Company NameAustin Company Of(U.K.)Limited(The)
Company StatusActive
Company Number00343451
CategoryPrivate Limited Company
Incorporation Date17 August 1938(85 years, 9 months ago)

Business Activity

Section FConstruction
SIC 4521General construction & civil engineering
SIC 41201Construction of commercial buildings
Section MProfessional, scientific and technical activities
SIC 71111Architectural activities
SIC 7420Architectural, technical consult
SIC 71129Other engineering activities

Directors

Director NameMr Prakash Chandra Jayantilal Davda
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2005(66 years, 7 months after company formation)
Appointment Duration19 years, 2 months
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address81 Ormond Avenue
Hampton
Middx
TW12 2RT
Director NameMr Allan Martin Huke
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(82 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr George Oliver Lowney
Date of BirthApril 1974 (Born 50 years ago)
NationalityIrish
StatusCurrent
Appointed04 January 2021(82 years, 5 months after company formation)
Appointment Duration3 years, 3 months
RoleProjects Director
Country of ResidenceEngland
Correspondence AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Matthew Eddleman
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2021(83 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Jamie Hullman
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2021(83 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Mark Phillips
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2021(83 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameMr Michael Pierce
Date of BirthAugust 1956 (Born 67 years ago)
NationalityAmerican
StatusCurrent
Appointed09 December 2021(83 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressCardinal Point
Park Road
Rickmansworth
Hertfordshire
WD3 1RE
Director NameWilliam Paul Buettner
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1991(52 years, 11 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 August 1993)
RoleVice President/Controller
Correspondence Address34354 Bramble Lane
Solon
Ohio 44139
Foreign
Director NameThomas Joseph Judge
Date of BirthOctober 1927 (Born 96 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1991(52 years, 11 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 August 1992)
RolePresident & Chief Executive Officer
Correspondence Address2995 Courtland Boulevard
Shaker Heights
Ohio 44122
Foreign
Director NameRichard Moran
Date of BirthApril 1934 (Born 90 years ago)
NationalityAmerican
StatusResigned
Appointed12 July 1991(52 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 08 December 1994)
RoleGroup Vice President International Operations
Correspondence Address7287 Glastonbury Drive
Hudson
Ohio 44236
Foreign
Director NameNorman Hewitt Vincent
Date of BirthSeptember 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed12 July 1991(52 years, 11 months after company formation)
Appointment Duration10 years, 7 months (resigned 01 March 2002)
RoleManaging Director
Correspondence Address22 Castle Green
Weybridge
Surrey
KT13 9QL
Secretary NameMr Anthony Joseph McColgan
NationalityBritish
StatusResigned
Appointed12 July 1991(52 years, 11 months after company formation)
Appointment Duration21 years, 5 months (resigned 12 December 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Park Lane
Flamstead End Cheshunt
Waltham Cross
Hertfordshire
EN7 6LZ
Director NameJames William Melsop
Date of BirthJune 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed09 June 1992(53 years, 10 months after company formation)
Appointment Duration12 years, 12 months (resigned 01 June 2005)
RolePresident & Chief Executive Officer
Correspondence Address31650 Trillium Trail
Pepper Pike
Cleveland
Ohio 44121
Foreign
Director NameWilburn D Hilton Jr
Date of BirthNovember 1946 (Born 77 years ago)
NationalityAmerican
StatusResigned
Appointed01 August 1994(55 years, 12 months after company formation)
Appointment Duration11 months (resigned 30 June 1995)
RoleManaging Trustee
Correspondence Address19 Mullaney Road
Greenville
Texas
Usa
Foreign
Director NamePatrick Brenton Flanagan
Date of BirthAugust 1948 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed01 January 1995(56 years, 5 months after company formation)
Appointment Duration11 years, 8 months (resigned 15 September 2006)
RoleChief Operating Officer
Correspondence Address9536 East Washington Street
Chagrin Falls Ohio 44023
Usa
Director NameJohn Charles Jepson
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2002(63 years, 7 months after company formation)
Appointment Duration2 years, 12 months (resigned 25 February 2005)
RoleDesign Engineer
Correspondence Address14 Roslyn Way
Bidwell
Dunstable
Bedfordshire
LU5 6JY

Contact

Websitewww.austin.co.uk
Telephone01923 432658
Telephone regionWatford

Location

Registered AddressSuite 22 Building 6 Croxley Park
Hatters Lane
Watford
Hertfordshire
WD18 8YH
RegionEast of England
ConstituencySouth West Hertfordshire
CountyHertfordshire
ParishCroxley Green
WardDickinsons
Built Up AreaGreater London

Shareholders

50k at £1Austin (Gb) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£6,630,282
Gross Profit£1,066,542
Net Worth£29,703
Cash£1,093,391
Current Liabilities£3,063,197

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return12 July 2023 (9 months, 2 weeks ago)
Next Return Due26 July 2024 (2 months, 4 weeks from now)

Charges

8 October 2001Delivered on: 22 October 2001
Satisfied on: 9 December 2005
Persons entitled: National Westminster Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
21 December 1994Delivered on: 4 January 1995
Satisfied on: 18 August 1999
Persons entitled: National Westminster Bank PLC

Classification: Charge over credit balances
Secured details: All monies due or to become due from the company to the chargee in relation to a guarantee in favour of 3M health care limited for £150,000.
Particulars: £150,000 with interest on an acct/no. 8038597.
Fully Satisfied

Filing History

25 July 2023Appointment of Mr Michael Mcnutt as a director on 12 July 2023 (2 pages)
25 July 2023Confirmation statement made on 12 July 2023 with no updates (3 pages)
25 July 2023Termination of appointment of Jamie Hullman as a director on 11 July 2023 (1 page)
25 July 2023Registered office address changed from Suite 22 Building 6 Hatters Lane Croxley Business Park Watford Hertfordshire WD18 8YH England to Suite 22 Building 6 Croxley Park Hatters Lane Watford Hertfordshire WD18 8YH on 25 July 2023 (1 page)
31 May 2023Full accounts made up to 31 December 2022 (38 pages)
30 May 2023Elect to keep the directors' residential address register information on the public register (1 page)
30 May 2023Registered office address changed from Cardinal Point Park Road Rickmansworth Hertfordshire WD3 1RE to Suite 22 Building 6 Hatters Lane Croxley Business Park Watford Hertfordshire WD18 8YH on 30 May 2023 (1 page)
21 July 2022Confirmation statement made on 12 July 2022 with updates (4 pages)
16 June 2022Current accounting period extended from 30 November 2022 to 31 December 2022 (1 page)
10 March 2022Full accounts made up to 30 November 2021 (36 pages)
22 December 2021Notification of Kajima Corporation as a person with significant control on 9 December 2021 (2 pages)
22 December 2021Cessation of Prakash Chandra Jayantilal Davda as a person with significant control on 9 December 2021 (1 page)
10 December 2021Appointment of Mr Mark Phillips as a director on 9 December 2021 (2 pages)
10 December 2021Appointment of Mr Matthew Eddleman as a director on 9 December 2021 (2 pages)
10 December 2021Appointment of Mr Jamie Hullman as a director on 9 December 2021 (2 pages)
10 December 2021Appointment of Mr Michael Pierce as a director on 9 December 2021 (2 pages)
26 August 2021Full accounts made up to 30 November 2020 (36 pages)
22 July 2021Confirmation statement made on 12 July 2021 with no updates (3 pages)
4 January 2021Appointment of Mr George Oliver Lowney as a director on 4 January 2021 (2 pages)
4 January 2021Appointment of Mr Allan Martin Huke as a director on 4 January 2021 (2 pages)
22 December 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 December 2020Memorandum and Articles of Association (21 pages)
16 September 2020Confirmation statement made on 12 July 2020 with no updates (3 pages)
2 March 2020Full accounts made up to 30 November 2019 (32 pages)
15 August 2019Confirmation statement made on 12 July 2019 with no updates (3 pages)
6 February 2019Full accounts made up to 30 November 2018 (31 pages)
12 July 2018Confirmation statement made on 12 July 2018 with no updates (3 pages)
12 February 2018Full accounts made up to 30 November 2017 (32 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
25 July 2017Confirmation statement made on 12 July 2017 with no updates (3 pages)
16 February 2017Full accounts made up to 30 November 2016 (32 pages)
16 February 2017Full accounts made up to 30 November 2016 (32 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
19 July 2016Confirmation statement made on 12 July 2016 with updates (5 pages)
2 February 2016Full accounts made up to 30 November 2015 (23 pages)
2 February 2016Full accounts made up to 30 November 2015 (23 pages)
4 September 2015Full accounts made up to 30 November 2014 (23 pages)
4 September 2015Full accounts made up to 30 November 2014 (23 pages)
15 July 2015Director's details changed for Mr Prakash Chandra Jayantilal Davda on 26 June 2015 (2 pages)
15 July 2015Director's details changed for Mr Prakash Chandra Jayantilal Davda on 26 June 2015 (2 pages)
14 July 2015Director's details changed for Mr Prakash Chandra Jayantilal Davda on 26 June 2015 (2 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(3 pages)
14 July 2015Director's details changed for Mr Prakash Chandra Jayantilal Davda on 26 June 2015 (2 pages)
14 July 2015Annual return made up to 12 July 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 50,000
(3 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(3 pages)
30 July 2014Annual return made up to 12 July 2014 with a full list of shareholders
Statement of capital on 2014-07-30
  • GBP 50,000
(3 pages)
12 February 2014Full accounts made up to 30 November 2013 (21 pages)
12 February 2014Full accounts made up to 30 November 2013 (21 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
16 July 2013Annual return made up to 12 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(3 pages)
12 February 2013Full accounts made up to 30 November 2012 (24 pages)
12 February 2013Full accounts made up to 30 November 2012 (24 pages)
5 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
5 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(26 pages)
12 December 2012Termination of appointment of Anthony Mccolgan as a secretary (1 page)
12 December 2012Termination of appointment of Anthony Mccolgan as a secretary (1 page)
28 September 2012Full accounts made up to 30 November 2011 (20 pages)
28 September 2012Full accounts made up to 30 November 2011 (20 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
17 July 2012Annual return made up to 12 July 2012 with a full list of shareholders (4 pages)
19 July 2011Full accounts made up to 30 November 2010 (20 pages)
19 July 2011Full accounts made up to 30 November 2010 (20 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
14 July 2011Annual return made up to 12 July 2011 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
20 July 2010Annual return made up to 12 July 2010 with a full list of shareholders (4 pages)
3 March 2010Full accounts made up to 30 November 2009 (23 pages)
3 March 2010Full accounts made up to 30 November 2009 (23 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
15 July 2009Return made up to 12/07/09; full list of members (3 pages)
3 April 2009Full accounts made up to 30 November 2008 (22 pages)
3 April 2009Full accounts made up to 30 November 2008 (22 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
16 July 2008Return made up to 12/07/08; full list of members (4 pages)
5 April 2008Full accounts made up to 30 November 2007 (22 pages)
5 April 2008Full accounts made up to 30 November 2007 (22 pages)
27 July 2007Return made up to 12/07/07; full list of members (6 pages)
27 July 2007Return made up to 12/07/07; full list of members (6 pages)
27 June 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
27 June 2007Accounting reference date extended from 30/09/07 to 30/11/07 (1 page)
19 February 2007Full accounts made up to 30 September 2006 (26 pages)
19 February 2007Full accounts made up to 30 September 2006 (26 pages)
11 November 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
11 November 2006Accounting reference date shortened from 30/11/06 to 30/09/06 (1 page)
25 September 2006Director resigned (1 page)
25 September 2006Director resigned (1 page)
27 July 2006Return made up to 12/07/06; full list of members (7 pages)
27 July 2006Return made up to 12/07/06; full list of members (7 pages)
21 March 2006Full accounts made up to 30 November 2005 (25 pages)
21 March 2006Full accounts made up to 30 November 2005 (25 pages)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
9 December 2005Declaration of satisfaction of mortgage/charge (1 page)
8 December 2005Director resigned (1 page)
8 December 2005Director resigned (1 page)
5 September 2005Full accounts made up to 30 November 2004 (20 pages)
5 September 2005Full accounts made up to 30 November 2004 (20 pages)
15 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 August 2005Return made up to 12/07/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2005Director resigned (1 page)
14 March 2005Director resigned (1 page)
14 March 2005New director appointed (2 pages)
14 March 2005New director appointed (2 pages)
10 December 2004Registered office changed on 10/12/04 from: 35 ballards lane finchley central london N3 1XW (1 page)
10 December 2004Registered office changed on 10/12/04 from: 35 ballards lane finchley central london N3 1XW (1 page)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
20 July 2004Return made up to 12/07/04; full list of members (7 pages)
28 April 2004Full accounts made up to 30 November 2003 (21 pages)
28 April 2004Full accounts made up to 30 November 2003 (21 pages)
25 July 2003Return made up to 12/07/03; full list of members (7 pages)
25 July 2003Return made up to 12/07/03; full list of members (7 pages)
23 May 2003Full accounts made up to 30 November 2002 (19 pages)
23 May 2003Full accounts made up to 30 November 2002 (19 pages)
8 October 2002Full accounts made up to 30 November 2001 (13 pages)
8 October 2002Full accounts made up to 30 November 2001 (13 pages)
24 September 2002Return made up to 12/07/02; full list of members (7 pages)
24 September 2002Return made up to 12/07/02; full list of members (7 pages)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
20 March 2002New director appointed (2 pages)
20 March 2002Director resigned (1 page)
22 October 2001Particulars of mortgage/charge (3 pages)
22 October 2001Particulars of mortgage/charge (3 pages)
28 July 2001Return made up to 12/07/01; full list of members (7 pages)
28 July 2001Return made up to 12/07/01; full list of members (7 pages)
28 July 2001Full accounts made up to 30 November 2000 (13 pages)
28 July 2001Full accounts made up to 30 November 2000 (13 pages)
27 July 2000Full accounts made up to 30 November 1999 (15 pages)
27 July 2000Full accounts made up to 30 November 1999 (15 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
19 July 2000Return made up to 12/07/00; full list of members (7 pages)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
18 August 1999Declaration of satisfaction of mortgage/charge (1 page)
30 July 1999Full accounts made up to 30 November 1998 (12 pages)
30 July 1999Return made up to 12/07/99; full list of members (6 pages)
30 July 1999Full accounts made up to 30 November 1998 (12 pages)
30 July 1999Return made up to 12/07/99; full list of members (6 pages)
23 July 1998Return made up to 12/07/98; full list of members (6 pages)
23 July 1998Return made up to 12/07/98; full list of members (6 pages)
21 July 1998Full accounts made up to 30 November 1997 (11 pages)
21 July 1998Full accounts made up to 30 November 1997 (11 pages)
4 August 1997Full accounts made up to 30 November 1996 (13 pages)
4 August 1997Full accounts made up to 30 November 1996 (13 pages)
29 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996Full accounts made up to 30 November 1995 (14 pages)
29 July 1996Return made up to 12/07/96; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
29 July 1996Full accounts made up to 30 November 1995 (14 pages)
2 August 1995Full accounts made up to 30 November 1994 (14 pages)
2 August 1995Full accounts made up to 30 November 1994 (14 pages)
28 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 July 1995Return made up to 12/07/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 March 1995Director resigned;new director appointed (2 pages)
16 March 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (54 pages)
17 August 1938Incorporation (48 pages)
17 August 1938Incorporation (48 pages)