Company NameAtlas  North Holdings Limited
Company StatusActive
Company Number09888946
CategoryPrivate Limited Company
Incorporation Date25 November 2015(8 years, 5 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Andrew Sleney
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 James Walton Drive Halfway
Sheffield
S20 3GN
Director NameMr Stephen John Tupling
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Spruce Close
Chesterfield
Derbyshire
S40 3FG
Director NameMr Paul Gate
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Greenlands Rise
North Anston
Sheffield
S25 4DP
Director NameMr Richard Geoffrey Crookes
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed25 November 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address150 Totley Brook Road
Sheffield
S17 3QU

Location

Registered AddressPneumatic & Hydraulic Couplings Ltd Atlas Way
Atlas North
Sheffield
S4 7QQ
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Charges

2 June 2016Delivered on: 7 June 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Atlas way sheffield t/no SYK532851.
Outstanding
2 June 2016Delivered on: 3 June 2016
Persons entitled: Peter Crookes

Classification: A registered charge
Particulars: Freehold property situate and known as atlas way sheffield S47QQ being the property registered at hm land registry under title number SYK532851.
Outstanding
2 June 2016Delivered on: 2 June 2016
Persons entitled: Peter Crookes

Classification: A registered charge
Particulars: Atlas way, sheffield, S4 7QQ being the property registered at hm land registry under title number SYK532851.
Outstanding
8 January 2016Delivered on: 13 January 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
21 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
27 November 2019Register(s) moved to registered inspection location C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page)
27 November 2019Confirmation statement made on 24 November 2019 with no updates (3 pages)
8 April 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
27 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
21 May 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
28 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
9 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 November 2016Register inspection address has been changed to C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page)
29 November 2016Register inspection address has been changed to C/O Turner Beaumont & Co Ltd Thorncliffe Mews Thorncliffe Park Estate, Newton Chambers Road Chapeltown Sheffield S35 2PH (1 page)
28 November 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
28 November 2016Confirmation statement made on 24 November 2016 with updates (8 pages)
23 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
23 November 2016Current accounting period extended from 30 November 2016 to 31 December 2016 (1 page)
7 June 2016Registration of charge 098889460004, created on 2 June 2016 (9 pages)
7 June 2016Registration of charge 098889460004, created on 2 June 2016 (9 pages)
3 June 2016Registration of charge 098889460003, created on 2 June 2016 (37 pages)
3 June 2016Registration of charge 098889460003, created on 2 June 2016 (37 pages)
2 June 2016Registration of charge 098889460002, created on 2 June 2016 (35 pages)
2 June 2016Registration of charge 098889460002, created on 2 June 2016 (35 pages)
23 May 2016Termination of appointment of Richard Geoffrey Crookes as a director on 31 March 2016 (2 pages)
23 May 2016Termination of appointment of Richard Geoffrey Crookes as a director on 31 March 2016 (2 pages)
13 January 2016Registration of charge 098889460001, created on 8 January 2016 (5 pages)
13 January 2016Registration of charge 098889460001, created on 8 January 2016 (5 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)
25 November 2015Incorporation
Statement of capital on 2015-11-25
  • GBP 4
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(27 pages)