ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Autolink Concessionaires (M6) Plc

Autolink Concessionaires (M6) Plc is an active company incorporated on 21 May 1996 with the registered office located in . Autolink Concessionaires (M6) Plc was registered 29 years ago.
Status
Active
Active since incorporation
Company No
03201364
Public limited company
Age
29 years
Incorporated 21 May 1996
Size
Unreported
Confirmation
Submitted
Dated 21 May 2025 (3 months ago)
Next confirmation dated 21 May 2026
Due by 4 June 2026 (8 months remaining)
Last change occurred 8 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Full
Next accounts for period 31 December 2025
Due by 30 June 2026 (9 months remaining)
Contact
Address
Concept House
Home Park Mill Link
Kings Langley
Hertfordshire
WD4 8UD
United Kingdom
Address changed on 7 Aug 2025 (1 month ago)
Previous address was Eaton Court Maylands Avenue Hemel Hempstead Hertfordshire HP2 7TR
Telephone
01442233444
Email
Unreported
Website
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • Investment Director • British • Lives in UK • Born in Nov 1979
Director • Investment Director • British • Lives in England • Born in Jan 1968
Director • British • Lives in UK • Born in Sep 1957
Director • Accountant • British • Lives in UK • Born in Jan 1967
Director • Financial Controller • British • Lives in England • Born in Sep 1967
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Autolink Holdings (M6) Ltd
John Kinloch Laidlaw, Robert John William Wotherspoon, and 2 more are mutual people.
Active
Sir Robert McAlpine Enterprises Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Sir Robert McAlpine Healthcare (Dawlish) Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
United Healthcare (Bromley) Holdings Limited
Christopher James and Mr Benjamin Christopher Jacob Dean are mutual people.
Active
United Healthcare (Bromley) Limited
Christopher James and Mr Benjamin Christopher Jacob Dean are mutual people.
Active
United Healthcare (Bromley) Group Limited
Christopher James and Mr Benjamin Christopher Jacob Dean are mutual people.
Active
United Healthcare (Bromley) Services Limited
Christopher James and Mr Benjamin Christopher Jacob Dean are mutual people.
Active
Pinnacle Schools (Gateshead) Holdings Limited
Robert John William Wotherspoon and David Honeyman are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
£9.62M
Decreased by £15.67M (-62%)
Turnover
£19.89M
Increased by £3.92M (+25%)
Employees
Unreported
Same as previous period
Total Assets
£28.04M
Decreased by £8.3M (-23%)
Total Liabilities
-£24.33M
Decreased by £7.74M (-24%)
Net Assets
£3.7M
Decreased by £554K (-13%)
Debt Ratio (%)
87%
Decreased by 1.49% (-2%)
Latest Activity
Mr John Kinloch Laidlaw Details Changed
1 Month Ago on 7 Aug 2025
Autolink Holdings (M6) Limited (PSC) Details Changed
1 Month Ago on 7 Aug 2025
Registered Address Changed
1 Month Ago on 7 Aug 2025
Mr David Honeyman Details Changed
1 Month Ago on 17 Jul 2025
Mr John Alistair Dempsey Details Changed
1 Month Ago on 17 Jul 2025
Mr Robert John William Wotherspoon Details Changed
1 Month Ago on 17 Jul 2025
Full Accounts Submitted
2 Months Ago on 2 Jul 2025
Confirmation Submitted
3 Months Ago on 27 May 2025
Kevin John Pearson Resigned
4 Months Ago on 17 Apr 2025
Mr John Alistair Dempsey Appointed
4 Months Ago on 17 Apr 2025
Get Credit Report
Discover Autolink Concessionaires (M6) Plc's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Autolink Holdings (M6) Limited as a person with significant control on 7 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mr John Kinloch Laidlaw on 7 August 2025
Submitted on 7 Aug 2025
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 7 August 2025
Submitted on 7 Aug 2025
Director's details changed for Mr David Honeyman on 17 July 2025
Submitted on 18 Jul 2025
Secretary's details changed for Mr John Alistair Dempsey on 17 July 2025
Submitted on 17 Jul 2025
Director's details changed for Mr Robert John William Wotherspoon on 17 July 2025
Submitted on 17 Jul 2025
Full accounts made up to 31 December 2024
Submitted on 2 Jul 2025
Confirmation statement made on 21 May 2025 with no updates
Submitted on 27 May 2025
Appointment of Mr John Alistair Dempsey as a secretary on 17 April 2025
Submitted on 17 Apr 2025
Termination of appointment of Kevin John Pearson as a secretary on 17 April 2025
Submitted on 17 Apr 2025
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year