AUTOOL GRINDERS LIMITED

Register to unlock more data on OkredoRegister

AUTOOL GRINDERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04105508

Incorporation date

10/11/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

Pump Row Work, Padiham Road, Sabden, Clitheroe, Lancashire BB7 9EWCopy
copy info iconCopy
See on map
Latest events (Record since 10/11/2000)
dot icon18/12/2025
Confirmation statement made on 2025-11-10 with updates
dot icon12/12/2025
Director's details changed for Mr William Thomas Varley on 2025-01-01
dot icon11/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon11/12/2025
Director's details changed for Mr Paul Anthony Varley on 2025-01-01
dot icon11/11/2025
Notification of Autool Holdings Limited as a person with significant control on 2025-11-10
dot icon11/11/2025
Cessation of Paul Anthony Varley as a person with significant control on 2025-11-10
dot icon20/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon15/11/2024
Confirmation statement made on 2024-11-10 with updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with updates
dot icon20/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon18/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon10/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon26/11/2021
Confirmation statement made on 2021-11-10 with updates
dot icon26/01/2021
Confirmation statement made on 2020-11-10 with no updates
dot icon15/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-10 with updates
dot icon20/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/11/2018
Confirmation statement made on 2018-11-10 with updates
dot icon14/08/2018
Appointment of Mr William Thomas Varley as a director on 2018-06-01
dot icon14/08/2018
Director's details changed for Mr Paul Anthony Varley on 2018-05-25
dot icon14/08/2018
Change of details for Mr Paul Anthony Varley as a person with significant control on 2018-05-25
dot icon14/08/2018
Secretary's details changed for Elizabeth Smith on 2018-05-25
dot icon21/12/2017
Confirmation statement made on 2017-11-10 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon20/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon20/12/2016
Confirmation statement made on 2016-11-10 with updates
dot icon02/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon08/12/2015
Annual return made up to 2015-11-10 with full list of shareholders
dot icon23/11/2015
Register(s) moved to registered inspection location Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
dot icon09/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon05/12/2014
Annual return made up to 2014-11-10 with full list of shareholders
dot icon27/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-11-10 with full list of shareholders
dot icon05/01/2013
Total exemption small company accounts made up to 2012-03-31
dot icon14/11/2012
Annual return made up to 2012-11-10 with full list of shareholders
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon14/12/2011
Annual return made up to 2011-11-10 with full list of shareholders
dot icon14/12/2011
Director's details changed for Paul Anthony Varley on 2011-11-09
dot icon04/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon15/12/2010
Annual return made up to 2010-11-10 with full list of shareholders
dot icon29/01/2010
Annual return made up to 2009-11-10
dot icon29/01/2010
Register inspection address has been changed
dot icon26/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon28/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/12/2008
Return made up to 10/11/08; full list of members
dot icon09/12/2008
Appointment terminated secretary christine herm
dot icon09/12/2008
Secretary appointed elizabeth smith
dot icon09/12/2008
Return made up to 10/11/07; full list of members
dot icon16/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon05/02/2007
Total exemption small company accounts made up to 2006-03-31
dot icon08/12/2006
Return made up to 10/11/06; full list of members
dot icon28/11/2005
Return made up to 10/11/05; full list of members
dot icon28/11/2005
New secretary appointed
dot icon06/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon28/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon20/01/2005
Return made up to 10/11/04; full list of members
dot icon06/02/2004
Total exemption small company accounts made up to 2003-03-31
dot icon09/12/2003
Return made up to 10/11/03; full list of members
dot icon08/03/2003
Return made up to 10/11/02; full list of members
dot icon12/09/2002
Total exemption small company accounts made up to 2002-03-31
dot icon10/09/2002
New secretary appointed
dot icon10/09/2002
Secretary resigned
dot icon10/09/2002
Registered office changed on 10/09/02 from: thompson house, 4-6 richmond terrace, blackburn, lancashire BB1 7AU
dot icon24/04/2002
Accounting reference date extended from 30/11/01 to 31/03/02
dot icon07/11/2001
Return made up to 10/11/01; full list of members
dot icon21/03/2001
Particulars of mortgage/charge
dot icon12/12/2000
Certificate of change of name
dot icon29/11/2000
Secretary resigned
dot icon29/11/2000
Director resigned
dot icon29/11/2000
New director appointed
dot icon29/11/2000
New secretary appointed
dot icon27/11/2000
Ad 20/11/00--------- £ si 99@1=99 £ ic 1/100
dot icon17/11/2000
Registered office changed on 17/11/00 from: 788-790 finchley road, london, NW11 7TJ
dot icon10/11/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
146.84K
-
0.00
29.86K
-
2022
5
141.33K
-
0.00
28.41K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
10/11/2000 - 10/11/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
10/11/2000 - 10/11/2000
67500
Mr Paul Anthony Varley
Director
20/11/2000 - Present
1
Smith, Elizabeth
Secretary
10/11/2008 - Present
-
Mr William Thomas Varley
Director
01/06/2018 - Present
2

Persons with Significant Control

3
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 AUTOOL GRINDERS LIMITED

AUTOOL GRINDERS LIMITED is an(a) Active company incorporated on 10/11/2000 with the registered office located at Pump Row Work, Padiham Road, Sabden, Clitheroe, Lancashire BB7 9EW. There are currently 3 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 AUTOOL GRINDERS LIMITED?

toggle

AUTOOL GRINDERS LIMITED is currently Active. It was registered on 10/11/2000 .

Where is AUTOOL GRINDERS LIMITED located?

toggle

AUTOOL GRINDERS LIMITED is registered at Pump Row Work, Padiham Road, Sabden, Clitheroe, Lancashire BB7 9EW.

What does AUTOOL GRINDERS LIMITED do?

toggle

AUTOOL GRINDERS LIMITED operates in the Manufacture of other special-purpose machinery n.e.c. (28.99 - SIC 2007) sector.

What is the latest filing for AUTOOL GRINDERS LIMITED?

toggle

The latest filing was on 18/12/2025: Confirmation statement made on 2025-11-10 with updates.