AUTOLINK HOLDINGS (M6) LTD

Register to unlock more data on OkredoRegister

AUTOLINK HOLDINGS (M6) LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03319443

Incorporation date

17/02/1997

Size

Group

Contacts

Registered address

Registered address

Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UDCopy
copy info iconCopy
See on map
Latest events (Record since 17/02/1997)
dot icon20/02/2026
Confirmation statement made on 2026-02-18 with no updates
dot icon07/08/2025
Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on 2025-08-07
dot icon07/08/2025
Director's details changed for Mr John Kinloch Laidlaw on 2025-08-07
dot icon18/07/2025
Director's details changed for Mr Robert John William Wotherspoon on 2025-07-17
dot icon17/07/2025
Secretary's details changed for Mr John Alistair Dempsey on 2025-07-17
dot icon02/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/04/2025
Termination of appointment of Kevin John Pearson as a secretary on 2025-04-17
dot icon17/04/2025
Appointment of Mr John Alistair Dempsey as a secretary on 2025-04-17
dot icon19/02/2025
Confirmation statement made on 2025-02-18 with no updates
dot icon05/07/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/02/2024
Confirmation statement made on 2024-02-18 with no updates
dot icon07/02/2024
Memorandum and Articles of Association
dot icon31/08/2023
Termination of appointment of Antony Richard Gates as a director on 2023-08-31
dot icon31/08/2023
Appointment of Mr John Kinloch Laidlaw as a director on 2023-08-31
dot icon06/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/02/2023
Confirmation statement made on 2023-02-18 with no updates
dot icon12/12/2022
Group of companies' accounts made up to 2021-12-31
dot icon21/02/2022
Confirmation statement made on 2022-02-18 with no updates
dot icon17/02/2022
Notification of Innisfree M&G Ppp Llp as a person with significant control on 2021-09-14
dot icon17/02/2022
Cessation of Innisfree Nominees Limited (Acting in Its Capacity as Nominee of Innisfree M&G Ppp Lp) as a person with significant control on 2021-09-14
dot icon21/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon11/12/2020
Director's details changed for Mr Benjamin Christopher Jacob Dean on 2020-12-09
dot icon02/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/02/2020
Confirmation statement made on 2020-02-18 with updates
dot icon18/02/2020
Confirmation statement made on 2020-02-17 with no updates
dot icon25/10/2019
Termination of appointment of Maria Milagros Lopez-Simon as a director on 2019-10-21
dot icon04/07/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/05/2019
Appointment of Mrs Maria Milagros Lopez-Simon as a director on 2019-05-01
dot icon08/05/2019
Termination of appointment of David Richard Bradbury as a director on 2019-04-30
dot icon19/02/2019
Confirmation statement made on 2019-02-17 with no updates
dot icon09/10/2018
Appointment of Mr Benjamin Christopher Jacob Dean as a director on 2018-10-01
dot icon09/10/2018
Appointment of Mr Christopher James as a director on 2018-10-01
dot icon08/10/2018
Termination of appointment of Nicholas John Edward Crowther as a director on 2018-10-01
dot icon02/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/05/2018
Termination of appointment of John Graham as a director on 2018-05-23
dot icon01/05/2018
Statement of capital following an allotment of shares on 2018-03-29
dot icon23/04/2018
Resolutions
dot icon17/04/2018
Statement by Directors
dot icon17/04/2018
Statement of capital on 2018-04-17
dot icon17/04/2018
Solvency Statement dated 12/04/18
dot icon17/04/2018
Resolutions
dot icon20/02/2018
Confirmation statement made on 2018-02-17 with no updates
dot icon15/12/2017
Termination of appointment of James Graeme Neill as a director on 2017-12-13
dot icon15/12/2017
Appointment of Mr Antony Richard Gates as a director on 2017-12-13
dot icon06/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2017-02-17 with updates
dot icon06/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon24/02/2016
Annual return made up to 2016-02-17 with full list of shareholders
dot icon24/11/2015
Director's details changed for Mr John Graham on 2015-11-16
dot icon24/11/2015
Director's details changed for Mr Nicholas John Edward Crowther on 2015-11-16
dot icon13/08/2015
Appointment of Mr David Richard Bradbury as a director on 2015-07-22
dot icon13/08/2015
Termination of appointment of Joseph Mark Linney as a director on 2015-07-22
dot icon26/03/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/02/2015
Annual return made up to 2015-02-17 with full list of shareholders
dot icon23/06/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/04/2014
Auditor's resignation
dot icon18/02/2014
Annual return made up to 2014-02-17 with full list of shareholders
dot icon01/07/2013
Appointment of Mr Kevin John Pearson as a secretary
dot icon01/07/2013
Termination of appointment of Robert Walker as a secretary
dot icon16/04/2013
Appointment of Mr Joseph Mark Linney as a director
dot icon15/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon08/04/2013
Termination of appointment of Andrew Pearson as a director
dot icon20/02/2013
Annual return made up to 2013-02-17 with full list of shareholders
dot icon28/06/2012
Group of companies' accounts made up to 2011-12-31
dot icon11/06/2012
Appointment of John Graham as a director
dot icon11/06/2012
Termination of appointment of Edward Clarke as a director
dot icon18/04/2012
Termination of appointment of Miles Shelley as a director
dot icon18/04/2012
Appointment of James Graeme Neill as a director
dot icon12/04/2012
Appointment of Mr Andrew Stephen Pearson as a director
dot icon11/04/2012
Termination of appointment of Michael Mercer-Deadman as a director
dot icon23/02/2012
Annual return made up to 2012-02-17 with full list of shareholders
dot icon02/02/2012
Termination of appointment of Neil Smith as a director
dot icon27/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon23/02/2011
Annual return made up to 2011-02-17 with full list of shareholders
dot icon29/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon03/03/2010
Annual return made up to 2010-02-17 with full list of shareholders
dot icon24/11/2009
Secretary's details changed for Mr Robert Peter Walker on 2009-10-30
dot icon24/11/2009
Director's details changed for Mr Robert John William Wotherspoon on 2009-10-30
dot icon24/11/2009
Director's details changed for Miles Colin Shelley on 2009-10-30
dot icon02/06/2009
Group of companies' accounts made up to 2008-12-31
dot icon23/02/2009
Return made up to 17/02/09; full list of members
dot icon16/02/2009
Appointment terminated director derek potts
dot icon16/02/2009
Director appointed neil smith
dot icon13/11/2008
Secretary appointed robert peter walker
dot icon10/11/2008
Appointment terminated secretary robert wotherspoon
dot icon08/08/2008
Appointment terminated director colin weekley
dot icon08/08/2008
Director appointed robert john william wotherspoon
dot icon29/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon21/02/2008
Return made up to 17/02/08; full list of members
dot icon02/08/2007
Group of companies' accounts made up to 2006-12-31
dot icon23/05/2007
New director appointed
dot icon14/04/2007
Director resigned
dot icon09/03/2007
Return made up to 17/02/07; full list of members
dot icon11/08/2006
Secretary's particulars changed
dot icon02/08/2006
Group of companies' accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 17/02/06; full list of members
dot icon08/02/2006
Director resigned
dot icon08/02/2006
New director appointed
dot icon22/07/2005
Director resigned
dot icon14/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon03/03/2005
Return made up to 17/02/05; full list of members
dot icon03/03/2005
Director resigned
dot icon03/03/2005
New director appointed
dot icon10/08/2004
Director resigned
dot icon10/08/2004
New director appointed
dot icon25/06/2004
Group of companies' accounts made up to 2003-12-31
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Director resigned
dot icon24/02/2004
Return made up to 17/02/04; full list of members
dot icon28/08/2003
Group of companies' accounts made up to 2002-12-31
dot icon13/08/2003
Secretary resigned
dot icon13/08/2003
New secretary appointed
dot icon07/07/2003
Director resigned
dot icon09/05/2003
New director appointed
dot icon09/05/2003
New director appointed
dot icon09/05/2003
Director resigned
dot icon09/05/2003
Director resigned
dot icon12/04/2003
New director appointed
dot icon12/04/2003
New director appointed
dot icon12/04/2003
Director resigned
dot icon12/04/2003
Director resigned
dot icon08/03/2003
New director appointed
dot icon08/03/2003
New director appointed
dot icon08/03/2003
Director resigned
dot icon08/03/2003
Director resigned
dot icon27/02/2003
Return made up to 17/02/03; full list of members
dot icon02/06/2002
Group of companies' accounts made up to 2001-12-31
dot icon27/02/2002
Return made up to 17/02/02; full list of members
dot icon20/08/2001
Director resigned
dot icon16/08/2001
New director appointed
dot icon14/08/2001
£ ic 418172/39558 16/07/01 £ sr [email protected]=378614
dot icon14/08/2001
£ ic 488486/418172 16/07/01 £ sr [email protected]=70314
dot icon14/08/2001
£ ic 699428/488486 16/07/01 £ sr [email protected]=210942
dot icon14/08/2001
£ ic 910370/699428 16/07/01 £ sr [email protected]=210942
dot icon14/08/2001
£ ic 1121312/910370 16/07/01 £ sr [email protected]=210942
dot icon27/06/2001
Resolutions
dot icon27/06/2001
Resolutions
dot icon15/06/2001
Declaration of shares redemption:auditor's report
dot icon11/06/2001
New director appointed
dot icon11/05/2001
New director appointed
dot icon25/04/2001
New director appointed
dot icon30/03/2001
Full group accounts made up to 2000-12-31
dot icon22/02/2001
Return made up to 17/02/01; full list of members
dot icon02/06/2000
Full group accounts made up to 1999-12-31
dot icon23/05/2000
New director appointed
dot icon16/05/2000
New director appointed
dot icon16/05/2000
Director resigned
dot icon24/02/2000
Return made up to 17/02/00; change of members
dot icon23/02/2000
Secretary's particulars changed;director's particulars changed
dot icon09/11/1999
New director appointed
dot icon29/06/1999
Full group accounts made up to 1998-12-31
dot icon04/06/1999
New director appointed
dot icon04/06/1999
Director resigned
dot icon26/02/1999
Return made up to 17/02/99; no change of members
dot icon03/07/1998
Full accounts made up to 1997-12-31
dot icon06/03/1998
Return made up to 17/02/98; full list of members
dot icon13/08/1997
Accounting reference date shortened from 28/02/98 to 31/12/97
dot icon16/05/1997
Particulars of mortgage/charge
dot icon16/05/1997
New director appointed
dot icon16/05/1997
Ad 08/05/97--------- £ si [email protected]=26923 £ ic 50000/76923
dot icon08/05/1997
Nc inc already adjusted 29/04/97
dot icon08/05/1997
S-div conve 29/04/97
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon08/05/1997
Resolutions
dot icon21/04/1997
New secretary appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
New director appointed
dot icon21/04/1997
Secretary resigned;director resigned
dot icon21/04/1997
Director resigned
dot icon21/04/1997
Ad 16/04/97--------- £ si 49998@1=49998 £ ic 2/50000
dot icon21/04/1997
Registered office changed on 21/04/97 from: broadwalk house, 5 appold street, london, EC2A 2HA
dot icon14/04/1997
Resolutions
dot icon14/04/1997
£ nc 1000/50000 08/04/97
dot icon09/04/1997
Certificate of change of name
dot icon24/03/1997
New secretary appointed;new director appointed
dot icon24/03/1997
New director appointed
dot icon24/03/1997
Registered office changed on 24/03/97 from: 1 mitchell lane, bristol, BS1 6BU
dot icon24/03/1997
Secretary resigned
dot icon24/03/1997
Director resigned
dot icon17/02/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

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

45
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, Edward Hilton
Director
08/04/2003 - 01/06/2012
121
Bannister, Paul Alan
Director
20/04/2000 - 29/03/2004
50
Pearson, Andrew Stephen
Director
29/03/2012 - 26/03/2013
52
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/02/1997 - 12/03/1997
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/02/1997 - 12/03/1997
43699

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

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 AUTOLINK HOLDINGS (M6) LTD

AUTOLINK HOLDINGS (M6) LTD is an(a) Active company incorporated on 17/02/1997 with the registered office located at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD. 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 AUTOLINK HOLDINGS (M6) LTD?

toggle

AUTOLINK HOLDINGS (M6) LTD is currently Active. It was registered on 17/02/1997 .

Where is AUTOLINK HOLDINGS (M6) LTD located?

toggle

AUTOLINK HOLDINGS (M6) LTD is registered at Concept House, Home Park Mill Link, Kings Langley, Hertfordshire WD4 8UD.

What does AUTOLINK HOLDINGS (M6) LTD do?

toggle

AUTOLINK HOLDINGS (M6) LTD operates in the Construction of roads and motorways (42.11 - SIC 2007) sector.

What is the latest filing for AUTOLINK HOLDINGS (M6) LTD?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-18 with no updates.