590010, created on 2019-06-28
dot icon15/07/2019
Registration of charge 047535590011, created on 2019-06-28
dot icon12/07/2019
Registration of charge 047535590008, created on 2019-06-28
dot icon12/07/2019
Registration of charge 047535590009, created on 2019-06-28
dot icon09/07/2019
Registration of charge 047535590007, created on 2019-06-28
dot icon21/06/2019
Confirmation statement made on 2019-05-06 with no updates
dot icon21/06/2019
Termination of appointment of Christina Mary Hughes as a secretary on 2019-06-21
dot icon08/06/2019
Satisfaction of charge 1 in full
dot icon08/06/2019
Satisfaction of charge 2 in full
dot icon28/12/2018
Full accounts made up to 2018-03-31
dot icon16/10/2018
Appointment of Mrs Christina Mary Hughes as a secretary on 2018-10-08
dot icon21/09/2018
Termination of appointment of Richard Martin Lane as a director on 2018-09-21
dot icon18/05/2018
Confirmation statement made on 2018-05-06 with updates
dot icon12/10/2017
Total exemption full accounts made up to 2017-03-31
dot icon31/05/2017
Termination of appointment of Ian Russell Perrins as a director on 2017-05-31
dot icon31/05/2017
Termination of appointment of Ian Russell Perrins as a secretary on 2017-05-31
dot icon22/05/2017
Confirmation statement made on 2017-05-06 with updates
dot icon18/10/2016
Group of companies' accounts made up to 2016-03-31
dot icon10/10/2016
Termination of appointment of Stuart Crowe as a director on 2016-10-10
dot icon04/10/2016
Appointment of Mr David Gareth Charles Steggles as a director on 2016-08-24
dot icon04/10/2016
Appointment of Mr Martyn Allan Hughes as a director on 2016-08-24
dot icon04/10/2016
Appointment of Mr Grant Walter Adams as a director on 2016-08-24
dot icon30/09/2016
Registered office address changed from , Unit C, Electra Park, Electric Avenue, Birmingham, West Midlands, B6 7EB to Wincaster House Gorsey Lane Coleshill Birmingham B46 1JU on 2016-09-30
dot icon30/09/2016
Termination of appointment of Allan Wallace Cook as a director on 2016-08-25
dot icon30/08/2016
Registration of charge 047535590005, created on 2016-08-25
dot icon30/08/2016
Registration of charge 047535590006, created on 2016-08-25
dot icon30/08/2016
Registration of charge 047535590004, created on 2016-08-25
dot icon09/05/2016
Annual return made up to 2016-05-06 with full list of shareholders
dot icon14/10/2015
Group of companies' accounts made up to 2015-03-31
dot icon15/05/2015
Annual return made up to 2015-05-06 with full list of shareholders
dot icon10/12/2014
Group of companies' accounts made up to 2014-03-31
dot icon24/06/2014
Statement of capital following an allotment of shares on 2014-06-09
dot icon07/05/2014
Annual return made up to 2014-05-06 with full list of shareholders
dot icon24/12/2013
Group of companies' accounts made up to 2013-03-31
dot icon08/05/2013
Annual return made up to 2013-05-06 with full list of shareholders
dot icon19/12/2012
Group of companies' accounts made up to 2012-03-31
dot icon12/12/2012
Appointment of Mr Ian Russell Perrins as a director
dot icon15/05/2012
Annual return made up to 2012-05-06 with full list of shareholders
dot icon31/10/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon28/09/2011
Group of companies' accounts made up to 2011-03-31
dot icon06/05/2011
Annual return made up to 2011-05-06 with full list of shareholders
dot icon30/12/2010
Group of companies' accounts made up to 2010-03-31
dot icon15/12/2010
Resolutions
dot icon10/11/2010
Termination of appointment of Malcolm Rudge as a secretary
dot icon10/11/2010
Appointment of Mr Ian Russell Perrins as a secretary
dot icon10/11/2010
Appointment of Mr Ian Russell Perrins as a secretary
dot icon30/05/2010
Annual return made up to 2010-05-06 with full list of shareholders
dot icon01/05/2010
Termination of appointment of Peter Lake as a director
dot icon01/05/2010
Termination of appointment of Peter Lake as a secretary
dot icon01/05/2010
Appointment of Mr Malcolm Arthur Rudge as a secretary
dot icon30/01/2010
Group of companies' accounts made up to 2009-03-31
dot icon17/12/2009
Appointment of Stuart Crowe as a director
dot icon26/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon02/06/2009
Return made up to 06/05/09; full list of members
dot icon14/05/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/04/2009
Appointment terminated director scott ollif
dot icon16/12/2008
Group of companies' accounts made up to 2008-03-31
dot icon04/06/2008
Return made up to 06/05/08; full list of members
dot icon17/10/2007
Group of companies' accounts made up to 2007-03-31
dot icon17/05/2007
Return made up to 06/05/07; full list of members
dot icon17/05/2007
Location of debenture register
dot icon17/05/2007
Location of register of members
dot icon17/05/2007
Registered office changed on 17/05/07 from:\unit c, electra park, electric avenue, birmingham, west midlands B6 7DZ
dot icon01/03/2007
New secretary appointed
dot icon01/03/2007
Secretary resigned
dot icon26/02/2007
Registered office changed on 26/02/07 from:\po box 103, floodgate street, birmingham, west midlands, B5 5SJ
dot icon20/09/2006
Group of companies' accounts made up to 2006-03-31
dot icon24/05/2006
Return made up to 06/05/06; full list of members
dot icon24/05/2006
Location of register of members
dot icon02/12/2005
New director appointed
dot icon30/08/2005
Group of companies' accounts made up to 2005-03-31
dot icon12/08/2005
Registered office changed on 12/08/05 from:\18 baldwin way, swindon, dudley, west midlands DY3 4PF
dot icon01/08/2005
Director resigned
dot icon21/07/2005
Particulars of contract relating to shares
dot icon21/07/2005
Ad 06/07/05--------- £ si 9008@1=9008 £ ic 2/9010
dot icon21/07/2005
Nc inc already adjusted 06/07/05
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Memorandum and Articles of Association
dot icon21/07/2005
Resolutions
dot icon21/07/2005
Resolutions
dot icon09/05/2005
Return made up to 06/05/05; full list of members
dot icon14/04/2005
Resolutions
dot icon02/03/2005
New director appointed
dot icon16/12/2004
Director's particulars changed
dot icon10/09/2004
Group of companies' accounts made up to 2004-03-31
dot icon14/05/2004
Return made up to 06/05/04; full list of members
dot icon21/04/2004
New director appointed
dot icon16/02/2004
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon07/12/2003
New director appointed
dot icon04/10/2003
Particulars of mortgage/charge
dot icon01/07/2003
Resolutions
dot icon05/06/2003
Registered office changed on 05/06/03 from:\12-14 saint marys street, newport, salop TF10 7AB
dot icon05/06/2003
New secretary appointed
dot icon05/06/2003
New director appointed
dot icon05/06/2003
Secretary resigned
dot icon05/06/2003
Director resigned
dot icon06/05/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
18/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Higgins, Benjamin Luke
Director
11/03/2020 - Present
10
Ashburton Registrars Limited
Nominee Secretary
06/05/2003 - 06/05/2003
4896
Ar Nominees Limited
Nominee Director
06/05/2003 - 06/05/2003
4784
Lake, Peter Norman
Director
16/11/2005 - 30/04/2010
2
Price, Paul
Director
11/03/2020 - 31/12/2020
33

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

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 AWC INDUSTRIES LIMITED

AWC INDUSTRIES LIMITED is an(a) Active company incorporated on 06/05/2003 with the registered office located at Wincaster House Gorsey Lane, Coleshill, Birmingham B46 1JU. 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 AWC INDUSTRIES LIMITED?

toggle

AWC INDUSTRIES LIMITED is currently Active. It was registered on 06/05/2003 .

Where is AWC INDUSTRIES LIMITED located?

toggle

AWC INDUSTRIES LIMITED is registered at Wincaster House Gorsey Lane, Coleshill, Birmingham B46 1JU.

What does AWC INDUSTRIES LIMITED do?

toggle

AWC INDUSTRIES LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AWC INDUSTRIES LIMITED?

toggle

The latest filing was on 15/12/2025: Audit exemption statement of guarantee by parent company for period ending 31/03/25.