Background WavePink WaveYellow Wave

AUDEN MCKENZIE HOLDINGS LIMITED (08257942)

AUDEN MCKENZIE HOLDINGS LIMITED (08257942) is an active UK company. incorporated on 17 October 2012. with registered office in Castleford. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. AUDEN MCKENZIE HOLDINGS LIMITED has been registered for 13 years. Current directors include CHARLESWORTH, Stephen Michael, COOPER, Dean Michael.

Company Number
08257942
Status
active
Type
ltd
Incorporated
17 October 2012
Age
13 years
Address
Ridings Point, Castleford, WF10 5HX
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CHARLESWORTH, Stephen Michael, COOPER, Dean Michael
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUDEN MCKENZIE HOLDINGS LIMITED

AUDEN MCKENZIE HOLDINGS LIMITED is an active company incorporated on 17 October 2012 with the registered office located in Castleford. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. AUDEN MCKENZIE HOLDINGS LIMITED was registered 13 years ago.(SIC: 64209)

Status

active

Active since 13 years ago

Company No

08257942

LTD Company

Age

13 Years

Incorporated 17 October 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 7 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 August 2025 (8 months ago)
Submitted on 20 August 2025 (8 months ago)

Next Due

Due by 24 August 2026
For period ending 10 August 2026
Contact
Address

Ridings Point Whistler Drive Castleford, WF10 5HX,

Previous Addresses

Mckenzie House Bury Street Ruislip Middlesex England HA4 7TL England
From: 25 April 2017To: 4 August 2017
1 Park Row Leeds LS1 5AB United Kingdom
From: 21 April 2017To: 25 April 2017
Mckenzie House Bury Street Ruislip Middlesex HA4 7TL
From: 7 November 2012To: 21 April 2017
65 Delamere Road Hayes Middlesex Ub4 Onn United Kingdom
From: 17 October 2012To: 7 November 2012
Timeline

27 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Oct 12
Director Left
Oct 12
Director Joined
Oct 12
Funding Round
Oct 12
Director Joined
Oct 12
Director Joined
Jun 15
Director Joined
Jun 15
Director Left
Jun 15
Director Left
Jun 15
Director Joined
Jun 15
Director Joined
Jul 15
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Joined
Oct 16
Director Left
Oct 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Sept 19
Director Joined
Oct 19
Director Left
Oct 19
Director Left
Apr 20
Director Left
Apr 20
Director Joined
Apr 20
1
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

CHARLESWORTH, Stephen Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born February 1967
Director
Appointed 29 Apr 2020

COOPER, Dean Michael

Active
Whistler Drive, CastlefordWF10 5HX
Born September 1972
Director
Appointed 12 Jul 2018

PATEL, Meeta

Resigned
Bury Street, RuislipHA4 7TL
Secretary
Appointed 17 Oct 2012
Resigned 29 May 2015

PINSENT MASONS SECRETARIAL LIMITED

Resigned
Park Row, LeedsLS1 5AB
Corporate secretary
Appointed 13 Mar 2017
Resigned 13 Mar 2017

BON, Bibianne

Resigned
Whistler Drive, CastlefordWF10 5HX
Born January 1980
Director
Appointed 30 Sept 2019
Resigned 29 Apr 2020

BRANNING, Todd Phillips

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born November 1969
Director
Appointed 29 May 2015
Resigned 02 Aug 2016

DANIELL, Richard Gordon

Resigned
Bury Street, RuislipHA4 7TL
Born January 1967
Director
Appointed 02 Aug 2016
Resigned 01 Oct 2016

INNES, Kim

Resigned
Whistler Drive, CastlefordWF10 5HX
Born August 1968
Director
Appointed 01 Oct 2016
Resigned 30 Sept 2019

JAKES, Nadine

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born March 1975
Director
Appointed 29 May 2015
Resigned 02 Aug 2016

KAHAN, Barbara

Resigned
2 Woodberry Grove, North FinchleyN12 0DR
Born June 1931
Director
Appointed 17 Oct 2012
Resigned 17 Oct 2012

KITCHING, Vanessa Elizabeth

Resigned
Whistler Drive, CastlefordWF10 5HX
Born February 1973
Director
Appointed 30 Sept 2019
Resigned 29 Apr 2020

PATEL, Amit Hasmukh Raojibhai

Resigned
Bury Street, RuislipHA4 7TL
Born February 1975
Director
Appointed 17 Oct 2012
Resigned 29 May 2015

PATEL, Meeta

Resigned
Bury Street, RuislipHA4 7TL
Born November 1973
Director
Appointed 17 Oct 2012
Resigned 29 May 2015

VINCENT, Sara Jayne

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born May 1966
Director
Appointed 29 May 2015
Resigned 02 Aug 2016

WILLIAMS, Robert

Resigned
Whistler Drive, CastlefordWF10 5HX
Born December 1966
Director
Appointed 02 Aug 2016
Resigned 27 Jun 2018

WILSON, Jonathan Thomas

Resigned
Whiddon Valley, BarnstapleEX32 8NS
Born November 1972
Director
Appointed 29 May 2015
Resigned 02 Aug 2016

Persons with significant control

1

Old Belfast Road, Larne

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

69

Accounts With Accounts Type Dormant
7 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 August 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2022
AAAnnual Accounts
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 March 2021
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 October 2019
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 October 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2019
AP01Appointment of Director
Change Person Director Company With Change Date
30 September 2019
CH01Change of Director Details
Confirmation Statement With Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 July 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2018
AP01Appointment of Director
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 August 2017
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 April 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
21 April 2017
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
16 December 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 October 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2016
TM01Termination of Director
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
27 January 2016
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Appoint Person Director Company With Name Date
6 July 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
17 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
17 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2015
AP01Appointment of Director
Accounts With Accounts Type Group
15 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Group
16 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2013
AR01AR01
Change Person Secretary Company With Change Date
31 October 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2013
CH01Change of Director Details
Change Account Reference Date Company Previous Shortened
10 April 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
7 November 2012
AD01Change of Registered Office Address
Capital Allotment Shares
1 November 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Appoint Person Director Company With Name
1 November 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
31 October 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
31 October 2012
AP01Appointment of Director
Termination Director Company With Name
22 October 2012
TM01Termination of Director
Incorporation Company
17 October 2012
NEWINCIncorporation