Background WavePink WaveYellow Wave

AUTOLINK HOLDINGS (M6) LTD (03319443)

AUTOLINK HOLDINGS (M6) LTD (03319443) is an active UK company. incorporated on 17 February 1997. with registered office in Kings Langley. The company operates in the Construction sector, engaged in construction of roads and motorways. AUTOLINK HOLDINGS (M6) LTD has been registered for 29 years. Current directors include DEAN, Benjamin Christopher Jacob, JAMES, Christopher, LAIDLAW, John Kinloch and 1 others.

Company Number
03319443
Status
active
Type
ltd
Incorporated
17 February 1997
Age
29 years
Address
Concept House, Kings Langley, WD4 8UD
Industry Sector
Construction
Business Activity
Construction of roads and motorways
Directors
DEAN, Benjamin Christopher Jacob, JAMES, Christopher, LAIDLAW, John Kinloch, WOTHERSPOON, Robert John William
SIC Codes
42110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AUTOLINK HOLDINGS (M6) LTD

AUTOLINK HOLDINGS (M6) LTD is an active company incorporated on 17 February 1997 with the registered office located in Kings Langley. The company operates in the Construction sector, specifically engaged in construction of roads and motorways. AUTOLINK HOLDINGS (M6) LTD was registered 29 years ago.(SIC: 42110)

Status

active

Active since 29 years ago

Company No

03319443

LTD Company

Age

29 Years

Incorporated 17 February 1997

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 18 February 2026 (1 month ago)
Submitted on 20 February 2026 (1 month ago)

Next Due

Due by 4 March 2027
For period ending 18 February 2027

Previous Company Names

HIKEHELP LIMITED
From: 17 February 1997To: 9 April 1997
Contact
Address

Concept House Home Park Mill Link Kings Langley, WD4 8UD,

Previous Addresses

Eaton Court Maylands Avenue Hemel Hempstead Hemel Hempstead Hertfordshire HP2 7TR
From: 17 February 1997To: 7 August 2025
Timeline

26 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Feb 97
Director Left
Feb 12
Director Left
Apr 12
Director Joined
Apr 12
Director Left
Apr 12
Director Joined
Apr 12
Director Joined
Jun 12
Director Left
Jun 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Aug 15
Director Left
Aug 15
Director Left
Dec 17
Director Joined
Dec 17
Capital Update
Apr 18
Funding Round
Apr 18
Director Left
May 18
Director Left
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Joined
May 19
Director Left
May 19
Director Left
Oct 19
Owner Exit
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
2
Funding
22
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

35

5 Active
30 Resigned

DEMPSEY, John Alistair

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Secretary
Appointed 17 Apr 2025

DEAN, Benjamin Christopher Jacob

Active
First Floor, Boundary House, LondonEC1M 6HR
Born November 1979
Director
Appointed 01 Oct 2018

JAMES, Christopher

Active
First Floor, Boundary House, LondonEC1M 6HR
Born January 1968
Director
Appointed 01 Oct 2018

LAIDLAW, John Kinloch

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born September 1957
Director
Appointed 31 Aug 2023

WOTHERSPOON, Robert John William

Active
Home Park Mill Link, Kings LangleyWD4 8UD
Born January 1967
Director
Appointed 23 Jul 2008

MCBRIDE, Robert Ian

Resigned
97 Harbut Road, LondonSW11 2RD
Secretary
Appointed 12 Mar 1997
Resigned 16 Apr 1997

PEARSON, Kevin John

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 26 Jun 2013
Resigned 17 Apr 2025

SHELLEY, Miles Colin

Resigned
20 Tuffnells Way, HarpendenAL5 3HQ
Secretary
Appointed 16 Apr 1997
Resigned 24 Jul 2003

WALKER, Robert Peter

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Secretary
Appointed 06 Nov 2008
Resigned 26 Jun 2013

WOTHERSPOON, Robert John William

Resigned
Flat 20 Lawrence House, LondonSW1P 4ED
Secretary
Appointed 24 Jul 2003
Resigned 06 Nov 2008

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Feb 1997
Resigned 12 Mar 1997

BANNISTER, Paul Alan

Resigned
11 Sorrel Close, WokinghamRG40 5YA
Born July 1959
Director
Appointed 20 Apr 2000
Resigned 29 Mar 2004

BARR, William James

Resigned
Harkieston, MayboleKA19 7LP
Born March 1939
Director
Appointed 16 Apr 1997
Resigned 08 Apr 2003

BICKERSTAFF, Anthony Oliver

Resigned
12 Heythrop Drive, IckenhamUB10 8DT
Born June 1964
Director
Appointed 18 Jul 2001
Resigned 29 Mar 2004

BOWN, Nicholas George

Resigned
Sky End House, LymingtonSO41 0HG
Born April 1945
Director
Appointed 10 Apr 2001
Resigned 08 Apr 2003

BRADBURY, David Richard

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born February 1969
Director
Appointed 22 Jul 2015
Resigned 30 Apr 2019

CLARKE, Edward Hilton

Resigned
70 Waterford Road, LondonSW6 2DR
Born February 1966
Director
Appointed 08 Apr 2003
Resigned 01 Jun 2012

COLLARD, Michael John

Resigned
Birds Oak, OxshottKT22 0JJ
Born August 1944
Director
Appointed 16 Apr 1997
Resigned 31 Mar 2007

CROWTHER, Nicholas John Edward

Resigned
Charterhouse Street, LondonEC1M 6HR
Born July 1960
Director
Appointed 08 Feb 2005
Resigned 01 Oct 2018

FERNANDES, Milton Anthony

Resigned
Wisteria House, TeddingtonTW11 9HN
Born December 1961
Director
Appointed 06 Mar 2001
Resigned 07 Jul 2005

GATES, Antony Richard

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born October 1967
Director
Appointed 13 Dec 2017
Resigned 31 Aug 2023

GRAHAM, John

Resigned
91-93 Charterhouse Street, LondonEC2V 8AS
Born May 1953
Director
Appointed 01 Jun 2012
Resigned 23 May 2018

HENDRY, Brian William

Resigned
Radford House Finch Lane, BeaconsfieldHP9 2TL
Born July 1944
Director
Appointed 28 May 1999
Resigned 20 Apr 2000

KASHEM, Timothy John

Resigned
Flat 73 Capital Wharf, LondonE1W 1LY
Born June 1970
Director
Appointed 08 Apr 2003
Resigned 08 Feb 2005

LIMBERT, Derek

Resigned
16 Hutchings Road, BeaconsfieldHP9 2BB
Born June 1940
Director
Appointed 16 Apr 1997
Resigned 28 May 1999

LINNEY, Joseph Mark

Resigned
Kingsway, LondonWC2B 6AN
Born November 1958
Director
Appointed 26 Mar 2013
Resigned 22 Jul 2015

LOPEZ-SIMON, Maria Milagros

Resigned
33 Cannon Street, LondonEC4M 5SB
Born November 1974
Director
Appointed 01 May 2019
Resigned 21 Oct 2019

LUCAS, William Anthony

Resigned
Tanglewood Park Close, Stratford Upon AvonCV37 9XE
Born September 1941
Director
Appointed 16 Apr 1997
Resigned 12 Feb 2003

MAIR, Logan Michael

Resigned
109 Elm Park Mansions, LondonSW10 0AR
Born December 1968
Director
Appointed 12 Mar 1997
Resigned 16 Apr 1997

MCBRIDE, Robert Ian

Resigned
97 Harbut Road, LondonSW11 2RD
Born May 1969
Director
Appointed 12 Mar 1997
Resigned 16 Apr 1997

MERCER-DEADMAN, Michael John

Resigned
18 Tennyson Road, HarpendenAL5 4BB
Born September 1946
Director
Appointed 14 Mar 2003
Resigned 29 Mar 2012

METTER, David Antony

Resigned
W2
Born August 1952
Director
Appointed 08 May 1997
Resigned 26 Jun 2003

MOGG, Charles Michael

Resigned
Ladywood Stray, Stratford Upon AvonCV37 9XD
Born April 1945
Director
Appointed 12 Feb 2003
Resigned 14 Mar 2003

NEILL, James Graeme

Resigned
Maylands Avenue, Hemel HempsteadHP2 7TR
Born September 1966
Director
Appointed 16 Apr 2012
Resigned 13 Dec 2017

NELSON, Andrew Latham

Resigned
9 Rosebury Road, LondonSW6 2NH
Born April 1959
Director
Appointed 12 Feb 2003
Resigned 14 Mar 2003

Persons with significant control

2

1 Active
1 Ceased
Boundary House, LondonEC1M 6HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 14 Sept 2021
91/93 Charterhouse Street, LondonEC1M 6HR

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 14 Sept 2021
Fundings
Financials
Latest Activities

Filing History

184

Confirmation Statement With No Updates
20 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
7 August 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
7 August 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
18 July 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 July 2025
CH03Change of Secretary Details
Accounts With Accounts Type Group
2 July 2025
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
17 April 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
17 April 2025
TM02Termination of Secretary
Confirmation Statement With No Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
5 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Memorandum Articles
7 February 2024
MAMA
Appoint Person Director Company With Name Date
31 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2023
TM01Termination of Director
Accounts With Accounts Type Group
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
12 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
17 February 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 February 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
21 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
18 February 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 October 2019
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 October 2018
TM01Termination of Director
Accounts With Accounts Type Group
2 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 May 2018
TM01Termination of Director
Capital Allotment Shares
1 May 2018
SH01Allotment of Shares
Resolution
23 April 2018
RESOLUTIONSResolutions
Legacy
17 April 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 April 2018
SH19Statement of Capital
Legacy
17 April 2018
CAP-SSCAP-SS
Resolution
17 April 2018
RESOLUTIONSResolutions
Confirmation Statement With No Updates
20 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Group
6 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
6 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2016
AR01AR01
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2015
CH01Change of Director Details
Appoint Person Director Company With Name Date
13 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 August 2015
TM01Termination of Director
Accounts With Accounts Type Group
26 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2015
AR01AR01
Accounts With Accounts Type Group
23 June 2014
AAAnnual Accounts
Auditors Resignation Company
11 April 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
18 February 2014
AR01AR01
Appoint Person Secretary Company With Name
1 July 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
1 July 2013
TM02Termination of Secretary
Appoint Person Director Company With Name
16 April 2013
AP01Appointment of Director
Accounts With Accounts Type Group
15 April 2013
AAAnnual Accounts
Termination Director Company With Name
8 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 February 2013
AR01AR01
Accounts With Accounts Type Group
28 June 2012
AAAnnual Accounts
Appoint Person Director Company With Name
11 June 2012
AP01Appointment of Director
Termination Director Company With Name
11 June 2012
TM01Termination of Director
Termination Director Company With Name
18 April 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 April 2012
AP01Appointment of Director
Appoint Person Director Company With Name
12 April 2012
AP01Appointment of Director
Termination Director Company With Name
11 April 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 February 2012
AR01AR01
Termination Director Company With Name
2 February 2012
TM01Termination of Director
Accounts With Accounts Type Group
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 February 2011
AR01AR01
Accounts With Accounts Type Group
29 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2010
AR01AR01
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Accounts With Accounts Type Group
2 June 2009
AAAnnual Accounts
Legacy
23 February 2009
363aAnnual Return
Legacy
16 February 2009
288bResignation of Director or Secretary
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
13 November 2008
288aAppointment of Director or Secretary
Legacy
10 November 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288bResignation of Director or Secretary
Legacy
8 August 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
29 April 2008
AAAnnual Accounts
Legacy
21 February 2008
363aAnnual Return
Accounts With Accounts Type Group
2 August 2007
AAAnnual Accounts
Legacy
23 May 2007
288aAppointment of Director or Secretary
Legacy
14 April 2007
288bResignation of Director or Secretary
Legacy
9 March 2007
363sAnnual Return (shuttle)
Legacy
11 August 2006
288cChange of Particulars
Accounts With Accounts Type Group
2 August 2006
AAAnnual Accounts
Legacy
6 March 2006
363sAnnual Return (shuttle)
Legacy
8 February 2006
288bResignation of Director or Secretary
Legacy
8 February 2006
288aAppointment of Director or Secretary
Legacy
22 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
14 June 2005
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Legacy
3 March 2005
288bResignation of Director or Secretary
Legacy
3 March 2005
288aAppointment of Director or Secretary
Legacy
10 August 2004
288bResignation of Director or Secretary
Legacy
10 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 June 2004
AAAnnual Accounts
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
28 April 2004
288bResignation of Director or Secretary
Legacy
24 February 2004
363aAnnual Return
Accounts With Accounts Type Group
28 August 2003
AAAnnual Accounts
Legacy
13 August 2003
288bResignation of Director or Secretary
Legacy
13 August 2003
288aAppointment of Director or Secretary
Legacy
7 July 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288aAppointment of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
9 May 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288aAppointment of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
12 April 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288aAppointment of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
8 March 2003
288bResignation of Director or Secretary
Legacy
27 February 2003
363aAnnual Return
Accounts With Accounts Type Group
2 June 2002
AAAnnual Accounts
Legacy
27 February 2002
363aAnnual Return
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
16 August 2001
288aAppointment of Director or Secretary
Legacy
14 August 2001
169169
Legacy
14 August 2001
169169
Legacy
14 August 2001
169169
Legacy
14 August 2001
169169
Legacy
14 August 2001
169169
Resolution
27 June 2001
RESOLUTIONSResolutions
Resolution
27 June 2001
RESOLUTIONSResolutions
Legacy
15 June 2001
173173
Legacy
11 June 2001
288aAppointment of Director or Secretary
Legacy
11 May 2001
288aAppointment of Director or Secretary
Legacy
25 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
30 March 2001
AAAnnual Accounts
Legacy
22 February 2001
363aAnnual Return
Accounts With Accounts Type Full Group
2 June 2000
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288aAppointment of Director or Secretary
Legacy
16 May 2000
288bResignation of Director or Secretary
Legacy
24 February 2000
363aAnnual Return
Legacy
23 February 2000
288cChange of Particulars
Legacy
9 November 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full Group
29 June 1999
AAAnnual Accounts
Legacy
4 June 1999
288aAppointment of Director or Secretary
Legacy
4 June 1999
288bResignation of Director or Secretary
Legacy
26 February 1999
363aAnnual Return
Accounts With Accounts Type Full
3 July 1998
AAAnnual Accounts
Legacy
6 March 1998
363aAnnual Return
Legacy
13 August 1997
225Change of Accounting Reference Date
Legacy
16 May 1997
395Particulars of Mortgage or Charge
Legacy
16 May 1997
288aAppointment of Director or Secretary
Legacy
16 May 1997
88(2)R88(2)R
Legacy
8 May 1997
123Notice of Increase in Nominal Capital
Legacy
8 May 1997
122122
Resolution
8 May 1997
RESOLUTIONSResolutions
Resolution
8 May 1997
RESOLUTIONSResolutions
Resolution
8 May 1997
RESOLUTIONSResolutions
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288aAppointment of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
288bResignation of Director or Secretary
Legacy
21 April 1997
88(2)R88(2)R
Legacy
21 April 1997
287Change of Registered Office
Resolution
14 April 1997
RESOLUTIONSResolutions
Legacy
14 April 1997
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
9 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
288aAppointment of Director or Secretary
Legacy
24 March 1997
287Change of Registered Office
Legacy
24 March 1997
288bResignation of Director or Secretary
Legacy
24 March 1997
288bResignation of Director or Secretary
Incorporation Company
17 February 1997
NEWINCIncorporation