AUTINS LIMITED

Register to unlock more data on OkredoRegister

AUTINS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00875424

Incorporation date

29/03/1966

Size

Full

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 29/03/1966)
dot icon31/03/2026
Confirmation statement made on 2026-03-25 with no updates
dot icon04/03/2026
Satisfaction of charge 008754240016 in full
dot icon26/02/2026
Satisfaction of charge 008754240018 in full
dot icon02/01/2026
Full accounts made up to 2025-03-31
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon02/05/2025
Second filing for the appointment of Mr Desislav Ventsislavov Dimitrov as a director
dot icon06/03/2025
Appointment of Mr Desislav Ventsislavov Dimitrov as a director on 2025-03-03
dot icon26/11/2024
Appointment of Mr Adam Richard Attwood as a director on 2024-11-25
dot icon26/11/2024
Termination of appointment of Kamran Munir as a secretary on 2024-11-18
dot icon26/11/2024
Termination of appointment of Kamran Munir as a director on 2024-11-18
dot icon26/11/2024
Appointment of Mr Mark Adrian Taylor as a director on 2024-11-25
dot icon30/08/2024
Current accounting period extended from 2024-09-30 to 2025-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon30/04/2024
Full accounts made up to 2023-09-30
dot icon23/04/2024
Termination of appointment of Gareth Richard Norman Kaminski-Cook as a director on 2024-04-19
dot icon23/04/2024
Appointment of Mr Andrew Robert Bloomer as a director on 2024-04-22
dot icon14/03/2024
Registration of charge 008754240020, created on 2024-03-11
dot icon03/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon14/04/2023
Full accounts made up to 2022-09-30
dot icon09/03/2023
Current accounting period extended from 2023-09-29 to 2023-09-30
dot icon08/06/2022
Auditor's resignation
dot icon06/05/2022
Full accounts made up to 2021-09-30
dot icon03/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon25/06/2021
Full accounts made up to 2020-09-30
dot icon10/05/2021
Confirmation statement made on 2021-05-04 with no updates
dot icon02/07/2020
Appointment of Mrs Angela Helen Bell as a secretary on 2020-07-02
dot icon04/05/2020
Confirmation statement made on 2020-05-04 with no updates
dot icon06/02/2020
Registration of charge 008754240019, 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
Full accounts made up to 2019-09-30
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 icon07/11/2019
Confirmation statement made on 2019-10-29 with no updates
dot icon10/10/2019
Full accounts made up to 2018-09-30
dot icon28/06/2019
Previous accounting period shortened from 2018-09-30 to 2018-09-29
dot icon12/11/2018
Confirmation statement made on 2018-10-29 with no updates
dot icon08/10/2018
Termination of appointment of Adam Richard Attwood as a director on 2018-10-01
dot icon02/10/2018
Appointment of Mr Gareth Richard Norman Kaminski-Cook as a director on 2018-10-01
dot icon28/09/2018
Resolutions
dot icon28/09/2018
Change of name notice
dot icon11/07/2018
Full accounts made up to 2017-09-30
dot icon14/06/2018
Satisfaction of charge 008754240012 in full
dot icon30/04/2018
Registration of charge 008754240018, created on 2018-04-30
dot icon31/10/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon06/10/2017
Termination of appointment of Paul Antony Walker as a director on 2017-09-30
dot icon04/07/2017
Full accounts made up to 2016-09-30
dot icon04/04/2017
Appointment of Mr Adam Richard Attwood as a director on 2017-03-28
dot icon06/03/2017
Registration of charge 008754240017, created on 2017-03-06
dot icon01/02/2017
Termination of appointment of Jim Griffin as a director on 2017-02-01
dot icon25/01/2017
Registration of charge 008754240016, created on 2017-01-24
dot icon08/12/2016
Registration of charge 008754240015, created on 2016-11-22
dot icon07/12/2016
Confirmation statement made on 2016-10-29 with updates
dot icon23/11/2016
Registration of charge 008754240014, created on 2016-11-17
dot icon17/11/2016
Satisfaction of charge 008754240011 in full
dot icon17/11/2016
Satisfaction of charge 008754240010 in full
dot icon17/11/2016
Satisfaction of charge 008754240009 in full
dot icon16/11/2016
Satisfaction of charge 008754240013 in full
dot icon05/09/2016
Appointment of James Larner as a secretary on 2016-08-22
dot icon02/09/2016
Termination of appointment of Karen Holdback as a secretary on 2016-08-22
dot icon01/09/2016
Termination of appointment of Kevin Westwood as a director on 2016-08-22
dot icon01/09/2016
Termination of appointment of Karen Holdback as a director on 2016-08-22
dot icon26/07/2016
Auditor's resignation
dot icon13/02/2016
Full accounts made up to 2015-09-30
dot icon29/10/2015
Annual return made up to 2015-10-29 with full list of shareholders
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon23/04/2015
Registration of a charge with Charles court order to extend. Charge code 008754240013, created on 2014-04-29
dot icon10/02/2015
Registration of charge 008754240012, created on 2015-02-06
dot icon19/11/2014
Registration of charge 008754240011, created on 2014-11-19
dot icon11/11/2014
Annual return made up to 2014-10-29 with full list of shareholders
dot icon17/09/2014
Appointment of Mr Paul Antony Walker as a director on 2014-07-07
dot icon09/09/2014
Appointment of Mr James David Larner as a director on 2014-09-01
dot icon09/09/2014
Registered office address changed from 90 Somers Road Rugby Warwickshire CV22 7DH to Central Point One Central Park Drive Rugby Warwickshire CV23 0WE on 2014-09-09
dot icon27/06/2014
Full accounts made up to 2013-09-30
dot icon30/05/2014
Resolutions
dot icon13/05/2014
Satisfaction of charge 7 in full
dot icon13/05/2014
Satisfaction of charge 8 in full
dot icon12/05/2014
Registration of charge 008754240009
dot icon12/05/2014
Registration of charge 008754240010
dot icon12/11/2013
Annual return made up to 2013-10-29 with full list of shareholders
dot icon08/05/2013
Full accounts made up to 2012-09-30
dot icon13/11/2012
Annual return made up to 2012-10-29 with full list of shareholders
dot icon13/11/2012
Secretary's details changed for Mrs Karen Holdback on 2012-10-29
dot icon13/11/2012
Director's details changed for Mrs Karen Holdback on 2012-10-29
dot icon13/11/2012
Director's details changed for Kevin Westwood on 2012-10-29
dot icon13/11/2012
Director's details changed for Jim Griffin on 2012-10-29
dot icon29/05/2012
Total exemption small company accounts made up to 2011-09-30
dot icon09/11/2011
Annual return made up to 2011-10-29 with full list of shareholders
dot icon09/11/2011
Director's details changed for Kevin Westwood on 2011-10-19
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon09/11/2010
Annual return made up to 2010-10-29 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-09-30
dot icon18/11/2009
Annual return made up to 2009-10-29 with full list of shareholders
dot icon18/11/2009
Director's details changed for Mrs Karen Holdback on 2009-10-01
dot icon18/11/2009
Director's details changed for Jim Griffin on 2009-10-01
dot icon18/11/2009
Director's details changed for Kevin Westwood on 2009-10-01
dot icon22/06/2009
Total exemption small company accounts made up to 2008-09-30
dot icon12/11/2008
Return made up to 29/10/08; full list of members
dot icon19/05/2008
Total exemption small company accounts made up to 2007-09-30
dot icon06/11/2007
Return made up to 29/10/07; full list of members
dot icon05/11/2007
Location of register of members
dot icon05/11/2007
Director's particulars changed
dot icon25/04/2007
Total exemption small company accounts made up to 2006-09-30
dot icon11/12/2006
Return made up to 29/10/06; full list of members
dot icon07/12/2006
Director resigned
dot icon07/12/2006
Secretary resigned;director resigned
dot icon23/11/2006
New secretary appointed;new director appointed
dot icon23/11/2006
New director appointed
dot icon23/11/2006
New director appointed
dot icon10/11/2006
Particulars of mortgage/charge
dot icon10/11/2006
Declaration of assistance for shares acquisition
dot icon10/11/2006
Registered office changed on 10/11/06 from: 5 station road hinckley leicestershire LE10 1AW
dot icon10/11/2006
Resolutions
dot icon03/11/2006
Particulars of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon27/07/2006
Declaration of satisfaction of mortgage/charge
dot icon09/06/2006
Total exemption small company accounts made up to 2005-09-30
dot icon12/01/2006
Accounting reference date shortened from 31/01/06 to 30/09/05
dot icon28/11/2005
Total exemption small company accounts made up to 2005-01-31
dot icon10/11/2005
Return made up to 29/10/05; full list of members
dot icon28/10/2005
Registered office changed on 28/10/05 from: knight arnold wall 5 station road hinckley leicestershire LE10 1AW
dot icon11/08/2005
Accounting reference date shortened from 31/07/05 to 31/01/05
dot icon06/06/2005
Total exemption small company accounts made up to 2004-07-31
dot icon19/10/2004
Return made up to 29/10/04; full list of members
dot icon23/01/2004
Accounts for a small company made up to 2003-07-31
dot icon07/11/2003
Return made up to 29/10/03; full list of members
dot icon18/03/2003
Accounts for a small company made up to 2002-07-31
dot icon16/12/2002
Return made up to 29/10/02; full list of members
dot icon15/02/2002
Accounts for a small company made up to 2001-07-31
dot icon09/11/2001
Return made up to 29/10/01; full list of members
dot icon17/05/2001
Accounts for a small company made up to 2000-07-31
dot icon08/11/2000
Return made up to 29/10/00; full list of members
dot icon14/07/2000
Particulars of mortgage/charge
dot icon24/05/2000
Accounts for a small company made up to 1999-07-31
dot icon15/11/1999
Return made up to 29/10/99; full list of members
dot icon23/05/1999
Accounts for a small company made up to 1998-07-31
dot icon17/11/1998
Return made up to 29/10/98; full list of members
dot icon20/01/1998
Accounts for a small company made up to 1997-07-31
dot icon06/11/1997
Return made up to 29/10/97; full list of members
dot icon09/08/1997
Particulars of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon05/06/1997
Declaration of satisfaction of mortgage/charge
dot icon23/04/1997
Registered office changed on 23/04/97 from: factory road hinckley leicestershire LE10 0DP
dot icon12/02/1997
Accounts for a small company made up to 1996-07-31
dot icon12/12/1996
Return made up to 29/10/96; full list of members
dot icon14/02/1996
Accounts for a small company made up to 1995-07-31
dot icon17/11/1995
Return made up to 29/10/95; full list of members
dot icon15/09/1995
Declaration of satisfaction of mortgage/charge
dot icon12/07/1995
Particulars of mortgage/charge
dot icon27/04/1995
Accounting reference date extended from 30/04 to 31/07
dot icon13/01/1995
Return made up to 29/10/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon29/09/1994
Accounts for a small company made up to 1994-04-30
dot icon22/12/1993
Secretary's particulars changed;director's particulars changed
dot icon10/12/1993
Return made up to 29/10/93; full list of members
dot icon22/11/1993
Accounts for a small company made up to 1993-04-30
dot icon17/11/1992
Return made up to 29/10/92; full list of members
dot icon20/10/1992
Accounts for a small company made up to 1992-04-30
dot icon04/11/1991
Return made up to 29/10/91; full list of members
dot icon15/10/1991
Accounts for a small company made up to 1991-04-30
dot icon12/11/1990
Accounts for a small company made up to 1990-04-30
dot icon12/11/1990
Return made up to 29/10/90; full list of members
dot icon08/11/1989
Accounts for a small company made up to 1989-04-30
dot icon08/11/1989
Return made up to 01/11/89; full list of members
dot icon14/02/1989
Accounts for a small company made up to 1988-04-30
dot icon14/02/1989
Return made up to 11/11/88; full list of members
dot icon06/01/1988
Accounts for a small company made up to 1987-04-30
dot icon06/01/1988
Return made up to 09/12/87; full list of members
dot icon05/08/1987
Auditor's resignation
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon13/10/1986
Accounts for a small company made up to 1986-04-30
dot icon13/10/1986
Return made up to 24/09/86; full list of members
dot icon29/03/1966
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
03/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Holdback, Karen
Director
31/10/2006 - 22/08/2016
9
Taylor, Mark Adrian
Director
25/11/2024 - Present
12
Attwood, Adam Richard
Director
28/03/2017 - 01/10/2018
18
Attwood, Adam Richard
Director
25/11/2024 - Present
18
Munir, Kamran
Director
01/01/2020 - 18/11/2024
11

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 LIMITED

AUTINS LIMITED is an(a) Active company incorporated on 29/03/1966 with the registered office located at Central Point One, Central Park Drive, Rugby, Warwickshire CV23 0WE. There are currently 5 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 LIMITED?

toggle

AUTINS LIMITED is currently Active. It was registered on 29/03/1966 .

Where is AUTINS LIMITED located?

toggle

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

What does AUTINS LIMITED do?

toggle

AUTINS LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for AUTINS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-25 with no updates.