Company NameAuto Turned Products (Northants) Limited
DirectorMichael Ford
Company StatusVoluntary Arrangement
Company Number00725483
CategoryPrivate Limited Company
Incorporation Date29 May 1962(61 years, 11 months ago)

Business Activity

Section CManufacturing
SIC 2874Manufacture fasteners, screw, chains etc.
SIC 25930Manufacture of wire products, chain and springs

Directors

Director NameMr Michael Ford
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2022(60 years, 4 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 North Portway Close
Round Spinney
Northampton
NN3 8RA
Director NameJohn Frederick Crook
Date of BirthApril 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 10 months after company formation)
Appointment Duration12 years, 9 months (resigned 31 December 2003)
RoleSales Director
Correspondence Address19 Brampton Way
Brixworth
Northampton
Northamptonshire
NN6 9BD
Director NameHilda Edge
Date of BirthJune 1906 (Born 117 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 10 months after company formation)
Appointment Duration10 years, 1 month (resigned 11 May 2001)
RoleRetired
Correspondence Address37 Bosworth Road
Birmingham
West Midlands
B26 1EY
Director NameJohn Frederick Dent
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 10 months after company formation)
Appointment Duration31 years, 1 month (resigned 03 May 2022)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Croxton Gardens
Catworth
Huntingdon
Cambridgeshire
PE28 0SE
Director NameMs Eve Cecilia Edge
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 10 months after company formation)
Appointment Duration31 years, 6 months (resigned 20 September 2022)
RoleChairperson
Country of ResidenceEngland
Correspondence AddressThe Stables, The Grange Church Way
Ecton
Northampton
NN6 0QE
Director NameMs Jacqueline Angela Edge
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 10 months after company formation)
Appointment Duration31 years, 6 months (resigned 20 September 2022)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressThe Grange
Church Way, Ecton
Northampton
Nn6 0qe
NN6 0QE
Director NameMr Michael Arthur Edge
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 10 months after company formation)
Appointment Duration31 years, 6 months (resigned 20 September 2022)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Barn Church Green
Cold Brayfield
Olney
Buckinghamshire
MK46 4HS
Secretary NameMs Eve Cecilia Edge
NationalityBritish
StatusResigned
Appointed31 March 1991(28 years, 10 months after company formation)
Appointment Duration31 years, 6 months (resigned 20 September 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Stables, The Grange Church Way
Ecton
Northampton
NN6 0QE
Director NameMichael Rogerson
Date of BirthJanuary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed15 August 1994(32 years, 2 months after company formation)
Appointment Duration11 years, 5 months (resigned 13 January 2006)
RoleCommercial Director
Correspondence Address30 The Green
Creaton
Northampton
Northamptonshire
NN6 8ND
Director NameMalcolm Evans
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(42 years, 7 months after company formation)
Appointment Duration7 years, 5 months (resigned 20 June 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Bamburgh Close
Market Harborough
Leicestershire
LE16 8EH

Contact

Websitewww.autoturned.co.uk

Location

Registered AddressUnit 2 Spinnaker Court 1c
Becketts Place
Hampton Wick
Kingston Upon Thames
KT1 4EQ
RegionLondon
ConstituencyTwickenham
CountyGreater London
WardHampton Wick
Built Up AreaGreater London

Shareholders

123 at £1Jacqueline Angela Edge
5.47%
Ordinary
951 at £1Eva Cecilia Edge
42.27%
Ordinary
951 at £1Michael Arthur Edge
42.27%
Ordinary
225 at £1John Frederick Dent
10.00%
Ordinary

Financials

Year2014
Turnover£7,472,424
Gross Profit£2,013,455
Net Worth£3,351,759
Cash£215,421
Current Liabilities£1,690,390

Accounts

Latest Accounts29 November 2022 (1 year, 5 months ago)
Next Accounts Due29 August 2024 (4 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 November

Returns

Latest Return17 September 2023 (7 months, 2 weeks ago)
Next Return Due1 October 2024 (5 months from now)

Charges

20 September 2022Delivered on: 22 September 2022
Persons entitled: Torus Industrial Finance Limited

Classification: A registered charge
Outstanding
16 October 2018Delivered on: 17 October 2018
Persons entitled: Lloyds Bank Commercial Finance Limited

Classification: A registered charge
Outstanding
17 July 2009Delivered on: 18 July 2009
Persons entitled: Lloyds Tsb 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
5 September 1975Delivered on: 9 September 1975
Persons entitled: Lloyds Bank LTD

Classification: Single debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed & floating charge over the undertaking and all property and assets present and future including goodwill uncalled capital. (See doc M23 for details).
Outstanding
29 November 1973Delivered on: 11 December 1973
Persons entitled: Twentieth Century Banking Corp Limited

Classification: Legal charge
Secured details: £37,500.
Particulars: Dunster works loyd road northampton.
Outstanding
15 February 1985Delivered on: 6 March 1985
Satisfied on: 30 April 1987
Persons entitled: Lloyds 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: 30-40 campbell street northampton.
Fully Satisfied

Filing History

24 December 2020Total exemption full accounts made up to 30 November 2020 (14 pages)
24 December 2020Total exemption full accounts made up to 30 November 2019 (14 pages)
14 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
4 February 2020Termination of appointment of Malcolm Evans as a director on 20 June 2012 (1 page)
18 September 2019Current accounting period extended from 30 September 2019 to 30 November 2019 (1 page)
9 July 2019Full accounts made up to 30 September 2018 (29 pages)
28 March 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
17 October 2018Registration of charge 007254830005, created on 16 October 2018 (22 pages)
2 May 2018Full accounts made up to 30 September 2017 (26 pages)
27 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
30 June 2017Full accounts made up to 30 September 2016 (25 pages)
30 June 2017Full accounts made up to 30 September 2016 (25 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
31 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
16 June 2016Full accounts made up to 30 September 2015 (24 pages)
16 June 2016Full accounts made up to 30 September 2015 (24 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,250
(9 pages)
8 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2,250
(9 pages)
17 June 2015Full accounts made up to 30 September 2014 (24 pages)
17 June 2015Full accounts made up to 30 September 2014 (24 pages)
5 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,250
(10 pages)
5 May 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 2,250
(10 pages)
5 May 2015Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page)
5 May 2015Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page)
1 May 2015Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page)
1 May 2015Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page)
30 June 2014Full accounts made up to 30 September 2013 (23 pages)
30 June 2014Full accounts made up to 30 September 2013 (23 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,250
(9 pages)
22 May 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2,250
(9 pages)
3 July 2013Full accounts made up to 30 September 2012 (21 pages)
3 July 2013Full accounts made up to 30 September 2012 (21 pages)
21 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
21 May 2013Annual return made up to 30 March 2013 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
16 May 2012Annual return made up to 30 March 2012 with a full list of shareholders (9 pages)
23 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
23 April 2012Accounts for a small company made up to 30 September 2011 (7 pages)
7 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
7 June 2011Accounts for a small company made up to 30 September 2010 (7 pages)
1 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
1 June 2011Annual return made up to 30 March 2011 with a full list of shareholders (9 pages)
29 June 2010Full accounts made up to 30 September 2009 (22 pages)
29 June 2010Full accounts made up to 30 September 2009 (22 pages)
28 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
28 June 2010Annual return made up to 30 March 2010 with a full list of shareholders (7 pages)
22 June 2010Director's details changed for Malcolm Evans on 30 March 2010 (2 pages)
22 June 2010Director's details changed for Michael Arthur Edge on 30 March 2010 (2 pages)
22 June 2010Director's details changed for John Frederick Dent on 30 March 2010 (2 pages)
22 June 2010Director's details changed for Eve Cecilia Edge on 30 March 2010 (2 pages)
22 June 2010Director's details changed for John Frederick Dent on 30 March 2010 (2 pages)
22 June 2010Director's details changed for Michael Arthur Edge on 30 March 2010 (2 pages)
22 June 2010Director's details changed for Eve Cecilia Edge on 30 March 2010 (2 pages)
22 June 2010Director's details changed for Malcolm Evans on 30 March 2010 (2 pages)
29 July 2009Accounts for a medium company made up to 30 September 2008 (21 pages)
29 July 2009Accounts for a medium company made up to 30 September 2008 (21 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
18 July 2009Particulars of a mortgage or charge / charge no: 4 (5 pages)
14 July 2009Capitals not rolled up (2 pages)
14 July 2009Capitals not rolled up (2 pages)
24 June 2009Return made up to 30/03/09; full list of members (5 pages)
24 June 2009Return made up to 30/03/09; full list of members (5 pages)
22 September 2008Accounts for a medium company made up to 30 September 2007 (11 pages)
22 September 2008Accounts for a medium company made up to 30 September 2007 (11 pages)
19 June 2008Director and secretary's change of particulars / eve edge / 01/01/2008 (2 pages)
19 June 2008Director and secretary's change of particulars / eve edge / 01/01/2008 (2 pages)
19 June 2008Director's change of particulars / michael edge / 01/01/2008 (2 pages)
19 June 2008Director's change of particulars / michael edge / 01/01/2008 (2 pages)
19 June 2008Return made up to 30/03/08; full list of members (5 pages)
19 June 2008Director's change of particulars / jacqueline edge / 01/01/2008 (2 pages)
19 June 2008Return made up to 30/03/08; full list of members (5 pages)
19 June 2008Director's change of particulars / jacqueline edge / 01/01/2008 (2 pages)
27 September 2007Accounts for a medium company made up to 30 September 2006 (14 pages)
27 September 2007Accounts for a medium company made up to 30 September 2006 (14 pages)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 30/03/07; full list of members (4 pages)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Secretary's particulars changed;director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Director's particulars changed (1 page)
4 July 2007Return made up to 30/03/07; full list of members (4 pages)
13 October 2006Accounts for a small company made up to 30 September 2005 (9 pages)
13 October 2006Accounts for a small company made up to 30 September 2005 (9 pages)
14 April 2006Return made up to 30/03/06; full list of members (4 pages)
14 April 2006Return made up to 30/03/06; full list of members (4 pages)
14 April 2006Director resigned (1 page)
14 April 2006Director resigned (1 page)
16 November 2005Return made up to 30/03/05; full list of members (4 pages)
16 November 2005Return made up to 30/03/05; full list of members (4 pages)
14 November 2005Return made up to 30/03/04; full list of members (4 pages)
14 November 2005Return made up to 30/03/04; full list of members (4 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
12 May 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
19 January 2005Return made up to 30/03/03; full list of members (10 pages)
19 January 2005New director appointed (2 pages)
19 January 2005Return made up to 30/03/03; full list of members (10 pages)
19 January 2005New director appointed (2 pages)
13 January 2005Return made up to 30/03/02; full list of members (10 pages)
13 January 2005Return made up to 30/03/02; full list of members (10 pages)
13 January 2005Director resigned (1 page)
13 January 2005Director resigned (1 page)
4 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
4 May 2004Accounts for a small company made up to 30 September 2003 (7 pages)
27 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
27 June 2003Accounts for a small company made up to 30 September 2002 (7 pages)
3 May 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
3 May 2002Accounts for a medium company made up to 30 September 2001 (16 pages)
23 July 2001Director resigned (1 page)
23 July 2001Director resigned (1 page)
27 April 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
27 April 2001Accounts for a medium company made up to 30 September 2000 (16 pages)
6 April 2001Return made up to 30/03/01; full list of members (9 pages)
6 April 2001Return made up to 30/03/00; full list of members (9 pages)
6 April 2001Return made up to 30/03/01; full list of members (9 pages)
6 April 2001Return made up to 30/03/00; full list of members (9 pages)
4 May 2000Full accounts made up to 30 September 1999 (19 pages)
4 May 2000Full accounts made up to 30 September 1999 (19 pages)
10 February 2000Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 February 2000Return made up to 30/03/99; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
29 April 1999Full accounts made up to 30 September 1998 (18 pages)
29 April 1999Full accounts made up to 30 September 1998 (18 pages)
1 May 1998Return made up to 30/03/98; full list of members (8 pages)
1 May 1998Return made up to 30/03/98; full list of members (8 pages)
30 April 1998Full accounts made up to 30 September 1997 (18 pages)
30 April 1998Full accounts made up to 30 September 1997 (18 pages)
22 April 1997Return made up to 30/03/97; full list of members (8 pages)
22 April 1997Return made up to 30/03/97; full list of members (8 pages)
17 April 1997Full accounts made up to 30 September 1996 (19 pages)
17 April 1997Full accounts made up to 30 September 1996 (19 pages)
16 May 1996Full accounts made up to 30 September 1995 (16 pages)
16 May 1996Full accounts made up to 30 September 1995 (16 pages)
14 May 1996Return made up to 30/03/96; full list of members (8 pages)
14 May 1996Return made up to 30/03/96; full list of members (8 pages)
10 May 1995Full accounts made up to 30 September 1994 (19 pages)
10 May 1995Full accounts made up to 30 September 1994 (19 pages)
20 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
20 April 1995Return made up to 30/03/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
29 May 1962Incorporation (12 pages)
29 May 1962Incorporation (12 pages)