AWE EUROPE LIMITED

Register to unlock more data on OkredoRegister

AWE EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00304972

Incorporation date

12/09/1935

Size

Total Exemption Full

Contacts

Registered address

Registered address

Alexander House, 3a Blenheim Road, Epsom, Surrey KT19 9APCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/1974)
dot icon07/04/2026
Replacement Filing of Confirmation Statement dated 2026-01-02
dot icon17/03/2026
Termination of appointment of Valerie Tickle as a director on 2026-02-02
dot icon17/03/2026
Termination of appointment of Barry Edgar Tickle as a director on 2026-02-02
dot icon14/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon23/05/2025
Appointment of Mrs Jacqueline Penfold as a secretary on 2025-03-12
dot icon23/05/2025
Termination of appointment of Valerie Tickle as a secretary on 2025-03-12
dot icon07/04/2025
Total exemption full accounts made up to 2024-08-31
dot icon13/01/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon17/07/2024
Cessation of Barry Edgar Tickle as a person with significant control on 2020-07-06
dot icon17/07/2024
Change of details for Mr Stuart David Tickle as a person with significant control on 2020-07-06
dot icon26/03/2024
Total exemption full accounts made up to 2023-08-31
dot icon12/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon08/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon20/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon03/02/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-08-31
dot icon08/11/2021
Second filing of Confirmation Statement dated 2021-01-02
dot icon24/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon02/02/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon24/02/2020
Total exemption full accounts made up to 2019-08-31
dot icon09/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon01/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/01/2019
Confirmation statement made on 2019-01-02 with no updates
dot icon08/03/2018
Total exemption full accounts made up to 2017-08-31
dot icon08/01/2018
Confirmation statement made on 2018-01-08 with no updates
dot icon08/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon01/03/2017
Director's details changed for Mr Stuart David Tickle on 2017-02-28
dot icon01/03/2017
Director's details changed for Mrs Valerie Tickle on 2017-02-28
dot icon01/03/2017
Director's details changed for Mr Paul Mott on 2017-02-28
dot icon01/03/2017
Director's details changed for Mr Barry Edgar Tickle on 2017-02-28
dot icon01/03/2017
Secretary's details changed for Mrs Valerie Tickle on 2017-02-28
dot icon28/02/2017
31/12/16 Statement of Capital gbp 1310
dot icon28/02/2017
Registered office address changed from Alexander House 450a Blenheim Road Epsom Surrey KT19 9AP to Alexander House 3a Blenheim Road Epsom Surrey KT19 9AP on 2017-02-28
dot icon19/01/2017
Director's details changed for Mr Stuart David Tickle on 2017-01-19
dot icon28/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon19/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon19/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon05/12/2014
Registration of charge 003049720004, created on 2014-12-05
dot icon05/12/2014
Registration of charge 003049720005, created on 2014-12-05
dot icon02/12/2014
Total exemption small company accounts made up to 2014-08-31
dot icon20/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon21/01/2014
Director's details changed for Mrs Valerie Tickle on 2014-01-21
dot icon21/01/2014
Director's details changed for Mr Stuart David Tickle on 2014-01-21
dot icon21/01/2014
Director's details changed for Mr Barry Edgar Tickle on 2014-01-21
dot icon21/01/2014
Director's details changed for Mr Paul Mott on 2014-01-21
dot icon21/01/2014
Secretary's details changed for Mrs Valerie Tickle on 2014-01-21
dot icon21/01/2014
Registered office address changed from B1 Longmead Business Centre Longmead Business Park Blenheim Road Epsom Surrey KT19 9QQ on 2014-01-21
dot icon10/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon19/02/2013
Total exemption small company accounts made up to 2012-08-31
dot icon22/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon24/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon14/04/2011
Accounts for a small company made up to 2010-08-31
dot icon12/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon18/03/2010
Accounts for a small company made up to 2009-08-31
dot icon18/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon06/10/2009
Secretary's details changed for Mrs Valerie Tickle on 2009-10-06
dot icon06/10/2009
Director's details changed for Valerie Tickle on 2009-10-06
dot icon06/10/2009
Director's details changed for Stuart David Tickle on 2009-10-06
dot icon06/10/2009
Director's details changed for Barry Edgar Tickle on 2009-10-06
dot icon06/10/2009
Director's details changed for Paul Mott on 2009-10-06
dot icon01/04/2009
Accounts for a small company made up to 2008-08-31
dot icon12/01/2009
Return made up to 31/12/08; full list of members
dot icon26/03/2008
Accounts for a small company made up to 2007-08-30
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon18/01/2008
Declaration of satisfaction of mortgage/charge
dot icon03/01/2008
Return made up to 31/12/07; full list of members
dot icon11/06/2007
Accounts for a small company made up to 2006-08-31
dot icon30/01/2007
Return made up to 31/12/06; full list of members
dot icon16/02/2006
Total exemption small company accounts made up to 2005-08-31
dot icon30/01/2006
Return made up to 31/12/05; full list of members
dot icon16/03/2005
Total exemption small company accounts made up to 2004-08-31
dot icon26/01/2005
Return made up to 31/12/04; full list of members
dot icon26/01/2005
New director appointed
dot icon25/03/2004
Accounts for a small company made up to 2003-08-31
dot icon24/01/2004
Return made up to 31/12/03; full list of members
dot icon20/05/2003
Return made up to 31/12/02; full list of members
dot icon18/05/2003
Location of register of members
dot icon18/05/2003
Location of register of directors' interests
dot icon18/05/2003
Location of debenture register
dot icon25/02/2003
Accounts for a small company made up to 2002-08-31
dot icon31/05/2002
Registered office changed on 31/05/02 from: 123/7 parchmore road thornton heath CR4 8LZ
dot icon12/04/2002
Return made up to 31/12/01; full list of members
dot icon12/04/2002
Director's particulars changed
dot icon27/01/2002
Accounts for a small company made up to 2001-08-31
dot icon15/06/2001
Director resigned
dot icon12/02/2001
Accounts for a small company made up to 2000-08-31
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon01/03/2000
Particulars of mortgage/charge
dot icon09/02/2000
Accounts for a small company made up to 1999-08-31
dot icon14/01/2000
Return made up to 31/12/99; full list of members
dot icon26/02/1999
Return made up to 31/12/98; full list of members
dot icon19/01/1999
Accounts for a small company made up to 1998-08-31
dot icon18/11/1998
New director appointed
dot icon18/11/1998
New director appointed
dot icon07/04/1998
Director resigned
dot icon02/02/1998
Accounts for a small company made up to 1997-08-31
dot icon02/02/1998
Return made up to 31/12/97; full list of members
dot icon19/03/1997
Return made up to 31/12/96; full list of members
dot icon19/03/1997
Director's particulars changed
dot icon28/02/1997
Accounts for a small company made up to 1996-08-31
dot icon20/03/1996
Accounts for a small company made up to 1995-08-31
dot icon14/03/1996
Return made up to 31/12/95; full list of members
dot icon29/11/1995
Particulars of mortgage/charge
dot icon05/04/1995
Accounts for a small company made up to 1994-08-31
dot icon10/03/1995
New secretary appointed;director resigned
dot icon28/02/1995
Return made up to 31/12/94; full list of members
dot icon25/07/1994
Certificate of change of name
dot icon25/07/1994
Certificate of change of name
dot icon08/04/1994
Memorandum and Articles of Association
dot icon08/04/1994
Resolutions
dot icon08/04/1994
New director appointed
dot icon08/04/1994
Return made up to 31/12/93; full list of members
dot icon06/04/1994
Accounts for a small company made up to 1993-08-31
dot icon26/04/1993
Return made up to 31/12/92; full list of members
dot icon04/02/1993
Accounts for a small company made up to 1992-08-31
dot icon08/04/1992
Return made up to 31/12/91; full list of members
dot icon20/03/1992
Accounts for a small company made up to 1991-08-31
dot icon18/04/1991
Accounts for a small company made up to 1990-08-31
dot icon27/02/1991
Director resigned
dot icon13/02/1991
Return made up to 31/12/90; full list of members
dot icon19/03/1990
Accounts for a small company made up to 1989-08-31
dot icon21/02/1990
Return made up to 31/12/89; full list of members
dot icon05/06/1989
Accounts for a small company made up to 1988-08-31
dot icon18/08/1988
Accounts for a small company made up to 1987-08-31
dot icon18/08/1988
Return made up to 02/05/88; full list of members
dot icon21/02/1987
Return made up to 01/12/86; full list of members
dot icon29/01/1987
Accounts for a small company made up to 1986-08-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon18/11/1986
Return made up to 26/11/84; full list of members
dot icon11/02/1986
New secretary appointed
dot icon17/01/1986
Full accounts made up to 1985-08-31
dot icon19/06/1980
New secretary appointed
dot icon29/11/1974
Annual return made up to 14/11/74
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

31
2023
change arrow icon+114.81 % *

* during past year

Cash in Bank

£532,801.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
1.59M
-
0.00
1.73M
-
2022
29
1.47M
-
0.00
248.04K
-
2023
31
1.40M
-
0.00
532.80K
-
2023
31
1.40M
-
0.00
532.80K
-

Employees

2023

Employees

31 Ascended7 % *

Net Assets(GBP)

1.40M £Descended-4.79 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

532.80K £Ascended114.81 % *

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
Tickle, Stuart David
Director
01/01/1998 - Present
4
Mott, Paul
Director
01/09/2003 - Present
-
Tickle, Juliette Ann
Director
01/09/1998 - 25/04/2001
-
Penfold, Jacqueline
Secretary
12/03/2025 - Present
-
Tickle, Valerie
Secretary
17/09/1994 - 12/03/2025
-

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

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

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

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About AWE EUROPE LIMITED

AWE EUROPE LIMITED is an(a) Active company incorporated on 12/09/1935 with the registered office located at Alexander House, 3a Blenheim Road, Epsom, Surrey KT19 9AP. There are currently 3 active directors according to the latest confirmation statement. Number of employees 31 according to last financial statements.

Frequently Asked Questions

What is the current status of AWE EUROPE LIMITED?

toggle

AWE EUROPE LIMITED is currently Active. It was registered on 12/09/1935 .

Where is AWE EUROPE LIMITED located?

toggle

AWE EUROPE LIMITED is registered at Alexander House, 3a Blenheim Road, Epsom, Surrey KT19 9AP.

What does AWE EUROPE LIMITED do?

toggle

AWE EUROPE LIMITED operates in the Wholesale of radio television goods & electrical household appliances (other than records tapes CD's & video tapes and the equipment used for playing them) (46.43/9 - SIC 2007) sector.

How many employees does AWE EUROPE LIMITED have?

toggle

AWE EUROPE LIMITED had 31 employees in 2023.

What is the latest filing for AWE EUROPE LIMITED?

toggle

The latest filing was on 07/04/2026: Replacement Filing of Confirmation Statement dated 2026-01-02.