Company NameATC Developments (Leeds) Limited
Company StatusActive
Company Number05863283
CategoryPrivate Limited Company
Incorporation Date30 June 2006(17 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr David John Barrass
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMr Christopher David Ure
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Director NameMrs Gillian Susan Ure
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed18 November 2010(4 years, 4 months after company formation)
Appointment Duration13 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Secretary NameMrs Julie Alison Cooper
StatusCurrent
Appointed01 May 2017(10 years, 10 months after company formation)
Appointment Duration6 years, 12 months
RoleCompany Director
Correspondence Address44 North Lane
Headingley
Leeds
LS6 3HU
Secretary NameMr Christopher David Ure
NationalityBritish
StatusResigned
Appointed30 June 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHeath House
Ling Lane, Scarcroft
Leeds
West Yorkshire
LS14 3HT
Secretary NameMr Gordon Howard
NationalityBritish
StatusResigned
Appointed12 July 2006(1 week, 5 days after company formation)
Appointment Duration10 years, 9 months (resigned 01 May 2017)
RoleCompany Director
Correspondence Address7 Cottage Road, Headingley
Leeds
West Yorkshire
LS6 4DD

Contact

Websiteatcleeds.co.uk
Telephone0113 2758758
Telephone regionLeeds

Location

Registered Address44 North Lane
Headingley
Leeds
LS6 3HU
RegionYorkshire and The Humber
ConstituencyLeeds North West
CountyWest Yorkshire
WardHeadingley
Built Up AreaWest Yorkshire
Address MatchesOver 10 other UK companies use this postal address

Shareholders

109k at £1Mr Christopher David Ure
46.57%
Ordinary
45.1k at £1Mr Christopher David Ure & Andrew Turnbull & Imwu Ure 1990 Settlement No 1
19.25%
Ordinary
45k at £1Mr Christopher David Ure & Rm Ure 1990 Settlement No 1 & Andrew Turnbull
19.23%
Ordinary
34k at £1Mr Christopher David Ure & Imwu Ure 1996 Settlement No 1 & Andrew Turnbull
14.53%
Ordinary
352 at £1Emma Asquith No 4 Settlement
0.15%
Ordinary A
324 at £1Iain Macleod Watson Ure
0.14%
Ordinary A
324 at £1Rona Mary Ure
0.14%
Ordinary A

Financials

Year2014
Net Worth£33,214,993
Cash£75,095
Current Liabilities£8,705,033

Accounts

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

Returns

Latest Return19 June 2023 (10 months, 2 weeks ago)
Next Return Due3 July 2024 (2 months from now)

Charges

7 October 2014Delivered on: 7 October 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
31 August 2006Delivered on: 8 September 2006
Persons entitled: Iain Macleod Watson Ure and Rona Mary Ure

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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.
Outstanding

Filing History

11 August 2023Accounts for a small company made up to 31 March 2023 (20 pages)
5 July 2023Second filing of Confirmation Statement dated 30 June 2016 (7 pages)
23 June 2023Second filing of Confirmation Statement dated 30 June 2016 (3 pages)
23 June 2023Second filing of Confirmation Statement dated 30 June 2022 (3 pages)
20 June 2023Cessation of Gillian Susan Ure as a person with significant control on 2 May 2023 (1 page)
20 June 2023Cessation of Rona Mary Ure as a person with significant control on 2 May 2023 (1 page)
19 June 2023Notification of Gillian Ure as a person with significant control on 21 March 2023 (2 pages)
19 June 2023Confirmation statement made on 19 June 2023 with updates (6 pages)
19 June 2023Notification of Rona Mary Ure as a person with significant control on 21 March 2023 (2 pages)
15 May 2023Satisfaction of charge 1 in full (1 page)
12 January 2023Accounts for a small company made up to 31 March 2022 (20 pages)
14 July 2022Confirmation statement made on 30 June 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/06/23
(5 pages)
10 December 2021Accounts for a small company made up to 31 March 2021 (21 pages)
16 July 2021Confirmation statement made on 30 June 2021 with updates (4 pages)
9 April 2021Accounts for a small company made up to 31 March 2020 (22 pages)
16 October 2020Registered office address changed from 7 Cottage Road, Headingley Leeds West Yorkshire LS6 4DD to 44 North Lane Headingley Leeds LS6 3HU on 16 October 2020 (1 page)
20 July 2020Confirmation statement made on 30 June 2020 with no updates (3 pages)
16 December 2019Accounts for a small company made up to 31 March 2019 (19 pages)
11 July 2019Confirmation statement made on 30 June 2019 with no updates (3 pages)
7 January 2019Accounts for a small company made up to 31 March 2018 (16 pages)
13 July 2018Confirmation statement made on 30 June 2018 with no updates (3 pages)
28 December 2017Accounts for a small company made up to 31 March 2017 (16 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
14 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
2 May 2017Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages)
2 May 2017Appointment of Mrs Julie Alison Cooper as a secretary on 1 May 2017 (2 pages)
2 May 2017Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page)
2 May 2017Termination of appointment of Gordon Howard as a secretary on 1 May 2017 (1 page)
23 December 2016Full accounts made up to 31 March 2016 (16 pages)
23 December 2016Full accounts made up to 31 March 2016 (16 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 23/06/23
  • ANNOTATION Clarification a second filed CS01 (Person of Significant Control (PSC01) was registered on 05/07/2023
(6 pages)
13 July 2016Confirmation statement made on 30 June 2016 with updates (5 pages)
11 December 2015Full accounts made up to 31 March 2015 (14 pages)
11 December 2015Full accounts made up to 31 March 2015 (14 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 234,065
(5 pages)
7 July 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-07-07
  • GBP 234,065
(5 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 234,065
(4 pages)
16 April 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(13 pages)
16 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(13 pages)
16 April 2015Statement of capital following an allotment of shares on 31 March 2015
  • GBP 234,065
(4 pages)
7 October 2014Registration of charge 058632830002, created on 7 October 2014 (18 pages)
7 October 2014Registration of charge 058632830002, created on 7 October 2014 (18 pages)
7 October 2014Registration of charge 058632830002, created on 7 October 2014 (18 pages)
21 August 2014Full accounts made up to 31 March 2014 (14 pages)
21 August 2014Full accounts made up to 31 March 2014 (14 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 233,065
(5 pages)
2 July 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 233,065
(5 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
21 October 2013Accounts for a small company made up to 31 March 2013 (8 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
18 July 2013Annual return made up to 30 June 2013 with a full list of shareholders (5 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
9 August 2012Accounts for a small company made up to 31 March 2012 (8 pages)
13 July 2012Director's details changed for Mr David John Barrass on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Mr David John Barrass on 1 June 2012 (2 pages)
13 July 2012Director's details changed for Mr David John Barrass on 1 June 2012 (2 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
13 July 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
25 November 2011Accounts for a small company made up to 31 March 2011 (8 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
9 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (5 pages)
20 July 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
20 July 2011Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
18 November 2010Appointment of Mrs Gillian Susan Ure as a director (2 pages)
18 November 2010Appointment of Mrs Gillian Susan Ure as a director (2 pages)
17 August 2010Full accounts made up to 31 March 2010 (14 pages)
17 August 2010Full accounts made up to 31 March 2010 (14 pages)
13 July 2010Director's details changed for Mr David John Barrass on 1 April 2010 (2 pages)
13 July 2010Director's details changed for Mr David John Barrass on 1 April 2010 (2 pages)
13 July 2010Secretary's details changed for Gordon Howard on 1 April 2010 (1 page)
13 July 2010Director's details changed for Mr David John Barrass on 1 April 2010 (2 pages)
13 July 2010Secretary's details changed for Gordon Howard on 1 April 2010 (1 page)
13 July 2010Secretary's details changed for Gordon Howard on 1 April 2010 (1 page)
13 July 2010Director's details changed for Mr Christopher David Ure on 1 April 2010 (2 pages)
13 July 2010Director's details changed for Mr Christopher David Ure on 1 April 2010 (2 pages)
13 July 2010Director's details changed for Mr Christopher David Ure on 1 April 2010 (2 pages)
30 July 2009Full accounts made up to 31 March 2009 (14 pages)
30 July 2009Full accounts made up to 31 March 2009 (14 pages)
15 July 2009Return made up to 30/06/09; full list of members (6 pages)
15 July 2009Return made up to 30/06/09; full list of members (6 pages)
13 August 2008Full accounts made up to 29 March 2008 (14 pages)
13 August 2008Full accounts made up to 29 March 2008 (14 pages)
17 July 2008Return made up to 30/06/08; full list of members (6 pages)
17 July 2008Return made up to 30/06/08; full list of members (6 pages)
6 August 2007Return made up to 30/06/07; full list of members (4 pages)
6 August 2007Return made up to 30/06/07; full list of members (4 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
2 August 2007Accounts for a small company made up to 31 March 2007 (7 pages)
20 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
20 June 2007Accounting reference date shortened from 30/06/07 to 31/03/07 (1 page)
21 March 2007Ad 31/08/06--------- £ si 233064@1=233064 £ ic 1/233065 (2 pages)
21 March 2007Ad 31/08/06--------- £ si 233064@1=233064 £ ic 1/233065 (2 pages)
21 March 2007Statement of affairs (19 pages)
21 March 2007Statement of affairs (19 pages)
15 September 2006Secretary resigned (1 page)
15 September 2006Secretary resigned (1 page)
8 September 2006Particulars of mortgage/charge (7 pages)
8 September 2006Particulars of mortgage/charge (7 pages)
27 July 2006New secretary appointed (1 page)
27 July 2006New secretary appointed (1 page)
30 June 2006Incorporation (15 pages)
30 June 2006Incorporation (15 pages)