About

Registered Number: 02440888
Date of Incorporation: 07/11/1989 (35 years and 5 months ago)
Company Status: Active
Registered Address: Unit 7 Fieldhouse Park, Old Fieldhouse Lane, Huddersfield, West Yorkshire, HD2 1FA

 

Based in Huddersfield, Automint Ltd was setup in 1989, it's status in the Companies House registry is set to "Active". This organisation has 3 directors listed in the Companies House registry. We don't know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BOYLE, Graham William James 23 July 2015 - 1
THORNTON, Marcus John 01 May 1999 - 1
Secretary Name Appointed Resigned Total Appointments
WATSON, Sarah 09 January 2018 - 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 03 June 2020
CS01 - N/A 03 October 2019
AA - Annual Accounts 16 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 29 August 2018
AP03 - Appointment of secretary 09 January 2018
TM02 - Termination of appointment of secretary 09 January 2018
CS01 - N/A 12 October 2017
AA - Annual Accounts 04 October 2017
CH01 - Change of particulars for director 03 October 2017
CH03 - Change of particulars for secretary 03 October 2017
CH01 - Change of particulars for director 03 October 2017
AA - Annual Accounts 11 October 2016
CS01 - N/A 07 October 2016
AR01 - Annual Return 07 October 2015
AA - Annual Accounts 06 August 2015
AP01 - Appointment of director 24 July 2015
AR01 - Annual Return 08 October 2014
AA - Annual Accounts 31 August 2014
AR01 - Annual Return 03 October 2013
AA - Annual Accounts 02 August 2013
AR01 - Annual Return 08 October 2012
AA - Annual Accounts 27 July 2012
AR01 - Annual Return 19 October 2011
CH01 - Change of particulars for director 19 October 2011
AA - Annual Accounts 15 July 2011
AAMD - Amended Accounts 06 May 2011
MG01 - Particulars of a mortgage or charge 14 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 04 April 2011
MG01 - Particulars of a mortgage or charge 12 March 2011
AR01 - Annual Return 05 October 2010
CH03 - Change of particulars for secretary 05 October 2010
CH01 - Change of particulars for director 05 October 2010
AA - Annual Accounts 12 August 2010
AR01 - Annual Return 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
CH01 - Change of particulars for director 07 October 2009
AA - Annual Accounts 05 August 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 March 2009
363a - Annual Return 09 October 2008
395 - Particulars of a mortgage or charge 10 September 2008
AA - Annual Accounts 30 July 2008
395 - Particulars of a mortgage or charge 17 May 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 13 September 2007
395 - Particulars of a mortgage or charge 02 March 2007
363a - Annual Return 24 October 2006
287 - Change in situation or address of Registered Office 12 September 2006
AA - Annual Accounts 12 September 2006
395 - Particulars of a mortgage or charge 24 February 2006
363a - Annual Return 04 October 2005
AA - Annual Accounts 22 July 2005
395 - Particulars of a mortgage or charge 09 March 2005
363s - Annual Return 05 October 2004
AA - Annual Accounts 13 July 2004
363s - Annual Return 15 October 2003
AA - Annual Accounts 27 September 2003
363s - Annual Return 08 October 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 24 October 2001
288c - Notice of change of directors or secretaries or in their particulars 28 August 2001
AA - Annual Accounts 15 August 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 02 July 2001
363s - Annual Return 01 November 2000
AA - Annual Accounts 28 June 2000
363s - Annual Return 12 November 1999
AA - Annual Accounts 08 August 1999
288a - Notice of appointment of directors or secretaries 10 May 1999
363s - Annual Return 16 November 1998
AA - Annual Accounts 14 July 1998
395 - Particulars of a mortgage or charge 01 May 1998
287 - Change in situation or address of Registered Office 06 April 1998
363s - Annual Return 26 November 1997
AA - Annual Accounts 07 August 1997
363s - Annual Return 11 November 1996
AA - Annual Accounts 04 August 1996
363s - Annual Return 30 November 1995
AA - Annual Accounts 10 July 1995
287 - Change in situation or address of Registered Office 20 March 1995
AUD - Auditor's letter of resignation 22 February 1995
363s - Annual Return 14 November 1994
AA - Annual Accounts 04 November 1994
363s - Annual Return 18 November 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 July 1993
AA - Annual Accounts 17 June 1993
363s - Annual Return 13 November 1992
AA - Annual Accounts 29 October 1992
287 - Change in situation or address of Registered Office 15 June 1992
AUD - Auditor's letter of resignation 28 April 1992
363b - Annual Return 21 January 1992
AA - Annual Accounts 07 January 1992
395 - Particulars of a mortgage or charge 09 July 1990
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 03 May 1990
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 April 1990
287 - Change in situation or address of Registered Office 14 March 1990
288 - N/A 14 March 1990
288 - N/A 14 March 1990
RESOLUTIONS - N/A 12 March 1990
RESOLUTIONS - N/A 12 March 1990
RESOLUTIONS - N/A 12 March 1990
123 - Notice of increase in nominal capital 12 March 1990
MEM/ARTS - N/A 12 March 1990
NEWINC - New incorporation documents 07 November 1989

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 08 April 2011 Outstanding

N/A

Rent deposit deed 07 March 2011 Outstanding

N/A

Debenture 09 September 2008 Fully Satisfied

N/A

Rent deposit deed 01 May 2008 Fully Satisfied

N/A

Rent deposit deed 26 February 2007 Fully Satisfied

N/A

Rent deposit deed 22 February 2006 Fully Satisfied

N/A

Rent deposit deed 07 March 2005 Fully Satisfied

N/A

Debenture deed 30 April 1998 Fully Satisfied

N/A

Fixed and floating charge 03 July 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.