Company NameSDL Atlas Limited
DirectorsCharles Stillwell Lane and Jason Floyd Vance
Company StatusActive
Company Number02591517
CategoryPrivate Limited Company
Incorporation Date14 March 1991(33 years, 1 month ago)

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5183Wholesale of machinery for the textile industry, & of sewing & knitting machines
SIC 46640Wholesale of machinery for the textile industry and of sewing and knitting machines

Directors

Director NameCharles Stillwell Lane
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed15 May 2003(12 years, 2 months after company formation)
Appointment Duration20 years, 11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address2279 Woodlawn Road
Northbrook
Illinois
60062
Director NameJason Floyd Vance
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAmerican
StatusCurrent
Appointed22 December 2014(23 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCertified Accountant
Country of ResidenceChina
Correspondence Address3j, Garment Centre 576 Castle Peak Road
Kowloon
Hong Kong
Secretary NameClive Cass
StatusCurrent
Appointed22 December 2014(23 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleCompany Director
Correspondence AddressHouldsworth Business & Arts Centre Houldsworth Str
Reddish
Stockport
Cheshire
SK5 6DA
Director NameMr Stephen Robert Combes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year, 10 months after company formation)
Appointment Duration15 years, 10 months (resigned 30 November 2008)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Brae 8 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ
Director NameRussell James Crompton
Date of BirthJuly 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year, 10 months after company formation)
Appointment Duration10 years, 3 months (resigned 15 May 2003)
RoleJoint Managing Director
Correspondence Address3029 Point Clear Drive
Tega Cay
South Carolina
29708-8452
United States
Director NameDouglas John Holmes
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 March 1994)
RoleTechnical Director
Correspondence Address13 Hillcrest
Gee Cross
Hyde
Cheshire
SK14 5LJ
Secretary NameMr Stephen Robert Combes
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed20 January 1993(1 year, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 01 January 1999)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brae 8 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ
Director NameTerance John Hutchinson
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed21 November 1995(4 years, 8 months after company formation)
Appointment Duration7 years, 5 months (resigned 15 May 2003)
RoleProduction Director
Correspondence Address192 Coventry Road
Exhall
Coventry
Warwickshire
CV7 9BH
Secretary NameMr Geoffrey Neil Barker
NationalityBritish
StatusResigned
Appointed01 January 1999(7 years, 9 months after company formation)
Appointment Duration4 years, 4 months (resigned 15 May 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address43 Aldwyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5HU
Director NameMr Geoffrey Neil Barker
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed09 November 2000(9 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 15 May 2003)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address43 Aldwyn Crescent
Hazel Grove
Stockport
Cheshire
SK7 5HU
Director NameRobert Keith Lattie
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2003(12 years, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1141 North Douglas Avenue
Arlington Heights
Illinois
60004
United States
Secretary NameMr Stephen Robert Combes
NationalityBritish
StatusResigned
Appointed15 May 2003(12 years, 2 months after company formation)
Appointment Duration5 years, 6 months (resigned 30 November 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Brae 8 Thorn Road
Bramhall
Stockport
Cheshire
SK7 1HQ

Contact

Websitesdlatlas.com
Email address[email protected]
Telephone07 834883115
Telephone regionMobile

Location

Registered Address45 Highmeadow
Radcliffe
Manchester
M26 1YN
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Address Matches7 other UK companies use this postal address

Shareholders

68 at £1Allium Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£102
Current Liabilities£3

Accounts

Latest Accounts30 December 2023 (4 months ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 December

Returns

Latest Return16 January 2024 (3 months, 2 weeks ago)
Next Return Due30 January 2025 (9 months from now)

Charges

2 April 1992Delivered on: 15 April 1992
Persons entitled: The Royal Bank of Scotland 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

Filing History

23 September 2020Total exemption full accounts made up to 30 December 2019 (6 pages)
11 February 2020Confirmation statement made on 20 January 2020 with no updates (3 pages)
20 May 2019Accounts for a dormant company made up to 30 December 2018 (6 pages)
24 January 2019Confirmation statement made on 20 January 2019 with no updates (3 pages)
29 August 2018Total exemption full accounts made up to 30 December 2017 (5 pages)
22 January 2018Confirmation statement made on 20 January 2018 with no updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 December 2016 (4 pages)
30 August 2017Total exemption small company accounts made up to 30 December 2016 (4 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
26 January 2017Confirmation statement made on 20 January 2017 with updates (5 pages)
16 November 2016Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to C/O Clive Cass Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016 (1 page)
16 November 2016Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS to C/O Clive Cass Abacus House Wellington Road South Stockport SK2 6NG on 16 November 2016 (1 page)
16 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
16 November 2016Total exemption small company accounts made up to 30 December 2015 (4 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 68
(5 pages)
4 February 2016Annual return made up to 20 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 68
(5 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
29 September 2015Total exemption small company accounts made up to 30 December 2014 (3 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 68
(5 pages)
11 February 2015Annual return made up to 20 January 2015 with a full list of shareholders
Statement of capital on 2015-02-11
  • GBP 68
(5 pages)
31 December 2014Termination of appointment of Robert Keith Lattie as a director on 31 December 2014 (1 page)
31 December 2014Appointment of Jason Floyd Vance as a director on 22 December 2014 (2 pages)
31 December 2014Appointment of Jason Floyd Vance as a director on 22 December 2014 (2 pages)
31 December 2014Termination of appointment of Robert Keith Lattie as a director on 31 December 2014 (1 page)
31 December 2014Appointment of Clive Cass as a secretary on 22 December 2014 (2 pages)
31 December 2014Appointment of Clive Cass as a secretary on 22 December 2014 (2 pages)
15 December 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
15 December 2014Total exemption small company accounts made up to 30 December 2013 (4 pages)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
30 September 2014Previous accounting period shortened from 31 December 2013 to 30 December 2013 (1 page)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 68
(4 pages)
17 February 2014Annual return made up to 20 January 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 68
(4 pages)
31 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
31 December 2013Accounts for a small company made up to 31 December 2012 (6 pages)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
25 May 2013Compulsory strike-off action has been discontinued (1 page)
22 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
22 May 2013Registered office address changed from Po Box 162 Crown Royal Shawcross Street Stockport Cheshire SK1 3JW on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS England on 22 May 2013 (1 page)
22 May 2013Registered office address changed from Po Box 162 Crown Royal Shawcross Street Stockport Cheshire SK1 3JW on 22 May 2013 (1 page)
22 May 2013Registered office address changed from C/O Mr. W Zielenkiewicz Flat 9 Stanley Road Whalley Range Manchester M16 8HS England on 22 May 2013 (1 page)
22 May 2013Annual return made up to 20 January 2013 with a full list of shareholders (4 pages)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
21 May 2013First Gazette notice for compulsory strike-off (1 page)
2 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
2 August 2012Accounts for a small company made up to 31 December 2011 (7 pages)
23 April 2012Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages)
23 April 2012Annual return made up to 20 January 2012 with a full list of shareholders (4 pages)
23 April 2012Director's details changed for Charles Stillwell Lane on 1 April 2012 (2 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
16 May 2011Accounts for a small company made up to 31 December 2010 (7 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
4 February 2011Annual return made up to 20 January 2011 with a full list of shareholders (4 pages)
26 July 2010Full accounts made up to 31 December 2009 (15 pages)
26 July 2010Full accounts made up to 31 December 2009 (15 pages)
12 February 2010Director's details changed for Charles Stillwell Lane on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
12 February 2010Director's details changed for Robert Keith Lattie on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Charles Stillwell Lane on 31 December 2009 (2 pages)
12 February 2010Director's details changed for Robert Keith Lattie on 31 December 2009 (2 pages)
12 February 2010Annual return made up to 20 January 2010 with a full list of shareholders (4 pages)
10 June 2009Full accounts made up to 31 December 2008 (22 pages)
10 June 2009Full accounts made up to 31 December 2008 (22 pages)
10 February 2009Return made up to 20/01/09; full list of members (3 pages)
10 February 2009Return made up to 20/01/09; full list of members (3 pages)
29 December 2008Appointment terminated director stephen combes (1 page)
29 December 2008Appointment terminated secretary stephen combes (1 page)
29 December 2008Appointment terminated director stephen combes (1 page)
29 December 2008Appointment terminated secretary stephen combes (1 page)
27 August 2008Full accounts made up to 31 December 2007 (22 pages)
27 August 2008Full accounts made up to 31 December 2007 (22 pages)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
13 February 2008Return made up to 20/01/08; full list of members (2 pages)
30 May 2007Full accounts made up to 31 December 2006 (23 pages)
30 May 2007Full accounts made up to 31 December 2006 (23 pages)
12 February 2007Return made up to 20/01/07; full list of members (2 pages)
12 February 2007Return made up to 20/01/07; full list of members (2 pages)
15 September 2006Return made up to 20/01/06; full list of members (3 pages)
15 September 2006Return made up to 20/01/06; full list of members (3 pages)
24 April 2006Full accounts made up to 31 December 2005 (28 pages)
24 April 2006Full accounts made up to 31 December 2005 (28 pages)
14 July 2005Full accounts made up to 31 December 2004 (23 pages)
14 July 2005Full accounts made up to 31 December 2004 (23 pages)
14 April 2005Registered office changed on 14/04/05 from: unit 1 ashton road bredbury stockport manchester SK6 2DS (1 page)
14 April 2005Registered office changed on 14/04/05 from: unit 1 ashton road bredbury stockport manchester SK6 2DS (1 page)
14 February 2005Return made up to 20/01/05; full list of members (7 pages)
14 February 2005Return made up to 20/01/05; full list of members (7 pages)
18 August 2004Full accounts made up to 31 December 2003 (22 pages)
18 August 2004Full accounts made up to 31 December 2003 (22 pages)
19 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
19 February 2004Return made up to 20/01/04; full list of members
  • 363(288) ‐ Director's particulars changed;director resigned
(8 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
2 February 2004Group of companies' accounts made up to 31 March 2003 (26 pages)
23 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
23 December 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
27 November 2003Company name changed S.D.L. international LIMITED\certificate issued on 27/11/03 (2 pages)
27 November 2003Company name changed S.D.L. international LIMITED\certificate issued on 27/11/03 (2 pages)
3 June 2003Secretary resigned (1 page)
3 June 2003Director resigned (1 page)
3 June 2003Secretary resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: po box 162 crown royal shawcross street stockport SK1 3JW (1 page)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003Director resigned (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Registered office changed on 03/06/03 from: po box 162 crown royal shawcross street stockport SK1 3JW (1 page)
10 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
10 February 2003Return made up to 20/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
5 February 2003Group of companies' accounts made up to 31 March 2002 (28 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
30 January 2002Group of companies' accounts made up to 31 March 2001 (22 pages)
23 January 2002Return made up to 20/01/02; full list of members (7 pages)
23 January 2002Return made up to 20/01/02; full list of members (7 pages)
12 February 2001Return made up to 20/01/01; full list of members (7 pages)
12 February 2001Return made up to 20/01/01; full list of members (7 pages)
2 February 2001Full group accounts made up to 31 March 2000 (24 pages)
2 February 2001Full group accounts made up to 31 March 2000 (24 pages)
7 December 2000New director appointed (2 pages)
7 December 2000New director appointed (2 pages)
7 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 February 2000Return made up to 20/01/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 January 2000Full group accounts made up to 31 March 1999 (24 pages)
27 January 2000Full group accounts made up to 31 March 1999 (24 pages)
17 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 February 1999Return made up to 20/01/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
1 February 1999Full group accounts made up to 31 March 1998 (23 pages)
1 February 1999Full group accounts made up to 31 March 1998 (23 pages)
22 January 1999New secretary appointed (2 pages)
22 January 1999New secretary appointed (2 pages)
21 January 1998Full group accounts made up to 31 March 1997 (23 pages)
21 January 1998Full group accounts made up to 31 March 1997 (23 pages)
15 January 1998Return made up to 20/01/98; full list of members (7 pages)
15 January 1998Return made up to 20/01/98; full list of members (7 pages)
31 January 1997Return made up to 20/01/97; no change of members (12 pages)
31 January 1997Return made up to 20/01/97; no change of members (12 pages)
29 January 1997Full group accounts made up to 31 March 1996 (22 pages)
29 January 1997Full group accounts made up to 31 March 1996 (22 pages)
5 March 1996Return made up to 20/01/96; full list of members (7 pages)
5 March 1996New director appointed (2 pages)
5 March 1996Return made up to 20/01/96; full list of members (7 pages)
5 March 1996New director appointed (2 pages)
8 December 1995Full group accounts made up to 31 March 1995 (21 pages)
8 December 1995Full group accounts made up to 31 March 1995 (21 pages)
28 November 1994Full group accounts made up to 31 March 1994 (18 pages)
28 November 1994Full group accounts made up to 31 March 1994 (18 pages)
26 May 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
26 May 1994Resolutions
  • SRES09 ‐ Special resolution of authority to purchase a number of shares
(1 page)
31 January 1994Full accounts made up to 31 March 1993 (19 pages)
31 January 1994Full accounts made up to 31 March 1993 (19 pages)
11 January 1993Full group accounts made up to 31 March 1992 (18 pages)
11 January 1993Full group accounts made up to 31 March 1992 (18 pages)
9 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
9 March 1992Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(8 pages)
6 June 1991New director appointed (2 pages)
6 June 1991New director appointed (2 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
9 April 1991Memorandum and Articles of Association (9 pages)
9 April 1991Secretary resigned;new director appointed (2 pages)
9 April 1991Secretary resigned;new director appointed (2 pages)
9 April 1991Memorandum and Articles of Association (9 pages)
9 April 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(1 page)
14 March 1991Incorporation (14 pages)
14 March 1991Incorporation (14 pages)