Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A. & K. HOLDINGS LIMITED
Company Information for

A. & K. HOLDINGS LIMITED

1ST FLOOR OFFICE, 45-49 NORTHUMBRIA DRIVE, BRISTOL, BS9 4HN,
Company Registration Number
01023877
Private Limited Company
Active

Company Overview

About A. & K. Holdings Ltd
A. & K. HOLDINGS LIMITED was founded on 1971-09-13 and has its registered office in Bristol. The organisation's status is listed as "Active". A. & K. Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
A. & K. HOLDINGS LIMITED
 
Legal Registered Office
1ST FLOOR OFFICE
45-49 NORTHUMBRIA DRIVE
BRISTOL
BS9 4HN
Other companies in SA3
 
Filing Information
Company Number 01023877
Company ID Number 01023877
Date formed 1971-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/03/2016
Return next due 28/04/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 23:27:16
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A. & K. HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
BERNARD ANTHONY FOSTER
Company Secretary 2004-04-01
CHRISTINE MONICA LOXTON
Director 1992-03-31
MARK RAND LOXTON
Director 2000-11-14
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINE MONICA LOXTON
Company Secretary 1992-03-31 2004-04-01
JOHN RAND LOXTON
Director 1992-03-31 2000-09-26

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-26CONFIRMATION STATEMENT MADE ON 26/03/24, WITH UPDATES
2023-05-22APPOINTMENT TERMINATED, DIRECTOR MARK RAND LOXTON
2023-05-17DIRECTOR APPOINTED MR PETER GRAHAM KENNETH BACON
2023-05-17Termination of appointment of Mark Rand Loxton on 2023-05-11
2023-05-17REGISTERED OFFICE CHANGED ON 17/05/23 FROM C/O Ocg Accountants Ltd Biz Hub Tees Valley Belasis Hall Technology Park Billingham TS23 4EA England
2023-05-16Notification of Bacon Family Holdings Limited as a person with significant control on 2023-05-11
2023-05-15REGISTERED OFFICE CHANGED ON 15/05/23 FROM St Madoc Llanmadoc Gower Swansea SA3 1DE
2023-05-15Withdrawal of a person with significant control statement on 2023-05-15
2023-04-05CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-2131/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-09STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-05-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES
2022-04-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK RAND LOXTON
2022-02-18TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MONICA LOXTON
2021-11-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHRISTINE MONICA LOXTON
2021-10-21PSC07CESSATION OF MARIUS IOSIF CZULI AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTINE MONICA LOXTON
2021-04-15TM02Termination of appointment of Mark Rand Loxton on 2021-04-10
2021-04-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIUS IOSIF CZULI
2021-04-15PSC07CESSATION OF CHRISTINE MONICA LOXTON AS A PERSON OF SIGNIFICANT CONTROL
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Flat 27 Marshalls Court, Little Moor Lane Loughborough Leicestershire LE11 1SF
2021-04-15AP01DIRECTOR APPOINTED MR MARIUS IOSIF CZULI
2021-04-15ANNOTATIONAnnotation
2021-04-12AD01REGISTERED OFFICE CHANGED ON 12/04/21 FROM St Madoc Llanmadoc Gower Swansea SA3 1DE
2021-04-12Annotation
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES
2021-04-08ANNOTATIONAnnotation
2021-03-25AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-08CS01CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES
2020-02-26AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES
2019-02-27AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-19AP03Appointment of Mr Mark Rand Loxton as company secretary on 2018-11-19
2018-11-19TM02Termination of appointment of Bernard Anthony Foster on 2018-11-19
2018-11-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-04-06CS01CONFIRMATION STATEMENT MADE ON 31/03/18, WITH NO UPDATES
2018-03-23AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-07LATEST SOC07/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-07CS01CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES
2016-04-11LATEST SOC11/04/16 STATEMENT OF CAPITAL;GBP 5000
2016-04-11AR0131/03/16 ANNUAL RETURN FULL LIST
2016-03-15AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-04-27LATEST SOC27/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-27AR0131/03/15 ANNUAL RETURN FULL LIST
2015-03-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-04-15LATEST SOC15/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-15AR0131/03/14 ANNUAL RETURN FULL LIST
2014-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-04-18AR0131/03/13 ANNUAL RETURN FULL LIST
2013-04-11AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-04-17AR0131/03/12 ANNUAL RETURN FULL LIST
2012-03-09AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-05-24AR0131/03/11 ANNUAL RETURN FULL LIST
2011-04-01AA31/12/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-05-18AR0131/03/10 ANNUAL RETURN FULL LIST
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK RAND LOXTON / 31/03/2010
2010-05-18CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTINE MONICA LOXTON / 31/03/2010
2010-03-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION FULL
2009-05-15363aReturn made up to 31/03/09; full list of members
2009-03-09AA31/12/08 ACCOUNTS TOTAL EXEMPTION FULL
2008-04-18363aRETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS
2008-03-08AA31/12/07 TOTAL EXEMPTION FULL
2007-04-14363sRETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS
2007-03-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2006-03-27363sRETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS
2006-03-06288bSECRETARY RESIGNED
2006-03-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-03-24363(288)SECRETARY'S PARTICULARS CHANGED
2005-03-24363sRETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS
2005-03-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04
2004-03-22363sRETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS
2004-03-22288aNEW SECRETARY APPOINTED
2004-03-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03
2003-10-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-04-11363sRETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS
2002-04-18363sRETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS
2002-03-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2001-04-18363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-18363sRETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS
2001-02-14AAFULL ACCOUNTS MADE UP TO 31/12/00
2000-11-28288aNEW DIRECTOR APPOINTED
2000-11-17288bDIRECTOR RESIGNED
2000-04-10363sRETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS
2000-02-18AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-04-09363sRETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS
1999-02-08AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-04-08288cDIRECTOR'S PARTICULARS CHANGED
1998-04-08288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-08363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1998-04-08363sRETURN MADE UP TO 31/03/98; FULL LIST OF MEMBERS
1998-02-06287REGISTERED OFFICE CHANGED ON 06/02/98 FROM: LOXTON HOUSE BROOM HILL STAPLETON BRISTOL BS16 1DN
1998-01-29AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-04-21363sRETURN MADE UP TO 31/03/97; NO CHANGE OF MEMBERS
1997-03-03AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-06-07363sRETURN MADE UP TO 31/03/96; NO CHANGE OF MEMBERS
1996-02-13AAFULL ACCOUNTS MADE UP TO 31/12/95
1995-04-07363sRETURN MADE UP TO 31/03/95; FULL LIST OF MEMBERS
1995-03-07AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-04-11AAFULL ACCOUNTS MADE UP TO 31/12/93
1994-04-11363aRETURN MADE UP TO 31/03/94; FULL LIST OF MEMBERS
1993-04-20363aRETURN MADE UP TO 31/03/93; FULL LIST OF MEMBERS
1993-04-05AAFULL ACCOUNTS MADE UP TO 31/12/92
1992-03-18363aRETURN MADE UP TO 31/03/92; NO CHANGE OF MEMBERS
1992-03-11AAFULL ACCOUNTS MADE UP TO 31/12/91
1991-04-12363aRETURN MADE UP TO 31/03/91; CHANGE OF MEMBERS
1991-04-12AAFULL ACCOUNTS MADE UP TO 31/12/90
1990-03-07363RETURN MADE UP TO 28/02/90; FULL LIST OF MEMBERS
1990-03-07AAFULL ACCOUNTS MADE UP TO 31/12/89
1989-05-31363RETURN MADE UP TO 27/04/89; FULL LIST OF MEMBERS
1989-05-16FULL ACCOUNTS MADE UP TO 31/12/88
1988-04-19Return made up to 08/03/88; full list of members
1988-03-21FULL ACCOUNTS MADE UP TO 31/12/87
1987-05-25Return made up to 21/05/87; full list of members
1987-05-25FULL ACCOUNTS MADE UP TO 31/12/86
1986-02-13Satisfaction of mortgage/charge
1986-02-12Satisfaction of mortgage/charge
1986-02-11Satisfaction of mortgage/charge
1986-02-10Satisfaction of mortgage/charge
1986-02-09Satisfaction of mortgage/charge
1986-02-08Satisfaction of mortgage/charge
1986-02-05Particulars of mortgage/charge
1985-05-20Particulars of mortgage/charge
1984-11-29Registered office changed
1982-05-06Share capital
1982-05-06Increase in nominal capital
1982-05-06Resolutions passed:<ul><li>Special resolution passed to increase capital</ul>
1982-02-24Company name changed\certificate issued on 24/02/82
1981-10-07Secretary resigned
1978-03-15Secretary resigned
1976-05-03Particulars of mortgage/charge
1975-08-05Particulars of mortgage/charge
1974-05-13Particulars of mortgage/charge
1973-12-02Registered office changed
1973-10-15Particulars of mortgage/charge
1973-10-03New secretary appointed
1973-10-03Registered office changed
1973-10-02Particulars of mortgage/charge
1972-04-17Secretary's particulars changed
1972-04-12Registered office changed
1971-12-10Allotment of shares
1971-09-13New incorporation
1971-09-01Registered office changed
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to A. & K. HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A. & K. HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1985-02-05 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND.
LEGAL MORTGAGE 1983-06-23 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1980-05-09 Satisfied NATIONAL WESTMINSTER BANK LTD
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31
Annual Accounts
2005-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A. & K. HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of A. & K. HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A. & K. HOLDINGS LIMITED
Trademarks
We have not found any records of A. & K. HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A. & K. HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as A. & K. HOLDINGS LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where A. & K. HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A. & K. HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A. & K. HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3