AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02847178

Incorporation date

24/08/1993

Size

Full

Contacts

Registered address

Registered address

Autocraft Drivetrain Solutions Limited Main Road, Belton, Grantham, Lincolnshire NG32 2LYCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/1993)
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon29/09/2025
Confirmation statement made on 2025-09-26 with no updates
dot icon28/10/2024
Full accounts made up to 2023-12-31
dot icon13/10/2024
Full accounts made up to 2023-12-31
dot icon26/09/2024
Confirmation statement made on 2024-09-26 with no updates
dot icon16/09/2024
Register inspection address has been changed to C/O Kpmg Llp One St Peter's Square Manchester M2 3AE
dot icon16/09/2024
Register(s) moved to registered inspection location C/O Kpmg Llp One St Peter's Square Manchester M2 3AE
dot icon13/09/2024
Director's details changed for Mr Michael James Idwal Hague-Morgan on 2019-01-01
dot icon28/08/2024
Satisfaction of charge 028471780010 in full
dot icon05/04/2024
Memorandum and Articles of Association
dot icon05/04/2024
Resolutions
dot icon21/03/2024
Registration of charge 028471780011, created on 2024-03-20
dot icon21/03/2024
Registration of charge 028471780012, created on 2024-03-20
dot icon21/03/2024
Registration of charge 028471780013, created on 2024-03-20
dot icon27/01/2024
Satisfaction of charge 028471780009 in full
dot icon10/10/2023
Cessation of Harmor Ltd as a person with significant control on 2022-11-30
dot icon10/10/2023
Notification of Autocraft Solutions Group Limited as a person with significant control on 2022-11-30
dot icon10/10/2023
Confirmation statement made on 2023-09-26 with updates
dot icon10/10/2023
Full accounts made up to 2022-12-31
dot icon26/09/2022
Confirmation statement made on 2022-09-26 with no updates
dot icon25/08/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon13/07/2022
Appointment of Mr Brian Barr as a director on 2022-07-12
dot icon15/06/2022
Appointment of Dr Sara Jane Ridley as a director on 2022-06-15
dot icon13/06/2022
Termination of appointment of Steven Harris as a director on 2022-05-13
dot icon10/06/2022
Full accounts made up to 2021-12-31
dot icon05/11/2021
Satisfaction of charge 7 in full
dot icon05/11/2021
Satisfaction of charge 6 in full
dot icon03/11/2021
Satisfaction of charge 028471780008 in full
dot icon22/10/2021
Registration of charge 028471780010, created on 2021-10-13
dot icon15/10/2021
Registration of charge 028471780009, created on 2021-10-12
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon20/07/2021
Full accounts made up to 2020-12-31
dot icon08/10/2020
Full accounts made up to 2019-12-31
dot icon24/08/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon27/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon01/02/2019
Director's details changed for Mr Steven Harris on 2019-02-01
dot icon01/02/2019
Director's details changed for Mr Michael James Idwal Hague-Morgan on 2019-02-01
dot icon28/08/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon07/08/2018
Appointment of Mr John Neil Seaton as a director on 2018-08-07
dot icon07/08/2018
Appointment of Mr Simon Derek Warburton as a director on 2018-08-07
dot icon21/05/2018
Full accounts made up to 2017-12-31
dot icon01/05/2018
Satisfaction of charge 3 in full
dot icon01/05/2018
Satisfaction of charge 5 in full
dot icon01/05/2018
Satisfaction of charge 4 in full
dot icon12/02/2018
Registration of charge 028471780008, created on 2018-02-12
dot icon20/12/2017
Termination of appointment of Adrian John Dorr as a director on 2017-12-20
dot icon20/12/2017
Termination of appointment of Adrian John Dorr as a secretary on 2017-12-20
dot icon31/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon03/07/2017
Full accounts made up to 2016-12-31
dot icon30/09/2016
Full accounts made up to 2015-12-31
dot icon06/09/2016
Confirmation statement made on 2016-08-24 with updates
dot icon03/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon29/08/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon27/05/2014
Full accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon11/04/2013
Full accounts made up to 2012-12-31
dot icon18/03/2013
Auditor's resignation
dot icon10/01/2013
Director's details changed for Mr Steven Harris on 2013-01-10
dot icon17/09/2012
Particulars of a mortgage or charge / charge no: 7
dot icon10/09/2012
Duplicate mortgage certificatecharge no:6
dot icon05/09/2012
Particulars of a mortgage or charge / charge no: 6
dot icon29/08/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon14/06/2012
Full accounts made up to 2011-12-31
dot icon02/05/2012
Registered office address changed from 2 Castilian Street Northampton NN1 1JX England on 2012-05-02
dot icon27/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon13/04/2011
Full accounts made up to 2010-12-31
dot icon10/03/2011
Appointment of Mr Adrian John Dorr as a director
dot icon29/10/2010
Annual return made up to 2010-08-25 with full list of shareholders
dot icon21/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon21/09/2010
Secretary's details changed for Mr Adrian John Dorr on 2010-08-24
dot icon02/06/2010
Full accounts made up to 2009-12-31
dot icon14/05/2010
Registered office address changed from 1 Royal Standard Place Nottingham Nottinghamshire NG1 6FZ on 2010-05-14
dot icon14/05/2010
Termination of appointment of Joseph Salamunovich as a director
dot icon14/05/2010
Termination of appointment of Todd Peters as a director
dot icon13/05/2010
Duplicate mortgage certificatecharge no:3
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 3
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 4
dot icon11/05/2010
Particulars of a mortgage or charge / charge no: 5
dot icon07/05/2010
Certificate of change of name
dot icon07/05/2010
Change of name notice
dot icon27/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon30/10/2009
Full accounts made up to 2008-12-31
dot icon16/09/2009
Return made up to 24/08/09; full list of members
dot icon27/02/2009
Director appointed mr todd peters
dot icon16/02/2009
Appointment terminated director donald johnson
dot icon16/02/2009
Appointment terminated director thomas pallister
dot icon04/11/2008
Full accounts made up to 2007-12-31
dot icon29/10/2008
Secretary appointed mr adrian john dorr
dot icon14/10/2008
Return made up to 24/08/08; full list of members
dot icon29/09/2008
Appointment terminated secretary steven harris
dot icon28/08/2008
Director appointed mr michael hague-morgan
dot icon28/08/2008
Director appointed mr steven harris
dot icon15/10/2007
Full accounts made up to 2006-12-31
dot icon04/09/2007
Return made up to 24/08/07; full list of members
dot icon11/07/2007
Director resigned
dot icon06/07/2007
New director appointed
dot icon06/10/2006
Full accounts made up to 2005-12-31
dot icon30/08/2006
Return made up to 24/08/06; full list of members
dot icon28/10/2005
Full accounts made up to 2004-12-31
dot icon08/09/2005
Return made up to 24/08/05; full list of members
dot icon04/02/2005
Full accounts made up to 2003-12-31
dot icon05/10/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/09/2004
Return made up to 24/08/04; full list of members
dot icon27/04/2004
Director resigned
dot icon27/04/2004
New director appointed
dot icon29/01/2004
Full accounts made up to 2002-12-31
dot icon24/12/2003
Director's particulars changed
dot icon24/12/2003
Secretary's particulars changed
dot icon03/09/2003
Return made up to 24/08/03; full list of members
dot icon29/01/2003
Full accounts made up to 2001-12-31
dot icon30/12/2002
Registered office changed on 30/12/02 from: lacon house theobalds road london WC1X 8RW
dot icon17/10/2002
Delivery ext'd 3 mth 31/12/01
dot icon19/09/2002
Return made up to 24/08/02; full list of members
dot icon01/02/2002
Full accounts made up to 2000-12-31
dot icon08/11/2001
Return made up to 24/08/01; full list of members
dot icon18/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon01/03/2001
Particulars of mortgage/charge
dot icon19/01/2001
New director appointed
dot icon19/01/2001
Director resigned
dot icon16/01/2001
Full accounts made up to 1999-12-31
dot icon24/10/2000
Delivery ext'd 3 mth 31/12/99
dot icon07/09/2000
Director's particulars changed
dot icon04/09/2000
Return made up to 24/08/00; full list of members
dot icon08/11/1999
Registered office changed on 08/11/99 from: 50 stratton street london W1X 6NX
dot icon21/10/1999
Director resigned
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon01/10/1999
Return made up to 24/08/99; no change of members
dot icon25/06/1999
New director appointed
dot icon25/06/1999
Director resigned
dot icon10/06/1999
Director resigned
dot icon08/02/1999
Secretary resigned
dot icon08/02/1999
New secretary appointed
dot icon21/01/1999
Full group accounts made up to 1997-12-31
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon18/01/1999
Resolutions
dot icon30/10/1998
Registered office changed on 30/10/98 from: syston lane belton grantham lincolnshire NG32 2LY
dot icon30/10/1998
Ad 26/10/98--------- £ si [email protected] £ si [email protected] £ ic 115434/115435
dot icon30/10/1998
Conso 26/10/98
dot icon30/10/1998
£ nc 1114783/1114784 26/10/98
dot icon07/10/1998
Auditor's resignation
dot icon23/09/1998
Return made up to 24/08/98; full list of members
dot icon09/06/1998
Delivery ext'd 3 mth 31/12/97
dot icon11/04/1998
Director resigned
dot icon11/04/1998
Director resigned
dot icon11/04/1998
New director appointed
dot icon11/04/1998
New director appointed
dot icon11/04/1998
Director resigned
dot icon27/02/1998
Declaration of satisfaction of mortgage/charge
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon18/11/1997
New director appointed
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Declaration of assistance for shares acquisition
dot icon24/10/1997
Declaration of assistance for shares acquisition
dot icon24/10/1997
Declaration of assistance for shares acquisition
dot icon24/10/1997
Ad 09/10/97--------- £ si [email protected]=95869 £ ic 19565/115434
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon24/10/1997
Resolutions
dot icon24/10/1997
£ nc 1018914/1114783 08/10/97
dot icon23/10/1997
Full group accounts made up to 1996-12-31
dot icon26/08/1997
Return made up to 24/08/97; no change of members
dot icon21/02/1997
Full group accounts made up to 1995-12-31
dot icon03/09/1996
Return made up to 24/08/96; no change of members
dot icon22/06/1996
Delivery ext'd 3 mth 31/12/95
dot icon21/09/1995
Return made up to 24/08/95; full list of members
dot icon10/08/1995
£ ic 608913/19565 30/06/95 £ sr 589348@1=589348
dot icon03/08/1995
£ ic 1018913/608913 31/03/95 £ sr 410000@1=410000
dot icon17/07/1995
Full group accounts made up to 1994-12-31
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon25/08/1994
Return made up to 24/08/94; full list of members
dot icon20/07/1994
Memorandum and Articles of Association
dot icon19/07/1994
New director appointed
dot icon13/07/1994
Statement of affairs
dot icon13/07/1994
Ad 31/03/94--------- £ si 615000@1
dot icon27/06/1994
Certificate of change of name
dot icon10/05/1994
Ad 31/03/94--------- £ si 615000@1=615000 £ ic 403913/1018913
dot icon19/04/1994
Ad 31/03/94--------- £ si [email protected]=19563 £ si 384348@1=384348 £ ic 2/403913
dot icon19/04/1994
S-div 31/03/94
dot icon19/04/1994
Resolutions
dot icon19/04/1994
Resolutions
dot icon19/04/1994
Resolutions
dot icon19/04/1994
Resolutions
dot icon19/04/1994
Resolutions
dot icon19/04/1994
£ nc 1000/1018914 31/03/94
dot icon13/04/1994
Registered office changed on 13/04/94 from: 14 fletcher gate nottingham NG1 2FX
dot icon13/04/1994
Accounting reference date notified as 31/12
dot icon13/04/1994
Director resigned;new director appointed
dot icon13/04/1994
New secretary appointed;new director appointed
dot icon13/04/1994
Secretary resigned;director resigned;new director appointed
dot icon08/04/1994
Particulars of mortgage/charge
dot icon24/08/1993
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

228
2021
change arrow icon0 % *

* during past year

Cash in Bank

£377,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
228
11.43M
-
0.00
377.00K
-
2021
228
11.43M
-
0.00
377.00K
-

Employees

2021

Employees

228 Ascended- *

Net Assets(GBP)

11.43M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

377.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barr, Brian
Director
12/07/2022 - Present
20
Whiting, Paul Francis
Director
28/03/1994 - 15/01/2001
8
Seaton, John Neil
Director
07/08/2018 - Present
9
Warburton, Simon Derek
Director
07/08/2018 - Present
6
Hague-Morgan, Michael James Idwal
Director
21/07/2008 - Present
15

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

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

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED is an(a) Active company incorporated on 24/08/1993 with the registered office located at Autocraft Drivetrain Solutions Limited Main Road, Belton, Grantham, Lincolnshire NG32 2LY. There are currently 5 active directors according to the latest confirmation statement. Number of employees 228 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED?

toggle

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED is currently Active. It was registered on 24/08/1993 .

Where is AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED located?

toggle

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED is registered at Autocraft Drivetrain Solutions Limited Main Road, Belton, Grantham, Lincolnshire NG32 2LY.

What does AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED do?

toggle

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED operates in the Manufacture of other parts and accessories for motor vehicles (29.32 - SIC 2007) sector.

How many employees does AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED have?

toggle

AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED had 228 employees in 2021.

What is the latest filing for AUTOCRAFT DRIVETRAIN SOLUTIONS LIMITED?

toggle

The latest filing was on 04/10/2025: Full accounts made up to 2024-12-31.