Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > OLD COMPANY 13 LIMITED
Company Information for

OLD COMPANY 13 LIMITED

HAMPDEN HOUSE, GREAT HAMPDEN, GREAT MISSENDEN, BUCKS, HP16 9RD,
Company Registration Number
02862971
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Old Company 13 Ltd
OLD COMPANY 13 LIMITED was founded on 1993-10-15 and has its registered office in Great Missenden. The organisation's status is listed as "Active - Proposal to Strike off". Old Company 13 Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
OLD COMPANY 13 LIMITED
 
Legal Registered Office
HAMPDEN HOUSE
GREAT HAMPDEN
GREAT MISSENDEN
BUCKS
HP16 9RD
Other companies in EC3A
 
Previous Names
AUT HOLDINGS LIMITED14/08/2019
ANGERSTEIN UNDERWRITING HOLDINGS LIMITED17/01/2001
Filing Information
Company Number 02862971
Company ID Number 02862971
Date formed 1993-10-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2018
Account next due 31/12/2020
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts FULL
Last Datalog update: 2020-08-12 00:09:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for OLD COMPANY 13 LIMITED
The accountancy firm based at this address is ST HAMPDEN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of OLD COMPANY 13 LIMITED

Current Directors
Officer Role Date Appointed
FRANCES MOULE
Company Secretary 2016-08-09
ANTHONY MALCOLM FOSTER
Director 2017-04-20
PAUL CHARLES HORNCASTLE
Director 2011-12-16
JULIAN NICHOLAS SCOFIELD
Director 2018-06-28
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW JOHN PATTERSON
Director 2016-08-19 2017-03-31
JEANETTE MARY MANSELL
Company Secretary 2004-04-28 2016-06-23
STEVEN ROY MCMURRAY
Director 2008-12-15 2016-01-31
RICHARD ANTHONY HEXTALL
Director 2000-08-04 2011-12-16
JAMES LE TALL ILLINGWORTH
Director 1997-01-23 2011-12-16
CHARLES EDWARD LAURENCE PHILIPPS
Director 1997-03-12 2008-12-15
CHARLES CHRISTOPHER TRESILIAN PENDER
Company Secretary 1997-10-13 2004-04-28
JOHN LAWRENCE STACE
Director 1997-05-30 2003-12-30
TREVOR ALAN CLEGG
Director 1997-05-30 2000-08-04
MARTIN CLIVE HEWETT
Director 1997-05-30 2000-08-04
JOHN EDWARD MUMFORD
Director 1997-05-30 2000-08-04
ADRIAN JEREMY WALKER
Director 1997-05-30 2000-08-04
FRIENDS IVORY & SIME PLC
Company Secretary 1993-11-26 1997-10-13
JOHN MICHAEL GEOFFREY ANDREWS
Director 1993-10-27 1997-05-30
SIMON RORY ARNOLD
Director 1996-10-31 1997-05-30
JOHN MAXWELL KENNEDY
Director 1993-10-27 1997-05-30
PHILIP VERNON OLSEN
Director 1993-10-27 1997-05-30
JOHN ROLAND SANDERS
Director 1993-10-27 1997-05-30
CHARLES FREDERICK EARDLEY SHAKERLEY
Director 1996-10-31 1997-05-30
BERNARD HAROLD IAN HALLEY STEWARTBY
Director 1996-10-31 1997-05-30
ANDREW REEVE WALDRON SMITHERS
Director 1993-10-27 1996-09-25
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 1993-10-15 1993-11-26
HACKWOOD DIRECTORS LIMITED
Nominated Director 1993-10-15 1993-10-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY MALCOLM FOSTER OLD COMPANY 15 LIMITED Director 2018-06-28 CURRENT 1996-06-03 Active - Proposal to Strike off
ANTHONY MALCOLM FOSTER OLD COMPANY 16 LIMITED Director 2017-04-20 CURRENT 1991-10-04 Active - Proposal to Strike off
ANTHONY MALCOLM FOSTER INVEST IN MY TOWN LIMITED Director 2016-02-01 CURRENT 2016-02-01 Dissolved 2017-07-11
PAUL CHARLES HORNCASTLE OLD COMPANY 14 LIMITED Director 2017-12-01 CURRENT 1997-07-23 Active - Proposal to Strike off
PAUL CHARLES HORNCASTLE MS AMLIN INVESTMENTS LIMITED Director 2017-04-27 CURRENT 1998-05-12 Active
PAUL CHARLES HORNCASTLE MS AMLIN HOLDINGS LIMITED Director 2016-02-25 CURRENT 2005-08-24 Active
PAUL CHARLES HORNCASTLE OLD COMPANY 11 LIMITED Director 2015-12-08 CURRENT 2015-07-20 Active
PAUL CHARLES HORNCASTLE OLD COMPANY 15 LIMITED Director 2014-07-28 CURRENT 1996-06-03 Active - Proposal to Strike off
PAUL CHARLES HORNCASTLE OLD COMPANY 16 LIMITED Director 2011-12-16 CURRENT 1991-10-04 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD OLD COMPANY 14 LIMITED Director 2018-06-28 CURRENT 1997-07-23 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN HOLDINGS LIMITED Director 2018-06-28 CURRENT 2005-08-24 Active
JULIAN NICHOLAS SCOFIELD OLD COMPANY 15 LIMITED Director 2018-06-28 CURRENT 1996-06-03 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN INVESTMENTS LIMITED Director 2018-06-28 CURRENT 1998-05-12 Active
JULIAN NICHOLAS SCOFIELD OLD COMPANY 16 LIMITED Director 2018-06-28 CURRENT 1991-10-04 Active - Proposal to Strike off
JULIAN NICHOLAS SCOFIELD MS AMLIN CORPORATE SERVICES LIMITED Director 2013-07-26 CURRENT 1988-08-01 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-07-21GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2020-07-10DS01Application to strike the company off the register
2019-12-20AP01DIRECTOR APPOINTED MR FRANCIS WILLIAM JOHNSTON
2019-12-20PSC07CESSATION OF MS AMLIN PLC AS A PERSON OF SIGNIFICANT CONTROL
2019-12-20AD01REGISTERED OFFICE CHANGED ON 20/12/19 FROM The Leadenhall Building 122 Leadenhall Street London EC3V 4AG
2019-12-18TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY MALCOLM FOSTER
2019-12-18TM02Termination of appointment of Frances Moule on 2019-12-04
2019-12-18PSC02Notification of Hampden Group Management Limited as a person with significant control on 2019-12-04
2019-12-18AP04Appointment of Hampden Legal Plc as company secretary on 2019-12-04
2019-10-15CS01CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES
2019-08-14RES15CHANGE OF COMPANY NAME 13/08/20
2019-08-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-06-05AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-03SH20Statement by Directors
2019-06-03SH19Statement of capital on 2019-06-03 GBP 1
2019-06-03CAP-SSSolvency Statement dated 22/05/19
2019-06-03RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2018-11-15CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH UPDATES
2018-11-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIAN NICHOLAS SCOFIELD
2018-09-21AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-29AP01DIRECTOR APPOINTED MR JULIAN NICHOLAS SCOFIELD
2017-12-08CS01CONFIRMATION STATEMENT MADE ON 15/10/17, WITH NO UPDATES
2017-08-30AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-24AP01DIRECTOR APPOINTED MR ANTHONY MALCOLM FOSTER
2017-03-31TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JOHN PATTERSON
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 59000001
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-10-19CH01Director's details changed for Mr Paul Charles Horncastle on 2016-10-01
2016-09-07AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-08-23AP01DIRECTOR APPOINTED MR ANDREW PATTERSON
2016-08-15AP03Appointment of Mrs Frances Moule as company secretary on 2016-08-09
2016-07-04TM02Termination of appointment of Jeanette Mary Mansell on 2016-06-23
2016-05-09TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN ROY MCMURRAY
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 59000001
2015-11-05AR0115/10/15 ANNUAL RETURN FULL LIST
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM The Leadenhall Building 122 Leadenhall Street London England EC3V 4AG England
2015-08-27AD01REGISTERED OFFICE CHANGED ON 27/08/15 FROM St Helen's 1 Undershaft London EC3A 8nd
2015-07-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 59000001
2014-10-21AR0115/10/14 ANNUAL RETURN FULL LIST
2014-07-22AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-16LATEST SOC16/10/13 STATEMENT OF CAPITAL;GBP 59000001
2013-10-16AR0115/10/13 ANNUAL RETURN FULL LIST
2013-07-17AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-24AR0115/10/12 ANNUAL RETURN FULL LIST
2012-07-16AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ILLINGWORTH
2011-12-29TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD HEXTALL
2011-12-29AP01DIRECTOR APPOINTED MR PAUL CHARLES HORNCASTLE
2011-10-21AR0115/10/11 FULL LIST
2011-08-08AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-17AR0115/10/10 FULL LIST
2010-09-22AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-26AR0115/10/09 FULL LIST
2009-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ANTHONY HEXTALL / 01/10/2009
2009-10-18CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES LE TALL ILLINGWORTH / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN ROY MCMURRAY / 01/10/2009
2009-10-13CH03SECRETARY'S CHANGE OF PARTICULARS / MRS JEANETTE MARY MANSELL / 01/10/2009
2009-10-07MISCSECTION 519
2009-07-11288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES ILLINGWORTH / 03/07/2009
2009-05-28AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-01-14288cSECRETARY'S CHANGE OF PARTICULARS / JEANETTE CLARKE / 09/01/2009
2008-12-28288aDIRECTOR APPOINTED STEVEN ROY MCMURRAY
2008-12-21288bAPPOINTMENT TERMINATED DIRECTOR CHARLES PHILIPPS
2008-10-29363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-10-29287REGISTERED OFFICE CHANGED ON 29/10/2008 FROM ST HELEN`S 1 UNDERSHAFT LONDON EC3A 8ND
2008-09-25AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-23363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-04-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2006-10-17363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-07-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-06-22288cDIRECTOR'S PARTICULARS CHANGED
2005-10-17363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2005-04-13288cDIRECTOR'S PARTICULARS CHANGED
2005-03-11AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-10-26363sRETURN MADE UP TO 15/10/04; FULL LIST OF MEMBERS
2004-05-10288aNEW SECRETARY APPOINTED
2004-05-07288bSECRETARY RESIGNED
2004-02-24AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-01-11288bDIRECTOR RESIGNED
2003-10-22363(287)REGISTERED OFFICE CHANGED ON 22/10/03
2003-10-22363sRETURN MADE UP TO 15/10/03; FULL LIST OF MEMBERS
2003-02-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-11-06363(288)DIRECTOR'S PARTICULARS CHANGED
2002-11-06363sRETURN MADE UP TO 15/10/02; FULL LIST OF MEMBERS
2002-10-26288cDIRECTOR'S PARTICULARS CHANGED
2002-07-14AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-11-08363sRETURN MADE UP TO 15/10/01; FULL LIST OF MEMBERS
2001-06-27AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-01-17CERTNMCOMPANY NAME CHANGED ANGERSTEIN UNDERWRITING HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/01/01
2000-10-30363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-30363sRETURN MADE UP TO 15/10/00; FULL LIST OF MEMBERS
2000-10-13AUDAUDITOR'S RESIGNATION
2000-10-13AUDAUDITOR'S RESIGNATION
2000-08-11288bDIRECTOR RESIGNED
2000-08-11288bDIRECTOR RESIGNED
2000-08-11288bDIRECTOR RESIGNED
2000-08-11288aNEW DIRECTOR APPOINTED
2000-08-11AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-08-11288bDIRECTOR RESIGNED
2000-07-12287REGISTERED OFFICE CHANGED ON 12/07/00 FROM: ONE WHITTINGTON AVENUE LONDON EC3V 1PH
2000-03-24288cDIRECTOR'S PARTICULARS CHANGED
2000-01-29288cSECRETARY'S PARTICULARS CHANGED
1999-12-15288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to OLD COMPANY 13 LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against OLD COMPANY 13 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
OLD COMPANY 13 LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on OLD COMPANY 13 LIMITED

Intangible Assets
Patents
We have not found any records of OLD COMPANY 13 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for OLD COMPANY 13 LIMITED
Trademarks
We have not found any records of OLD COMPANY 13 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for OLD COMPANY 13 LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as OLD COMPANY 13 LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where OLD COMPANY 13 LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded OLD COMPANY 13 LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded OLD COMPANY 13 LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.