AWNHILL LIMITED

Register to unlock more data on OkredoRegister

AWNHILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01203748

Incorporation date

14/03/1975

Size

Unaudited abridged

Contacts

Registered address

Registered address

C/O Amin Patel & Shah, Accountants, 334-336 Goswell Road, London EC1V 7RPCopy
copy info iconCopy
See on map
Latest events (Record since 06/05/1986)
dot icon04/04/2026
Amended total exemption full accounts made up to 2025-05-31
dot icon26/02/2026
Unaudited abridged accounts made up to 2025-05-31
dot icon27/05/2025
Registration of charge 012037480016, created on 2025-05-27
dot icon27/05/2025
Registration of charge 012037480017, created on 2025-05-27
dot icon27/05/2025
Registration of charge 012037480018, created on 2025-05-27
dot icon20/05/2025
Confirmation statement made on 2025-04-12 with no updates
dot icon11/10/2024
Satisfaction of charge 012037480007 in full
dot icon11/10/2024
Satisfaction of charge 012037480008 in full
dot icon11/10/2024
Satisfaction of charge 012037480013 in full
dot icon09/10/2024
Satisfaction of charge 012037480010 in full
dot icon27/09/2024
Satisfaction of charge 012037480009 in full
dot icon23/09/2024
Satisfaction of charge 012037480012 in full
dot icon23/09/2024
Satisfaction of charge 012037480011 in full
dot icon18/09/2024
Registration of charge 012037480015, created on 2024-09-13
dot icon03/09/2024
Registration of charge 012037480014, created on 2024-09-02
dot icon14/08/2024
Unaudited abridged accounts made up to 2024-05-31
dot icon07/06/2024
Confirmation statement made on 2024-04-12 with updates
dot icon29/05/2024
Unaudited abridged accounts made up to 2023-05-31
dot icon14/05/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon29/02/2024
Previous accounting period shortened from 2023-05-31 to 2023-05-30
dot icon11/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon21/03/2023
Registration of charge 012037480013, created on 2023-03-16
dot icon24/02/2023
Unaudited abridged accounts made up to 2022-05-31
dot icon25/01/2023
Registration of charge 012037480010, created on 2023-01-06
dot icon25/01/2023
Registration of charge 012037480011, created on 2023-01-06
dot icon25/01/2023
Registration of charge 012037480012, created on 2023-01-06
dot icon18/01/2023
Notification of Damyanti Narendra Thakrar as a person with significant control on 2017-01-01
dot icon18/01/2023
Notification of Hitendra Narendra Thakrar as a person with significant control on 2017-01-01
dot icon18/01/2023
Notification of Sejal Hiten Thakrar as a person with significant control on 2017-01-01
dot icon18/01/2023
Confirmation statement made on 2022-12-31 with updates
dot icon03/10/2022
Satisfaction of charge 012037480006 in full
dot icon12/07/2022
Registration of charge 012037480008, created on 2022-07-11
dot icon12/07/2022
Registration of charge 012037480009, created on 2022-07-12
dot icon25/02/2022
Unaudited abridged accounts made up to 2021-05-31
dot icon18/01/2022
Confirmation statement made on 2021-12-31 with no updates
dot icon15/04/2021
Registration of charge 012037480007, created on 2021-04-07
dot icon09/03/2021
Unaudited abridged accounts made up to 2020-05-31
dot icon02/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon17/02/2021
Registration of charge 012037480006, created on 2021-02-10
dot icon09/02/2021
Satisfaction of charge 3 in full
dot icon09/02/2021
Satisfaction of charge 4 in full
dot icon17/09/2020
Appointment of Mr Hitendra Narendra Thakrar as a director on 2020-09-17
dot icon11/05/2020
Satisfaction of charge 5 in full
dot icon28/02/2020
Unaudited abridged accounts made up to 2019-05-31
dot icon28/02/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon12/02/2019
Unaudited abridged accounts made up to 2018-05-31
dot icon01/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon27/02/2018
Unaudited abridged accounts made up to 2017-05-31
dot icon22/01/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon22/01/2018
Change of details for Mr Narendra Haridas Thakrar as a person with significant control on 2017-01-01
dot icon05/04/2017
Purchase of own shares.
dot icon24/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon24/02/2017
Confirmation statement made on 2016-12-31 with updates
dot icon29/03/2016
Amended total exemption small company accounts made up to 2015-05-31
dot icon29/02/2016
Total exemption small company accounts made up to 2015-05-31
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon10/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon10/01/2015
Director's details changed for Mr Narendra Haridas Thakrar on 2014-01-01
dot icon10/01/2015
Total exemption small company accounts made up to 2014-05-31
dot icon10/01/2015
Secretary's details changed for Mr Narendra Haridas Thakrar on 2014-01-01
dot icon10/01/2015
Director's details changed for Mrs Damyanti Narendra Thakrar on 2014-01-01
dot icon12/05/2014
Total exemption small company accounts made up to 2013-05-31
dot icon07/05/2014
Previous accounting period shortened from 2013-12-31 to 2013-05-31
dot icon13/02/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon02/05/2012
Total exemption small company accounts made up to 2011-12-31
dot icon29/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon07/03/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon20/01/2011
Particulars of a mortgage or charge / charge no: 5
dot icon19/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon09/03/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon02/03/2010
Director's details changed for Mrs Damyanti Narendra Thakrar on 2010-03-01
dot icon10/06/2009
Total exemption small company accounts made up to 2008-12-31
dot icon16/01/2009
Return made up to 31/12/08; full list of members
dot icon08/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon03/05/2008
Particulars of a mortgage or charge/co extend / charge no: 3
dot icon19/03/2008
Return made up to 31/12/07; full list of members
dot icon09/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon21/02/2007
Return made up to 31/12/06; full list of members
dot icon26/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon11/01/2006
Return made up to 31/12/05; full list of members
dot icon19/09/2005
Total exemption small company accounts made up to 2004-12-31
dot icon06/01/2005
Return made up to 31/12/04; full list of members
dot icon20/10/2004
Total exemption small company accounts made up to 2003-12-31
dot icon20/02/2004
Return made up to 31/12/03; full list of members
dot icon26/09/2003
Total exemption small company accounts made up to 2002-12-31
dot icon07/01/2003
Return made up to 31/12/02; full list of members
dot icon02/09/2002
Total exemption small company accounts made up to 2001-12-31
dot icon03/01/2002
Return made up to 31/12/01; full list of members
dot icon06/11/2001
Director resigned
dot icon03/11/2001
Total exemption small company accounts made up to 2000-12-31
dot icon21/01/2001
Return made up to 31/12/00; full list of members
dot icon26/10/2000
Accounts for a small company made up to 1999-12-31
dot icon25/05/2000
Particulars of mortgage/charge
dot icon24/01/2000
Return made up to 31/12/99; full list of members
dot icon25/10/1999
Accounts for a small company made up to 1998-12-31
dot icon24/01/1999
Return made up to 31/12/98; no change of members
dot icon31/10/1998
Accounts for a small company made up to 1997-12-31
dot icon26/01/1998
Return made up to 31/12/97; full list of members
dot icon21/10/1997
Accounts for a small company made up to 1996-12-31
dot icon01/02/1997
Return made up to 31/12/96; no change of members
dot icon04/11/1996
Accounts for a small company made up to 1995-12-31
dot icon15/02/1996
Return made up to 31/12/95; no change of members
dot icon29/09/1995
Accounts for a small company made up to 1994-12-31
dot icon23/02/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/06/1994
Accounts for a small company made up to 1993-12-31
dot icon25/01/1994
Return made up to 31/12/93; full list of members
dot icon22/10/1993
Accounts for a small company made up to 1992-12-31
dot icon21/02/1993
Return made up to 31/12/92; full list of members
dot icon29/09/1992
Accounts for a small company made up to 1991-12-31
dot icon20/01/1992
Return made up to 31/12/91; no change of members
dot icon13/12/1991
Accounts for a small company made up to 1990-12-31
dot icon15/02/1991
Return made up to 31/12/90; no change of members
dot icon21/08/1990
Accounts for a small company made up to 1989-12-31
dot icon19/03/1990
Return made up to 31/12/89; full list of members
dot icon14/02/1990
Accounts for a small company made up to 1988-12-31
dot icon18/10/1989
New director appointed
dot icon20/07/1989
Return made up to 31/12/88; full list of members
dot icon08/11/1988
Accounts for a small company made up to 1987-12-31
dot icon04/03/1988
Return made up to 31/12/87; full list of members
dot icon11/02/1988
Full accounts made up to 1986-12-31
dot icon07/08/1987
Return made up to 31/12/86; full list of members
dot icon06/02/1987
Full accounts made up to 1985-12-31
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon06/05/1986
Return made up to 31/12/85; full list of members
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

8
2022
change arrow icon-45.07 % *

* during past year

Cash in Bank

£450,175.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/05/2025
dot iconNext account date
30/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
4.59M
-
0.00
819.49K
-
2022
8
4.84M
-
0.00
450.18K
-
2022
8
4.84M
-
0.00
450.18K
-

Employees

2022

Employees

8 Descended-20 % *

Net Assets(GBP)

4.84M £Ascended5.28 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

450.18K £Descended-45.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thakrar, Hitendra Narendra
Director
17/09/2020 - Present
5

Persons with Significant Control

4
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 AWNHILL LIMITED

AWNHILL LIMITED is an(a) Active company incorporated on 14/03/1975 with the registered office located at C/O Amin Patel & Shah, Accountants, 334-336 Goswell Road, London EC1V 7RP. There is currently 1 active director according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of AWNHILL LIMITED?

toggle

AWNHILL LIMITED is currently Active. It was registered on 14/03/1975 .

Where is AWNHILL LIMITED located?

toggle

AWNHILL LIMITED is registered at C/O Amin Patel & Shah, Accountants, 334-336 Goswell Road, London EC1V 7RP.

What does AWNHILL LIMITED do?

toggle

AWNHILL LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does AWNHILL LIMITED have?

toggle

AWNHILL LIMITED had 8 employees in 2022.

What is the latest filing for AWNHILL LIMITED?

toggle

The latest filing was on 04/04/2026: Amended total exemption full accounts made up to 2025-05-31.