Background WavePink WaveYellow Wave

R.L.AUSTEN UNLIMITED (00437328)

R.L.AUSTEN UNLIMITED (00437328) is an active UK company. incorporated on 19 June 1947. with registered office in Chichester. The company operates in the Wholesale and Retail Trade sector, engaged in retail sale of watches and jewellery in specialised stores. R.L.AUSTEN UNLIMITED has been registered for 78 years. Current directors include ANDREWS, Christopher David, JENKINSON, Mark Carl.

Company Number
00437328
Status
active
Type
private-unlimited
Incorporated
19 June 1947
Age
78 years
Address
2-3 East Street, Chichester, PO19 1HE
Industry Sector
Wholesale and Retail Trade
Business Activity
Retail sale of watches and jewellery in specialised stores
Directors
ANDREWS, Christopher David, JENKINSON, Mark Carl
SIC Codes
47770

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

R.L.AUSTEN UNLIMITED

R.L.AUSTEN UNLIMITED is an active company incorporated on 19 June 1947 with the registered office located in Chichester. The company operates in the Wholesale and Retail Trade sector, specifically engaged in retail sale of watches and jewellery in specialised stores. R.L.AUSTEN UNLIMITED was registered 78 years ago.(SIC: 47770)

Status

active

Active since 78 years ago

Company No

00437328

PRIVATE-UNLIMITED Company

Age

78 Years

Incorporated 19 June 1947

Size

N/A

Accounts

ARD: 28/2

Up to Date

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 February 2026 (2 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (2 months ago)
Submitted on 19 February 2026 (2 months ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

R.L.AUSTEN LIMITED
From: 19 June 1947To: 25 February 2026
Contact
Address

2-3 East Street Chichester, PO19 1HE,

Previous Addresses

, Champlers Farm Hawkley, Nr Liss, Hampshire, GU33 6NG
From: 22 April 2010To: 30 May 2016
, Tenon, Highfield Court, Tollgate, Chandlers Ford, Eastleigh, Hampshire, SO53 3TY
From: 19 June 1947To: 22 April 2010
Timeline

7 key events • 2025 - 2026

Funding Officers Ownership
Loan Cleared
Sept 25
Director Joined
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
4
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

19

2 Active
17 Resigned

ANDREWS, Christopher David

Active
East Street, ChichesterPO19 1HE
Born May 1982
Director
Appointed 13 Nov 2025

JENKINSON, Mark Carl

Active
East Street, ChichesterPO19 1HE
Born August 1981
Director
Appointed 13 Nov 2025

AUSTEN, Joyce

Resigned
20 Kingston Broadway, Shoreham By SeaBN43 6TE
Secretary
Appointed N/A
Resigned 04 Dec 1991

FRANKS, Sally Pamela

Resigned
9 Sussex Drive, Bognor RegisPO21 4RW
Secretary
Appointed 04 Dec 1991
Resigned 12 Jun 1992

ONSLOW, David John

Resigned
Farm Cottage, GreathamGU33 6HE
Secretary
Appointed 22 Jun 2000
Resigned 19 Jun 2005

SARGEANT, Amanda Jane

Resigned
Champlers Farm, LissGU33 6NG
Secretary
Appointed 12 Jun 1992
Resigned 22 Jun 2000

SARGEANT, Andrew Paul

Resigned
East Street, ChichesterPO19 1HE
Secretary
Appointed 11 Dec 2007
Resigned 13 Nov 2025

SARGEANT, John David Christopher

Resigned
Champlers Farm, LissGU33 6NG
Secretary
Appointed 19 Jun 2005
Resigned 11 Dec 2007

AUSTEN, Richard James

Resigned
8 Tunstall Court, RichmondTW9 3LJ
Born May 1955
Director
Appointed N/A
Resigned 12 Jun 1992

AUSTEN, Richard Leonard

Resigned
7 Eastgate House, ChichesterPO19 4JR
Born December 1909
Director
Appointed N/A
Resigned 09 Dec 1991

BOYDEN, Trevor George

Resigned
33 Claire Gardens, HorndeanPO8 0JH
Born November 1955
Director
Appointed 03 Nov 1997
Resigned 22 Jun 2000

FRANKS, Alan Bertie

Resigned
9 Sussex Drive, Bognor RegisPO21 4RW
Born January 1928
Director
Appointed 04 Dec 1991
Resigned 12 Jun 1992

FRY, Roger William

Resigned
12 Little Plucketts Way, Buckhurst HillIG9 5QU
Born February 1942
Director
Appointed N/A
Resigned 12 Jun 1992

ODELL, Steven Paul

Resigned
37 Kelsey Avenue, EmsworthPO10 8NG
Born December 1961
Director
Appointed 01 Apr 1999
Resigned 01 Feb 2002

ONSLOW, David John

Resigned
Farm Cottage, GreathamGU33 6HE
Born October 1939
Director
Appointed 22 Jun 2000
Resigned 19 Jun 2005

PICKETT, Christopher John

Resigned
137 London Road, WaterloovillePO8 0HQ
Born February 1957
Director
Appointed 12 Jun 1992
Resigned 22 Jun 2000

PICKETT, Daphne

Resigned
Champlers Farm, LissGU33 6NG
Born December 1928
Director
Appointed 12 Jun 1992
Resigned 22 Jun 2000

SARGEANT, Amanda Jane

Resigned
East Street, ChichesterPO19 1HE
Born November 1955
Director
Appointed 03 Nov 1997
Resigned 13 Nov 2025

SARGEANT, Andrew Paul

Resigned
East Street, ChichesterPO19 1HE
Born July 1979
Director
Appointed 11 Dec 2007
Resigned 13 Nov 2025

Persons with significant control

2

1 Active
1 Ceased

Mr David Andrews

Active
East Street, ChichesterPO19 1HE
Born April 1947

Nature of Control

Ownership of shares 50 to 75 percent
Notified 13 Nov 2025

Mrs Amanda Jane Sargeant

Ceased
East Street, ChichesterPO19 1HE
Born November 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Nov 2025
Fundings
Financials
Latest Activities

Filing History

142

Statement Of Companys Objects
25 February 2026
CC04CC04
Resolution
25 February 2026
RESOLUTIONSResolutions
Reregistration Assent
25 February 2026
FOA-RRFOA-RR
Certificate Re Registration Limited To Unlimited
25 February 2026
CERT3CERT3
Reregistration Private Limited To Private Unlimited Company
25 February 2026
RR05RR05
Re Registration Memorandum Articles
25 February 2026
MARMAR
Change Account Reference Date Company Current Extended
19 February 2026
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 February 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 December 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
23 December 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
23 December 2025
TM02Termination of Secretary
Mortgage Satisfy Charge Full
22 September 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 October 2023
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 October 2023
CH03Change of Secretary Details
Change To A Person With Significant Control
12 October 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
30 May 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 June 2010
AR01AR01
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
21 May 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 April 2010
AD01Change of Registered Office Address
Legacy
16 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
23 June 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
15 January 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
7 January 2008
288bResignation of Director or Secretary
Legacy
9 July 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 December 2006
AAAnnual Accounts
Legacy
10 July 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
14 December 2005
AAAnnual Accounts
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
19 September 2005
288bResignation of Director or Secretary
Legacy
30 June 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
14 September 2004
403aParticulars of Charge Subject to s859A
Legacy
29 June 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
9 February 2004
AAAnnual Accounts
Legacy
28 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 January 2003
AAAnnual Accounts
Legacy
22 July 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 January 2002
AAAnnual Accounts
Legacy
22 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 March 2001
AAAnnual Accounts
Legacy
25 August 2000
288aAppointment of Director or Secretary
Legacy
16 August 2000
288bResignation of Director or Secretary
Legacy
1 August 2000
287Change of Registered Office
Accounts With Accounts Type Small
28 July 2000
AAAnnual Accounts
Legacy
14 July 2000
363sAnnual Return (shuttle)
Legacy
15 June 2000
395Particulars of Mortgage or Charge
Legacy
8 October 1999
225Change of Accounting Reference Date
Legacy
14 July 1999
363sAnnual Return (shuttle)
Legacy
13 April 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
13 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 January 1998
AAAnnual Accounts
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
18 November 1997
288aAppointment of Director or Secretary
Legacy
24 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 1997
AAAnnual Accounts
Legacy
11 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 December 1995
AAAnnual Accounts
Legacy
26 July 1995
363sAnnual Return (shuttle)
Auditors Resignation Company
11 April 1995
AUDAUD
Accounts With Accounts Type Small
11 January 1995
AAAnnual Accounts
Legacy
11 January 1995
288288
Legacy
10 January 1995
403aParticulars of Charge Subject to s859A
Legacy
4 November 1994
395Particulars of Mortgage or Charge
Resolution
8 October 1994
RESOLUTIONSResolutions
Resolution
8 October 1994
RESOLUTIONSResolutions
Legacy
6 October 1994
403aParticulars of Charge Subject to s859A
Legacy
20 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 December 1993
AAAnnual Accounts
Legacy
18 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Auditors Resignation Company
19 October 1992
AUDAUD
Resolution
20 July 1992
RESOLUTIONSResolutions
Legacy
20 July 1992
287Change of Registered Office
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
20 July 1992
288288
Legacy
15 July 1992
395Particulars of Mortgage or Charge
Legacy
17 June 1992
363sAnnual Return (shuttle)
Legacy
11 June 1992
288288
Accounts With Accounts Type Full
14 May 1992
AAAnnual Accounts
Legacy
20 December 1991
288288
Legacy
20 December 1991
288288
Accounts With Accounts Type Full
15 July 1991
AAAnnual Accounts
Legacy
28 June 1991
363b363b
Accounts With Accounts Type Full
22 June 1990
AAAnnual Accounts
Legacy
22 June 1990
363363
Legacy
26 April 1990
363363
Accounts With Accounts Type Full
23 January 1990
AAAnnual Accounts
Legacy
8 September 1989
288288
Legacy
14 July 1989
288288
Accounts With Accounts Type Full
14 April 1988
AAAnnual Accounts
Legacy
14 April 1988
363363
Accounts With Accounts Type Full
14 September 1987
AAAnnual Accounts
Legacy
14 September 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
9 August 1986
AAAnnual Accounts
Legacy
9 August 1986
363363