AWT HOLDINGS LTD

Register to unlock more data on OkredoRegister

AWT HOLDINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09521085

Incorporation date

01/04/2015

Size

Total Exemption Full

Contacts

Registered address

Registered address

The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AYCopy
copy info iconCopy
See on map
Latest events (Record since 01/04/2015)
dot icon29/08/2025
Total exemption full accounts made up to 2024-11-30
dot icon26/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon29/08/2024
Total exemption full accounts made up to 2023-11-30
dot icon27/08/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon31/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon29/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon08/12/2022
Change of details for Mr Wahed Baig as a person with significant control on 2022-12-08
dot icon08/12/2022
Change of details for Dr Anwar Baig as a person with significant control on 2022-12-08
dot icon08/12/2022
Director's details changed for Mr Wahed Baig on 2022-12-08
dot icon08/12/2022
Director's details changed for Dr Anwar Baig on 2022-12-08
dot icon06/12/2022
Change of details for Dr Anwar Baig as a person with significant control on 2022-11-04
dot icon06/12/2022
Director's details changed for Dr Anwar Baig on 2022-11-04
dot icon26/08/2022
Confirmation statement made on 2022-08-25 with updates
dot icon02/08/2022
Total exemption full accounts made up to 2021-11-30
dot icon08/07/2022
Change of details for Mr Wahed Baig as a person with significant control on 2022-07-04
dot icon07/07/2022
Director's details changed for Mr Waheed Baig on 2022-07-04
dot icon28/02/2022
Previous accounting period extended from 2021-05-31 to 2021-11-30
dot icon26/01/2022
Confirmation statement made on 2022-01-26 with updates
dot icon24/01/2022
Satisfaction of charge 095210850001 in full
dot icon24/01/2022
Satisfaction of charge 095210850002 in full
dot icon30/10/2021
Change of share class name or designation
dot icon30/10/2021
Memorandum and Articles of Association
dot icon30/10/2021
Resolutions
dot icon30/10/2021
Resolutions
dot icon17/08/2021
Second filing of Confirmation Statement dated 2021-01-27
dot icon17/08/2021
Statement of capital following an allotment of shares on 2020-06-01
dot icon16/08/2021
Statement of capital following an allotment of shares on 2020-06-01
dot icon12/08/2021
Registration of charge 095210850003, created on 2021-08-11
dot icon12/04/2021
Registered office address changed from 17 Poplar Road Dorridge Solihull West Midlands B93 8DD England to The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY on 2021-04-12
dot icon27/01/2021
Confirmation statement made on 2021-01-27 with no updates
dot icon05/11/2020
Total exemption full accounts made up to 2020-05-31
dot icon11/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon29/01/2020
Confirmation statement made on 2020-01-29 with no updates
dot icon27/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with updates
dot icon14/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon05/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon31/01/2018
Appointment of Mr Waheed Baig as a director on 2017-08-29
dot icon13/12/2017
Change of details for Dr Anwar Baig as a person with significant control on 2017-08-29
dot icon13/12/2017
Notification of Wahed Baig as a person with significant control on 2017-08-29
dot icon29/08/2017
Statement of capital following an allotment of shares on 2017-08-01
dot icon03/04/2017
Confirmation statement made on 2017-04-01 with updates
dot icon16/12/2016
Total exemption small company accounts made up to 2016-05-31
dot icon17/11/2016
Previous accounting period extended from 2016-04-30 to 2016-05-31
dot icon01/04/2016
Annual return made up to 2016-04-01 with full list of shareholders
dot icon01/10/2015
Registration of charge 095210850002, created on 2015-09-22
dot icon28/07/2015
Registration of charge 095210850001, created on 2015-07-18
dot icon25/06/2015
Statement of capital following an allotment of shares on 2015-04-01
dot icon09/06/2015
Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 17 Poplar Road Dorridge Solihull West Midlands B93 8DD on 2015-06-09
dot icon09/06/2015
Termination of appointment of Oakley Secretarial Services Limited as a secretary on 2015-04-01
dot icon22/05/2015
Termination of appointment of Peter Steven Ormerod as a director on 2015-04-01
dot icon22/05/2015
Appointment of Dr Anwar Baig as a director on 2015-04-01
dot icon01/04/2015
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
32.33K
-
0.00
576.00
-
2022
2
31.69K
-
0.00
398.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Anwar Baig
Director
01/04/2015 - Present
14
Baig, Wahed
Director
29/08/2017 - Present
8

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 AWT HOLDINGS LTD

AWT HOLDINGS LTD is an(a) Active company incorporated on 01/04/2015 with the registered office located at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY. There are currently 2 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 AWT HOLDINGS LTD?

toggle

AWT HOLDINGS LTD is currently Active. It was registered on 01/04/2015 .

Where is AWT HOLDINGS LTD located?

toggle

AWT HOLDINGS LTD is registered at The Oakley, Kidderminster Road, Droitwich, Worcestershire WR9 9AY.

What does AWT HOLDINGS LTD do?

toggle

AWT HOLDINGS LTD operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AWT HOLDINGS LTD?

toggle

The latest filing was on 29/08/2025: Total exemption full accounts made up to 2024-11-30.