Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > AUTOTRADE INTERNATIONAL LIMITED
Company Information for

AUTOTRADE INTERNATIONAL LIMITED

WINTNEY BARN TAPLINS FARM LANE, HARTLEY WINTNEY, HOOK, HAMPSHIRE, RG27 8SH,
Company Registration Number
01570872
Private Limited Company
Active

Company Overview

About Autotrade International Ltd
AUTOTRADE INTERNATIONAL LIMITED was founded on 1981-06-29 and has its registered office in Hook. The organisation's status is listed as "Active". Autotrade International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUTOTRADE INTERNATIONAL LIMITED
 
Legal Registered Office
WINTNEY BARN TAPLINS FARM LANE
HARTLEY WINTNEY
HOOK
HAMPSHIRE
RG27 8SH
Other companies in RG27
 
Filing Information
Company Number 01570872
Company ID Number 01570872
Date formed 1981-06-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB226407381  
Last Datalog update: 2024-04-06 21:07:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOTRADE INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of AUTOTRADE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM HENRY BARCLAY PEAT
Company Secretary 1994-03-25
PEREGRINE SIMON LANGTON
Director 2007-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
PHILIP GRENVILLE PEDERSEN
Director 2003-04-01 2007-04-06
TIMOTHY ROGER PHILIP HALL
Director 2001-09-01 2003-04-01
PEREGRINE SIMON LANGTON
Director 1999-08-27 2001-09-07
WILLIAM HENRY BARCLAY PEAT
Director 1994-03-25 1999-10-30
PHILIP GRENVILLE PEDERSEN
Director 1994-03-25 1999-09-27
HUGH ANTHONY KITCHIN
Director 1994-03-25 1996-02-26
LEWIS PATRICK HEULIN
Director 1994-03-25 1994-08-01
PEREGRINE SIMON LANGTON
Company Secretary 1993-03-31 1994-03-28
TIMOTHY JOHN PEAT
Director 1991-10-14 1994-03-24
JOCELYN ANNA TEMPLE PEAT
Company Secretary 1992-03-17 1993-03-31
JOCELYN ANNA TEMPLE PEAT
Director 1992-03-17 1993-03-31
WILLIAM HENRY BARCLAY PEAT
Company Secretary 1991-10-14 1992-03-17
WILLIAM HENRY BARCLAY PEAT
Director 1991-10-14 1992-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM HENRY BARCLAY PEAT HART MOTOR COMPANY LIMITED Company Secretary 1997-12-24 CURRENT 1997-12-24 Active
WILLIAM HENRY BARCLAY PEAT LONGCROSS SECURITIES LIMITED Company Secretary 1997-10-01 CURRENT 1981-02-17 Active
WILLIAM HENRY BARCLAY PEAT KEW WEST LIMITED Company Secretary 1995-12-04 CURRENT 1995-12-04 Active
WILLIAM HENRY BARCLAY PEAT 1ST GTI LIMITED Company Secretary 1995-03-30 CURRENT 1995-03-30 Active
PEREGRINE SIMON LANGTON EURODECOR PRODUCTIONS LIMITED Director 2017-11-01 CURRENT 2017-11-01 Active
PEREGRINE SIMON LANGTON ASPEX PROPERTY DEVELOPMENT LIMITED Director 2014-05-01 CURRENT 2003-03-04 Active
PEREGRINE SIMON LANGTON THE ZOOLOGICAL SOCIETY OF SOMERSET Director 2014-02-11 CURRENT 2014-02-11 Active - Proposal to Strike off
PEREGRINE SIMON LANGTON 1ST GTI LIMITED Director 2007-05-01 CURRENT 1995-03-30 Active
PEREGRINE SIMON LANGTON KEW WEST LIMITED Director 2007-05-01 CURRENT 1995-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-04MICRO ENTITY ACCOUNTS MADE UP TO 31/12/23
2023-10-09CONFIRMATION STATEMENT MADE ON 28/09/23, WITH UPDATES
2023-06-07MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2022-09-08NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM HENRY BARCLAY PEAT
2022-09-08CESSATION OF PEREGRINE SIMON LANGTON AS A PERSON OF SIGNIFICANT CONTROL
2022-05-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-11-12CS01CONFIRMATION STATEMENT MADE ON 28/09/21, WITH NO UPDATES
2021-08-24AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2020-10-20CS01CONFIRMATION STATEMENT MADE ON 28/09/20, WITH NO UPDATES
2019-09-28CS01CONFIRMATION STATEMENT MADE ON 28/09/19, WITH NO UPDATES
2018-09-30CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-10-04LATEST SOC04/10/16 STATEMENT OF CAPITAL;GBP 100000
2016-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-03-04AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-07LATEST SOC07/10/15 STATEMENT OF CAPITAL;GBP 100000
2015-10-07AR0130/09/15 ANNUAL RETURN FULL LIST
2015-09-01AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-31LATEST SOC31/10/14 STATEMENT OF CAPITAL;GBP 100000
2014-10-31AR0130/09/14 ANNUAL RETURN FULL LIST
2014-03-25AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-09LATEST SOC09/10/13 STATEMENT OF CAPITAL;GBP 100000
2013-10-09AR0130/09/13 ANNUAL RETURN FULL LIST
2013-10-09CH01Director's details changed for Mr Peregrine Simon Langton on 2012-06-30
2013-10-01AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AR0130/09/12 ANNUAL RETURN FULL LIST
2012-03-09MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
2012-03-01AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-03AR0130/09/11 ANNUAL RETURN FULL LIST
2011-03-17AA31/12/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-02AR0130/09/10 ANNUAL RETURN FULL LIST
2010-02-05AA31/12/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-10-13AR0130/09/09 ANNUAL RETURN FULL LIST
2009-10-08AA31/12/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-10-08190Location of debenture register
2008-10-08363aReturn made up to 30/09/08; full list of members
2008-10-07353Location of register of members
2008-10-07287REGISTERED OFFICE CHANGED ON 07/10/2008 FROM WINTNEY BARN TAPLINS FARM LANE HARTLEY WINTNEY HOOK HAMPSHIRE RG27 8SH
2008-05-21AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-06AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-10-11363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-10-11288bDIRECTOR RESIGNED
2007-10-11288aNEW DIRECTOR APPOINTED
2007-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2006-10-19363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-10-07363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2005-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2004-10-13363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-07-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-03288aNEW DIRECTOR APPOINTED
2003-12-03363(288)DIRECTOR RESIGNED
2003-12-03363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-02-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2002-10-07363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-04-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2001-11-13363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-11-13288aNEW DIRECTOR APPOINTED
2001-11-13363(287)REGISTERED OFFICE CHANGED ON 13/11/01
2001-11-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2001-02-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00
2000-10-05363(288)DIRECTOR'S PARTICULARS CHANGED
2000-10-05363sRETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
1999-11-16288bDIRECTOR RESIGNED
1999-10-15363(288)DIRECTOR RESIGNED
1999-10-15363sRETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS
1999-10-06395PARTICULARS OF MORTGAGE/CHARGE
1999-10-01288aNEW DIRECTOR APPOINTED
1999-06-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98
1998-11-03363sRETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS
1998-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97
1997-12-23CERTNMCOMPANY NAME CHANGED KEW WEST LONDON LIMITED CERTIFICATE ISSUED ON 24/12/97
1997-10-23363sRETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS
1997-07-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96
1996-10-02363(287)REGISTERED OFFICE CHANGED ON 02/10/96
1996-10-02363sRETURN MADE UP TO 30/09/96; FULL LIST OF MEMBERS
1996-05-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95
1996-05-14288DIRECTOR RESIGNED
1996-05-14123£ NC 100000/1000000 29/01/96
1996-05-14287REGISTERED OFFICE CHANGED ON 14/05/96 FROM: COLEBOURNE HOUSE CRICKET GREEN HARTLEY WINTNEY BASINGSTOKE RG27 8PH
1996-05-14ORES04NC INC ALREADY ADJUSTED 29/01/96
1996-05-14ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 29/01/96
1996-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-05-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1996-03-05395PARTICULARS OF MORTGAGE/CHARGE
1996-01-31363sRETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
439 - Other specialised construction activities
43999 - Other specialised construction activities n.e.c.

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
451 - Sale of motor vehicles
45112 - Sale of used cars and light motor vehicles

45 - Wholesale and retail trade and repair of motor vehicles and motorcycles
452 - Maintenance and repair of motor vehicles
45200 - Maintenance and repair of motor vehicles

46 - Wholesale trade, except of motor vehicles and motorcycles
466 - Wholesale of other machinery, equipment and supplies
46610 - Wholesale of agricultural machinery, equipment and supplies

Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OH1048138 Active Licenced property: TAPLINS FARM LANE WINTNEY BARN HARTLEY WINTNEY WINCHFIELD HOOK HARTLEY WINTNEY GB RG27 8SH. Correspondance address: TAPLINS FARM LANE WINTNEY BARN HARTLEY WINTNEY HOOK HARTLEY WINTNEY GB RG27 8SH

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against AUTOTRADE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEBENTURE 1999-10-06 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 1996-02-29 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1994-04-22 Satisfied NATIONAL WESTMINSTER BANK PLC
MORTGAGE DEBENTURE 1994-03-28 Satisfied NATIONAL WESTMINSTER BANK PLC
FIXED AND FLOATING CHARGE 1991-12-04 Satisfied MIDLAND BANK PLC
DEBENTURE 1987-10-26 Satisfied UNITED DOMINIONS TRUST LIMITED
CHARGE 1984-07-09 Satisfied MIDLAND BANK PLC
Creditors
Creditors Due After One Year 2013-01-01 £ 2,379,114
Creditors Due After One Year 2012-01-01 £ 1,989,525
Creditors Due Within One Year 2013-01-01 £ 147,718
Creditors Due Within One Year 2012-01-01 £ 311,519

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on AUTOTRADE INTERNATIONAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-01-01 £ 100,000
Called Up Share Capital 2012-01-01 £ 100,000
Cash Bank In Hand 2013-01-01 £ 324
Cash Bank In Hand 2012-01-01 £ 325
Current Assets 2013-01-01 £ 238,417
Current Assets 2012-01-01 £ 59,820
Debtors 2013-01-01 £ 115,075
Debtors 2012-01-01 £ 17,977
Fixed Assets 2013-01-01 £ 1,496,462
Fixed Assets 2012-01-01 £ 1,496,462
Shareholder Funds 2013-01-01 £ 791,953
Shareholder Funds 2012-01-01 £ 744,762
Stocks Inventory 2013-01-01 £ 123,018
Stocks Inventory 2012-01-01 £ 41,518
Tangible Fixed Assets 2013-01-01 £ 1,496,462
Tangible Fixed Assets 2012-01-01 £ 1,496,462

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTOTRADE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names

AUTOTRADE INTERNATIONAL LIMITED owns 1 domain names.

hartmotor.co.uk  

Trademarks
We have not found any records of AUTOTRADE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOTRADE INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43999 - Other specialised construction activities n.e.c.) as AUTOTRADE INTERNATIONAL LIMITED are:

FORTEM SOLUTIONS LIMITED £ 15,412,663
EQUANS E&S INFRASTRUCTURE UK LIMITED £ 2,924,038
EUROVIA INFRASTRUCTURE LIMITED £ 1,119,816
CLAUDE FENTON (CONSTRUCTION) LIMITED £ 1,073,116
GUIDELINE LIFT SERVICES LIMITED £ 940,707
WILLIAM ANELAY LIMITED £ 765,401
MAKERS CONSTRUCTION LTD. £ 760,852
HILTON MAIN CONSTRUCTION LIMITED £ 684,992
KNW ENTERPRISES LIMITED £ 651,462
AMB SPORTS LIMITED £ 577,401
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
FORTEM SOLUTIONS LIMITED £ 119,573,019
EUROVIA INFRASTRUCTURE LIMITED £ 104,224,573
VOLKERHIGHWAYS LIMITED £ 60,598,074
TURNER FACILITIES MANAGEMENT LIMITED £ 56,946,370
SOLIHULL BSF SCHOOLS LIMITED £ 43,537,290
DARWIN GROUP LIMITED £ 36,960,062
AXIS EUROPE PLC £ 25,523,581
AVONDALE CONSTRUCTION LIMITED £ 22,951,608
ROLLALONG LIMITED £ 21,152,128
IDEAL BUILDING SYSTEMS LIMITED £ 15,813,275
Outgoings
Business Rates/Property Tax
No properties were found where AUTOTRADE INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOTRADE INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded AUTOTRADE INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.