Company NameAugers Limited
DirectorsRosemary Ruth Millis and Robert Henry Kelland
Company StatusActive
Company Number01549955
CategoryPrivate Limited Company
Incorporation Date11 March 1981(43 years, 1 month ago)
Previous NameGuildprofit Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMrs Rosemary Ruth Millis
Date of BirthNovember 1939 (Born 84 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2015(34 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Director NameMr Robert Henry Kelland
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2015(34 years, 6 months after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
Director NameVera Cousins
Date of BirthJune 1911 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration9 years, 9 months (resigned 01 January 2002)
RoleCompany Director
Correspondence AddressFlat 2 The Augers
High Street
Burnham On Crouch
Essex
Cm0
Director NameSimon Cummins
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration8 years (resigned 23 March 2000)
RoleCompany Director
Correspondence Address22 Granville Terrace
Burnham On Crouch
Essex
CM0 8JT
Director NameHonor Dearlove
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration3 years, 11 months (resigned 04 March 1996)
RoleCompany Director
Correspondence AddressHidden Cottage
High Street
Burnham On Crouch
Essex
Cm0
Director NameLeslie Hooper
Date of BirthMarch 1914 (Born 110 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration8 years, 9 months (resigned 01 January 2001)
RoleCompany Director
Correspondence AddressFlat 6 The Augers
High Street
Burnham On Crouch
Essex
Cm0
Director NameSusan Anne Pelling
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration15 years, 9 months (resigned 01 January 2008)
RoleCompany Director
Correspondence AddressThe Oaks Pooles Lane
Hullbridge
Hockley
Essex
SS5 6PA
Director NameNancy Peters
Date of BirthDecember 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration2 years, 10 months (resigned 31 January 1995)
RoleCompany Director
Correspondence AddressFlat 5 The Augers
High Street
Burnham On Crouch
Essex
Cm0
Director NameJohn Pettit
Date of BirthNovember 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration12 years, 3 months (resigned 01 July 2004)
RoleCompany Director
Correspondence AddressThe Gray House
Chapel Road
Tolleshunt Darcy
Essex
Cm9
Director NameBarbara Florence Potten
Date of BirthOctober 1915 (Born 108 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration7 years, 9 months (resigned 01 January 2000)
RoleCompany Director
Correspondence AddressFlat 4 The Augers
High Street
Burnham On Crouch
Essex
Cm0
Director NameRose Turner
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration7 years (resigned 23 March 1999)
RoleCompany Director
Correspondence Address14 Millfields
Station Road
Burnham On Crouch
Essex
CM0 8HS
Secretary NameVera Cousins
NationalityBritish
StatusResigned
Appointed22 March 1992(11 years after company formation)
Appointment Duration7 years (resigned 23 March 1999)
RoleCompany Director
Correspondence AddressFlat 2 The Augers
High Street
Burnham On Crouch
Essex
Cm0
Secretary NameMr Alan John Cowperthwaite
NationalityBritish
StatusResigned
Appointed23 March 1999(18 years after company formation)
Appointment Duration13 years, 3 months (resigned 04 July 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX
Director NameMr Alan John Cowperthwaite
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed20 January 2000(18 years, 10 months after company formation)
Appointment Duration15 years, 8 months (resigned 18 September 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMascot House
4 Ship Road
Burnham On Crouch
Essex
CM0 8JX

Location

Registered AddressThe Rivendell Centre The Rivendell Centre
White Horse Lane
Maldon
Essex
CM9 5QP
RegionEast of England
ConstituencyMaldon
CountyEssex
ParishMaldon
WardMaldon North
Built Up AreaMaldon
Address MatchesOver 50 other UK companies use this postal address

Shareholders

9 at £1Shareholder Name Missing
90.00%
Ordinary
1 at £1Rosemary Millis
10.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return18 August 2023 (8 months, 2 weeks ago)
Next Return Due1 September 2024 (4 months from now)

Charges

27 August 1981Delivered on: 2 September 1981
Persons entitled: The Royal Burnham Yacht Club.

Classification: Legal charge
Secured details: £32,000 and all other monies due or to become due from the company to the chargee.
Particulars: Land at high street burnham-on-crouch essex (see doc. M14).
Outstanding
28 August 1981Delivered on: 2 September 1981
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: L/H land at high street, burnham-on-crouch, essex.
Outstanding

Filing History

10 October 2023Total exemption full accounts made up to 31 January 2023 (6 pages)
11 September 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
12 December 2022Appointment of Mr Steven Roy Chapman as a director on 12 December 2022 (2 pages)
22 August 2022Confirmation statement made on 18 August 2022 with no updates (3 pages)
11 August 2022Total exemption full accounts made up to 31 January 2022 (6 pages)
1 October 2021Total exemption full accounts made up to 31 January 2021 (6 pages)
18 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 18 August 2020 with no updates (3 pages)
10 August 2020Total exemption full accounts made up to 31 January 2020 (7 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
27 August 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 31 January 2018 (7 pages)
28 August 2018Confirmation statement made on 18 August 2018 with updates (4 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
11 September 2017Total exemption full accounts made up to 31 January 2017 (11 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
18 August 2017Confirmation statement made on 18 August 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
10 May 2017Confirmation statement made on 22 March 2017 with updates (6 pages)
24 May 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
24 May 2016Total exemption full accounts made up to 31 January 2016 (11 pages)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
6 April 2016Registered office address changed from C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS England to C/O Las Partnership the Rivendell Centre the Rivendell Centre White Horse Lane Maldon Essex CM9 5QP on 6 April 2016 (1 page)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
29 March 2016Annual return made up to 22 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 10
(3 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
29 October 2015Accounts for a dormant company made up to 31 January 2015 (2 pages)
22 September 2015Appointment of Mr Robert Henry Kelland as a director on 22 September 2015 (2 pages)
22 September 2015Appointment of Mr Robert Henry Kelland as a director on 22 September 2015 (2 pages)
18 September 2015Appointment of Ms Rosemary Ruth Millis as a director on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from 2 High Street Burnham-on-Crouch Essex Cmo 8Aa to C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Alan John Cowperthwaite as a director on 18 September 2015 (1 page)
18 September 2015Termination of appointment of Alan John Cowperthwaite as a director on 18 September 2015 (1 page)
18 September 2015Appointment of Ms Rosemary Ruth Millis as a director on 18 September 2015 (2 pages)
18 September 2015Registered office address changed from 2 High Street Burnham-on-Crouch Essex Cmo 8Aa to C/O Las Partnership 84 Broomfield Road Chelmsford CM1 1SS on 18 September 2015 (1 page)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(3 pages)
9 June 2015Annual return made up to 22 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 10
(3 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
27 November 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
26 March 2014Annual return made up to 22 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 10
(3 pages)
25 March 2014Director's details changed for Mr Alan John Cowperthwaite on 18 June 2013 (2 pages)
25 March 2014Director's details changed for Mr Alan John Cowperthwaite on 18 June 2013 (2 pages)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
1 February 2014Compulsory strike-off action has been discontinued (1 page)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
31 January 2014Total exemption small company accounts made up to 31 January 2013 (6 pages)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
28 January 2014First Gazette notice for compulsory strike-off (1 page)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
25 March 2013Annual return made up to 22 March 2013 with a full list of shareholders (3 pages)
26 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
26 December 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
4 July 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
4 July 2012Termination of appointment of Alan Cowperthwaite as a secretary (1 page)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
23 March 2012Annual return made up to 22 March 2012 with a full list of shareholders (4 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
29 October 2011Total exemption small company accounts made up to 31 January 2011 (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
20 September 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
20 September 2011Annual return made up to 22 March 2011 with a full list of shareholders (4 pages)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
26 July 2011First Gazette notice for compulsory strike-off (1 page)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
31 March 2010Annual return made up to 22 March 2010 with a full list of shareholders (7 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
25 February 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
21 December 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 March 2009Return made up to 22/03/09; full list of members (6 pages)
30 March 2009Appointment terminated director susan pelling (1 page)
30 March 2009Appointment terminated director susan pelling (1 page)
30 March 2009Return made up to 22/03/09; full list of members (6 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
28 November 2008Accounts for a dormant company made up to 31 January 2008 (5 pages)
26 November 2008Return made up to 22/03/08; full list of members (6 pages)
26 November 2008Return made up to 22/03/08; full list of members (6 pages)
18 August 2008Return made up to 22/03/07; full list of members (6 pages)
18 August 2008Return made up to 22/03/07; full list of members (6 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
29 November 2007Accounts for a dormant company made up to 31 January 2007 (5 pages)
8 May 2007Return made up to 22/02/07; full list of members (6 pages)
8 May 2007Return made up to 22/02/07; full list of members (6 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
30 November 2006Accounts for a dormant company made up to 31 January 2006 (2 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 22/02/06; full list of members (5 pages)
25 April 2006Director resigned (1 page)
25 April 2006Director resigned (1 page)
25 April 2006Return made up to 22/02/06; full list of members (5 pages)
2 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
2 December 2005Accounts for a dormant company made up to 31 January 2005 (5 pages)
31 August 2005Return made up to 22/03/05; full list of members (4 pages)
31 August 2005Return made up to 22/03/05; full list of members (4 pages)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
1 December 2004Accounts for a dormant company made up to 31 January 2004 (5 pages)
22 July 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
22 July 2004Return made up to 22/03/04; full list of members
  • 363(288) ‐ Director resigned
(12 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
27 November 2003Accounts for a dormant company made up to 31 January 2003 (5 pages)
24 July 2003Return made up to 22/03/03; full list of members (12 pages)
24 July 2003Return made up to 22/03/03; full list of members (12 pages)
11 September 2002Return made up to 22/03/02; full list of members (11 pages)
11 September 2002Return made up to 22/03/02; full list of members (11 pages)
2 April 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
2 April 2002Accounts for a dormant company made up to 31 January 2002 (5 pages)
31 May 2001Return made up to 22/03/01; full list of members (11 pages)
31 May 2001Return made up to 22/03/01; full list of members (11 pages)
5 March 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
5 March 2001Accounts for a dormant company made up to 31 January 2001 (5 pages)
29 March 2000Director resigned (1 page)
29 March 2000Director resigned (1 page)
22 March 2000Return made up to 22/03/00; full list of members (11 pages)
22 March 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
22 March 2000Return made up to 22/03/00; full list of members (11 pages)
22 March 2000Accounts for a dormant company made up to 31 January 2000 (5 pages)
6 March 2000New director appointed (2 pages)
6 March 2000New director appointed (2 pages)
24 May 1999Return made up to 22/03/99; full list of members (8 pages)
24 May 1999Director resigned (1 page)
24 May 1999Director resigned (1 page)
24 May 1999Return made up to 22/03/99; full list of members (8 pages)
24 May 1999Secretary resigned (1 page)
24 May 1999Secretary resigned (1 page)
20 May 1999New secretary appointed (2 pages)
20 May 1999New secretary appointed (2 pages)
7 April 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
7 April 1999Accounts for a dormant company made up to 31 January 1999 (5 pages)
17 April 1998Return made up to 22/03/98; change of members (8 pages)
17 April 1998Return made up to 22/03/98; change of members (8 pages)
16 April 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
16 April 1998Accounts for a dormant company made up to 31 January 1998 (5 pages)
4 May 1997Return made up to 22/03/97; no change of members (6 pages)
4 May 1997Return made up to 22/03/97; no change of members (6 pages)
19 March 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
19 March 1997Accounts for a dormant company made up to 31 January 1997 (5 pages)
3 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
3 April 1996Return made up to 22/03/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
13 March 1996Director resigned (1 page)
13 March 1996Director resigned (1 page)
23 February 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
23 February 1996Accounts for a dormant company made up to 31 January 1996 (5 pages)
27 March 1995Return made up to 22/03/95; change of members (8 pages)
27 March 1995Return made up to 22/03/95; change of members (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)