AUTOMINSTER LIMITED

Register to unlock more data on OkredoRegister

AUTOMINSTER LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01855568

Incorporation date

15/10/1984

Size

Micro Entity

Contacts

Registered address

Registered address

2b Stanners Complex, Coopies Lane, Morpeth, Northumberland NE61 6JTCopy
copy info iconCopy
See on map
Latest events (Record since 17/11/1986)
dot icon21/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon30/11/2025
Micro company accounts made up to 2024-11-30
dot icon12/02/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon30/11/2024
Micro company accounts made up to 2023-11-30
dot icon18/01/2024
Confirmation statement made on 2023-12-27 with no updates
dot icon09/11/2023
Micro company accounts made up to 2022-11-30
dot icon11/01/2023
Micro company accounts made up to 2021-11-30
dot icon11/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon03/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon26/11/2021
Micro company accounts made up to 2020-11-30
dot icon29/12/2020
Confirmation statement made on 2020-12-27 with no updates
dot icon04/09/2020
Micro company accounts made up to 2019-11-30
dot icon27/12/2019
Confirmation statement made on 2019-12-27 with no updates
dot icon16/12/2019
Micro company accounts made up to 2018-11-30
dot icon20/11/2019
Compulsory strike-off action has been discontinued
dot icon05/11/2019
First Gazette notice for compulsory strike-off
dot icon27/12/2018
Confirmation statement made on 2018-12-27 with no updates
dot icon14/08/2018
Micro company accounts made up to 2017-11-30
dot icon29/12/2017
Confirmation statement made on 2017-12-27 with no updates
dot icon14/08/2017
Micro company accounts made up to 2016-11-30
dot icon31/12/2016
Confirmation statement made on 2016-12-27 with updates
dot icon12/08/2016
Director's details changed for Mr Wayne Robert Turnbull on 2016-08-12
dot icon12/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon29/12/2015
Annual return made up to 2015-12-27 with full list of shareholders
dot icon05/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon29/12/2013
Annual return made up to 2013-12-27 with full list of shareholders
dot icon24/07/2013
Total exemption small company accounts made up to 2012-11-30
dot icon06/06/2013
Termination of appointment of Graham Turnbull as a director
dot icon06/06/2013
Appointment of Mrs Joan Margaret Turnbull as a director
dot icon06/06/2013
Appointment of Mr Wayne Robert Turnbull as a director
dot icon31/12/2012
Annual return made up to 2012-12-27 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2011-11-30
dot icon03/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon05/09/2011
Termination of appointment of Joan Turnbull as a director
dot icon05/09/2011
Total exemption small company accounts made up to 2010-11-30
dot icon14/03/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon16/08/2010
Termination of appointment of Graham Turnbull as a secretary
dot icon16/08/2010
Total exemption small company accounts made up to 2009-11-30
dot icon26/02/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon26/02/2010
Director's details changed for Graham Robert Turnbull on 2009-10-01
dot icon26/02/2010
Director's details changed for Joan Margaret Turnbull on 2009-10-01
dot icon14/09/2009
Registered office changed on 14/09/2009 from 6C coopies lane morpeth northumberland
dot icon14/09/2009
Total exemption small company accounts made up to 2008-11-30
dot icon21/01/2009
Return made up to 27/12/08; full list of members
dot icon25/11/2008
Total exemption full accounts made up to 2007-11-30
dot icon17/11/2008
Return made up to 27/12/07; full list of members
dot icon01/10/2007
Total exemption full accounts made up to 2006-11-30
dot icon28/02/2007
Return made up to 27/12/06; full list of members
dot icon17/11/2006
Total exemption full accounts made up to 2005-11-30
dot icon20/04/2006
Return made up to 27/12/05; full list of members
dot icon16/02/2006
Total exemption full accounts made up to 2004-11-30
dot icon29/03/2005
Return made up to 27/12/04; full list of members
dot icon14/03/2005
Total exemption full accounts made up to 2003-11-30
dot icon01/04/2004
Return made up to 27/12/03; full list of members
dot icon17/03/2004
New director appointed
dot icon17/03/2004
New secretary appointed
dot icon17/03/2004
Secretary resigned
dot icon16/03/2004
Total exemption full accounts made up to 2002-11-30
dot icon08/04/2003
Return made up to 27/12/02; full list of members
dot icon02/10/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/02/2002
Return made up to 27/12/01; full list of members
dot icon25/09/2001
Total exemption small company accounts made up to 2000-11-30
dot icon13/03/2001
Return made up to 27/12/00; full list of members
dot icon08/09/2000
Accounts for a small company made up to 1999-11-30
dot icon09/02/2000
Particulars of mortgage/charge
dot icon11/01/2000
Return made up to 27/12/99; full list of members
dot icon09/09/1999
Accounts for a small company made up to 1998-11-30
dot icon05/03/1999
Return made up to 27/12/98; full list of members
dot icon05/03/1999
Location of register of members address changed
dot icon06/10/1998
Accounts for a small company made up to 1997-11-30
dot icon02/03/1998
Return made up to 27/12/97; full list of members
dot icon27/08/1997
Accounts for a small company made up to 1996-11-30
dot icon18/03/1997
New secretary appointed
dot icon18/03/1997
New director appointed
dot icon18/03/1997
Secretary resigned;director resigned
dot icon18/03/1997
Director resigned
dot icon14/01/1997
Return made up to 27/12/96; full list of members
dot icon13/11/1996
Accounts for a small company made up to 1995-11-30
dot icon17/01/1996
Return made up to 27/12/95; full list of members
dot icon07/09/1995
Accounts for a small company made up to 1994-11-30
dot icon23/02/1995
Return made up to 27/12/94; full list of members
dot icon23/02/1995
Director resigned;new director appointed
dot icon30/09/1994
Accounts for a small company made up to 1993-11-30
dot icon23/02/1994
Return made up to 27/12/93; full list of members
dot icon05/10/1993
Accounts for a small company made up to 1992-11-30
dot icon11/02/1993
Return made up to 27/12/92; full list of members
dot icon08/10/1992
Accounts for a small company made up to 1991-11-30
dot icon29/01/1992
Accounts for a small company made up to 1990-11-30
dot icon29/01/1992
Return made up to 27/12/91; full list of members
dot icon13/11/1991
Registered office changed on 13/11/91 from: wellway morpeth NE61 1BN
dot icon13/08/1991
First Gazette notice for compulsory strike-off
dot icon13/08/1991
Accounts for a small company made up to 1989-11-30
dot icon13/08/1991
Return made up to 31/10/90; full list of members
dot icon07/08/1991
Compulsory strike-off action has been discontinued
dot icon17/01/1990
Accounts for a small company made up to 1988-11-30
dot icon17/01/1990
Return made up to 28/12/89; full list of members
dot icon29/12/1988
Return made up to 13/12/88; full list of members
dot icon29/12/1988
Accounts for a small company made up to 1987-11-30
dot icon02/02/1988
Accounts for a small company made up to 1986-11-30
dot icon02/02/1988
Return made up to 31/12/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/12/1986
Full accounts made up to 1985-11-30
dot icon17/11/1986
Return made up to 25/04/86; full list of members
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
7
24.95K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Turnbull, Joan Margaret
Secretary
01/03/1997 - 10/03/2004
-
Turnbull, Graham Robert
Secretary
10/03/2004 - 16/08/2010
-
Mrs Joan Margaret Turnbull
Director
30/04/2013 - Present
-
Mrs Joan Margaret Turnbull
Director
10/03/2004 - 05/09/2011
-
Mr Wayne Robert Turnbull
Director
30/04/2013 - Present
-

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 AUTOMINSTER LIMITED

AUTOMINSTER LIMITED is an(a) Active company incorporated on 15/10/1984 with the registered office located at 2b Stanners Complex, Coopies Lane, Morpeth, Northumberland NE61 6JT. There are currently 2 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 AUTOMINSTER LIMITED?

toggle

AUTOMINSTER LIMITED is currently Active. It was registered on 15/10/1984 .

Where is AUTOMINSTER LIMITED located?

toggle

AUTOMINSTER LIMITED is registered at 2b Stanners Complex, Coopies Lane, Morpeth, Northumberland NE61 6JT.

What does AUTOMINSTER LIMITED do?

toggle

AUTOMINSTER LIMITED operates in the Maintenance and repair of motor vehicles (45.20 - SIC 2007) sector.

What is the latest filing for AUTOMINSTER LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-27 with no updates.