Company NameAudex Holdings Limited
Company StatusActive
Company Number00388368
CategoryPrivate Limited Company
Incorporation Date23 June 1944(78 years, 12 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Sandra Maureen Higgins
Date of BirthMarch 1944 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed04 August 1991(47 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RolePrint Dealer
Country of ResidenceUnited Kingdom
Correspondence AddressStretton House
Empingham
Rutland
LE15 8PS
Secretary NameBrian Wallace Higgins
NationalityBritish
StatusCurrent
Appointed04 August 1991(47 years, 1 month after company formation)
Appointment Duration31 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStretton House
Empingham
Rutland
LE15 8PS
Director NameBrian Wallace Higgins
Date of BirthJanuary 1940 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed18 February 2002(57 years, 8 months after company formation)
Appointment Duration21 years, 3 months
RoleProperty Investment
Country of ResidenceUnited Kingdom
Correspondence AddressStretton House
Empingham
Rutland
LE15 8PS
Director NameCharles Matthew Higgins
Date of BirthMay 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2003(59 years, 5 months after company formation)
Appointment Duration19 years, 6 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address17 Gorsedene Road
Whitley Bay
Northumberland
NE26 4AH
Director NameMr Richard Guy Higgins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2012(67 years, 9 months after company formation)
Appointment Duration11 years, 2 months
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Bell Lane
Monks Kirby
Rugby
Warwickshire
CV23 0QY
Director NameMr Richard Guy Higgins
Date of BirthJune 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed03 December 2003(59 years, 5 months after company formation)
Appointment Duration3 years, 3 months (resigned 03 March 2007)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address12 Bell Lane
Monks Kirby
Warwickshire
CV23 0QY

Location

Registered AddressThe Copper Room The Deva Centre
Trinity Way
Manchester
M3 7BG
RegionNorth West
ConstituencySalford and Eccles
CountyGreater Manchester
WardOrdsall
Built Up AreaGreater Manchester
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £1Sondex Properties Limited
99.60%
Ordinary B
36 at £1Sondex Properties Limited
0.40%
Ordinary A

Financials

Year2014
Net Worth£1,796,922
Cash£72,023
Current Liabilities£30,446

Accounts

Latest Accounts31 March 2022 (1 year, 2 months ago)
Next Accounts Due31 December 2023 (7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 May 2022 (1 year ago)
Next Return Due3 June 2023 (3 days from now)

Charges

24 March 1999Delivered on: 8 April 1999
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 41, 41A and 41B market place boston lincolnshire t/n LL86862. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Outstanding
6 July 1994Delivered on: 9 July 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The freehold property situate on the west side of chesney wold , bleak hall, milton keynes buckinghamshire, the benefit of all covenants and rights affecting or concerning the property .please see doc for further details,.
Outstanding
28 February 1994Delivered on: 5 March 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage:-all that l/h land and buildings k/a richmond house bromley cross bolton greater manchester. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Outstanding
14 May 1957Delivered on: 28 May 1957
Persons entitled: The Provincial Building Society

Classification: Charge
Secured details: £1000 and further advances.
Particulars: 32 & 34 hurst street, 1,3,4,6,7 & 10 paignton grove, reddish, stockport, lancs.
Outstanding
28 August 1992Delivered on: 8 September 1992
Satisfied on: 11 December 2001
Persons entitled: Bradford & Bingley Building Society

Classification: Charge deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 41 41A and 41B market place,boston,lincolnshire and all buildings and trade fixtures for full details see form 395.
Fully Satisfied
18 February 1961Delivered on: 20 March 1961
Persons entitled: Turton Urban District Council

Classification: Charge registered pursuant to an order of court dated 16TH march 1961.
Secured details: 21171-15-10.
Particulars: Land with 22 flats and 2 lock-up shops erected thereon and known as richmond house, bromley cross, turton, lancs.
Fully Satisfied

Filing History

17 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
25 May 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
19 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
26 May 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
18 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
29 May 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
29 May 2019Director's details changed for Charles Matthew Higgins on 19 May 2019 (2 pages)
18 December 2018Total exemption full accounts made up to 31 March 2018 (11 pages)
30 May 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
2 January 2018Total exemption full accounts made up to 31 March 2017 (13 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 20 May 2017 with updates (5 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
1 November 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 September 2016Satisfaction of charge 4 in full (4 pages)
30 September 2016Satisfaction of charge 1 in full (4 pages)
30 September 2016Satisfaction of charge 1 in full (4 pages)
30 September 2016Satisfaction of charge 4 in full (4 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 9,000
(8 pages)
2 June 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 9,000
(8 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 November 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,000
(8 pages)
20 May 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 9,000
(8 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
21 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,000
(8 pages)
12 August 2014Annual return made up to 31 July 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 9,000
(8 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 October 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 9,000
(8 pages)
15 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-15
  • GBP 9,000
(8 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
5 September 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
8 August 2012Annual return made up to 31 July 2012 with a full list of shareholders (8 pages)
23 March 2012Appointment of Mr Richard Guy Higgins as a director (2 pages)
23 March 2012Appointment of Mr Richard Guy Higgins as a director (2 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
9 August 2011Annual return made up to 31 July 2011 with a full list of shareholders (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
25 November 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Mrs Sandra Maureen Higgins on 1 October 2009 (2 pages)
3 August 2010Director's details changed for Mrs Sandra Maureen Higgins on 1 October 2009 (2 pages)
3 August 2010Annual return made up to 31 July 2010 with a full list of shareholders (7 pages)
3 August 2010Director's details changed for Mrs Sandra Maureen Higgins on 1 October 2009 (2 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
28 October 2009Accounts for a small company made up to 31 March 2009 (8 pages)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Registered office changed on 05/08/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
5 August 2009Return made up to 31/07/09; full list of members (5 pages)
5 August 2009Registered office changed on 05/08/2009 from the copper room deva centre trinity way manchester M3 7BG (1 page)
17 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
17 October 2008Accounts for a small company made up to 31 March 2008 (8 pages)
12 August 2008Return made up to 31/07/08; full list of members (5 pages)
12 August 2008Return made up to 31/07/08; full list of members (5 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
19 November 2007Accounts for a small company made up to 31 March 2007 (8 pages)
13 September 2007Return made up to 31/07/07; no change of members (7 pages)
13 September 2007Return made up to 31/07/07; no change of members (7 pages)
30 March 2007Director resigned (1 page)
30 March 2007Director resigned (1 page)
20 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
20 December 2006Accounts for a small company made up to 31 March 2006 (7 pages)
31 August 2006Return made up to 31/07/06; full list of members (9 pages)
31 August 2006Return made up to 31/07/06; full list of members (9 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
28 December 2005Accounts for a small company made up to 31 March 2005 (8 pages)
10 August 2005Return made up to 31/07/05; full list of members (9 pages)
10 August 2005Return made up to 31/07/05; full list of members (9 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
15 December 2004Accounts for a small company made up to 31 March 2004 (8 pages)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
13 August 2004Return made up to 31/07/04; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
19 December 2003New director appointed (2 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
12 November 2003Accounts for a small company made up to 31 March 2003 (7 pages)
7 August 2003Return made up to 31/07/03; full list of members (8 pages)
7 August 2003Return made up to 31/07/03; full list of members (8 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
24 January 2003Accounts for a small company made up to 31 March 2002 (7 pages)
17 December 2002Registered office changed on 17/12/02 from: 15 hilton street manchester M1 1JL (1 page)
17 December 2002Registered office changed on 17/12/02 from: 15 hilton street manchester M1 1JL (1 page)
17 August 2002Return made up to 31/07/02; full list of members (8 pages)
17 August 2002Return made up to 31/07/02; full list of members (8 pages)
21 February 2002New director appointed (2 pages)
21 February 2002New director appointed (2 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
17 January 2002Accounts for a small company made up to 31 March 2001 (6 pages)
11 December 2001Declaration of satisfaction of mortgage/charge (1 page)
11 December 2001Declaration of satisfaction of mortgage/charge (1 page)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
7 August 2001Return made up to 31/07/01; full list of members (7 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
21 December 2000Accounts for a small company made up to 31 March 2000 (6 pages)
25 September 2000Return made up to 31/07/00; full list of members (7 pages)
25 September 2000Return made up to 31/07/00; full list of members (7 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
25 January 2000Accounts for a small company made up to 31 March 1999 (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
6 August 1999Return made up to 31/07/99; full list of members (6 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
8 April 1999Particulars of mortgage/charge (4 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 October 1998Accounts for a small company made up to 31 March 1998 (6 pages)
21 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 August 1998Return made up to 31/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
18 November 1997Accounts for a small company made up to 31 March 1997 (6 pages)
22 August 1997Return made up to 31/07/97; full list of members (6 pages)
22 August 1997Return made up to 31/07/97; full list of members (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
13 January 1997Accounts for a small company made up to 31 March 1996 (6 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
30 August 1996Return made up to 31/07/96; full list of members (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
31 October 1995Accounts for a small company made up to 31 March 1995 (6 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
16 August 1995Return made up to 31/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (53 pages)
29 August 1991Return made up to 31/07/91; no change of members (4 pages)
29 August 1991Return made up to 31/07/91; no change of members (4 pages)
28 April 1967Registered office changed on 28/04/67 from: registered office changed (2 pages)
28 April 1967Registered office changed on 28/04/67 from: registered office changed (2 pages)