Atlas North
Brightside Lane, Sheffield
South Yorkshire
S4 7QQ
Director Name | Mr Mark Richard Johnstone |
---|---|
Date of Birth | May 1985 (Born 39 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 September 2020(43 years, 6 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Atlas Way Atlas North Brightside Lane, Sheffield South Yorkshire S4 7QQ |
Director Name | Mr Christopher Ian Rose |
---|---|
Date of Birth | November 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 28 years, 4 months (resigned 15 November 2019) |
Role | Baker/Director |
Country of Residence | England |
Correspondence Address | Grey Fell Beacon Hill Silkstone Common Barnsley South Yorkshire S75 4QE |
Secretary Name | Mrs Ruth Margaret Rose |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 1991(14 years, 3 months after company formation) |
Appointment Duration | 24 years, 10 months (resigned 16 May 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Fell Beacon Hill Silkstone Common Barnsley South Yorkshire S75 4QE |
Director Name | Mrs Ruth Margaret Rose |
---|---|
Date of Birth | June 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2006(29 years, 2 months after company formation) |
Appointment Duration | 13 years, 5 months (resigned 15 November 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Grey Fell Beacon Hill Silkstone Common Barnsley South Yorkshire S75 4QE |
Secretary Name | Mrs Seuranie Jane Johnstone |
---|---|
Status | Resigned |
Appointed | 16 May 2016(39 years, 2 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | Atlas Way Atlas North Brightside Lane, Sheffield South Yorkshire S4 7QQ |
Secretary Name | Mr Mark Richard Johnstone |
---|---|
Status | Resigned |
Appointed | 19 March 2018(41 years after company formation) |
Appointment Duration | 1 year, 8 months (resigned 15 November 2019) |
Role | Company Director |
Correspondence Address | Atlas Way Atlas North Brightside Lane, Sheffield South Yorkshire S4 7QQ |
Website | roses-the-bakers.com |
---|
Registered Address | Atlas Way Atlas North Brightside Lane, Sheffield South Yorkshire S4 7QQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield, Brightside and Hillsborough |
County | South Yorkshire |
Ward | Burngreave |
Built Up Area | Sheffield |
Address Matches | 4 other UK companies use this postal address |
1000 at £1 | Christopher Ian Rose 50.00% Ordinary |
---|---|
1000 at £1 | Ruth Margaret Rose 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £388,048 |
Cash | £69,741 |
Current Liabilities | £64,999 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 4 January 2025 (8 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 04 April |
Latest Return | 2 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 16 June 2024 (1 month, 3 weeks from now) |
29 December 2011 | Delivered on: 4 January 2012 Persons entitled: National Westminster 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, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
---|---|
2 July 1980 | Delivered on: 7 July 1980 Persons entitled: National Westminster 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: F/H property 113 ecclesall road, south sheffield.. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
2 July 1980 | Delivered on: 7 July 1980 Persons entitled: National Westminster 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: F/H property known as 972 abbeydale road sheffield. Floating charge over all moveable plant machinery implements utensils furniture and equipment. Outstanding |
9 July 1980 | Delivered on: 10 July 1980 Satisfied on: 20 December 1990 Persons entitled: J.W. Rose Classification: Charge Secured details: All monies due or to become due from the company to the chargee under the terms of this charge. Particulars: F/H: 113, ecclesall road south, sheffield and f/h:- 972, abbeydale road, sheffield, with all buildings & fixtures in the nature of landlord's fixtures. Fully Satisfied |
18 January 2021 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
---|---|
18 September 2020 | Appointment of Mr Mark Richard Johnstone as a director on 18 September 2020 (2 pages) |
18 September 2020 | Director's details changed for Mrs Seuranie Jane Johnstone on 18 September 2020 (2 pages) |
4 June 2020 | Confirmation statement made on 2 June 2020 with no updates (3 pages) |
4 December 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
15 November 2019 | Termination of appointment of Christopher Ian Rose as a director on 15 November 2019 (1 page) |
15 November 2019 | Termination of appointment of Ruth Margaret Rose as a director on 15 November 2019 (1 page) |
15 November 2019 | Termination of appointment of Mark Richard Johnstone as a secretary on 15 November 2019 (1 page) |
15 November 2019 | Termination of appointment of Seuranie Jane Johnstone as a secretary on 15 November 2019 (1 page) |
3 June 2019 | Confirmation statement made on 2 June 2019 with no updates (3 pages) |
13 December 2018 | Total exemption full accounts made up to 31 March 2018 (11 pages) |
20 June 2018 | Confirmation statement made on 2 June 2018 with no updates (3 pages) |
19 March 2018 | Appointment of Mr Mark Richard Johnstone as a secretary on 19 March 2018 (2 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
9 November 2017 | Total exemption full accounts made up to 31 March 2017 (10 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
19 June 2017 | Confirmation statement made on 2 June 2017 with updates (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
14 June 2016 | Appointment of Mrs Seuranie Jane Johnstone as a director on 13 June 2016 (2 pages) |
14 June 2016 | Appointment of Mrs Seuranie Jane Johnstone as a director on 13 June 2016 (2 pages) |
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
2 June 2016 | Annual return made up to 2 June 2016 with a full list of shareholders Statement of capital on 2016-06-02
|
25 May 2016 | Appointment of Mrs Seuranie Jane Johnstone as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Appointment of Mrs Seuranie Jane Johnstone as a secretary on 16 May 2016 (2 pages) |
25 May 2016 | Termination of appointment of Ruth Margaret Rose as a secretary on 16 May 2016 (1 page) |
25 May 2016 | Termination of appointment of Ruth Margaret Rose as a secretary on 16 May 2016 (1 page) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
4 September 2015 | Total exemption small company accounts made up to 31 March 2015 (6 pages) |
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
2 June 2015 | Annual return made up to 2 June 2015 with a full list of shareholders Statement of capital on 2015-06-02
|
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
19 June 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
3 June 2014 | Annual return made up to 2 June 2014 with a full list of shareholders Statement of capital on 2014-06-03
|
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
19 December 2013 | Total exemption small company accounts made up to 31 March 2013 (6 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
7 June 2013 | Annual return made up to 2 June 2013 with a full list of shareholders (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
2 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
2 June 2012 | Annual return made up to 2 June 2012 with a full list of shareholders (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
4 January 2012 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
22 July 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
4 June 2011 | Annual return made up to 4 June 2011 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Christopher Ian Rose on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Christopher Ian Rose on 1 January 2010 (2 pages) |
24 June 2010 | Annual return made up to 19 June 2010 with a full list of shareholders (5 pages) |
24 June 2010 | Director's details changed for Ruth Margaret Rose on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Christopher Ian Rose on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Ruth Margaret Rose on 1 January 2010 (2 pages) |
24 June 2010 | Director's details changed for Ruth Margaret Rose on 1 January 2010 (2 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
25 May 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
17 August 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
25 June 2009 | Return made up to 19/06/09; full list of members (4 pages) |
18 December 2008 | Return made up to 19/06/08; full list of members (4 pages) |
18 December 2008 | Return made up to 19/06/08; full list of members (4 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
26 June 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
6 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
6 August 2007 | Return made up to 19/06/07; no change of members (7 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 August 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
15 August 2006 | Return made up to 19/06/06; full list of members (6 pages) |
3 July 2006 | New director appointed (2 pages) |
3 July 2006 | New director appointed (2 pages) |
6 June 2006 | Total exemption small company accounts made up to 4 April 2006 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 4 April 2006 (6 pages) |
6 June 2006 | Total exemption small company accounts made up to 4 April 2006 (6 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
13 September 2005 | Total exemption small company accounts made up to 31 March 2005 (5 pages) |
3 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
3 August 2005 | Return made up to 19/06/05; full list of members (6 pages) |
15 October 2004 | Return made up to 19/06/04; full list of members (6 pages) |
15 October 2004 | Return made up to 19/06/04; full list of members (6 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
4 June 2004 | Total exemption small company accounts made up to 31 March 2004 (5 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
5 December 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
27 June 2003 | Return made up to 19/06/03; full list of members (6 pages) |
17 September 2002 | Amended accounts made up to 31 March 2002 (6 pages) |
17 September 2002 | Amended accounts made up to 31 March 2002 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
21 August 2002 | Accounts for a small company made up to 31 March 2002 (6 pages) |
5 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
5 July 2002 | Return made up to 19/06/02; full list of members (6 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
11 July 2001 | Return made up to 19/06/01; full list of members (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
11 July 2001 | Accounts for a small company made up to 31 March 2001 (6 pages) |
16 October 2000 | Return made up to 19/06/00; full list of members; amend (6 pages) |
16 October 2000 | Return made up to 19/06/00; full list of members; amend (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
12 September 2000 | Accounts for a small company made up to 31 March 2000 (6 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
22 June 2000 | Return made up to 19/06/00; full list of members (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
18 August 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
22 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
22 July 1999 | Return made up to 19/06/99; no change of members (4 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
7 December 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
24 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
24 July 1998 | Return made up to 19/06/98; full list of members (6 pages) |
3 December 1997 | Registered office changed on 03/12/97 from: 113 ecclesall road south sheffield S11 9PH (1 page) |
3 December 1997 | Registered office changed on 03/12/97 from: 113 ecclesall road south sheffield S11 9PH (1 page) |
26 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
26 June 1997 | Return made up to 19/06/97; no change of members (4 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
13 June 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
12 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
12 July 1996 | Return made up to 23/06/96; full list of members (6 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
18 June 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
28 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
28 June 1995 | Return made up to 23/06/95; no change of members (4 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
28 June 1995 | Accounts for a small company made up to 31 March 1995 (8 pages) |
22 March 1977 | Certificate of incorporation (1 page) |
22 March 1977 | Certificate of incorporation (1 page) |