AUTINS GROUP PLC

Register to unlock more data on OkredoRegister

AUTINS GROUP PLC

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08958960

Incorporation date

25/03/2014

Size

Group

Contacts

Registered address

Registered address

Central Point One, Central Park Drive, Rugby, Warwickshire CV23 0WECopy
copy info iconCopy
See on map
Latest events (Record since 25/03/2014)
dot icon01/03/2026
Confirmation statement made on 2026-02-23 with no updates
dot icon27/11/2025
Termination of appointment of Qu Li as a director on 2025-11-19
dot icon27/11/2025
Appointment of Mr Trevor Edward Brown as a director on 2025-11-19
dot icon03/10/2025
Group of companies' accounts made up to 2025-03-31
dot icon03/12/2024
Appointment of Dr Qu Li as a director on 2024-09-25
dot icon26/11/2024
Termination of appointment of Kamran Munir as a director on 2024-11-18
dot icon26/11/2024
Termination of appointment of Kamran Munir as a secretary on 2024-11-18
dot icon26/11/2024
Appointment of Mrs Angela Helen Bell as a secretary on 2024-11-25
dot icon27/08/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon23/04/2024
Appointment of Mr Andrew Robert Bloomer as a director on 2024-04-22
dot icon22/04/2024
Termination of appointment of Gareth Richard Norman Kaminski-Cook as a director on 2024-04-19
dot icon29/03/2024
Termination of appointment of Andrew James Sebastian Burn as a director on 2024-03-28
dot icon15/03/2024
Group of companies' accounts made up to 2023-09-30
dot icon11/03/2024
Confirmation statement made on 2024-03-07 with no updates
dot icon12/12/2023
Appointment of Mr Mark Adrian Taylor as a director on 2023-11-13
dot icon03/07/2023
Termination of appointment of Neil Andrew Macdonald as a director on 2023-06-30
dot icon21/06/2023
Appointment of Mr Andrew James Sebastian Burn as a director on 2023-05-15
dot icon21/06/2023
Termination of appointment of Neil Andrew Macdonald as a director on 2023-06-19
dot icon21/06/2023
Appointment of Mr Neil Andrew Macdonald as a director on 2019-07-16
dot icon13/03/2023
Group of companies' accounts made up to 2022-09-30
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon08/06/2022
Auditor's resignation
dot icon04/04/2022
Group of companies' accounts made up to 2021-09-30
dot icon21/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon21/12/2021
Statement of capital following an allotment of shares on 2021-12-09
dot icon01/09/2021
Register inspection address has been changed from Link Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0LA England to Link Group 10th Floor, Cenral Square 29 Wellington Street Leeds West Yorkshire LS1 4DL
dot icon01/09/2021
Register(s) moved to registered inspection location Link Group 10th Floor, Cenral Square 29 Wellington Street Leeds West Yorkshire LS1 4DL
dot icon10/08/2021
Termination of appointment of Ian Roy Griffiths as a director on 2021-03-12
dot icon20/05/2021
Group of companies' accounts made up to 2020-09-30
dot icon26/04/2021
Confirmation statement made on 2021-03-25 with no updates
dot icon05/05/2020
Confirmation statement made on 2020-03-25 with updates
dot icon19/02/2020
Group of companies' accounts made up to 2019-09-30
dot icon06/02/2020
Registration of charge 089589600004, created on 2020-01-30
dot icon24/01/2020
Director's details changed for Mr Kamran Munir on 2020-01-01
dot icon24/01/2020
Appointment of Mr Kamran Munir as a secretary on 2020-01-01
dot icon24/01/2020
Appointment of Mr Kamran Munir as a director on 2020-01-01
dot icon02/01/2020
Termination of appointment of James Larner as a secretary on 2019-12-31
dot icon02/01/2020
Termination of appointment of James David Larner as a director on 2019-12-31
dot icon16/09/2019
Resolutions
dot icon29/08/2019
Appointment of Mr Neil Andrew Macdonald as a director on 2019-07-16
dot icon15/04/2019
Group of companies' accounts made up to 2018-09-30
dot icon09/04/2019
Termination of appointment of Terence Garthwaite as a director on 2019-04-06
dot icon01/04/2019
Confirmation statement made on 2019-03-25 with no updates
dot icon27/03/2019
Register inspection address has been changed from Capita Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA England to Link Asset Services Woodsome Park Fenay Bridge Huddersfield HD8 0LA
dot icon02/10/2018
Appointment of Mr Gareth Richard Norman Kaminski-Cook as a director on 2018-10-01
dot icon31/08/2018
Termination of appointment of Michael Gareth Brian Jennings as a director on 2018-08-31
dot icon26/03/2018
Confirmation statement made on 2018-03-25 with updates
dot icon07/03/2018
Group of companies' accounts made up to 2017-09-30
dot icon10/04/2017
Group of companies' accounts made up to 2016-09-30
dot icon04/04/2017
Confirmation statement made on 2017-03-25 with updates
dot icon04/04/2017
Register(s) moved to registered inspection location Capita Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA
dot icon04/04/2017
Register inspection address has been changed to Capita Asset Services, Northern House Woodsome Park Fenay Bridge Huddersfield HD8 0LA
dot icon08/02/2017
Appointment of Mr Michael Gareth Brian Jennings as a director on 2017-02-06
dot icon01/02/2017
Termination of appointment of Jim Griffin as a director on 2017-02-01
dot icon23/11/2016
Registration of charge 089589600003, created on 2016-11-17
dot icon17/11/2016
Statement of capital following an allotment of shares on 2016-08-22
dot icon17/11/2016
Satisfaction of charge 089589600001 in full
dot icon16/11/2016
Satisfaction of charge 089589600002 in full
dot icon05/09/2016
Termination of appointment of Karen Holdback as a secretary on 2016-08-22
dot icon02/09/2016
Resolutions
dot icon02/09/2016
Resolutions
dot icon01/09/2016
Termination of appointment of Kevin Westwood as a director on 2016-08-22
dot icon01/09/2016
Sub-division of shares on 2016-08-15
dot icon01/09/2016
Termination of appointment of Karen Holdback as a director on 2016-08-22
dot icon01/09/2016
Appointment of James Larner as a secretary on 2016-08-22
dot icon26/08/2016
Resolutions
dot icon24/08/2016
Change of share class name or designation
dot icon24/08/2016
Resolutions
dot icon23/08/2016
Statement of capital following an allotment of shares on 2016-08-12
dot icon23/08/2016
Resolutions
dot icon01/08/2016
Auditor's report
dot icon01/08/2016
Auditor's statement
dot icon01/08/2016
Balance Sheet
dot icon01/08/2016
Re-registration of Memorandum and Articles
dot icon01/08/2016
Certificate of re-registration from Private to Public Limited Company
dot icon01/08/2016
Resolutions
dot icon01/08/2016
Re-registration from a private company to a public company
dot icon26/07/2016
Auditor's resignation
dot icon13/04/2016
Annual return made up to 2016-03-25 with full list of shareholders
dot icon13/04/2016
Appointment of Mr Ian Roy Griffiths as a director on 2016-03-21
dot icon13/04/2016
Appointment of Mr Terence Garthwaite as a director on 2016-03-01
dot icon17/02/2016
Appointment of Adam Richard Attwood as a director on 2016-01-18
dot icon13/02/2016
Group of companies' accounts made up to 2015-09-30
dot icon05/02/2016
Appointment of Mr James David Larner as a director on 2016-01-18
dot icon23/10/2015
Resolutions
dot icon21/09/2015
Statement of capital following an allotment of shares on 2015-08-27
dot icon14/09/2015
Particulars of variation of rights attached to shares
dot icon14/09/2015
Resolutions
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-07-06
dot icon07/07/2015
Resolutions
dot icon07/07/2015
Statement of capital on 2015-07-07
dot icon07/07/2015
Statement by Directors
dot icon07/07/2015
Solvency Statement dated 06/07/15
dot icon07/07/2015
Resolutions
dot icon03/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon23/06/2015
Previous accounting period shortened from 2015-03-31 to 2014-09-30
dot icon23/04/2015
Registration of a charge with Charles court order to extend. Charge code 089589600002, created on 2014-04-29
dot icon30/03/2015
Annual return made up to 2015-03-25 with full list of shareholders
dot icon30/03/2015
Director's details changed for Mr Kevin Westwood on 2015-01-01
dot icon30/03/2015
Secretary's details changed for Karen Holdback on 2015-01-01
dot icon30/03/2015
Director's details changed for Mrs Karen Holdback on 2015-01-01
dot icon30/03/2015
Director's details changed for Mr Jim Griffin on 2015-01-01
dot icon07/11/2014
Registered office address changed from 90 Somers Road Rugby Warwickshire CV22 7DH England to Central Point One Central Park Drive Rugby Warwickshire CV23 0WE on 2014-11-07
dot icon30/05/2014
Statement of capital following an allotment of shares on 2014-04-29
dot icon30/05/2014
Resolutions
dot icon27/05/2014
Certificate of change of name
dot icon16/05/2014
Resolutions
dot icon16/05/2014
Change of name notice
dot icon12/05/2014
Registration of charge 089589600001
dot icon25/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
23/02/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munir, Kamran
Director
01/01/2020 - 18/11/2024
11
Griffin, Jim
Director
25/03/2014 - 01/02/2017
3
Kaminski-Cook, Gareth Richard Norman
Director
01/10/2018 - 19/04/2024
9
Larner, James David
Director
18/01/2016 - 31/12/2019
45
Bloomer, Andrew Robert
Director
22/04/2024 - Present
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTINS GROUP PLC

AUTINS GROUP PLC is an(a) Active company incorporated on 25/03/2014 with the registered office located at Central Point One, Central Park Drive, Rugby, Warwickshire CV23 0WE. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTINS GROUP PLC?

toggle

AUTINS GROUP PLC is currently Active. It was registered on 25/03/2014 .

Where is AUTINS GROUP PLC located?

toggle

AUTINS GROUP PLC is registered at Central Point One, Central Park Drive, Rugby, Warwickshire CV23 0WE.

What does AUTINS GROUP PLC do?

toggle

AUTINS GROUP PLC operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for AUTINS GROUP PLC?

toggle

The latest filing was on 01/03/2026: Confirmation statement made on 2026-02-23 with no updates.