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

AUTOMET LIMITED

1ST FLOOR WATERSIDE HOUSE, WATERSIDE DRIVE, WIGAN, LANCASHIRE, WN3 5AZ,
Company Registration Number
04448557
Private Limited Company
Active

Company Overview

About Automet Ltd
AUTOMET LIMITED was founded on 2002-05-28 and has its registered office in Wigan. The organisation's status is listed as "Active". Automet Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
AUTOMET LIMITED
 
Legal Registered Office
1ST FLOOR WATERSIDE HOUSE
WATERSIDE DRIVE
WIGAN
LANCASHIRE
WN3 5AZ
Other companies in M30
 
Filing Information
Company Number 04448557
Company ID Number 04448557
Date formed 2002-05-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 28/05/2016
Return next due 25/06/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB764800326  
Last Datalog update: 2024-03-06 16:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMET 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.
Companies with same name AUTOMET LIMITED
The following companies were found which have the same name as AUTOMET LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
AUTOMET INDUSTRIES PTY LTD NSW 2120 Active Company formed on the 1953-12-02
AUTOMET PROPERTIES LIMITED 1ST FLOOR WATERSIDE HOUSE WATERSIDE DRIVE WIGAN LANCASHIRE WN3 5AZ Active Company formed on the 2003-09-04
Autometa Corporations Delaware Unknown
AUTOMETA CORPORATION California Unknown
AUTOMETA INC. 5184 Littlebend Drive Mississauga Ontario L5M 8B6 Active Company formed on the 2015-06-10
AUTOMETA LIMITED 91 ST. MARKS ROAD LONDON W7 2PN Active - Proposal to Strike off Company formed on the 2018-09-24
Autometa Labs LLC 30 N Gould St Ste 5558 Sheridan WY 82801 Active Company formed on the 2020-11-23
AUTOMETA TRADING PRIVATE LIMITED SHOP NO 1 AND 2 GROUND FLOOR HUGO CHAMBERS NEAR JUDICIAL COURT MAPUSA Goa 403507 ACTIVE Company formed on the 2013-10-04
AutoMeta Technology Limited Unknown Company formed on the 2022-04-19
AUTOMETAL ENGINEERING SYED ALWI ROAD Singapore 207629 Active Company formed on the 2008-09-13
AUTOMETAL CORPORATION SDN. BHD. Active
AUTOMETAL, LLC 16770 NE 79TH ST STE 106 REDMOND WA 98052 Dissolved Company formed on the 2012-03-08
AUTOMETAL, LLC 16770 NE 79TH ST STE 102 REDMOND WA 980524413 Active Company formed on the 2021-09-30
AUTOMETALICS PRIVATE LIMITED 87 SECOND CROSS STREETELLAIAMMAN COLONY MADRAS 600 086 MADRAS 600 086 Tamil Nadu DORMANT Company formed on the 1994-06-27
AUTOMETALL AS Tranamarka STEINKJER 7716 Active Company formed on the 1994-07-19
AUTOMETALSKIN, LLC 1839 GREENWOOD AVE JACKSONVILLE FL 32205 Inactive Company formed on the 2018-02-28
AUTOMETEN, LLC 215 NORTH EOLA DR. ORLANDO FL 32802 Inactive Company formed on the 2002-05-07
AUTOMETERS SYSTEMS LIMITED 15c Raleigh Hall Industrial Estate Eccleshall Stafford ST21 6JL Active Company formed on the 2003-03-27
AUTOMETERS LTD 101 C SHIV HOUSEHARI NAGAR ASHRAM NEW DELHI Delhi 110014 ACTIVE Company formed on the 1959-11-20
AUTOMETERS ALLIANCE LIMITED 101C SHIV HOUSE HARI NAGAR ASHRAM NEW DELHI Delhi 110014 ACTIVE Company formed on the 1995-07-14

Company Officers of AUTOMET LIMITED

Current Directors
Officer Role Date Appointed
ANNE BEATRICE HUMPHRIES
Company Secretary 2002-05-28
ANNE BEATRICE HUMPHRIES
Director 2011-09-20
CHRISTOPHER PAUL HUMPHRIES
Director 2014-01-06
PAUL HUMPHRIES
Director 2002-05-28
Previous Officers
Officer Role Date Appointed Date Resigned
GREGORY PAUL HUMPHRIES
Director 2014-01-06 2015-10-16
GREGORY PAUL HUMPHRIES
Director 2008-11-01 2011-11-26
DCS CORPORATE SECRETARIES LIMITED
Company Secretary 2002-05-28 2002-05-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANNE BEATRICE HUMPHRIES AUTOMET PROPERTIES LIMITED Director 2003-09-04 CURRENT 2003-09-04 Active
CHRISTOPHER PAUL HUMPHRIES AUTOMET PROPERTIES LIMITED Director 2011-01-31 CURRENT 2003-09-04 Active
PAUL HUMPHRIES AUTOMET PROPERTIES LIMITED Director 2011-09-20 CURRENT 2003-09-04 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
2023-11-22Director's details changed for Amanda Caroline Humphries on 2023-11-21
2023-08-01STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-07-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-06-29STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2023-06-0831/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-06-07CONFIRMATION STATEMENT MADE ON 28/05/23, WITH NO UPDATES
2023-03-01REGISTERED OFFICE CHANGED ON 01/03/23 FROM 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England
2023-03-01SECRETARY'S DETAILS CHNAGED FOR MRS ANNE BEATRICE HUMPHRIES on 2023-03-01
2023-03-01Director's details changed for Mrs Anne Beatrice Humphries on 2023-03-01
2023-03-01Director's details changed for Mr Liam John Giles on 2023-03-01
2023-03-01Director's details changed for Mr Samuel Derek Humphries on 2023-03-01
2023-03-01Director's details changed for Mr William Steven Humphries on 2023-03-01
2023-03-01Director's details changed for Mr Christopher Paul Humphries on 2023-03-01
2023-03-01Director's details changed for Mr Paul Humphries on 2023-03-01
2023-02-22DIRECTOR APPOINTED MR LIAM JOHN GILES
2023-02-22DIRECTOR APPOINTED MR SAMUEL DEREK HUMPHRIES
2023-02-22DIRECTOR APPOINTED MR WILLIAM STEVEN HUMPHRIES
2022-08-15AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-04AD01REGISTERED OFFICE CHANGED ON 04/08/22 FROM C/O Northline Business Consultants Ltd 3-4 Wharfside the Boatyard Worsley Manchester M28 2WN England
2022-06-17CS01CONFIRMATION STATEMENT MADE ON 28/05/22, WITH NO UPDATES
2021-07-30AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/21, WITH NO UPDATES
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 28/05/20, WITH NO UPDATES
2019-11-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 044485570004
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 28/05/19, WITH UPDATES
2018-12-06SH0123/11/18 STATEMENT OF CAPITAL GBP 9
2018-12-06AP01DIRECTOR APPOINTED AMANDA CAROLINE HUMPHRIES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2018-06-19CS01CONFIRMATION STATEMENT MADE ON 28/05/18, NO UPDATES
2017-07-24AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-07CS01CONFIRMATION STATEMENT MADE ON 28/05/17, WITH UPDATES
2016-08-01AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-26LATEST SOC26/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-26SH0104/07/16 STATEMENT OF CAPITAL GBP 7
2016-06-15LATEST SOC15/06/16 STATEMENT OF CAPITAL;GBP 6
2016-06-15AR0128/05/16 ANNUAL RETURN FULL LIST
2015-12-22RES01ADOPT ARTICLES 22/12/15
2015-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY PAUL HUMPHRIES
2015-10-09AD01REGISTERED OFFICE CHANGED ON 09/10/15 FROM C/O Northline Business Consultants Ltd the Clarendon Centre 38 Clarendon Road Eccles Manchester M30 9ES
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 6
2015-06-09AR0128/05/15 ANNUAL RETURN FULL LIST
2015-05-27AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-07AA31/10/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-06LATEST SOC06/06/14 STATEMENT OF CAPITAL;GBP 6
2014-06-06AR0128/05/14 ANNUAL RETURN FULL LIST
2014-04-08AP01DIRECTOR APPOINTED MR CHRISTOPHER PAUL HUMPHRIES
2014-04-08AP01DIRECTOR APPOINTED MR GREGORY PAUL HUMPHRIES
2013-07-08AR0128/05/13 ANNUAL RETURN FULL LIST
2013-05-29AA31/10/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-07AA01Previous accounting period extended from 31/07/12 TO 31/10/12
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY HUMPHRIES
2012-06-28AR0128/05/12 ANNUAL RETURN FULL LIST
2012-01-31AA31/07/11 TOTAL EXEMPTION SMALL
2011-10-13AP01DIRECTOR APPOINTED ANNE BEATRICE HUMPHRIES
2011-10-13SH0120/09/11 STATEMENT OF CAPITAL GBP 6
2011-06-10AR0128/05/11 FULL LIST
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL HUMPHRIES / 28/05/2011
2011-06-10CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUMPHRIES / 28/03/2011
2011-06-10CH03SECRETARY'S CHANGE OF PARTICULARS / ANNE BEATRICE HUMPHRIES / 28/05/2011
2011-02-23AA31/07/10 TOTAL EXEMPTION SMALL
2010-06-14AR0128/05/10 FULL LIST
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL HUMPHRIES / 28/05/2010
2010-06-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY PAUL HUMPHRIES / 28/05/2010
2010-04-20AA31/07/09 TOTAL EXEMPTION SMALL
2009-06-09363aRETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS
2009-05-07AA31/07/08 TOTAL EXEMPTION SMALL
2008-11-06288aDIRECTOR APPOINTED MR GREGORY PAUL HUMPHRIES
2008-05-30363aRETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS
2008-04-25AA31/07/07 TOTAL EXEMPTION SMALL
2007-07-27395PARTICULARS OF MORTGAGE/CHARGE
2007-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2007-06-05363aRETURN MADE UP TO 28/05/07; FULL LIST OF MEMBERS
2006-06-01363aRETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-06-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-06-13363sRETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS
2004-11-19287REGISTERED OFFICE CHANGED ON 19/11/04 FROM: 10 CHURCH ROAD CHEADLE HULME CHEADLE CHESHIRE SK8 7JU
2004-11-16395PARTICULARS OF MORTGAGE/CHARGE
2004-06-04363aRETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS
2004-05-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-01-08CERTNMCOMPANY NAME CHANGED IMR METAL RECYCLING LIMITED CERTIFICATE ISSUED ON 08/01/04
2003-06-06363aRETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS
2003-05-30395PARTICULARS OF MORTGAGE/CHARGE
2002-09-25225ACC. REF. DATE EXTENDED FROM 31/05/03 TO 31/07/03
2002-06-20288aNEW DIRECTOR APPOINTED
2002-06-20288aNEW SECRETARY APPOINTED
2002-06-07287REGISTERED OFFICE CHANGED ON 07/06/02 FROM: OCTAGON HOUSE, FIR ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2NP
2002-06-07288bDIRECTOR RESIGNED
2002-06-07288bSECRETARY RESIGNED
2002-06-07ELRESS386 DISP APP AUDS 28/05/02
2002-06-07ELRESS366A DISP HOLDING AGM 28/05/02
2002-06-0688(2)RAD 28/05/02--------- £ SI 1@1=1 £ IC 1/2
2002-05-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
24 - Manufacture of basic metals
244 - Manufacture of basic precious and other non-ferrous metals
24420 - Aluminium production

82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1075202 Active Licenced property: NO. 1 RICHMOND ROAD TRAFFORD PARK MANCHESTER TRAFFORD PARK GB M17 1RE. Correspondance address: TRAFFORD PARK RICHMOND ROAD MANCHESTER GB M17 1RE

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 AUTOMET LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-27 Outstanding THE ROYAL BANK OF SCOTLAND PLC
FIXED AND FLOATING CHARGE 2004-11-16 Outstanding THE ROYAL BANK OF SCOTLAND COMMERCIAL SERVICES LIMITED
DEBENTURE 2003-05-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-10-31
Annual Accounts
2013-10-31
Annual Accounts
2012-10-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 AUTOMET LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMET LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMET LIMITED
Trademarks
We have not found any records of AUTOMET LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMET 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 (24420 - Aluminium production) as AUTOMET LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOMET 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.
Import/Export of Goods
Goods imported/exported by AUTOMET LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-04-0072044990Waste and scrap of iron or steel, not fragmentised "shredded", not in bundles (excl. slag, scale and other waste of the production of iron and steel; radioactive waste and scrap; fragments of pigs, blocks or other primary forms of pig iron or spiegeleisen; waste and scrap of cast iron, alloy steel or tinned iron or steel; turnings, shavings, chips, milling waste, sawdust, filings, trimmings and stampings; waste and scrap of primary cells, primary batteries and electric accumulators)
2018-03-0076042990Solid profiles, of aluminium alloys, n.e.s.
2017-01-0072041000Waste and scrap, of cast iron (excl. radioactive)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded AUTOMET 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 AUTOMET 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.