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

AUTONO-MED LIMITED

BOWCLIFFE HALL, BRAMHAM, LEEDS, W YORKSHIRE, LS23 6LP,
Company Registration Number
03416833
Private Limited Company
Active

Company Overview

About Autono-med Ltd
AUTONO-MED LIMITED was founded on 1997-08-08 and has its registered office in Leeds. The organisation's status is listed as "Active". Autono-med 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
AUTONO-MED LIMITED
 
Legal Registered Office
BOWCLIFFE HALL
BRAMHAM
LEEDS
W YORKSHIRE
LS23 6LP
Other companies in LS23
 
Filing Information
Company Number 03416833
Company ID Number 03416833
Date formed 1997-08-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 08/08/2015
Return next due 05/09/2016
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB809501538  
Last Datalog update: 2023-09-05 18:08:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTONO-MED 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 AUTONO-MED LIMITED

Current Directors
Officer Role Date Appointed
DAVID ROBERTSON MAXWELL WATT
Company Secretary 2007-01-03
GEOFFREY GRANT
Director 2005-09-07
MICHAEL PHILIP LOWE
Director 2017-09-01
DAVID ROBERTSON MAXWELL WATT
Director 2002-03-13
Previous Officers
Officer Role Date Appointed Date Resigned
BARBARA WATT
Company Secretary 2005-03-22 2007-01-03
GAVIN MARK KAYE
Company Secretary 2000-07-17 2005-03-22
GAVIN MARK KAYE
Director 2000-07-17 2004-02-02
ANDREW STEPHEN BRODE
Director 2001-12-10 2002-03-13
DECLAN ANTHONY FITZPATRICK
Director 2000-07-17 2001-12-10
JOHN JEREMY COATSWORTH
Company Secretary 1998-03-16 2000-07-17
JEREMY PETER ROBERT SIMS
Director 1997-08-10 2000-07-17
SIMON PETER REALEY
Director 1997-08-10 1998-11-17
SIMON PETER REALEY
Company Secretary 1997-08-10 1998-03-16
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-08-08 1997-08-08
LONDON LAW SERVICES LIMITED
Nominated Director 1997-08-08 1997-08-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND (NO.10) LIMITED Director 2017-06-09 CURRENT 2017-06-09 Active
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND (NO.9) LIMITED Director 2016-01-14 CURRENT 2016-01-14 Active
GEOFFREY GRANT 27 HARLESDEN ROAD (LONDON) LIMITED Director 2015-06-29 CURRENT 2014-12-03 Active
GEOFFREY GRANT DYRHAM PARK COUNTRY CLUB LIMITED Director 2014-06-09 CURRENT 1963-03-04 Active
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND (NO.6) LIMITED Director 2010-04-15 CURRENT 2010-04-15 Dissolved 2014-03-19
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND (NO.8) LIMITED Director 2009-09-18 CURRENT 2009-09-18 Liquidation
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND (NO.7) LIMITED Director 2009-04-20 CURRENT 2009-04-20 Liquidation
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND (NO.5) LIMITED Director 2004-04-20 CURRENT 2004-01-30 Active
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND (NO.4) LIMITED Director 2003-05-23 CURRENT 2003-04-13 Active
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND (NO.3) LIMITED Director 2002-04-22 CURRENT 2002-04-22 Active
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND (DEVELOPMENTS) LIMITED Director 2000-12-05 CURRENT 2000-10-24 Active
GEOFFREY GRANT LOUIS GOLDSTEIN LIMITED Director 2000-01-10 CURRENT 1999-12-29 Liquidation
GEOFFREY GRANT TWENTY-FIRST CENTURY LAND LIMITED Director 1998-07-01 CURRENT 1997-02-13 Active
DAVID ROBERTSON MAXWELL WATT FORFOOTSSAKE LIMITED Director 2007-04-24 CURRENT 2007-04-24 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
2023-12-11APPOINTMENT TERMINATED, DIRECTOR GEOFFREY GRANT
2023-08-24MICRO ENTITY ACCOUNTS MADE UP TO 28/02/23
2023-08-16CONFIRMATION STATEMENT MADE ON 12/08/23, WITH NO UPDATES
2022-08-19CS01CONFIRMATION STATEMENT MADE ON 12/08/22, WITH NO UPDATES
2022-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/22
2021-08-18AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/21
2021-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/21, WITH NO UPDATES
2020-10-23AAMICRO ENTITY ACCOUNTS MADE UP TO 29/02/20
2020-08-17CS01CONFIRMATION STATEMENT MADE ON 12/08/20, WITH NO UPDATES
2019-11-21SH03Purchase of own shares
2019-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/19
2019-08-13CS01CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES
2019-08-09CS01CONFIRMATION STATEMENT MADE ON 08/08/19, WITH NO UPDATES
2019-03-05CH01Director's details changed for Michael Philip Lowe on 2019-02-28
2018-11-29AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/18
2018-08-24CS01CONFIRMATION STATEMENT MADE ON 08/08/18, WITH NO UPDATES
2017-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/17
2017-09-11AP01DIRECTOR APPOINTED MICHAEL PHILIP LOWE
2017-09-11AP01DIRECTOR APPOINTED MICHAEL PHILIP LOWE
2017-08-21CS01CONFIRMATION STATEMENT MADE ON 08/08/17, WITH NO UPDATES
2017-01-16AAMICRO ENTITY ACCOUNTS MADE UP TO 28/02/16
2016-08-11LATEST SOC11/08/16 STATEMENT OF CAPITAL;GBP 228.57
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 08/08/16, WITH UPDATES
2015-12-01AA28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 228.57
2015-09-08AR0108/08/15 ANNUAL RETURN FULL LIST
2014-12-15AA28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-10-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-09-02LATEST SOC02/09/14 STATEMENT OF CAPITAL;GBP 228.57
2014-09-02AR0108/08/14 ANNUAL RETURN FULL LIST
2013-11-13AA28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-19AR0108/08/13 ANNUAL RETURN FULL LIST
2012-11-22AA29/02/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-16AR0108/08/12 ANNUAL RETURN FULL LIST
2011-09-27AA28/02/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-09AR0108/08/11 ANNUAL RETURN FULL LIST
2010-08-12AR0108/08/10 ANNUAL RETURN FULL LIST
2010-06-22AA28/02/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-05AA28/02/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-09-14363aReturn made up to 08/08/09; full list of members
2008-12-27AA28/02/08 ACCOUNTS TOTAL EXEMPTION SMALL
2008-11-28363aReturn made up to 08/08/08; full list of members
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07
2007-11-16363sRETURN MADE UP TO 08/08/07; FULL LIST OF MEMBERS
2007-11-16363sRETURN MADE UP TO 08/08/06; FULL LIST OF MEMBERS
2007-07-03395PARTICULARS OF MORTGAGE/CHARGE
2007-03-16288bSECRETARY RESIGNED
2007-03-16288aNEW SECRETARY APPOINTED
2007-01-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06
2005-11-11287REGISTERED OFFICE CHANGED ON 11/11/05 FROM: 20 KIRKGATE SHERBURN IN ELMET LEEDS WEST YORKSHIRE LS25 6BL
2005-10-31RES01ALTERATION TO MEMORANDUM AND ARTICLES
2005-10-31122S-DIV 23/09/05
2005-10-31RES13SHARES S/DIVIDED 23/09/05
2005-10-31RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2005-10-3188(2)RAD 23/09/05--------- £ SI 2857@.01=28 £ IC 200/228
2005-09-22363sRETURN MADE UP TO 08/08/05; FULL LIST OF MEMBERS
2005-09-22288aNEW DIRECTOR APPOINTED
2005-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05
2005-06-27288aNEW SECRETARY APPOINTED
2005-06-27288bSECRETARY RESIGNED
2005-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04
2004-09-24363sRETURN MADE UP TO 08/08/04; NO CHANGE OF MEMBERS
2004-02-11288bDIRECTOR RESIGNED
2004-01-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03
2003-11-21395PARTICULARS OF MORTGAGE/CHARGE
2003-11-05RES04£ NC 100/10000 16/06/
2003-11-05363sRETURN MADE UP TO 08/08/03; FULL LIST OF MEMBERS
2003-11-05123NC INC ALREADY ADJUSTED 16/06/03
2003-11-0588(2)RAD 16/06/03--------- £ SI 30@1=30 £ IC 100/130
2003-11-0588(2)RAD 16/06/03--------- £ SI 70@1=70 £ IC 130/200
2003-05-21287REGISTERED OFFICE CHANGED ON 21/05/03 FROM: 19 JUNIPER GARDENS SHENLEY RADLETT HERTFORDSHIRE
2003-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01
2003-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02
2002-07-30363aRETURN MADE UP TO 08/08/02; FULL LIST OF MEMBERS
2002-07-12287REGISTERED OFFICE CHANGED ON 12/07/02 FROM: FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ
2002-05-09288aNEW DIRECTOR APPOINTED
2002-03-26288bDIRECTOR RESIGNED
2002-03-22CERTNMCOMPANY NAME CHANGED CYBER HOSPITAL LIMITED CERTIFICATE ISSUED ON 22/03/02
2002-03-20288aNEW DIRECTOR APPOINTED
2002-03-12288bDIRECTOR RESIGNED
2001-12-19225ACC. REF. DATE SHORTENED FROM 28/02/02 TO 28/02/01
2001-12-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/00
2001-10-23363sRETURN MADE UP TO 08/08/01; FULL LIST OF MEMBERS
2001-07-25225ACC. REF. DATE EXTENDED FROM 31/08/01 TO 28/02/02
2000-12-11363(287)REGISTERED OFFICE CHANGED ON 11/12/00
2000-12-11363sRETURN MADE UP TO 08/08/00; FULL LIST OF MEMBERS
2000-11-13287REGISTERED OFFICE CHANGED ON 13/11/00 FROM: FINSBURY TOWER 103-105 BUNHILL ROW LONDON EC1Y 8LZ
2000-08-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-08-10288aNEW DIRECTOR APPOINTED
2000-08-02288bDIRECTOR RESIGNED
2000-08-01287REGISTERED OFFICE CHANGED ON 01/08/00 FROM: 28 SEA STREET NEWPORT ISLE OF WIGHT PO30 5BW
2000-08-01288bSECRETARY RESIGNED
1999-10-21SRES03EXEMPTION FROM APPOINTING AUDITORS 08/10/99
1999-10-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/99
Industry Information
SIC/NAIC Codes
46 - Wholesale trade, except of motor vehicles and motorcycles
464 - Wholesale of household goods
46460 - Wholesale of pharmaceutical goods




Licences & Regulatory approval
We could not find any licences issued to AUTONO-MED 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 AUTONO-MED LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2007-07-03 Satisfied IGF INVOICE FINANCE LTD
DEBENTURE 2003-11-21 Satisfied HSBC BANK PLC
Creditors
Creditors Due Within One Year 2012-03-01 £ 23,944
Provisions For Liabilities Charges 2012-03-01 £ 457

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-02-28
Annual Accounts
2014-02-28
Annual Accounts
2015-02-28
Annual Accounts
2016-02-28
Annual Accounts
2017-02-28
Annual Accounts
2018-02-28
Annual Accounts
2019-02-28
Annual Accounts
2020-02-29
Annual Accounts
2021-02-28
Annual Accounts
2022-02-28

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 AUTONO-MED LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-01 £ 229
Cash Bank In Hand 2012-03-01 £ 5,088
Current Assets 2012-03-01 £ 139,486
Debtors 2012-03-01 £ 107,268
Fixed Assets 2012-03-01 £ 3,203
Shareholder Funds 2012-03-01 £ 118,288
Stocks Inventory 2012-03-01 £ 27,130
Tangible Fixed Assets 2012-03-01 £ 3,203

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of AUTONO-MED LIMITED registering or being granted any patents
Domain Names

AUTONO-MED LIMITED owns 3 domain names.

sealtight.co.uk   seal-tight.co.uk   autonomed.co.uk  

Trademarks
We have not found any records of AUTONO-MED LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTONO-MED 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 (46460 - Wholesale of pharmaceutical goods) as AUTONO-MED LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTONO-MED 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 AUTONO-MED LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-10-0090184990Instruments and appliances used in dental sciences, n.e.s.
2018-10-0090184990Instruments and appliances used in dental sciences, n.e.s.
2018-07-0090184990Instruments and appliances used in dental sciences, n.e.s.
2018-07-0090184990Instruments and appliances used in dental sciences, n.e.s.
2018-04-0090184990Instruments and appliances used in dental sciences, n.e.s.
2018-04-0090184990Instruments and appliances used in dental sciences, n.e.s.
2018-03-0090211010Orthopaedic appliances
2018-03-0090211010Orthopaedic appliances
2016-10-0090184990Instruments and appliances used in dental sciences, n.e.s.
2016-07-0090184990Instruments and appliances used in dental sciences, n.e.s.
2016-04-0090184990Instruments and appliances used in dental sciences, n.e.s.
2016-03-0090184990Instruments and appliances used in dental sciences, n.e.s.
2016-03-0090211010Orthopaedic appliances
2016-02-0030051000Adhesive dressings and other articles having an adhesive layer, impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes
2015-12-0090184990Instruments and appliances used in dental sciences, n.e.s.
2015-09-0090184990Instruments and appliances used in dental sciences, n.e.s.
2015-08-0090184990Instruments and appliances used in dental sciences, n.e.s.
2015-06-0190184990Instruments and appliances used in dental sciences, n.e.s.
2015-06-0090184990Instruments and appliances used in dental sciences, n.e.s.
2015-04-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-04-0090219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2015-02-0190184990Instruments and appliances used in dental sciences, n.e.s.
2015-02-0090184990Instruments and appliances used in dental sciences, n.e.s.
2014-11-0190184990Instruments and appliances used in dental sciences, n.e.s.
2014-09-0190184990Instruments and appliances used in dental sciences, n.e.s.
2014-06-0190184990Instruments and appliances used in dental sciences, n.e.s.
2014-04-0190184990Instruments and appliances used in dental sciences, n.e.s.
2014-02-0190184990Instruments and appliances used in dental sciences, n.e.s.
2013-11-0190184990Instruments and appliances used in dental sciences, n.e.s.
2013-08-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2013-07-0190184990Instruments and appliances used in dental sciences, n.e.s.
2013-04-0190184990Instruments and appliances used in dental sciences, n.e.s.
2013-03-0130059099Bandages and similar articles impregnated or covered with pharmaceutical substances or put up for retail sale for medical, surgical, dental or veterinary purposes (excl. those of textile materials, adhesive dressings and other articles having an adhesive layer)
2013-03-0190184990Instruments and appliances used in dental sciences, n.e.s.
2013-01-0190184990Instruments and appliances used in dental sciences, n.e.s.
2012-11-0190184990Instruments and appliances used in dental sciences, n.e.s.
2012-09-0190184990Instruments and appliances used in dental sciences, n.e.s.
2012-07-0190184990Instruments and appliances used in dental sciences, n.e.s.
2012-05-0190184990Instruments and appliances used in dental sciences, n.e.s.
2012-03-0190184990Instruments and appliances used in dental sciences, n.e.s.
2011-12-0190184990Instruments and appliances used in dental sciences, n.e.s.
2011-10-0190184990Instruments and appliances used in dental sciences, n.e.s.
2011-08-0190184990Instruments and appliances used in dental sciences, n.e.s.
2011-08-0190211010Orthopaedic appliances
2011-06-0190184990Instruments and appliances used in dental sciences, n.e.s.
2011-04-0190184990Instruments and appliances used in dental sciences, n.e.s.
2011-03-0190211010Orthopaedic appliances
2011-01-0190211010Orthopaedic appliances
2010-11-0190219090Articles and appliances, which are worn or carried, or implanted in the body, to compensate for a defect or disability (excl. artificial parts of the body, hearing aids, incl. parts and accessories, and complete pacemakers for stimulating heart muscles)
2010-09-0190211090Splints and other fracture appliances
2010-07-0190189085
2010-07-0190211010Orthopaedic appliances
2010-06-0190211010Orthopaedic appliances
2010-05-0190211010Orthopaedic appliances
2010-03-0190189085
2010-02-0190189085
2010-02-0190211090Splints and other fracture appliances

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 AUTONO-MED 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 AUTONO-MED 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.