AUTOMATIC CHOICE LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC CHOICE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02774757

Incorporation date

18/12/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/1992)
dot icon20/04/2026
Confirmation statement made on 2026-04-12 with updates
dot icon02/12/2025
Appointment of Mr Pieter Henrik Van Essen as a secretary on 2025-11-25
dot icon02/12/2025
Appointment of Mr Pieter Henrik Van Essen as a director on 2025-11-25
dot icon02/12/2025
Termination of appointment of Robert John Withey as a secretary on 2025-11-25
dot icon02/12/2025
Termination of appointment of Julie Dawn Withey as a director on 2025-11-25
dot icon02/12/2025
Termination of appointment of Robert John Withey as a director on 2025-11-25
dot icon02/12/2025
Termination of appointment of Joanne Mary Hancorn as a director on 2025-11-25
dot icon02/12/2025
Notification of Automatic Choice Group Bv as a person with significant control on 2025-11-25
dot icon02/12/2025
Cessation of Warren Hancorn as a person with significant control on 2025-11-25
dot icon02/12/2025
Cessation of Robert John Withey as a person with significant control on 2025-11-25
dot icon15/04/2025
Confirmation statement made on 2025-04-12 with updates
dot icon09/04/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2024
Confirmation statement made on 2024-04-12 with updates
dot icon02/04/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-12 with updates
dot icon04/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/06/2022
Total exemption full accounts made up to 2021-12-31
dot icon12/04/2022
Confirmation statement made on 2022-04-12 with updates
dot icon06/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon12/04/2021
Confirmation statement made on 2021-04-12 with updates
dot icon02/12/2020
Change of details for Mr Robert John Withey as a person with significant control on 2020-12-02
dot icon02/12/2020
Change of details for Mr Warren Hancorn as a person with significant control on 2020-12-02
dot icon02/12/2020
Registered office address changed from Herston Cross House, 230 High Street, Swanage Dorset BH19 2PQ to Herston Cross House 230 High Street Swanage Dorset BH19 2PQ on 2020-12-02
dot icon04/05/2020
Total exemption full accounts made up to 2019-12-31
dot icon16/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon13/12/2019
Resolutions
dot icon30/04/2019
Total exemption full accounts made up to 2018-12-31
dot icon15/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon10/12/2018
Confirmation statement made on 2018-12-07 with updates
dot icon05/04/2018
Total exemption full accounts made up to 2017-12-31
dot icon08/12/2017
Confirmation statement made on 2017-12-07 with updates
dot icon26/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon13/12/2016
Confirmation statement made on 2016-12-07 with updates
dot icon07/06/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/01/2016
Statement by Directors
dot icon19/01/2016
Statement of capital on 2016-01-19
dot icon19/01/2016
Solvency Statement dated 23/12/15
dot icon19/01/2016
Resolutions
dot icon07/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon16/06/2015
Satisfaction of charge 1 in full
dot icon05/05/2015
Total exemption small company accounts made up to 2014-12-31
dot icon22/12/2014
Annual return made up to 2014-12-18 with full list of shareholders
dot icon05/12/2014
Director's details changed for Mr Warren Hancorn on 2014-12-05
dot icon05/12/2014
Director's details changed for Mrs Julie Dawn Withey on 2014-12-05
dot icon12/05/2014
Total exemption small company accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-12-18 with full list of shareholders
dot icon18/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon10/04/2013
Director's details changed for Mrs Joanne Mary Hancorn on 2013-04-09
dot icon10/04/2013
Appointment of Mrs Joanne Mary Hancorn as a director
dot icon10/04/2013
Appointment of Mrs Julie Dawn Withey as a director
dot icon10/04/2013
Director's details changed
dot icon24/12/2012
Director's details changed for Mr Warren Hancorn on 2012-12-21
dot icon24/12/2012
Director's details changed for Mr Warren Hancorn on 2012-12-21
dot icon21/12/2012
Director's details changed for Robert John Withey on 2012-12-21
dot icon21/12/2012
Annual return made up to 2012-12-18 with full list of shareholders
dot icon21/12/2012
Secretary's details changed for Robert John Withey on 2012-12-21
dot icon25/04/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/12/2011
Annual return made up to 2011-12-18 with full list of shareholders
dot icon06/04/2011
Total exemption small company accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-18 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-12-31
dot icon01/02/2010
Secretary's details changed for Robert John Withey on 2010-02-01
dot icon01/02/2010
Director's details changed for Robert John Withey on 2010-02-01
dot icon21/12/2009
Annual return made up to 2009-12-18 with full list of shareholders
dot icon11/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon23/12/2008
Return made up to 18/12/08; full list of members
dot icon07/10/2008
Memorandum and Articles of Association
dot icon07/10/2008
Resolutions
dot icon02/05/2008
Total exemption small company accounts made up to 2007-12-31
dot icon19/12/2007
Return made up to 18/12/07; full list of members
dot icon16/04/2007
Total exemption small company accounts made up to 2006-12-31
dot icon12/04/2007
Secretary's particulars changed;director's particulars changed
dot icon10/04/2007
Secretary's particulars changed;director's particulars changed
dot icon19/12/2006
Return made up to 18/12/06; full list of members
dot icon17/10/2006
Director resigned
dot icon24/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon09/02/2006
Registered office changed on 09/02/06 from: herston cross house 230 high street swanage dorset BH19 2PQ
dot icon22/12/2005
Return made up to 18/12/05; full list of members
dot icon14/12/2005
Director's particulars changed
dot icon05/05/2005
New director appointed
dot icon15/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon18/01/2005
Return made up to 18/12/04; full list of members
dot icon16/11/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon13/07/2004
Total exemption small company accounts made up to 2004-03-31
dot icon09/01/2004
Return made up to 18/12/03; full list of members
dot icon10/09/2003
Ad 28/08/03--------- £ si 100@1=100 £ ic 1100/1200
dot icon27/08/2003
Accounts for a small company made up to 2003-03-31
dot icon03/01/2003
Return made up to 18/12/02; full list of members
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon28/10/2002
Resolutions
dot icon27/08/2002
Accounts for a small company made up to 2002-03-31
dot icon08/02/2002
Secretary resigned;director resigned
dot icon08/02/2002
Director resigned
dot icon08/02/2002
New secretary appointed
dot icon03/01/2002
Return made up to 18/12/01; full list of members
dot icon22/08/2001
Accounts for a small company made up to 2001-03-31
dot icon08/01/2001
Return made up to 18/12/00; full list of members
dot icon14/09/2000
Accounts for a small company made up to 2000-03-31
dot icon15/05/2000
Ad 05/04/00--------- £ si 100@1=100 £ ic 1000/1100
dot icon29/02/2000
Resolutions
dot icon29/02/2000
Resolutions
dot icon29/02/2000
£ nc 1000/10000 15/01/00
dot icon06/01/2000
Return made up to 18/12/99; full list of members
dot icon25/08/1999
Accounts for a small company made up to 1999-03-31
dot icon21/12/1998
Return made up to 18/12/98; full list of members
dot icon04/11/1998
New director appointed
dot icon19/08/1998
Memorandum and Articles of Association
dot icon19/08/1998
Resolutions
dot icon23/07/1998
Accounts for a small company made up to 1998-03-31
dot icon24/03/1998
Ad 02/03/98--------- £ si 997@1=997 £ ic 3/1000
dot icon11/03/1998
New director appointed
dot icon05/03/1998
Return made up to 18/12/97; no change of members
dot icon13/02/1998
Memorandum and Articles of Association
dot icon09/02/1998
Resolutions
dot icon09/02/1998
Resolutions
dot icon09/02/1998
£ nc 100/1000 08/01/98
dot icon29/12/1997
Registered office changed on 29/12/97 from: 2 shelley road boscombe bournemouth dorset BH1 4HY
dot icon10/12/1997
Accounts for a small company made up to 1997-03-31
dot icon09/01/1997
Return made up to 18/12/96; full list of members
dot icon28/08/1996
Accounts for a small company made up to 1996-03-31
dot icon04/01/1996
Return made up to 18/12/95; no change of members
dot icon18/07/1995
Accounts for a small company made up to 1995-03-31
dot icon13/01/1995
Return made up to 18/12/94; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/07/1994
Full accounts made up to 1994-03-31
dot icon03/03/1994
Return made up to 18/12/93; full list of members
dot icon01/04/1993
Particulars of mortgage/charge
dot icon18/01/1993
Accounting reference date notified as 31/03
dot icon18/01/1993
Ad 18/12/92--------- £ si 1@1=1 £ ic 2/3
dot icon23/12/1992
Secretary resigned
dot icon18/12/1992
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

14
2023
change arrow icon+96.12 % *

* during past year

Cash in Bank

£1,068,094.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
16
1.37M
-
0.00
600.30K
-
2022
14
1.50M
-
0.00
544.62K
-
2023
14
1.96M
-
0.00
1.07M
-
2023
14
1.96M
-
0.00
1.07M
-

Employees

2023

Employees

14 Ascended0 % *

Net Assets(GBP)

1.96M £Ascended30.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.07M £Ascended96.12 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Warren Hancorn
Director
01/05/2005 - Present
1
Mr Robert John Withey
Director
16/10/1998 - 25/11/2025
1
Withey, Robert John
Secretary
30/01/2002 - 25/11/2025
-
Hancorn, Joanne Mary
Director
06/04/2013 - 25/11/2025
-
Withey, Julie Dawn
Director
06/04/2013 - 25/11/2025
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

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

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About AUTOMATIC CHOICE LIMITED

AUTOMATIC CHOICE LIMITED is an(a) Active company incorporated on 18/12/1992 with the registered office located at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC CHOICE LIMITED?

toggle

AUTOMATIC CHOICE LIMITED is currently Active. It was registered on 18/12/1992 .

Where is AUTOMATIC CHOICE LIMITED located?

toggle

AUTOMATIC CHOICE LIMITED is registered at Herston Cross House, 230 High Street, Swanage, Dorset BH19 2PQ.

What does AUTOMATIC CHOICE LIMITED do?

toggle

AUTOMATIC CHOICE LIMITED operates in the Wholesale trade of motor vehicle parts and accessories (45.31 - SIC 2007) sector.

How many employees does AUTOMATIC CHOICE LIMITED have?

toggle

AUTOMATIC CHOICE LIMITED had 14 employees in 2023.

What is the latest filing for AUTOMATIC CHOICE LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-12 with updates.