Company NameAutoden (Knutsford) Limited
DirectorsRobert Graham Hadall and Kevin Graham Hadall
Company StatusActive
Company Number03237295
CategoryPrivate Limited Company
Incorporation Date13 August 1996(27 years, 8 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5212Other retail non-specialised stores
SIC 47190Other retail sale in non-specialised stores

Directors

Director NameRobert Graham Hadall
Date of BirthApril 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Yew Tree Drive
Urmston
Manchester
Lancashire
M41 8QF
Director NameKevin Graham Hadall
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2001(4 years, 9 months after company formation)
Appointment Duration22 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressStation Garage King Street
Knutsford
Cheshire
WA16 8BW
Secretary NameAnne Marilyn Hadall
NationalityBritish
StatusResigned
Appointed13 August 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Yew Tree Drive
Urmston
Manchester
Lancashire
M41 8QF
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 August 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.autoden-knutsford.co.uk/
Telephone01565 654435
Telephone regionKnutsford

Location

Registered AddressStation Garage King Street
Knutsford
Cheshire
WA16 8BW
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishKnutsford
WardKnutsford
Built Up AreaKnutsford

Shareholders

1 at £1Anne Marilyn Hadall
33.33%
Ordinary
1 at £1Kevin Graham Hadall
33.33%
Ordinary
1 at £1Robert G. Hadall
33.33%
Ordinary

Financials

Year2014
Net Worth£13,015
Cash£263
Current Liabilities£55,960

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End28 February

Returns

Latest Return13 August 2023 (8 months, 2 weeks ago)
Next Return Due27 August 2024 (4 months from now)

Charges

5 November 1999Delivered on: 11 November 1999
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

25 September 2023Micro company accounts made up to 28 February 2023 (6 pages)
24 August 2023Confirmation statement made on 13 August 2023 with no updates (3 pages)
9 September 2022Micro company accounts made up to 28 February 2022 (5 pages)
15 August 2022Confirmation statement made on 13 August 2022 with updates (5 pages)
25 October 2021Micro company accounts made up to 28 February 2021 (6 pages)
20 August 2021Confirmation statement made on 13 August 2021 with no updates (3 pages)
8 October 2020Confirmation statement made on 13 August 2020 with no updates (3 pages)
22 June 2020Micro company accounts made up to 29 February 2020 (6 pages)
23 September 2019Micro company accounts made up to 28 February 2019 (6 pages)
30 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
24 August 2018Confirmation statement made on 13 August 2018 with updates (5 pages)
24 August 2018Termination of appointment of Anne Marilyn Hadall as a secretary on 15 March 2018 (1 page)
10 August 2018Micro company accounts made up to 28 February 2018 (5 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
3 July 2017Micro company accounts made up to 28 February 2017 (2 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
25 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
23 June 2016Total exemption small company accounts made up to 29 February 2016 (5 pages)
24 August 2015Director's details changed for Kevin Graham Hadall on 29 October 2014 (2 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(5 pages)
24 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-24
  • GBP 3
(5 pages)
24 August 2015Director's details changed for Kevin Graham Hadall on 29 October 2014 (2 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
19 June 2015Total exemption small company accounts made up to 28 February 2015 (5 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
29 August 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 3
(5 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
1 May 2014Total exemption small company accounts made up to 28 February 2014 (5 pages)
15 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 3
(5 pages)
15 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-15
  • GBP 3
(5 pages)
15 September 2013Director's details changed for Kevin Graham Hadall on 31 March 2013 (2 pages)
15 September 2013Director's details changed for Kevin Graham Hadall on 31 March 2013 (2 pages)
1 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
1 June 2013Total exemption small company accounts made up to 28 February 2013 (5 pages)
20 August 2012Director's details changed for Kevin Graham Hadall on 20 August 2012 (2 pages)
20 August 2012Director's details changed for Kevin Graham Hadall on 20 August 2012 (2 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
20 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (5 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
27 July 2012Total exemption small company accounts made up to 29 February 2012 (6 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
15 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (5 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
13 July 2011Total exemption small company accounts made up to 28 February 2011 (6 pages)
17 August 2010Director's details changed for Robert Graham Hadall on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Kevin Graham Hadall on 13 August 2010 (2 pages)
17 August 2010Director's details changed for Kevin Graham Hadall on 13 August 2010 (2 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
17 August 2010Director's details changed for Robert Graham Hadall on 13 August 2010 (2 pages)
17 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (5 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
15 June 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
24 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (5 pages)
24 October 2009Annual return made up to 13 August 2009 with a full list of shareholders (5 pages)
23 October 2009Director's details changed for Kevin Graham Hadall on 26 June 2009 (1 page)
23 October 2009Director's details changed for Kevin Graham Hadall on 26 June 2009 (1 page)
8 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
8 May 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
20 October 2008Ad 09/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
20 October 2008Ad 09/10/08\gbp si 1@1=1\gbp ic 2/3\ (2 pages)
10 September 2008Return made up to 13/08/08; no change of members (7 pages)
10 September 2008Return made up to 13/08/08; no change of members (7 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
16 June 2008Total exemption small company accounts made up to 29 February 2008 (5 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
19 November 2007Total exemption small company accounts made up to 28 February 2007 (5 pages)
7 September 2007Return made up to 13/08/07; change of members (7 pages)
7 September 2007Return made up to 13/08/07; change of members (7 pages)
22 August 2006Return made up to 13/08/06; full list of members (7 pages)
22 August 2006Return made up to 13/08/06; full list of members (7 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
13 June 2006Total exemption small company accounts made up to 28 February 2006 (6 pages)
24 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 August 2005Return made up to 13/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
31 May 2005Total exemption small company accounts made up to 28 February 2005 (5 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
20 August 2004Return made up to 13/08/04; full list of members (7 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
26 May 2004Total exemption small company accounts made up to 29 February 2004 (6 pages)
28 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
28 August 2003Return made up to 13/08/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
9 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
9 July 2003Total exemption small company accounts made up to 28 February 2003 (6 pages)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
19 August 2002Return made up to 13/08/02; full list of members (7 pages)
15 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
15 July 2002Total exemption small company accounts made up to 28 February 2002 (6 pages)
17 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
17 August 2001Return made up to 13/08/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
15 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
15 June 2001New director appointed (2 pages)
15 June 2001New director appointed (2 pages)
15 June 2001Accounts for a small company made up to 28 February 2001 (7 pages)
8 August 2000Return made up to 13/08/00; full list of members (6 pages)
8 August 2000Return made up to 13/08/00; full list of members (6 pages)
6 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
6 July 2000Accounts for a small company made up to 29 February 2000 (7 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
11 November 1999Particulars of mortgage/charge (3 pages)
13 August 1999Return made up to 13/08/99; no change of members (4 pages)
13 August 1999Return made up to 13/08/99; no change of members (4 pages)
21 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
21 June 1999Accounts for a small company made up to 28 February 1999 (7 pages)
7 August 1998Return made up to 13/08/98; no change of members (4 pages)
7 August 1998Return made up to 13/08/98; no change of members (4 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (8 pages)
17 June 1998Accounts for a small company made up to 28 February 1998 (8 pages)
3 September 1997Return made up to 13/08/97; full list of members (6 pages)
3 September 1997Return made up to 13/08/97; full list of members (6 pages)
20 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
20 July 1997Accounts for a small company made up to 28 February 1997 (7 pages)
12 November 1996Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
12 November 1996Accounting reference date shortened from 31/08/97 to 28/02/97 (1 page)
19 August 1996Secretary resigned (1 page)
19 August 1996Secretary resigned (1 page)
13 August 1996Incorporation (14 pages)
13 August 1996Incorporation (14 pages)