Company NameA.T.L. Industries Limited
Company StatusActive
Company Number03158284
CategoryPrivate Limited Company
Incorporation Date13 February 1996(28 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr John Michael Shirt
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRawling House North Lane
Cawthorne
Barnsley
South Yorkshire
S75 4AF
Director NameMrs Ruth Jennifer Shirt
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed13 February 1996(same day as company formation)
RoleHousewife
Country of ResidenceUnited Kingdom
Correspondence AddressRowling House
North Lane, Cawthorne
Barnsley
South Yorkshire
S75 4AF
Director NameMr Mark Andrew Shirt
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWhitelands Mill Whitelands Road
Ashton Under Lyne
Lancashire
OL6 6UG
Director NameMr Richard Julian Shirt
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2021(25 years after company formation)
Appointment Duration3 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitelands Mill Whitelands Road
Ashton Under Lyne
Lancashire
OL6 6UG
Secretary NameLouisa Carla Mather
NationalityBritish
StatusResigned
Appointed13 February 1996(same day as company formation)
RoleCompany Director
Correspondence Address5 Tate Drive
Haslington
Crewe
Cheshire
CW1 5FZ
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed13 February 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0161 3082550
Telephone regionManchester

Location

Registered AddressWhitelands Mill
Whitelands Road
Ashton Under Lyne
Lancashire
OL6 6UG
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton St Michael's
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

210k at £1John Michael Shirt
70.00%
Ordinary
30k at £1M A Shirt 2004 Life Interest Settlement
10.00%
Ordinary
30k at £1R J Shirt 2004 Life Interest Settlement
10.00%
Ordinary
30k at £1Ruth Jennifer Shirt
10.00%
Ordinary

Financials

Year2014
Turnover£10,278,881
Gross Profit£2,215,827
Net Worth£4,295,703
Cash£2,741,075
Current Liabilities£1,005,103

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return13 February 2024 (2 months, 2 weeks ago)
Next Return Due27 February 2025 (10 months from now)

Charges

29 May 1996Delivered on: 8 June 1996
Satisfied on: 23 July 1999
Persons entitled: Princedale Group PLC

Classification: General debenture
Secured details: All monies and liabilities due or to become due from the company to the chargee under a secured loan note for the principal amount of £100,000 (of even date with the debenture) and/or this debenture.
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
29 May 1996Delivered on: 4 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

Filing History

22 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (24 pages)
25 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
13 September 2019Group of companies' accounts made up to 31 December 2018 (24 pages)
21 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
29 August 2018Group of companies' accounts made up to 31 December 2017 (23 pages)
15 February 2018Confirmation statement made on 13 February 2018 with updates (4 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
12 September 2017Group of companies' accounts made up to 31 December 2016 (22 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
15 February 2017Confirmation statement made on 13 February 2017 with updates (5 pages)
25 August 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
25 August 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
24 August 2016Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to Whitelands Mill Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 24 August 2016 (1 page)
24 August 2016Registered office address changed from 17 George Street St Helens Merseyside WA10 1DB to Whitelands Mill Whitelands Road Ashton Under Lyne Lancashire OL6 6UG on 24 August 2016 (1 page)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300,000
(4 pages)
29 February 2016Annual return made up to 13 February 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 300,000
(4 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
8 October 2015Group of companies' accounts made up to 31 December 2014 (18 pages)
8 June 2015Termination of appointment of Louisa Carla Mather as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Louisa Carla Mather as a secretary on 8 June 2015 (1 page)
8 June 2015Termination of appointment of Louisa Carla Mather as a secretary on 8 June 2015 (1 page)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300,000
(5 pages)
16 February 2015Annual return made up to 13 February 2015 with a full list of shareholders
Statement of capital on 2015-02-16
  • GBP 300,000
(5 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
21 August 2014Group of companies' accounts made up to 31 December 2013 (17 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300,000
(5 pages)
17 February 2014Annual return made up to 13 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 300,000
(5 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
31 July 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
4 March 2013Annual return made up to 13 February 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (17 pages)
5 September 2012Total exemption small company accounts made up to 31 December 2011 (17 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
17 February 2012Annual return made up to 13 February 2012 with a full list of shareholders (5 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
20 September 2011Group of companies' accounts made up to 31 December 2010 (17 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
18 February 2011Annual return made up to 13 February 2011 with a full list of shareholders (5 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
30 September 2010Group of companies' accounts made up to 31 December 2009 (17 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
17 February 2010Annual return made up to 13 February 2010 with a full list of shareholders (5 pages)
29 August 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
29 August 2009Accounts for a medium company made up to 31 December 2008 (11 pages)
24 February 2009Return made up to 13/02/09; no change of members (3 pages)
24 February 2009Return made up to 13/02/09; no change of members (3 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
23 October 2008Accounts for a small company made up to 31 December 2007 (6 pages)
13 February 2008Return made up to 13/02/08; no change of members (2 pages)
13 February 2008Return made up to 13/02/08; no change of members (2 pages)
13 February 2008Director's particulars changed (1 page)
13 February 2008Director's particulars changed (1 page)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
21 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
23 March 2007Return made up to 13/02/07; full list of members (7 pages)
23 March 2007Return made up to 13/02/07; full list of members (7 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
23 August 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
4 May 2006Return made up to 13/02/06; full list of members (7 pages)
4 May 2006Return made up to 13/02/06; full list of members (7 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
14 September 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
10 March 2005Return made up to 13/02/05; full list of members (2 pages)
10 March 2005Return made up to 13/02/05; full list of members (2 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
18 October 2004Accounts for a small company made up to 31 December 2003 (7 pages)
10 March 2004Return made up to 13/02/04; full list of members (7 pages)
10 March 2004Return made up to 13/02/04; full list of members (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
4 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
8 March 2003Return made up to 13/02/03; full list of members (8 pages)
8 March 2003Return made up to 13/02/03; full list of members (8 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
18 July 2002Accounts for a small company made up to 31 December 2001 (5 pages)
20 March 2002Return made up to 13/02/02; full list of members (6 pages)
20 March 2002Return made up to 13/02/02; full list of members (6 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
31 October 2001Accounts for a small company made up to 31 December 2000 (5 pages)
12 February 2001Return made up to 13/02/01; full list of members (6 pages)
12 February 2001Return made up to 13/02/01; full list of members (6 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
24 October 2000Accounts for a small company made up to 31 December 1999 (5 pages)
2 May 2000Return made up to 13/02/00; full list of members (6 pages)
2 May 2000Return made up to 13/02/00; full list of members (6 pages)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
23 July 1999Declaration of satisfaction of mortgage/charge (1 page)
27 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
27 May 1999Accounts for a small company made up to 31 December 1998 (3 pages)
17 March 1999Return made up to 13/02/99; no change of members (4 pages)
17 March 1999Return made up to 13/02/99; no change of members (4 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
25 July 1998Accounts for a small company made up to 31 December 1997 (5 pages)
16 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
16 February 1998Return made up to 13/02/98; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
23 October 1997Full accounts made up to 31 December 1996 (13 pages)
8 June 1996Particulars of mortgage/charge (6 pages)
8 June 1996Particulars of mortgage/charge (6 pages)
6 June 1996Accounting reference date notified as 31/12 (1 page)
6 June 1996Ad 24/05/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
6 June 1996Ad 24/05/96--------- £ si 299998@1=299998 £ ic 2/300000 (2 pages)
6 June 1996Accounting reference date notified as 31/12 (1 page)
4 June 1996Particulars of mortgage/charge (3 pages)
4 June 1996Particulars of mortgage/charge (3 pages)
21 February 1996Secretary resigned (1 page)
21 February 1996Secretary resigned (1 page)
13 February 1996Incorporation (15 pages)
13 February 1996Incorporation (15 pages)