Ashton Under Lyne
Lancashire
OL7 9RU
Director Name | Sheila Graham Gledhill |
---|---|
Date of Birth | December 1951 (Born 72 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 June 1995(10 years, 2 months after company formation) |
Appointment Duration | 28 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Westerhill Parkbridge Ashton Under Lyne Lancashire OL7 9RU |
Director Name | Simon James Gledhill |
---|---|
Date of Birth | March 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 April 1998(13 years after company formation) |
Appointment Duration | 26 years |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 8 Rosewood Hollingworth Cheshire SK14 8HJ |
Director Name | Mrs Helen Louise Gledhill |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 8 Rosewood Hollingworth Hyde Cheshire SK14 8HJ |
Director Name | Ms Louise Gledhill |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2014(28 years, 10 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Oldham Road Saw Mills Waterloo Ashton-Under-Lyne Greater Manchester OL7 9AZ |
Secretary Name | Miss Jennifer Amy Lawson |
---|---|
Status | Current |
Appointed | 02 November 2016(31 years, 7 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | Oldham Road Saw Mills Waterloo Ashton-Under-Lyne Greater Manchester OL7 9AZ |
Director Name | Mrs Connie Sugden Gledhill |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 10 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 8 years, 4 months (resigned 17 May 2000) |
Role | Company Director |
Correspondence Address | 106 Elgin Street Ashton Under Lyne OL7 9BQ |
Secretary Name | Mr John Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 1992(6 years, 9 months after company formation) |
Appointment Duration | 11 years, 4 months (resigned 19 May 2003) |
Role | Company Director |
Correspondence Address | 28 Clough Road Shaw Oldham Lancashire OL2 8QD |
Director Name | Martin John Fearon |
---|---|
Date of Birth | August 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1995(10 years, 4 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 20 November 1998) |
Role | Company Director |
Correspondence Address | 16 Queensway Mossley Ashton Under Lyne OL5 9PA |
Director Name | Andrew Davidson Smith |
---|---|
Date of Birth | October 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2000(15 years, 1 month after company formation) |
Appointment Duration | 10 years, 11 months (resigned 04 May 2011) |
Role | Sales Director |
Country of Residence | England |
Correspondence Address | 63 Simkin Way Oldham Lancashire OL8 2TH |
Secretary Name | Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(18 years, 1 month after company formation) |
Appointment Duration | 13 years, 5 months (resigned 01 November 2016) |
Role | Company Director |
Correspondence Address | 80 Evesham Road Middleton Lancashire M24 1PZ |
Website | www.atlastrading.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0161 3392011 |
Telephone region | Manchester |
Registered Address | Oldham Road Saw Mills Waterloo Ashton-Under-Lyne Greater Manchester OL7 9AZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
3.8k at £1 | Mr Stephen William Gledhill 37.51% Ordinary |
---|---|
3.8k at £1 | Simon James Gledhill 37.50% Ordinary |
2.5k at £1 | Sheila Graham Gledhill 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £424,992 |
Cash | £33,157 |
Current Liabilities | £506,841 |
Latest Accounts | 28 February 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 30 November 2024 (7 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 28 February |
Latest Return | 6 January 2024 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 20 January 2025 (9 months from now) |
4 June 2009 | Delivered 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 2005 | Delivered 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 1989 | Delivered 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 1985 | Delivered 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 1985 | Delivered 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 |
18 October 2023 | Total exemption full accounts made up to 28 February 2023 (11 pages) |
---|---|
20 June 2023 | Previous accounting period extended from 31 January 2023 to 28 February 2023 (1 page) |
9 January 2023 | Confirmation statement made on 6 January 2023 with updates (4 pages) |
1 October 2022 | Total exemption full accounts made up to 31 January 2022 (10 pages) |
31 August 2022 | Statement of capital following an allotment of shares on 1 May 2022
|
31 August 2022 | Statement of capital following an allotment of shares on 1 May 2022
|
31 August 2022 | Statement of capital following an allotment of shares on 1 May 2022
|
10 January 2022 | Confirmation statement made on 6 January 2022 with no updates (3 pages) |
14 July 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
25 January 2021 | Confirmation statement made on 6 January 2021 with no updates (3 pages) |
12 January 2021 | Total exemption full accounts made up to 31 January 2020 (11 pages) |
6 January 2020 | Confirmation statement made on 6 January 2020 with no updates (3 pages) |
18 November 2019 | Withdrawal of a person with significant control statement on 18 November 2019 (2 pages) |
10 October 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
8 January 2019 | Confirmation statement made on 8 January 2019 with no updates (3 pages) |
4 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
5 March 2018 | Notification of Stephen William Gledhill as a person with significant control on 6 April 2016 (2 pages) |
8 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
2 November 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
20 January 2017 | Confirmation statement made on 10 January 2017 with updates (5 pages) |
15 November 2016 | Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages) |
15 November 2016 | Appointment of Miss Jennifer Amy Lawson as a secretary on 2 November 2016 (2 pages) |
15 November 2016 | Termination of appointment of Graham Jones as a secretary on 1 November 2016 (1 page) |
15 November 2016 | Termination of appointment of Graham Jones as a secretary on 1 November 2016 (1 page) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
9 November 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
10 February 2016 | Director's details changed for Ms Louise Gledhill on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Ms Louise Gledhill on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Ms Louise Gledhill on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Ms Louise Gledhill on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages) |
8 February 2016 | Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages) |
24 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
24 January 2016 | Annual return made up to 10 January 2016 with a full list of shareholders Statement of capital on 2016-01-24
|
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
15 January 2015 | Annual return made up to 10 January 2015 with a full list of shareholders Statement of capital on 2015-01-15
|
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 January 2014 (5 pages) |
10 July 2014 | Appointment of Mrs Helen Louise Gledhill as a director (2 pages) |
10 July 2014 | Appointment of Ms Louise Smith as a director (2 pages) |
10 July 2014 | Appointment of Mrs Helen Louise Gledhill as a director (2 pages) |
10 July 2014 | Appointment of Ms Louise Smith as a director (2 pages) |
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
20 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-20
|
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 January 2013 (5 pages) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
22 January 2013 | Annual return made up to 10 January 2013 with a full list of shareholders (6 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
8 August 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
30 January 2012 | Annual return made up to 10 January 2012 with a full list of shareholders (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
11 May 2011 | Total exemption small company accounts made up to 31 January 2011 (6 pages) |
5 May 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
5 May 2011 | Termination of appointment of Andrew Smith as a director (1 page) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages) |
21 February 2011 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
25 January 2011 | Annual return made up to 10 January 2011 with a full list of shareholders (7 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
22 June 2010 | Total exemption small company accounts made up to 31 January 2010 (6 pages) |
3 February 2010 | Director's details changed for Andrew Davidson Smith on 1 January 2010 (2 pages) |
3 February 2010 | Director's details changed for Andrew Davidson Smith on 1 January 2010 (2 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Annual return made up to 10 January 2010 with a full list of shareholders (6 pages) |
3 February 2010 | Director's details changed for Andrew Davidson Smith on 1 January 2010 (2 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
9 June 2009 | Particulars of a mortgage or charge / charge no: 5 (3 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
30 April 2009 | Total exemption small company accounts made up to 31 January 2009 (6 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
29 January 2009 | Return made up to 10/01/09; full list of members (4 pages) |
11 November 2008 | Director's change of particulars / simon gledhill / 28/10/2008 (1 page) |
11 November 2008 | Director's change of particulars / simon gledhill / 28/10/2008 (1 page) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
16 September 2008 | Total exemption small company accounts made up to 31 January 2008 (6 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
31 January 2008 | Return made up to 10/01/08; full list of members (3 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
13 June 2007 | Total exemption small company accounts made up to 31 January 2007 (6 pages) |
14 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
14 February 2007 | Return made up to 10/01/07; full list of members (3 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
4 July 2006 | Total exemption small company accounts made up to 31 January 2006 (7 pages) |
27 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
27 February 2006 | Return made up to 10/01/06; full list of members (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
11 May 2005 | Particulars of mortgage/charge (3 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
21 April 2005 | Total exemption small company accounts made up to 31 January 2005 (7 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (9 pages) |
25 January 2005 | Return made up to 10/01/05; full list of members (9 pages) |
6 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
6 May 2004 | Accounts for a small company made up to 31 January 2004 (6 pages) |
9 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
9 January 2004 | Return made up to 10/01/04; full list of members (9 pages) |
30 May 2003 | New secretary appointed (3 pages) |
30 May 2003 | New secretary appointed (3 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
29 May 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
7 February 2003 | Return made up to 10/01/03; full list of members (9 pages) |
7 February 2003 | Return made up to 10/01/03; full list of members (9 pages) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
29 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
24 April 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
24 April 2002 | Accounting reference date shortened from 31/03/03 to 31/01/03 (1 page) |
2 February 2002 | Return made up to 10/01/02; full list of members (8 pages) |
2 February 2002 | Return made up to 10/01/02; full list of members (8 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
8 August 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
21 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
21 January 2001 | Return made up to 10/01/01; full list of members (8 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
1 August 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
1 August 2000 | New director appointed (2 pages) |
19 July 2000 | Director resigned (1 page) |
19 July 2000 | Director resigned (1 page) |
27 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
27 January 2000 | Return made up to 10/01/00; full list of members (8 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
8 July 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
5 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
5 February 1999 | Return made up to 10/01/99; full list of members (6 pages) |
25 November 1998 | Director resigned (1 page) |
25 November 1998 | Director resigned (1 page) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
25 June 1998 | New director appointed (2 pages) |
25 June 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
27 January 1998 | Return made up to 10/01/98; no change of members
|
27 January 1998 | Return made up to 10/01/98; no change of members
|
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
14 October 1997 | Accounts for a small company made up to 31 March 1997 (6 pages) |
10 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
10 February 1997 | Return made up to 10/01/97; no change of members (4 pages) |
24 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
24 July 1996 | Accounts for a small company made up to 31 March 1996 (6 pages) |
12 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
12 February 1996 | Return made up to 10/01/96; full list of members (6 pages) |
20 September 1995 | New director appointed (2 pages) |
20 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
13 September 1995 | New director appointed (2 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 August 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
15 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
15 January 1995 | Accounts for a small company made up to 31 March 1994 (5 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (73 pages) |
10 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
10 February 1994 | Accounts for a small company made up to 31 March 1993 (5 pages) |
20 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
20 January 1993 | Accounts for a small company made up to 31 March 1992 (6 pages) |
17 January 1989 | Full group accounts made up to 31 March 1988 (17 pages) |
17 December 1986 | Full accounts made up to 29 March 1986 (17 pages) |
26 March 1985 | Certificate of incorporation (1 page) |
26 March 1985 | Certificate of incorporation (2 pages) |
26 March 1985 | Certificate of incorporation (1 page) |
26 March 1985 | Certificate of incorporation (2 pages) |