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.
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 |
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 |
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 |