AUTOMATIC VENDING MACHINES LIMITED

Register to unlock more data on OkredoRegister

AUTOMATIC VENDING MACHINES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07848648

Incorporation date

15/11/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Queen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire S1 1WRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2011)
dot icon17/11/2025
Confirmation statement made on 2025-11-15 with updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-06-30
dot icon25/06/2025
Total exemption full accounts made up to 2024-06-30
dot icon15/11/2024
Confirmation statement made on 2024-11-15 with updates
dot icon15/11/2024
Cessation of Richard Walter Ibbotson as a person with significant control on 2024-06-05
dot icon15/11/2024
Notification of Julie Ibbotson as a person with significant control on 2024-06-05
dot icon05/12/2023
Total exemption full accounts made up to 2023-06-30
dot icon21/11/2023
Confirmation statement made on 2023-11-15 with updates
dot icon20/11/2023
Change of details for Mr Richard Walter Ibbotson as a person with significant control on 2023-07-29
dot icon18/08/2023
Appointment of Mrs Julie Ibbotson as a director on 2023-08-14
dot icon14/08/2023
Termination of appointment of Richard Walter Ibbotson as a director on 2023-07-29
dot icon27/03/2023
Total exemption full accounts made up to 2022-06-30
dot icon27/03/2023
Registered office address changed from Commercial House Commercial Street Sheffield South Yorkshire S1 2AT to Queen Street Chambers 68 Queen Street Sheffield South Yorkshire S1 1WR on 2023-03-27
dot icon17/11/2022
Confirmation statement made on 2022-11-15 with no updates
dot icon21/04/2022
Total exemption full accounts made up to 2021-06-30
dot icon15/11/2021
Confirmation statement made on 2021-11-15 with updates
dot icon21/06/2021
Total exemption full accounts made up to 2020-06-30
dot icon16/11/2020
Confirmation statement made on 2020-11-15 with no updates
dot icon18/03/2020
Total exemption full accounts made up to 2019-06-30
dot icon18/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon14/03/2019
Total exemption full accounts made up to 2018-06-30
dot icon26/11/2018
Confirmation statement made on 2018-11-15 with no updates
dot icon23/11/2017
Total exemption full accounts made up to 2017-06-30
dot icon16/11/2017
Confirmation statement made on 2017-11-15 with updates
dot icon15/11/2017
Notification of Anthony John Barrett as a person with significant control on 2017-01-24
dot icon15/11/2017
Change of details for Mr Richard Walter Ibbotson as a person with significant control on 2017-01-24
dot icon15/02/2017
Resolutions
dot icon30/01/2017
Statement of capital following an allotment of shares on 2017-01-24
dot icon30/01/2017
Appointment of Mr Anthony John Barrett as a director on 2017-01-24
dot icon12/01/2017
Total exemption small company accounts made up to 2016-06-30
dot icon29/11/2016
Confirmation statement made on 2016-11-15 with updates
dot icon07/01/2016
Total exemption small company accounts made up to 2015-06-30
dot icon01/12/2015
Annual return made up to 2015-11-15 with full list of shareholders
dot icon18/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/11/2014
Annual return made up to 2014-11-15 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon01/12/2013
Annual return made up to 2013-11-15 with full list of shareholders
dot icon21/11/2012
Annual return made up to 2012-11-15 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-06-30
dot icon02/08/2012
Previous accounting period shortened from 2012-11-30 to 2012-06-30
dot icon10/02/2012
Appointment of Robert Christopher Wilson as a director
dot icon10/02/2012
Termination of appointment of Robert Christopher Wilson as a director
dot icon10/02/2012
Termination of appointment of Roger Dyson as a director
dot icon10/02/2012
Appointment of Mr Richard Walter Ibbotson as a director
dot icon08/02/2012
Certificate of change of name
dot icon08/02/2012
Change of name notice
dot icon15/11/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

3
2023
change arrow icon-0.52 % *

* during past year

Cash in Bank

£2,682.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
15/11/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
151.84K
-
0.00
3.05K
-
2022
3
108.75K
-
0.00
2.70K
-
2023
3
98.77K
-
0.00
2.68K
-
2023
3
98.77K
-
0.00
2.68K
-

Employees

2023

Employees

3 Ascended0 % *

Net Assets(GBP)

98.77K £Descended-9.18 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.68K £Descended-0.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Julie Ibbotson
Director
14/08/2023 - Present
4
Ibbotson, Richard Walter
Director
08/02/2012 - 29/07/2023
19
Barrett, Anthony John
Director
24/01/2017 - Present
4

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

100,001
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AUTOMATIC VENDING MACHINES LIMITED

AUTOMATIC VENDING MACHINES LIMITED is an(a) Active company incorporated on 15/11/2011 with the registered office located at Queen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire S1 1WR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOMATIC VENDING MACHINES LIMITED?

toggle

AUTOMATIC VENDING MACHINES LIMITED is currently Active. It was registered on 15/11/2011 .

Where is AUTOMATIC VENDING MACHINES LIMITED located?

toggle

AUTOMATIC VENDING MACHINES LIMITED is registered at Queen Street Chambers, 68 Queen Street, Sheffield, South Yorkshire S1 1WR.

What does AUTOMATIC VENDING MACHINES LIMITED do?

toggle

AUTOMATIC VENDING MACHINES LIMITED operates in the Public houses and bars (56.30/2 - SIC 2007) sector.

How many employees does AUTOMATIC VENDING MACHINES LIMITED have?

toggle

AUTOMATIC VENDING MACHINES LIMITED had 3 employees in 2023.

What is the latest filing for AUTOMATIC VENDING MACHINES LIMITED?

toggle

The latest filing was on 17/11/2025: Confirmation statement made on 2025-11-15 with updates.