Background WavePink WaveYellow Wave

AULIS R D LTD (07899769)

AULIS R D LTD (07899769) is an active UK company. incorporated on 6 January 2012. with registered office in Cartmel. The company operates in the Agriculture, Forestry and Fishing sector, engaged in unknown sic code (01130) and 2 other business activities. AULIS R D LTD has been registered for 14 years. Current directors include GALLAGHER-YORK, Christopher Philip, ROGAN, Simon Neil, TAPSELL, Penelope Elizabeth and 1 others.

Company Number
07899769
Status
active
Type
ltd
Incorporated
6 January 2012
Age
14 years
Address
L'Enclume, Cartmel, LA11 6PZ
Industry Sector
Agriculture, Forestry and Fishing
Business Activity
Unknown SIC code (01130)
Directors
GALLAGHER-YORK, Christopher Philip, ROGAN, Simon Neil, TAPSELL, Penelope Elizabeth, WARD, Sam Andrew Abel
SIC Codes
01130, 01500, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AULIS R D LTD

AULIS R D LTD is an active company incorporated on 6 January 2012 with the registered office located in Cartmel. The company operates in the Agriculture, Forestry and Fishing sector, specifically engaged in unknown sic code (01130) and 2 other business activities. AULIS R D LTD was registered 14 years ago.(SIC: 01130, 01500, 70229)

Status

active

Active since 14 years ago

Company No

07899769

LTD Company

Age

14 Years

Incorporated 6 January 2012

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 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 6 January 2026 (3 months ago)
Submitted on 23 January 2026 (3 months ago)

Next Due

Due by 20 January 2027
For period ending 6 January 2027
Contact
Address

L'Enclume Cavendish Street Cartmel, LA11 6PZ,

Timeline

7 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Jan 12
Owner Exit
Jan 20
Owner Exit
Jan 20
Director Joined
Feb 21
Owner Exit
Feb 23
Owner Exit
Feb 23
Director Joined
May 24
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

5

TAPSELL, Penelope Elizabeth

Active
Cavendish Street, CartmelLA11 6PZ
Secretary
Appointed 06 Jan 2012

GALLAGHER-YORK, Christopher Philip

Active
The Square, CartmelLA11 6QB
Born February 1985
Director
Appointed 13 May 2024

ROGAN, Simon Neil

Active
Cavendish Street, CartmelLA11 6PZ
Born October 1967
Director
Appointed 06 Jan 2012

TAPSELL, Penelope Elizabeth

Active
Cavendish Street, CartmelLA11 6PZ
Born March 1970
Director
Appointed 06 Jan 2012

WARD, Sam Andrew Abel

Active
Cavendish Street, CartmelLA11 6PZ
Born July 1985
Director
Appointed 01 Feb 2021

Persons with significant control

5

1 Active
4 Ceased
The Square, Grange-Over-SandsLA11 6QB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Dec 2022
L'Enclume, CartmelLA11 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Dec 2022
Ceased 30 Dec 2022
Cavendish Street, CumbriaLA11 6PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Jun 2018
Ceased 24 Dec 2022

Mr Simon Neil Rogan

Ceased
Cavendish Street, CartmelLA11 6PZ
Born October 1967

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 22 Jun 2018

Penelope Tapsell

Ceased
Cavendish Street, CartmelLA11 6PZ
Born March 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jun 2018
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Change Person Director Company With Change Date
10 January 2024
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
8 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 February 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 February 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 February 2021
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 February 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Change Account Reference Date Company Current Extended
12 January 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Appoint Person Secretary Company With Name
17 January 2013
AP03Appointment of Secretary
Incorporation Company
6 January 2012
NEWINCIncorporation