Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Autopak Machinery Limited
Autopak Machinery Limited is an active company incorporated on 8 April 2002 with the registered office located in Hereford, Herefordshire. Autopak Machinery Limited was registered 23 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
04411447
Private limited company
Age
23 years
Incorporated
8 April 2002
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Confirmation
Submitted
Dated
8 April 2025
(6 months ago)
Next confirmation dated
8 April 2026
Due by
22 April 2026
(6 months remaining)
Last change occurred
2 years 5 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Unaudited Abridged
Next accounts for period
31 March 2026
Due by
31 December 2026
(1 year 2 months remaining)
Learn more about Autopak Machinery Limited
Contact
Update Details
Address
Sme House
Holme Lacy Industrial Estate
Hereford
HR2 6DR
England
Address changed on
4 Aug 2025
(2 months ago)
Previous address was
Unit 5 New Line Road Kirkby-in-Ashfield Nottingham NG17 8JQ
Companies in HR2 6DR
Telephone
01623755556
Email
Available in Endole App
Website
Autopakmachinery.co.uk
See All Contacts
People
Officers
6
Shareholders
5
Controllers (PSC)
1
Jack Rhys Davies
Director • Engineering Director • British • Lives in England • Born in Mar 1995
Shaun Stanley Davies
Director • Sales Director • British • Lives in England • Born in Feb 1989
Lauren Suzan Roach
Director • Financial Director • British • Lives in England • Born in Feb 1989
Wayne Gary Kedward
Director • British • Lives in England • Born in Dec 1970
Aubrey Davies
Director • Engineer • British • Lives in England • Born in May 1962
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Autopak Limited
Suzan Brenda Davies and Aubrey Davies are mutual people.
Active
Technosys Packaging Engineering Services Limited
Wayne Gary Kedward is a mutual person.
Active
Autopack Limited
Wayne Gary Kedward is a mutual person.
Active
Technosys Holdings Limited
Wayne Gary Kedward is a mutual person.
Active
Autopack Holdings Ltd
Wayne Gary Kedward is a mutual person.
Active
Autopack Rental Ltd
Wayne Gary Kedward is a mutual person.
Active
Kedward Holdings Ltd
Wayne Gary Kedward is a mutual person.
Active
Taurus Supplies UK Limited
Shaun Stanley Davies is a mutual person.
Active
See All Mutual Companies
Brands
Autopak Machinery
Autopak Machinery is a designer and manufacturer of bag filling and handling equipment based in Nottinghamshire.
Financials
Net Assets, Total Assets & Total Liabilities (2016–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£68.66K
Decreased by £159.3K (-70%)
Turnover
Unreported
Same as previous period
Employees
19
Same as previous period
Total Assets
£581.71K
Decreased by £38.86K (-6%)
Total Liabilities
-£194.69K
Decreased by £77.58K (-28%)
Net Assets
£387.02K
Increased by £38.72K (+11%)
Debt Ratio (%)
33%
Decreased by 10.41% (-24%)
See 10 Year Full Financials
Latest Activity
Abridged Accounts Submitted
1 Month Ago on 26 Aug 2025
Registered Address Changed
2 Months Ago on 4 Aug 2025
Accounting Period Shortened
2 Months Ago on 4 Aug 2025
New Charge Registered
2 Months Ago on 30 Jul 2025
Autopack Group Ltd (PSC) Appointed
2 Months Ago on 30 Jul 2025
Aubrey Davies (PSC) Resigned
2 Months Ago on 30 Jul 2025
Suzan Brenda Davies Resigned
2 Months Ago on 30 Jul 2025
Mr Wayne Gary Kedward Appointed
2 Months Ago on 30 Jul 2025
Aubrey Davies Resigned
2 Months Ago on 30 Jul 2025
Confirmation Submitted
5 Months Ago on 15 Apr 2025
Get Alerts
Get Credit Report
Discover Autopak Machinery Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Unaudited abridged accounts made up to 30 April 2025
Submitted on 26 Aug 2025
Change of share class name or designation
Submitted on 21 Aug 2025
Particulars of variation of rights attached to shares
Submitted on 21 Aug 2025
Memorandum and Articles of Association
Submitted on 11 Aug 2025
Resolutions
Submitted on 11 Aug 2025
Memorandum and Articles of Association
Submitted on 11 Aug 2025
Registration of charge 044114470001, created on 30 July 2025
Submitted on 5 Aug 2025
Termination of appointment of Suzan Brenda Davies as a secretary on 30 July 2025
Submitted on 4 Aug 2025
Current accounting period shortened from 30 April 2026 to 31 March 2026
Submitted on 4 Aug 2025
Notification of Autopack Group Ltd as a person with significant control on 30 July 2025
Submitted on 4 Aug 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs