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

AWB GROUP LIMITED

197 KINGSTON ROAD, EPSOM, SURREY, KT19 0AB,
Company Registration Number
06019976
Private Limited Company
Liquidation

Company Overview

About Awb Group Ltd
AWB GROUP LIMITED was founded on 2006-12-06 and has its registered office in Epsom. The organisation's status is listed as "Liquidation". Awb Group Limited is a Private Limited Company registered in 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
AWB GROUP LIMITED
 
Legal Registered Office
197 KINGSTON ROAD
EPSOM
SURREY
KT19 0AB
Other companies in TN6
 
Previous Names
BALCOMBE HOLDINGS LIMITED01/04/2008
Filing Information
Company Number 06019976
Company ID Number 06019976
Date formed 2006-12-06
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 06/12/2015
Return next due 03/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB945631705  
Last Datalog update: 2023-07-05 17:20:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AWB GROUP LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BULLIMORES MANAGEMENT LIMITED   GRAHAM NIGEL CARTER LIMITED   TEDDINGTON TAX SERVICES LIMITED
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.
Companies with same name AWB GROUP LIMITED
The following companies were found which have the same name as AWB GROUP LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AWB GROUP (AUSTRALIA) PTY LTD NSW 2226 Active Company formed on the 2015-05-05

Company Officers of AWB GROUP LIMITED

Current Directors
Officer Role Date Appointed
EMMA LOUISE GUTSELL
Company Secretary 2008-02-19
ANDREW WILLIAM BALCOMBE
Director 2006-12-06
CHRIS JOHN NICHOLAS GUTSELL
Director 2012-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
LUCY JAYNE BALCOMBE
Company Secretary 2006-12-06 2008-02-19
SDG SECRETARIES LIMITED
Nominated Secretary 2006-12-06 2006-12-06
SDG REGISTRARS LIMITED
Nominated Director 2006-12-06 2006-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EMMA LOUISE GUTSELL AWB PRINT LIMITED Company Secretary 2008-12-04 CURRENT 2008-12-04 Liquidation
EMMA LOUISE GUTSELL ORANGE TRADE SERVICES LTD Company Secretary 2008-03-10 CURRENT 2008-03-10 Active - Proposal to Strike off
ANDREW WILLIAM BALCOMBE VR DIGITAL LTD Director 2017-06-28 CURRENT 2017-06-28 Active - Proposal to Strike off
ANDREW WILLIAM BALCOMBE AWB PRINT LIMITED Director 2009-12-31 CURRENT 2008-12-04 Liquidation
CHRIS JOHN NICHOLAS GUTSELL AWB PRINT LIMITED Director 2008-12-04 CURRENT 2008-12-04 Liquidation
CHRIS JOHN NICHOLAS GUTSELL ORANGE TRADE SERVICES LTD Director 2008-03-10 CURRENT 2008-03-10 Active - Proposal to Strike off

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
2023-06-13REGISTERED OFFICE CHANGED ON 13/06/23 FROM Suite 3 1 - 3 Warren Court Park Road Crowborough East Sussex TN6 2QX England
2023-06-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-06-08Voluntary liquidation declaration of solvency
2023-06-08Appointment of a voluntary liquidator
2023-05-3031/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/22, WITH UPDATES
2022-07-18AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-04APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN NICHOLAS GUTSELL
2022-07-04TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS JOHN NICHOLAS GUTSELL
2022-06-26TM02Termination of appointment of Emma Louise Gutsell on 2022-06-26
2021-12-23CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-12-23CS01CONFIRMATION STATEMENT MADE ON 17/12/21, WITH UPDATES
2021-08-03AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-20CS01CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES
2020-09-22AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-31AD01REGISTERED OFFICE CHANGED ON 31/07/20 FROM Mill Cottage Harlequin Lane Crowborough East Sussex TN6 1HU
2019-11-19CS01CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES
2019-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/19, WITH NO UPDATES
2019-08-05AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 06/12/18, WITH NO UPDATES
2018-09-28AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 06/12/17, WITH NO UPDATES
2017-09-29AA31/12/16 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-27CH01Director's details changed for Mr Andrew William Balcombe on 2017-06-26
2017-06-26PSC04Change of details for Mr Andrew William Balcombe as a person with significant control on 2017-04-01
2016-12-07LATEST SOC07/12/16 STATEMENT OF CAPITAL;GBP 25000
2016-12-07CS01CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES
2016-09-06AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-14LATEST SOC14/12/15 STATEMENT OF CAPITAL;GBP 25000
2015-12-14AR0106/12/15 ANNUAL RETURN FULL LIST
2015-09-25AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-12-31LATEST SOC31/12/14 STATEMENT OF CAPITAL;GBP 25000
2014-12-31AR0106/12/14 ANNUAL RETURN FULL LIST
2014-09-15AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-17SH20Statement by directors
2014-01-17CAP-SSSolvency statement dated 09/12/13
2014-01-17LATEST SOC17/01/14 STATEMENT OF CAPITAL;GBP 25000
2014-01-17SH19Statement of capital on 2014-01-17 GBP 25,000
2013-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-12-13AR0106/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-11AR0131/12/12 ANNUAL RETURN FULL LIST
2013-09-11AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN NICHOLAS GUTSELL
2012-12-06AR0106/12/12 ANNUAL RETURN FULL LIST
2012-05-23AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-09SH0131/12/10 STATEMENT OF CAPITAL GBP 500000
2011-12-19AR0106/12/11 ANNUAL RETURN FULL LIST
2011-12-19CH01Director's details changed for Mr Andrew William Balcombe on 2011-12-06
2011-09-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-09AR0106/12/10 FULL LIST
2010-10-06RES01ALTER ARTICLES 30/11/2009
2010-10-06SH0130/11/09 STATEMENT OF CAPITAL GBP 499999.00
2010-09-22AA31/12/09 TOTAL EXEMPTION SMALL
2010-04-29AA01PREVSHO FROM 31/03/2010 TO 31/12/2009
2010-01-26AA31/03/09 TOTAL EXEMPTION SMALL
2009-12-17AR0106/12/09 FULL LIST
2009-12-17AD02SAIL ADDRESS CREATED
2009-12-17CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WILLIAM BALCOMBE / 06/12/2009
2008-12-15363aRETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS
2008-12-15288cDIRECTOR'S CHANGE OF PARTICULARS / ANDREW BALCOMBE / 15/12/2008
2008-12-1588(2)AD 06/12/08 GBP SI 1@1=1 GBP IC 1/2
2008-10-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-23363sRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2008-09-16287REGISTERED OFFICE CHANGED ON 16/09/2008 FROM THE GRANGE, MAIN ROAD HADLOW DOWN EAST SUSSEX TN22 4HH
2008-03-31288aSECRETARY APPOINTED EMMA GUTSELL
2008-03-31288bAPPOINTMENT TERMINATED SECRETARY LUCY BALCOMBE
2008-03-27CERTNMCOMPANY NAME CHANGED BALCOMBE HOLDINGS LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-01-18225ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08
2007-02-01ELRESS369(4) SHT NOTICE MEET 23/01/07
2007-02-01ELRESS80A AUTH TO ALLOT SEC 23/01/07
2007-01-08288bDIRECTOR RESIGNED
2007-01-08288bSECRETARY RESIGNED
2007-01-08288aNEW SECRETARY APPOINTED
2007-01-08288aNEW DIRECTOR APPOINTED
2006-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to AWB GROUP LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-06-02
Appointmen2023-06-02
Resolution2023-06-02
Fines / Sanctions
No fines or sanctions have been issued against AWB GROUP LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AWB GROUP LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.169
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.079

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
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 AWB GROUP LIMITED

Intangible Assets
Patents
We have not found any records of AWB GROUP LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AWB GROUP LIMITED
Trademarks
We have not found any records of AWB GROUP LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AWB GROUP 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 (64209 - Activities of other holding companies n.e.c.) as AWB GROUP LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where AWB GROUP 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAWB GROUP LIMITEDEvent Date2023-06-02
 
Initiating party Event TypeAppointmen
Defending partyAWB GROUP LIMITEDEvent Date2023-06-02
Name of Company: AWB GROUP LIMITED Company Number: 06019976 Nature of Business: Holding Company Registered office: Suite 3, 1-3 Warren Court, Park Road, Crowborough, East Sussex, TN6 2QX Type of Liqui…
 
Initiating party Event TypeResolution
Defending partyAWB GROUP LIMITEDEvent Date2023-06-02
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AWB GROUP 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 AWB GROUP 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.