Company NameAtom Scientific Ltd
DirectorPeter John Keenan
Company StatusActive
Company Number07250030
CategoryPrivate Limited Company
Incorporation Date11 May 2010(13 years, 11 months ago)
Previous NameAtom Healthcare Ltd

Business Activity

Section CManufacturing
SIC 2466Manufacture of other chemical products
SIC 20590Manufacture of other chemical products n.e.c.

Directors

Director NameMr Peter John Keenan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2016(5 years, 11 months after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2a East Tame Business Park Rexcine Way
Hyde
Greater Manchester
SK14 4GX
Director NameMr Peter John Keenan
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed11 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Boundry Green
Denton
Manchester
M34 3BY
Director NameMr Kristan Banks
Date of BirthMay 1990 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 months, 3 weeks after company formation)
Appointment Duration9 months, 4 weeks (resigned 26 September 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2c Arrow Trading Estate
Corporation Road
Audenshaw
Manchester
M34 5LR
Director NameMiss Yvonne Michelle Black
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2010(6 months, 3 weeks after company formation)
Appointment Duration7 years, 3 months (resigned 26 March 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2b East Tame Business Park
Talbot Road/Rexcine Way
Hyde
Cheshire
SK14 4GX
Director NameMr Karl Brown
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2016(6 years after company formation)
Appointment Duration5 years, 2 months (resigned 23 July 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Alpha Court Capital Park
Thorne
South Yorkshire
DN8 5TZ

Contact

Websiteatomscientific.com
Telephone0161 3665123
Telephone regionManchester

Location

Registered AddressUnit 2a East Tame Business Park
Rexcine Way
Hyde
Greater Manchester
SK14 4GX
RegionNorth West
ConstituencyStalybridge and Hyde
CountyGreater Manchester
WardHyde Newton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

81 at £1Yvonne Black
81.00%
Ordinary
19 at £1Peter Keenan
19.00%
Ordinary

Financials

Year2014
Net Worth£75,889
Cash£4,067
Current Liabilities£283,721

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return29 April 2023 (12 months ago)
Next Return Due13 May 2024 (2 weeks, 3 days from now)

Charges

10 December 2019Delivered on: 13 December 2019
Persons entitled: Npif Nw Debt LP Acting by North West Loans Npif Gp Limited as the General Partner of Npif Nw Debt LP Acting by Fw Capital Limited

Classification: A registered charge
Particulars: All other freehold and leasehold property now or in the future belonging to the company together with all buildings, trade and other fixtures, fixed plant and machinery of the company from time to time on such property and;. All patents, copyrights, marks, service marks, designs and other intellectual property rights (including without limitation business names, know-how, formulae, inventions, confidential information, trade secrets, computer software, programs and systems), claims and all fees, royalties and other rights of every kind deriving from such intellectual property now or in the future belonging to the company.
Outstanding
16 August 2016Delivered on: 17 August 2016
Persons entitled: Ultimate Invoice Finance Limited

Classification: A registered charge
Particulars: All monetary and all obligations and liabilities whether actual or contingent now or hereafter due owing or incurred by the company to or in favour of ultimate invoice finance limited, present or future, actual or contingent, liquidated or unliquidated, whether arising in or by contract, tort, restitution, assignment or breach of statutory duty and whether arising under the factoring agreement between ultimate invoice finance limited and the company or otherwise including (without prejudice to that generality) any such liability of the company by virtue of any assignment to ultimate invoice finance limited of any indebtedness incurred or to be incurred by the company for any supply of any goods or services to or any hiring by the company.. 1. by way of first fixed charge:. A) the freehold and leasehold property of the company both present and future and all trade fixtures and fittings and all plant and machinery from time to time in or on any such land or buildings;. B) all goodwill and unpaid/and/or uncalled capital of the company;. C) all stocks shares and securities and documents evidencing title to or the right to possession of any property at any time deposited with ultimate invoice finance limited and the property mentioned in such documents;. D) all intellectual property now owned or at any time hereafter to be owned by the company;. E) any debt (purchased or purported to be purchased by ultimate invoice finance limited pursuant to the factoring agreement between ultimate invoice finance limited and the company), of which the ownership fails to vest absolutely and effectively in ultimate invoice finance limited for any reason, together with the related rights pertaining to such debt and the proceeds of it;. F) all amounts of indebtedness now or at any time hereafter owing or becoming due to the company on any account whatsoever (together with their proceeds and the related rights pertaining thereto);. G) all amounts now or hereafter owing or becoming due to the company by ultimate invoice finance limited including (but not limited to) any amount retained by ultimate invoice finance limited under any provision of the factoring agreement between ultimate invoice finance limited and the company. 2. by way of first floating charge:. All undertaking and all the property rights and assets of the company, whosoever and wheresoever, both present and future, including the company's stock in trade and its uncalled capital and the proceeds of such property rights and assets other than such of the same as shall for the time being be subject to the fixed charge created by clause 3.1 of the debenture.
Outstanding
28 November 2013Delivered on: 2 December 2013
Persons entitled: Rbs Invoice Finance Limited

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

27 February 2024Total exemption full accounts made up to 31 May 2023 (15 pages)
10 May 2023Confirmation statement made on 29 April 2023 with updates (4 pages)
28 February 2023Total exemption full accounts made up to 31 May 2022 (17 pages)
17 May 2022Change of share class name or designation (2 pages)
17 May 2022Change of share class name or designation (2 pages)
17 May 2022Change of share class name or designation (2 pages)
13 May 2022Confirmation statement made on 29 April 2022 with updates (5 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (17 pages)
24 February 2022Previous accounting period extended from 30 May 2021 to 31 May 2021 (1 page)
21 October 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
21 October 2021Memorandum and Articles of Association (9 pages)
21 October 2021Change of share class name or designation (2 pages)
27 September 2021Notification of Mghj Holdings Limited as a person with significant control on 23 July 2021 (2 pages)
27 September 2021Termination of appointment of Karl Brown as a director on 23 July 2021 (1 page)
27 September 2021Cessation of Karl Brown as a person with significant control on 23 July 2021 (1 page)
30 July 2021Satisfaction of charge 072500300002 in full (1 page)
5 May 2021Confirmation statement made on 29 April 2021 with updates (5 pages)
11 March 2021Total exemption full accounts made up to 31 May 2020 (16 pages)
8 January 2021Registered office address changed from Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX England to Unit 2B East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 8 January 2021 (1 page)
8 January 2021Registered office address changed from Unit 2B East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX England to Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 8 January 2021 (1 page)
5 May 2020Confirmation statement made on 29 April 2020 with updates (5 pages)
5 May 2020Registered office address changed from 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX to Unit 2a East Tame Business Park Rexcine Way Hyde Greater Manchester SK14 4GX on 5 May 2020 (1 page)
5 May 2020Director's details changed for Mr Peter John Keenan on 1 March 2020 (2 pages)
27 February 2020Total exemption full accounts made up to 31 May 2019 (14 pages)
13 December 2019Registration of charge 072500300003, created on 10 December 2019 (21 pages)
8 May 2019Confirmation statement made on 29 April 2019 with updates (5 pages)
18 January 2019Unaudited abridged accounts made up to 30 May 2018 (9 pages)
9 May 2018Confirmation statement made on 29 April 2018 with updates (5 pages)
27 March 2018Termination of appointment of Yvonne Michelle Black as a director on 26 March 2018 (1 page)
27 March 2018Cessation of Yvonne Michelle Black as a person with significant control on 26 March 2018 (1 page)
14 July 2017Unaudited abridged accounts made up to 31 May 2017 (14 pages)
14 July 2017Unaudited abridged accounts made up to 31 May 2017 (14 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
2 May 2017Confirmation statement made on 29 April 2017 with updates (6 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
28 February 2017Total exemption small company accounts made up to 30 May 2016 (5 pages)
23 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 102
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 103
(4 pages)
23 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 103
(4 pages)
23 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 101
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 102
(3 pages)
23 January 2017Statement of capital following an allotment of shares on 7 December 2016
  • GBP 101
(3 pages)
17 August 2016Registration of charge 072500300002, created on 16 August 2016 (39 pages)
17 August 2016Registration of charge 072500300002, created on 16 August 2016 (39 pages)
10 August 2016Satisfaction of charge 072500300001 in full (1 page)
10 August 2016Satisfaction of charge 072500300001 in full (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
16 July 2016Compulsory strike-off action has been discontinued (1 page)
15 July 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
15 July 2016Total exemption small company accounts made up to 30 May 2015 (5 pages)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
12 July 2016First Gazette notice for compulsory strike-off (1 page)
6 June 2016Appointment of Karl Brown as a director on 23 May 2016 (3 pages)
6 June 2016Appointment of Karl Brown as a director on 23 May 2016 (3 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
29 April 2016Annual return made up to 29 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 100
(4 pages)
25 April 2016Appointment of Mr Peter John Keenan as a director on 25 April 2016 (2 pages)
25 April 2016Appointment of Mr Peter John Keenan as a director on 25 April 2016 (2 pages)
12 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
12 February 2016Previous accounting period shortened from 31 May 2015 to 30 May 2015 (1 page)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
5 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-05
  • GBP 100
(3 pages)
12 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
12 April 2015Total exemption small company accounts made up to 31 May 2014 (4 pages)
13 August 2014Registered office address changed from Unit 6a Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX on 13 August 2014 (1 page)
13 August 2014Registered office address changed from Unit 6a Arrow Trading Estate, Corporation Road Audenshaw Manchester M34 5LR to 2B East Tame Business Park Talbot Road/Rexcine Way Hyde Cheshire SK14 4GX on 13 August 2014 (1 page)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
14 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100
(3 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
28 February 2014Total exemption small company accounts made up to 31 May 2013 (4 pages)
2 December 2013Registration of charge 072500300001 (8 pages)
2 December 2013Registration of charge 072500300001 (8 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
22 May 2013Annual return made up to 1 May 2013 with a full list of shareholders (3 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
17 January 2013Total exemption small company accounts made up to 31 May 2012 (9 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
25 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (3 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
10 February 2012Total exemption small company accounts made up to 31 May 2011 (9 pages)
7 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from Unit 2C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR United Kingdom on 7 February 2012 (1 page)
7 February 2012Registered office address changed from Unit 2C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR United Kingdom on 7 February 2012 (1 page)
7 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 February 2012Annual return made up to 1 December 2011 with a full list of shareholders (3 pages)
7 February 2012Registered office address changed from Unit 2C Arrow Trading Estate Corporation Road Audenshaw Manchester M34 5LR United Kingdom on 7 February 2012 (1 page)
26 September 2011Termination of appointment of Kristan Banks as a director (1 page)
26 September 2011Termination of appointment of Kristan Banks as a director (1 page)
1 December 2010Company name changed atom healthcare LTD\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Company name changed atom healthcare LTD\certificate issued on 01/12/10
  • RES15 ‐ Change company name resolution on 2010-12-01
  • NM01 ‐ Change of name by resolution
(3 pages)
1 December 2010Termination of appointment of Peter Keenan as a director (1 page)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Appointment of Miss Yvonne Michelle Black as a director (2 pages)
1 December 2010Appointment of Mr Kristan Banks as a director (2 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Annual return made up to 1 December 2010 with a full list of shareholders (3 pages)
1 December 2010Appointment of Mr Kristan Banks as a director (2 pages)
1 December 2010Appointment of Miss Yvonne Michelle Black as a director (2 pages)
1 December 2010Termination of appointment of Peter Keenan as a director (1 page)
11 May 2010Incorporation (43 pages)
11 May 2010Incorporation (43 pages)