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

AUCOTT HOLDINGS LIMITED

1 RADIAN COURT, KNOWLHILL, MILTON KEYNES, BUCKINGHAMSHIRE, MK5 8PJ,
Company Registration Number
02081649
Private Limited Company
Liquidation

Company Overview

About Aucott Holdings Ltd
AUCOTT HOLDINGS LIMITED was founded on 1986-12-08 and has its registered office in Milton Keynes. The organisation's status is listed as "Liquidation". Aucott Holdings 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
AUCOTT HOLDINGS LIMITED
 
Legal Registered Office
1 RADIAN COURT
KNOWLHILL
MILTON KEYNES
BUCKINGHAMSHIRE
MK5 8PJ
Other companies in B78
 
Filing Information
Company Number 02081649
Company ID Number 02081649
Date formed 1986-12-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB486653696  
Last Datalog update: 2025-05-05 15:09:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUCOTT HOLDINGS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   BLUE TICK LIMITED   DORMCO CANDCO LIMITED   DEEMAY LIMITED   FU YIU LO LIMITED   H KWOK LTD   IPY LIMITED   KONSULTANT LTD   LIMEHOUSE MANAGEMENT LIMITED   MARTIN GEE LIMITED   MXERRI LIMITED   NASH CONSULTING LIMITED   PENINSULA FINANCIAL SERVICES LIMITED   THE STONEBRIDGE PARTNERSHIP 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 AUCOTT HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
SINDY RUTH AUCOTT
Company Secretary 2008-06-20
BENJAMIN STARNE AUCOTT
Director 2001-07-30
SINDY RUTH AUCOTT
Director 2001-07-30
Previous Officers
Officer Role Date Appointed Date Resigned
ELEANOR ANN CONNOLLY
Company Secretary 2005-10-25 2008-06-20
ELEANOR ANN CONNOLLY
Director 2005-10-25 2008-06-20
SIMON PHILIP ATHERDEN
Director 2005-10-25 2008-06-05
SINDY RUTH AUCOTT
Company Secretary 2004-01-31 2005-10-25
RUTH ELEANOR AUCOTT
Company Secretary 1991-06-19 2004-01-31
RUTH ELEANOR AUCOTT
Director 1991-06-19 2004-01-31
JOHN BENJAMIN AUCOTT
Director 1991-06-19 2001-07-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SINDY RUTH AUCOTT AUCOTT HOMES LIMITED Company Secretary 2008-06-20 CURRENT 1982-06-21 Active - Proposal to Strike off
SINDY RUTH AUCOTT AUCOTT DEVELOPERS LIMITED Company Secretary 2008-06-20 CURRENT 1982-06-22 Liquidation
SINDY RUTH AUCOTT R.E. AUCOTT & SONS LIMITED Company Secretary 2008-06-20 CURRENT 1978-04-26 Liquidation
BENJAMIN STARNE AUCOTT AUCOTT HOMES LIMITED Director 2001-07-30 CURRENT 1982-06-21 Active - Proposal to Strike off
BENJAMIN STARNE AUCOTT AUCOTT DEVELOPERS LIMITED Director 2001-07-30 CURRENT 1982-06-22 Liquidation
BENJAMIN STARNE AUCOTT R.E. AUCOTT & SONS LIMITED Director 2001-07-30 CURRENT 1978-04-26 Liquidation
SINDY RUTH AUCOTT R.E. AUCOTT & SONS LIMITED Director 2001-07-31 CURRENT 1978-04-26 Liquidation
SINDY RUTH AUCOTT AUCOTT HOMES LIMITED Director 2001-07-30 CURRENT 1982-06-21 Active - Proposal to Strike off
SINDY RUTH AUCOTT AUCOTT DEVELOPERS LIMITED Director 2001-07-30 CURRENT 1982-06-22 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
2025-04-22Appointment of a voluntary liquidator
2025-04-16Register inspection address changed to Aucott House Etchell Court Bonehill Road Tamworth Staffordshire B78 3JA
2025-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BENJAMIN STARNE AUCOTT
2025-03-17NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SINDY RUTH AUCOTT
2025-03-17Change of details for Mr Benjamin Starne Aucott as a person with significant control on 2024-10-29
2025-03-17CESSATION OF THE TRUSTEES OF JB AUCOTT AS A PERSON OF SIGNIFICANT CONTROL
2025-02-05All of the property or undertaking has been released from charge for charge number 020816490005
2025-02-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020816490005
2024-07-02Director's details changed for Mr Benjamin Starne Aucott on 2021-11-04
2024-07-02CONFIRMATION STATEMENT MADE ON 19/06/24, WITH NO UPDATES
2023-12-0531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-17CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-01-0431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-01-04AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-11-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-24CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2021-01-27AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 020816490005
2020-06-25CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH NO UPDATES
2020-06-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2019-12-24AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-20CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-12-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH NO UPDATES
2017-12-18AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2016-12-21AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-07-05LATEST SOC05/07/16 STATEMENT OF CAPITAL;GBP 400
2016-07-05AR0119/06/16 ANNUAL RETURN FULL LIST
2015-11-26AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-22LATEST SOC22/06/15 STATEMENT OF CAPITAL;GBP 400
2015-06-22AR0119/06/15 ANNUAL RETURN FULL LIST
2014-12-09AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-06-24LATEST SOC24/06/14 STATEMENT OF CAPITAL;GBP 400
2014-06-24AR0119/06/14 ANNUAL RETURN FULL LIST
2013-06-27AA01Current accounting period extended from 31/10/13 TO 31/03/14
2013-06-20AR0119/06/13 ANNUAL RETURN FULL LIST
2013-02-20AAFULL ACCOUNTS MADE UP TO 31/10/12
2012-06-22AR0119/06/12 ANNUAL RETURN FULL LIST
2012-01-23AAFULL ACCOUNTS MADE UP TO 31/10/11
2011-06-20AR0119/06/11 ANNUAL RETURN FULL LIST
2011-06-20CH01Director's details changed for Benjamin Starne Aucott on 2011-06-19
2011-06-20AD01REGISTERED OFFICE CHANGED ON 20/06/11 FROM Aucott House Etchell Court Park Bonehill Road Tamworth Staffordshire B78 3JA
2011-02-11AAFULL ACCOUNTS MADE UP TO 31/10/10
2010-06-21AR0119/06/10 ANNUAL RETURN FULL LIST
2010-03-03AAFULL ACCOUNTS MADE UP TO 31/10/09
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/10/08
2009-06-23363aReturn made up to 19/06/09; full list of members
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SINDY AUCOTT / 01/04/2009
2009-04-23288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN AUCOTT / 01/04/2009
2009-04-23288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / SINDY AUCOTT / 01/04/2009
2008-11-21288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELEANOR CONNOLLY
2008-11-21288aSECRETARY APPOINTED SINDY RUTH AUCOTT
2008-06-20363aRETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS
2008-06-19288bAPPOINTMENT TERMINATED DIRECTOR SIMON ATHERDEN
2008-01-22AAFULL ACCOUNTS MADE UP TO 31/10/07
2007-08-28AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-07-06363sRETURN MADE UP TO 19/06/07; NO CHANGE OF MEMBERS
2006-09-05AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-06-26363(287)REGISTERED OFFICE CHANGED ON 26/06/06
2006-06-26363sRETURN MADE UP TO 19/06/06; FULL LIST OF MEMBERS
2005-12-02288bSECRETARY RESIGNED
2005-11-03288aNEW DIRECTOR APPOINTED
2005-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2005-09-05AAFULL ACCOUNTS MADE UP TO 31/10/04
2005-06-29363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-29363sRETURN MADE UP TO 19/06/05; FULL LIST OF MEMBERS
2004-11-08287REGISTERED OFFICE CHANGED ON 08/11/04 FROM: AUCOTT HOUSE BONEHILL ROAD TAMWORTH STAFFORDSHIRE B78 3HQ
2004-09-02AAFULL ACCOUNTS MADE UP TO 31/10/03
2004-07-02363sRETURN MADE UP TO 19/06/04; FULL LIST OF MEMBERS
2004-04-06AAFULL ACCOUNTS MADE UP TO 31/10/02
2004-02-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-13288aNEW SECRETARY APPOINTED
2004-02-13288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2003-11-20AAFULL ACCOUNTS MADE UP TO 31/10/01
2003-06-27363sRETURN MADE UP TO 19/06/03; FULL LIST OF MEMBERS
2002-06-24363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2002-06-24363sRETURN MADE UP TO 19/06/02; FULL LIST OF MEMBERS
2002-06-18AUDAUDITOR'S RESIGNATION
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: THE LAURELS LICHFIELD STREET FAZELEY TAMWORTH,STAFFS B78 3QS
2001-11-30288aNEW DIRECTOR APPOINTED
2001-11-30288aNEW DIRECTOR APPOINTED
2001-08-31AAFULL ACCOUNTS MADE UP TO 31/10/00
2001-06-14363sRETURN MADE UP TO 19/06/01; FULL LIST OF MEMBERS
2000-09-04AAFULL ACCOUNTS MADE UP TO 31/10/99
2000-06-14363sRETURN MADE UP TO 19/06/00; FULL LIST OF MEMBERS
1999-08-23AAFULL ACCOUNTS MADE UP TO 31/10/98
1999-06-14363sRETURN MADE UP TO 19/06/99; FULL LIST OF MEMBERS
1998-08-04AAFULL ACCOUNTS MADE UP TO 31/10/97
1998-06-11363sRETURN MADE UP TO 19/06/98; NO CHANGE OF MEMBERS
1998-03-10403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-07-15AAFULL ACCOUNTS MADE UP TO 31/10/96
1997-07-08363sRETURN MADE UP TO 19/06/97; NO CHANGE OF MEMBERS
1996-08-30AAFULL ACCOUNTS MADE UP TO 31/10/95
1996-06-26363sRETURN MADE UP TO 19/06/96; FULL LIST OF MEMBERS
1995-08-24AAFULL ACCOUNTS MADE UP TO 31/10/94
1995-06-19363sRETURN MADE UP TO 19/06/95; FULL LIST OF MEMBERS
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 AUCOTT HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Creditors2025-04-01
Resolutions for Winding-up2025-04-01
Appointment of Liquidators2025-04-01
Fines / Sanctions
No fines or sanctions have been issued against AUCOTT HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
CHATTELS MORTGAGE 1995-03-30 Satisfied FORWARD TRUST LIMITED
CHATTELS MORTGAGE 1994-01-31 Satisfied FORWARD TRUST LIMITED
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1990-12-24 Outstanding LLOYDS BANK PLC
COUNTER INDEMNITY AND CHARGE ON DEPOSIT 1990-12-24 Outstanding LLOYDS BANK PLC
Intangible Assets
Patents
We have not found any records of AUCOTT HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUCOTT HOLDINGS LIMITED
Trademarks
We have not found any records of AUCOTT HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED HAPPY TOTS NURSERIES LIMITED 2010-06-08 Outstanding

We have found 1 mortgage charges which are owed to AUCOTT HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for AUCOTT 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 AUCOTT HOLDINGS LIMITED are:

XPE 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
XPE 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
XPE 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
XPE 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
XPE 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
XPE 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 AUCOTT 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyAUCOTT HOLDINGS LIMITEDEvent Date2025-04-01
 
Initiating party Event TypeResolution
Defending partyAUCOTT HOLDINGS LIMITEDEvent Date2025-04-01
 
Initiating party Event TypeAppointmen
Defending partyAUCOTT HOLDINGS LIMITEDEvent Date2025-04-01
Name of Company: AUCOTT HOLDINGS LIMITED Company Number: 02081649 Nature of Business: Other letting and operating of own or leased real estate Previous Name of Company: Bryvale Limited Registered offi…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUCOTT 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 AUCOTT 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.