Company NameAtomic Supplies Ltd
DirectorsMargaret Gillespie Whitelaw Barnes and John Charles Radcliffe Barnes
Company StatusActive
Company Number03101197
CategoryPrivate Limited Company
Incorporation Date12 September 1995(28 years, 7 months ago)

Business Activity

Section DElectricity, gas, steam and air conditioning supply
SIC 4011Production of electricity
SIC 35110Production of electricity

Directors

Secretary NameMr Richard Alexander Cadogan
NationalityBritish
StatusCurrent
Appointed31 October 2003(8 years, 1 month after company formation)
Appointment Duration20 years, 6 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressCroft House
Knotty Lane, Lepton
Huddersfield
West Yorkshire
HD8 0ND
Director NameMrs Margaret Gillespie Whitelaw Barnes
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2005(9 years, 7 months after company formation)
Appointment Duration19 years
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameMr John Charles Radcliffe Barnes
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed07 June 2006(10 years, 9 months after company formation)
Appointment Duration17 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Blake Hall Road
Mirfield
West Yorkshire
WF14 9NS
Director NameNorman Younger
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed12 September 1995(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMrs Judith Carter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Longley Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8JL
Director NameMary Elizabeth Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed22 September 1995(1 week, 3 days after company formation)
Appointment Duration14 years, 4 months (resigned 02 February 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daw Knowle
Kirkheaton Huddersfield
West Yorkshire
HD5 0DR
Secretary NameMary Elizabeth Clark
NationalityBritish
StatusResigned
Appointed22 September 1995(1 week, 3 days after company formation)
Appointment Duration8 years, 1 month (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daw Knowle
Kirkheaton Huddersfield
West Yorkshire
HD5 0DR

Location

Registered Address1a Knowl Road
Mirfield
West Yorkshire
WF14 8DQ
RegionYorkshire and The Humber
ConstituencyDewsbury
CountyWest Yorkshire
ParishMirfield
WardMirfield
Built Up AreaWest Yorkshire
Address MatchesOver 20 other UK companies use this postal address

Shareholders

100 at £1Overseas Management Company Jersey LTD & Lincoln Trust Company Jersey LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£333,599
Cash£96,757
Current Liabilities£5,009

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 September

Returns

Latest Return12 September 2023 (7 months, 2 weeks ago)
Next Return Due26 September 2024 (5 months from now)

Charges

31 May 2006Delivered on: 20 June 2006
Satisfied on: 22 August 2008
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: 436 titanic mill, lowestwood lane, linthwaite, huddersfield. 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
15 August 2005Delivered on: 23 August 2005
Satisfied on: 11 October 2012
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: Cockermouth farm cockermouth lane flocton moor wakefield. 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
28 May 1999Delivered on: 16 June 1999
Satisfied on: 11 May 2005
Persons entitled: Midland 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: Beech house appartments 1 and 2 glenridding penrith cumbria. 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.
Fully Satisfied
30 May 1997Delivered on: 12 June 1997
Satisfied on: 11 May 2005
Persons entitled: Midland 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. See the mortgage charge document for full details.
Fully Satisfied
24 December 1996Delivered on: 14 January 1997
Satisfied on: 22 August 1998
Persons entitled: The Trustees of the J.D. Clark No. 1 Settlement

Classification: Chattel mortgage
Secured details: All monies due or to become due from the company to the chargee under the terms of this chattel mortgage.
Particulars: By way of legal mortgage, the assets; by way of fixed specific charge, all future assets; by way of assignment the rights; and by way of assignment all future rights. The assets-the zsk multi head embroidery machine.. See the mortgage charge document for full details.
Fully Satisfied
14 October 1995Delivered on: 2 November 1995
Satisfied on: 22 August 1998
Persons entitled: The Trustees of the J D Clark No. 1 Settlement (David's Fund)(as Therein Defined)

Classification: Chattels mortgage
Secured details: All monies due or to become due from the company to the chargee.
Particulars: Legal mortgage the assets, fixed specific charge all future assets, assignment of the rights and all future rights (all as defined on the form 395). see the mortgage charge document for full details.
Fully Satisfied
20 May 2005Delivered on: 25 May 2005
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

Filing History

18 September 2023Confirmation statement made on 12 September 2023 with no updates (3 pages)
12 July 2023Unaudited abridged accounts made up to 30 September 2022 (10 pages)
30 June 2023Withdrawal of a person with significant control statement on 30 June 2023 (2 pages)
30 June 2023Notification of John Charles Radcliffe Barnes as a person with significant control on 13 September 2022 (2 pages)
30 June 2023Change of details for Mr David Daniwl Clark as a person with significant control on 30 June 2023 (2 pages)
30 June 2023Notification of David Daniwl Clark as a person with significant control on 13 September 2022 (2 pages)
27 June 2023Termination of appointment of Richard Alexander Cadogan as a secretary on 27 June 2023 (1 page)
11 October 2022Confirmation statement made on 12 September 2022 with updates (4 pages)
7 July 2022Unaudited abridged accounts made up to 30 September 2021 (10 pages)
19 November 2021Confirmation statement made on 12 September 2021 with updates (4 pages)
3 March 2021Unaudited abridged accounts made up to 30 September 2020 (11 pages)
8 October 2020Confirmation statement made on 12 September 2020 with no updates (3 pages)
12 February 2020Unaudited abridged accounts made up to 30 September 2019 (11 pages)
13 September 2019Confirmation statement made on 12 September 2019 with no updates (3 pages)
11 March 2019Unaudited abridged accounts made up to 30 September 2018 (11 pages)
12 September 2018Confirmation statement made on 12 September 2018 with no updates (3 pages)
7 June 2018Unaudited abridged accounts made up to 30 September 2017 (11 pages)
7 March 2018Notification of a person with significant control statement (2 pages)
7 March 2018Cessation of Helm Trust Company Limited as a person with significant control on 7 March 2018 (1 page)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
20 September 2017Confirmation statement made on 12 September 2017 with no updates (3 pages)
7 July 2017Unaudited abridged accounts made up to 30 September 2016 (11 pages)
7 July 2017Unaudited abridged accounts made up to 30 September 2016 (11 pages)
8 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 12 September 2016 with updates (6 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
15 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
15 October 2015Annual return made up to 12 September 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 100
(5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (7 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
10 October 2014Annual return made up to 12 September 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 100
(5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
14 October 2013Annual return made up to 12 September 2013 with a full list of shareholders
Statement of capital on 2013-10-14
  • GBP 100
(5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (8 pages)
24 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
24 October 2012Annual return made up to 12 September 2012 with a full list of shareholders (5 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
17 October 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 (3 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
13 September 2011Annual return made up to 12 September 2011 with a full list of shareholders (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
13 October 2010Annual return made up to 12 September 2010 with a full list of shareholders (5 pages)
6 July 2010Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS United Kingdom on 6 July 2010 (1 page)
6 July 2010Registered office address changed from 30 Blake Hall Road Mirfield West Yorkshire WF14 9NS United Kingdom on 6 July 2010 (1 page)
29 June 2010Registered office address changed from 1a Knowl Road Mirfield West Yorkshire WF14 8DQ England on 29 June 2010 (1 page)
29 June 2010Registered office address changed from 1a Knowl Road Mirfield West Yorkshire WF14 8DQ England on 29 June 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
23 June 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 23 June 2010 (1 page)
23 June 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 23 June 2010 (1 page)
25 February 2010Termination of appointment of Mary Clark as a director (1 page)
25 February 2010Termination of appointment of Mary Clark as a director (1 page)
1 October 2009Location of debenture register (1 page)
1 October 2009Location of debenture register (1 page)
1 October 2009Return made up to 12/09/09; full list of members (4 pages)
1 October 2009Return made up to 12/09/09; full list of members (4 pages)
28 July 2009Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
28 July 2009Registered office changed on 28/07/2009 from 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
2 March 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
1 October 2008Return made up to 12/09/08; full list of members (4 pages)
1 October 2008Return made up to 12/09/08; full list of members (4 pages)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
26 August 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 (1 page)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (9 pages)
18 October 2007Return made up to 12/09/07; full list of members (3 pages)
18 October 2007Location of register of members (1 page)
18 October 2007Return made up to 12/09/07; full list of members (3 pages)
18 October 2007Location of register of members (1 page)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (9 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
11 October 2006Return made up to 12/09/06; full list of members (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
20 June 2006Particulars of mortgage/charge (3 pages)
14 June 2006New director appointed (2 pages)
14 June 2006New director appointed (2 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
17 May 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
19 October 2005New director appointed (2 pages)
19 October 2005New director appointed (2 pages)
30 September 2005Return made up to 12/09/05; full list of members (3 pages)
30 September 2005Return made up to 12/09/05; full list of members (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
23 August 2005Particulars of mortgage/charge (3 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
25 May 2005Particulars of mortgage/charge (3 pages)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
11 May 2005Declaration of satisfaction of mortgage/charge (1 page)
18 November 2004Return made up to 12/09/04; full list of members; amend (6 pages)
18 November 2004Return made up to 12/09/04; full list of members; amend (6 pages)
1 October 2004Return made up to 12/09/04; full list of members (6 pages)
1 October 2004Return made up to 12/09/04; full list of members (6 pages)
17 February 2004Director resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
13 January 2004Total exemption small company accounts made up to 30 September 2003 (8 pages)
9 December 2003Return made up to 12/09/03; full list of members (7 pages)
9 December 2003Return made up to 12/09/03; full list of members (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (7 pages)
8 October 2002Return made up to 12/09/02; full list of members (8 pages)
8 October 2002Return made up to 12/09/02; full list of members (8 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (7 pages)
25 October 2001Return made up to 12/09/01; full list of members (6 pages)
25 October 2001Return made up to 12/09/01; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (7 pages)
26 September 2000Return made up to 12/09/00; full list of members (6 pages)
26 September 2000Return made up to 12/09/00; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (7 pages)
26 October 1999Return made up to 12/09/99; full list of members (6 pages)
26 October 1999Return made up to 12/09/99; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
16 June 1999Particulars of mortgage/charge (3 pages)
15 September 1998Return made up to 12/09/98; no change of members (4 pages)
15 September 1998Return made up to 12/09/98; no change of members (4 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (6 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (6 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
22 August 1998Declaration of satisfaction of mortgage/charge (2 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
12 January 1998Accounts for a small company made up to 30 September 1997 (5 pages)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
19 December 1997Secretary's particulars changed;director's particulars changed (1 page)
29 September 1997Return made up to 12/09/97; no change of members (4 pages)
29 September 1997Return made up to 12/09/97; no change of members (4 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
12 June 1997Particulars of mortgage/charge (3 pages)
25 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
25 January 1997Accounts for a small company made up to 30 September 1996 (5 pages)
14 January 1997Particulars of mortgage/charge (7 pages)
14 January 1997Particulars of mortgage/charge (7 pages)
15 October 1996Return made up to 12/09/96; full list of members (6 pages)
15 October 1996Return made up to 12/09/96; full list of members (6 pages)
13 November 1995New director appointed (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995New secretary appointed;new director appointed (2 pages)
13 November 1995New director appointed (2 pages)
2 November 1995Particulars of mortgage/charge (8 pages)
2 November 1995Particulars of mortgage/charge (8 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Secretary resigned (2 pages)
5 October 1995Director resigned (2 pages)
5 October 1995Director resigned (2 pages)
4 October 1995Registered office changed on 04/10/95 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
4 October 1995Registered office changed on 04/10/95 from: 1A knowl road mirfield west yorkshire WF14 8DQ (1 page)
4 October 1995Ad 22/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
4 October 1995Ad 22/09/95--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 September 1995Incorporation (20 pages)
12 September 1995Incorporation (20 pages)