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

AUK HOLDING LIMITED

FOLLY ROAD, ROUNDWAY, DEVIZES, SN10 2HT,
Company Registration Number
06718794
Private Limited Company
Active

Company Overview

About Auk Holding Ltd
AUK HOLDING LIMITED was founded on 2008-10-08 and has its registered office in Devizes. The organisation's status is listed as "Active". Auk Holding Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUK HOLDING LIMITED
 
Legal Registered Office
FOLLY ROAD
ROUNDWAY
DEVIZES
SN10 2HT
Other companies in SN10
 
Filing Information
Company Number 06718794
Company ID Number 06718794
Date formed 2008-10-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 08/10/2015
Return next due 05/11/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 00:26:01
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.
Companies with same name AUK HOLDING LIMITED
The following companies were found which have the same name as AUK HOLDING LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUK HOLDINGS CW LTD THE OLD MALTHOUSE COMMERCIAL ROAD GRANTHAM NG31 6DE Active - Proposal to Strike off Company formed on the 2020-02-21
AUK HOLDINGS LLC 4178 SARANAC DR DALLAS TX 75220 Active Company formed on the 2020-05-12
AUK HOLDINGS LIMITED NERINE CHAMBERS ROAD TOWN TORTOLA PO BOX 905 Active Company formed on the 2024-03-21

Company Officers of AUK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
JACOB STOEHR
Company Secretary 2016-06-30
SEBASTIEN GASPARI
Director 2017-10-31
RICHARD JOHN PEACHEY
Director 2017-02-10
Previous Officers
Officer Role Date Appointed Date Resigned
STANLEY PLATEK
Director 2014-12-17 2017-10-31
STEPHANIE STUCKE
Company Secretary 2011-03-23 2016-06-30
CATHERINE HENRIETTE HANNEBERT
Director 2011-12-07 2015-06-30
GIORGIO ALIPRANDI
Director 2008-10-08 2014-12-31
DENIS FRANCIS JOSEPH THELLIER
Director 2008-10-08 2011-12-31
JASON GALLEY
Company Secretary 2010-02-19 2011-03-22
IAN RUMBOLD
Company Secretary 2009-11-07 2011-02-18
PETR KOUBA
Company Secretary 2008-10-08 2009-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEBASTIEN GASPARI BALL AEROSOL PACKAGING UK LIMITED Director 2017-10-31 CURRENT 1984-05-02 Active
RICHARD JOHN PEACHEY BALL AEROSOL PACKAGING UK LIMITED Director 2017-02-10 CURRENT 1984-05-02 Active
RICHARD JOHN PEACHEY FILMSET LIMITED Director 2016-09-30 CURRENT 1966-02-25 Active - Proposal to Strike off
RICHARD JOHN PEACHEY EJECTORET LIMITED Director 2016-09-30 CURRENT 1968-12-06 Active
RICHARD JOHN PEACHEY DIMGATE LIMITED Director 2016-09-30 CURRENT 1988-09-01 Active - Proposal to Strike off
RICHARD JOHN PEACHEY DRG MEDICAL PACKAGING SUPPLIES (MALAGO) LIMITED Director 2016-09-30 CURRENT 1989-12-29 Active - Proposal to Strike off
RICHARD JOHN PEACHEY DRG MEDICAL PACKAGING SUPPLIES (FLEXPAK) LIMITED Director 2016-09-30 CURRENT 1989-12-29 Active - Proposal to Strike off
RICHARD JOHN PEACHEY DRG MEDICAL PACKAGING SUPPLIES LIMITED Director 2016-09-30 CURRENT 1989-12-29 Active - Proposal to Strike off
RICHARD JOHN PEACHEY DRG FRANCE LIMITED Director 2016-09-30 CURRENT 1990-01-23 Active - Proposal to Strike off
RICHARD JOHN PEACHEY DRG AUSTRALIA LIMITED Director 2016-09-30 CURRENT 1990-01-23 Active - Proposal to Strike off
RICHARD JOHN PEACHEY MCCORQUODALE LIMITED Director 2016-09-30 CURRENT 1982-06-02 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM BEAUTY (TAIWAN HOLDINGS) LIMITED Director 2016-09-30 CURRENT 1995-05-16 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM DFR TAIWAN LIMITED Director 2016-09-30 CURRENT 1995-05-16 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM INDUSTRIAL BULK PACKAGING LIMITED Director 2016-09-30 CURRENT 1998-11-27 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM FINANCE GERMANY LIMITED Director 2016-09-30 CURRENT 2007-03-06 Active
RICHARD JOHN PEACHEY REXAM FINANCE NETHERLANDS LIMITED Director 2016-09-30 CURRENT 2007-03-06 Active
RICHARD JOHN PEACHEY REXAM FINANCE POLAND LIMITED Director 2016-09-30 CURRENT 2007-03-06 Active
RICHARD JOHN PEACHEY N O PACKAGING LIMITED Director 2016-09-30 CURRENT 1949-12-20 Active - Proposal to Strike off
RICHARD JOHN PEACHEY JAUNTBROOK LIMITED Director 2016-09-30 CURRENT 1957-05-23 Active - Proposal to Strike off
RICHARD JOHN PEACHEY COPE ALLMAN PACKAGING GROUP LIMITED Director 2016-09-30 CURRENT 1988-02-10 Active
RICHARD JOHN PEACHEY BOWATER SCG LIMITED Director 2016-09-30 CURRENT 1990-10-16 Active - Proposal to Strike off
RICHARD JOHN PEACHEY MCCORQUODALE COMMERCIAL PRODUCTS LIMITED Director 2016-09-30 CURRENT 1946-09-17 Active - Proposal to Strike off
RICHARD JOHN PEACHEY B-R SECRETARIAT LIMITED Director 2016-09-30 CURRENT 1969-07-10 Active
RICHARD JOHN PEACHEY BD PRINT LIMITED Director 2016-09-30 CURRENT 1972-08-30 Active - Proposal to Strike off
RICHARD JOHN PEACHEY CITIFORMS (SALES) LIMITED Director 2016-09-30 CURRENT 1979-07-06 Active - Proposal to Strike off
RICHARD JOHN PEACHEY KEMSLEY FIELDS LIMITED Director 2016-09-30 CURRENT 1998-10-15 Active - Proposal to Strike off
RICHARD JOHN PEACHEY SOLRAY PLASTICS LIMITED Director 2016-09-30 CURRENT 1961-05-02 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM GRAPHICS LIMITED Director 2016-09-30 CURRENT 1989-12-29 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM PLASTIC CONTAINERS LIMITED Director 2016-09-30 CURRENT 1989-12-29 Active
RICHARD JOHN PEACHEY REXAM US INVESTMENTS LIMITED Director 2016-09-30 CURRENT 1990-01-24 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM BC LIMITED Director 2016-09-30 CURRENT 1934-11-21 Active - Proposal to Strike off
RICHARD JOHN PEACHEY VICTOR INTERNATIONAL PLASTICS (SOUTH) LIMITED Director 2016-09-30 CURRENT 1952-04-17 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM WCP LIMITED Director 2016-09-30 CURRENT 1920-10-27 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM CW LIMITED Director 2016-09-30 CURRENT 1959-11-26 Active - Proposal to Strike off
RICHARD JOHN PEACHEY RESTLAT INVESTMENTS LIMITED Director 2016-09-30 CURRENT 1961-01-16 Active - Proposal to Strike off
RICHARD JOHN PEACHEY SOFAB LIMITED Director 2016-09-30 CURRENT 1982-06-03 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM WM LIMITED Director 2016-09-30 CURRENT 1982-06-02 Active - Proposal to Strike off
RICHARD JOHN PEACHEY VIKING PACKAGING LIMITED Director 2016-09-30 CURRENT 1983-07-13 Active - Proposal to Strike off
RICHARD JOHN PEACHEY OPD PACKAGING LIMITED Director 2016-09-30 CURRENT 1985-08-14 Active - Proposal to Strike off
RICHARD JOHN PEACHEY WESSEX TYPESETTERS LIMITED Director 2016-09-30 CURRENT 1907-02-27 Active - Proposal to Strike off
RICHARD JOHN PEACHEY WEMBLEY PRESS LIMITED Director 2016-09-30 CURRENT 1954-12-23 Active - Proposal to Strike off
RICHARD JOHN PEACHEY VICTOR INTERNATIONAL PLASTICS (MIDLANDS) LIMITED Director 2016-09-30 CURRENT 1953-04-08 Active - Proposal to Strike off
RICHARD JOHN PEACHEY UNIT MOULDERS LIMITED Director 2016-09-30 CURRENT 1960-12-22 Active - Proposal to Strike off
RICHARD JOHN PEACHEY SIR JOSEPH CAUSTON & SONS LIMITED Director 2016-09-30 CURRENT 1896-05-11 Active - Proposal to Strike off
RICHARD JOHN PEACHEY VICTOR INTERNATIONAL PLASTICS (LONDON) LIMITED Director 2016-09-30 CURRENT 1961-09-11 Active - Proposal to Strike off
RICHARD JOHN PEACHEY VICTOR INTERNATIONAL PLASTICS (MANCHESTER) LIMITED Director 2016-09-30 CURRENT 1965-06-15 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM WCL LIMITED Director 2016-09-30 CURRENT 1880-02-26 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM RDI LIMITED Director 2016-09-30 CURRENT 1895-06-07 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM BOOK PRINTING LIMITED Director 2016-09-30 CURRENT 1900-11-16 Active
RICHARD JOHN PEACHEY REXAM (AK) LIMITED Director 2016-09-30 CURRENT 1920-02-25 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM PROPERTY HOLDINGS LIMITED Director 2016-09-30 CURRENT 1937-04-22 Active
RICHARD JOHN PEACHEY REXAM HIGH PERFORMANCE FLEXIBLES LIMITED Director 2016-09-30 CURRENT 1920-05-26 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM WEBSTER LIMITED Director 2016-09-30 CURRENT 1945-03-13 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM PHARMACEUTICAL PACKAGING LIMITED Director 2016-09-30 CURRENT 1935-10-07 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM PROPERTY DEVELOPMENTS LIMITED Director 2016-09-30 CURRENT 1946-10-17 Active
RICHARD JOHN PEACHEY REXAM CLOSURES LIMITED Director 2016-09-30 CURRENT 1950-11-11 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM FW LIMITED Director 2016-09-30 CURRENT 1933-06-28 Active
RICHARD JOHN PEACHEY RBT (LONDON) LIMITED Director 2016-09-30 CURRENT 1962-04-13 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM CFP LIMITED Director 2016-09-30 CURRENT 1968-01-03 Active - Proposal to Strike off
RICHARD JOHN PEACHEY NELLFORD LIMITED Director 2016-09-30 CURRENT 1957-12-18 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM FINANCIAL SERVICES LIMITED Director 2016-09-30 CURRENT 1969-07-04 Active - Proposal to Strike off
RICHARD JOHN PEACHEY MERTONLIGHT LIMITED Director 2016-09-30 CURRENT 1957-06-25 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM PACKAGING LIMITED Director 2016-09-30 CURRENT 1978-12-22 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM LIQUID PACKAGING LIMITED Director 2016-09-30 CURRENT 1979-01-11 Active - Proposal to Strike off
RICHARD JOHN PEACHEY N O PENSIONS ADMINISTRATION LIMITED Director 2016-09-30 CURRENT 1979-08-22 Active - Proposal to Strike off
RICHARD JOHN PEACHEY MCCORQUODALE LEASING LIMITED Director 2016-09-30 CURRENT 1871-02-08 Active - Proposal to Strike off
RICHARD JOHN PEACHEY MC CORQUODALE & BLADES TRUST LIMITED Director 2016-09-30 CURRENT 1927-08-30 Active
RICHARD JOHN PEACHEY JOHN DUNHILL AND CO. LIMITED Director 2016-09-30 CURRENT 1912-12-07 Active
RICHARD JOHN PEACHEY IMPACT PACKAGING LIMITED Director 2016-09-30 CURRENT 1971-12-23 Active - Proposal to Strike off
RICHARD JOHN PEACHEY N O LIMITED Director 2016-09-30 CURRENT 1982-06-02 Active - Proposal to Strike off
RICHARD JOHN PEACHEY COPE ALLMAN PACKAGING LIMITED Director 2016-09-30 CURRENT 1899-03-13 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM FLEXIBLES VIKING LIMITED Director 2016-09-30 CURRENT 1985-03-21 Active - Proposal to Strike off
RICHARD JOHN PEACHEY CAUSTON PRINTING LIMITED Director 2016-09-30 CURRENT 1978-05-18 Active - Proposal to Strike off
RICHARD JOHN PEACHEY BOWATERS CANADIAN HOLDINGS LIMITED Director 2016-09-30 CURRENT 1971-01-22 Active - Proposal to Strike off
RICHARD JOHN PEACHEY BOOKPRINT LIMITED Director 2016-09-30 CURRENT 1960-03-28 Active - Proposal to Strike off
RICHARD JOHN PEACHEY BERKELEY NOMINEES LIMITED Director 2016-09-30 CURRENT 1967-10-20 Active
RICHARD JOHN PEACHEY JESSE BROAD LIMITED Director 2016-09-30 CURRENT 1928-03-29 Active - Proposal to Strike off
RICHARD JOHN PEACHEY BROOKHILL MOULDINGS LIMITED Director 2016-09-30 CURRENT 1933-01-20 Active
RICHARD JOHN PEACHEY COUNTING HOUSE COMPUTER SYSTEMS LIMITED Director 2016-09-30 CURRENT 1932-10-14 Active - Proposal to Strike off
RICHARD JOHN PEACHEY B O MORRIS (HOLDINGS) LTD Director 2016-09-30 CURRENT 1938-04-12 Active - Proposal to Strike off
RICHARD JOHN PEACHEY KNIGHTSBRIDGE TRUSTEES LIMITED Director 2016-09-30 CURRENT 1948-12-22 Active
RICHARD JOHN PEACHEY AEROSOL RESEARCH COMPANY (GREAT BRITAIN) LIMITED Director 2016-09-30 CURRENT 1957-11-15 Active - Proposal to Strike off
RICHARD JOHN PEACHEY COPE ALLMAN INTERNATIONAL (MANAGEMENT SERVICES) LIMITED Director 2016-09-30 CURRENT 1961-11-28 Active
RICHARD JOHN PEACHEY CORSEC MERCANTILE SERVICES LIMITED Director 2016-09-30 CURRENT 1970-01-08 Active - Proposal to Strike off
RICHARD JOHN PEACHEY N & W PROPERTIES LIMITED Director 2016-09-30 CURRENT 1976-08-06 Active - Proposal to Strike off
RICHARD JOHN PEACHEY COPE ALLMAN HOLDINGS LIMITED Director 2016-09-30 CURRENT 1984-12-14 Active
RICHARD JOHN PEACHEY BRACKENBUSH LIMITED Director 2016-09-30 CURRENT 1989-02-24 Active - Proposal to Strike off
RICHARD JOHN PEACHEY SPECIALTY COATINGS GROUP UK TRUSTEES LIMITED Director 2016-09-30 CURRENT 1990-12-11 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM COATED PRODUCTS LIMITED Director 2016-09-30 CURRENT 1990-12-11 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM BEVERAGE PACKAGING HOLDINGS LIMITED Director 2016-09-30 CURRENT 1992-11-24 Active
RICHARD JOHN PEACHEY REXAM BEVERAGE CANS LIMITED Director 2016-09-30 CURRENT 1992-11-24 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM HOLDINGS LIMITED Director 2016-09-30 CURRENT 1993-11-18 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM BEVERAGE CAN (INDIA HOLDINGS) LIMITED Director 2016-09-30 CURRENT 1995-05-16 Active
RICHARD JOHN PEACHEY REXAM DFR CHINA LIMITED Director 2016-09-30 CURRENT 1995-05-16 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM PACKAGING SYSTEMS LIMITED Director 2016-09-30 CURRENT 1995-06-22 Active - Proposal to Strike off
RICHARD JOHN PEACHEY REXAM FINANCE SWEDEN LIMITED Director 2016-09-30 CURRENT 2007-03-06 Active
RICHARD JOHN PEACHEY BALL COMPANY Director 2016-06-30 CURRENT 2002-11-28 Active
RICHARD JOHN PEACHEY AMERICAN CAN HOLDINGS (U.K.) LIMITED Director 2016-06-30 CURRENT 1968-08-06 Active
RICHARD JOHN PEACHEY BALL BEVERAGE PACKAGING HOLDINGS UK LIMITED Director 2016-06-30 CURRENT 1987-03-17 Active
RICHARD JOHN PEACHEY AMERICAN CAN (UK) LIMITED Director 2016-06-30 CURRENT 1909-05-18 Active
RICHARD JOHN PEACHEY BALL UK HOLDINGS, LTD Director 2016-06-30 CURRENT 2002-11-08 Active
RICHARD JOHN PEACHEY REXAM UK HOLDINGS LIMITED Director 2016-06-30 CURRENT 1935-01-19 Active
RICHARD JOHN PEACHEY REXAM EUROPEAN HOLDINGS LIMITED Director 2016-06-30 CURRENT 1987-10-06 Active
RICHARD JOHN PEACHEY REXAM OVERSEAS HOLDINGS LIMITED Director 2016-06-30 CURRENT 1901-06-29 Active
RICHARD JOHN PEACHEY REXAM FINANCE COMPANY LIMITED Director 2016-06-30 CURRENT 1958-10-08 Active
RICHARD JOHN PEACHEY ASSETSTEADY LIMITED Director 2016-06-30 CURRENT 1967-10-20 Active
RICHARD JOHN PEACHEY BALL MARKETING LIMITED Director 2016-06-30 CURRENT 1994-02-17 Active
RICHARD JOHN PEACHEY BALL EUROPE LIMITED Director 2016-06-30 CURRENT 2002-11-28 Active
RICHARD JOHN PEACHEY REXAM GROUP HOLDINGS LIMITED Director 2016-06-30 CURRENT 2005-02-07 Active
RICHARD JOHN PEACHEY BALL BEVERAGE PACKAGING AMEA LIMITED Director 2012-11-14 CURRENT 1995-05-16 Active
RICHARD JOHN PEACHEY BALL BEVERAGE PACKAGING UK LTD Director 2007-12-18 CURRENT 1924-04-25 Active
RICHARD JOHN PEACHEY BALL BEVERAGE PACKAGING EUROPE LIMITED Director 2007-12-18 CURRENT 1990-11-01 Active

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
2023-09-27CONFIRMATION STATEMENT MADE ON 27/09/23, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-20CS01CONFIRMATION STATEMENT MADE ON 10/10/22, WITH NO UPDATES
2022-09-08FULL ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/21, WITH NO UPDATES
2021-09-28AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-10-27AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-10-12CS01CONFIRMATION STATEMENT MADE ON 10/10/20, WITH NO UPDATES
2019-10-11CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-09-23AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-02PSC05Change of details for Ball Aerocan Europe Sas as a person with significant control on 2019-04-01
2018-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH NO UPDATES
2018-09-18AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-11-02PSC05Change of details for Ball Aerocan Europe Sas as a person with significant control on 2017-08-01
2017-11-02TM01APPOINTMENT TERMINATED, DIRECTOR STANLEY PLATEK
2017-11-02AP01DIRECTOR APPOINTED MR SEBASTIEN GASPARI
2017-10-10LATEST SOC10/10/17 STATEMENT OF CAPITAL;GBP 11182109
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-08-24AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-02-21AP01DIRECTOR APPOINTED MR RICHARD JOHN PEACHEY
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 11182109
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 08/10/16, WITH UPDATES
2016-08-16AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-13TM02Termination of appointment of Stephanie Stucke on 2016-06-30
2016-07-13AP03Appointment of Jacob Stoehr as company secretary on 2016-06-30
2016-04-25CH03SECRETARY'S DETAILS CHNAGED FOR STEPHANIE WIDMANN on 2015-12-01
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 11182109
2015-10-26AR0108/10/15 ANNUAL RETURN FULL LIST
2015-09-08TM01APPOINTMENT TERMINATED, DIRECTOR CATHERINE HENRIETTE HANNEBERT
2015-08-18AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13TM01APPOINTMENT TERMINATED, DIRECTOR GIORGIO ALIPRANDI
2014-12-19AP01DIRECTOR APPOINTED STANLEY PLATEK
2014-11-03LATEST SOC03/11/14 STATEMENT OF CAPITAL;GBP 11182109
2014-11-03AR0108/10/14 ANNUAL RETURN FULL LIST
2014-05-20AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 11182109
2013-11-01AR0108/10/13 ANNUAL RETURN FULL LIST
2013-08-05AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-11AR0108/10/12 ANNUAL RETURN FULL LIST
2012-09-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE HENRIETTE HANNEBERT / 19/01/2012
2012-01-03TM01APPOINTMENT TERMINATED, DIRECTOR DENIS THELLIER
2012-01-03AP01DIRECTOR APPOINTED MRS CATHERINE HENRIETTE HANNEBERT
2011-10-11AR0108/10/11 FULL LIST
2011-09-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-03-24AP03SECRETARY APPOINTED STEPHANIE WIDMANN
2011-03-22TM02APPOINTMENT TERMINATED, SECRETARY JASON GALLEY
2011-02-18AP03SECRETARY APPOINTED MR JASON GALLEY
2011-02-18TM02APPOINTMENT TERMINATED, SECRETARY IAN RUMBOLD
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS FRANCIS JOSEPH THELLIER / 01/12/2010
2011-02-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGIO ALIPRANDI / 01/12/2010
2010-11-18AR0108/10/10 FULL LIST
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENIS FRANCIS JOSEPH THELLIER / 18/11/2010
2010-11-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GIORGIO ALIPRANDI / 18/11/2010
2010-09-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-02-12AP03SECRETARY APPOINTED IAN RUMBOLD
2010-02-12TM02APPOINTMENT TERMINATED, SECRETARY PETR KOUBA
2010-02-09AR0108/10/09 FULL LIST
2010-01-16DISS40DISS40 (DISS40(SOAD))
2010-01-14AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-01-05GAZ1FIRST GAZETTE
2008-11-05225CURRSHO FROM 31/10/2009 TO 31/12/2008
2008-11-05123NC INC ALREADY ADJUSTED 29/10/08
2008-11-05RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2008-11-05RES04NC INC ALREADY ADJUSTED 29/10/2008
2008-11-05RES04GBP NC 1000/14999000 29/10/2008
2008-11-0588(2)AD 29/10/08 GBP SI 11192109@1=11192109 GBP IC 1/11192110
2008-11-04395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-10-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to AUK HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2010-01-05
Fines / Sanctions
No fines or sanctions have been issued against AUK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
A SECURITY AGREEMENT 2008-10-29 Satisfied GE CORPORATE FINANCE BANK SAS LONDON BRANCH (IN ITS CAPACITY AS SECURITY AGENT FOR ITSELF AND ON BEHALF OF THE SENIOR CREDITORS)
Filed Financial Reports
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

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 AUK HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of AUK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUK HOLDING LIMITED
Trademarks
We have not found any records of AUK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUK HOLDING 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 (74990 - Non-trading company) as AUK HOLDING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where AUK HOLDING 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 TypeProposal to Strike Off
Defending partyAUK HOLDING LIMITEDEvent Date2010-01-05
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUK HOLDING 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 AUK HOLDING 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.