Company NameAtlas Mastergas Limited
DirectorsFrederick Leonard Daniel Leyland and Katie Michelle Leyland
Company StatusActive
Company Number03320522
CategoryPrivate Limited Company
Incorporation Date18 February 1997(27 years, 2 months ago)
Previous NamesTavern Gases Limited and Atlas Cellar Services Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5151Wholesale fuels & related products
SIC 46719Wholesale of other fuels and related products

Directors

Director NameMr Frederick Leonard Daniel Leyland
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed14 April 1997(1 month, 3 weeks after company formation)
Appointment Duration27 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Hawthorn Road
Gatley
Cheadle
Cheshire
SK8 4NB
Director NameMrs Katie Michelle Leyland
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2016(19 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address15 Turner Street
Ashton-Under-Lyne
Lancashire
OL6 8LT
Director NameJanet Alderton
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed14 April 1997(1 month, 3 weeks after company formation)
Appointment Duration7 months, 4 weeks (resigned 09 December 1997)
RoleOptometrist
Correspondence Address23 Linwood Crescent
Ravenshead
Nottingham
NG15 9FZ
Secretary NameJanet Alderton
NationalityBritish
StatusResigned
Appointed14 April 1997(1 month, 3 weeks after company formation)
Appointment Duration5 years, 11 months (resigned 20 March 2003)
RoleOptometrist
Correspondence AddressLeyland Cottage Farm
250 Main Road
Ravenshead
Nottingham
NG15 9GX
Secretary NameMr Frederick Anthony Leyland
NationalityBritish
StatusResigned
Appointed20 March 2003(6 years, 1 month after company formation)
Appointment Duration6 years, 11 months (resigned 01 March 2010)
RoleAntique Dealer
Correspondence Address5 Pond Lane
New Tupton
Chesterfield
Derbys
S42 6BG
Director NameMr Luke Bernison Meller
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2008(11 years, 2 months after company formation)
Appointment Duration8 years, 2 months (resigned 11 August 2016)
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address17 Albert Road
Stockport
Cheshire
SK4 4EQ
Director NameLondon Law Services Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP
Secretary NameLondon Law Secretarial Limited (Corporation)
StatusResigned
Appointed18 February 1997(same day as company formation)
Correspondence Address84 Temple Chambers
Temple Avenue
London
EC4Y 0HP

Contact

Websitemastergasonline.com
Email address[email protected]
Telephone0161 3306630
Telephone regionManchester

Location

Registered AddressUnit 4 Winton Street
Ashton-Under-Lyne
OL6 8NL
RegionNorth West
ConstituencyAshton-under-Lyne
CountyGreater Manchester
WardAshton Waterloo
Built Up AreaGreater Manchester

Shareholders

75 at £1Frederick Leyland
75.00%
Ordinary
25 at £1Luke Bernison Meller
25.00%
Ordinary

Financials

Year2014
Net Worth£16,316
Cash£30,320
Current Liabilities£49,483

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due28 July 2024 (2 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 October

Returns

Latest Return28 June 2023 (10 months ago)
Next Return Due12 July 2024 (2 months, 1 week from now)

Charges

12 May 2023Delivered on: 16 May 2023
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: Land on the north side of winton street ashton-under-lyne OL6 8NL registered with leasehold title.
Outstanding
25 April 2023Delivered on: 28 April 2023
Persons entitled: Clydesdale Bank PLC (Trading as Virgin Money) (Company Number SC001111)

Classification: A registered charge
Outstanding
16 May 2008Delivered on: 21 May 2008
Satisfied on: 15 October 2014
Persons entitled: Clydesdale 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 charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Fully Satisfied

Filing History

19 July 2023Total exemption full accounts made up to 31 October 2022 (11 pages)
28 June 2023Registered office address changed from 15 Turner Street Ashton-Under-Lyne Lancashire OL6 8LT to Unit 4 Winton Street Ashton-Under-Lyne OL6 8NL on 28 June 2023 (1 page)
16 May 2023Registration of charge 033205220003, created on 12 May 2023 (21 pages)
28 April 2023Registration of charge 033205220002, created on 25 April 2023 (22 pages)
30 January 2023Confirmation statement made on 23 December 2022 with no updates (3 pages)
17 November 2022Change of details for Mr Frederick Leonard Daniel Leyland as a person with significant control on 17 October 2022 (2 pages)
14 October 2022Total exemption full accounts made up to 31 October 2021 (10 pages)
29 July 2022Previous accounting period shortened from 29 October 2021 to 28 October 2021 (1 page)
25 January 2022Confirmation statement made on 23 December 2021 with no updates (3 pages)
30 April 2021Total exemption full accounts made up to 31 October 2020 (10 pages)
27 April 2021Previous accounting period extended from 29 April 2020 to 29 October 2020 (1 page)
23 December 2020Confirmation statement made on 23 December 2020 with updates (3 pages)
31 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 30 April 2019 (10 pages)
30 April 2019Total exemption full accounts made up to 30 April 2018 (10 pages)
16 April 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
31 January 2019Previous accounting period shortened from 30 April 2018 to 29 April 2018 (1 page)
14 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
31 January 2018Total exemption full accounts made up to 30 April 2017 (10 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
9 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2016Cancellation of shares. Statement of capital on 11 August 2016
  • GBP 75
(4 pages)
9 September 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
9 September 2016Purchase of own shares. (3 pages)
9 September 2016Cancellation of shares. Statement of capital on 11 August 2016
  • GBP 75
(4 pages)
9 September 2016Purchase of own shares. (3 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
12 August 2016Total exemption small company accounts made up to 30 April 2016 (9 pages)
11 August 2016Termination of appointment of Luke Bernison Meller as a director on 11 August 2016 (1 page)
11 August 2016Termination of appointment of Luke Bernison Meller as a director on 11 August 2016 (1 page)
6 July 2016Appointment of Mrs Katie Michelle Leyland as a director on 6 July 2016 (2 pages)
6 July 2016Appointment of Mrs Katie Michelle Leyland as a director on 6 July 2016 (2 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
22 March 2016Annual return made up to 18 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 100
(4 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
29 January 2016Total exemption small company accounts made up to 30 April 2015 (9 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
18 March 2015Annual return made up to 18 March 2015 with a full list of shareholders
Statement of capital on 2015-03-18
  • GBP 100
(4 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
20 October 2014Total exemption small company accounts made up to 30 April 2014 (9 pages)
15 October 2014Satisfaction of charge 1 in full (3 pages)
15 October 2014Satisfaction of charge 1 in full (3 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
25 March 2014Annual return made up to 18 March 2014 with a full list of shareholders
Statement of capital on 2014-03-25
  • GBP 100
(4 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
28 October 2013Total exemption small company accounts made up to 30 April 2013 (9 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
27 March 2013Annual return made up to 18 March 2013 with a full list of shareholders (4 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
31 January 2013Total exemption small company accounts made up to 30 April 2012 (6 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
12 April 2012Annual return made up to 18 March 2012 with a full list of shareholders (4 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
30 January 2012Total exemption small company accounts made up to 30 April 2011 (6 pages)
15 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 18 March 2011 with a full list of shareholders (4 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
30 November 2010Total exemption small company accounts made up to 30 April 2010 (6 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Frederick Leonard Daniel Leyland on 1 March 2010 (2 pages)
5 May 2010Director's details changed for Luke Bernison Meller on 1 March 2010 (2 pages)
5 May 2010Director's details changed for Frederick Leonard Daniel Leyland on 1 March 2010 (2 pages)
5 May 2010Director's details changed for Luke Bernison Meller on 1 March 2010 (2 pages)
5 May 2010Annual return made up to 18 March 2010 with a full list of shareholders (4 pages)
5 May 2010Director's details changed for Frederick Leonard Daniel Leyland on 1 March 2010 (2 pages)
5 May 2010Termination of appointment of Frederick Leyland as a secretary (1 page)
5 May 2010Director's details changed for Luke Bernison Meller on 1 March 2010 (2 pages)
5 May 2010Termination of appointment of Frederick Leyland as a secretary (1 page)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
16 January 2010Total exemption small company accounts made up to 30 April 2009 (8 pages)
20 May 2009Return made up to 13/03/09; full list of members (4 pages)
20 May 2009Return made up to 13/03/09; full list of members (4 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
3 March 2009Total exemption small company accounts made up to 30 April 2008 (8 pages)
11 February 2009Registered office changed on 11/02/2009 from arrow trading estate unit 7C corporation road audenshaw M34 5LR (1 page)
11 February 2009Registered office changed on 11/02/2009 from arrow trading estate unit 7C corporation road audenshaw M34 5LR (1 page)
29 August 2008Ad 27/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
29 August 2008Ad 27/08/08\gbp si 98@1=98\gbp ic 2/100\ (2 pages)
4 July 2008Return made up to 18/03/08; full list of members (3 pages)
4 July 2008Return made up to 18/03/08; full list of members (3 pages)
3 July 2008Secretary's change of particulars / frederick leyland / 31/03/2007 (2 pages)
3 July 2008Secretary's change of particulars / frederick leyland / 31/03/2007 (2 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
21 May 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 May 2008Director appointed luke bernison meller (2 pages)
20 May 2008Appointment terminate, director and secretary janet leyland logged form (1 page)
20 May 2008Appointment terminate, director and secretary janet leyland logged form (1 page)
20 May 2008Director appointed luke bernison meller (2 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
20 February 2008Total exemption small company accounts made up to 30 April 2007 (8 pages)
30 November 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 November 2007Return made up to 18/03/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
13 November 2007Registered office changed on 13/11/07 from: cottage farm 250 main road ravenshead nottingham NG15 9GX (1 page)
13 November 2007Registered office changed on 13/11/07 from: cottage farm 250 main road ravenshead nottingham NG15 9GX (1 page)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
9 March 2007Total exemption small company accounts made up to 30 April 2006 (8 pages)
20 July 2006Return made up to 18/03/06; full list of members (6 pages)
20 July 2006Return made up to 18/03/06; full list of members (6 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
2 March 2006Total exemption small company accounts made up to 30 April 2005 (7 pages)
16 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
16 May 2005Return made up to 18/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
3 March 2005Total exemption small company accounts made up to 30 April 2004 (8 pages)
8 April 2004Return made up to 18/03/04; full list of members (6 pages)
8 April 2004Return made up to 18/03/04; full list of members (6 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
3 March 2004Total exemption small company accounts made up to 30 April 2003 (7 pages)
2 May 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
2 May 2003Return made up to 18/03/03; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
3 April 2003Secretary resigned (1 page)
3 April 2003New secretary appointed (2 pages)
3 April 2003New secretary appointed (2 pages)
3 April 2003Secretary resigned (1 page)
26 March 2003Company name changed atlas cellar services LIMITED\certificate issued on 26/03/03 (2 pages)
26 March 2003Company name changed atlas cellar services LIMITED\certificate issued on 26/03/03 (2 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
6 March 2003Total exemption small company accounts made up to 30 April 2002 (7 pages)
16 April 2002Return made up to 18/03/02; full list of members (6 pages)
16 April 2002Return made up to 18/03/02; full list of members (6 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
1 March 2002Total exemption small company accounts made up to 30 April 2001 (7 pages)
2 January 2002Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
2 January 2002Return made up to 18/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 October 2001Registered office changed on 18/10/01 from: 23 linwood crescent ravenshead nottingham nottinghamshire NG15 9FZ (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Director's particulars changed (1 page)
18 October 2001Registered office changed on 18/10/01 from: 23 linwood crescent ravenshead nottingham nottinghamshire NG15 9FZ (1 page)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
5 March 2001Accounts for a small company made up to 30 April 2000 (7 pages)
6 June 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
6 June 2000Return made up to 18/03/00; full list of members
  • 363(287) ‐ Registered office changed on 06/06/00
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
4 March 2000Accounts for a small company made up to 30 April 1999 (7 pages)
13 April 1999Return made up to 18/03/99; no change of members
  • 363(287) ‐ Registered office changed on 13/04/99
(4 pages)
13 April 1999Return made up to 18/03/99; no change of members
  • 363(287) ‐ Registered office changed on 13/04/99
(4 pages)
5 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
5 January 1999Accounts for a small company made up to 30 April 1998 (6 pages)
23 January 1998Director resigned (1 page)
23 January 1998Director resigned (1 page)
21 October 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
21 October 1997Accounting reference date extended from 28/02/98 to 30/04/98 (1 page)
30 April 1997Company name changed tavern gases LIMITED\certificate issued on 01/05/97 (2 pages)
30 April 1997Company name changed tavern gases LIMITED\certificate issued on 01/05/97 (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997Secretary resigned (1 page)
28 April 1997Director resigned (1 page)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997New director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: 84 temple chambers temple avenue london EC4Y 0HP (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Secretary resigned (1 page)
18 February 1997Incorporation (13 pages)
18 February 1997Incorporation (13 pages)