Company NameAutotune Limited
Company StatusActive
Company Number00610014
CategoryPrivate Limited Company
Incorporation Date21 August 1958(65 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Martin Thomas Dennison
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(32 years, 8 months after company formation)
Appointment Duration33 years
RoleSales Manager
Country of ResidenceUnited Kingdom
Correspondence Address93 Church Lane
Marple
Stockport
Gt. Manchester
SK6 7AW
Director NameFiona Lawson
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(32 years, 8 months after company formation)
Appointment Duration33 years
RoleExecutive
Correspondence Address93 Church Lane
Marple
Stockport
Gt. Manchester
SK6 7AW
Director NameMr Stephen Dennison
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 1991(32 years, 8 months after company formation)
Appointment Duration33 years
RoleManager
Country of ResidenceEngland
Correspondence Address93 Church Lane
Marple
Stockport
Gt. Manchester
SK6 7AW
Secretary NameMrs Jennifer Marjorie Dennison
NationalityBritish
StatusCurrent
Appointed19 September 1991(33 years, 1 month after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Correspondence Address93 Church Lane
Marple
Stockport
SK6 7AW
Director NameMr Paul Dennison
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed12 April 1991(32 years, 8 months after company formation)
Appointment Duration23 years, 10 months (resigned 17 February 2015)
RoleGeneral Manager
Country of ResidenceUnited Kingdom
Correspondence AddressThirlmere
Wrea Green
Lancashire
PR4 2PE
Secretary NameMr Harry Thomas Dennison
NationalityBritish
StatusResigned
Appointed12 April 1991(32 years, 8 months after company formation)
Appointment Duration5 months, 1 week (resigned 18 September 1991)
RoleCompany Director
Correspondence AddressThirlmere
Wrea Green
Lancashire
PR4 2PE

Contact

Websiteauto-tune.co.uk
Email address[email protected]
Telephone07 759366244
Telephone regionMobile

Location

Registered Address93 Church Lane
Marple
Stockport
SK6 7AW
RegionNorth West
ConstituencyHazel Grove
CountyGreater Manchester
WardMarple South
Built Up AreaMarple
Address MatchesOver 30 other UK companies use this postal address

Shareholders

70 at £1Naomi Lawson
7.00%
Ordinary
70 at £1Thomas Lawson
7.00%
Ordinary
338 at £1Jennifer Dennison
33.80%
Ordinary
166 at £1Fiona Lawson
16.60%
Ordinary
143 at £1Georgina Dennison
14.30%
Ordinary
105 at £1Avianna Laws
10.50%
Ordinary
105 at £1Nicola Dennison
10.50%
Ordinary
3 at £1Stephen Dennison
0.30%
Ordinary

Financials

Year2014
Net Worth£195,793
Cash£36,019
Current Liabilities£1,680

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 April 2024 (1 week, 5 days ago)
Next Return Due21 April 2025 (1 year from now)

Charges

25 March 1994Delivered on: 13 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at the rear of clock garage preston new road blackpool lancashire.
Outstanding
25 March 1994Delivered on: 13 April 1994
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Clock garage and adjoining land at preston new road blackpool lancashire t/nos-LA442963, LA427580, LA569964, LA415038.
Outstanding
25 March 1994Delivered on: 13 April 1994
Persons entitled: Barclays Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land on the north side of preston new road blackpool lancashire.
Outstanding
10 September 1991Delivered on: 27 September 1991
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or thomas motors limited to the chargee on any account whatsoever.
Particulars: 6A & 8 st andrews road south, st annes on sea, lancashire title number: la 460457.
Outstanding
25 January 2000Delivered on: 7 February 2000
Persons entitled: Barclays Bank PLC

Classification: Guarantee & debenture
Secured details: All monies due or to become due from the company and/or thomas motors limited to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
1 March 1991Delivered on: 12 March 1991
Satisfied on: 24 March 2000
Persons entitled: Shell O.K. Limited

Classification: Deed of legal mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of the deed dated 1.3.91.
Particulars: L/H property known as 6A and 8 st andrews road south lytham st annes lancashire title no 460457.
Fully Satisfied
23 March 1990Delivered on: 27 March 1990
Satisfied on: 24 March 2000
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 12 cookson street, blackpool, lancashire title no la 451432. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
23 March 1990Delivered on: 27 March 1990
Satisfied on: 24 March 2000
Persons entitled: Chartered Trust Public Limited Company

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Land at 6A and 8 st andrews road south st annes. On sea fylde lancashire title no la 460457. together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Fully Satisfied
17 April 1986Delivered on: 21 April 1986
Satisfied on: 17 June 1994
Persons entitled: Lloyds Bank PLC

Classification: Single debenture
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 goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
24 March 1972Delivered on: 11 September 1979
Satisfied on: 24 March 2000
Persons entitled: The Agricultural Mortgage Corporation Limited.

Classification: Charge
Secured details: Sterling pounds 5300,30.
Particulars: Land part of rose farm, wrea green, kirkham, preston, lancs. 54.857 acres in area.
Fully Satisfied

Filing History

16 May 2023Micro company accounts made up to 31 December 2022 (3 pages)
17 April 2023Director's details changed for Mr Stephen Dennison on 17 April 2023 (2 pages)
17 April 2023Confirmation statement made on 7 April 2023 with no updates (3 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
7 April 2022Micro company accounts made up to 31 December 2021 (3 pages)
18 May 2021Micro company accounts made up to 31 December 2020 (3 pages)
20 April 2021Confirmation statement made on 10 April 2021 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 December 2019 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with updates (4 pages)
24 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 April 2019Confirmation statement made on 10 April 2019 with updates (4 pages)
15 January 2019Secretary's details changed for Mrs Jennifer Marjorie Dennison on 5 January 2019 (3 pages)
27 December 2018Secretary's details changed for Jennifer Marjorie Dennison on 16 December 2018 (3 pages)
27 December 2018Director's details changed for Mr Martin Thomas Dennison on 16 December 2018 (2 pages)
27 December 2018Director's details changed for Fiona Lawson on 16 December 2018 (2 pages)
27 December 2018Director's details changed for Mr Stephen Dennison on 16 December 2018 (2 pages)
3 July 2018Confirmation statement made on 30 April 2018 with updates (5 pages)
22 May 2018Registered office address changed from Suite 1 Marple House 39 Stockport Road Marple Stockport Cheshire SK6 6BD to 93 Church Lane Marple Stockport SK6 7AW on 22 May 2018 (1 page)
5 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 30 April 2017 with updates (6 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
5 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(16 pages)
10 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-10
  • GBP 1,000
(16 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
5 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 May 2015Annual return made up to 30 April 2015 with bulk list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(15 pages)
22 May 2015Annual return made up to 30 April 2015 with bulk list of shareholders
Statement of capital on 2015-05-22
  • GBP 1,000
(15 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
29 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
18 March 2015Termination of appointment of Paul Dennison as a director on 17 February 2015 (2 pages)
18 March 2015Termination of appointment of Paul Dennison as a director on 17 February 2015 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 7 (1 page)
17 February 2015All of the property or undertaking has been released from charge 9 (1 page)
17 February 2015All of the property or undertaking has been released from charge 6 (1 page)
17 February 2015All of the property or undertaking has been released from charge 9 (1 page)
17 February 2015All of the property or undertaking has been released from charge 8 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 10 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 10 (2 pages)
17 February 2015All of the property or undertaking has been released from charge 7 (1 page)
17 February 2015All of the property or undertaking has been released from charge 6 (1 page)
17 February 2015All of the property or undertaking has been released from charge 8 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
23 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(16 pages)
21 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1,000
(16 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
9 July 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
14 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (17 pages)
14 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (17 pages)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
8 October 2012Registered office address changed from 117 Stockport Road Marple Stockport Cheshire SK6 6AG on 8 October 2012 (1 page)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (16 pages)
23 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (16 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
17 May 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
6 June 2011Total exemption small company accounts made up to 31 December 2010 (7 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
18 May 2011Annual return made up to 30 April 2011 with a full list of shareholders (16 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
1 July 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
20 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (16 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
20 July 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 May 2009Return made up to 30/04/09; full list of members (10 pages)
13 May 2009Return made up to 30/04/09; full list of members (10 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
21 May 2008Return made up to 30/04/08; full list of members (9 pages)
21 May 2008Return made up to 30/04/08; full list of members (9 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
15 August 2007Total exemption small company accounts made up to 31 December 2006 (7 pages)
21 May 2007Return made up to 30/04/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
(9 pages)
21 May 2007Return made up to 30/04/07; full list of members
  • 363(287) ‐ Registered office changed on 21/05/07
(9 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
2 October 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 May 2006Return made up to 30/04/06; full list of members (9 pages)
15 May 2006Return made up to 30/04/06; full list of members (9 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
22 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
18 May 2005Return made up to 30/04/05; full list of members (9 pages)
18 May 2005Return made up to 30/04/05; full list of members (9 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
17 May 2004Nc inc already adjusted 31/03/04 (1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2004Nc inc already adjusted 31/03/04 (1 page)
17 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
22 April 2004Return made up to 30/04/04; full list of members (9 pages)
22 April 2004Return made up to 30/04/04; full list of members (9 pages)
22 December 2003Return made up to 30/04/03; full list of members (9 pages)
22 December 2003Return made up to 30/04/03; full list of members (9 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
3 November 2003Total exemption small company accounts made up to 31 December 2002 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
2 November 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
8 May 2002Return made up to 30/04/02; full list of members (9 pages)
22 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
22 November 2001Accounts for a small company made up to 31 December 2000 (7 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
10 May 2001Return made up to 30/04/01; full list of members
  • 363(287) ‐ Registered office changed on 10/05/01
(8 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (7 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
12 May 2000Return made up to 30/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
24 March 2000Declaration of satisfaction of mortgage/charge (1 page)
7 February 2000Particulars of mortgage/charge (3 pages)
7 February 2000Particulars of mortgage/charge (3 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
1 November 1999Accounts for a small company made up to 31 December 1998 (7 pages)
30 April 1999Return made up to 30/04/99; no change of members (4 pages)
30 April 1999Return made up to 30/04/99; no change of members (4 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
28 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
18 May 1998Return made up to 30/04/98; no change of members (4 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
4 November 1997Accounts for a small company made up to 31 December 1996 (8 pages)
1 September 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 September 1997Return made up to 30/04/97; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
4 November 1996Accounts for a small company made up to 31 December 1995 (8 pages)
28 June 1996Return made up to 30/04/96; no change of members (4 pages)
28 June 1996Return made up to 30/04/96; no change of members (4 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
1 November 1995Accounts for a small company made up to 31 December 1994 (8 pages)
4 August 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 August 1995Return made up to 30/04/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (15 pages)