About

Registered Number: 03416833
Date of Incorporation: 08/08/1997 (26 years and 10 months ago)
Company Status: Active
Registered Address: Bowcliffe Hall, Bramham, Leeds, W Yorkshire, LS23 6LP

 

Founded in 1997, Autono-med Ltd have registered office in Leeds in W Yorkshire. Lowe, Michael Philip, Watt, David Robertson Maxwell, Coatsworth, John Jeremy, Watt, Barbara, Fitzpatrick, Declan Anthony, Realey, Simon Peter, Sims, Jeremy Peter Robert, Dr are listed as the directors of the organisation. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOWE, Michael Philip 01 September 2017 - 1
WATT, David Robertson Maxwell 13 March 2002 - 1
FITZPATRICK, Declan Anthony 17 July 2000 10 December 2001 1
REALEY, Simon Peter 10 August 1997 17 November 1998 1
SIMS, Jeremy Peter Robert, Dr 10 August 1997 17 July 2000 1
Secretary Name Appointed Resigned Total Appointments
COATSWORTH, John Jeremy 16 March 1998 17 July 2000 1
WATT, Barbara 22 March 2005 03 January 2007 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
SH03 - Return of purchase of own shares 21 November 2019
AA - Annual Accounts 25 October 2019
CS01 - N/A 13 August 2019
CS01 - N/A 09 August 2019
CH01 - Change of particulars for director 05 March 2019
AA - Annual Accounts 29 November 2018
CS01 - N/A 24 August 2018
AA - Annual Accounts 30 November 2017
AP01 - Appointment of director 11 September 2017
CS01 - N/A 21 August 2017
AA - Annual Accounts 16 January 2017
CS01 - N/A 11 August 2016
AA - Annual Accounts 01 December 2015
AR01 - Annual Return 08 September 2015
AA - Annual Accounts 15 December 2014
MR04 - N/A 13 October 2014
MR04 - N/A 13 October 2014
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 19 August 2013
AA - Annual Accounts 22 November 2012
AR01 - Annual Return 16 August 2012
AA - Annual Accounts 27 September 2011
AR01 - Annual Return 09 August 2011
AR01 - Annual Return 12 August 2010
AA - Annual Accounts 22 June 2010
AA - Annual Accounts 05 January 2010
363a - Annual Return 14 September 2009
AA - Annual Accounts 27 December 2008
363a - Annual Return 28 November 2008
AA - Annual Accounts 02 January 2008
363s - Annual Return 16 November 2007
363s - Annual Return 16 November 2007
395 - Particulars of a mortgage or charge 03 July 2007
288a - Notice of appointment of directors or secretaries 16 March 2007
288b - Notice of resignation of directors or secretaries 16 March 2007
AA - Annual Accounts 16 January 2007
287 - Change in situation or address of Registered Office 11 November 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
RESOLUTIONS - N/A 31 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 31 October 2005
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 31 October 2005
363s - Annual Return 22 September 2005
288a - Notice of appointment of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 27 June 2005
288a - Notice of appointment of directors or secretaries 27 June 2005
AA - Annual Accounts 27 June 2005
AA - Annual Accounts 23 March 2005
363s - Annual Return 24 September 2004
288b - Notice of resignation of directors or secretaries 11 February 2004
AA - Annual Accounts 21 January 2004
395 - Particulars of a mortgage or charge 21 November 2003
RESOLUTIONS - N/A 05 November 2003
363s - Annual Return 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2003
123 - Notice of increase in nominal capital 05 November 2003
287 - Change in situation or address of Registered Office 21 May 2003
AA - Annual Accounts 21 February 2003
AA - Annual Accounts 21 February 2003
363a - Annual Return 30 July 2002
287 - Change in situation or address of Registered Office 12 July 2002
288a - Notice of appointment of directors or secretaries 09 May 2002
288b - Notice of resignation of directors or secretaries 26 March 2002
CERTNM - Change of name certificate 22 March 2002
288a - Notice of appointment of directors or secretaries 20 March 2002
288b - Notice of resignation of directors or secretaries 12 March 2002
225 - Change of Accounting Reference Date 19 December 2001
AA - Annual Accounts 03 December 2001
363s - Annual Return 23 October 2001
225 - Change of Accounting Reference Date 25 July 2001
363s - Annual Return 11 December 2000
287 - Change in situation or address of Registered Office 13 November 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 02 August 2000
287 - Change in situation or address of Registered Office 01 August 2000
288b - Notice of resignation of directors or secretaries 01 August 2000
RESOLUTIONS - N/A 21 October 1999
AA - Annual Accounts 20 October 1999
363s - Annual Return 07 October 1999
RESOLUTIONS - N/A 01 December 1998
AA - Annual Accounts 01 December 1998
288b - Notice of resignation of directors or secretaries 24 November 1998
363s - Annual Return 20 August 1998
288b - Notice of resignation of directors or secretaries 19 March 1998
288a - Notice of appointment of directors or secretaries 19 March 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 October 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288a - Notice of appointment of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
288b - Notice of resignation of directors or secretaries 14 August 1997
287 - Change in situation or address of Registered Office 14 August 1997
NEWINC - New incorporation documents 08 August 1997

Mortgages & Charges

Description Date Status Charge by
Debenture 29 June 2007 Fully Satisfied

N/A

Debenture 20 November 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.