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

AUCKLAND CONSULTANTS LIMITED

STONERIDGE THE GREEN, BRAFFERTON, DARLINGTON, DL1 3LA,
Company Registration Number
02033364
Private Limited Company
Active

Company Overview

About Auckland Consultants Ltd
AUCKLAND CONSULTANTS LIMITED was founded on 1986-07-02 and has its registered office in Darlington. The organisation's status is listed as "Active". Auckland Consultants 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
AUCKLAND CONSULTANTS LIMITED
 
Legal Registered Office
STONERIDGE THE GREEN
BRAFFERTON
DARLINGTON
DL1 3LA
Other companies in DL5
 
Filing Information
Company Number 02033364
Company ID Number 02033364
Date formed 1986-07-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 01:52:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUCKLAND CONSULTANTS 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.

Company Officers of AUCKLAND CONSULTANTS LIMITED

Current Directors
Officer Role Date Appointed
PETER WILLIAM SCHOFIELD
Company Secretary 2008-01-29
MICHAEL MADDISON
Director 1991-12-31
PETER WILLIAM SCHOFIELD
Director 1991-12-31
Previous Officers
Officer Role Date Appointed Date Resigned
KIRSTY MAY EGGETT
Company Secretary 2007-01-26 2009-01-29
JULIET AITHWAITE
Company Secretary 2005-07-21 2007-01-26
JANETTE SCOTT CARLING
Company Secretary 2000-04-14 2005-07-21
PETER WILLIAM SCHOFIELD
Company Secretary 1994-03-24 2000-04-14
THOMAS WRIGHT ALDER
Director 1991-12-31 2000-04-14
THOMAS WRIGHT ALDER
Company Secretary 1991-12-31 1994-03-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL MADDISON SCHOFIELD, MADDISON & CARLING LIMITED Director 2011-12-23 CURRENT 2011-12-23 Liquidation
MICHAEL MADDISON CASTLEVIEW APARTMENTS MANAGEMENT COMPANY LIMITED Director 2009-01-01 CURRENT 2007-07-09 Active
PETER WILLIAM SCHOFIELD SCHOFIELD, MADDISON & CARLING LIMITED Director 2011-12-23 CURRENT 2011-12-23 Liquidation

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
2023-12-27CONFIRMATION STATEMENT MADE ON 23/12/23, WITH NO UPDATES
2023-07-1430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-23CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/22, WITH NO UPDATES
2022-08-11AA30/11/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-04CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2022-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/21, WITH NO UPDATES
2021-07-22AA30/11/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-28CS01CONFIRMATION STATEMENT MADE ON 23/12/20, WITH NO UPDATES
2020-08-26AA30/11/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-27CS01CONFIRMATION STATEMENT MADE ON 23/12/19, WITH NO UPDATES
2019-08-09AA30/11/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-29CS01CONFIRMATION STATEMENT MADE ON 23/12/18, WITH NO UPDATES
2018-05-30AA30/11/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 23/12/17, WITH NO UPDATES
2017-06-28AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-23LATEST SOC23/12/16 STATEMENT OF CAPITAL;GBP 1000
2016-12-23CS01CONFIRMATION STATEMENT MADE ON 23/12/16, WITH UPDATES
2016-10-10CH01Director's details changed for Mr Peter William Schofield on 2016-10-05
2016-10-10CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER WILLIAM SCHOFIELD on 2016-10-05
2016-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/16 FROM Fornells 9 Acle Meadows Woodham Durham DL5 4XD
2016-08-09AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-03LATEST SOC03/01/16 STATEMENT OF CAPITAL;GBP 1000
2016-01-03AR0131/12/15 ANNUAL RETURN FULL LIST
2015-07-24AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-11LATEST SOC11/01/15 STATEMENT OF CAPITAL;GBP 1000
2015-01-11AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-22AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-12LATEST SOC12/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-12AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-03AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-10AR0131/12/12 ANNUAL RETURN FULL LIST
2012-08-30AA30/11/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-31AR0131/12/11 ANNUAL RETURN FULL LIST
2011-08-30AA30/11/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-18AR0131/12/10 ANNUAL RETURN FULL LIST
2010-07-09AA30/11/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-05CH01Director's details changed for Michael Maddison on 2010-01-05
2009-09-23AA30/11/08 ACCOUNTS TOTAL EXEMPTION SMALL
2009-01-30363aReturn made up to 31/12/08; full list of members
2009-01-30288aSECRETARY APPOINTED MR PETER WILLIAM SCHOFIELD
2009-01-30288bAPPOINTMENT TERMINATED SECRETARY KIRSTY EGGETT
2008-06-05AA30/11/07 TOTAL EXEMPTION SMALL
2008-01-16363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: BANK CHAMBERS 9 KENSINGTON COCKTON HILL BISHOP AUCKLAND COUNTY DURHAM DL14 6HX
2007-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06
2007-03-10363sRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2007-02-20288bSECRETARY RESIGNED
2007-02-20288aNEW SECRETARY APPOINTED
2006-04-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05
2006-02-16363aRETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS
2005-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04
2005-08-10288aNEW SECRETARY APPOINTED
2005-08-10288bSECRETARY RESIGNED
2005-01-29363sRETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03
2004-01-22363sRETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS
2003-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-05-24395PARTICULARS OF MORTGAGE/CHARGE
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-04-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-01-14363sRETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS
2002-07-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01
2002-02-21395PARTICULARS OF MORTGAGE/CHARGE
2002-01-15363sRETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS
2001-09-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/00
2001-07-19395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-03-10395PARTICULARS OF MORTGAGE/CHARGE
2001-01-15363sRETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS
2000-09-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/99
2000-07-06WRES13CASTING VOTE N/A CHAIR 28/06/00
2000-06-30403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to AUCKLAND CONSULTANTS 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 AUCKLAND CONSULTANTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 11
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2003-05-24 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-05-24 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-05-24 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-05-24 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-05-24 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-05-24 Outstanding YORKSHIRE BANK PLC
LEGAL MORTGAGE 2003-05-24 Outstanding YORKSHIRE BANK PLC
LEGAL CHARGE 2002-01-31 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-06-29 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1994-09-28 Satisfied YORKSHIRE BANK PLC
CHARGE OVER BANK ACCOUNT 1993-08-27 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1993-01-26 Satisfied YORKSHIRE BANK PLC
DEBENTURE 1987-07-29 Satisfied YORKSHIRE BANK PLC
Filed Financial Reports
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 AUCKLAND CONSULTANTS LIMITED

Intangible Assets
Patents
We have not found any records of AUCKLAND CONSULTANTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUCKLAND CONSULTANTS LIMITED
Trademarks
We have not found any records of AUCKLAND CONSULTANTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUCKLAND CONSULTANTS 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 (70229 - Management consultancy activities other than financial management) as AUCKLAND CONSULTANTS 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 AUCKLAND CONSULTANTS 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 AUCKLAND CONSULTANTS 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 AUCKLAND CONSULTANTS 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.