AUTODATA LIMITED

Register to unlock more data on OkredoRegister

AUTODATA LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01062717

Incorporation date

25/07/1972

Size

Full

Contacts

Registered address

Registered address

8a, Platform, New Station Street, Leeds LS1 4JBCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1972)
dot icon02/04/2026
Director's details changed for Mr David L. Babin Jr on 2026-03-30
dot icon01/04/2026
Director's details changed
dot icon30/03/2026
Director's details changed for Mr Christopher Wright on 2026-03-30
dot icon02/02/2026
Secretary's details changed for Ms Aileen Young on 2025-05-23
dot icon15/01/2026
Confirmation statement made on 2026-01-15 with no updates
dot icon03/01/2026
Full accounts made up to 2025-03-31
dot icon23/05/2025
Registered office address changed from Capitol House Bond Court Leeds LS1 5EZ England to 8a, Platform New Station Street Leeds LS1 4JB on 2025-05-23
dot icon23/05/2025
Change of details for Autodata Publishing Group Limited as a person with significant control on 2025-05-23
dot icon20/01/2025
Confirmation statement made on 2025-01-15 with no updates
dot icon18/12/2024
Full accounts made up to 2024-03-31
dot icon13/12/2024
Memorandum and Articles of Association
dot icon13/12/2024
Memorandum and Articles of Association
dot icon13/12/2024
Resolutions
dot icon13/12/2024
Registration of charge 010627170007, created on 2024-12-04
dot icon03/10/2024
Appointment of Alberto Cairo as a director on 2024-09-10
dot icon02/04/2024
Termination of appointment of Bryony Laura Heath as a director on 2024-03-31
dot icon16/01/2024
Confirmation statement made on 2024-01-15 with no updates
dot icon04/01/2024
Full accounts made up to 2023-03-31
dot icon25/04/2023
Register inspection address has been changed to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon25/04/2023
Register(s) moved to registered inspection location 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon24/03/2023
Termination of appointment of Ron Rogozinski as a director on 2023-02-28
dot icon20/01/2023
Director's details changed for Mr Ron Rogozinski on 2023-01-19
dot icon20/01/2023
Confirmation statement made on 2023-01-15 with no updates
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon10/08/2022
Director's details changed for Bryony Laura Heath on 2020-06-12
dot icon09/05/2022
Director's details changed for Mr Ron Rogozinski on 2022-05-03
dot icon04/04/2022
Full accounts made up to 2021-03-31
dot icon17/01/2022
Confirmation statement made on 2022-01-15 with no updates
dot icon26/11/2021
Director's details changed for Mr David L. Babin Jr on 2021-11-25
dot icon29/09/2021
Secretary's details changed for Ms Aileen Young on 2021-09-20
dot icon28/09/2021
Change of details for Autodata Publishing Group Limited as a person with significant control on 2021-09-20
dot icon20/09/2021
Registered office address changed from Solera House Western Road Bracknell RG12 1RF United Kingdom to Capitol House Bond Court Leeds LS1 5EZ on 2021-09-20
dot icon16/06/2021
Full accounts made up to 2020-03-31
dot icon06/05/2021
Director's details changed
dot icon05/05/2021
Director's details changed for Mr Ron Rogozinski on 2021-05-05
dot icon15/01/2021
Confirmation statement made on 2021-01-15 with updates
dot icon13/10/2020
Appointment of Mr Christopher Wright as a director on 2020-07-01
dot icon13/10/2020
Termination of appointment of Jason Michael Brady as a director on 2020-07-01
dot icon17/06/2020
Appointment of Bryony Laura Heath as a director on 2020-06-12
dot icon17/06/2020
Termination of appointment of Franciscus Johannes Carolus Overtoom as a director on 2020-06-12
dot icon28/05/2020
Secretary's details changed for Ms Aileen Young on 2020-05-28
dot icon15/05/2020
Termination of appointment of Roderick John Williams as a director on 2020-05-15
dot icon15/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon14/01/2020
Director's details changed for Mr Roderick John Williams on 2020-01-13
dot icon14/01/2020
Director's details changed for Mr Franciscus Johannes Carolus Overtoom on 2020-01-13
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon13/12/2019
Change of details for Autodata Publishing Group Limited as a person with significant control on 2019-12-13
dot icon13/12/2019
Registered office address changed from Solera House Western Road Bracknell RG12 1RW United Kingdom to Solera House Western Road Bracknell RG12 1RF on 2019-12-13
dot icon02/12/2019
Change of details for Autodata Publishing Group Limited as a person with significant control on 2019-11-25
dot icon02/12/2019
Registered office address changed from Priors Way Maidenhead Berkshire SL6 2HP to Solera House Western Road Bracknell RG12 1RW on 2019-12-02
dot icon14/08/2019
Appointment of Mr Ron Rogozinski as a director on 2019-08-13
dot icon14/08/2019
Appointment of Ms Aileen Young as a secretary on 2019-08-13
dot icon14/08/2019
Appointment of Mr David Babin as a director on 2019-08-13
dot icon14/08/2019
Termination of appointment of Anthony Aquila as a director on 2019-08-13
dot icon14/08/2019
Termination of appointment of Renato Carlo Giger as a director on 2019-08-13
dot icon20/03/2019
Change of details for Autodata Publishing Group Limited as a person with significant control on 2016-04-06
dot icon20/03/2019
Confirmation statement made on 2019-01-15 with no updates
dot icon04/02/2019
Full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-03-09 with no updates
dot icon08/12/2017
Appointment of Mr Franciscus Johannes Carolus Overtoom as a director on 2017-12-07
dot icon07/12/2017
Director's details changed for Mr Renato Carlo Giger on 2017-12-07
dot icon04/12/2017
Director's details changed for Mr Jason Michael Brady on 2017-12-04
dot icon02/11/2017
Appointment of Mr Anthony Aquila as a director on 2017-11-01
dot icon02/11/2017
Appointment of Mr Jason Michael Brady as a director on 2017-11-01
dot icon01/11/2017
Appointment of Mr Renato Carlo Giger as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Mark Graeme Trepte as a director on 2017-11-01
dot icon01/11/2017
Termination of appointment of Nigel Marcus William Bleach as a director on 2017-11-01
dot icon17/10/2017
Current accounting period extended from 2017-11-30 to 2018-03-31
dot icon15/08/2017
Full accounts made up to 2016-11-30
dot icon12/04/2017
Confirmation statement made on 2017-03-09 with updates
dot icon17/02/2017
Termination of appointment of Debra Lynn Barr as a director on 2017-02-02
dot icon27/01/2017
Satisfaction of charge 010627170006 in full
dot icon10/05/2016
Full accounts made up to 2015-11-30
dot icon22/03/2016
Annual return made up to 2016-03-09 with full list of shareholders
dot icon21/03/2016
Termination of appointment of Eileen Elizabeth Riley as a secretary on 2016-03-03
dot icon04/09/2015
Full accounts made up to 2014-11-30
dot icon18/05/2015
Appointment of Mr Nigel Marcus William Bleach as a director on 2015-04-29
dot icon22/04/2015
Annual return made up to 2015-03-09 with full list of shareholders
dot icon17/12/2014
Termination of appointment of Frank Buisson as a director on 2014-12-15
dot icon10/07/2014
Resolutions
dot icon02/07/2014
Registration of charge 010627170006
dot icon10/06/2014
Termination of appointment of Christopher Ross as a director
dot icon10/06/2014
Termination of appointment of Dietmar Otto as a director
dot icon10/06/2014
Termination of appointment of Anthony Morton as a director
dot icon10/06/2014
Termination of appointment of Richard Atherton as a director
dot icon13/05/2014
Satisfaction of charge 4 in full
dot icon13/05/2014
Satisfaction of charge 5 in full
dot icon13/03/2014
Annual return made up to 2014-03-09 with full list of shareholders
dot icon07/03/2014
Full accounts made up to 2013-11-30
dot icon04/07/2013
Full accounts made up to 2012-11-30
dot icon16/04/2013
Appointment of Mrs Debra Lynn Barr as a director
dot icon22/03/2013
Annual return made up to 2013-03-09 with full list of shareholders
dot icon22/03/2013
Appointment of Mr Christopher Graham Ross as a director
dot icon07/03/2013
Appointment of Mr Anthony Morton as a director
dot icon07/12/2012
Appointment of Ms Eileen Elizabeth Riley as a secretary
dot icon30/11/2012
Termination of appointment of Richard Gilbert as a director
dot icon30/11/2012
Termination of appointment of Richard Gilbert as a secretary
dot icon25/06/2012
Full accounts made up to 2011-11-30
dot icon25/04/2012
Annual return made up to 2012-03-09 with full list of shareholders
dot icon05/04/2012
Appointment of Mr Roderick John Williams as a director
dot icon13/02/2012
Termination of appointment of Jacqueline Atherton as a director
dot icon13/02/2012
Termination of appointment of Sally Otto as a director
dot icon27/07/2011
Termination of appointment of Antony Swiatek as a director
dot icon07/04/2011
Full accounts made up to 2010-11-30
dot icon28/03/2011
Annual return made up to 2011-03-09 with full list of shareholders
dot icon22/11/2010
Appointment of Mr Richard Gilbert as a secretary
dot icon22/11/2010
Termination of appointment of Brian Snaith as a secretary
dot icon22/11/2010
Appointment of Mr Richard Gilbert as a director
dot icon06/07/2010
Appointment of Mrs Sally Otto as a director
dot icon06/07/2010
Appointment of Mrs Jacqueline Atherton as a director
dot icon29/04/2010
Termination of appointment of Lynne Hunt as a director
dot icon29/04/2010
Director's details changed for Mr Dietmar Horst Otto on 2010-03-30
dot icon27/04/2010
Memorandum and Articles of Association
dot icon27/04/2010
Resolutions
dot icon27/04/2010
Statement of company's objects
dot icon09/04/2010
Full accounts made up to 2009-11-30
dot icon12/03/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon12/03/2010
Director's details changed for Anthony Swiatek on 2010-03-01
dot icon12/03/2010
Director's details changed for Frank Buisson on 2010-03-01
dot icon19/11/2009
Appointment of Mrs Lynne Anne Hunt as a director
dot icon18/11/2009
Appointment of Mr Mark Graeme Trepte as a director
dot icon24/09/2009
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2009
Full accounts made up to 2008-11-30
dot icon13/05/2009
Appointment terminated director kevin clausner
dot icon12/03/2009
Return made up to 09/03/09; full list of members
dot icon21/05/2008
Full accounts made up to 2007-11-30
dot icon11/03/2008
Return made up to 09/03/08; full list of members
dot icon05/10/2007
Resolutions
dot icon02/10/2007
Full accounts made up to 2006-11-30
dot icon15/03/2007
Return made up to 09/03/07; full list of members
dot icon15/03/2007
Director's particulars changed
dot icon04/10/2006
Director's particulars changed
dot icon04/07/2006
Full accounts made up to 2005-11-30
dot icon13/03/2006
Return made up to 09/03/06; full list of members
dot icon16/08/2005
New director appointed
dot icon23/05/2005
Full accounts made up to 2004-11-30
dot icon17/03/2005
Return made up to 09/03/05; full list of members
dot icon07/01/2005
Director resigned
dot icon12/05/2004
Full accounts made up to 2003-11-30
dot icon01/04/2004
Return made up to 09/03/04; full list of members
dot icon17/06/2003
Director resigned
dot icon09/06/2003
Full accounts made up to 2002-11-30
dot icon02/04/2003
Return made up to 09/03/03; full list of members
dot icon10/12/2002
Director's particulars changed
dot icon25/09/2002
Particulars of mortgage/charge
dot icon24/09/2002
Resolutions
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon19/09/2002
Declaration of satisfaction of mortgage/charge
dot icon14/06/2002
New director appointed
dot icon24/05/2002
Full accounts made up to 2001-11-30
dot icon29/03/2002
Return made up to 09/03/02; full list of members
dot icon24/05/2001
Full accounts made up to 2000-11-30
dot icon19/03/2001
Return made up to 09/03/01; full list of members
dot icon09/11/2000
Director resigned
dot icon07/07/2000
Full accounts made up to 1999-11-30
dot icon24/03/2000
Return made up to 09/03/00; full list of members
dot icon16/08/1999
New director appointed
dot icon03/08/1999
Full accounts made up to 1998-11-30
dot icon03/08/1999
New secretary appointed
dot icon03/08/1999
Secretary resigned
dot icon14/03/1999
Return made up to 09/03/99; full list of members
dot icon22/07/1998
Full accounts made up to 1997-11-30
dot icon18/04/1998
Return made up to 14/03/98; no change of members
dot icon27/05/1997
Full accounts made up to 1996-11-30
dot icon11/03/1997
Return made up to 14/03/97; no change of members
dot icon19/09/1996
Director's particulars changed
dot icon28/08/1996
Full accounts made up to 1995-11-30
dot icon22/03/1996
Return made up to 14/03/96; full list of members
dot icon28/09/1995
Full accounts made up to 1994-11-30
dot icon03/05/1995
Return made up to 14/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1993-11-30
dot icon13/07/1994
Particulars of mortgage/charge
dot icon18/04/1994
Director's particulars changed
dot icon18/04/1994
Return made up to 14/03/94; no change of members
dot icon28/09/1993
Full accounts made up to 1992-11-30
dot icon08/04/1993
Return made up to 14/03/93; full list of members
dot icon01/10/1992
Full accounts made up to 1991-11-30
dot icon15/05/1992
Return made up to 14/03/92; no change of members
dot icon29/01/1992
Full accounts made up to 1990-11-30
dot icon19/09/1991
Resolutions
dot icon19/09/1991
Resolutions
dot icon18/07/1991
Return made up to 14/03/91; no change of members
dot icon18/10/1990
Accounts for a medium company made up to 1989-11-30
dot icon18/10/1990
Return made up to 17/07/90; full list of members
dot icon21/02/1990
Registered office changed on 21/02/90 from: st peters rd. Furze platt maidenhead berkshire SL6 7QU.
dot icon04/01/1990
Return made up to 14/03/89; full list of members
dot icon18/08/1989
Director's particulars changed
dot icon06/04/1989
Accounts for a small company made up to 1988-11-30
dot icon06/06/1988
Accounts for a small company made up to 1987-11-30
dot icon06/06/1988
Return made up to 24/05/88; no change of members
dot icon29/03/1988
Accounts for a small company made up to 1986-11-30
dot icon29/03/1988
Return made up to 18/05/87; no change of members
dot icon28/03/1987
Accounts for a small company made up to 1986-01-31
dot icon28/03/1987
Return made up to 26/09/86; full list of members
dot icon26/01/1987
Accounting reference date shortened from 31/01 to 30/11
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon10/06/1980
Certificate of change of name
dot icon19/09/1978
Miscellaneous
dot icon19/09/1978
Miscellaneous
dot icon18/12/1975
Miscellaneous
dot icon11/10/1972
Certificate of change of name
dot icon25/07/1972
Miscellaneous

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
15/01/2027
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

26
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Heath, Bryony Laura
Director
12/06/2020 - 31/03/2024
9
Gilbert, Richard
Director
17/11/2010 - 30/11/2012
16
Wright, Christopher
Director
01/07/2020 - Present
8
Ross, Christopher Graham
Director
21/02/2013 - 22/05/2014
17
Hunt, Lynne Anne
Director
02/11/2009 - 27/04/2010
8

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 AUTODATA LIMITED

AUTODATA LIMITED is an(a) Active company incorporated on 25/07/1972 with the registered office located at 8a, Platform, New Station Street, Leeds LS1 4JB. There are currently 4 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 AUTODATA LIMITED?

toggle

AUTODATA LIMITED is currently Active. It was registered on 25/07/1972 .

Where is AUTODATA LIMITED located?

toggle

AUTODATA LIMITED is registered at 8a, Platform, New Station Street, Leeds LS1 4JB.

What does AUTODATA LIMITED do?

toggle

AUTODATA LIMITED operates in the Other publishing activities (58.19 - SIC 2007) sector.

What is the latest filing for AUTODATA LIMITED?

toggle

The latest filing was on 02/04/2026: Director's details changed for Mr David L. Babin Jr on 2026-03-30.