Round Spinney
Northampton
NN3 8RA
Director Name | John Frederick Crook |
---|---|
Date of Birth | April 1937 (Born 87 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 12 years, 9 months (resigned 31 December 2003) |
Role | Sales Director |
Correspondence Address | 19 Brampton Way Brixworth Northampton Northamptonshire NN6 9BD |
Director Name | Hilda Edge |
---|---|
Date of Birth | June 1906 (Born 117 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 1 month (resigned 11 May 2001) |
Role | Retired |
Correspondence Address | 37 Bosworth Road Birmingham West Midlands B26 1EY |
Director Name | John Frederick Dent |
---|---|
Date of Birth | January 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 1 month (resigned 03 May 2022) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | 7 Croxton Gardens Catworth Huntingdon Cambridgeshire PE28 0SE |
Director Name | Ms Eve Cecilia Edge |
---|---|
Date of Birth | April 1936 (Born 88 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 20 September 2022) |
Role | Chairperson |
Country of Residence | England |
Correspondence Address | The Stables, The Grange Church Way Ecton Northampton NN6 0QE |
Director Name | Ms Jacqueline Angela Edge |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 20 September 2022) |
Role | Solicitor |
Country of Residence | United Kingdom |
Correspondence Address | The Grange Church Way, Ecton Northampton Nn6 0qe NN6 0QE |
Director Name | Mr Michael Arthur Edge |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 20 September 2022) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Church Barn Church Green Cold Brayfield Olney Buckinghamshire MK46 4HS |
Secretary Name | Ms Eve Cecilia Edge |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 March 1991(28 years, 10 months after company formation) |
Appointment Duration | 31 years, 6 months (resigned 20 September 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Stables, The Grange Church Way Ecton Northampton NN6 0QE |
Director Name | Michael Rogerson |
---|---|
Date of Birth | January 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 1994(32 years, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 13 January 2006) |
Role | Commercial Director |
Correspondence Address | 30 The Green Creaton Northampton Northamptonshire NN6 8ND |
Director Name | Malcolm Evans |
---|---|
Date of Birth | June 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2005(42 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 20 June 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Bamburgh Close Market Harborough Leicestershire LE16 8EH |
Website | www.autoturned.co.uk |
---|
Registered Address | Unit 2 Spinnaker Court 1c Becketts Place Hampton Wick Kingston Upon Thames KT1 4EQ |
---|---|
Region | London |
Constituency | Twickenham |
County | Greater London |
Ward | Hampton Wick |
Built Up Area | Greater London |
123 at £1 | Jacqueline Angela Edge 5.47% Ordinary |
---|---|
951 at £1 | Eva Cecilia Edge 42.27% Ordinary |
951 at £1 | Michael Arthur Edge 42.27% Ordinary |
225 at £1 | John Frederick Dent 10.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £7,472,424 |
Gross Profit | £2,013,455 |
Net Worth | £3,351,759 |
Cash | £215,421 |
Current Liabilities | £1,690,390 |
Latest Accounts | 29 November 2022 (1 year, 5 months ago) |
---|---|
Next Accounts Due | 29 August 2024 (4 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 November |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
20 September 2022 | Delivered on: 22 September 2022 Persons entitled: Torus Industrial Finance Limited Classification: A registered charge Outstanding |
---|---|
16 October 2018 | Delivered on: 17 October 2018 Persons entitled: Lloyds Bank Commercial Finance Limited Classification: A registered charge Outstanding |
17 July 2009 | Delivered 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 1975 | Delivered 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 1973 | Delivered 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 1985 | Delivered 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 |
24 December 2020 | Total exemption full accounts made up to 30 November 2020 (14 pages) |
---|---|
24 December 2020 | Total exemption full accounts made up to 30 November 2019 (14 pages) |
14 April 2020 | Confirmation statement made on 27 March 2020 with no updates (3 pages) |
4 February 2020 | Termination of appointment of Malcolm Evans as a director on 20 June 2012 (1 page) |
18 September 2019 | Current accounting period extended from 30 September 2019 to 30 November 2019 (1 page) |
9 July 2019 | Full accounts made up to 30 September 2018 (29 pages) |
28 March 2019 | Confirmation statement made on 27 March 2019 with no updates (3 pages) |
17 October 2018 | Registration of charge 007254830005, created on 16 October 2018 (22 pages) |
2 May 2018 | Full accounts made up to 30 September 2017 (26 pages) |
27 March 2018 | Confirmation statement made on 27 March 2018 with no updates (3 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
30 June 2017 | Full accounts made up to 30 September 2016 (25 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 30 March 2017 with updates (6 pages) |
16 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
16 June 2016 | Full accounts made up to 30 September 2015 (24 pages) |
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 30 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
17 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
17 June 2015 | Full accounts made up to 30 September 2014 (24 pages) |
5 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 30 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
5 May 2015 | Register(s) moved to registered inspection location Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
1 May 2015 | Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
1 May 2015 | Register inspection address has been changed to Peterbridge House the Lakes Northampton NN4 7HB (1 page) |
30 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
30 June 2014 | Full accounts made up to 30 September 2013 (23 pages) |
22 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
22 May 2014 | Annual return made up to 30 March 2014 with a full list of shareholders Statement of capital on 2014-05-22
|
3 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
3 July 2013 | Full accounts made up to 30 September 2012 (21 pages) |
21 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
21 May 2013 | Annual return made up to 30 March 2013 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
16 May 2012 | Annual return made up to 30 March 2012 with a full list of shareholders (9 pages) |
23 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
23 April 2012 | Accounts for a small company made up to 30 September 2011 (7 pages) |
7 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
7 June 2011 | Accounts for a small company made up to 30 September 2010 (7 pages) |
1 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
1 June 2011 | Annual return made up to 30 March 2011 with a full list of shareholders (9 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
29 June 2010 | Full accounts made up to 30 September 2009 (22 pages) |
28 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
28 June 2010 | Annual return made up to 30 March 2010 with a full list of shareholders (7 pages) |
22 June 2010 | Director's details changed for Malcolm Evans on 30 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Arthur Edge on 30 March 2010 (2 pages) |
22 June 2010 | Director's details changed for John Frederick Dent on 30 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Eve Cecilia Edge on 30 March 2010 (2 pages) |
22 June 2010 | Director's details changed for John Frederick Dent on 30 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Michael Arthur Edge on 30 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Eve Cecilia Edge on 30 March 2010 (2 pages) |
22 June 2010 | Director's details changed for Malcolm Evans on 30 March 2010 (2 pages) |
29 July 2009 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
29 July 2009 | Accounts for a medium company made up to 30 September 2008 (21 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
18 July 2009 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
14 July 2009 | Capitals not rolled up (2 pages) |
14 July 2009 | Capitals not rolled up (2 pages) |
24 June 2009 | Return made up to 30/03/09; full list of members (5 pages) |
24 June 2009 | Return made up to 30/03/09; full list of members (5 pages) |
22 September 2008 | Accounts for a medium company made up to 30 September 2007 (11 pages) |
22 September 2008 | Accounts for a medium company made up to 30 September 2007 (11 pages) |
19 June 2008 | Director and secretary's change of particulars / eve edge / 01/01/2008 (2 pages) |
19 June 2008 | Director and secretary's change of particulars / eve edge / 01/01/2008 (2 pages) |
19 June 2008 | Director's change of particulars / michael edge / 01/01/2008 (2 pages) |
19 June 2008 | Director's change of particulars / michael edge / 01/01/2008 (2 pages) |
19 June 2008 | Return made up to 30/03/08; full list of members (5 pages) |
19 June 2008 | Director's change of particulars / jacqueline edge / 01/01/2008 (2 pages) |
19 June 2008 | Return made up to 30/03/08; full list of members (5 pages) |
19 June 2008 | Director's change of particulars / jacqueline edge / 01/01/2008 (2 pages) |
27 September 2007 | Accounts for a medium company made up to 30 September 2006 (14 pages) |
27 September 2007 | Accounts for a medium company made up to 30 September 2006 (14 pages) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 30/03/07; full list of members (4 pages) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Director's particulars changed (1 page) |
4 July 2007 | Return made up to 30/03/07; full list of members (4 pages) |
13 October 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
13 October 2006 | Accounts for a small company made up to 30 September 2005 (9 pages) |
14 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
14 April 2006 | Return made up to 30/03/06; full list of members (4 pages) |
14 April 2006 | Director resigned (1 page) |
14 April 2006 | Director resigned (1 page) |
16 November 2005 | Return made up to 30/03/05; full list of members (4 pages) |
16 November 2005 | Return made up to 30/03/05; full list of members (4 pages) |
14 November 2005 | Return made up to 30/03/04; full list of members (4 pages) |
14 November 2005 | Return made up to 30/03/04; full list of members (4 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
12 May 2005 | Total exemption small company accounts made up to 30 September 2004 (8 pages) |
19 January 2005 | Return made up to 30/03/03; full list of members (10 pages) |
19 January 2005 | New director appointed (2 pages) |
19 January 2005 | Return made up to 30/03/03; full list of members (10 pages) |
19 January 2005 | New director appointed (2 pages) |
13 January 2005 | Return made up to 30/03/02; full list of members (10 pages) |
13 January 2005 | Return made up to 30/03/02; full list of members (10 pages) |
13 January 2005 | Director resigned (1 page) |
13 January 2005 | Director resigned (1 page) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
4 May 2004 | Accounts for a small company made up to 30 September 2003 (7 pages) |
27 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
27 June 2003 | Accounts for a small company made up to 30 September 2002 (7 pages) |
3 May 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
3 May 2002 | Accounts for a medium company made up to 30 September 2001 (16 pages) |
23 July 2001 | Director resigned (1 page) |
23 July 2001 | Director resigned (1 page) |
27 April 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
27 April 2001 | Accounts for a medium company made up to 30 September 2000 (16 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
6 April 2001 | Return made up to 30/03/00; full list of members (9 pages) |
6 April 2001 | Return made up to 30/03/01; full list of members (9 pages) |
6 April 2001 | Return made up to 30/03/00; full list of members (9 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (19 pages) |
4 May 2000 | Full accounts made up to 30 September 1999 (19 pages) |
10 February 2000 | Return made up to 30/03/99; full list of members
|
10 February 2000 | Return made up to 30/03/99; full list of members
|
29 April 1999 | Full accounts made up to 30 September 1998 (18 pages) |
29 April 1999 | Full accounts made up to 30 September 1998 (18 pages) |
1 May 1998 | Return made up to 30/03/98; full list of members (8 pages) |
1 May 1998 | Return made up to 30/03/98; full list of members (8 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
30 April 1998 | Full accounts made up to 30 September 1997 (18 pages) |
22 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
22 April 1997 | Return made up to 30/03/97; full list of members (8 pages) |
17 April 1997 | Full accounts made up to 30 September 1996 (19 pages) |
17 April 1997 | Full accounts made up to 30 September 1996 (19 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
16 May 1996 | Full accounts made up to 30 September 1995 (16 pages) |
14 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
14 May 1996 | Return made up to 30/03/96; full list of members (8 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (19 pages) |
10 May 1995 | Full accounts made up to 30 September 1994 (19 pages) |
20 April 1995 | Return made up to 30/03/95; full list of members
|
20 April 1995 | Return made up to 30/03/95; full list of members
|
29 May 1962 | Incorporation (12 pages) |
29 May 1962 | Incorporation (12 pages) |