Company NameAtlas Trading Group Limited
Company StatusActive
Company Number01899677
CategoryPrivate Limited Company
Incorporation Date26 March 1985(39 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5246Retail hardware, paints & glass
SIC 47520Retail sale of hardware, paints and glass in specialised stores

Directors

Director NameMr Stephen William Gledhill
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 1992(6 years, 9 months after company formation)
Appointment Duration32 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Westerhill
Ashton Under Lyne
Lancashire
OL7 9RU
Director NameSheila Graham Gledhill
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 1995(10 years, 2 months after company formation)
Appointment Duration28 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12 Westerhill
Parkbridge
Ashton Under Lyne
Lancashire
OL7 9RU
Director NameSimon James Gledhill
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 1998(13 years after company formation)
Appointment Duration26 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressNo 8 Rosewood
Hollingworth
Cheshire
SK14 8HJ
Director NameMrs Helen Louise Gledhill
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(28 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNo 8 Rosewood
Hollingworth
Hyde
Cheshire
SK14 8HJ
Director NameMs Louise Gledhill
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2014(28 years, 10 months after company formation)
Appointment Duration10 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOldham Road Saw Mills
Waterloo
Ashton-Under-Lyne
Greater Manchester
OL7 9AZ
Secretary NameMiss Jennifer Amy Lawson
StatusCurrent
Appointed02 November 2016(31 years, 7 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Correspondence AddressOldham Road Saw Mills
Waterloo
Ashton-Under-Lyne
Greater Manchester
OL7 9AZ
Director NameMrs Connie Sugden Gledhill
Date of BirthMay 1928 (Born 96 years ago)
NationalityEnglish
StatusResigned
Appointed10 January 1992(6 years, 9 months after company formation)
Appointment Duration8 years, 4 months (resigned 17 May 2000)
RoleCompany Director
Correspondence Address106 Elgin Street
Ashton Under Lyne
OL7 9BQ
Secretary NameMr John Everett
NationalityBritish
StatusResigned
Appointed10 January 1992(6 years, 9 months after company formation)
Appointment Duration11 years, 4 months (resigned 19 May 2003)
RoleCompany Director
Correspondence Address28 Clough Road
Shaw
Oldham
Lancashire
OL2 8QD
Director NameMartin John Fearon
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1995(10 years, 4 months after company formation)
Appointment Duration3 years, 3 months (resigned 20 November 1998)
RoleCompany Director
Correspondence Address16 Queensway
Mossley
Ashton Under Lyne
OL5 9PA
Director NameAndrew Davidson Smith
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2000(15 years, 1 month after company formation)
Appointment Duration10 years, 11 months (resigned 04 May 2011)
RoleSales Director
Country of ResidenceEngland
Correspondence Address63 Simkin Way
Oldham
Lancashire
OL8 2TH
Secretary NameGraham Jones
NationalityBritish
StatusResigned
Appointed19 May 2003(18 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 01 November 2016)
RoleCompany Director
Correspondence Address80 Evesham Road
Middleton
Lancashire
M24 1PZ

Contact

Websitewww.atlastrading.co.uk
Email address[email protected]
Telephone0161 3392011
Telephone regionManchester

Location

Registered AddressOldham Road Saw Mills
Waterloo
Ashton-Under-Lyne
Greater Manchester
OL7 9AZ
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

3.8k at £1Mr Stephen William Gledhill
37.51%
Ordinary
3.8k at £1Simon James Gledhill
37.50%
Ordinary
2.5k at £1Sheila Graham Gledhill
25.00%
Ordinary

Financials

Year2014
Net Worth£424,992
Cash£33,157
Current Liabilities£506,841

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Charges

4 June 2009Delivered on: 9 June 2009
Persons entitled: Hsbc 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 land and buildings at the junction of atlas street and oldham road ashton under lyne tameside greater manchester t/n GM540267, with the benefit of all rights, licences, guarantees, rent deposits, contracts, deeds undertakings & warranties relating to the property. Any shares or membership rights in any management company for the property. Any goodwill of any business from time to time carried on at the property. Any rental & other money payable under any lease licence or other interest created in respect of the property & all other payments whatever in respect of the property.
Outstanding
9 May 2005Delivered on: 11 May 2005
Persons entitled: Hsbc 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.
Outstanding
24 May 1989Delivered on: 31 May 1989
Satisfied on: 18 February 2011
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 and buildings fronting to oldham road and atlas street and at rock street, ashton under lyne lancashire.
Fully Satisfied
19 August 1985Delivered on: 3 September 1985
Satisfied on: 17 May 1989
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee.
Particulars: L/H property k/a or being land at langham street ashton under lyne greater manchester t/n gm 384067.
Fully Satisfied
19 August 1985Delivered on: 28 August 1985
Satisfied on: 18 February 2011
Persons entitled: Barclays Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee.
Particulars: (For full details see doc no M7). 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

Filing History

18 October 2023Total exemption full accounts made up to 28 February 2023 (11 pages)
20 June 2023Previous accounting period extended from 31 January 2023 to 28 February 2023 (1 page)
9 January 2023Confirmation statement made on 6 January 2023 with updates (4 pages)
1 October 2022Total exemption full accounts made up to 31 January 2022 (10 pages)
31 August 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 10,002
(3 pages)
31 August 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 10,004
(3 pages)
31 August 2022Statement of capital following an allotment of shares on 1 May 2022
  • GBP 10,003
(3 pages)
10 January 2022Confirmation statement made on 6 January 2022 with no updates (3 pages)
14 July 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
25 January 2021Confirmation statement made on 6 January 2021 with no updates (3 pages)
12 January 2021Total exemption full accounts made up to 31 January 2020 (11 pages)
6 January 2020Confirmation statement made on 6 January 2020 with no updates (3 pages)
18 November 2019Withdrawal of a person with significant control statement on 18 November 2019 (2 pages)
10 October 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
8 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
4 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
5 March 2018Notification of Stephen William Gledhill as a person with significant control on 6 April 2016 (2 pages)
8 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
2 November 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
20 January 2017Confirmation statement made on 10 January 2017 with updates (5 pages)
15 November 2016Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages)
15 November 2016Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages)
15 November 2016Termination of appointment of Graham Jones as a secretary on 1 November 2016 (1 page)
15 November 2016Termination of appointment of Graham Jones as a secretary on 1 November 2016 (1 page)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
9 November 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
10 February 2016Director's details changed for Ms Louise Gledhill on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Ms Louise Gledhill on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Ms Louise Gledhill on 1 January 2016 (2 pages)
10 February 2016Director's details changed for Ms Louise Gledhill on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages)
8 February 2016Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages)
24 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10,001
(8 pages)
24 January 2016Annual return made up to 10 January 2016 with a full list of shareholders
Statement of capital on 2016-01-24
  • GBP 10,001
(8 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
31 July 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,001
(8 pages)
15 January 2015Annual return made up to 10 January 2015 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 10,001
(8 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
18 September 2014Total exemption small company accounts made up to 31 January 2014 (5 pages)
10 July 2014Appointment of Mrs Helen Louise Gledhill as a director (2 pages)
10 July 2014Appointment of Ms Louise Smith as a director (2 pages)
10 July 2014Appointment of Mrs Helen Louise Gledhill as a director (2 pages)
10 July 2014Appointment of Ms Louise Smith as a director (2 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,001
(6 pages)
20 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-20
  • GBP 10,001
(6 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
24 July 2013Total exemption small company accounts made up to 31 January 2013 (5 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
22 January 2013Annual return made up to 10 January 2013 with a full list of shareholders (6 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
8 August 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
30 January 2012Annual return made up to 10 January 2012 with a full list of shareholders (6 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
11 May 2011Total exemption small company accounts made up to 31 January 2011 (6 pages)
5 May 2011Termination of appointment of Andrew Smith as a director (1 page)
5 May 2011Termination of appointment of Andrew Smith as a director (1 page)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
21 February 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
25 January 2011Annual return made up to 10 January 2011 with a full list of shareholders (7 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
22 June 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
3 February 2010Director's details changed for Andrew Davidson Smith on 1 January 2010 (2 pages)
3 February 2010Director's details changed for Andrew Davidson Smith on 1 January 2010 (2 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
3 February 2010Annual return made up to 10 January 2010 with a full list of shareholders (6 pages)
3 February 2010Director's details changed for Andrew Davidson Smith on 1 January 2010 (2 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
9 June 2009Particulars of a mortgage or charge / charge no: 5 (3 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
30 April 2009Total exemption small company accounts made up to 31 January 2009 (6 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
29 January 2009Return made up to 10/01/09; full list of members (4 pages)
11 November 2008Director's change of particulars / simon gledhill / 28/10/2008 (1 page)
11 November 2008Director's change of particulars / simon gledhill / 28/10/2008 (1 page)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
16 September 2008Total exemption small company accounts made up to 31 January 2008 (6 pages)
31 January 2008Return made up to 10/01/08; full list of members (3 pages)
31 January 2008Return made up to 10/01/08; full list of members (3 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
13 June 2007Total exemption small company accounts made up to 31 January 2007 (6 pages)
14 February 2007Return made up to 10/01/07; full list of members (3 pages)
14 February 2007Return made up to 10/01/07; full list of members (3 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
4 July 2006Total exemption small company accounts made up to 31 January 2006 (7 pages)
27 February 2006Return made up to 10/01/06; full list of members (3 pages)
27 February 2006Return made up to 10/01/06; full list of members (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Particulars of mortgage/charge (3 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
21 April 2005Total exemption small company accounts made up to 31 January 2005 (7 pages)
25 January 2005Return made up to 10/01/05; full list of members (9 pages)
25 January 2005Return made up to 10/01/05; full list of members (9 pages)
6 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
6 May 2004Accounts for a small company made up to 31 January 2004 (6 pages)
9 January 2004Return made up to 10/01/04; full list of members (9 pages)
9 January 2004Return made up to 10/01/04; full list of members (9 pages)
30 May 2003New secretary appointed (3 pages)
30 May 2003New secretary appointed (3 pages)
30 May 2003Secretary resigned (1 page)
30 May 2003Secretary resigned (1 page)
29 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
29 May 2003Accounts for a small company made up to 31 January 2003 (6 pages)
7 February 2003Return made up to 10/01/03; full list of members (9 pages)
7 February 2003Return made up to 10/01/03; full list of members (9 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
29 August 2002Accounts for a small company made up to 31 March 2002 (6 pages)
24 April 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
24 April 2002Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page)
2 February 2002Return made up to 10/01/02; full list of members (8 pages)
2 February 2002Return made up to 10/01/02; full list of members (8 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
8 August 2001Accounts for a small company made up to 31 March 2001 (6 pages)
21 January 2001Return made up to 10/01/01; full list of members (8 pages)
21 January 2001Return made up to 10/01/01; full list of members (8 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000New director appointed (2 pages)
1 August 2000Accounts for a small company made up to 31 March 2000 (6 pages)
1 August 2000New director appointed (2 pages)
19 July 2000Director resigned (1 page)
19 July 2000Director resigned (1 page)
27 January 2000Return made up to 10/01/00; full list of members (8 pages)
27 January 2000Return made up to 10/01/00; full list of members (8 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
8 July 1999Accounts for a small company made up to 31 March 1999 (6 pages)
5 February 1999Return made up to 10/01/99; full list of members (6 pages)
5 February 1999Return made up to 10/01/99; full list of members (6 pages)
25 November 1998Director resigned (1 page)
25 November 1998Director resigned (1 page)
25 June 1998New director appointed (2 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
25 June 1998New director appointed (2 pages)
25 June 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 January 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
27 January 1998Return made up to 10/01/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
14 October 1997Accounts for a small company made up to 31 March 1997 (6 pages)
10 February 1997Return made up to 10/01/97; no change of members (4 pages)
10 February 1997Return made up to 10/01/97; no change of members (4 pages)
24 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
24 July 1996Accounts for a small company made up to 31 March 1996 (6 pages)
12 February 1996Return made up to 10/01/96; full list of members (6 pages)
12 February 1996Return made up to 10/01/96; full list of members (6 pages)
20 September 1995New director appointed (2 pages)
20 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
13 September 1995New director appointed (2 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 August 1995Accounts for a small company made up to 31 March 1995 (6 pages)
15 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
15 January 1995Accounts for a small company made up to 31 March 1994 (5 pages)
1 January 1995A selection of documents registered before 1 January 1995 (73 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
10 February 1994Accounts for a small company made up to 31 March 1993 (5 pages)
20 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
20 January 1993Accounts for a small company made up to 31 March 1992 (6 pages)
17 January 1989Full group accounts made up to 31 March 1988 (17 pages)
17 December 1986Full accounts made up to 29 March 1986 (17 pages)
26 March 1985Certificate of incorporation (1 page)
26 March 1985Certificate of incorporation (2 pages)
26 March 1985Certificate of incorporation (1 page)
26 March 1985Certificate of incorporation (2 pages)