AUTOLINK HOLDINGS (M6) LTD

AUTOLINK HOLDINGS (M6) LTD

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

    Company NameAUTOLINK HOLDINGS (M6) LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03319443
    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 HOLDINGS (M6) LTD?

    • Construction of roads and motorways (42110) / Construction

    Where is AUTOLINK HOLDINGS (M6) LTD 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 HOLDINGS (M6) LTD?

    Previous Company Names
    Company NameFromUntil
    HIKEHELP LIMITEDFeb 17, 1997Feb 17, 1997

    What are the latest accounts for AUTOLINK HOLDINGS (M6) LTD?

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

    What is the status of the latest confirmation statement for AUTOLINK HOLDINGS (M6) LTD?

    Last Confirmation Statement Made Up ToFeb 18, 2026
    Next Confirmation Statement DueMar 04, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToFeb 18, 2025
    OverdueNo

    What are the latest filings for AUTOLINK HOLDINGS (M6) LTD?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Registered office address changed from Eaton Court Maylands Avenue Hemel Hempstead 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 Robert John William Wotherspoon on Jul 17, 2025

    2 pagesCH01

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

    1 pagesCH03

    Group of companies' accounts made up to Dec 31, 2024

    27 pagesAA

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

    2 pagesAP03

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

    1 pagesTM02

    Confirmation statement made on Feb 18, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Feb 18, 2024 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    16 pagesMA

    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

    Group of companies' accounts made up to Dec 31, 2022

    28 pagesAA

    Confirmation statement made on Feb 18, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Dec 31, 2021

    31 pagesAA

    Confirmation statement made on Feb 18, 2022 with no updates

    3 pagesCS01

    Notification of Innisfree M&G Ppp Llp as a person with significant control on Sep 14, 2021

    2 pagesPSC02

    Cessation of Innisfree Nominees Limited (Acting in Its Capacity as Nominee of Innisfree M&G Ppp Lp) as a person with significant control on Sep 14, 2021

    1 pagesPSC07

    Group of companies' accounts made up to Dec 31, 2020

    30 pagesAA

    Confirmation statement made on Feb 18, 2021 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2019

    28 pagesAA

    Confirmation statement made on Feb 18, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Feb 17, 2020 with no updates

    3 pagesCS01

    Who are the officers of AUTOLINK HOLDINGS (M6) LTD?

    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
    334859600001
    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 KingdomBritish225247590002
    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
    EnglandBritish146543930001
    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 KingdomBritish116175890001
    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 KingdomBritish51397340003
    MCBRIDE, Robert Ian
    97 Harbut Road
    SW11 2RD London
    Secretary
    97 Harbut Road
    SW11 2RD London
    British52020940001
    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
    179458840001
    SHELLEY, Miles Colin
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    Secretary
    20 Tuffnells Way
    AL5 3HQ Harpenden
    Hertfordshire
    British44005940002
    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
    BANNISTER, Paul Alan
    11 Sorrel Close
    RG40 5YA Wokingham
    Berkshire
    Director
    11 Sorrel Close
    RG40 5YA Wokingham
    Berkshire
    United KingdomUnited Kingdom55857010001
    BARR, William James
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    Director
    Harkieston
    KA19 7LP Maybole
    Ayrshire
    ScotlandBritish121802590001
    BICKERSTAFF, Anthony Oliver
    12 Heythrop Drive
    UB10 8DT Ickenham
    Middlesex
    Director
    12 Heythrop Drive
    UB10 8DT Ickenham
    Middlesex
    British77330600002
    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 KingdomBritish69709580002
    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 KingdomBritish109853290001
    CLARKE, Edward Hilton
    70 Waterford Road
    SW6 2DR London
    Director
    70 Waterford Road
    SW6 2DR London
    United KingdomBritish89466210001
    COLLARD, Michael John
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    Director
    Birds Oak
    Leatherhead Road
    KT22 0JJ Oxshott
    Surrey
    British49634040001
    CROWTHER, Nicholas John Edward
    Charterhouse Street
    EC1M 6HR London
    Innisfree Limited Boundary House 91-93
    Director
    Charterhouse Street
    EC1M 6HR London
    Innisfree Limited Boundary House 91-93
    United KingdomBritish103617880001
    FERNANDES, Milton Anthony
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    Director
    Wisteria House
    67 Kingston Lane
    TW11 9HN Teddington
    Middlesex
    United KingdomBritish108927700001
    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 KingdomBritish165339210001
    GRAHAM, John
    91-93 Charterhouse Street
    EC2V 8AS London
    Innisfree Ltd Boundary House
    United Kingdom
    Director
    91-93 Charterhouse Street
    EC2V 8AS London
    Innisfree Ltd Boundary House
    United Kingdom
    United KingdomBritish116875070001
    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 KingdomBritish61876980001
    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 KingdomBritish113162720018
    LIMBERT, Derek
    16 Hutchings Road
    Knotty Green
    HP9 2BB Beaconsfield
    Buckinghamshire
    Director
    16 Hutchings Road
    Knotty Green
    HP9 2BB Beaconsfield
    Buckinghamshire
    British10059400001
    LINNEY, Joseph Mark
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    Director
    Kingsway
    WC2B 6AN London
    1
    United Kingdom
    ScotlandBritish63161960001
    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,British258287880001
    LUCAS, William Anthony
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    Director
    Tanglewood Park Close
    Wilmcote
    CV37 9XE Stratford Upon Avon
    Warwickshire
    British27693460001
    MAIR, Logan Michael
    109 Elm Park Mansions
    Park Walk Chelsea
    SW10 0AR London
    Director
    109 Elm Park Mansions
    Park Walk Chelsea
    SW10 0AR London
    British52020870002
    MCBRIDE, Robert Ian
    97 Harbut Road
    SW11 2RD London
    Director
    97 Harbut Road
    SW11 2RD London
    British52020940001
    MERCER-DEADMAN, Michael John
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    Director
    18 Tennyson Road
    AL5 4BB Harpenden
    Hertfordshire
    UkBritish10697910001
    METTER, David Antony
    W2
    Director
    W2
    United KingdomBritish17535810001
    MOGG, Charles Michael
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    Director
    Ladywood Stray
    Church Road, Wilmcote
    CV37 9XD Stratford Upon Avon
    Warwickshire
    British87961010001
    NEILL, James Graeme
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    Director
    Maylands Avenue
    HP2 7TR Hemel Hempstead
    Eaton Court
    Hertfordshire
    United Kingdom
    United KingdomBritish168446500001
    NELSON, Andrew Latham
    9 Rosebury Road
    SW6 2NH London
    Director
    9 Rosebury Road
    SW6 2NH London
    British36191090001

    Who are the persons with significant control of AUTOLINK HOLDINGS (M6) LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    United Kingdom
    Sep 14, 2021
    Boundary House
    91-93 Charterhouse Street
    EC1M 6HR London
    1st Floor
    United Kingdom
    No
    Legal FormLimited Liability Partnership
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration NumberOc301650
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Apr 06, 2016
    91/93 Charterhouse Street
    EC1M 6HR London
    Boundary House
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number03565361
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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