Bradford Road
Batley
WF17 8NN
Secretary Name | Mrs Cristy Gail Ryder |
---|---|
Status | Current |
Appointed | 07 June 2013(10 years after company formation) |
Appointment Duration | 10 years, 11 months |
Role | Company Director |
Correspondence Address | Yard 18 Smithies Mills Bradford Road Batley WF17 8NN |
Director Name | Mr Stephen David Frane |
---|---|
Date of Birth | March 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Atlas Farm Youlton Lane Alne York YO61 1SB |
Secretary Name | Judith Anne Frane |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | Atlas Farm Youlton Lane Alne York YO61 1SB |
Director Name | David Newton + Co. Nominees (ONE) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Secretary Name | David Newton + Co. Nominees (TWO) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 May 2003(same day as company formation) |
Correspondence Address | Lawrence House James Nicolson Link, Clifton Moor York YO30 4WG |
Website | www.atlasgreen.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01924 470669 |
Telephone region | Wakefield |
Registered Address | Yard 18 Smithies Mills Bradford Road Batley WF17 8NN |
---|---|
Region | Yorkshire and The Humber |
Constituency | Batley and Spen |
County | West Yorkshire |
Ward | Batley West |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
100 at £1 | Af Ryder LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £6,026 |
Current Liabilities | £76,222 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (4 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 20 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 3 June 2024 (4 weeks, 1 day from now) |
7 June 2013 | Delivered 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 2003 | Delivered 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 |
3 October 2023 | Director's details changed for Mr Andrew Ryder on 3 October 2023 (2 pages) |
---|---|
23 May 2023 | Confirmation statement made on 20 May 2023 with updates (4 pages) |
2 March 2023 | Total exemption full accounts made up to 31 December 2022 (8 pages) |
4 July 2022 | Change of details for Atlas Green Holdings Limited as a person with significant control on 20 May 2022 (2 pages) |
4 July 2022 | Confirmation statement made on 20 May 2022 with updates (4 pages) |
25 April 2022 | Total exemption full accounts made up to 31 December 2021 (9 pages) |
29 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
28 June 2021 | Confirmation statement made on 20 May 2021 with no updates (3 pages) |
7 December 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
22 June 2020 | Confirmation statement made on 20 May 2020 with no updates (3 pages) |
3 June 2019 | Confirmation statement made on 20 May 2019 with no updates (3 pages) |
11 April 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
29 June 2018 | Confirmation statement made on 20 May 2018 with no updates (3 pages) |
3 May 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
22 May 2017 | Confirmation statement made on 20 May 2017 with updates (6 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 April 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
24 May 2016 | Annual return made up to 20 May 2016 with a full list of shareholders Statement of capital on 2016-05-24
|
10 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
10 May 2016 | Micro company accounts made up to 31 December 2015 (2 pages) |
29 February 2016 | Satisfaction of charge 047713240002 in full (4 pages) |
29 February 2016 | Satisfaction of charge 047713240002 in full (4 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
28 September 2015 | Micro company accounts made up to 31 December 2014 (2 pages) |
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 20 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
9 March 2015 | Director's details changed for Mr Andrew Ryder on 3 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Andrew Ryder on 3 March 2015 (2 pages) |
9 March 2015 | Director's details changed for Mr Andrew Ryder on 3 March 2015 (2 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
7 November 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
27 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Appointment of Mrs Cristy Gail Ryder as a secretary (2 pages) |
27 June 2014 | Annual return made up to 20 May 2014 with a full list of shareholders Statement of capital on 2014-06-27
|
27 June 2014 | Appointment of Mrs Cristy Gail Ryder as a secretary (2 pages) |
9 October 2013 | Termination of appointment of Stephen Frane as a director (1 page) |
9 October 2013 | Termination of appointment of Judith Frane as a secretary (1 page) |
9 October 2013 | Termination of appointment of Judith Frane as a secretary (1 page) |
9 October 2013 | Appointment of Mr Andrew Ryder as a director (2 pages) |
9 October 2013 | Appointment of Mr Andrew Ryder as a director (2 pages) |
9 October 2013 | Termination of appointment of Stephen Frane as a director (1 page) |
9 July 2013 | Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 9 July 2013 (1 page) |
9 July 2013 | Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 9 July 2013 (1 page) |
14 June 2013 | Registration of charge 047713240002 (55 pages) |
14 June 2013 | Registration of charge 047713240002 (55 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
24 May 2013 | Annual return made up to 20 May 2013 with a full list of shareholders (4 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
18 March 2013 | Total exemption small company accounts made up to 31 December 2012 (7 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
31 May 2012 | Annual return made up to 20 May 2012 with a full list of shareholders (4 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
16 May 2012 | Total exemption small company accounts made up to 31 December 2011 (6 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Annual return made up to 20 May 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Secretary's details changed for Judith Anne Frane on 1 October 2009 (2 pages) |
24 May 2011 | Secretary's details changed for Judith Anne Frane on 1 October 2009 (2 pages) |
24 May 2011 | Secretary's details changed for Judith Anne Frane on 1 October 2009 (2 pages) |
23 May 2011 | Director's details changed for Stephen David Frane on 1 October 2009 (2 pages) |
23 May 2011 | Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 23 May 2011 (1 page) |
23 May 2011 | Director's details changed for Stephen David Frane on 1 October 2009 (2 pages) |
23 May 2011 | Director's details changed for Stephen David Frane on 1 October 2009 (2 pages) |
23 May 2011 | Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 23 May 2011 (1 page) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
13 April 2011 | Total exemption small company accounts made up to 31 December 2010 (6 pages) |
7 June 2010 | Secretary's details changed for Judith Anne Frane on 1 October 2009 (1 page) |
7 June 2010 | Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Secretary's details changed for Judith Anne Frane on 1 October 2009 (1 page) |
7 June 2010 | Annual return made up to 20 May 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Stephen David Frane on 1 October 2009 (2 pages) |
7 June 2010 | Registered office address changed from Atlas Farm Youlton Lane Alne York YO61 1SB United Kingdom on 7 June 2010 (1 page) |
7 June 2010 | Director's details changed for Stephen David Frane on 1 October 2009 (2 pages) |
7 June 2010 | Director's details changed for Stephen David Frane on 1 October 2009 (2 pages) |
7 June 2010 | Secretary's details changed for Judith Anne Frane on 1 October 2009 (1 page) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
15 February 2010 | Total exemption small company accounts made up to 31 December 2009 (6 pages) |
20 May 2009 | Registered office changed on 20/05/2009 from atlas farm youlton lane alne york YO61 1SB united kingdom (1 page) |
20 May 2009 | Director's change of particulars / stephen frane / 20/05/2003 (1 page) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
20 May 2009 | Return made up to 20/05/09; full list of members (3 pages) |
20 May 2009 | Secretary's change of particulars / judith frane / 20/05/2003 (1 page) |
20 May 2009 | Director's change of particulars / stephen frane / 20/05/2003 (1 page) |
20 May 2009 | Secretary's change of particulars / judith frane / 20/05/2003 (1 page) |
20 May 2009 | Registered office changed on 20/05/2009 from atlas farm youlton lane alne york YO61 1SB united kingdom (1 page) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
6 April 2009 | Total exemption small company accounts made up to 31 December 2008 (6 pages) |
23 May 2008 | Director's change of particulars / stephen frane / 20/05/2003 (1 page) |
23 May 2008 | Secretary's change of particulars / judith frane / 20/05/2003 (1 page) |
23 May 2008 | Secretary's change of particulars / judith frane / 20/05/2003 (1 page) |
23 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
23 May 2008 | Registered office changed on 23/05/2008 from atlas farm youlton lane alne york north yorkshire YO61 1SB (1 page) |
23 May 2008 | Director's change of particulars / stephen frane / 20/05/2003 (1 page) |
23 May 2008 | Registered office changed on 23/05/2008 from atlas farm youlton lane alne york north yorkshire YO61 1SB (1 page) |
23 May 2008 | Return made up to 20/05/08; full list of members (3 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
19 March 2008 | Total exemption small company accounts made up to 31 December 2007 (6 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
25 May 2007 | Return made up to 20/05/07; full list of members (2 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
4 May 2007 | Total exemption small company accounts made up to 31 December 2006 (6 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
22 May 2006 | Return made up to 20/05/06; full list of members (2 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
13 March 2006 | Total exemption small company accounts made up to 31 December 2005 (6 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
1 June 2005 | Return made up to 20/05/05; full list of members (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
8 April 2005 | Total exemption small company accounts made up to 31 December 2004 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
28 June 2004 | Total exemption small company accounts made up to 31 December 2003 (6 pages) |
21 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
21 May 2004 | Return made up to 20/05/04; full list of members (6 pages) |
24 June 2003 | Registered office changed on 24/06/03 from: lawrence house, james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
24 June 2003 | Registered office changed on 24/06/03 from: lawrence house, james nicolson link clifton moor york north yorkshire YO30 4WG (1 page) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
13 June 2003 | Particulars of mortgage/charge (3 pages) |
12 June 2003 | Nc inc already adjusted 20/05/03 (1 page) |
12 June 2003 | Resolutions
|
12 June 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
12 June 2003 | Resolutions
|
12 June 2003 | Nc inc already adjusted 20/05/03 (1 page) |
12 June 2003 | Ad 20/05/03--------- £ si 99@1=99 £ ic 1/100 (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 May 2003 | Accounting reference date shortened from 31/05/04 to 31/12/03 (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | New secretary appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | New director appointed (2 pages) |
29 May 2003 | Secretary resigned (1 page) |
29 May 2003 | Director resigned (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
29 May 2003 | Registered office changed on 29/05/03 from: lawrence house, james nicolson link, clifton moor york north yorkshire YO30 4WG (1 page) |
20 May 2003 | Incorporation (12 pages) |
20 May 2003 | Incorporation (12 pages) |