AUTOSUPPLIES (CHESTERFIELD) LIMITED

Register to unlock more data on OkredoRegister

AUTOSUPPLIES (CHESTERFIELD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02479774

Incorporation date

12/03/1990

Size

Group

Contacts

Registered address

Registered address

Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham B3 2RTCopy
copy info iconCopy
See on map
Latest events (Record since 12/03/1990)
dot icon03/02/2026
Confirmation statement made on 2026-01-26 with updates
dot icon29/01/2026
Current accounting period extended from 2025-12-31 to 2026-06-30
dot icon05/01/2026
Termination of appointment of John Frederick Coombes as a director on 2025-12-31
dot icon13/11/2025
Resolutions
dot icon13/11/2025
Memorandum and Articles of Association
dot icon12/11/2025
Change of share class name or designation
dot icon11/11/2025
Termination of appointment of David Clarke as a director on 2025-11-07
dot icon11/11/2025
Termination of appointment of David Clarke as a secretary on 2025-11-07
dot icon11/11/2025
Registered office address changed from 72 Nottingham Road Mansfield Nottinghamshire NG18 1BN to Penningtons Manches Cooper Llp, Floor 11 45 Church Street Birmingham B3 2RT on 2025-11-11
dot icon11/11/2025
Appointment of Mr John Frederick Coombes as a director on 2025-11-07
dot icon11/11/2025
Appointment of Mr Cade Ashby Galvin as a director on 2025-11-07
dot icon16/09/2025
Particulars of variation of rights attached to shares
dot icon30/07/2025
Sub-division of shares on 2025-07-23
dot icon28/07/2025
Memorandum and Articles of Association
dot icon28/07/2025
Resolutions
dot icon28/07/2025
Notification of Autosupplies (Holdings) Limited as a person with significant control on 2025-07-24
dot icon25/07/2025
Change of share class name or designation
dot icon25/07/2025
Group of companies' accounts made up to 2024-12-31
dot icon24/07/2025
Cessation of David Clarke as a person with significant control on 2025-07-24
dot icon29/01/2025
Confirmation statement made on 2025-01-26 with no updates
dot icon29/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/01/2024
Confirmation statement made on 2024-01-26 with no updates
dot icon18/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon28/03/2023
Confirmation statement made on 2023-01-30 with no updates
dot icon30/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/05/2022
Satisfaction of charge 2 in full
dot icon27/05/2022
Satisfaction of charge 1 in full
dot icon27/05/2022
Satisfaction of charge 3 in full
dot icon31/01/2022
Confirmation statement made on 2022-01-30 with updates
dot icon26/07/2021
Purchase of own shares.
dot icon10/07/2021
Resolutions
dot icon08/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/07/2021
Cancellation of shares. Statement of capital on 2021-04-30
dot icon14/05/2021
Change of details for Mr David Clarke as a person with significant control on 2021-04-30
dot icon14/05/2021
Cessation of Beverley Jayne Clarke as a person with significant control on 2021-04-30
dot icon14/05/2021
Termination of appointment of Beverley Jayne Clarke as a director on 2021-04-30
dot icon01/02/2021
Confirmation statement made on 2021-01-30 with no updates
dot icon22/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon30/01/2020
Confirmation statement made on 2020-01-30 with no updates
dot icon18/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon30/01/2019
Confirmation statement made on 2019-01-30 with no updates
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/02/2018
Confirmation statement made on 2018-01-30 with no updates
dot icon28/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-01-30 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon01/02/2016
Annual return made up to 2016-01-30 with full list of shareholders
dot icon06/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/02/2015
Annual return made up to 2015-01-30 with full list of shareholders
dot icon02/02/2015
Director's details changed for Mrs Beverley Jayne Clarke on 2015-01-27
dot icon18/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/02/2014
Annual return made up to 2014-01-30 with full list of shareholders
dot icon03/02/2014
Director's details changed for Mr David Clarke on 2014-01-01
dot icon03/02/2014
Director's details changed for Mrs Beverley Jayne Clarke on 2014-01-01
dot icon03/02/2014
Secretary's details changed for Mr David Clarke on 2014-01-01
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon04/02/2013
Annual return made up to 2013-01-30 with full list of shareholders
dot icon03/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon31/01/2012
Annual return made up to 2012-01-30 with full list of shareholders
dot icon29/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon31/01/2011
Annual return made up to 2011-01-30 with full list of shareholders
dot icon25/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon02/02/2010
Annual return made up to 2010-01-30 with full list of shareholders
dot icon02/02/2010
Director's details changed for Mrs Beverley Jayne Clarke on 2010-01-30
dot icon02/02/2010
Director's details changed for Mr David Clarke on 2010-01-30
dot icon26/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon02/02/2009
Return made up to 30/01/09; full list of members
dot icon16/10/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/02/2008
Return made up to 30/01/08; full list of members
dot icon07/02/2008
Director's particulars changed
dot icon01/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon30/01/2007
Return made up to 30/01/07; full list of members
dot icon28/09/2006
Total exemption small company accounts made up to 2005-12-31
dot icon06/03/2006
Return made up to 30/01/06; full list of members
dot icon18/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/02/2005
Return made up to 30/01/05; full list of members
dot icon29/09/2004
Accounts for a small company made up to 2003-12-31
dot icon19/02/2004
Return made up to 30/01/04; full list of members
dot icon17/09/2003
Accounts for a small company made up to 2002-12-31
dot icon03/09/2003
Particulars of mortgage/charge
dot icon02/07/2003
Particulars of mortgage/charge
dot icon26/02/2003
Return made up to 30/01/03; full list of members
dot icon22/10/2002
Accounts for a small company made up to 2001-12-31
dot icon24/01/2002
Return made up to 30/01/02; full list of members
dot icon12/04/2001
Accounts for a small company made up to 2000-12-31
dot icon26/02/2001
Return made up to 30/01/01; full list of members
dot icon03/04/2000
Accounts for a small company made up to 1999-12-31
dot icon20/03/2000
Return made up to 30/01/00; full list of members
dot icon01/06/1999
Accounts for a small company made up to 1998-12-31
dot icon15/02/1999
Return made up to 30/01/99; no change of members
dot icon01/10/1998
Accounts for a small company made up to 1997-12-31
dot icon27/03/1998
Director's particulars changed
dot icon27/03/1998
Secretary's particulars changed;director's particulars changed
dot icon18/03/1998
Return made up to 30/01/98; no change of members
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon18/03/1997
Return made up to 30/01/97; full list of members
dot icon07/08/1996
Full accounts made up to 1995-12-31
dot icon29/04/1996
Return made up to 30/01/96; no change of members
dot icon28/02/1996
Secretary's particulars changed;director's particulars changed
dot icon28/02/1996
Director's particulars changed
dot icon28/02/1996
Return made up to 16/01/95; full list of members
dot icon08/08/1995
Full accounts made up to 1994-12-31
dot icon23/02/1995
Return made up to 30/01/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon18/07/1994
Full accounts made up to 1993-12-31
dot icon12/03/1994
Return made up to 14/02/94; change of members
dot icon23/09/1993
Full accounts made up to 1992-12-31
dot icon22/07/1993
New secretary appointed
dot icon21/07/1993
Secretary resigned;director resigned;new director appointed
dot icon09/06/1993
Particulars of mortgage/charge
dot icon11/03/1993
Return made up to 25/02/93; full list of members
dot icon10/08/1992
Full accounts made up to 1991-12-31
dot icon02/07/1992
Return made up to 12/03/92; full list of members
dot icon31/01/1992
Secretary's particulars changed;director's particulars changed
dot icon21/01/1992
Full accounts made up to 1990-12-31
dot icon23/12/1991
Registered office changed on 23/12/91 from: castle industrial estate chesterfield road bolsover derbyshire S44 6BS
dot icon23/07/1991
Ad 10/03/91--------- £ si 97@1
dot icon23/07/1991
Return made up to 12/03/91; full list of members
dot icon24/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon18/04/1990
Director resigned;new director appointed
dot icon18/04/1990
Secretary resigned;new secretary appointed;new director appointed
dot icon18/04/1990
Registered office changed on 18/04/90 from: 2 baches street london N1 6UB
dot icon12/04/1990
Certificate of change of name
dot icon12/04/1990
Memorandum and Articles of Association
dot icon12/04/1990
Certificate of change of name
dot icon06/04/1990
Certificate of change of name
dot icon29/03/1990
Resolutions
dot icon12/03/1990
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-117 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
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
117
3.84M
-
0.00
711.51K
-
2022
-
-
-
0.00
-
-
2022
-
-
-
0.00
-
-

Employees

2022

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clarke, David
Secretary
24/06/1993 - 07/11/2025
-
Galvin, Cade Ashby
Director
07/11/2025 - Present
52
Coombes, John Frederick
Director
07/11/2025 - 31/12/2025
195

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

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About AUTOSUPPLIES (CHESTERFIELD) LIMITED

AUTOSUPPLIES (CHESTERFIELD) LIMITED is an(a) Active company incorporated on 12/03/1990 with the registered office located at Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham B3 2RT. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOSUPPLIES (CHESTERFIELD) LIMITED?

toggle

AUTOSUPPLIES (CHESTERFIELD) LIMITED is currently Active. It was registered on 12/03/1990 .

Where is AUTOSUPPLIES (CHESTERFIELD) LIMITED located?

toggle

AUTOSUPPLIES (CHESTERFIELD) LIMITED is registered at Penningtons Manches Cooper Llp, Floor 11, 45 Church Street, Birmingham B3 2RT.

What does AUTOSUPPLIES (CHESTERFIELD) LIMITED do?

toggle

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

What is the latest filing for AUTOSUPPLIES (CHESTERFIELD) LIMITED?

toggle

The latest filing was on 03/02/2026: Confirmation statement made on 2026-01-26 with updates.