Company NameAutem Limited
DirectorsGraham Riley and Steven Matthew Riley
Company StatusActive
Company Number02084753
CategoryPrivate Limited Company
Incorporation Date17 December 1986(37 years, 4 months ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Directors

Director NameMr Graham Riley
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusCurrent
Appointed06 November 1991(4 years, 10 months after company formation)
Appointment Duration32 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Bradley Fold Trading Estate Radcliffe Moor
Bradley Fold
Bolton
Lancashire
BL2 6RT
Director NameMr Steven Matthew Riley
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 17 Bradley Fold Trading Estate Radcliffe Moor
Bradley Fold
Bolton
BL2 6RT
Secretary NameMiss Jane Riley
StatusCurrent
Appointed23 November 2016(29 years, 11 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressUnit 17 Bradley Fold Trading Estate Radcliffe Moor
Bradley Fold
Bolton
BL2 6RT
Director NameMrs Marion Riley
Date of BirthApril 1920 (Born 104 years ago)
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 10 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 March 1998)
RoleRetired
Correspondence Address2 Westway
Blackley
Manchester
Lancashire
M9 3QL
Secretary NameMs Brenda Kingsley
NationalityBritish
StatusResigned
Appointed06 November 1991(4 years, 10 months after company formation)
Appointment Duration14 years, 6 months (resigned 22 May 2006)
RoleCompany Director
Correspondence Address36 Bond Close
Horwich
Bolton
Lancashire
BL6 5PZ
Secretary NameJulia May Blenkinsopp
NationalityBritish
StatusResigned
Appointed22 May 2006(19 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 28 June 2014)
RoleOffice Manager
Correspondence Address42 Bradshaw Brow
Bradshaw
Bolton
Lancashire
BL2 3DD

Contact

Websiteautem.co.uk

Location

Registered AddressUnit 17 Bradley Fold Trading
Estate Radcliffe Moor Road
Bradley Fold Bolton
BL2 6RT
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe North
Built Up AreaGreater Manchester

Shareholders

1000 at £1Mr Graham Riley
100.00%
Ordinary

Financials

Year2014
Net Worth£50,890
Cash£299
Current Liabilities£68,060

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return6 November 2023 (5 months, 3 weeks ago)
Next Return Due20 November 2024 (6 months, 3 weeks from now)

Charges

26 September 2000Delivered on: 27 September 2000
Persons entitled: Hsbc Bank PLC

Classification: 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.
Outstanding
28 April 1987Delivered on: 5 May 1987
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 charge. Undertaking and all property and assets present and future including book debts uncalled capital.
Outstanding

Filing History

7 November 2023Confirmation statement made on 6 November 2023 with updates (4 pages)
14 August 2023Total exemption full accounts made up to 30 April 2023 (10 pages)
8 November 2022Confirmation statement made on 6 November 2022 with updates (4 pages)
17 August 2022Total exemption full accounts made up to 30 April 2022 (10 pages)
9 November 2021Confirmation statement made on 6 November 2021 with updates (4 pages)
1 July 2021Total exemption full accounts made up to 30 April 2021 (10 pages)
6 November 2020Confirmation statement made on 6 November 2020 with updates (4 pages)
22 September 2020Total exemption full accounts made up to 30 April 2020 (10 pages)
22 November 2019Total exemption full accounts made up to 30 April 2019 (10 pages)
6 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
16 January 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
6 November 2018Confirmation statement made on 6 November 2018 with updates (4 pages)
19 January 2018Total exemption full accounts made up to 30 April 2017 (9 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
7 November 2017Confirmation statement made on 6 November 2017 with updates (4 pages)
17 October 2017Change of details for Mr Graham Riley as a person with significant control on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Graham Riley on 17 October 2017 (2 pages)
17 October 2017Director's details changed for Mr Graham Riley on 17 October 2017 (2 pages)
17 October 2017Change of details for Mr Graham Riley as a person with significant control on 17 October 2017 (2 pages)
13 January 2017Appointment of Mr Steven Matthew Riley as a director on 23 November 2016 (2 pages)
13 January 2017Appointment of Miss Jane Riley as a secretary on 23 November 2016 (2 pages)
13 January 2017Appointment of Mr Steven Matthew Riley as a director on 23 November 2016 (2 pages)
13 January 2017Appointment of Miss Jane Riley as a secretary on 23 November 2016 (2 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
20 December 2016Total exemption small company accounts made up to 30 April 2016 (8 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 6 November 2016 with updates (5 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
17 December 2015Total exemption small company accounts made up to 30 April 2015 (8 pages)
15 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
15 December 2015Annual return made up to 6 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 1,000
(3 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
2 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
25 November 2014Annual return made up to 6 November 2014 with a full list of shareholders
Statement of capital on 2014-11-25
  • GBP 1,000
(3 pages)
25 November 2014Termination of appointment of Julia May Blenkinsopp as a secretary on 28 June 2014 (1 page)
25 November 2014Termination of appointment of Julia May Blenkinsopp as a secretary on 28 June 2014 (1 page)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
13 January 2014Total exemption small company accounts made up to 30 April 2013 (8 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
28 November 2013Annual return made up to 6 November 2013 with a full list of shareholders
Statement of capital on 2013-11-28
  • GBP 1,000
(4 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
15 January 2013Total exemption small company accounts made up to 30 April 2012 (8 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
8 November 2012Annual return made up to 6 November 2012 with a full list of shareholders (4 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
24 January 2012Total exemption small company accounts made up to 30 April 2011 (8 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
23 November 2011Annual return made up to 6 November 2011 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 6 November 2010 with a full list of shareholders (4 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
23 September 2010Total exemption small company accounts made up to 30 April 2010 (7 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Graham Riley on 3 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Graham Riley on 3 November 2009 (2 pages)
11 November 2009Annual return made up to 6 November 2009 with a full list of shareholders (4 pages)
11 November 2009Director's details changed for Mr Graham Riley on 3 November 2009 (2 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
17 September 2009Total exemption small company accounts made up to 30 April 2009 (5 pages)
22 December 2008Return made up to 06/11/08; full list of members (3 pages)
22 December 2008Return made up to 06/11/08; full list of members (3 pages)
22 December 2008Location of register of members (1 page)
22 December 2008Location of register of members (1 page)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
17 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
6 December 2007Ad 19/11/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 December 2007Ad 19/11/07--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
6 December 2007Particulars of contract relating to shares (4 pages)
6 December 2007Particulars of contract relating to shares (4 pages)
26 November 2007Return made up to 06/11/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(6 pages)
26 November 2007Return made up to 06/11/07; no change of members
  • 363(287) ‐ Registered office changed on 26/11/07
(6 pages)
9 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
9 September 2007Total exemption small company accounts made up to 30 April 2007 (5 pages)
10 December 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 December 2006Return made up to 06/11/06; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
25 September 2006Total exemption small company accounts made up to 30 April 2006 (5 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
5 June 2006Secretary resigned (1 page)
5 June 2006New secretary appointed (2 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
9 December 2005Total exemption small company accounts made up to 30 April 2005 (5 pages)
21 November 2005Return made up to 06/11/05; full list of members (6 pages)
21 November 2005Return made up to 06/11/05; full list of members (6 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
18 January 2005Total exemption small company accounts made up to 30 April 2004 (5 pages)
15 November 2004Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(6 pages)
15 November 2004Return made up to 06/11/04; full list of members
  • 363(287) ‐ Registered office changed on 15/11/04
(6 pages)
12 November 2003Return made up to 06/11/03; full list of members (6 pages)
12 November 2003Return made up to 06/11/03; full list of members (6 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
7 October 2003Total exemption small company accounts made up to 30 April 2003 (5 pages)
20 November 2002Return made up to 06/11/02; full list of members (6 pages)
20 November 2002Return made up to 06/11/02; full list of members (6 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
17 October 2002Total exemption small company accounts made up to 30 April 2002 (5 pages)
14 January 2002Return made up to 06/11/01; full list of members (6 pages)
14 January 2002Return made up to 06/11/01; full list of members (6 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
25 October 2001Total exemption small company accounts made up to 30 April 2001 (5 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
7 February 2001Accounts for a small company made up to 30 April 2000 (3 pages)
3 January 2001Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
3 January 2001Return made up to 06/11/00; full list of members
  • 363(287) ‐ Registered office changed on 03/01/01
(6 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
27 September 2000Particulars of mortgage/charge (3 pages)
19 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
19 November 1999Return made up to 06/11/99; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
25 October 1999Accounts for a small company made up to 30 April 1999 (4 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
12 January 1999Accounts for a small company made up to 30 April 1998 (3 pages)
18 November 1998Return made up to 06/11/98; no change of members (4 pages)
18 November 1998Return made up to 06/11/98; no change of members (4 pages)
17 June 1998Director resigned (1 page)
17 June 1998Director resigned (1 page)
19 November 1997Return made up to 06/11/97; full list of members (6 pages)
19 November 1997Return made up to 06/11/97; full list of members (6 pages)
31 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
31 October 1997Accounts for a small company made up to 30 April 1997 (5 pages)
12 November 1996Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
12 November 1996Return made up to 06/11/96; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
29 October 1996Accounts for a small company made up to 30 April 1996 (4 pages)
14 November 1995Return made up to 06/11/95; no change of members (4 pages)
14 November 1995Return made up to 06/11/95; no change of members (4 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
12 September 1995Accounts for a small company made up to 30 April 1995 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)