About

Registered Number: 03109235
Date of Incorporation: 03/10/1995 (28 years and 7 months ago)
Company Status: Active
Registered Address: Booths Park, Chelford Road, Knutsford, WA16 8QZ,

 

Based in Knutsford, The Automated Technology Group Ltd was setup in 1995, it's status is listed as "Active". We don't know the number of employees at the business. There are 12 directors listed as Jones, Iain Angus, Ashford, Darren, Farmer, Ian Paul, Hinder, Leslie John, Litchfield, Simon, Brown, Robert Muirhead Birnie, Mcloughlin, Deborah Jane, Wilson, David John Macleod, Blythe, John Cecil, Brookes, Nigel, Robinson, Andrew, Wilkes, Gary Stephen for this organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHFORD, Darren 12 April 2012 - 1
FARMER, Ian Paul 12 April 2012 - 1
HINDER, Leslie John 21 September 2015 - 1
LITCHFIELD, Simon 12 April 2012 - 1
BLYTHE, John Cecil 21 September 2015 31 December 2015 1
BROOKES, Nigel 12 April 2012 31 March 2020 1
ROBINSON, Andrew 04 June 1996 31 March 2020 1
WILKES, Gary Stephen 21 September 2015 14 September 2017 1
Secretary Name Appointed Resigned Total Appointments
JONES, Iain Angus 18 December 2015 - 1
BROWN, Robert Muirhead Birnie 21 September 2015 18 December 2015 1
MCLOUGHLIN, Deborah Jane 01 August 2005 21 September 2015 1
WILSON, David John Macleod 04 June 1996 01 August 2005 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AD01 - Change of registered office address 15 June 2020
AA - Annual Accounts 21 May 2020
TM01 - Termination of appointment of director 07 April 2020
TM01 - Termination of appointment of director 07 April 2020
CS01 - N/A 10 October 2019
AA - Annual Accounts 06 October 2018
CS01 - N/A 03 October 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 04 October 2017
TM01 - Termination of appointment of director 25 September 2017
CS01 - N/A 02 November 2016
AA - Annual Accounts 09 October 2016
TM01 - Termination of appointment of director 09 January 2016
AP03 - Appointment of secretary 07 January 2016
TM02 - Termination of appointment of secretary 07 January 2016
AUD - Auditor's letter of resignation 10 November 2015
AR01 - Annual Return 19 October 2015
RESOLUTIONS - N/A 15 October 2015
CC04 - Statement of companies objects 15 October 2015
AP03 - Appointment of secretary 06 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
AP01 - Appointment of director 05 October 2015
TM02 - Termination of appointment of secretary 05 October 2015
AA01 - Change of accounting reference date 05 October 2015
AD01 - Change of registered office address 05 October 2015
MR04 - N/A 02 October 2015
MR04 - N/A 02 October 2015
AA - Annual Accounts 30 September 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 31 October 2014
CH03 - Change of particulars for secretary 31 October 2014
CH01 - Change of particulars for director 31 October 2014
CERTNM - Change of name certificate 08 April 2014
CONNOT - N/A 08 April 2014
AR01 - Annual Return 28 October 2013
AA - Annual Accounts 18 September 2013
AA - Annual Accounts 08 April 2013
AA01 - Change of accounting reference date 11 February 2013
AR01 - Annual Return 19 November 2012
AP01 - Appointment of director 19 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
AP01 - Appointment of director 16 November 2012
MG01 - Particulars of a mortgage or charge 18 April 2012
AA - Annual Accounts 25 January 2012
AR01 - Annual Return 14 October 2011
CH03 - Change of particulars for secretary 09 August 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 18 July 2011
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 13 July 2011
AA - Annual Accounts 19 October 2010
AR01 - Annual Return 05 October 2010
AA - Annual Accounts 18 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 17 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 01 February 2010
AR01 - Annual Return 06 October 2009
CH01 - Change of particulars for director 06 October 2009
CH03 - Change of particulars for secretary 06 October 2009
AA - Annual Accounts 09 December 2008
363a - Annual Return 20 October 2008
AA - Annual Accounts 04 March 2008
363s - Annual Return 06 December 2007
AA - Annual Accounts 13 April 2007
363s - Annual Return 31 October 2006
AA - Annual Accounts 21 February 2006
363s - Annual Return 28 October 2005
395 - Particulars of a mortgage or charge 19 October 2005
288a - Notice of appointment of directors or secretaries 03 August 2005
288b - Notice of resignation of directors or secretaries 03 August 2005
AA - Annual Accounts 06 January 2005
363s - Annual Return 15 October 2004
AA - Annual Accounts 02 December 2003
287 - Change in situation or address of Registered Office 05 November 2003
363s - Annual Return 05 November 2003
AA - Annual Accounts 30 April 2003
363s - Annual Return 26 October 2002
AA - Annual Accounts 01 February 2002
363s - Annual Return 07 November 2001
AA - Annual Accounts 12 December 2000
363s - Annual Return 10 December 2000
AA - Annual Accounts 04 April 2000
363s - Annual Return 08 November 1999
AA - Annual Accounts 28 April 1999
363s - Annual Return 06 October 1998
AA - Annual Accounts 06 May 1998
363s - Annual Return 30 September 1997
395 - Particulars of a mortgage or charge 28 April 1997
395 - Particulars of a mortgage or charge 04 April 1997
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 December 1996
363s - Annual Return 17 December 1996
RESOLUTIONS - N/A 15 December 1996
AA - Annual Accounts 15 December 1996
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 15 December 1996
288 - N/A 15 July 1996
288 - N/A 15 July 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1996
287 - Change in situation or address of Registered Office 10 July 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 July 1996
395 - Particulars of a mortgage or charge 31 May 1996
288 - N/A 13 October 1995
288 - N/A 13 October 1995
NEWINC - New incorporation documents 03 October 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 12 April 2012 Fully Satisfied

N/A

Debenture 13 October 2005 Fully Satisfied

N/A

Legal charge 22 April 1997 Fully Satisfied

N/A

Rent deposit deed 02 April 1997 Fully Satisfied

N/A

Debenture 23 May 1996 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.