Background WavePink WaveYellow Wave

WITNALL AUTOMATICS LIMITED (01103255)

WITNALL AUTOMATICS LIMITED (01103255) is an active UK company. incorporated on 22 March 1973. with registered office in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, engaged in gambling and betting activities and 2 other business activities. WITNALL AUTOMATICS LIMITED has been registered for 53 years. Current directors include GALLIMORE, David, MCGINNIGLE, Kevin.

Company Number
01103255
Status
active
Type
ltd
Incorporated
22 March 1973
Age
53 years
Address
Unit 7 The Court House, Stoke-On-Trent, ST6 1DY
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Gambling and betting activities
Directors
GALLIMORE, David, MCGINNIGLE, Kevin
SIC Codes
92000, 93290, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
W

WITNALL AUTOMATICS LIMITED

WITNALL AUTOMATICS LIMITED is an active company incorporated on 22 March 1973 with the registered office located in Stoke-On-Trent. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in gambling and betting activities and 2 other business activities. WITNALL AUTOMATICS LIMITED was registered 53 years ago.(SIC: 92000, 93290, 96090)

Status

active

Active since 53 years ago

Company No

01103255

LTD Company

Age

53 Years

Incorporated 22 March 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 16 November 2025 (5 months ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 30 November 2026
For period ending 16 November 2026

Previous Company Names

HARRY WITNALL (AUTOMATICS) LIMITED
From: 22 March 1973To: 6 March 1996
Contact
Address

Unit 7 The Court House 72 Moorland Road Stoke-On-Trent, ST6 1DY,

Previous Addresses

3 Charnwood Street Derby Derbyshire DE1 2GY
From: 16 August 2010To: 8 November 2023
58 Coach Way Willington Derby Derbyshire DE65 6EU
From: 22 March 1973To: 16 August 2010
Timeline

12 key events • 2020 - 2025

Funding Officers Ownership
Director Joined
Nov 20
Loan Cleared
Sept 23
Owner Exit
Oct 23
Director Left
Oct 23
Director Left
Oct 23
Director Joined
Oct 23
Loan Secured
Dec 23
Loan Secured
Dec 23
Director Left
Dec 24
Loan Secured
Apr 25
Loan Secured
Apr 25
Director Joined
Jul 25
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

GALLIMORE, David

Active
72 Moorland Road, Stoke-On-TrentST6 1DY
Born July 1980
Director
Appointed 22 Jul 2025

MCGINNIGLE, Kevin

Active
72 Moorland Road, Stoke-On-TrentST6 1DY
Born July 1987
Director
Appointed 01 Nov 2023

WITNALL, Anne

Resigned
Ferrers Way, RipleyDE5 3GZ
Secretary
Appointed 31 Jul 1995
Resigned 01 Nov 2023

WITNALL, Olive May

Resigned
20 Fairway Crescent, DerbyDE22 2NY
Secretary
Appointed N/A
Resigned 31 Jul 1995

UFTON, Heather Anne

Resigned
The Potlocks, WillingtonDE65 6YA
Born May 1985
Director
Appointed 02 Oct 2019
Resigned 01 Nov 2023

WITNALL, Anne

Resigned
Ferrers Way, RipleyDE5 3GZ
Born March 1958
Director
Appointed 24 Apr 1996
Resigned 01 Nov 2023

WITNALL, Barry Richard

Resigned
4 Hollies Road, DerbyDE22 2HW
Born December 1957
Director
Appointed N/A
Resigned 31 Jul 1995

WITNALL, Harry

Resigned
20 Fairway Crescent, DerbyDE22 2NY
Born May 1918
Director
Appointed N/A
Resigned 22 Oct 1997

WITNALL, Olive May

Resigned
20 Fairway Crescent, DerbyDE22 2NY
Born February 1924
Director
Appointed N/A
Resigned 22 Oct 1997

WITNALL, Roger William

Resigned
Ferrers Way, RipleyDE5 3GZ
Born September 1956
Director
Appointed N/A
Resigned 24 Dec 2024

Persons with significant control

2

1 Active
1 Ceased
72 Moorland Road, Stoke-On-TrentST6 1DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Nov 2023

Mr Roger William Witnall

Ceased
Ferrers Way, RipleyDE5 3GZ
Born September 1956

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
Ceased 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

122

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 July 2025
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
8 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
2 April 2025
MR01Registration of a Charge
Termination Director Company With Name Termination Date
26 December 2024
TM01Termination of Director
Confirmation Statement With Updates
8 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
7 May 2024
AA01Change of Accounting Reference Date
Resolution
11 January 2024
RESOLUTIONSResolutions
Memorandum Articles
11 January 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 December 2023
MR01Registration of a Charge
Confirmation Statement With Updates
16 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 November 2023
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
1 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 November 2023
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 November 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
1 November 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
26 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
19 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
8 October 2021
CS01Confirmation Statement
Confirmation Statement With Updates
27 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
22 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
29 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 October 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
11 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
16 August 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
8 April 2010
AAAnnual Accounts
Legacy
25 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2009
AAAnnual Accounts
Legacy
31 March 2009
395Particulars of Mortgage or Charge
Legacy
12 January 2009
403aParticulars of Charge Subject to s859A
Legacy
1 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
23 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
17 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 November 2005
AAAnnual Accounts
Legacy
10 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 December 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 October 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
17 October 2002
AAAnnual Accounts
Legacy
3 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 December 2001
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 2000
AAAnnual Accounts
Legacy
10 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
16 November 1999
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
31 October 1998
AAAnnual Accounts
Legacy
19 October 1998
363sAnnual Return (shuttle)
Legacy
11 November 1997
288bResignation of Director or Secretary
Legacy
11 November 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
11 November 1997
AAAnnual Accounts
Legacy
5 November 1997
363sAnnual Return (shuttle)
Legacy
27 August 1997
287Change of Registered Office
Accounts With Accounts Type Small
30 December 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 May 1996
AAAnnual Accounts
Legacy
1 May 1996
288288
Certificate Change Of Name Company
5 March 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
25 October 1995
363sAnnual Return (shuttle)
Legacy
4 August 1995
288288
Legacy
4 August 1995
288288
Legacy
4 August 1995
287Change of Registered Office
Legacy
27 June 1995
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
21 November 1994
AAAnnual Accounts
Legacy
19 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 March 1994
AAAnnual Accounts
Legacy
1 December 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1992
AAAnnual Accounts
Legacy
7 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 October 1991
AAAnnual Accounts
Legacy
18 October 1991
363b363b
Legacy
18 October 1991
363(287)363(287)
Accounts With Accounts Type Small
27 September 1990
AAAnnual Accounts
Legacy
27 September 1990
363363
Accounts With Accounts Type Small
21 January 1990
AAAnnual Accounts
Legacy
21 January 1990
363363
Accounts With Accounts Type Small
1 December 1988
AAAnnual Accounts
Legacy
1 December 1988
288288
Legacy
1 December 1988
288288
Legacy
1 December 1988
363363
Legacy
28 January 1988
288288
Legacy
28 January 1988
288288
Legacy
28 January 1988
363363
Accounts With Accounts Type Small
11 January 1988
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
12 December 1986
363363
Accounts With Accounts Type Small
29 November 1986
AAAnnual Accounts