Company NameAtlas Way Realisations Limited
DirectorEmma Sarah Killilea
Company StatusIn Administration
Company Number05883471
CategoryPrivate Limited Company
Incorporation Date21 July 2006(17 years, 8 months ago)
Previous NameDelicious Alchemy Limited

Business Activity

Section CManufacturing
SIC 1588Manufacture of homogenised & dietetic food
SIC 10860Manufacture of homogenized food preparations and dietetic food

Directors

Director NameMs Emma Sarah Killilea
Date of BirthApril 1972 (Born 52 years ago)
NationalityIrish
StatusCurrent
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Begbies Traynor (Sy) Llp, 3rd Floor Westfield
60 Charter Row
Sheffield
S1 3FZ
Secretary NameKara Richards
NationalityBritish
StatusResigned
Appointed21 July 2006(same day as company formation)
RoleCompany Director
Correspondence Address72 Coleridge Ave
Penarth
CF64 2SR
Wales
Director NameMr Anthony Vincent McLoughlin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(7 years, 11 months after company formation)
Appointment Duration2 years (resigned 07 July 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlas Way
Sheffield
S4 7QQ
Director NameDr Imran Afzal
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2014(7 years, 11 months after company formation)
Appointment Duration2 years, 5 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Atlas Way
Sheffield
S4 7QQ

Contact

Websitedeliciousalchemy.com
Telephone0114 2727782
Telephone regionSheffield

Location

Registered AddressC/O Begbies Traynor (Sy) Llp, 3rd Floor Westfield House
60 Charter Row
Sheffield
S1 3FZ
RegionYorkshire and The Humber
ConstituencySheffield Central
CountySouth Yorkshire
WardCity
Built Up AreaSheffield

Shareholders

1 at £1Goodbye Gluten, Hello Delicious LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£371,692
Cash£130,264
Current Liabilities£686,605

Accounts

Latest Accounts31 July 2020 (3 years, 8 months ago)
Next Accounts Due30 April 2022 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return21 July 2021 (2 years, 8 months ago)
Next Return Due4 August 2022 (overdue)

Charges

23 July 2020Delivered on: 24 July 2020
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: None.
Outstanding
29 May 2019Delivered on: 4 June 2019
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
14 May 2015Delivered on: 28 May 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
23 June 2014Delivered on: 1 July 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
7 May 2014Delivered on: 16 May 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
26 February 2013Delivered on: 28 February 2013
Satisfied on: 29 April 2015
Persons entitled: National Westminster 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 charge over the undertaking and all property and assets present and future, including goodwill, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

1 September 2020Confirmation statement made on 21 July 2020 with no updates (3 pages)
31 July 2020Total exemption full accounts made up to 31 July 2019 (11 pages)
24 July 2020Registration of charge 058834710006, created on 23 July 2020 (41 pages)
30 August 2019Director's details changed for Ms Emma Sarah Killilea on 22 July 2018 (2 pages)
30 August 2019Confirmation statement made on 21 July 2019 with updates (5 pages)
12 June 2019Satisfaction of charge 058834710004 in full (1 page)
12 June 2019Satisfaction of charge 058834710002 in full (1 page)
4 June 2019Registration of charge 058834710005, created on 29 May 2019 (39 pages)
18 April 2019Total exemption full accounts made up to 31 July 2018 (11 pages)
21 August 2018Satisfaction of charge 058834710003 in full (1 page)
23 July 2018Confirmation statement made on 21 July 2018 with no updates (3 pages)
17 May 2018Total exemption full accounts made up to 31 July 2017 (12 pages)
7 March 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(10 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
24 July 2017Confirmation statement made on 21 July 2017 with no updates (3 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
7 April 2017Total exemption small company accounts made up to 31 July 2016 (8 pages)
17 January 2017Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page)
17 January 2017Termination of appointment of Imran Afzal as a director on 31 December 2016 (1 page)
14 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
14 September 2016Confirmation statement made on 21 July 2016 with updates (5 pages)
7 July 2016Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page)
7 July 2016Termination of appointment of Anthony Vincent Mcloughlin as a director on 7 July 2016 (1 page)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
29 February 2016Total exemption small company accounts made up to 31 July 2015 (8 pages)
18 February 2016Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page)
18 February 2016Registered office address changed from Canada House 11 Commercial Street Sheffield S1 2AT to 4 Atlas Way Sheffield S4 7QQ on 18 February 2016 (1 page)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
21 July 2015Annual return made up to 21 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 1
(4 pages)
28 May 2015Registration of charge 058834710004, created on 14 May 2015 (33 pages)
28 May 2015Registration of charge 058834710004, created on 14 May 2015 (33 pages)
29 April 2015Satisfaction of charge 1 in full (1 page)
29 April 2015Satisfaction of charge 1 in full (1 page)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
24 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
21 July 2014Annual return made up to 21 July 2014 with a full list of shareholders
Statement of capital on 2014-07-21
  • GBP 1
(4 pages)
11 July 2014Appointment of Mr Anthony Mcloughlin as a director (2 pages)
11 July 2014Appointment of Mr Imran Afzal as a director (2 pages)
11 July 2014Appointment of Mr Anthony Mcloughlin as a director (2 pages)
11 July 2014Appointment of Mr Imran Afzal as a director (2 pages)
1 July 2014Registration of charge 058834710003 (22 pages)
1 July 2014Registration of charge 058834710003 (22 pages)
16 May 2014Registration of charge 058834710002 (36 pages)
16 May 2014Registration of charge 058834710002 (36 pages)
14 May 2014Director's details changed for Emma Killilea on 14 May 2014 (2 pages)
14 May 2014Director's details changed for Emma Killilea on 14 May 2014 (2 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
18 March 2014Total exemption small company accounts made up to 31 July 2013 (6 pages)
22 July 2013Registered office address changed from 12 Framlingham Road Sheffield S2 2GU on 22 July 2013 (1 page)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Annual return made up to 21 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-22
(3 pages)
22 July 2013Registered office address changed from 12 Framlingham Road Sheffield S2 2GU on 22 July 2013 (1 page)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
3 May 2013Total exemption small company accounts made up to 31 July 2012 (6 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
28 February 2013Particulars of a mortgage or charge / charge no: 1 (5 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
23 July 2012Annual return made up to 21 July 2012 with a full list of shareholders (3 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
23 April 2012Total exemption small company accounts made up to 31 July 2011 (6 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
29 July 2011Annual return made up to 21 July 2011 with a full list of shareholders (3 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
20 October 2010Total exemption small company accounts made up to 31 July 2010 (4 pages)
5 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Emma Killilea on 1 July 2010 (2 pages)
5 October 2010Director's details changed for Emma Killilea on 1 July 2010 (2 pages)
5 October 2010Annual return made up to 21 July 2010 with a full list of shareholders (3 pages)
5 October 2010Director's details changed for Emma Killilea on 1 July 2010 (2 pages)
7 January 2010Termination of appointment of Kara Richards as a secretary (1 page)
7 January 2010Termination of appointment of Kara Richards as a secretary (1 page)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
2 October 2009Total exemption small company accounts made up to 31 July 2009 (3 pages)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
13 August 2009Return made up to 21/07/09; full list of members (3 pages)
27 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
27 August 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
25 July 2008Return made up to 21/07/08; full list of members (3 pages)
25 July 2008Return made up to 21/07/08; full list of members (3 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
8 May 2008Total exemption small company accounts made up to 31 July 2007 (4 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
23 July 2007Return made up to 21/07/07; full list of members (2 pages)
21 July 2006Incorporation (12 pages)
21 July 2006Incorporation (12 pages)