Background WavePink WaveYellow Wave

AUTO MARINE CABLES LIMITED (00804767)

AUTO MARINE CABLES LIMITED (00804767) is an active UK company. incorporated on 11 May 1964. with registered office in Worsley. The company operates in the Manufacturing sector, engaged in unknown sic code (27320) and 2 other business activities. AUTO MARINE CABLES LIMITED has been registered for 61 years. Current directors include COLLINS, Brent, HAMMOND, Diane, HAMMOND, Peter Charles.

Company Number
00804767
Status
active
Type
ltd
Incorporated
11 May 1964
Age
61 years
Address
Unit 32 Devonshire Road, Worsley, M28 3PT
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27320)
Directors
COLLINS, Brent, HAMMOND, Diane, HAMMOND, Peter Charles
SIC Codes
27320, 32990, 46760

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTO MARINE CABLES LIMITED

AUTO MARINE CABLES LIMITED is an active company incorporated on 11 May 1964 with the registered office located in Worsley. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27320) and 2 other business activities. AUTO MARINE CABLES LIMITED was registered 61 years ago.(SIC: 27320, 32990, 46760)

Status

active

Active since 61 years ago

Company No

00804767

LTD Company

Age

61 Years

Incorporated 11 May 1964

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 19 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026

Previous Company Names

KAR-BAR (BOLTON) LIMITED
From: 11 May 1964To: 4 May 1988
Contact
Address

Unit 32 Devonshire Road Oakhill Trading Estate Worsley, M28 3PT,

Timeline

24 key events • 1964 - 2025

Funding Officers Ownership
Company Founded
May 64
Loan Secured
Oct 14
Loan Secured
Oct 14
Director Left
Nov 14
Director Left
Nov 14
Loan Secured
Apr 15
Loan Secured
Apr 15
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Aug 16
Loan Cleared
Jun 19
Loan Secured
Oct 19
Loan Cleared
Oct 19
Loan Secured
Oct 19
Loan Secured
Oct 19
Director Joined
Jun 20
Director Joined
Aug 20
Director Left
Nov 20
Director Joined
Jul 21
Director Left
Mar 24
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
Owner Exit
Jan 25
0
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

COLLINS, Brent

Active
Unit 32 Devonshire Road, WorsleyM28 3PT
Born July 1977
Director
Appointed 04 May 2021

HAMMOND, Diane

Active
Unit 32 Devonshire Road, WorsleyM28 3PT
Born June 1964
Director
Appointed 16 May 1993

HAMMOND, Peter Charles

Active
Unit 32 Devonshire Road, WorsleyM28 3PT
Born April 1960
Director
Appointed N/A

HAMMOND, David Keith

Resigned
Unit 32 Devonshire Road, WorsleyM28 3PT
Secretary
Appointed 16 Aug 1994
Resigned 14 Oct 2014

HOLT, Geoffrey Harold

Resigned
12 Chiltern Drive, AltrinchamWA15 9PL
Secretary
Appointed N/A
Resigned 16 Aug 1994

ASHWORTH, Lilian Joan

Resigned
24 Longworth Road, BoltonBL7 9TS
Born June 1931
Director
Appointed N/A
Resigned 25 Nov 1997

BRYANT, Amy

Resigned
Unit 32 Devonshire Road, WorsleyM28 3PT
Born October 1979
Director
Appointed 14 Apr 2020
Resigned 08 Mar 2024

HAMMOND, Ann Kathrine

Resigned
3 Cherry Gardens, BoltonPR6 9HG
Born August 1934
Director
Appointed N/A
Resigned 18 Jun 2007

HAMMOND, David Keith

Resigned
Unit 32 Devonshire Road, WorsleyM28 3PT
Born July 1958
Director
Appointed N/A
Resigned 14 Oct 2014

HAMMOND, Howard

Resigned
Roscoe Lowe Barn Roscoe Lowe Brow, ChorleyPR6 0HG
Born July 1934
Director
Appointed N/A
Resigned 02 Feb 2005

HAMMOND, Jane

Resigned
Unit 32 Devonshire Road, WorsleyM28 3PT
Born February 1957
Director
Appointed 16 May 1993
Resigned 14 Oct 2014

HOLT, Geoffrey Harold

Resigned
12 Chiltern Drive, AltrinchamWA15 9PL
Born November 1950
Director
Appointed N/A
Resigned 01 Oct 2007

HOLT, Valerie

Resigned
12 Chiltern Drive, AltrinchamWA15 9PL
Born January 1947
Director
Appointed 16 May 1993
Resigned 01 Oct 2007

SHAHIN, Zainon Eid John

Resigned
Devonshire Road, ManchesterM28 3PT
Born December 1964
Director
Appointed 06 Jul 2020
Resigned 26 Nov 2020

Persons with significant control

5

1 Active
4 Ceased
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Significant influence or control
Notified 30 Sept 2021
Ceased 30 Sept 2021
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Sept 2020
Ceased 24 Sept 2020
Daresbury Park, WarringtonWA4 4BS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 24 Sept 2020
Devonshire Road, ManchesterM28 3PT

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 24 Sept 2020

Mr Peter Charles Hammond

Ceased
Unit 32 Devonshire Road, WorsleyM28 3PT
Born April 1960

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 16 Apr 2016
Fundings
Financials
Latest Activities

Filing History

172

Accounts With Accounts Type Full
19 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
13 January 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
13 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
21 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
12 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 February 2022
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
27 July 2021
AP01Appointment of Director
Accounts With Accounts Type Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 March 2021
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 November 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 August 2020
AP01Appointment of Director
Accounts With Accounts Type Full
26 June 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 February 2020
CS01Confirmation Statement
Resolution
7 November 2019
RESOLUTIONSResolutions
Mortgage Satisfy Charge Full
29 October 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2019
MR01Registration of a Charge
Accounts With Accounts Type Full
10 June 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 June 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
21 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Medium
27 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
17 August 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
16 June 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
8 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 February 2016
AR01AR01
Accounts With Accounts Type Medium
17 April 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 April 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
5 March 2015
AR01AR01
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 November 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 November 2014
TM01Termination of Director
Resolution
28 October 2014
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2014
MR01Registration of a Charge
Accounts With Accounts Type Medium
26 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
23 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
22 April 2014
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 February 2014
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 February 2014
CH03Change of Secretary Details
Accounts With Accounts Type Medium
21 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 February 2013
AR01AR01
Accounts With Accounts Type Medium
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2012
AR01AR01
Accounts With Accounts Type Medium
21 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2011
AR01AR01
Accounts With Accounts Type Medium
23 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 February 2010
AR01AR01
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 February 2010
CH01Change of Director Details
Accounts With Accounts Type Medium
13 May 2009
AAAnnual Accounts
Legacy
2 March 2009
363aAnnual Return
Accounts With Accounts Type Medium
25 June 2008
AAAnnual Accounts
Legacy
1 April 2008
363aAnnual Return
Legacy
26 October 2007
169169
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
2 October 2007
288bResignation of Director or Secretary
Legacy
25 July 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 June 2007
AAAnnual Accounts
Legacy
14 February 2007
363aAnnual Return
Accounts With Accounts Type Medium
13 June 2006
AAAnnual Accounts
Legacy
7 February 2006
363aAnnual Return
Accounts With Accounts Type Medium
11 August 2005
AAAnnual Accounts
Legacy
10 April 2005
363sAnnual Return (shuttle)
Legacy
30 March 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Medium
12 July 2004
AAAnnual Accounts
Legacy
3 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
28 July 2003
AAAnnual Accounts
Legacy
14 April 2003
88(3)88(3)
Legacy
14 April 2003
88(2)R88(2)R
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Resolution
14 April 2003
RESOLUTIONSResolutions
Legacy
6 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
19 July 2002
AAAnnual Accounts
Legacy
1 February 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
27 July 2001
AAAnnual Accounts
Legacy
30 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 May 2000
AAAnnual Accounts
Legacy
2 March 2000
363sAnnual Return (shuttle)
Resolution
14 December 1999
RESOLUTIONSResolutions
Legacy
14 December 1999
169169
Legacy
22 June 1999
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium
17 March 1999
AAAnnual Accounts
Legacy
24 February 1999
363sAnnual Return (shuttle)
Legacy
6 January 1999
403aParticulars of Charge Subject to s859A
Legacy
8 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
18 March 1998
AAAnnual Accounts
Legacy
3 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 February 1997
AAAnnual Accounts
Accounts With Accounts Type Medium
27 February 1996
AAAnnual Accounts
Legacy
23 February 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Medium
7 February 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
288288
Accounts With Accounts Type Medium
21 March 1994
AAAnnual Accounts
Legacy
7 February 1994
363sAnnual Return (shuttle)
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
28 May 1993
288288
Legacy
17 March 1993
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Medium Group
16 February 1993
AAAnnual Accounts
Legacy
29 January 1993
363sAnnual Return (shuttle)
Legacy
13 November 1992
403aParticulars of Charge Subject to s859A
Legacy
13 November 1992
403aParticulars of Charge Subject to s859A
Legacy
13 November 1992
403aParticulars of Charge Subject to s859A
Legacy
29 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small Group
27 February 1992
AAAnnual Accounts
Legacy
27 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 March 1991
AAAnnual Accounts
Legacy
12 March 1991
363aAnnual Return
Accounts With Accounts Type Small Group
2 August 1990
AAAnnual Accounts
Legacy
27 April 1990
363363
Accounts With Accounts Type Small Group
27 June 1989
AAAnnual Accounts
Legacy
27 June 1989
363363
Legacy
27 June 1989
363363
Legacy
31 October 1988
88(3)88(3)
Resolution
31 October 1988
RESOLUTIONSResolutions
Resolution
31 October 1988
RESOLUTIONSResolutions
Resolution
31 October 1988
RESOLUTIONSResolutions
Legacy
31 October 1988
88(2)Return of Allotment of Shares
Legacy
31 October 1988
123Notice of Increase in Nominal Capital
Memorandum Articles
27 October 1988
MEM/ARTSMEM/ARTS
Legacy
13 October 1988
288288
Legacy
13 May 1988
363363
Legacy
4 May 1988
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
3 May 1988
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
3 May 1988
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
12 April 1988
AAAnnual Accounts
Accounts With Accounts Type Small
3 April 1987
AAAnnual Accounts
Legacy
3 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
3 July 1986
AAAnnual Accounts
Legacy
3 July 1986
363363
Legacy
3 July 1986
363363
Accounts With Accounts Type Small
2 June 1986
AAAnnual Accounts
Accounts With Made Up Date
12 October 1983
AAAnnual Accounts
Accounts With Made Up Date
31 March 1983
AAAnnual Accounts
Incorporation Company
11 May 1964
NEWINCIncorporation