Background WavePink WaveYellow Wave

AUTOSCRIPT LIMITED (01787605)

AUTOSCRIPT LIMITED (01787605) is an active UK company. incorporated on 31 January 1984. with registered office in Bury St. Edmunds. The company operates in the Manufacturing sector, engaged in unknown sic code (27900) and 1 other business activities. AUTOSCRIPT LIMITED has been registered for 42 years. Current directors include BECKETT, Phillip John, BOLTON, Jonathan Mark, MORGAN, Brian.

Company Number
01787605
Status
active
Type
ltd
Incorporated
31 January 1984
Age
42 years
Address
William Vinten Building, Bury St. Edmunds, IP32 7BY
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BECKETT, Phillip John, BOLTON, Jonathan Mark, MORGAN, Brian
SIC Codes
27900, 59113

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOSCRIPT LIMITED

AUTOSCRIPT LIMITED is an active company incorporated on 31 January 1984 with the registered office located in Bury St. Edmunds. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900) and 1 other business activity. AUTOSCRIPT LIMITED was registered 42 years ago.(SIC: 27900, 59113)

Status

active

Active since 42 years ago

Company No

01787605

LTD Company

Age

42 Years

Incorporated 31 January 1984

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 11 October 2024 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026

Previous Company Names

BROADCAST DEVELOPMENTS LIMITED
From: 5 April 1984To: 21 June 2012
RELBIRCH LIMITED
From: 31 January 1984To: 5 April 1984
Contact
Address

William Vinten Building Easlea Road Bury St. Edmunds, IP32 7BY,

Previous Addresses

Bridge House Heron Square Richmond TW9 1EN
From: 13 December 2011To: 20 December 2024
One Wheatfield Way Kingston upon Thames Surrey KT1 2TU
From: 18 December 2009To: 13 December 2011
73 Western Way Bury St Edmunds Suffolk IP33 3TB
From: 31 January 1984To: 18 December 2009
Timeline

22 key events • 2011 - 2025

Funding Officers Ownership
Director Joined
Feb 11
Director Left
Feb 11
Director Joined
Jun 11
Director Left
Oct 12
Director Joined
Nov 12
Director Left
Oct 13
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 16
Director Left
May 16
Director Left
Oct 16
Director Left
Apr 17
Director Joined
May 17
Director Left
May 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 19
Director Joined
Jan 23
Director Left
Jan 23
Director Left
Jan 25
Loan Secured
Sept 25
Director Joined
Oct 25
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Secretary
Appointed 02 Mar 2011

BECKETT, Phillip John

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born January 1967
Director
Appointed 01 Jul 2017

BOLTON, Jonathan Mark

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born July 1966
Director
Appointed 14 Apr 2009

MORGAN, Brian

Active
Easlea Road, Bury St. EdmundsIP32 7BY
Born November 1972
Director
Appointed 13 Oct 2025

BABINGTON, Jill

Resigned
125 King Henrys Road, LondonNW3 3RB
Secretary
Appointed N/A
Resigned 20 Oct 2004

CAREY, Peter

Resigned
17 High Street, CambridgeCB2 5ES
Secretary
Appointed 09 Oct 2005
Resigned 31 Oct 2006

MILTON, Jayne Sarah

Resigned
10 The Ashtrees, AldershotGU12 6BE
Secretary
Appointed 31 Oct 2006
Resigned 02 Mar 2011

PARISH, John Brian

Resigned
41 Fairbourne Lane, CaterhamCR3 5AZ
Secretary
Appointed 20 Oct 2004
Resigned 31 Oct 2006

WILLIAMS, Jason Anthony

Resigned
Page House, Kings LynnPE33 0QN
Secretary
Appointed 20 Oct 2004
Resigned 22 Oct 2004

ACCARDI, Michael

Resigned
81 Cherry Hill, Fairfield
Born June 1961
Director
Appointed 17 May 2005
Resigned 31 Oct 2006

BABINGTON, Jill

Resigned
125 King Henrys Road, LondonNW3 3RB
Born August 1947
Director
Appointed N/A
Resigned 20 Oct 2004

CANNON, Andrew Philip

Resigned
Heron Square, RichmondTW9 1EN
Born November 1961
Director
Appointed 20 Jul 2009
Resigned 12 May 2016

CAREY, Peter

Resigned
17 High Street, CambridgeCB2 5ES
Born May 1966
Director
Appointed 09 Oct 2005
Resigned 31 Mar 2009

CAREY, Peter

Resigned
17 High Street, CambridgeCB2 5ES
Born May 1966
Director
Appointed 20 Oct 2004
Resigned 20 Jan 2005

CLARKE, David John

Resigned
Minnis End, CanterburyCT4 6AH
Born March 1954
Director
Appointed 31 Oct 2005
Resigned 08 Mar 2007

COTTON, Richard John

Resigned
148 Myton Road, WarwickCV34 6PR
Born January 1961
Director
Appointed 03 Nov 2008
Resigned 04 Feb 2011

DICKINSON, Giles Allan

Resigned
6 Tudor Gardens, LondonSW13 0JS
Born February 1952
Director
Appointed N/A
Resigned 01 Apr 1998

GREEN, Martin Jon

Resigned
Heron Square, RichmondTW9 1EN
Born March 1968
Director
Appointed 04 Feb 2011
Resigned 12 Jan 2023

HAYES, Paul Andrew

Resigned
Heron Square, RichmondTW9 1EN
Born October 1966
Director
Appointed 13 Jun 2011
Resigned 28 Apr 2017

HEWGILL, Alastair

Resigned
26 Northumberland Road, Leamington SpaCV32 6HA
Born March 1954
Director
Appointed 31 Oct 2005
Resigned 14 Apr 2009

KEARNEY-CROFT, Katharina Helen Marie

Resigned
Heron Square, RichmondTW9 1EN
Born May 1974
Director
Appointed 24 Apr 2017
Resigned 13 Sept 2019

LAMBERT, Christopher Cuby

Resigned
12 Downs Way Close, TadworthKT20 5DR
Born September 1942
Director
Appointed N/A
Resigned 20 Oct 2004

LARTER, Brian John

Resigned
Heron Square, RichmondTW9 1EN
Born May 1965
Director
Appointed 07 Apr 2005
Resigned 10 Oct 2012

MIDDLEDITCH, John

Resigned
Linden House, SudburyCO10 8PX
Born June 1951
Director
Appointed 31 Oct 2006
Resigned 20 Jul 2009

RIGAMONTI, Andrea Emilio

Resigned
Easlea Road, Bury St. EdmundsIP32 7BY
Born January 1968
Director
Appointed 12 Jan 2023
Resigned 19 Dec 2024

SATCHELL, Richard Graham

Resigned
Heron Square, RichmondTW9 1EN
Born July 1980
Director
Appointed 15 Dec 2015
Resigned 01 Oct 2016

SCHARFF, Mark William

Resigned
Heron Square, RichmondTW9 1EN
Born September 1962
Director
Appointed 12 May 2016
Resigned 01 Jul 2017

WATSON, Paul Francis

Resigned
Heron Square, RichmondTW9 1EN
Born November 1965
Director
Appointed 30 Oct 2012
Resigned 27 Sept 2013

YANDELL, Andrew Mark Alexander

Resigned
Heron Square, RichmondTW9 1EN
Born October 1982
Director
Appointed 15 Dec 2015
Resigned 31 Mar 2017

Persons with significant control

1

Heron Square, RichmondTW9 1EN

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

188

Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Resolution
1 October 2025
RESOLUTIONSResolutions
Memorandum Articles
1 October 2025
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
1 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 January 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
20 December 2024
AD01Change of Registered Office Address
Resolution
2 November 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2023
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
13 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
12 January 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
7 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
4 August 2021
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 November 2018
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Resolution
24 July 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
10 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
14 October 2016
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 September 2015
AR01AR01
Change Person Director Company With Change Date
28 January 2015
CH01Change of Director Details
Miscellaneous
31 October 2014
MISCMISC
Miscellaneous
20 October 2014
MISCMISC
Accounts With Accounts Type Full
2 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Termination Director Company With Name
9 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Change Person Director Company With Change Date
3 September 2013
CH01Change of Director Details
Accounts With Made Up Date
28 August 2013
AAAnnual Accounts
Appoint Person Director Company With Name
28 November 2012
AP01Appointment of Director
Termination Director Company With Name
10 October 2012
TM01Termination of Director
Change Person Director Company With Change Date
24 September 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 September 2012
AR01AR01
Change Person Director Company With Change Date
4 September 2012
CH01Change of Director Details
Accounts With Made Up Date
20 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
16 July 2012
CH01Change of Director Details
Certificate Change Of Name Company
21 June 2012
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
21 June 2012
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
27 January 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
13 December 2011
AD01Change of Registered Office Address
Accounts With Made Up Date
14 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
7 September 2011
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Resolution
22 July 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
21 June 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
13 June 2011
AR01AR01
Appoint Person Secretary Company With Name
28 March 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
28 March 2011
TM02Termination of Secretary
Appoint Person Director Company With Name
9 February 2011
AP01Appointment of Director
Termination Director Company With Name
9 February 2011
TM01Termination of Director
Accounts With Made Up Date
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 June 2010
AR01AR01
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Resolution
21 December 2009
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
18 December 2009
AD01Change of Registered Office Address
Resolution
12 November 2009
RESOLUTIONSResolutions
Accounts With Made Up Date
7 October 2009
AAAnnual Accounts
Legacy
5 August 2009
288aAppointment of Director or Secretary
Legacy
30 July 2009
288bResignation of Director or Secretary
Legacy
9 June 2009
363aAnnual Return
Legacy
15 May 2009
403aParticulars of Charge Subject to s859A
Legacy
21 April 2009
288bResignation of Director or Secretary
Legacy
21 April 2009
288aAppointment of Director or Secretary
Legacy
14 April 2009
288bResignation of Director or Secretary
Legacy
6 November 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
30 October 2008
AAAnnual Accounts
Legacy
11 June 2008
363aAnnual Return
Accounts With Made Up Date
13 December 2007
AAAnnual Accounts
Legacy
3 July 2007
363aAnnual Return
Legacy
29 March 2007
288bResignation of Director or Secretary
Legacy
19 December 2006
363sAnnual Return (shuttle)
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
288bResignation of Director or Secretary
Legacy
9 November 2006
287Change of Registered Office
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Legacy
9 November 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 November 2006
AAAnnual Accounts
Legacy
23 December 2005
363sAnnual Return (shuttle)
Legacy
10 November 2005
288aAppointment of Director or Secretary
Legacy
10 November 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
8 November 2005
AAAnnual Accounts
Legacy
2 June 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
18 April 2005
288aAppointment of Director or Secretary
Legacy
5 April 2005
363sAnnual Return (shuttle)
Legacy
5 April 2005
225Change of Accounting Reference Date
Legacy
27 January 2005
363sAnnual Return (shuttle)
Legacy
25 January 2005
288bResignation of Director or Secretary
Legacy
3 November 2004
288cChange of Particulars
Legacy
1 November 2004
395Particulars of Mortgage or Charge
Legacy
29 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288bResignation of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
288aAppointment of Director or Secretary
Legacy
27 October 2004
155(6)b155(6)b
Legacy
27 October 2004
155(6)a155(6)a
Resolution
27 October 2004
RESOLUTIONSResolutions
Resolution
27 October 2004
RESOLUTIONSResolutions
Accounts With Made Up Date
19 August 2004
AAAnnual Accounts
Legacy
11 December 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 September 2003
AAAnnual Accounts
Legacy
25 November 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
14 November 2002
AAAnnual Accounts
Legacy
27 July 2002
403aParticulars of Charge Subject to s859A
Legacy
31 December 2001
363sAnnual Return (shuttle)
Accounts With Made Up Date
13 November 2001
AAAnnual Accounts
Legacy
2 June 2001
403aParticulars of Charge Subject to s859A
Accounts With Made Up Date
26 January 2001
AAAnnual Accounts
Legacy
27 December 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
22 December 1999
AAAnnual Accounts
Legacy
6 December 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
12 January 1999
AAAnnual Accounts
Legacy
21 December 1998
363sAnnual Return (shuttle)
Legacy
21 December 1998
288bResignation of Director or Secretary
Accounts With Made Up Date
16 January 1998
AAAnnual Accounts
Legacy
26 November 1997
363sAnnual Return (shuttle)
Accounts With Made Up Date
27 January 1997
AAAnnual Accounts
Legacy
21 November 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 January 1996
AAAnnual Accounts
Legacy
16 November 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
18 November 1994
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 September 1994
AAAnnual Accounts
Legacy
28 November 1993
363sAnnual Return (shuttle)
Accounts With Made Up Date
24 November 1993
AAAnnual Accounts
Accounts With Made Up Date
26 January 1993
AAAnnual Accounts
Legacy
8 December 1992
363b363b
Legacy
19 October 1992
288288
Legacy
19 October 1992
288288
Legacy
28 September 1992
288288
Legacy
6 August 1992
287Change of Registered Office
Auditors Resignation Company
20 May 1992
AUDAUD
Accounts With Accounts Type Small
5 May 1992
AAAnnual Accounts
Legacy
30 April 1992
395Particulars of Mortgage or Charge
Legacy
6 April 1992
288288
Legacy
31 March 1992
287Change of Registered Office
Legacy
15 February 1992
288288
Legacy
3 December 1991
363b363b
Accounts With Accounts Type Small
13 August 1991
AAAnnual Accounts
Legacy
8 January 1991
363363
Accounts With Accounts Type Small
7 December 1990
AAAnnual Accounts
Legacy
20 March 1990
363363
Accounts With Accounts Type Small
14 February 1989
AAAnnual Accounts
Legacy
14 February 1989
288288
Legacy
8 November 1988
363363
Legacy
20 April 1988
363363
Accounts With Accounts Type Small
27 May 1987
AAAnnual Accounts
Legacy
28 February 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
20 August 1986
363363
Legacy
20 August 1986
363363
Accounts With Accounts Type Small
26 July 1986
AAAnnual Accounts
Certificate Change Of Name Company
5 April 1984
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
31 January 1984
MISCMISC
Memorandum Articles
21 July 1981
MEM/ARTSMEM/ARTS