Cawthorne
Barnsley
South Yorkshire
S75 4AF
Director Name | Mrs Ruth Jennifer Shirt |
---|---|
Date of Birth | May 1943 (Born 81 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 May 1996(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Housewife |
Country of Residence | United Kingdom |
Correspondence Address | Rowling House North Lane, Cawthorne Barnsley South Yorkshire S75 4AF |
Secretary Name | Mr John Michael Shirt |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 May 1996(12 years, 3 months after company formation) |
Appointment Duration | 27 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Rawling House North Lane Cawthorne Barnsley South Yorkshire S75 4AF |
Secretary Name | Louisa Carla Mather |
---|---|
Nationality | British |
Status | Current |
Appointed | 29 June 2000(16 years, 4 months after company formation) |
Appointment Duration | 23 years, 10 months |
Role | Secretary |
Correspondence Address | 5 Tate Drive Haslington Crewe Cheshire CW1 5FZ |
Director Name | Louisa Carla Mather |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2005(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Secretary |
Correspondence Address | 5 Tate Drive Haslington Crewe Cheshire CW1 5FZ |
Director Name | Mr Mark Andrew Shirt |
---|---|
Date of Birth | June 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2005(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | General Manager |
Country of Residence | United Kingdom |
Correspondence Address | 39 Carmarthen Close Callands Warrington Cheshire WA5 5UT |
Director Name | Mr Richard Julian Shirt |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 September 2005(21 years, 6 months after company formation) |
Appointment Duration | 18 years, 8 months |
Role | Quality Control Manager |
Country of Residence | England |
Correspondence Address | Rawling House Barn North Lane Cawthorne Barnsley Yorkshire S75 4AF |
Director Name | Geoffrey Harry Langdon Andrew |
---|---|
Date of Birth | October 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 27 September 1995) |
Role | Chemist |
Correspondence Address | 85 Woodlands Road Aigburth Liverpool Merseyside L17 0AN |
Director Name | Harry Goddard |
---|---|
Date of Birth | November 1927 (Born 96 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 6 months, 1 week (resigned 12 January 1993) |
Role | Industrial Chemist |
Correspondence Address | 602 Huddersfield Road Carrbrook Stalybridge Cheshire SK15 3RA |
Secretary Name | Mr Assad Thomas Ghazi |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1992(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 11 April 1994) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Ballbrook Avenue Didsbury Manchester Lancashire M20 3JG |
Director Name | Stephen Scott Bennett |
---|---|
Date of Birth | December 1946 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 1996) |
Role | Accountant |
Correspondence Address | 50 West Hill Sanderstead South Croydon Surrey CR2 0SA |
Director Name | Michael David Simson |
---|---|
Date of Birth | November 1957 (Born 66 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 20 July 1993(9 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 29 May 1996) |
Role | Finance Director |
Correspondence Address | 20 Seymour Road Chiswick London W4 5ES |
Secretary Name | Mr Joseph Bryan Shaw |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 April 1994(10 years, 1 month after company formation) |
Appointment Duration | 2 years, 1 month (resigned 29 May 1996) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 108 Myddleton Lane Winwick Warrington Cheshire WA2 8NA |
Website | www.abbeymb.com |
---|---|
Telephone | 0161 3082550 |
Telephone region | Manchester |
Registered Address | Whitelands Mill Whitelands Road Ashton Under Lyne Greater Manchester OL6 6UG |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton St Michael's |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
47k at £1 | A.t.l. Industries LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £10,278,881 |
Gross Profit | £2,215,827 |
Net Worth | £4,669,045 |
Cash | £2,703,962 |
Current Liabilities | £927,991 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 3 July 2023 (10 months ago) |
---|---|
Next Return Due | 17 July 2024 (2 months, 2 weeks from now) |
29 May 1996 | Delivered on: 7 June 1996 Persons entitled: National Westminster Bank PLC Classification: Legal mortgage Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: F/H property k/a whitelands mill whitelands road aston-under-lyne lancashire t/no:- GM302511 and the proceeds of sale thereof. Floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences. See the mortgage charge document for full details. Outstanding |
---|---|
29 May 1996 | Delivered on: 5 June 1996 Persons entitled: National Westminster Bank PLC Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences. Outstanding |
26 July 1993 | Delivered on: 16 August 1993 Satisfied on: 1 June 1996 Persons entitled: Barclays Bank PLC Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Land & buildings on the south side of whitelands road ashton under lyne greater manchester t/no GM302511. Fully Satisfied |
26 July 1993 | Delivered on: 6 August 1993 Satisfied on: 1 June 1996 Persons entitled: Barclays Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Fully Satisfied |
31 October 1986 | Delivered on: 5 November 1986 Satisfied on: 7 May 1993 Persons entitled: Tsb England and Wales Classification: Legal charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: All that f/h property being land and buildings on the south side of whitelands road, ashton under lynes title number GM302511. Fully Satisfied |
26 November 1985 | Delivered on: 4 December 1985 Satisfied on: 7 May 1993 Persons entitled: Tsb England and Wales Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Specific equitable charge over all f/h and l/h property (see doc M10). Undertaking and all property and assets present and future including uncalled capital. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Fully Satisfied |
24 September 1984 | Delivered on: 8 October 1984 Persons entitled: Colloids Limited Classification: Mortgage debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: (See M9). Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
1 October 2020 | Full accounts made up to 31 December 2019 (18 pages) |
---|---|
9 July 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
25 February 2020 | Director's details changed for Richard Julian Shirt on 24 December 2019 (2 pages) |
13 September 2019 | Full accounts made up to 31 December 2018 (18 pages) |
8 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
24 August 2018 | Full accounts made up to 31 December 2017 (19 pages) |
10 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
12 September 2017 | Full accounts made up to 31 December 2016 (18 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
6 July 2017 | Change of details for Atl Industries Limited as a person with significant control on 23 August 2016 (2 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (4 pages) |
6 July 2017 | Change of details for Atl Industries Limited as a person with significant control on 23 August 2016 (2 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
25 August 2016 | Full accounts made up to 31 December 2015 (21 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
19 July 2016 | Confirmation statement made on 3 July 2016 with updates (4 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
8 October 2015 | Full accounts made up to 31 December 2014 (16 pages) |
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
10 July 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-07-10
|
21 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
21 August 2014 | Full accounts made up to 31 December 2013 (16 pages) |
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
9 July 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-07-09
|
31 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
31 July 2013 | Full accounts made up to 31 December 2012 (15 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
10 July 2013 | Annual return made up to 3 July 2013 with a full list of shareholders (8 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (15 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 December 2011 (15 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
12 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (8 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
6 September 2011 | Full accounts made up to 31 December 2010 (15 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
11 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (8 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
14 September 2010 | Full accounts made up to 31 December 2009 (16 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
7 July 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (7 pages) |
29 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
29 August 2009 | Accounts for a medium company made up to 31 December 2008 (15 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
8 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
29 October 2008 | Accounts for a small company made up to 31 December 2007 (6 pages) |
21 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
21 August 2008 | Return made up to 03/07/08; full list of members (4 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
21 October 2007 | Total exemption small company accounts made up to 31 December 2006 (5 pages) |
26 July 2007 | Return made up to 03/07/07; no change of members (9 pages) |
26 July 2007 | Return made up to 03/07/07; no change of members (9 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
13 July 2006 | Return made up to 03/07/06; full list of members (9 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
20 September 2005 | New director appointed (2 pages) |
15 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
15 September 2005 | Return made up to 03/07/05; full list of members (7 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
14 September 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
15 October 2004 | Accounts for a small company made up to 31 December 2003 (7 pages) |
1 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
1 September 2004 | Return made up to 03/07/04; full list of members (7 pages) |
29 April 2004 | Company name changed abbey thermosets LIMITED\certificate issued on 29/04/04 (2 pages) |
29 April 2004 | Company name changed abbey thermosets LIMITED\certificate issued on 29/04/04 (2 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
4 November 2003 | Accounts for a small company made up to 31 December 2002 (7 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
8 July 2003 | Return made up to 03/07/03; full list of members (7 pages) |
5 September 2002 | Return made up to 03/07/02; full list of members (7 pages) |
5 September 2002 | Return made up to 03/07/02; full list of members (7 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
18 July 2002 | Accounts for a small company made up to 31 December 2001 (5 pages) |
8 January 2002 | Return made up to 03/07/01; full list of members (7 pages) |
8 January 2002 | Return made up to 03/07/01; full list of members (7 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
31 October 2001 | Accounts for a small company made up to 31 December 2000 (6 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
17 October 2000 | Accounts for a small company made up to 31 December 1999 (5 pages) |
25 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
25 August 2000 | Return made up to 03/07/00; full list of members (6 pages) |
25 August 2000 | New secretary appointed (2 pages) |
25 August 2000 | New secretary appointed (2 pages) |
8 July 1999 | Return made up to 03/07/99; full list of members
|
8 July 1999 | Return made up to 03/07/99; full list of members
|
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
9 June 1999 | Accounts for a small company made up to 31 December 1998 (5 pages) |
25 September 1998 | Return made up to 03/07/98; no change of members (4 pages) |
25 September 1998 | Return made up to 03/07/98; no change of members (4 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
25 July 1998 | Accounts for a small company made up to 31 December 1997 (6 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
23 October 1997 | Full accounts made up to 31 December 1996 (18 pages) |
19 August 1997 | Return made up to 03/07/97; no change of members (4 pages) |
19 August 1997 | Return made up to 03/07/97; no change of members (4 pages) |
21 April 1997 | Return made up to 03/07/96; full list of members
|
21 April 1997 | Return made up to 03/07/96; full list of members
|
5 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
5 August 1996 | Full accounts made up to 31 December 1995 (14 pages) |
7 July 1996 | Resolutions
|
7 July 1996 | Resolutions
|
10 June 1996 | Registered office changed on 10/06/96 from: 17 george street st helens merseyside WA10 1DB (1 page) |
10 June 1996 | Registered office changed on 10/06/96 from: 17 george street st helens merseyside WA10 1DB (1 page) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
7 June 1996 | Particulars of mortgage/charge (3 pages) |
6 June 1996 | New director appointed (2 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: dennis road widnes cheshire WN8 osl (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Registered office changed on 06/06/96 from: dennis road widnes cheshire WN8 osl (1 page) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Declaration of assistance for shares acquisition (5 pages) |
6 June 1996 | Director resigned (1 page) |
6 June 1996 | Secretary resigned (1 page) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | Declaration of assistance for shares acquisition (5 pages) |
6 June 1996 | New secretary appointed (2 pages) |
6 June 1996 | New director appointed (2 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
5 June 1996 | Particulars of mortgage/charge (3 pages) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
1 June 1996 | Declaration of satisfaction of mortgage/charge (1 page) |
29 November 1995 | Director resigned (2 pages) |
29 November 1995 | Director resigned (2 pages) |
1 September 1995 | Return made up to 03/07/95; full list of members (10 pages) |
1 September 1995 | Return made up to 03/07/95; full list of members (10 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
21 April 1995 | Full accounts made up to 31 December 1994 (14 pages) |
8 October 1984 | Particulars of mortgage/charge (3 pages) |
8 October 1984 | Particulars of mortgage/charge (3 pages) |