AUTOLINK CONCESSIONAIRES (M6) PLC

AUTOLINK CONCESSIONAIRES (M6) PLC

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAUTOLINK CONCESSIONAIRES (M6) PLC
    Company StatusActive
    Legal FormPublic limited company
    Company Number 03201364
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AUTOLINK CONCESSIONAIRES (M6) PLC?

    • Construction of commercial buildings (41201) / Construction
    • Construction of roads and motorways (42110) / Construction

    Where is AUTOLINK CONCESSIONAIRES (M6) PLC located?

    Registered Office Address
    Concept House
    Home Park Mill Link
    WD4 8UD Kings Langley
    Hertfordshire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AUTOLINK CONCESSIONAIRES (M6) PLC?

    Previous Company Names
    Company NameFromUntil
    STAKEFUTURE PLC.Aug 19, 1996Aug 19, 1996
    LATCHLY PLC.Aug 05, 1996Aug 05, 1996
    STAKEFUTURE PUBLIC LIMITED COMPANYMay 21, 1996May 21, 1996

    What are the latest accounts for AUTOLINK CONCESSIONAIRES (M6) PLC?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for AUTOLINK CONCESSIONAIRES (M6) PLC?

    Last Confirmation Statement Made Up ToMay 21, 2026
    Next Confirmation Statement DueJun 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 21, 2025
    OverdueNo

    What are the latest filings for AUTOLINK CONCESSIONAIRES (M6) PLC?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr John Kinloch Laidlaw on Aug 07, 2025

    2 pagesCH01

    Change of details for Autolink Holdings (M6) Limited as a person with significant control on Aug 07, 2025

    2 pagesPSC05

    Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR to Concept House Home Park Mill Link Kings Langley Hertfordshire WD4 8UD on Aug 07, 2025

    1 pagesAD01

    Director's details changed for Mr David Honeyman on Jul 17, 2025

    2 pagesCH01

    Secretary's details changed for Mr John Alistair Dempsey on Jul 17, 2025

    1 pagesCH03

    Director's details changed for Mr Robert John William Wotherspoon on Jul 17, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    25 pagesAA

    Confirmation statement made on May 21, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Kevin John Pearson as a secretary on Apr 17, 2025

    1 pagesTM02

    Appointment of Mr John Alistair Dempsey as a secretary on Apr 17, 2025

    2 pagesAP03

    Director's details changed for Mr David Honeyman on Aug 22, 2024

    2 pagesCH01

    Full accounts made up to Dec 31, 2023

    25 pagesAA

    Confirmation statement made on May 21, 2024 with no updates

    3 pagesCS01

    Appointment of Mr John Kinloch Laidlaw as a director on Aug 31, 2023

    2 pagesAP01

    Termination of appointment of Antony Richard Gates as a director on Aug 31, 2023

    1 pagesTM01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on May 21, 2023 with no updates

    3 pagesCS01

    Change of details for Autolink Holdings (M6) Limited as a person with significant control on May 23, 2023

    2 pagesPSC05

    Change of details for Autolink Holdings (M6) Limited as a person with significant control on Apr 13, 2023

    2 pagesPSC05

    Full accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on May 21, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on May 21, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Benjamin Christopher Jacob Dean on Dec 09, 2020

    2 pagesCH01

    Full accounts made up to Dec 31, 2019

    27 pagesAA

    Who are the officers of AUTOLINK CONCESSIONAIRES (M6) PLC?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DEMPSEY, John Alistair
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Secretary
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    334857550001
    DEAN, Benjamin Christopher Jacob
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    United KingdomBritishInvestment Director225247590002
    HONEYMAN, David
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    EnglandBritishFinancial Controller171970610002
    JAMES, Christopher
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    Director
    First Floor, Boundary House
    91/93 Charterhouse Street
    EC1M 6HR London
    Innisfree Limited
    United Kingdom
    EnglandBritishInvestment Director146543930001
    LAIDLAW, John Kinloch
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritishCompany Director116175890001
    WOTHERSPOON, Robert John William
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Director
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    United KingdomBritishAccountant51397340003
    LIDDELL, Duncan James Macduff
    Flat 2
    20 Wandsworth Common North Side
    SW18 2SL London
    Secretary
    Flat 2
    20 Wandsworth Common North Side
    SW18 2SL London
    BritishSolicitor49141770001
    MCBRIDE, Robert Ian
    97 Harbut Road
    SW11 2RD London
    Secretary
    97 Harbut Road
    SW11 2RD London
    BritishTrainee Solicitor52020940001
    PEARSON, Kevin John
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    179458850001
    SHELLEY, Miles Colin
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    Secretary
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    BritishChartered Accountant44005940002
    WALKER, Robert Peter
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    Secretary
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    British11492400001
    WOTHERSPOON, Robert John William
    Flat 20 Lawrence House
    Cureton Street
    SW1P 4ED London
    Secretary
    Flat 20 Lawrence House
    Cureton Street
    SW1P 4ED London
    British51397340003
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BAKER, Peter Richard Alleyne
    10 Roughgrove Copse
    Binfield
    RG42 4EZ Bracknell
    Berkshire
    Director
    10 Roughgrove Copse
    Binfield
    RG42 4EZ Bracknell
    Berkshire
    EnglandBritishChartered Quantity Surveyor20890570001
    BAKER, Peter Richard Alleyne
    10 Roughgrove Copse
    Binfield
    RG42 4EZ Bracknell
    Berkshire
    Director
    10 Roughgrove Copse
    Binfield
    RG42 4EZ Bracknell
    Berkshire
    EnglandBritishChartered Quantity Surveyor20890570001
    BANNISTER, Paul Alan
    11 Sorrel Close
    RG40 5YA Wokingham
    Berkshire
    Director
    11 Sorrel Close
    RG40 5YA Wokingham
    Berkshire
    United KingdomUnited KingdomAccountant55857010001
    BANNISTER, Paul Alan
    11 Sorrel Close
    RG40 5YA Wokingham
    Berkshire
    Director
    11 Sorrel Close
    RG40 5YA Wokingham
    Berkshire
    United KingdomUnited KingdomAccountant55857010001
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritishCompany Director121802590001
    BICKERSTAFF, Anthony Oliver
    12 Heythrop Drive
    UB10 8DT Ickenham
    Middlesex
    Director
    12 Heythrop Drive
    UB10 8DT Ickenham
    Middlesex
    BritishFinance Director77330600002
    BOWN, Nicholas George
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    Director
    Sky End House
    Sky End Lane Hordle
    SO41 0HG Lymington
    Hampshire
    United KingdomBritishConsultant69709580002
    BRADBURY, David Richard
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritishSenior Investment Manager109853290001
    CHRISTIE, Vincent William
    Penbury Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    Director
    Penbury Burtons Lane
    HP8 4BB Chalfont St Giles
    Buckinghamshire
    BritishCivil Engineer & Building Cont10883860001
    CLARKE, Edward Hilton
    70 Waterford Road
    SW6 2DR London
    Director
    70 Waterford Road
    SW6 2DR London
    United KingdomBritishInvestment Manager89466210001
    COLLARD, Michael John
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    Director
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    BritishCivil Engineers49634040001
    CROWTHER, Nicholas John Edward
    91-93 Charter House Street
    CH3 6HR London
    Innisfree Limited Boundary House
    Director
    91-93 Charter House Street
    CH3 6HR London
    Innisfree Limited Boundary House
    United KingdomBritishInvestment Director103617880001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritishCompany Director108927700001
    GATES, Antony Richard
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritishManaging Director165339210001
    GRAHAM, John
    91-93 Charterhouse Street
    EC1M 8HR London
    Innisfree Ltd Boundary House
    Director
    91-93 Charterhouse Street
    EC1M 8HR London
    Innisfree Ltd Boundary House
    United KingdomBritishInvestment Director116875070001
    HENDRY, Brian William
    Radford House Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    Director
    Radford House Finch Lane
    Knotty Green
    HP9 2TL Beaconsfield
    Buckinghamshire
    United KingdomBritishAccountant61876980001
    INGALL, Simon Henniker
    Airds House
    Parton
    DG7 3NF Castle Douglas
    Director
    Airds House
    Parton
    DG7 3NF Castle Douglas
    BritishDirector44359470001
    KASHEM, Timothy John
    Flat 73 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    Director
    Flat 73 Capital Wharf
    50 Wapping High Street
    E1W 1LY London
    United KingdomBritishPrivate Equity Fund Manager113162720018
    LIMBERT, Derek
    16 Hutchings Road
    Knotty Green
    HP9 2BB Beaconsfield
    Buckinghamshire
    Director
    16 Hutchings Road
    Knotty Green
    HP9 2BB Beaconsfield
    Buckinghamshire
    BritishCivil Engineer10059400001
    LINNEY, Joseph Mark
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    ScotlandBritishChartered Quantity Surveyor63161960001
    LOPEZ-SIMON, Maria Milagros
    33 Cannon Street
    EC4M 5SB London
    Watling House
    United Kingdom
    Director
    33 Cannon Street
    EC4M 5SB London
    Watling House
    United Kingdom
    United KingdomSpanish,BritishCompany Director258287880001
    LUCAS, William Anthony
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    Director
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    BritishCivil Engineer27693460001

    Who are the persons with significant control of AUTOLINK CONCESSIONAIRES (M6) PLC?

    Persons with significant controls
    NameNotified OnAddressCeased
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    Apr 06, 2016
    Home Park Mill Link
    WD4 8UD Kings Langley
    Concept House
    Hertfordshire
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03319443
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0