Background WavePink WaveYellow Wave

AUTOMATICS TOOLING COMPANY LIMITED (00513582)

AUTOMATICS TOOLING COMPANY LIMITED (00513582) is an active UK company. incorporated on 25 November 1952. with registered office in Redhill. The company operates in the Manufacturing sector, engaged in manufacture of medical and dental instruments and supplies. AUTOMATICS TOOLING COMPANY LIMITED has been registered for 73 years. Current directors include HUCKVALE, Stephen Archer, Dr, LORD, Guy Edgar, SHELDRAKE, Simon John Nicholas.

Company Number
00513582
Status
active
Type
ltd
Incorporated
25 November 1952
Age
73 years
Address
17 Perrywood Business Park Honeycrock Lane, Redhill, RH1 5JQ
Industry Sector
Manufacturing
Business Activity
Manufacture of medical and dental instruments and supplies
Directors
HUCKVALE, Stephen Archer, Dr, LORD, Guy Edgar, SHELDRAKE, Simon John Nicholas
SIC Codes
32500

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOMATICS TOOLING COMPANY LIMITED

AUTOMATICS TOOLING COMPANY LIMITED is an active company incorporated on 25 November 1952 with the registered office located in Redhill. The company operates in the Manufacturing sector, specifically engaged in manufacture of medical and dental instruments and supplies. AUTOMATICS TOOLING COMPANY LIMITED was registered 73 years ago.(SIC: 32500)

Status

active

Active since 73 years ago

Company No

00513582

LTD Company

Age

73 Years

Incorporated 25 November 1952

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 22 May 2025 (11 months ago)
Submitted on 28 May 2025 (11 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026
Contact
Address

17 Perrywood Business Park Honeycrock Lane Redhill, RH1 5JQ,

Timeline

3 key events • 2017 - 2023

Funding Officers Ownership
Director Joined
Feb 17
Loan Secured
Mar 17
Owner Exit
Jun 23
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

MACKENZIE, Yvonne Susan

Active
Perrywood Business Park Honeycrock Lane, RedhillRH1 5JQ
Secretary
Appointed 31 Jul 2025

HUCKVALE, Stephen Archer, Dr

Active
Old Vicarage Murrells End, GloucesterGL19 3DF
Born September 1949
Director
Appointed 31 Jul 2002

LORD, Guy Edgar

Active
The Old Kennels Cuckfield Road, Haywards HeathRH17 6ES
Born July 1960
Director
Appointed N/A

SHELDRAKE, Simon John Nicholas

Active
Perrywood Business Park Honeycrock Lane, RedhillRH1 5JQ
Born August 1969
Director
Appointed 01 Feb 2017

DIXON, Santha Elizabeth

Resigned
Perrywood Business Park Honeycrock Lane, RedhillRH1 5JQ
Secretary
Appointed 24 Jul 2012
Resigned 26 Jul 2016

EVANS, Colin William

Resigned
Denehust 4 Oakdene Road, LeatherheadKT23 3HE
Secretary
Appointed N/A
Resigned 12 Nov 1993

FARAGO, Alison Jill

Resigned
Mid Street, RedhillRH1 4JH
Secretary
Appointed 05 Jun 2008
Resigned 28 Feb 2012

HEDGES, Janet Linda

Resigned
Perrywood Business Park,, RedhillRH1 5JQ
Secretary
Appointed 27 Jul 2016
Resigned 31 Aug 2025

HOLLAND, Geoffrey Douglas

Resigned
6 Old House Close, EpsomKT17 1LE
Secretary
Appointed 12 Nov 1993
Resigned 13 Oct 1999

MCLEAN, James Angus

Resigned
21 Foxglove Close, Burgess HillRH15 8UY
Secretary
Appointed 31 Jan 2000
Resigned 31 Dec 2004

SMITH, Clifford Vivian

Resigned
4 Poplar Drive, BansteadSM7 1LJ
Secretary
Appointed 17 Jan 2005
Resigned 05 Jun 2008

JOHNSON, Keith Malcolm

Resigned
Coombe View, HungerfordRG17 9TL
Born January 1927
Director
Appointed N/A
Resigned 08 Feb 2007

LITCHFIELD, Brian John

Resigned
Round Down Farm, GomshallGU5 9QB
Born April 1942
Director
Appointed 20 Jun 1997
Resigned 31 Jul 2002

LORD, Edgar George

Resigned
20 Upper Woodcote Village, PurleyCR8 3HF
Born September 1915
Director
Appointed N/A
Resigned 28 Oct 1995

LORD, Robert Arthur

Resigned
Dendrons, KingswoodKT20 6NN
Born May 1926
Director
Appointed N/A
Resigned 27 May 1994

MCLEAN, James Angus

Resigned
21 Foxglove Close, Burgess HillRH15 8UY
Born July 1968
Director
Appointed 06 Apr 2004
Resigned 31 Dec 2004

SANDERS, William John

Resigned
46 Holland Way, BromleyBR2 7DN
Born February 1966
Director
Appointed 06 Apr 2004
Resigned 02 Dec 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Guy Edgar Lord

Ceased
Perrywood Business Park Honeycrock Lane, RedhillRH1 5JQ
Born July 1960

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 06 Apr 2016
Honeycrock Lane, RedhillRH1 5JQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

135

Termination Secretary Company With Name Termination Date
4 November 2025
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
31 July 2025
AP03Appointment of Secretary
Confirmation Statement With No Updates
28 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
11 July 2023
AAAnnual Accounts
Cessation Of A Person With Significant Control
15 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2017
MR01Registration of a Charge
Appoint Person Director Company With Name Date
9 February 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
22 August 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
22 August 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
3 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 June 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 February 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2012
AR01AR01
Appoint Person Secretary Company With Name
30 July 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2010
AR01AR01
Accounts With Accounts Type Small
15 March 2010
AAAnnual Accounts
Legacy
11 June 2009
363aAnnual Return
Legacy
11 June 2009
288cChange of Particulars
Accounts With Accounts Type Small
1 May 2009
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 2008
AAAnnual Accounts
Legacy
12 June 2008
363aAnnual Return
Legacy
12 June 2008
287Change of Registered Office
Legacy
12 June 2008
288aAppointment of Director or Secretary
Legacy
12 June 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
1 October 2007
AAAnnual Accounts
Legacy
30 May 2007
363aAnnual Return
Legacy
13 April 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Small
5 April 2007
AAAnnual Accounts
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Legacy
1 December 2006
403aParticulars of Charge Subject to s859A
Legacy
26 August 2006
395Particulars of Mortgage or Charge
Resolution
7 August 2006
RESOLUTIONSResolutions
Legacy
2 August 2006
403aParticulars of Charge Subject to s859A
Legacy
31 July 2006
363aAnnual Return
Legacy
28 July 2006
288cChange of Particulars
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
403aParticulars of Charge Subject to s859A
Legacy
20 July 2006
395Particulars of Mortgage or Charge
Legacy
7 December 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
4 October 2005
AAAnnual Accounts
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
28 January 2005
AAAnnual Accounts
Legacy
28 January 2005
288bResignation of Director or Secretary
Legacy
5 November 2004
395Particulars of Mortgage or Charge
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
18 August 2004
288aAppointment of Director or Secretary
Legacy
10 August 2004
395Particulars of Mortgage or Charge
Legacy
29 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 October 2003
AAAnnual Accounts
Legacy
7 August 2003
363sAnnual Return (shuttle)
Legacy
7 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Medium
21 June 2002
AAAnnual Accounts
Legacy
15 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 September 2001
AAAnnual Accounts
Legacy
11 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 June 2000
AAAnnual Accounts
Legacy
5 June 2000
363sAnnual Return (shuttle)
Legacy
14 February 2000
288aAppointment of Director or Secretary
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 September 1999
AAAnnual Accounts
Legacy
24 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1998
AAAnnual Accounts
Legacy
22 June 1998
363sAnnual Return (shuttle)
Legacy
8 August 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
15 July 1997
AAAnnual Accounts
Legacy
19 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 June 1996
AAAnnual Accounts
Legacy
17 June 1996
363sAnnual Return (shuttle)
Legacy
27 November 1995
288288
Accounts With Accounts Type Full
1 September 1995
AAAnnual Accounts
Legacy
3 July 1995
363sAnnual Return (shuttle)
Legacy
25 January 1995
395Particulars of Mortgage or Charge
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
3 October 1994
AAAnnual Accounts
Legacy
16 June 1994
363sAnnual Return (shuttle)
Legacy
15 June 1994
288288
Legacy
12 January 1994
395Particulars of Mortgage or Charge
Legacy
3 December 1993
288288
Memorandum Articles
22 November 1993
MEM/ARTSMEM/ARTS
Resolution
22 November 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 October 1993
AAAnnual Accounts
Legacy
21 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 October 1992
AAAnnual Accounts
Legacy
4 August 1992
363sAnnual Return (shuttle)
Legacy
11 June 1992
395Particulars of Mortgage or Charge
Memorandum Articles
22 April 1992
MEM/ARTSMEM/ARTS
Resolution
22 April 1992
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
5 August 1991
363aAnnual Return
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
13 October 1989
363363
Accounts With Accounts Type Full
26 September 1989
AAAnnual Accounts
Legacy
18 July 1989
288288
Legacy
21 December 1988
288288
Accounts With Accounts Type Full
31 October 1988
AAAnnual Accounts
Legacy
31 October 1988
363363
Accounts With Accounts Type Full
10 August 1987
AAAnnual Accounts
Legacy
10 August 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 December 1986
AAAnnual Accounts
Legacy
1 December 1986
363363
Legacy
11 September 1986
395Particulars of Mortgage or Charge