Company NameATN Limited
DirectorsChristopher John Stead and Joshua Stead
Company StatusActive
Company Number01513942
CategoryPrivate Limited Company
Incorporation Date22 August 1980(43 years, 8 months ago)
Previous NamesRaywind Limited and Ernie Robinson Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Christopher John Stead
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(36 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
WF6 2TZ
Director NameMr Joshua Stead
Date of BirthApril 1993 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2016(36 years, 1 month after company formation)
Appointment Duration7 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
WF6 2TZ
Director NameErnest Robinson
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address55 Lower Lane
Longridge
Preston
Lancashire
PR3 3SQ
Director NameMr Stephen Guy Robinson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 11 months after company formation)
Appointment Duration25 years, 2 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKent Mere
Blackpool Road St Michaels
Preston
Lancashire
PR3 0UB
Secretary NameKathleen Robinson
NationalityBritish
StatusResigned
Appointed19 July 1991(10 years, 11 months after company formation)
Appointment Duration17 years, 1 month (resigned 31 August 2008)
RoleCompany Director
Correspondence Address55 Lower Lane
Longridge
Preston
Lancashire
PR3 3SQ
Director NameMr Graham Robinson
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed08 June 1999(18 years, 9 months after company formation)
Appointment Duration17 years, 3 months (resigned 23 September 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Parkgate
Goosnargh
Preston
PR3 2BU
Secretary NameStephen Guy Robinson
NationalityBritish
StatusResigned
Appointed29 April 2010(29 years, 8 months after company formation)
Appointment Duration6 years, 4 months (resigned 23 September 2016)
RoleCompany Director
Correspondence AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
WF6 2TZ

Contact

Websiteatntools.co.uk
Telephone01924 224240
Telephone regionWakefield

Location

Registered AddressUnit 7 Tuscany Court
Wakefield Europort
Normanton
WF6 2TZ
RegionYorkshire and The Humber
ConstituencyNormanton, Pontefract and Castleford
CountyWest Yorkshire
ParishNormanton
WardAltofts and Whitwood
Built Up AreaCastleford
Address Matches4 other UK companies use this postal address

Shareholders

12.5k at £1Graham Robinson
50.00%
Ordinary
12.5k at £1Stephen Guy Robinson
50.00%
Ordinary

Financials

Year2014
Net Worth£233,354
Cash£67,313
Current Liabilities£349,398

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End30 May

Returns

Latest Return30 April 2023 (11 months, 3 weeks ago)
Next Return Due14 May 2024 (3 weeks, 6 days from now)

Charges

3 September 2003Delivered on: 10 September 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding
7 November 2002Delivered on: 8 November 2002
Satisfied on: 11 September 2008
Persons entitled: National Westminster 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: By way of legal mortgage the property k/a site B14A caxton road north fulwood preston. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied

Filing History

11 December 2023Accounts for a dormant company made up to 31 May 2023 (7 pages)
8 June 2023Confirmation statement made on 30 April 2023 with no updates (3 pages)
12 May 2023Cessation of Mary Stead as a person with significant control on 21 March 2023 (1 page)
28 February 2023Accounts for a dormant company made up to 31 May 2022 (6 pages)
8 June 2022Confirmation statement made on 30 April 2022 with no updates (3 pages)
28 February 2022Total exemption full accounts made up to 31 May 2021 (6 pages)
22 July 2021Confirmation statement made on 30 April 2021 with no updates (3 pages)
28 May 2021Total exemption full accounts made up to 31 May 2020 (7 pages)
26 May 2020Confirmation statement made on 30 April 2020 with no updates (3 pages)
4 November 2019Total exemption full accounts made up to 31 May 2019 (8 pages)
28 May 2019Confirmation statement made on 30 April 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 31 May 2018 (11 pages)
25 February 2019Previous accounting period shortened from 31 May 2018 to 30 May 2018 (1 page)
16 July 2018Previous accounting period extended from 30 December 2017 to 31 May 2018 (1 page)
22 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
16 April 2018Notification of Christopher Stead as a person with significant control on 23 September 2016 (2 pages)
16 April 2018Notification of Joshua Stead as a person with significant control on 23 September 2016 (2 pages)
13 April 2018Notification of Mary Stead as a person with significant control on 23 September 2016 (2 pages)
21 December 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
28 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 June 2017Appointment of Mr Joshua Stead as a director on 23 September 2016 (2 pages)
28 June 2017Termination of appointment of Graham Robinson as a director on 23 September 2016 (1 page)
28 June 2017Appointment of Mr Joshua Stead as a director on 23 September 2016 (2 pages)
28 June 2017Termination of appointment of Stephen Guy Robinson as a secretary on 23 September 2016 (1 page)
28 June 2017Appointment of Mr Christopher John Stead as a director on 23 September 2016 (2 pages)
28 June 2017Termination of appointment of Stephen Guy Robinson as a director on 23 September 2016 (1 page)
28 June 2017Termination of appointment of Stephen Guy Robinson as a director on 23 September 2016 (1 page)
28 June 2017Registered office address changed from Brockholes Way, Claughton-on-Brock, Preston Lancs PR3 0PZ to Unit 7 Tuscany Court Wakefield Europort Normanton WF6 2TZ on 28 June 2017 (1 page)
28 June 2017Appointment of Mr Christopher John Stead as a director on 23 September 2016 (2 pages)
28 June 2017Termination of appointment of Graham Robinson as a director on 23 September 2016 (1 page)
28 June 2017Termination of appointment of Stephen Guy Robinson as a secretary on 23 September 2016 (1 page)
28 June 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
28 June 2017Registered office address changed from Brockholes Way, Claughton-on-Brock, Preston Lancs PR3 0PZ to Unit 7 Tuscany Court Wakefield Europort Normanton WF6 2TZ on 28 June 2017 (1 page)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
25 August 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
17 August 2016Satisfaction of charge 2 in full (1 page)
17 August 2016Satisfaction of charge 2 in full (1 page)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000
(5 pages)
13 June 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-06-13
  • GBP 25,000
(5 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
4 October 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25,000
(4 pages)
12 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 25,000
(4 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Sub-division of shares on 11 November 2014 (5 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Statement of company's objects (2 pages)
19 November 2014Sub-division of shares on 11 November 2014 (5 pages)
19 November 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 25000 ordiary shares of £1.00 INTO250000 ordinary share of £0.10 each 11/11/2014
(28 pages)
19 November 2014Change of share class name or designation (2 pages)
19 November 2014Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Sub div 25000 ordiary shares of £1.00 INTO250000 ordinary share of £0.10 each 11/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
6 May 2014Director's details changed for Mr Graham Robinson on 10 May 2013 (2 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 25,000
(4 pages)
6 May 2014Annual return made up to 30 April 2014 with a full list of shareholders
Statement of capital on 2014-05-06
  • GBP 25,000
(4 pages)
6 May 2014Director's details changed for Mr Graham Robinson on 10 May 2013 (2 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
1 October 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
7 June 2013Annual return made up to 30 April 2013 with a full list of shareholders (4 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
10 August 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
15 May 2012Director's details changed for Mr Graham Robinson on 25 November 2011 (2 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
15 May 2012Director's details changed for Mr Graham Robinson on 25 November 2011 (2 pages)
15 May 2012Annual return made up to 30 April 2012 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
13 June 2011Annual return made up to 30 April 2011 with a full list of shareholders (4 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
7 April 2011Total exemption small company accounts made up to 31 December 2010 (8 pages)
8 June 2010Appointment of Stephen Guy Robinson as a secretary (3 pages)
8 June 2010Appointment of Stephen Guy Robinson as a secretary (3 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
2 June 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
5 May 2010Annual return made up to 30 April 2010 with a full list of shareholders (4 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 June 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
29 May 2009Return made up to 30/04/09; full list of members (4 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
15 January 2009Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
12 September 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page)
5 September 2008Appointment terminated director ernest robinson (1 page)
5 September 2008Appointment terminated secretary kathleen robinson (1 page)
5 September 2008Appointment terminated secretary kathleen robinson (1 page)
5 September 2008Appointment terminated director ernest robinson (1 page)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
6 May 2008Return made up to 30/04/08; full list of members (4 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 January 2008Total exemption small company accounts made up to 31 December 2006 (5 pages)
10 May 2007Registered office changed on 10/05/07 from: caxton road, fulwood preston lancashire PR2 9ZB (1 page)
10 May 2007Registered office changed on 10/05/07 from: caxton road, fulwood preston lancashire PR2 9ZB (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Director's particulars changed (1 page)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
9 May 2007Return made up to 30/04/07; full list of members (3 pages)
25 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
25 January 2007Accounting reference date extended from 31/10/06 to 31/12/06 (1 page)
19 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
19 December 2006Total exemption small company accounts made up to 31 October 2005 (5 pages)
1 June 2006Return made up to 30/04/06; full list of members (3 pages)
1 June 2006Return made up to 30/04/06; full list of members (3 pages)
6 December 2005Accounts for a small company made up to 31 October 2004 (6 pages)
6 December 2005Accounts for a small company made up to 31 October 2004 (6 pages)
21 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(3 pages)
21 June 2005Return made up to 30/04/05; full list of members
  • 363(287) ‐ Registered office changed on 21/06/05
(3 pages)
16 May 2005Registered office changed on 16/05/05 from: 55 lower lane longridge preston lancashire PR3 3SQ (1 page)
16 May 2005Registered office changed on 16/05/05 from: 55 lower lane longridge preston lancashire PR3 3SQ (1 page)
6 May 2005Company name changed ernie robinson LIMITED\certificate issued on 06/05/05 (2 pages)
6 May 2005Company name changed ernie robinson LIMITED\certificate issued on 06/05/05 (2 pages)
25 November 2004Accounts for a small company made up to 31 October 2003 (8 pages)
25 November 2004Accounts for a small company made up to 31 October 2003 (8 pages)
8 June 2004Return made up to 30/04/04; full list of members (8 pages)
8 June 2004Return made up to 30/04/04; full list of members (8 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
10 September 2003Particulars of mortgage/charge (3 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
3 September 2003Accounts for a small company made up to 31 October 2002 (8 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
16 May 2003Return made up to 30/04/03; full list of members (7 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
8 November 2002Particulars of mortgage/charge (3 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
25 October 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(16 pages)
24 October 2002Memorandum and Articles of Association (16 pages)
24 October 2002Memorandum and Articles of Association (16 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
30 August 2002Accounts for a small company made up to 31 October 2001 (8 pages)
28 May 2002Return made up to 30/04/02; full list of members (7 pages)
28 May 2002Return made up to 30/04/02; full list of members (7 pages)
23 October 2001Return made up to 19/07/01; full list of members (7 pages)
23 October 2001Return made up to 19/07/01; full list of members (7 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
31 August 2001Accounts for a small company made up to 31 October 2000 (8 pages)
7 August 2001Director's particulars changed (1 page)
7 August 2001Director's particulars changed (1 page)
12 January 2001Accounts for a small company made up to 31 October 1999 (8 pages)
12 January 2001Accounts for a small company made up to 31 October 1999 (8 pages)
18 October 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 October 2000Return made up to 19/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
15 May 2000Accounts for a small company made up to 31 October 1998 (9 pages)
15 May 2000Accounts for a small company made up to 31 October 1998 (9 pages)
29 July 1999New director appointed (2 pages)
29 July 1999New director appointed (2 pages)
22 July 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
22 July 1999Return made up to 19/07/99; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 February 1999Accounts for a small company made up to 31 October 1997 (8 pages)
4 February 1999Accounts for a small company made up to 31 October 1997 (8 pages)
18 September 1998Return made up to 19/07/98; no change of members (4 pages)
18 September 1998Return made up to 19/07/98; no change of members (4 pages)
10 November 1997Accounts for a small company made up to 31 October 1996 (8 pages)
10 November 1997Accounts for a small company made up to 31 October 1996 (8 pages)
30 July 1997Return made up to 19/07/97; no change of members (4 pages)
30 July 1997Return made up to 19/07/97; no change of members (4 pages)
22 November 1996Accounts for a small company made up to 31 October 1995 (10 pages)
22 November 1996Accounts for a small company made up to 31 October 1995 (10 pages)
7 November 1996Return made up to 19/07/96; full list of members (6 pages)
7 November 1996Return made up to 19/07/96; full list of members (6 pages)
13 October 1995Accounts for a small company made up to 31 October 1994 (7 pages)
13 October 1995Accounts for a small company made up to 31 October 1994 (7 pages)
1 January 1995A selection of documents registered before 1 January 1995 (41 pages)