Company NameAtlas Specialist Coatings Ltd
DirectorKeith Anthony Sivills
Company StatusActive
Company Number03761962
CategoryPrivate Limited Company
Incorporation Date28 April 1999(25 years ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameKeith Anthony Sivills
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed28 April 1999(same day as company formation)
RoleContracts Director
Country of ResidenceEngland
Correspondence Address23 Park Lane
Easington
Saltburn By The Sea
Cleveland
TS13 4NU
Director NamePaul Baldwin
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleEstimator
Country of ResidenceEngland
Correspondence Address11 Cromwell Avenue
Loftus
Saltburn By The Sea
Cleveland
TS13 4JW
Director NameMr Lawrence Barrett
Date of BirthMay 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleEngineer/Estimator
Correspondence Address21 Park Lane
Easington
Saltburn
Cleveland
TS13 4NU
Director NamePhillip Howard Broadley
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleCorrosion Engineer
Correspondence AddressShepherds Hall
Lealholm
Whitby
North Yorkshire
YO21 2AQ
Secretary NameMr Lawrence Barrett
NationalityBritish
StatusResigned
Appointed28 April 1999(same day as company formation)
RoleEngineer/Estimator
Correspondence Address21 Park Lane
Easington
Saltburn
Cleveland
TS13 4NU
Secretary NamePaul Baldwin
NationalityBritish
StatusResigned
Appointed15 March 2007(7 years, 10 months after company formation)
Appointment Duration3 years (resigned 29 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address11 Cromwell Avenue
Loftus
Saltburn By The Sea
Cleveland
TS13 4JW

Location

Registered Address10 Town Gate
Guiseley
Leeds
LS20 9JA
RegionYorkshire and The Humber
ConstituencyPudsey
CountyWest Yorkshire
WardGuiseley and Rawdon
Built Up AreaWest Yorkshire
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1000 at £1Keith Anthony Sivills
100.00%
Ordinary

Financials

Year2014
Net Worth£180,790
Cash£16,109
Current Liabilities£17,503

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return25 April 2024 (4 days ago)
Next Return Due9 May 2025 (1 year from now)

Charges

30 July 2008Delivered on: 5 August 2008
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 88 north ormesby road middlesbrough t/no ce 43757 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 September 1999Delivered on: 8 September 1999
Persons entitled: Lloyds Tsb 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

11 May 2023Confirmation statement made on 28 April 2023 with no updates (3 pages)
19 July 2022Micro company accounts made up to 31 March 2022 (3 pages)
3 May 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
3 November 2021Micro company accounts made up to 31 March 2021 (4 pages)
11 May 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
11 February 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
7 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
10 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
4 December 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
1 May 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
20 February 2018Registered office address changed from Morwick Hall Mortec Office Park York Road Leeds LS15 4TA England to 10 Town Gate Guiseley Leeds LS20 9JA on 20 February 2018 (1 page)
14 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
14 September 2017Total exemption full accounts made up to 31 March 2017 (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
7 October 2016Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Morwick Hall Mortec Office Park York Road Leeds LS15 4TA on 7 October 2016 (1 page)
7 October 2016Registered office address changed from Chapel House Bentley Square Oulton Leeds LS26 8JH to Morwick Hall Mortec Office Park York Road Leeds LS15 4TA on 7 October 2016 (1 page)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 June 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
24 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
(3 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
23 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
28 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
24 September 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
13 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 1,000
(3 pages)
4 April 2014Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page)
4 April 2014Registered office address changed from 3-5 Victoria Square Whitby North Yorkshire YO21 1EA on 4 April 2014 (1 page)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
26 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
26 September 2013Previous accounting period extended from 31 December 2012 to 31 March 2013 (1 page)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
15 July 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 November 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
31 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
27 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 28 April 2011 with a full list of shareholders (3 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
16 July 2010Termination of appointment of Paul Baldwin as a director (1 page)
16 July 2010Termination of appointment of Paul Baldwin as a secretary (1 page)
16 July 2010Termination of appointment of Paul Baldwin as a secretary (1 page)
16 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
16 July 2010Termination of appointment of Paul Baldwin as a director (1 page)
16 July 2010Annual return made up to 28 April 2010 with a full list of shareholders (4 pages)
19 March 2010Annual return made up to 28 April 2009 with a full list of shareholders (10 pages)
19 March 2010Annual return made up to 28 April 2009 with a full list of shareholders (10 pages)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 September 2009Appointment terminated director lawrence barrett (1 page)
13 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
13 September 2009Appointment terminated director lawrence barrett (1 page)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
15 May 2009Return made up to 28/04/09; full list of members (4 pages)
7 October 2008Return made up to 28/04/08; full list of members (8 pages)
7 October 2008Appointment terminated director phillip broadley (1 page)
7 October 2008Return made up to 28/04/08; full list of members (8 pages)
7 October 2008Appointment terminated director phillip broadley (1 page)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
12 September 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
5 August 2008Particulars of a mortgage or charge / charge no: 2 (4 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
26 October 2007Total exemption small company accounts made up to 31 December 2006 (5 pages)
24 August 2007Return made up to 28/04/07; full list of members (8 pages)
24 August 2007Return made up to 28/04/07; full list of members (8 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007New secretary appointed (2 pages)
21 April 2007Secretary resigned (1 page)
21 April 2007Secretary resigned (1 page)
11 April 2007Ad 15/03/07--------- £ si 495@1=495 £ ic 10/505 (2 pages)
11 April 2007Ad 15/03/07--------- £ si 495@1=495 £ ic 10/505 (2 pages)
11 April 2007Ad 15/03/07--------- £ si 495@1=495 £ ic 505/1000 (2 pages)
11 April 2007Ad 15/03/07--------- £ si 495@1=495 £ ic 505/1000 (2 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
6 October 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
19 May 2006Return made up to 28/04/06; full list of members (9 pages)
19 May 2006Return made up to 28/04/06; full list of members (9 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
12 October 2005Total exemption small company accounts made up to 31 December 2004 (5 pages)
19 July 2005Return made up to 28/04/05; full list of members (9 pages)
19 July 2005Return made up to 28/04/05; full list of members (9 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
8 July 2004Return made up to 28/04/04; full list of members (10 pages)
8 July 2004Return made up to 28/04/04; full list of members (10 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
11 November 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
6 October 2003Return made up to 28/04/03; full list of members (9 pages)
6 October 2003Return made up to 28/04/03; full list of members (9 pages)
29 January 2003Return made up to 28/04/02; full list of members (9 pages)
29 January 2003Return made up to 28/04/02; full list of members (9 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
1 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
24 January 2002Return made up to 28/04/01; full list of members (8 pages)
24 January 2002Return made up to 28/04/01; full list of members (8 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
27 October 2001Total exemption small company accounts made up to 31 December 2000 (7 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
20 September 2000Accounts for a small company made up to 31 December 1999 (5 pages)
4 September 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 September 2000Return made up to 28/04/00; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
14 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 March 2000Registered office changed on 14/03/00 from: 100 north ormesby road middlesbrough cleveland TS4 2AG (1 page)
14 March 2000Accounting reference date shortened from 30/04/00 to 31/12/99 (1 page)
14 March 2000Registered office changed on 14/03/00 from: 100 north ormesby road middlesbrough cleveland TS4 2AG (1 page)
8 September 1999Particulars of mortgage/charge (5 pages)
8 September 1999Particulars of mortgage/charge (5 pages)
28 April 1999Incorporation (17 pages)
28 April 1999Incorporation (17 pages)