AWRP HOLDING CO LIMITED

Register to unlock more data on OkredoRegister

AWRP HOLDING CO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08717836

Incorporation date

03/10/2013

Size

Group

Contacts

Registered address

Registered address

3rd Floor 3-5 Charlotte Street, Manchester M1 4HBCopy
copy info iconCopy
See on map
Latest events (Record since 03/10/2013)
dot icon04/02/2026
Termination of appointment of Roy Kyle as a director on 2026-01-13
dot icon04/02/2026
Appointment of Mr Imran Mohammed Hussain as a director on 2026-01-13
dot icon16/07/2025
Confirmation statement made on 2025-07-15 with no updates
dot icon12/06/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/12/2024
Termination of appointment of Olalekan Omoniwa as a director on 2024-12-19
dot icon24/12/2024
Appointment of Mr Gregor Robin Quarry Carfrae as a director on 2024-12-19
dot icon15/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon01/08/2024
Termination of appointment of Richard Daniel Knight as a director on 2024-08-01
dot icon01/08/2024
Appointment of Mr Olalekan Omoniwa as a director on 2024-08-01
dot icon24/07/2024
Confirmation statement made on 2024-07-15 with no updates
dot icon27/02/2024
Termination of appointment of Edward Arthur Wilson as a director on 2024-01-15
dot icon27/02/2024
Appointment of Mr Timothy James Mihill as a director on 2024-01-15
dot icon06/01/2024
Group of companies' accounts made up to 2022-12-31
dot icon03/10/2023
Termination of appointment of Philip Arthur Skerman as a director on 2023-09-22
dot icon03/10/2023
Appointment of Mr Alexander Price as a director on 2023-09-22
dot icon03/10/2023
Director's details changed for Mr Alexander Price on 2023-09-22
dot icon18/07/2023
Confirmation statement made on 2023-07-15 with updates
dot icon21/04/2023
Termination of appointment of Paul James Hatcher as a secretary on 2023-04-20
dot icon21/04/2023
Appointment of Albany Secretariat Limited as a secretary on 2023-04-20
dot icon22/03/2023
Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on 2017-12-13
dot icon22/03/2023
Change of details for Pip Infrastructure Investments (No 5) Limited as a person with significant control on 2022-04-04
dot icon16/02/2023
Termination of appointment of Nicholas John Dawson as a director on 2023-02-17
dot icon07/02/2023
Group of companies' accounts made up to 2021-12-31
dot icon29/01/2023
Second filing for the termination of Katherine Anne Louise Pearman as a director
dot icon16/12/2022
Appointment of Mr Nicholas John Dawson as a director on 2022-12-15
dot icon15/12/2022
Termination of appointment of Katherine Anne Louise Pearman as a director on 2022-12-15
dot icon30/11/2022
Termination of appointment of Nicholas John Dawson as a director on 2022-11-30
dot icon10/11/2022
Registered office address changed from 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB England to 3rd Floor 3-5 Charlotte Street Manchester M1 4HB on 2022-11-10
dot icon15/07/2022
Confirmation statement made on 2022-07-15 with updates
dot icon15/07/2022
Notification of Amey Infrastructure Management (2) Limited as a person with significant control on 2019-01-09
dot icon30/05/2022
Appointment of Mr Nicholas John Dawson as a director on 2022-05-19
dot icon31/03/2022
Appointment of Mr Amit Rishi Jaysukh Thakrar as a director on 2022-03-31
dot icon31/03/2022
Termination of appointment of Joseph Mark Linney as a director on 2022-03-31
dot icon30/03/2022
Registered office address changed from Chancery Exchange 10 Furnival Street London EC4A 1AB United Kingdom to 3rd Floor 3 - 5 Charlotte Street Manchester England M1 4HB on 2022-03-30
dot icon30/03/2022
Appointment of Mr Paul James Hatcher as a secretary on 2022-03-30
dot icon28/03/2022
Termination of appointment of Sherard Secretariat Services Limited as a secretary on 2022-03-23
dot icon07/03/2022
Termination of appointment of John Gerard Connelly as a director on 2022-03-07
dot icon13/01/2022
Certificate of change of name
dot icon14/09/2021
Appointment of Mr Joseph Mark Linney as a director on 2021-09-07
dot icon13/09/2021
Change of details for Equitix Concessions 3 Ltd as a person with significant control on 2020-03-10
dot icon05/09/2021
Group of companies' accounts made up to 2020-12-31
dot icon02/09/2021
Termination of appointment of Andrew David Clapp as a director on 2021-08-24
dot icon23/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon11/12/2020
Director's details changed for Mr Richard Daniel Knight on 2017-07-31
dot icon17/09/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/07/2020
Confirmation statement made on 2020-07-15 with no updates
dot icon14/07/2020
Director's details changed for Mr Richard Daniel Knight on 2020-03-10
dot icon14/07/2020
Appointment of Mr Philip Arthur Skerman as a director on 2020-07-13
dot icon14/07/2020
Termination of appointment of Fabio D'alonzo as a director on 2020-07-13
dot icon14/07/2020
Change of details for Equitix Concessions 3 Ltd as a person with significant control on 2020-03-10
dot icon27/04/2020
Appointment of John Gerard Connelly as a director on 2020-04-24
dot icon23/03/2020
Termination of appointment of Asif Ghafoor as a director on 2020-03-13
dot icon23/03/2020
Termination of appointment of John Gerard Connelly as a director on 2020-03-13
dot icon16/01/2020
Director's details changed for Mr Asif Ghafoor on 2020-01-16
dot icon16/01/2020
Director's details changed for Mr John Gerard Connelly on 2020-01-16
dot icon16/01/2020
Director's details changed for Mrs Katherine Anne Louise Pearman on 2020-01-16
dot icon08/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/09/2019
Appointment of Mrs Katherine Anne Louise Pearman as a director on 2018-08-10
dot icon02/09/2019
Secretary's details changed for Sherard Secretariat Services Limited on 2019-09-02
dot icon02/09/2019
Registered office address changed from The Sherard Building Edmund Halley Road Oxford Oxfordshire OX4 4DQ to Chancery Exchange 10 Furnival Street London EC4A 1AB on 2019-09-02
dot icon18/07/2019
Confirmation statement made on 2019-07-15 with updates
dot icon15/03/2019
Appointment of Mr Andrew David Clapp as a director on 2019-03-15
dot icon14/03/2019
Termination of appointment of Nicholas Tommy Cole as a director on 2019-03-14
dot icon11/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/07/2018
Confirmation statement made on 2018-07-15 with updates
dot icon13/07/2018
Termination of appointment of Robert Edmondson as a director on 2018-07-03
dot icon03/01/2018
Appointment of Mr Edward Arthur Wilson as a director on 2017-12-06
dot icon03/01/2018
Appointment of Mr Nicholas Tommy Cole as a director on 2017-12-06
dot icon20/12/2017
Termination of appointment of Kenneth John Simpson as a director on 2017-12-06
dot icon20/12/2017
Termination of appointment of Kevin Brown as a director on 2017-12-06
dot icon26/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon19/07/2017
Confirmation statement made on 2017-07-15 with no updates
dot icon19/07/2017
Change of details for Equitix Concessions 3 Ltd as a person with significant control on 2016-04-06
dot icon19/07/2017
Change of details for Aberdeen Infrastructure Investments (No 5) Limited as a person with significant control on 2016-04-06
dot icon19/05/2017
Appointment of Mr Kenneth John Simpson as a director on 2017-05-09
dot icon19/05/2017
Termination of appointment of Gershon Daniel Cohen as a director on 2017-05-09
dot icon04/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon12/12/2016
Appointment of Mr Kevin Brown as a director on 2016-09-22
dot icon12/12/2016
Termination of appointment of Nicholas Tommy Cole as a director on 2016-08-12
dot icon19/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon07/06/2016
Termination of appointment of Nicholas Mark Gregg as a director on 2016-05-31
dot icon19/05/2016
Appointment of Mr Robert Edmondson as a director on 2016-05-02
dot icon03/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon02/11/2015
Termination of appointment of a director
dot icon02/11/2015
Register inspection address has been changed to Amey - the Matchworks 142 Speke Road Garston Liverpool L19 2PH
dot icon23/10/2015
Termination of appointment of Paul Greenwell as a director on 2015-10-16
dot icon21/10/2015
Group of companies' accounts made up to 2014-10-31
dot icon20/03/2015
Appointment of Mr Gershon Daniel Cohen as a director on 2015-01-29
dot icon20/03/2015
Termination of appointment of William James Haughey as a director on 2015-01-29
dot icon09/12/2014
Appointment of Mr Fabio D'alonzo as a director on 2014-10-28
dot icon09/12/2014
Appointment of Mr Nicholas Tommy Cole as a director on 2014-10-28
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon08/12/2014
Statement of capital following an allotment of shares on 2014-10-28
dot icon08/12/2014
Appointment of Mr William James Haughey as a director on 2014-10-28
dot icon08/12/2014
Appointment of Mr Richard Daniel Knight as a director on 2014-10-28
dot icon08/12/2014
Appointment of Mr Paul Greenwell as a director on 2014-10-28
dot icon08/12/2014
Appointment of Mr John Gerard Connelly as a director on 2014-10-28
dot icon08/12/2014
Termination of appointment of John Gerard Connelly as a director on 2014-10-24
dot icon08/12/2014
Termination of appointment of Paul Greenwell as a director on 2014-10-24
dot icon08/12/2014
Current accounting period extended from 2015-10-31 to 2015-12-31
dot icon18/11/2014
Resolutions
dot icon31/10/2014
Registration of charge 087178360001, created on 2014-10-30
dot icon16/10/2014
Annual return made up to 2014-10-03 with full list of shareholders
dot icon03/10/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hussain, Imran Mohammed
Director
13/01/2026 - Present
33
Omoniwa, Olalekan
Director
01/08/2024 - 19/12/2024
36
Wilson, Edward Arthur
Director
06/12/2017 - 15/01/2024
95
Cohen, Gershon Daniel
Director
29/01/2015 - 09/05/2017
52
Carfrae, Gregor Robin Quarry
Director
19/12/2024 - Present
26

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

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 AWRP HOLDING CO LIMITED

AWRP HOLDING CO LIMITED is an(a) Active company incorporated on 03/10/2013 with the registered office located at 3rd Floor 3-5 Charlotte Street, Manchester M1 4HB. There are currently 5 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 AWRP HOLDING CO LIMITED?

toggle

AWRP HOLDING CO LIMITED is currently Active. It was registered on 03/10/2013 .

Where is AWRP HOLDING CO LIMITED located?

toggle

AWRP HOLDING CO LIMITED is registered at 3rd Floor 3-5 Charlotte Street, Manchester M1 4HB.

What does AWRP HOLDING CO LIMITED do?

toggle

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

What is the latest filing for AWRP HOLDING CO LIMITED?

toggle

The latest filing was on 04/02/2026: Termination of appointment of Roy Kyle as a director on 2026-01-13.