Company NameKay's Atlas Brewery Limited
Company StatusActive
Company Number00050374
CategoryPrivate Limited Company
Incorporation Date13 December 1901(122 years, 5 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Oliver John Robinson
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameMr William Joseph Robinson
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration19 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Tony Smith
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2020(118 years, 8 months after company formation)
Appointment Duration3 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
Director NameMr David John Robinson
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 28 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Dennis William Robinson
Date of BirthJune 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Peter Bryan Robinson
Date of BirthOctober 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration27 years, 11 months (resigned 14 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Secretary NameMr Peter Bryan Robinson
NationalityBritish
StatusResigned
Appointed05 March 1991(89 years, 3 months after company formation)
Appointment Duration16 years, 9 months (resigned 01 December 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSmugglers Rest Church Lane
Gawsworth
Macclesfield
Cheshire
SK11 9QY
Director NameMr Paul Andrew Robinson
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMiss Veronica Helen Robinson
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Director NameMr Neil Robinson Stanier
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2005(103 years, 1 month after company formation)
Appointment Duration15 years, 7 months (resigned 01 August 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnicorn Brewery Lower Hillgate
Stockport
Cheshire
SK1 1JJ
Secretary NameSara Xanthe Robinson
NationalityBritish
StatusResigned
Appointed01 December 2007(106 years after company formation)
Appointment Duration13 years, 10 months (resigned 30 September 2021)
RoleCompany Director
Correspondence AddressUnicorn Brewery
Lower Hillgate
Stockport
Cheshire
SK1 1JJ

Contact

Websiteukays.com

Location

Registered AddressUnicorn Brewery
Stockport
Cheshire
SK1 1JJ
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardBrinnington and Central
Built Up AreaGreater Manchester
Address Matches9 other UK companies use this postal address

Shareholders

1.4k at £10Miss Barbara L. Mcallister
6.92%
Preference
12k at £10Frederic Robinson LTD
58.77%
Ordinary
916 at £10Rulegale Nominees LTD A/c Calr0014
4.49%
Preference
-OTHER
4.20%
-
689 at £10Rulegale Nominees LTD A/c Chis0011
3.37%
Preference
643 at £10Frederic Robinson LTD
3.15%
Preference
641 at £10Rulegale Nominees LTD A/c Thoj0240
3.14%
Preference
640 at £10Rulegale Nominees LTD A/c Litp0010
3.13%
Preference
412 at £10Elizabeth Catherine Sedgwick
2.02%
Preference
360 at £10Nathaniel B. St. John Cockburn
1.76%
Preference
341 at £10Mrs June Hallworth
1.67%
Preference
288 at £10Joan Bolton
1.41%
Preference
211 at £10John C. Langton
1.03%
Preference
180 at £10Philip W. Guest
0.88%
Preference
166 at £10Mrs Dorothy M. Kendall
0.81%
Preference
160 at £10Antony J. Hodgson
0.78%
Preference
100 at £10David Edward Gregory
0.49%
Preference
100 at £10Dennis William Robinson
0.49%
Ordinary
100 at £10Executors Of John E. Robinson
0.49%
Ordinary
100 at £10George K. Wood
0.49%
Preference
100 at £10Mr Peter Bryan Robinson
0.49%
Ordinary

Financials

Year2014
Turnover£100,000
Net Worth£1,236,936
Current Liabilities£25,822

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

4 July 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (43 pages)
4 July 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
4 July 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (2 pages)
4 July 2023Audit exemption subsidiary accounts made up to 31 December 2022 (8 pages)
21 February 2023Confirmation statement made on 21 February 2023 with updates (4 pages)
18 November 2022Solvency Statement dated 31/10/22 (1 page)
18 November 2022Statement of capital on 18 November 2022
  • GBP 10
(3 pages)
18 November 2022Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
18 November 2022Statement by Directors (1 page)
28 July 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
10 March 2022Confirmation statement made on 5 March 2022 with no updates (3 pages)
14 October 2021Termination of appointment of Sara Xanthe Robinson as a secretary on 30 September 2021 (1 page)
31 July 2021Accounts for a small company made up to 31 December 2020 (15 pages)
26 March 2021Confirmation statement made on 5 March 2021 with no updates (3 pages)
29 September 2020Accounts for a small company made up to 31 December 2019 (18 pages)
14 August 2020Termination of appointment of Veronica Helen Robinson as a director on 1 August 2020 (1 page)
14 August 2020Termination of appointment of Neil Robinson Stanier as a director on 1 August 2020 (1 page)
14 August 2020Appointment of Mr Tony Smith as a director on 1 August 2020 (2 pages)
14 August 2020Termination of appointment of Paul Andrew Robinson as a director on 1 August 2020 (1 page)
9 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
11 September 2019Full accounts made up to 31 December 2018 (18 pages)
19 March 2019Confirmation statement made on 5 March 2019 with updates (7 pages)
16 February 2019Termination of appointment of Dennis William Robinson as a director on 14 February 2019 (1 page)
16 February 2019Termination of appointment of Peter Bryan Robinson as a director on 14 February 2019 (1 page)
4 February 2019Statement of capital on 4 February 2019
  • GBP 125,000.00
(5 pages)
4 February 2019Statement by Directors (1 page)
4 February 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
4 February 2019Solvency Statement dated 28/01/19 (3 pages)
29 January 2019Termination of appointment of David John Robinson as a director on 28 January 2019 (1 page)
25 October 2018Certificate of re-registration from Public Limited Company to Private (1 page)
25 October 2018Re-registration of Memorandum and Articles (30 pages)
25 October 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
25 October 2018Resolutions
  • RES02 ‐ Resolution of re-registration
(2 pages)
25 October 2018Re-registration from a public company to a private limited company (1 page)
29 June 2018Full accounts made up to 31 December 2017 (17 pages)
19 March 2018Confirmation statement made on 5 March 2018 with updates (4 pages)
9 June 2017Full accounts made up to 31 December 2016 (16 pages)
9 June 2017Full accounts made up to 31 December 2016 (16 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (10 pages)
14 March 2017Confirmation statement made on 5 March 2017 with updates (10 pages)
14 June 2016Full accounts made up to 31 December 2015 (17 pages)
14 June 2016Full accounts made up to 31 December 2015 (17 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 204,190
(15 pages)
29 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-29
  • GBP 204,190
(15 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
2 July 2015Full accounts made up to 31 December 2014 (13 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 204,190
(15 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 204,190
(15 pages)
7 April 2015Annual return made up to 5 March 2015 with a full list of shareholders
Statement of capital on 2015-04-07
  • GBP 204,190
(15 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
2 June 2014Full accounts made up to 31 December 2013 (13 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 204,190
(15 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 204,190
(15 pages)
28 March 2014Annual return made up to 5 March 2014 with a full list of shareholders
Statement of capital on 2014-03-28
  • GBP 204,190
(15 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
12 June 2013Full accounts made up to 31 December 2012 (12 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (15 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (15 pages)
28 March 2013Annual return made up to 5 March 2013 with a full list of shareholders (15 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
25 June 2012Full accounts made up to 31 December 2011 (12 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (15 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (15 pages)
2 April 2012Annual return made up to 5 March 2012 with a full list of shareholders (15 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
18 July 2011Full accounts made up to 31 December 2010 (11 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
1 April 2011Annual return made up to 5 March 2011 with a full list of shareholders (15 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (24 pages)
24 March 2010Director's details changed for Mr Neil Robinson Stanier on 5 March 2010 (2 pages)
24 March 2010Director's details changed for Mr Neil Robinson Stanier on 5 March 2010 (2 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (24 pages)
24 March 2010Annual return made up to 5 March 2010 with a full list of shareholders (24 pages)
24 March 2010Director's details changed for Mr Neil Robinson Stanier on 5 March 2010 (2 pages)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
15 March 2010Full accounts made up to 31 December 2009 (12 pages)
26 March 2009Return made up to 05/03/09; full list of members (22 pages)
26 March 2009Return made up to 05/03/09; full list of members (22 pages)
19 March 2009Full accounts made up to 31 December 2008 (12 pages)
19 March 2009Full accounts made up to 31 December 2008 (12 pages)
16 October 2008Director's change of particulars / neil robinson stanier / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / david robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / david robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / neil robinson stanier / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / dennis robinson / 16/10/2008 (2 pages)
16 October 2008Director's change of particulars / peter robinson / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / peter robinson / 16/10/2008 (1 page)
16 October 2008Director's change of particulars / dennis robinson / 16/10/2008 (2 pages)
15 August 2008Director's change of particulars / william robinson / 15/08/2008 (2 pages)
15 August 2008Director's change of particulars / william robinson / 15/08/2008 (2 pages)
22 July 2008Director's change of particulars / paul robinson / 22/07/2008 (2 pages)
22 July 2008Director's change of particulars / paul robinson / 22/07/2008 (2 pages)
28 March 2008Return made up to 05/03/08; full list of members (30 pages)
28 March 2008Return made up to 05/03/08; full list of members (30 pages)
18 March 2008Full accounts made up to 31 December 2007 (12 pages)
18 March 2008Full accounts made up to 31 December 2007 (12 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 December 2007Secretary resigned (1 page)
10 December 2007New secretary appointed (2 pages)
10 September 2007Director's particulars changed (1 page)
10 September 2007Director's particulars changed (1 page)
12 April 2007Return made up to 05/03/07; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
12 April 2007Return made up to 05/03/07; change of members
  • 363(288) ‐ Director's particulars changed
(11 pages)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
21 March 2007Full accounts made up to 31 December 2006 (12 pages)
5 April 2006Return made up to 05/03/06; full list of members (16 pages)
5 April 2006Return made up to 05/03/06; full list of members (16 pages)
28 February 2006Full accounts made up to 31 December 2005 (11 pages)
28 February 2006Full accounts made up to 31 December 2005 (11 pages)
28 April 2005New director appointed (2 pages)
28 April 2005New director appointed (2 pages)
7 April 2005Full accounts made up to 31 December 2004 (10 pages)
7 April 2005Return made up to 05/03/05; change of members (8 pages)
7 April 2005Return made up to 05/03/05; change of members (8 pages)
7 April 2005Full accounts made up to 31 December 2004 (10 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
9 March 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
8 February 2005New director appointed (2 pages)
7 April 2004Return made up to 05/03/04; change of members (8 pages)
7 April 2004Return made up to 05/03/04; change of members (8 pages)
25 February 2004Full accounts made up to 31 December 2003 (10 pages)
25 February 2004Full accounts made up to 31 December 2003 (10 pages)
15 April 2003Return made up to 05/03/03; full list of members (14 pages)
15 April 2003Return made up to 05/03/03; full list of members (14 pages)
3 April 2003Full accounts made up to 31 December 2002 (10 pages)
3 April 2003Full accounts made up to 31 December 2002 (10 pages)
2 April 2002Full accounts made up to 31 December 2001 (10 pages)
2 April 2002Return made up to 05/03/02; change of members (7 pages)
2 April 2002Return made up to 05/03/02; change of members (7 pages)
2 April 2002Full accounts made up to 31 December 2001 (10 pages)
12 June 2001Full accounts made up to 31 December 2000 (10 pages)
12 June 2001Full accounts made up to 31 December 2000 (10 pages)
22 March 2001Return made up to 05/03/01; change of members (7 pages)
22 March 2001Return made up to 05/03/01; change of members (7 pages)
26 April 2000Full accounts made up to 31 December 1999 (10 pages)
26 April 2000Full accounts made up to 31 December 1999 (10 pages)
5 April 2000Return made up to 05/03/00; full list of members (12 pages)
5 April 2000Return made up to 05/03/00; full list of members (12 pages)
17 March 1999Full accounts made up to 31 December 1998 (12 pages)
17 March 1999Full accounts made up to 31 December 1998 (12 pages)
17 March 1999Return made up to 05/03/99; change of members (6 pages)
17 March 1999Return made up to 05/03/99; change of members (6 pages)
24 March 1998Return made up to 05/03/98; change of members (6 pages)
24 March 1998Return made up to 05/03/98; change of members (6 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
24 March 1998Full accounts made up to 31 December 1997 (12 pages)
8 April 1997Full accounts made up to 31 December 1996 (8 pages)
8 April 1997Full accounts made up to 31 December 1996 (8 pages)
26 March 1997Return made up to 05/03/97; full list of members (11 pages)
26 March 1997Return made up to 05/03/97; full list of members (11 pages)
26 March 1996Return made up to 05/03/96; change of members (6 pages)
26 March 1996Full accounts made up to 31 December 1995 (8 pages)
26 March 1996Full accounts made up to 31 December 1995 (8 pages)
26 March 1996Return made up to 05/03/96; change of members (6 pages)
29 March 1995Return made up to 05/03/95; change of members (6 pages)
29 March 1995Full accounts made up to 31 December 1994 (8 pages)
29 March 1995Return made up to 05/03/95; change of members (6 pages)
29 March 1995Full accounts made up to 31 December 1994 (8 pages)
1 January 1995A selection of documents registered before 1 January 1995 (64 pages)
24 March 1994Full accounts made up to 31 December 1993 (7 pages)
24 March 1994Full accounts made up to 31 December 1993 (7 pages)
24 March 1994Return made up to 05/03/94; full list of members (2 pages)
24 March 1994Return made up to 05/03/94; full list of members (2 pages)
10 March 1993Full accounts made up to 31 December 1992 (9 pages)
10 March 1993Return made up to 05/03/93; change of members (6 pages)
10 March 1993Return made up to 05/03/93; change of members (6 pages)
10 March 1993Full accounts made up to 31 December 1992 (9 pages)
28 April 1992Full accounts made up to 31 December 1991 (8 pages)
28 April 1992Full accounts made up to 31 December 1991 (8 pages)
30 March 1992Return made up to 05/03/92; change of members (6 pages)
30 March 1992Return made up to 05/03/92; change of members (6 pages)
9 April 1991Return made up to 05/03/91; full list of members (12 pages)
9 April 1991Return made up to 05/03/91; full list of members (12 pages)
9 April 1991Full accounts made up to 31 December 1990 (8 pages)
9 April 1991Full accounts made up to 31 December 1990 (8 pages)
14 March 1990Return made up to 05/03/90; full list of members (4 pages)
14 March 1990Full accounts made up to 31 December 1989 (8 pages)
14 March 1990Return made up to 05/03/90; full list of members (4 pages)
14 March 1990Full accounts made up to 31 December 1989 (8 pages)
21 April 1989Full accounts made up to 31 December 1988 (7 pages)
21 April 1989Full accounts made up to 31 December 1988 (7 pages)
21 April 1989Return made up to 27/02/89; change of members (4 pages)
21 April 1989Return made up to 27/02/89; change of members (4 pages)
25 May 1988Accounts made up to 31 December 1987 (8 pages)
25 May 1988Return made up to 29/02/88; full list of members (13 pages)
25 May 1988Return made up to 29/02/88; full list of members (13 pages)
25 May 1988Accounts made up to 31 December 1987 (8 pages)
28 August 1987Return made up to 02/03/87; full list of members (5 pages)
28 August 1987Return made up to 02/03/87; full list of members (5 pages)
16 June 1987Accounts made up to 31 December 1986 (7 pages)
16 June 1987Accounts made up to 31 December 1986 (7 pages)
9 May 1986Full accounts made up to 31 December 1985 (8 pages)
9 May 1986Return made up to 03/03/86; full list of members (3 pages)
9 May 1986Return made up to 03/03/86; full list of members (3 pages)
9 May 1986Full accounts made up to 31 December 1985 (8 pages)
1 November 1982Certificate of re-registration from Private to Public Limited Company (1 page)
1 November 1982Certificate of re-registration from Private to Public Limited Company (1 page)
8 December 1927Particulars of mortgage/charge (4 pages)
8 December 1927Particulars of mortgage/charge (4 pages)
13 December 1901Certificate of incorporation (2 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Incorporation (47 pages)
13 December 1901Certificate of incorporation (2 pages)