Company NameAtomic Embroidery Company Ltd
DirectorMargaret Gillespie Whitelaw Barnes
Company StatusActive
Company Number03172157
CategoryPrivate Limited Company
Incorporation Date13 March 1996(28 years, 1 month ago)
Previous NameImpulse Clothing Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMr Richard Alexander Cadogan
NationalityBritish
StatusCurrent
Appointed31 October 2003(7 years, 7 months 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
Appointed19 January 2006(9 years, 10 months after company formation)
Appointment Duration18 years, 3 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
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Secretary NameMiriam Younger
NationalityBritish
StatusResigned
Appointed13 March 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Hardman Avenue
Prestwich
Manchester
M25 0HB
Director NameMary Elizabeth Clark
Date of BirthMarch 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1996(3 weeks, 6 days after company formation)
Appointment Duration9 years, 9 months (resigned 19 January 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daw Knowle
Kirkheaton Huddersfield
West Yorkshire
HD5 0DR
Secretary NameMary Elizabeth Clark
NationalityBritish
StatusResigned
Appointed10 April 1996(3 weeks, 6 days after company formation)
Appointment Duration7 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Daw Knowle
Kirkheaton Huddersfield
West Yorkshire
HD5 0DR
Director NameMrs Judith Carter
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 31 October 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address9 Longley Road
Almondsbury
Huddersfield
West Yorkshire
HD5 8JL

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

99 at £1Atomic Supplies LTD
99.00%
Ordinary
1 at £1M.g.w. Barnes
1.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£100
Current Liabilities£2,617

Accounts

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

Returns

Latest Return13 March 2024 (1 month, 2 weeks ago)
Next Return Due27 March 2025 (11 months from now)

Filing History

8 July 2023Accounts for a dormant company made up to 30 September 2022 (6 pages)
31 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
23 March 2023Termination of appointment of Richard Alexander Cadogan as a secretary on 11 March 2023 (1 page)
7 July 2022Accounts for a dormant company made up to 30 September 2021 (6 pages)
13 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
29 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
3 March 2021Accounts for a dormant company made up to 30 September 2020 (7 pages)
14 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
12 February 2020Accounts for a dormant company made up to 30 September 2019 (7 pages)
15 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
11 March 2019Accounts for a dormant company made up to 30 September 2018 (6 pages)
7 June 2018Accounts for a dormant company made up to 30 September 2017 (7 pages)
19 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
5 July 2017Accounts for a dormant company made up to 30 September 2016 (8 pages)
11 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 13 March 2017 with updates (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
18 April 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
2 April 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-04-02
  • GBP 100
(4 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
19 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
9 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-09
  • GBP 100
(4 pages)
30 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(4 pages)
30 March 2014Annual return made up to 13 March 2014 with a full list of shareholders
Statement of capital on 2014-03-30
  • GBP 100
(4 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
5 March 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
20 June 2013Total exemption small company accounts made up to 30 September 2012 (5 pages)
1 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
1 April 2013Annual return made up to 13 March 2013 with a full list of shareholders (4 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
20 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
6 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
6 May 2012Annual return made up to 13 March 2012 with a full list of shareholders (4 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
4 July 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 pages)
13 April 2011Annual return made up to 13 March 2011 with a full list of shareholders (4 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)
30 June 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 30 June 2010 (1 page)
30 June 2010Registered office address changed from 9 Knowl Road Mirfield West Yorkshire WF14 8DQ Uk on 30 June 2010 (1 page)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
29 June 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (4 pages)
14 April 2010Annual return made up to 13 March 2010 with a full list of shareholders (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)
14 April 2009Return made up to 13/03/09; full list of members (3 pages)
14 April 2009Return made up to 13/03/09; full list of members (3 pages)
2 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
2 March 2009Accounts for a dormant company made up to 30 September 2008 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
1 August 2008Total exemption small company accounts made up to 30 September 2007 (5 pages)
29 May 2008Return made up to 13/03/08; full list of members (3 pages)
29 May 2008Return made up to 13/03/08; full list of members (3 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
2 July 2007Total exemption small company accounts made up to 30 September 2006 (5 pages)
13 April 2007Return made up to 13/03/07; full list of members (2 pages)
13 April 2007Return made up to 13/03/07; full list of members (2 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 September 2005 (5 pages)
31 March 2006Return made up to 13/03/06; full list of members (2 pages)
31 March 2006Return made up to 13/03/06; full list of members (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
30 January 2006New director appointed (2 pages)
30 January 2006Director resigned (1 page)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
21 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
12 May 2005Return made up to 13/03/05; full list of members (2 pages)
12 May 2005Return made up to 13/03/05; full list of members (2 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
23 March 2004Return made up to 13/03/04; full list of members (6 pages)
17 February 2004Director resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Secretary resigned (1 page)
17 February 2004Secretary resigned (1 page)
17 February 2004New secretary appointed (2 pages)
17 February 2004Director resigned (1 page)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
14 January 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
17 July 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
10 April 2003Return made up to 13/03/03; full list of members (7 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
1 August 2002Total exemption small company accounts made up to 30 September 2001 (5 pages)
30 April 2002Return made up to 13/03/02; full list of members (6 pages)
30 April 2002Return made up to 13/03/02; full list of members (6 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
20 June 2001Accounts for a small company made up to 30 September 2000 (5 pages)
16 March 2001Return made up to 13/03/01; full list of members (6 pages)
16 March 2001Return made up to 13/03/01; full list of members (6 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
25 July 2000Accounts for a small company made up to 30 September 1999 (5 pages)
27 March 2000Return made up to 13/03/00; full list of members (6 pages)
27 March 2000Return made up to 13/03/00; full list of members (6 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
14 July 1999Accounts for a small company made up to 30 September 1998 (5 pages)
9 April 1999Return made up to 13/03/99; no change of members (4 pages)
9 April 1999Return made up to 13/03/99; no change of members (4 pages)
22 April 1998Return made up to 13/03/98; no change of members (4 pages)
22 April 1998Return made up to 13/03/98; no change of members (4 pages)
12 January 1998Full accounts made up to 30 September 1997 (8 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Full accounts made up to 31 March 1997 (9 pages)
12 January 1998Full accounts made up to 30 September 1997 (8 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)
12 October 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
12 October 1997Accounting reference date shortened from 31/03/98 to 30/09/97 (1 page)
19 May 1997Return made up to 09/04/97; full list of members (8 pages)
19 May 1997Return made up to 09/04/97; full list of members (8 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New director appointed (2 pages)
29 April 1997New secretary appointed;new director appointed (2 pages)
28 April 1997Registered office changed on 28/04/97 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 April 1997Registered office changed on 28/04/97 from: c/o 1ST floor suite 39A leicester road salford M7 4AS (1 page)
28 April 1997Ad 10/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 April 1997Ad 10/04/97--------- £ si 99@1=99 £ ic 1/100 (2 pages)
14 May 1996Secretary resigned (1 page)
14 May 1996Director resigned (1 page)
14 May 1996Secretary resigned (1 page)
14 May 1996Director resigned (1 page)
4 April 1996Company name changed impulse clothing LTD\certificate issued on 09/04/96 (3 pages)
4 April 1996Company name changed impulse clothing LTD\certificate issued on 09/04/96 (3 pages)
13 March 1996Incorporation (12 pages)
13 March 1996Incorporation (12 pages)