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

AUTO-SLEEPERS HOLDINGS LIMITED

ORCHARD WORKS, WILLERSEY BROADWAY, WORCESTERSHIRE, WR12 7QF,
Company Registration Number
05493962
Private Limited Company
Active

Company Overview

About Auto-sleepers Holdings Ltd
AUTO-SLEEPERS HOLDINGS LIMITED was founded on 2005-06-28 and has its registered office in Worcestershire. The organisation's status is listed as "Active". Auto-sleepers Holdings Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
AUTO-SLEEPERS HOLDINGS LIMITED
 
Legal Registered Office
ORCHARD WORKS
WILLERSEY BROADWAY
WORCESTERSHIRE
WR12 7QF
Other companies in WR12
 
Previous Names
AUTOSLEEPERS HOLDINGS LIMITED16/08/2005
DE FACTO 1265 LIMITED14/07/2005
Filing Information
Company Number 05493962
Company ID Number 05493962
Date formed 2005-06-28
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2022
Account next due 31/05/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts FULL
Last Datalog update: 2023-07-05 18:21:57
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTO-SLEEPERS HOLDINGS 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 AUTO-SLEEPERS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
GEOFFREY SCOTT
Company Secretary 2005-07-14
MICHAEL DAVID CROUCH
Director 2005-07-14
GEOFFREY SCOTT
Director 2005-07-14
Previous Officers
Officer Role Date Appointed Date Resigned
LUCA BIANCHI
Director 2006-09-09 2009-06-18
MARCO CRIVELLI
Director 2008-01-21 2009-06-18
IAN PAUL CAPES
Director 2005-07-14 2008-01-22
JOHN MICHAEL DAVISON
Director 2005-08-24 2007-05-24
ERMES FORNASIER
Director 2005-08-24 2006-09-19
EMANUELA ANTONELLO
Director 2005-08-31 2006-04-12
TRAVERS SMITH SECRETARIES LIMITED
Company Secretary 2005-06-28 2005-07-14
TRAVERS SMITH LIMITED
Director 2005-06-28 2005-07-14
TRAVERS SMITH SECRETARIES LIMITED
Director 2005-06-28 2005-07-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY SCOTT BERKSHIRE MOTOR CARAVAN CENTRE LIMITED Company Secretary 2002-04-03 CURRENT 1979-07-26 Active
GEOFFREY SCOTT MARQUIS SOUTH YORKSHIRE LIMITED Company Secretary 2002-04-03 CURRENT 1997-01-14 Active
GEOFFREY SCOTT AUTO-SLEEPERS LIMITED Company Secretary 2002-04-03 CURRENT 1997-07-28 Active
GEOFFREY SCOTT AUTO-SLEEPERS GROUP LIMITED Company Secretary 2002-04-03 CURRENT 2000-04-20 Active
GEOFFREY SCOTT SOUTHERN CROSS MOTOR CARAVAN CENTRE LTD Company Secretary 2002-04-03 CURRENT 1973-04-27 Active
GEOFFREY SCOTT SURREY MOTOR CARAVAN CENTRE LIMITED Company Secretary 2002-04-03 CURRENT 1989-02-06 Active
GEOFFREY SCOTT MARQUIS MOTORHOMES LIMITED Company Secretary 2002-04-03 CURRENT 1979-02-16 Active
MICHAEL DAVID CROUCH MICHAEL JORDAN CARAVANS LIMITED Director 2017-09-04 CURRENT 1974-12-04 Active
MICHAEL DAVID CROUCH BERKSHIRE MOTOR CARAVAN CENTRE LIMITED Director 2009-06-18 CURRENT 1979-07-26 Active
MICHAEL DAVID CROUCH MARQUIS SOUTH YORKSHIRE LIMITED Director 2009-06-18 CURRENT 1997-01-14 Active
MICHAEL DAVID CROUCH AUTO-SLEEPERS LIMITED Director 2009-06-18 CURRENT 1997-07-28 Active
MICHAEL DAVID CROUCH AUTO-SLEEPERS GROUP LIMITED Director 2009-06-18 CURRENT 2000-04-20 Active
MICHAEL DAVID CROUCH SOUTHERN CROSS MOTOR CARAVAN CENTRE LTD Director 2009-06-18 CURRENT 1973-04-27 Active
MICHAEL DAVID CROUCH SURREY MOTOR CARAVAN CENTRE LIMITED Director 2009-06-18 CURRENT 1989-02-06 Active
MICHAEL DAVID CROUCH MARQUIS MOTORHOMES LIMITED Director 2009-06-18 CURRENT 1979-02-16 Active
MICHAEL DAVID CROUCH AUTO-SLEEPERS INVESTMENTS LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active
GEOFFREY SCOTT MICHAEL JORDAN CARAVANS LIMITED Director 2017-09-04 CURRENT 1974-12-04 Active
GEOFFREY SCOTT AUTO-SLEEPERS INVESTMENTS LIMITED Director 2009-04-08 CURRENT 2009-04-08 Active
GEOFFREY SCOTT BERKSHIRE MOTOR CARAVAN CENTRE LIMITED Director 2002-04-03 CURRENT 1979-07-26 Active
GEOFFREY SCOTT MARQUIS SOUTH YORKSHIRE LIMITED Director 2002-04-03 CURRENT 1997-01-14 Active
GEOFFREY SCOTT AUTO-SLEEPERS LIMITED Director 2002-04-03 CURRENT 1997-07-28 Active
GEOFFREY SCOTT AUTO-SLEEPERS GROUP LIMITED Director 2002-04-03 CURRENT 2000-04-20 Active
GEOFFREY SCOTT SOUTHERN CROSS MOTOR CARAVAN CENTRE LTD Director 2002-04-03 CURRENT 1973-04-27 Active
GEOFFREY SCOTT SURREY MOTOR CARAVAN CENTRE LIMITED Director 2002-04-03 CURRENT 1989-02-06 Active
GEOFFREY SCOTT MARQUIS MOTORHOMES LIMITED Director 2002-04-03 CURRENT 1979-02-16 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
2023-06-29CONFIRMATION STATEMENT MADE ON 28/06/23, WITH NO UPDATES
2023-06-01FULL ACCOUNTS MADE UP TO 31/08/22
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-05-23FULL ACCOUNTS MADE UP TO 31/08/21
2022-05-23AAFULL ACCOUNTS MADE UP TO 31/08/21
2022-01-11STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-01-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2021-05-20AAFULL ACCOUNTS MADE UP TO 31/08/20
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2020-05-11AAFULL ACCOUNTS MADE UP TO 31/08/19
2019-07-01CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH NO UPDATES
2019-05-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/18
2018-06-28CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-03-19AASMALL COMPANY ACCOUNTS MADE UP TO 31/08/17
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 6512775
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES
2017-07-04PSC02Notification of Auto-Sleepers Investments Limited as a person with significant control on 2016-04-06
2017-01-20AAFULL ACCOUNTS MADE UP TO 31/08/16
2016-06-28LATEST SOC28/06/16 STATEMENT OF CAPITAL;GBP 6512775
2016-06-28AR0128/06/16 ANNUAL RETURN FULL LIST
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/08/15
2015-07-06LATEST SOC06/07/15 STATEMENT OF CAPITAL;GBP 6512775
2015-07-06AR0128/06/15 ANNUAL RETURN FULL LIST
2015-05-11AAFULL ACCOUNTS MADE UP TO 31/08/14
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 6512775
2014-07-01AR0128/06/14 ANNUAL RETURN FULL LIST
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY SCOTT / 30/06/2014
2014-07-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL DAVID CROUCH / 30/06/2014
2014-07-01CH03SECRETARY'S DETAILS CHNAGED FOR GEOFFREY SCOTT on 2014-06-30
2013-12-20AAFULL ACCOUNTS MADE UP TO 31/08/13
2013-08-21SH19Statement of capital on 2013-08-21 GBP 6,512,775
2013-08-21CAP-SSSolvency statement dated 05/08/13
2013-08-21RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2013-07-08AR0128/06/13 ANNUAL RETURN FULL LIST
2012-12-20AAFULL ACCOUNTS MADE UP TO 31/08/12
2012-06-29AR0128/06/12 ANNUAL RETURN FULL LIST
2011-12-22AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-06-30AR0128/06/11 ANNUAL RETURN FULL LIST
2010-12-06AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-07-01AR0128/06/10 ANNUAL RETURN FULL LIST
2009-11-20AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-07-21363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR LUCA BIANCHI
2009-07-10288bAPPOINTMENT TERMINATED DIRECTOR MARCO CRIVELLI
2009-07-07RES13RE CLASSIFIED 18/06/2009
2009-07-07123NC INC ALREADY ADJUSTED 18/06/09
2009-07-07RES01ADOPT ARTICLES 18/06/2009
2009-07-07RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2009-07-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-07-07RES04GBP NC 13740001/23740001 18/06/2009
2009-07-0788(2)AD 18/06/09 GBP SI 6772774@1=6772774 GBP IC 13740001/20512775
2009-07-03RES01ALTER ARTICLES 17/06/2009
2009-07-03RES13SECTION 175(5)(A) AUTHORISED 17/06/2009
2009-07-01AAFULL ACCOUNTS MADE UP TO 31/08/08
2009-07-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2009-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3
2009-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-06-27403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-02-10AAFULL ACCOUNTS MADE UP TO 31/08/07
2009-01-21395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2008-06-30363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-24AAFULL ACCOUNTS MADE UP TO 31/08/06
2008-03-17288bAPPOINTMENT TERMINATED DIRECTOR IAN CAPES
2008-02-13288aNEW DIRECTOR APPOINTED
2007-07-03363aRETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS
2007-06-11395PARTICULARS OF MORTGAGE/CHARGE
2007-06-11288bDIRECTOR RESIGNED
2007-03-05288aNEW DIRECTOR APPOINTED
2006-10-18288bDIRECTOR RESIGNED
2006-08-151.4NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT
2006-07-26363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2006-07-18395PARTICULARS OF MORTGAGE/CHARGE
2006-07-111.1REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT
2006-04-25288bDIRECTOR RESIGNED
2005-09-2288(2)RAD 24/08/05--------- £ SI 12614998@1=12614998 £ IC 1125003/13740001
2005-09-19288aNEW DIRECTOR APPOINTED
2005-09-16155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-1588(2)RAD 24/08/05--------- £ SI 1125001@1=1125001 £ IC 2/1125003
2005-09-12288aNEW DIRECTOR APPOINTED
2005-09-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2005-09-08395PARTICULARS OF MORTGAGE/CHARGE
2005-09-08155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2005-09-08RES13COMPANY INTERESTS 24/08/05
2005-09-07123NC INC ALREADY ADJUSTED 24/08/05
2005-09-07288aNEW DIRECTOR APPOINTED
2005-09-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-09-07RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-08-16CERTNMCOMPANY NAME CHANGED AUTOSLEEPERS HOLDINGS LIMITED CERTIFICATE ISSUED ON 16/08/05
2005-08-03225ACC. REF. DATE EXTENDED FROM 30/06/06 TO 31/08/06
2005-07-23288aNEW DIRECTOR APPOINTED
2005-07-23288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to AUTO-SLEEPERS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
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 AUTO-SLEEPERS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-01 Outstanding SEA-SOCIETA EUROPEA AUTOCARAVANS S.P.A.("SEA" AND THE SECURITY TRUSTEE"
DEBENTURE 2009-01-09 Satisfied BANCA NAZIONALE DEL LAVORO S.P.A. (THE SECURITY TRUSTEE)
DEBENTURE 2007-06-01 Satisfied BANCA NAZIONALE DEL LAVORO S.P.A., (THE SECURITY TRUSTEE)
DEBENTURE 2006-06-30 Satisfied BANCA NAZIONALE DEL LAVORO S.P.A FOR ITSELF AND AS SECURITY TRUSTEE FOR AND ON BEHALF OF THESECURED CREDITORS
DEBENTURE 2005-08-24 Satisfied BANCA NAZIONALE DEL LAVORO S.P.A. (THE SECURITY TRUSTEE)
Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2013-08-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31
Annual Accounts
2008-08-31

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 AUTO-SLEEPERS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AUTO-SLEEPERS HOLDINGS LIMITED registering or being granted any patents
Domain Names

AUTO-SLEEPERS HOLDINGS LIMITED owns 1 domain names.

seauk.co.uk  

Trademarks
We have not found any records of AUTO-SLEEPERS HOLDINGS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
DEBENTURE AUTO-SLEEPERS GROUP LIMITED 2013-03-05 Outstanding

We have found 1 mortgage charges which are owed to AUTO-SLEEPERS HOLDINGS LIMITED

Income
Government Income
We have not found government income sources for AUTO-SLEEPERS HOLDINGS 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 (70100 - Activities of head offices) as AUTO-SLEEPERS HOLDINGS LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where AUTO-SLEEPERS HOLDINGS 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 AUTO-SLEEPERS HOLDINGS 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 AUTO-SLEEPERS HOLDINGS 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.