Company NameAtlas Green Limited
DirectorAndrew Ryder
Company StatusActive
Company Number04771324
CategoryPrivate Limited Company
Incorporation Date20 May 2003(20 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Andrew Ryder
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2013(10 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYard 18 Smithies Mills
Bradford Road
Batley
WF17 8NN
Secretary NameMrs Cristy Gail Ryder
StatusCurrent
Appointed07 June 2013(10 years after company formation)
Appointment Duration10 years, 11 months
RoleCompany Director
Correspondence AddressYard 18 Smithies Mills
Bradford Road
Batley
WF17 8NN
Director NameMr Stephen David Frane
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlas Farm Youlton Lane
Alne
York
YO61 1SB
Secretary NameJudith Anne Frane
NationalityBritish
StatusResigned
Appointed20 May 2003(same day as company formation)
RoleCompany Director
Correspondence AddressAtlas Farm Youlton Lane
Alne
York
YO61 1SB
Director NameDavid Newton + Co. Nominees (ONE) Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG
Secretary NameDavid Newton + Co. Nominees (TWO) Limited (Corporation)
StatusResigned
Appointed20 May 2003(same day as company formation)
Correspondence AddressLawrence House
James Nicolson Link, Clifton Moor
York
YO30 4WG

Contact

Websitewww.atlasgreen.co.uk
Email address[email protected]
Telephone01924 470669
Telephone regionWakefield

Location

Registered AddressYard 18 Smithies Mills
Bradford Road
Batley
WF17 8NN
RegionYorkshire and The Humber
ConstituencyBatley and Spen
CountyWest Yorkshire
WardBatley West
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Af Ryder LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£6,026
Current Liabilities£76,222

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 May 2023 (11 months, 2 weeks ago)
Next Return Due3 June 2024 (4 weeks, 1 day from now)

Charges

7 June 2013Delivered on: 14 June 2013
Persons entitled:
Judith Anne Frane
Stephen David Frane

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
11 June 2003Delivered on: 13 June 2003
Persons entitled: Hsbc 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

3 October 2023Director's details changed for Mr Andrew Ryder on 3 October 2023 (2 pages)
23 May 2023Confirmation statement made on 20 May 2023 with updates (4 pages)
2 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 July 2022Change of details for Atlas Green Holdings Limited as a person with significant control on 20 May 2022 (2 pages)
4 July 2022Confirmation statement made on 20 May 2022 with updates (4 pages)
25 April 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
28 June 2021Confirmation statement made on 20 May 2021 with no updates (3 pages)
7 December 2020Registered office address changed from Unit 12a Carlinghow Mills 499 Bradford Road Batley West Yorkshire WF17 8LN to Yard 18 Smithies Mills Bradford Road Batley WF17 8NN on 7 December 2020 (1 page)
17 November 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
22 June 2020Confirmation statement made on 20 May 2020 with no updates (3 pages)
3 June 2019Confirmation statement made on 20 May 2019 with no updates (3 pages)
11 April 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
29 June 2018Confirmation statement made on 20 May 2018 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
22 May 2017Confirmation statement made on 20 May 2017 with updates (6 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 April 2017Micro company accounts made up to 31 December 2016 (2 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
24 May 2016Annual return made up to 20 May 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(3 pages)
10 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
10 May 2016Micro company accounts made up to 31 December 2015 (2 pages)
29 February 2016Satisfaction of charge 047713240002 in full (4 pages)
29 February 2016Satisfaction of charge 047713240002 in full (4 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
28 September 2015Micro company accounts made up to 31 December 2014 (2 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
10 June 2015Annual return made up to 20 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 100
(3 pages)
9 March 2015Director's details changed for Mr Andrew Ryder on 3 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Andrew Ryder on 3 March 2015 (2 pages)
9 March 2015Director's details changed for Mr Andrew Ryder on 3 March 2015 (2 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
7 November 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
27 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Appointment of Mrs Cristy Gail Ryder as a secretary (2 pages)
27 June 2014Annual return made up to 20 May 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 100
(3 pages)
27 June 2014Appointment of Mrs Cristy Gail Ryder as a secretary (2 pages)
9 October 2013Termination of appointment of Stephen Frane as a director (1 page)
9 October 2013Termination of appointment of Judith Frane as a secretary (1 page)
9 October 2013Termination of appointment of Judith Frane as a secretary (1 page)
9 October 2013Appointment of Mr Andrew Ryder as a director (2 pages)
9 October 2013Appointment of Mr Andrew Ryder as a director (2 pages)
9 October 2013Termination of appointment of Stephen Frane as a director (1 page)
9 July 2013Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 9 July 2013 (1 page)
9 July 2013Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 9 July 2013 (1 page)
14 June 2013Registration of charge 047713240002 (55 pages)
14 June 2013Registration of charge 047713240002 (55 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
24 May 2013Annual return made up to 20 May 2013 with a full list of shareholders (4 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
18 March 2013Total exemption small company accounts made up to 31 December 2012 (7 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
31 May 2012Annual return made up to 20 May 2012 with a full list of shareholders (4 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
16 May 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
24 May 2011Annual return made up to 20 May 2011 with a full list of shareholders (4 pages)
24 May 2011Secretary's details changed for Judith Anne Frane on 1 October 2009 (2 pages)
24 May 2011Secretary's details changed for Judith Anne Frane on 1 October 2009 (2 pages)
24 May 2011Secretary's details changed for Judith Anne Frane on 1 October 2009 (2 pages)
23 May 2011Director's details changed for Stephen David Frane on 1 October 2009 (2 pages)
23 May 2011Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 23 May 2011 (1 page)
23 May 2011Director's details changed for Stephen David Frane on 1 October 2009 (2 pages)
23 May 2011Director's details changed for Stephen David Frane on 1 October 2009 (2 pages)
23 May 2011Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 23 May 2011 (1 page)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
13 April 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
7 June 2010Secretary's details changed for Judith Anne Frane on 1 October 2009 (1 page)
7 June 2010Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 7 June 2010 (1 page)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 June 2010Secretary's details changed for Judith Anne Frane on 1 October 2009 (1 page)
7 June 2010Annual return made up to 20 May 2010 with a full list of shareholders (4 pages)
7 June 2010Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 7 June 2010 (1 page)
7 June 2010Director's details changed for Stephen David Frane on 1 October 2009 (2 pages)
7 June 2010Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 7 June 2010 (1 page)
7 June 2010Director's details changed for Stephen David Frane on 1 October 2009 (2 pages)
7 June 2010Director's details changed for Stephen David Frane on 1 October 2009 (2 pages)
7 June 2010Secretary's details changed for Judith Anne Frane on 1 October 2009 (1 page)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
15 February 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
20 May 2009Registered office changed on 20/05/2009 from atlas farm youlton lane alne york YO61 1SB united kingdom (1 page)
20 May 2009Director's change of particulars / stephen frane / 20/05/2003 (1 page)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Return made up to 20/05/09; full list of members (3 pages)
20 May 2009Secretary's change of particulars / judith frane / 20/05/2003 (1 page)
20 May 2009Director's change of particulars / stephen frane / 20/05/2003 (1 page)
20 May 2009Secretary's change of particulars / judith frane / 20/05/2003 (1 page)
20 May 2009Registered office changed on 20/05/2009 from atlas farm youlton lane alne york YO61 1SB united kingdom (1 page)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 April 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
23 May 2008Director's change of particulars / stephen frane / 20/05/2003 (1 page)
23 May 2008Secretary's change of particulars / judith frane / 20/05/2003 (1 page)
23 May 2008Secretary's change of particulars / judith frane / 20/05/2003 (1 page)
23 May 2008Return made up to 20/05/08; full list of members (3 pages)
23 May 2008Registered office changed on 23/05/2008 from atlas farm youlton lane alne york north yorkshire YO61 1SB (1 page)
23 May 2008Director's change of particulars / stephen frane / 20/05/2003 (1 page)
23 May 2008Registered office changed on 23/05/2008 from atlas farm youlton lane alne york north yorkshire YO61 1SB (1 page)
23 May 2008Return made up to 20/05/08; full list of members (3 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
19 March 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
25 May 2007Return made up to 20/05/07; full list of members (2 pages)
25 May 2007Return made up to 20/05/07; full list of members (2 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
4 May 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
22 May 2006Return made up to 20/05/06; full list of members (2 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
13 March 2006Total exemption small company accounts made up to 31 December 2005 (6 pages)
1 June 2005Return made up to 20/05/05; full list of members (6 pages)
1 June 2005Return made up to 20/05/05; full list of members (6 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
8 April 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
28 June 2004Total exemption small company accounts made up to 31 December 2003 (6 pages)
21 May 2004Return made up to 20/05/04; full list of members (6 pages)
21 May 2004Return made up to 20/05/04; full list of members (6 pages)
24 June 2003Registered office changed on 24/06/03 from: lawrence house, james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
24 June 2003Registered office changed on 24/06/03 from: lawrence house, james nicolson link clifton moor york north yorkshire YO30 4WG (1 page)
13 June 2003Particulars of mortgage/charge (3 pages)
13 June 2003Particulars of mortgage/charge (3 pages)
12 June 2003Nc inc already adjusted 20/05/03 (1 page)
12 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
12 June 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
12 June 2003Nc inc already adjusted 20/05/03 (1 page)
12 June 2003Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 May 2003Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003New secretary appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003New director appointed (2 pages)
29 May 2003Secretary resigned (1 page)
29 May 2003Director resigned (1 page)
29 May 2003Registered office changed on 29/05/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
29 May 2003Registered office changed on 29/05/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page)
20 May 2003Incorporation (12 pages)
20 May 2003Incorporation (12 pages)