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

AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED

BOOTHS PARK, CHELFORD ROAD, KNUTSFORD, WA16 8QZ,
Company Registration Number
07871655
Private Limited Company
Active

Company Overview

About Automated Technology Group Holdings Ltd
AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED was founded on 2011-12-05 and has its registered office in Knutsford. The organisation's status is listed as "Active". Automated Technology Group Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED
 
Legal Registered Office
BOOTHS PARK
CHELFORD ROAD
KNUTSFORD
WA16 8QZ
Other companies in AL1
 
Previous Names
AUTOMATED TECHNOLOGY GROUP LIMITED08/04/2014
Filing Information
Company Number 07871655
Company ID Number 07871655
Date formed 2011-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts AUDIT EXEMPTION SUBSIDIARY
Last Datalog update: 2024-12-05 19:53:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOMATED TECHNOLOGY GROUP 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 AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
IAIN ANGUS JONES
Company Secretary 2015-12-18
WILLIAM SAXON GREENHALGH
Director 2015-08-27
LESLIE JOHN HINDER
Director 2015-09-21
ANDREW ROBINSON
Director 2011-12-05
WILLIAM GEORGE SETTER
Director 2015-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
GARY STEPHEN WILKES
Director 2015-09-21 2017-09-14
ROBERT MUIRHEAD BIRNIE BROWN
Company Secretary 2015-09-21 2015-12-31
JOHN CECIL BLYTHE
Director 2015-09-21 2015-12-31
NIGEL BROOKES
Director 2012-04-12 2015-09-21
IAN PAUL FARMER
Director 2012-04-12 2015-09-21
SIMON LITCHFIELD
Director 2012-04-12 2015-09-21
JULIE ELIZABETH ROBINSON
Director 2012-02-14 2015-09-21
DEAN FRAZER NEWELL
Company Secretary 2013-01-01 2013-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
LESLIE JOHN HINDER WOOD GROUP FRONTIER LIMITED Director 2015-12-31 CURRENT 2000-01-21 Dissolved 2018-06-05
LESLIE JOHN HINDER AUTOTECH CONTROLS LIMITED Director 2015-09-21 CURRENT 2014-04-30 Dissolved 2018-02-27
LESLIE JOHN HINDER IGRANIC CONTROL SYSTEMS LIMITED Director 2015-09-21 CURRENT 1987-01-09 Dissolved 2018-04-17
LESLIE JOHN HINDER THE IGRANIC GROUP LIMITED Director 2015-09-21 CURRENT 1995-07-24 Dissolved 2018-04-17
LESLIE JOHN HINDER THE AUTOMATED TECHNOLOGY GROUP LIMITED Director 2015-09-21 CURRENT 1995-10-03 Active
LESLIE JOHN HINDER PSJ FABRICATIONS LTD Director 2015-09-21 CURRENT 1975-04-01 Active
LESLIE JOHN HINDER WOODHILL FRONTIER LIMITED Director 2011-12-09 CURRENT 2003-04-15 Dissolved 2017-07-18
LESLIE JOHN HINDER MUSTANG ENGINEERING LIMITED Director 2009-12-31 CURRENT 2004-09-17 Active
ANDREW ROBINSON ECO BRIGHT LIMITED Director 2014-08-08 CURRENT 2014-08-08 Active - Proposal to Strike off
ANDREW ROBINSON CROSSMEAD GAMMA LIMITED Director 2013-02-12 CURRENT 2013-02-12 Dissolved 2017-05-02
ANDREW ROBINSON PSJ FABRICATIONS LTD Director 2012-04-12 CURRENT 1975-04-01 Active
ANDREW ROBINSON THE AUTOMATED TECHNOLOGY GROUP LIMITED Director 1996-06-04 CURRENT 1995-10-03 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE LIMITED Director 2017-11-30 CURRENT 1977-09-30 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER GROUP LIMITED Director 2017-11-30 CURRENT 2002-12-09 Active
WILLIAM GEORGE SETTER FOSTER WHEELER (LONDON) LIMITED Director 2017-11-30 CURRENT 1966-09-16 Active
WILLIAM GEORGE SETTER ACM HEALTH SOLUTIONS LIMITED Director 2017-11-30 CURRENT 2002-02-01 Active
WILLIAM GEORGE SETTER AMEC USA FINANCE LIMITED Director 2017-11-30 CURRENT 2004-11-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER FINANCE ASIA LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER AMEC BRAVO LIMITED Director 2017-11-30 CURRENT 2007-04-10 Active
WILLIAM GEORGE SETTER FW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2009-06-15 Active
WILLIAM GEORGE SETTER AMEC WIND DEVELOPMENTS LIMITED Director 2017-11-30 CURRENT 2013-11-19 Active - Proposal to Strike off
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 2 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 2 LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER AFW HUNGARY LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS 2 LIMITED Director 2017-11-30 CURRENT 2015-11-09 Active
WILLIAM GEORGE SETTER SIGMA 2 AFW LIMITED Director 2017-11-30 CURRENT 2015-12-21 Active
WILLIAM GEORGE SETTER JAMES SCOTT LIMITED Director 2017-11-30 CURRENT 1960-05-24 Active
WILLIAM GEORGE SETTER AMEC CONSTRUCTION LIMITED Director 2017-11-30 CURRENT 1992-07-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC SERVICES LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (BCS) LIMITED Director 2017-11-30 CURRENT 1966-03-31 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD AND COMPANY LIMITED Director 2017-11-30 CURRENT 1981-08-17 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER (HOLDINGS) LIMITED Director 2017-11-30 CURRENT 1920-02-02 Active
WILLIAM GEORGE SETTER AMEC BKW LIMITED Director 2017-11-30 CURRENT 1920-08-23 Active
WILLIAM GEORGE SETTER AMEC (MH1992) LIMITED Director 2017-11-30 CURRENT 1927-06-29 Active
WILLIAM GEORGE SETTER AMEC NOMINEES LIMITED Director 2017-11-30 CURRENT 1942-06-15 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC MINING LIMITED Director 2017-11-30 CURRENT 1948-05-29 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC (WSL) LIMITED Director 2017-11-30 CURRENT 1952-12-17 Active
WILLIAM GEORGE SETTER AMEC FACILITIES LIMITED Director 2017-11-30 CURRENT 1961-04-14 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC ENGINEERING LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC (MHL) LIMITED Director 2017-11-30 CURRENT 1962-01-17 Active
WILLIAM GEORGE SETTER AMEC CIVIL ENGINEERING LIMITED Director 2017-11-30 CURRENT 1976-06-24 Active
WILLIAM GEORGE SETTER AMEC PROCESS AND ENERGY LIMITED Director 2017-11-30 CURRENT 1986-06-16 Active
WILLIAM GEORGE SETTER AMEC UTILITIES LIMITED Director 2017-11-30 CURRENT 1992-12-23 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC CAPITAL PROJECTS LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active
WILLIAM GEORGE SETTER AMEC (AGL) LIMITED Director 2017-11-30 CURRENT 1993-03-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC TRUSTEES LIMITED Director 2017-11-30 CURRENT 1993-06-24 Active
WILLIAM GEORGE SETTER AMEC USA HOLDINGS LIMITED Director 2017-11-30 CURRENT 2000-07-26 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AMEC USA LIMITED Director 2017-11-30 CURRENT 2000-07-27 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER EUROPE Director 2017-11-30 CURRENT 2000-12-14 Active
WILLIAM GEORGE SETTER AMEC KAZAKHSTAN HOLDINGS LIMITED Director 2017-11-30 CURRENT 2002-09-09 Active - Proposal to Strike off
WILLIAM GEORGE SETTER FOSTER WHEELER MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2005-01-27 Active
WILLIAM GEORGE SETTER AMEC HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2011-12-05 Active
WILLIAM GEORGE SETTER ATLANTIS HEDGE CO 1 LIMITED Director 2017-11-30 CURRENT 2014-11-10 Active - Proposal to Strike off
WILLIAM GEORGE SETTER MDM UK FINANCE LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW INVESTMENTS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW E&C HOLDINGS LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active - Proposal to Strike off
WILLIAM GEORGE SETTER AFW FINANCE 3 LIMITED Director 2017-11-30 CURRENT 2015-12-15 Active
WILLIAM GEORGE SETTER PROCESS PLANTS SUPPLIERS LIMITED Director 2017-11-30 CURRENT 1969-07-09 Active
WILLIAM GEORGE SETTER AMEC INVESTMENTS EUROPE LIMITED Director 2017-11-30 CURRENT 1999-01-25 Active
WILLIAM GEORGE SETTER WOOD UK LIMITED Director 2017-11-30 CURRENT 1999-10-22 Active
WILLIAM GEORGE SETTER SANDIWAY SOLUTIONS (NO 3) LIMITED Director 2017-11-30 CURRENT 2004-12-21 Active
WILLIAM GEORGE SETTER WOOD LIMITED Director 2017-11-30 CURRENT 2015-11-06 Active
WILLIAM GEORGE SETTER WOOD PENSIONS TRUSTEE LIMITED Director 2017-11-16 CURRENT 1985-02-26 Active
WILLIAM GEORGE SETTER AMEC FOSTER WHEELER LIMITED Director 2017-10-07 CURRENT 1982-11-02 Active
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINE SERVICES HOLDINGS LIMITED Director 2015-04-30 CURRENT 1995-07-12 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD038 LIMITED Director 2015-03-04 CURRENT 2015-03-04 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WOOD GROUP UK LIMITED Director 2014-09-19 CURRENT 2006-02-07 Active
WILLIAM GEORGE SETTER JWG INVESTMENTS LIMITED Director 2014-08-21 CURRENT 2014-08-21 Active
WILLIAM GEORGE SETTER TALENTWORX LIMITED Director 2014-07-02 CURRENT 2014-07-02 Active - Proposal to Strike off
WILLIAM GEORGE SETTER WGD037 LIMITED Director 2014-04-18 CURRENT 2013-09-26 Dissolved 2015-07-10
WILLIAM GEORGE SETTER WOODHILL FRONTIER LIMITED Director 2014-02-28 CURRENT 2003-04-15 Dissolved 2017-07-18
WILLIAM GEORGE SETTER WOOD GROUP POWER INVESTMENTS LIMITED Director 2013-07-11 CURRENT 2013-07-11 Active
WILLIAM GEORGE SETTER WOOD GROUP ENGINEERING INTERNATIONAL LIMITED Director 2012-11-07 CURRENT 2003-04-15 Dissolved 2017-06-27
WILLIAM GEORGE SETTER WOOD GROUP GAS TURBINES LIMITED Director 2012-10-15 CURRENT 2000-01-21 Dissolved 2017-06-27
WILLIAM GEORGE SETTER W L S HOLDINGS LIMITED Director 2009-11-16 CURRENT 1981-05-27 Dissolved 2017-12-19
WILLIAM GEORGE SETTER WGD028 LIMITED Director 2009-11-16 CURRENT 1992-01-27 Active - Proposal to Strike off

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
2025-01-10Change of details for Wood Group Engineering & Operations Support Limited as a person with significant control on 2016-04-06
2024-12-13Change of details for Wood Group Engineering & Operations Support Limited as a person with significant control on 2023-11-30
2024-09-18Audit exemption statement of guarantee by parent company for period ending 31/12/23
2024-09-18Notice of agreement to exemption from audit of accounts for period ending 31/12/23
2024-09-18Consolidated accounts of parent company for subsidiary company period ending 31/12/23
2024-09-18Audit exemption subsidiary accounts made up to 2023-12-31
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-10Audit exemption statement of guarantee by parent company for period ending 31/12/22
2022-12-08CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH UPDATES
2022-11-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/21
2022-11-01AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/21
2022-11-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/21
2022-08-22APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN HINDER
2022-08-22DIRECTOR APPOINTED ANDREW PETER JAMES
2022-08-22AP01DIRECTOR APPOINTED ANDREW PETER JAMES
2022-08-22TM01APPOINTMENT TERMINATED, DIRECTOR LESLIE JOHN HINDER
2021-12-13CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-13CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-10-20PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/20
2021-10-20AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/20
2021-10-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/20
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2020-11-24PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/19
2020-11-24GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/19
2020-11-24AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/19
2020-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/20 FROM Compass Point Kingston Road Staines-upon-Thames Middlesex TW18 1DT
2020-04-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW ROBINSON
2020-02-24TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM SAXON GREENHALGH
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES
2019-10-07AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-09-11PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 31/12/18
2019-09-11AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 31/12/18
2019-09-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/12/18
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-12-11CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-01-16CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES
2017-10-06AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-25TM01APPOINTMENT TERMINATED, DIRECTOR GARY STEPHEN WILKES
2017-02-06LATEST SOC06/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-06CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-11-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CECIL BLYTHE
2016-01-06AP03Appointment of Mr Iain Angus Jones as company secretary on 2015-12-18
2016-01-06TM02Termination of appointment of Robert Muirhead Birnie Brown on 2015-12-31
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 1000
2015-12-30AR0105/12/15 ANNUAL RETURN FULL LIST
2015-11-10AUDAUDITOR'S RESIGNATION
2015-10-09AP03Appointment of Robert Muirhead Birnie Brown as company secretary on 2015-09-21
2015-10-09AP01DIRECTOR APPOINTED MR GARY STEPHEN WILKES
2015-10-07AP01DIRECTOR APPOINTED JOHN BLYTHE
2015-10-07AA01Current accounting period shortened from 31/03/16 TO 31/12/15
2015-10-07AP01DIRECTOR APPOINTED MR LESLIE JOHN HINDER
2015-10-07AD01REGISTERED OFFICE CHANGED ON 07/10/15 FROM 72 London Road St. Albans Hertfordshire AL1 1NS
2015-10-07AP01DIRECTOR APPOINTED MR WILLIAM GEORGE SETTER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN FARMER
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR SIMON LITCHFIELD
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL BROOKES
2015-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JULIE ROBINSON
2015-10-02MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2015-09-02AP01DIRECTOR APPOINTED MR WILLIAM SAXON GREENHALGH
2014-12-15LATEST SOC15/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-15AR0105/12/14 FULL LIST
2014-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JULIE ELIZABETH ROBINSON / 01/06/2012
2014-12-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-08CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW ROBINSON / 08/08/2014
2014-04-08RES15CHANGE OF NAME 27/03/2014
2014-04-08CERTNMCOMPANY NAME CHANGED AUTOMATED TECHNOLOGY GROUP LIMITED CERTIFICATE ISSUED ON 08/04/14
2014-04-08CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-01-02LATEST SOC02/01/14 STATEMENT OF CAPITAL;GBP 1000
2014-01-02AR0105/12/13 FULL LIST
2014-01-02TM02APPOINTMENT TERMINATED, SECRETARY DEAN NEWELL
2013-09-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-02-11AA01CURREXT FROM 30/06/2012 TO 31/03/2013
2013-01-14AR0105/12/12 FULL LIST
2013-01-14AP03SECRETARY APPOINTED MR DEAN FRAZER NEWELL
2012-09-27AP01DIRECTOR APPOINTED IAN PAUL FARMER
2012-09-27AP01DIRECTOR APPOINTED NIGEL BROOKES
2012-09-27AP01DIRECTOR APPOINTED SIMON LITCHFIELD
2012-04-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2012-02-17AP01DIRECTOR APPOINTED JULIE ELIZABETH ROBINSON
2012-02-17SH0114/02/12 STATEMENT OF CAPITAL GBP 1.00000
2012-01-27SH02SUB-DIVISION 11/01/12
2012-01-27RES01ADOPT ARTICLES 11/01/2012
2012-01-27RES13SUB DIV 11/01/2012
2011-12-06AA01CURRSHO FROM 31/12/2012 TO 30/06/2012
2011-12-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 AUTOMATED TECHNOLOGY GROUP 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 AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-04-18 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31

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 AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED
Trademarks
We have not found any records of AUTOMATED TECHNOLOGY GROUP HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOMATED TECHNOLOGY GROUP 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 AUTOMATED TECHNOLOGY GROUP 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 AUTOMATED TECHNOLOGY GROUP 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 AUTOMATED TECHNOLOGY GROUP 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 AUTOMATED TECHNOLOGY GROUP 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.