Company NameAutosol (UK) Limited
DirectorsPeter David Price-Thomas and Susanne Moller Price-Thomas
Company StatusActive
Company Number02426551
CategoryPrivate Limited Company
Incorporation Date26 September 1989(34 years, 7 months ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 45320Retail trade of motor vehicle parts and accessories

Directors

Secretary NameSusanne Moller Price-Thomas
NationalityBritish
StatusCurrent
Appointed10 April 2000(10 years, 6 months after company formation)
Appointment Duration24 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
HD4 6TA
Director NameMr Peter David Price-Thomas
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address57 Malleson Road
Gotherington
Cheltenham
GL52 9EX
Wales
Director NameSusanne Moller Price-Thomas
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed11 November 2021(32 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Hewson & Howson Chartered Accountants 8 Shepco
Shepcote Lane
Sheffield
S9 1TG
Director NameMr Michael Price Thomas
Date of BirthMay 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration30 years, 1 month (resigned 11 November 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLower Castle Hill Farm Lumb Lane
Almondbury
Huddersfield
West Yorkshire
HD4 6TA
Secretary NameGroup Captain John William King
NationalityBritish
StatusResigned
Appointed26 September 1991(2 years after company formation)
Appointment Duration7 years, 8 months (resigned 08 June 1999)
RoleCompany Director
Correspondence Address36 Valiant House
Vicarage Crescent
London
SW11 3LU
Secretary NameGLS Financial Services Limited (Corporation)
StatusResigned
Appointed08 June 1999(9 years, 8 months after company formation)
Appointment Duration10 months, 1 week (resigned 10 April 2000)
Correspondence AddressVictoria House
64 Paul Street
London
EC2A 4TT

Contact

Telephone01709 882200
Telephone regionRotherham

Location

Registered AddressC/O Hewson & Howson Chartered Accountants 8 Shepcote Office Village
Shepcote Lane
Sheffield
S9 1TG
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardDarnall
Built Up AreaSheffield

Shareholders

7.5k at £1Susanne Price Thomas
75.00%
Ordinary
2.5k at £1Andreas Durst
25.00%
Ordinary

Financials

Year2014
Net Worth£111,519
Cash£460
Current Liabilities£235,769

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 September 2023 (6 months, 3 weeks ago)
Next Return Due10 October 2024 (5 months, 3 weeks from now)

Charges

28 March 1996Delivered on: 4 April 1996
Satisfied on: 7 July 1999
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
22 February 1995Delivered on: 28 February 1995
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

5 October 2023Confirmation statement made on 26 September 2023 with no updates (3 pages)
21 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
27 October 2022Confirmation statement made on 26 September 2022 with no updates (3 pages)
17 August 2022Registered office address changed from Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA England to C/O Hewson & Howson Chartered Accountants 8 Shepcote Office Village Shepcote Lane Sheffield S9 1TG on 17 August 2022 (1 page)
7 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
25 March 2022Appointment of Susanne Moller Price-Thomas as a director on 11 November 2021 (2 pages)
25 March 2022Appointment of Peter David Price-Thomas as a director on 11 November 2021 (2 pages)
25 March 2022Termination of appointment of Michael Price Thomas as a director on 11 November 2021 (1 page)
10 November 2021Confirmation statement made on 26 September 2021 with no updates (3 pages)
23 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
3 December 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
24 June 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 September 2019Confirmation statement made on 26 September 2019 with no updates (3 pages)
18 June 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 October 2018Confirmation statement made on 26 September 2018 with no updates (3 pages)
9 October 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
27 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
27 October 2017Confirmation statement made on 26 September 2017 with no updates (3 pages)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 September 2017Registered office address changed from Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA on 22 September 2017 (1 page)
22 September 2017Registered office address changed from Unit 29 Goldthorpe Industrial Estate Goldthorpe Rotherham South Yorkshire S63 9BL to Lower Castle Hill Farm Lumb Lane Almondbury Huddersfield HD4 6TA on 22 September 2017 (1 page)
22 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
26 September 2016Confirmation statement made on 26 September 2016 with updates (5 pages)
29 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
29 April 2016Accounts for a small company made up to 31 December 2015 (6 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(4 pages)
21 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-21
  • GBP 10,000
(4 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
28 April 2015Accounts for a small company made up to 31 December 2014 (6 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
16 October 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-10-16
  • GBP 10,000
(4 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
3 April 2014Accounts for a small company made up to 31 December 2013 (6 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(4 pages)
23 October 2013Annual return made up to 26 September 2013 with a full list of shareholders
Statement of capital on 2013-10-23
  • GBP 10,000
(4 pages)
14 October 2013Auditor's resignation (1 page)
14 October 2013Auditor's resignation (1 page)
11 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
11 July 2013Accounts for a small company made up to 31 December 2012 (5 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
9 October 2012Annual return made up to 26 September 2012 with a full list of shareholders (4 pages)
16 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
16 April 2012Accounts for a small company made up to 31 December 2011 (5 pages)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
19 October 2011Registered office address changed from Unit 9 Goldthorpe Industrial Estate Goldthorp Rotherham South Yorkshire S63 9BL on 19 October 2011 (1 page)
19 October 2011Registered office address changed from Unit 9 Goldthorpe Industrial Estate Goldthorp Rotherham South Yorkshire S63 9BL on 19 October 2011 (1 page)
19 October 2011Annual return made up to 26 September 2011 with a full list of shareholders (4 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
20 June 2011Accounts for a small company made up to 31 December 2010 (7 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 26 September 2010 with a full list of shareholders (4 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
27 May 2010Accounts for a small company made up to 31 December 2009 (7 pages)
5 January 2010Auditor's resignation (1 page)
5 January 2010Auditor's resignation (1 page)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
6 November 2009Annual return made up to 26 September 2009 with a full list of shareholders (3 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages)
5 October 2009Registered office address changed from C/O Gateway Partners Uk Ltd 3Rd Floor 22 Ganton Street London W1F 7BY United Kingdom on 5 October 2009 (2 pages)
11 August 2009Full accounts made up to 31 December 2008 (13 pages)
11 August 2009Full accounts made up to 31 December 2008 (13 pages)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
11 February 2009Registered office changed on 11/02/2009 from c/o geo little sebire & co victoria house 64 paul street london EC2A 4TT (1 page)
2 October 2008Return made up to 26/09/08; full list of members (3 pages)
2 October 2008Return made up to 26/09/08; full list of members (3 pages)
11 August 2008Full accounts made up to 31 December 2007 (12 pages)
11 August 2008Full accounts made up to 31 December 2007 (12 pages)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
12 October 2007Full accounts made up to 31 December 2006 (11 pages)
11 October 2007Return made up to 26/09/07; full list of members (2 pages)
11 October 2007Return made up to 26/09/07; full list of members (2 pages)
6 October 2006Return made up to 26/09/06; full list of members (2 pages)
6 October 2006Return made up to 26/09/06; full list of members (2 pages)
15 September 2006Full accounts made up to 31 December 2005 (11 pages)
15 September 2006Full accounts made up to 31 December 2005 (11 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
27 September 2005Return made up to 26/09/05; full list of members (2 pages)
23 August 2005Full accounts made up to 31 December 2004 (11 pages)
23 August 2005Full accounts made up to 31 December 2004 (11 pages)
5 October 2004Return made up to 26/09/04; full list of members (6 pages)
5 October 2004Return made up to 26/09/04; full list of members (6 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
19 May 2004Full accounts made up to 31 December 2003 (10 pages)
29 October 2003Return made up to 26/09/03; full list of members (6 pages)
29 October 2003Return made up to 26/09/03; full list of members (6 pages)
19 October 2003Full accounts made up to 31 December 2002 (10 pages)
19 October 2003Full accounts made up to 31 December 2002 (10 pages)
3 October 2002Return made up to 26/09/02; full list of members (6 pages)
3 October 2002Return made up to 26/09/02; full list of members (6 pages)
16 May 2002Full accounts made up to 31 December 2001 (10 pages)
16 May 2002Full accounts made up to 31 December 2001 (10 pages)
14 November 2001Return made up to 26/09/01; full list of members (6 pages)
14 November 2001Return made up to 26/09/01; full list of members (6 pages)
15 August 2001Full accounts made up to 31 December 2000 (10 pages)
15 August 2001Full accounts made up to 31 December 2000 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
30 October 2000Full accounts made up to 31 December 1999 (10 pages)
16 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
16 October 2000Return made up to 26/09/00; full list of members
  • 363(287) ‐ Registered office changed on 16/10/00
(6 pages)
22 June 2000Secretary resigned (1 page)
22 June 2000New secretary appointed (2 pages)
22 June 2000New secretary appointed (2 pages)
22 June 2000Secretary resigned (1 page)
5 October 1999Return made up to 26/09/99; no change of members (4 pages)
5 October 1999Return made up to 26/09/99; no change of members (4 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999New secretary appointed (2 pages)
16 July 1999Secretary resigned (1 page)
16 July 1999Secretary resigned (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
7 July 1999Declaration of satisfaction of mortgage/charge (1 page)
25 June 1999Full accounts made up to 31 December 1998 (10 pages)
25 June 1999Full accounts made up to 31 December 1998 (10 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
16 October 1998Full accounts made up to 31 December 1997 (10 pages)
5 October 1998Return made up to 26/09/98; change of members (6 pages)
5 October 1998Return made up to 26/09/98; change of members (6 pages)
2 July 1998Registered office changed on 02/07/98 from: 26/28 bartholomew square london EC1V 3QA (1 page)
2 July 1998Registered office changed on 02/07/98 from: 26/28 bartholomew square london EC1V 3QA (1 page)
20 October 1997Return made up to 26/09/97; full list of members (6 pages)
20 October 1997Return made up to 26/09/97; full list of members (6 pages)
15 April 1997Full accounts made up to 31 December 1996 (10 pages)
15 April 1997Full accounts made up to 31 December 1996 (10 pages)
1 November 1996Return made up to 26/09/96; no change of members (4 pages)
1 November 1996Return made up to 26/09/96; no change of members (4 pages)
20 June 1996Full accounts made up to 31 December 1995 (10 pages)
20 June 1996Full accounts made up to 31 December 1995 (10 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
4 April 1996Particulars of mortgage/charge (3 pages)
15 November 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
15 November 1995Return made up to 26/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
20 April 1995Full accounts made up to 31 December 1994 (10 pages)
20 April 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
1 January 1995A selection of mortgage documents registered before 1 January 1995 (3 pages)
20 February 1990Company name changed\certificate issued on 20/02/90 (2 pages)
20 February 1990Company name changed\certificate issued on 20/02/90 (2 pages)
26 September 1989Incorporation (18 pages)
26 September 1989Incorporation (18 pages)