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 | 14 December 2001(10 years after company formation) |
Appointment Duration | 22 years, 4 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 March 2003(11 years, 3 months after company formation) |
Appointment Duration | 21 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | No 8 Rosewood Hollingworth Cheshire SK14 8HJ |
Director Name | Ms Louise Gledhill |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 December 2004(13 years, 1 month after company formation) |
Appointment Duration | 19 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Atlas Trading Group Ltd Oldham Road Saw Mills Oldham Road Ashton Under Lyne Lancashire OL7 9AZ |
Director Name | Mrs Helen Louise Gledhill |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 29 January 2014(22 years, 2 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | No 8 No 8 Rosewood Hollingworth Hyde Cheshire SK14 8HJ |
Secretary Name | Miss Jennifer Amy Lawson |
---|---|
Status | Current |
Appointed | 02 November 2016(24 years, 11 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Correspondence Address | C/O Atlas Trading Group Ltd Oldham Road Saw Mills Oldham Road Ashton Under Lyne Lancashire OL7 9AZ |
Director Name | Miss Jennifer Amy Lawson |
---|---|
Date of Birth | November 1984 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 April 2018(26 years, 4 months after company formation) |
Appointment Duration | 6 years |
Role | Secretary |
Country of Residence | England |
Correspondence Address | C/O Atlas Trading Group Ltd Oldham Road Saw Mills Oldham Road Ashton Under Lyne Lancashire OL7 9AZ |
Director Name | Mr Michael William White |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Builder |
Correspondence Address | 106 Wilshaw Grove Ashton Under Lyne Lancashire OL7 9QU |
Secretary Name | Mr Stephen William Gledhill |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 12 Westerhill Ashton Under Lyne Lancashire OL7 9RU |
Secretary Name | Mr John Everett |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 1993(1 year, 7 months after company formation) |
Appointment Duration | 9 years, 10 months (resigned 19 May 2003) |
Role | Secretary |
Correspondence Address | 28 Clough Road Shaw Oldham Lancashire OL2 8QD |
Director Name | Mrs Connie Sugden Gledhill |
---|---|
Date of Birth | May 1928 (Born 96 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 01 March 1995(3 years, 3 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 30 June 2001) |
Role | Company Director |
Correspondence Address | 106 Elgin Street Ashton Under Lyne OL7 9BQ |
Secretary Name | Graham Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 19 May 2003(11 years, 6 months 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 |
Director Name | London Law Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Secretary Name | London Law Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 November 1991(same day as company formation) |
Correspondence Address | 84 Temple Chambers Temple Avenue London EC4Y 0HP |
Registered Address | C/O Atlas Trading Group Ltd Oldham Road Saw Mills Oldham Road Ashton Under Lyne Lancashire OL7 9AZ |
---|---|
Region | North West |
Constituency | Ashton-under-Lyne |
County | Greater Manchester |
Ward | Ashton Waterloo |
Built Up Area | Greater Manchester |
70 at £1 | Mr Stephen William Gledhill 70.00% Ordinary |
---|---|
30 at £1 | Sheila Graham Gledhill 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £92,887 |
Cash | £25,417 |
Current Liabilities | £147,429 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 2 weeks from now) |
Accounts Category | Micro Entity |
Accounts Year End | 31 March |
Latest Return | 22 November 2023 (4 months, 4 weeks ago) |
---|---|
Next Return Due | 6 December 2024 (7 months, 3 weeks from now) |
27 November 2013 | Delivered on: 10 December 2013 Persons entitled: Mjf Ssas Trustees Limited as Trustees of the Atlas Trading Executive Pension Scheme Sheila Gledhill Stephen William Gledhill Classification: A registered charge Particulars: L/H first floor flat 272 oldham road ashton-under-lyne. Notification of addition to or amendment of charge. Outstanding |
---|---|
18 July 2003 | Delivered on: 23 July 2003 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: The property known as 1055 ashton road bardsley. With the benefit of all rights licences guarantees rent deposits contracts deeds undertakings and 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 and other money payable under any lease licence or other interest created in respect of the property and all other payments whatever in respect of the property. Outstanding |
18 July 2003 | Delivered on: 23 July 2003 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 |
2 July 1998 | Delivered on: 17 July 1998 Satisfied on: 5 February 2003 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: 81 minto street, ashton-under-lyne greater manchester. Fully Satisfied |
2 July 1998 | Delivered on: 16 July 1998 Satisfied on: 5 February 2003 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: 32 minto st,ashton-under-lyne,gt.manchester; gm 784046. Fully Satisfied |
24 February 1998 | Delivered on: 4 March 1998 Satisfied on: 5 February 2003 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: 24 minto street,ashton-under-lyne,lancashire.t/no.LA180599. Fully Satisfied |
13 February 1998 | Delivered on: 17 February 1998 Satisfied on: 5 February 2003 Persons entitled: Jack Edge Classification: Charge of whole Secured details: £50,000 due or to become due from the company to the chargee. Particulars: Land lying to the east of oldham road bardsley vale oldham lancashire t/nos: GM708012 & GM767059. Fully Satisfied |
19 January 1998 | Delivered on: 27 January 1998 Satisfied on: 5 February 2003 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: 289 whiteacre road ashton-under-lyne greater manchester t/n GM663967. Fully Satisfied |
8 October 1997 | Delivered on: 16 October 1997 Satisfied on: 5 February 2003 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: 18 corporation road audenshaw manchester greater manchester t/no GM674844. Fully Satisfied |
27 November 2023 | Confirmation statement made on 22 November 2023 with no updates (3 pages) |
---|---|
6 November 2023 | Micro company accounts made up to 31 March 2023 (6 pages) |
29 November 2022 | Micro company accounts made up to 31 March 2022 (6 pages) |
22 November 2022 | Confirmation statement made on 22 November 2022 with no updates (3 pages) |
30 November 2021 | Confirmation statement made on 22 November 2021 with no updates (3 pages) |
31 August 2021 | Micro company accounts made up to 31 March 2021 (3 pages) |
24 November 2020 | Confirmation statement made on 22 November 2020 with no updates (3 pages) |
16 September 2020 | Micro company accounts made up to 31 March 2020 (3 pages) |
4 December 2019 | Confirmation statement made on 22 November 2019 with no updates (3 pages) |
22 October 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
21 December 2018 | Confirmation statement made on 22 November 2018 with updates (4 pages) |
21 August 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
4 July 2018 | Appointment of Miss Jennifer Amy Lawson as a director on 6 April 2018 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
4 January 2018 | Micro company accounts made up to 31 March 2017 (2 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
23 November 2017 | Confirmation statement made on 22 November 2017 with no updates (3 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Stephen William Gledhill as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Stephen William Gledhill as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Withdrawal of a person with significant control statement on 10 November 2017 (2 pages) |
10 November 2017 | Notification of Sheila Graham Gledhill as a person with significant control on 6 April 2016 (2 pages) |
10 November 2017 | Notification of Sheila Graham Gledhill as a person with significant control on 6 April 2016 (2 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
9 January 2017 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
1 December 2016 | Termination of appointment of Graham Jones as a secretary on 1 November 2016 (1 page) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
1 December 2016 | Confirmation statement made on 22 November 2016 with updates (5 pages) |
1 December 2016 | Termination of appointment of Graham Jones as a secretary on 1 November 2016 (1 page) |
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) |
10 February 2016 | Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages) |
10 February 2016 | Director's details changed for Ms Louise Smith on 1 January 2016 (2 pages) |
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
26 November 2015 | Annual return made up to 22 November 2015 with a full list of shareholders Statement of capital on 2015-11-26
|
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
31 July 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
9 December 2014 | Annual return made up to 22 November 2014 with a full list of shareholders Statement of capital on 2014-12-09
|
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
18 September 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 June 2014 | Director's details changed for Louise Smith on 31 January 2013 (2 pages) |
30 June 2014 | Director's details changed for Louise Smith on 31 January 2013 (2 pages) |
18 February 2014 | Appointment of Mrs Helen Louise Gledhill as a director (2 pages) |
18 February 2014 | Appointment of Mrs Helen Louise Gledhill as a director (2 pages) |
10 December 2013 | Registration of charge 026651090009 (10 pages) |
10 December 2013 | Registration of charge 026651090009 (10 pages) |
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
25 November 2013 | Annual return made up to 22 November 2013 with a full list of shareholders Statement of capital on 2013-11-25
|
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
24 July 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
29 November 2012 | Annual return made up to 22 November 2012 with a full list of shareholders (7 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
24 October 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
15 December 2011 | Total exemption small company accounts made up to 31 March 2011 (5 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
28 November 2011 | Annual return made up to 22 November 2011 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
7 December 2010 | Annual return made up to 22 November 2010 with a full list of shareholders (7 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
20 October 2010 | Total exemption small company accounts made up to 31 March 2010 (5 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 January 2010 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
1 December 2009 | Director's details changed for Sheila Graham Gledhill on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Sheila Graham Gledhill on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Louise Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Simon James Gledhill on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Louise Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Louise Smith on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Simon James Gledhill on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Stephen William Gledhill on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Stephen William Gledhill on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Sheila Graham Gledhill on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Mr Stephen William Gledhill on 1 December 2009 (2 pages) |
1 December 2009 | Director's details changed for Simon James Gledhill on 1 December 2009 (2 pages) |
1 December 2009 | Annual return made up to 22 November 2009 with a full list of shareholders (6 pages) |
24 November 2008 | Return made up to 22/11/08; full list of members (4 pages) |
24 November 2008 | Return made up to 22/11/08; 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) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
27 October 2008 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
18 December 2007 | Total exemption small company accounts made up to 31 March 2007 (6 pages) |
7 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
7 December 2007 | Return made up to 22/11/07; full list of members (3 pages) |
21 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
21 December 2006 | Return made up to 22/11/06; full list of members (3 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
23 August 2006 | Total exemption small company accounts made up to 31 March 2006 (5 pages) |
5 January 2006 | Return made up to 22/11/05; full list of members (8 pages) |
5 January 2006 | Return made up to 22/11/05; full list of members (8 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
10 June 2005 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
17 February 2005 | New director appointed (2 pages) |
17 February 2005 | New director appointed (2 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
27 January 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
30 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
30 November 2004 | Return made up to 22/11/04; full list of members (7 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
25 November 2003 | Return made up to 22/11/03; full list of members (7 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
11 November 2003 | Total exemption small company accounts made up to 31 March 2003 (6 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
23 July 2003 | Particulars of mortgage/charge (3 pages) |
30 May 2003 | New secretary appointed (3 pages) |
30 May 2003 | Secretary resigned (1 page) |
30 May 2003 | New secretary appointed (3 pages) |
30 May 2003 | Secretary resigned (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 260-268 oldham road ashton-under-lyne lancashire OL7 9AZ (1 page) |
14 May 2003 | Registered office changed on 14/05/03 from: 260-268 oldham road ashton-under-lyne lancashire OL7 9AZ (1 page) |
14 April 2003 | New director appointed (2 pages) |
14 April 2003 | New director appointed (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
5 February 2003 | Declaration of satisfaction of mortgage/charge (2 pages) |
19 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
19 December 2002 | Return made up to 22/11/02; full list of members (7 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
29 August 2002 | Total exemption small company accounts made up to 31 March 2002 (5 pages) |
3 January 2002 | New director appointed (2 pages) |
3 January 2002 | New director appointed (2 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
20 December 2001 | Director resigned (1 page) |
20 December 2001 | Return made up to 22/11/01; full list of members (6 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
29 August 2001 | Total exemption small company accounts made up to 31 March 2001 (5 pages) |
18 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
18 December 2000 | Return made up to 22/11/00; full list of members (6 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
31 October 2000 | Accounts for a small company made up to 31 March 2000 (5 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
14 December 1999 | Return made up to 22/11/99; full list of members (6 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
25 November 1999 | Accounts for a small company made up to 31 March 1999 (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
13 January 1999 | Accounts for a small company made up to 31 March 1998 (4 pages) |
15 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
15 December 1998 | Return made up to 22/11/98; no change of members (4 pages) |
9 December 1998 | Director resigned (1 page) |
9 December 1998 | Director resigned (1 page) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
17 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
16 July 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
4 March 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
17 February 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
27 January 1998 | Particulars of mortgage/charge (3 pages) |
17 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
17 December 1997 | Return made up to 22/11/97; no change of members (4 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
16 October 1997 | Particulars of mortgage/charge (3 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 September 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
17 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
17 December 1996 | Return made up to 22/11/96; full list of members (6 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
16 October 1996 | Full accounts made up to 31 March 1996 (5 pages) |
18 December 1995 | Return made up to 22/11/95; full list of members
|
18 December 1995 | Return made up to 22/11/95; full list of members
|
10 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
10 October 1995 | Accounts for a small company made up to 31 March 1995 (6 pages) |
27 March 1995 | New director appointed (2 pages) |
27 March 1995 | New director appointed (2 pages) |
1 January 1995 | A selection of documents registered before 1 January 1995 (14 pages) |