Background WavePink WaveYellow Wave

AUSTHALL HOLDINGS LIMITED (04941806)

AUSTHALL HOLDINGS LIMITED (04941806) is an active UK company. incorporated on 23 October 2003. with registered office in Lancashire. The company operates in the Manufacturing sector, engaged in unknown sic code (32990). AUSTHALL HOLDINGS LIMITED has been registered for 22 years. Current directors include FITTON, David James, WEIR, Gordon Alexander.

Company Number
04941806
Status
active
Type
ltd
Incorporated
23 October 2003
Age
22 years
Address
Vale Street Mill, Lancashire, BB9 0TA
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (32990)
Directors
FITTON, David James, WEIR, Gordon Alexander
SIC Codes
32990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUSTHALL HOLDINGS LIMITED

AUSTHALL HOLDINGS LIMITED is an active company incorporated on 23 October 2003 with the registered office located in Lancashire. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (32990). AUSTHALL HOLDINGS LIMITED was registered 22 years ago.(SIC: 32990)

Status

active

Active since 22 years ago

Company No

04941806

LTD Company

Age

22 Years

Incorporated 23 October 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 23 October 2025 (6 months ago)
Submitted on 17 November 2025 (5 months ago)

Next Due

Due by 6 November 2026
For period ending 23 October 2026

Previous Company Names

SOVEREIGN GLASS UNITS LIMITED
From: 23 December 2003To: 18 March 2010
MARPLACE (NUMBER 613) LIMITED
From: 23 October 2003To: 23 December 2003
Contact
Address

Vale Street Mill Nelson Lancashire, BB9 0TA,

Timeline

15 key events • 2003 - 2026

Funding Officers Ownership
Company Founded
Oct 03
Funding Round
Mar 10
Director Left
Mar 10
Director Joined
Mar 10
Director Joined
Mar 10
Funding Round
Mar 10
Funding Round
Mar 10
Director Left
Jun 11
Director Left
Nov 17
Director Joined
Oct 23
Director Joined
Oct 23
Director Left
Dec 23
Owner Exit
Dec 23
Loan Secured
Dec 23
Loan Cleared
Apr 26
3
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

FITTON, David James

Active
Vale Street Mill, LancashireBB9 0TA
Born December 1964
Director
Appointed 20 Oct 2023

WEIR, Gordon Alexander

Active
Vale Street Mill, LancashireBB9 0TA
Born March 1962
Director
Appointed 20 Oct 2023

JOHNSTON, Mark Ronald

Resigned
Vale Street Mill, LancashireBB9 0TA
Secretary
Appointed 16 Sept 2020
Resigned 01 Dec 2020

KLUCZNIAK, Lorraine

Resigned
Vale Street Mill, LancashireBB9 0TA
Secretary
Appointed 01 Jun 2011
Resigned 16 Sept 2020

MACKIE, Angus John Kinmond

Resigned
Vale Street Mill, LancashireBB9 0TA
Secretary
Appointed 22 Jan 2004
Resigned 31 May 2011

CS SECRETARIES LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate secretary
Appointed 23 Oct 2003
Resigned 22 Jan 2004

AUSTIN, Frances Anne

Resigned
Vale Street Mill, LancashireBB9 0TA
Born October 1965
Director
Appointed 26 Feb 2010
Resigned 06 Dec 2023

HALL, John Steven

Resigned
Vale Street Mill, LancashireBB9 0TA
Born August 1954
Director
Appointed 26 Feb 2010
Resigned 31 Oct 2017

MACKIE, Angus John Kinmond

Resigned
Vale Street Mill, LancashireBB9 0TA
Born April 1962
Director
Appointed 22 Jan 2004
Resigned 31 May 2011

TAYLOR, Glenn

Resigned
Vale Street Mill, LancashireBB9 0TA
Born September 1956
Director
Appointed 22 Jan 2004
Resigned 26 Feb 2010

CS DIRECTORS LIMITED

Resigned
4th Floor Brook House, ManchesterM2 2EE
Corporate director
Appointed 23 Oct 2003
Resigned 22 Jan 2004

Persons with significant control

2

1 Active
1 Ceased
Vale Street, NelsonBB9 0TA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2017

Mrs Frances Anne Austin

Ceased
Vale Street Mill, LancashireBB9 0TA
Born October 1965

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Ceased 06 Dec 2023
Fundings
Financials
Latest Activities

Filing History

93

Mortgage Satisfy Charge Full
2 April 2026
MR04Satisfaction of Charge
Confirmation Statement With No Updates
17 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
14 December 2023
MR01Registration of a Charge
Termination Director Company With Name Termination Date
8 December 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
8 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
18 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2023
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 January 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 January 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Full
8 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Legacy
3 December 2020
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
1 December 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
16 September 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
16 September 2020
AP03Appointment of Secretary
Accounts With Accounts Type Full
27 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2019
CS01Confirmation Statement
Auditors Resignation Company
30 July 2019
AUDAUD
Accounts With Accounts Type Full
12 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
28 November 2017
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
28 November 2017
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
28 November 2017
TM01Termination of Director
Confirmation Statement With No Updates
2 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
15 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Accounts With Accounts Type Group
15 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 October 2014
AR01AR01
Accounts With Accounts Type Group
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 October 2013
AR01AR01
Accounts With Accounts Type Group
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2012
AR01AR01
Accounts With Accounts Type Group
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Change Person Director Company With Change Date
14 November 2011
CH01Change of Director Details
Appoint Person Secretary Company With Name
9 June 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
8 June 2011
TM02Termination of Secretary
Termination Director Company With Name
8 June 2011
TM01Termination of Director
Legacy
7 June 2011
MG01MG01
Accounts With Accounts Type Group
21 April 2011
AAAnnual Accounts
Legacy
29 December 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
7 December 2010
AR01AR01
Legacy
17 November 2010
MG01MG01
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Capital Allotment Shares
24 March 2010
SH01Allotment of Shares
Certificate Change Of Name Company
18 March 2010
CERTNMCertificate of Incorporation on Change of Name
Resolution
18 March 2010
RESOLUTIONSResolutions
Capital Allotment Shares
18 March 2010
SH01Allotment of Shares
Resolution
17 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
16 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 March 2010
AP01Appointment of Director
Capital Allotment Shares
10 March 2010
SH01Allotment of Shares
Resolution
10 March 2010
RESOLUTIONSResolutions
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
25 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 November 2009
AR01AR01
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
9 April 2009
AAAnnual Accounts
Legacy
3 November 2008
363aAnnual Return
Legacy
3 November 2008
353353
Accounts With Accounts Type Dormant
17 April 2008
AAAnnual Accounts
Legacy
19 November 2007
363aAnnual Return
Legacy
19 November 2007
288cChange of Particulars
Accounts With Accounts Type Dormant
13 June 2007
AAAnnual Accounts
Legacy
8 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 June 2006
AAAnnual Accounts
Legacy
16 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 April 2005
AAAnnual Accounts
Legacy
23 November 2004
363sAnnual Return (shuttle)
Legacy
18 August 2004
225Change of Accounting Reference Date
Legacy
12 February 2004
288cChange of Particulars
Legacy
6 February 2004
88(2)R88(2)R
Legacy
3 February 2004
287Change of Registered Office
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Legacy
3 February 2004
288bResignation of Director or Secretary
Certificate Change Of Name Company
23 December 2003
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 October 2003
NEWINCIncorporation