AUTOBOND LIMITED

Register to unlock more data on OkredoRegister

AUTOBOND LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01401876

Incorporation date

24/11/1978

Size

Total Exemption Full

Contacts

Registered address

Registered address

Heanor Gate Road, Heanor Gate Industrial Estate, Heanor, Derbyshire DE75 7RJCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1978)
dot icon02/03/2026
Confirmation statement made on 2026-02-28 with no updates
dot icon30/05/2025
Total exemption full accounts made up to 2024-08-31
dot icon28/02/2025
Confirmation statement made on 2025-02-28 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon29/02/2024
Confirmation statement made on 2024-02-29 with no updates
dot icon30/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon30/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon28/02/2022
Confirmation statement made on 2022-02-28 with no updates
dot icon28/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/03/2021
Confirmation statement made on 2021-02-28 with no updates
dot icon11/07/2020
Total exemption full accounts made up to 2019-08-31
dot icon30/06/2020
Satisfaction of charge 014018760007 in full
dot icon30/06/2020
Registration of charge 014018760008, created on 2020-06-25
dot icon02/03/2020
Confirmation statement made on 2020-02-29 with no updates
dot icon29/05/2019
Total exemption full accounts made up to 2018-08-31
dot icon28/02/2019
Confirmation statement made on 2019-02-28 with no updates
dot icon30/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon01/03/2018
Confirmation statement made on 2018-02-28 with no updates
dot icon15/11/2017
Termination of appointment of John Samuel Mitchell as a director on 2017-11-03
dot icon11/04/2017
Total exemption small company accounts made up to 2016-08-31
dot icon01/03/2017
Confirmation statement made on 2017-02-28 with updates
dot icon18/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon23/04/2016
Appointment of Mr John Samuel Mitchell as a director on 2016-03-21
dot icon01/03/2016
Annual return made up to 2016-02-28 with full list of shareholders
dot icon24/12/2015
Cancellation of shares. Statement of capital on 2015-11-17
dot icon24/12/2015
Purchase of own shares.
dot icon04/11/2015
Resolutions
dot icon29/10/2015
Registration of charge 014018760007, created on 2015-10-23
dot icon21/10/2015
Memorandum and Articles of Association
dot icon21/10/2015
Resolutions
dot icon14/05/2015
Accounts for a small company made up to 2014-08-31
dot icon23/04/2015
Annual return made up to 2015-02-28 with full list of shareholders
dot icon17/12/2014
Satisfaction of charge 5 in full
dot icon17/12/2014
Satisfaction of charge 6 in full
dot icon07/07/2014
Termination of appointment of Francis Toman as a director
dot icon30/05/2014
Accounts for a small company made up to 2013-08-31
dot icon07/04/2014
Termination of appointment of Alan Gilmore as a director
dot icon14/03/2014
Annual return made up to 2014-02-28 with full list of shareholders
dot icon05/06/2013
Accounts for a small company made up to 2012-08-31
dot icon25/03/2013
Annual return made up to 2013-02-28 with full list of shareholders
dot icon01/06/2012
Accounts for a small company made up to 2011-08-31
dot icon07/03/2012
Annual return made up to 2012-02-28 with full list of shareholders
dot icon31/05/2011
Accounts for a small company made up to 2010-08-31
dot icon22/03/2011
Annual return made up to 2011-02-28 with full list of shareholders
dot icon15/03/2011
Director's details changed for Mr John Gilmore on 2011-03-14
dot icon14/03/2011
Termination of appointment of Thomas Gilmore as a director
dot icon14/03/2011
Termination of appointment of Alec Mills as a director
dot icon24/06/2010
Particulars of a mortgage or charge / charge no: 6
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon26/04/2010
Accounts for a small company made up to 2009-08-31
dot icon31/03/2010
Annual return made up to 2010-02-28 with full list of shareholders
dot icon31/03/2010
Director's details changed for Thomas George Gilmore on 2010-03-31
dot icon31/03/2010
Director's details changed for Alec Mills on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Francis Toman on 2010-03-31
dot icon31/03/2010
Director's details changed for John Gilmore on 2010-03-31
dot icon31/03/2010
Director's details changed for Mr Alan Gilmore on 2010-03-31
dot icon25/03/2010
Termination of appointment of Carl Wardle as a director
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 5
dot icon30/06/2009
Accounts for a medium company made up to 2008-08-31
dot icon03/03/2009
Return made up to 28/02/09; full list of members
dot icon25/06/2008
Accounts for a medium company made up to 2007-08-31
dot icon27/03/2008
Return made up to 28/02/08; full list of members
dot icon31/05/2007
Accounts for a small company made up to 2006-08-31
dot icon23/04/2007
Return made up to 28/02/07; full list of members
dot icon13/12/2006
New director appointed
dot icon12/12/2006
New secretary appointed
dot icon17/05/2006
Secretary resigned
dot icon29/03/2006
Return made up to 28/02/06; full list of members
dot icon07/03/2006
Accounts for a small company made up to 2005-08-31
dot icon18/03/2005
Return made up to 28/02/05; full list of members
dot icon09/02/2005
Accounts for a small company made up to 2004-08-31
dot icon05/04/2004
Accounts for a medium company made up to 2003-08-31
dot icon23/03/2004
Return made up to 28/02/04; full list of members
dot icon20/06/2003
Accounts for a medium company made up to 2002-08-31
dot icon05/03/2003
Return made up to 28/02/03; full list of members
dot icon13/09/2002
Director resigned
dot icon19/06/2002
Group of companies' accounts made up to 2001-08-31
dot icon28/03/2002
Return made up to 28/02/02; full list of members
dot icon25/06/2001
Full group accounts made up to 2000-08-31
dot icon06/04/2001
Return made up to 28/02/01; full list of members
dot icon06/07/2000
Full group accounts made up to 1999-08-31
dot icon14/03/2000
Return made up to 28/02/00; full list of members
dot icon13/07/1999
Particulars of mortgage/charge
dot icon23/04/1999
Full group accounts made up to 1998-08-31
dot icon03/03/1999
Return made up to 28/02/99; full list of members
dot icon31/03/1998
Return made up to 28/02/98; change of members
dot icon17/02/1998
Full group accounts made up to 1997-08-31
dot icon07/07/1997
Full group accounts made up to 1996-08-31
dot icon03/04/1997
Return made up to 28/02/97; no change of members
dot icon24/02/1997
New director appointed
dot icon24/04/1996
Full group accounts made up to 1995-08-31
dot icon19/03/1996
Return made up to 28/02/96; full list of members
dot icon22/12/1995
New director appointed
dot icon28/06/1995
Full group accounts made up to 1994-08-31
dot icon23/03/1995
Return made up to 28/02/95; no change of members
dot icon07/06/1994
Full group accounts made up to 1993-08-31
dot icon16/03/1994
Return made up to 28/02/94; full list of members
dot icon24/03/1993
Accounts for a medium company made up to 1992-08-31
dot icon22/03/1993
New director appointed
dot icon22/03/1993
New director appointed
dot icon22/03/1993
Return made up to 28/02/93; no change of members
dot icon29/06/1992
Full group accounts made up to 1991-08-31
dot icon03/03/1992
Return made up to 28/02/92; no change of members
dot icon02/11/1991
Particulars of mortgage/charge
dot icon18/07/1991
Accounts for a small company made up to 1990-08-31
dot icon17/06/1991
Return made up to 28/02/91; full list of members
dot icon02/04/1990
Accounts for a medium company made up to 1989-08-31
dot icon02/04/1990
Return made up to 28/02/90; full list of members
dot icon22/03/1989
Return made up to 28/02/89; full list of members
dot icon23/02/1989
Accounts for a small company made up to 1988-08-31
dot icon19/04/1988
Return made up to 31/03/88; full list of members
dot icon19/04/1988
Accounts for a small company made up to 1987-08-31
dot icon31/07/1987
Particulars of mortgage/charge
dot icon27/02/1987
Accounts for a small company made up to 1986-08-31
dot icon27/02/1987
Return made up to 28/02/87; full list of members
dot icon24/11/1978
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

17
2022
change arrow icon-20.89 % *

* during past year

Cash in Bank

£651,896.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
28/02/2027
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
1.38M
-
0.00
823.99K
-
2022
17
1.36M
-
0.00
651.90K
-
2022
17
1.36M
-
0.00
651.90K
-

Employees

2022

Employees

17 Descended-11 % *

Net Assets(GBP)

1.36M £Descended-1.42 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

651.90K £Descended-20.89 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

0

No officers data available.

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

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AUTOBOND LIMITED

AUTOBOND LIMITED is an(a) Active company incorporated on 24/11/1978 with the registered office located at Heanor Gate Road, Heanor Gate Industrial Estate, Heanor, Derbyshire DE75 7RJ. There is currently no active directors according to the latest confirmation statement. Number of employees 17 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOBOND LIMITED?

toggle

AUTOBOND LIMITED is currently Active. It was registered on 24/11/1978 .

Where is AUTOBOND LIMITED located?

toggle

AUTOBOND LIMITED is registered at Heanor Gate Road, Heanor Gate Industrial Estate, Heanor, Derbyshire DE75 7RJ.

What does AUTOBOND LIMITED do?

toggle

AUTOBOND LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

How many employees does AUTOBOND LIMITED have?

toggle

AUTOBOND LIMITED had 17 employees in 2022.

What is the latest filing for AUTOBOND LIMITED?

toggle

The latest filing was on 02/03/2026: Confirmation statement made on 2026-02-28 with no updates.