Headingley
Leeds
LS6 3HU
LLP Member Name | Mr David John Barrass |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
LLP Member Name | Mrs Gillian Susan Ure |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 18 November 2010(3 years, 11 months after company formation) |
Appointment Duration | 13 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 44 North Lane Headingley Leeds LS6 3HU |
LLP Designated Member Name | ATC Developments (Leeds) Limited (Corporation) |
---|---|
Status | Current |
Appointed | 08 December 2006(same day as company formation) |
Correspondence Address | 7 Cottage Road Headingley Leeds LS6 4DD |
LLP Member Name | ATC Properties Ltd (Corporation) |
---|---|
Status | Current |
Appointed | 01 January 2013(6 years after company formation) |
Appointment Duration | 11 years, 3 months |
Correspondence Address | 44 North Lane North Lane Headingley Leeds LS6 3HU |
Telephone | 0113 2758758 |
---|---|
Telephone region | Leeds |
Registered Address | 44 North Lane Headingley Leeds LS6 3HU |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds North West |
County | West Yorkshire |
Ward | Headingley |
Built Up Area | West Yorkshire |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £504,453 |
Net Worth | £1,010,428 |
Cash | £453,262 |
Current Liabilities | £188,259 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 31 March |
Latest Return | 8 December 2023 (4 months, 2 weeks ago) |
---|---|
Next Return Due | 22 December 2024 (7 months, 4 weeks from now) |
24 July 2020 | Delivered on: 30 July 2020 Persons entitled: N M Rothschild & Sons Limited as Security Trustee for the Secured Parties Classification: A registered charge Particulars: The properties known as:. A) 23, 23A and 25 cambridge street harrogate. HG1 1RW (title number: NYK256485). B) the land and buildings on the south side of. Swadford street, skipton known as the. Westgate centre and waterside apartments,. Skipton (title numbers: NYK106540 and NYK72992). C) 365 lord street southport (title number: MS268627). D) 12, 14 and 16 water lane, wilmslow (title number: CH455750, CH455751 and CH441451). E) 17 montgomery avenue leeds LS16 5RQ (title number: WYK732087). Outstanding |
---|---|
24 September 2014 | Delivered on: 24 September 2014 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: A registered charge Particulars: 17 montgomery avenue leeds t/no WYK732087. Outstanding |
25 March 2011 | Delivered on: 29 March 2011 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Properties k/a 12, 14 and 16 water lane wilmslow t/n's CH455750 CH455751 and CH441451 and also the property k/a 365 lord street southport t/n MS268627 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
20 October 2010 | Delivered on: 21 October 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Mortgage debenture Secured details: All monies due or to become due from the limited liability partnership 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, book debts, uncalled capital, plant & machinery see image for full details. Outstanding |
30 July 2010 | Delivered on: 5 August 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Property k/a allerton house harrogate road chapel allerton leeds t/no WYK858820 all plant and machinery owned by the borrower and its interest in any plant and machinery. All fixtures and fittings all other chattels and all benefits in respect of the insurances including claims and the refund of any premiums. Outstanding |
14 January 2010 | Delivered on: 16 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: 22, 23A and 25 cambridge street harrogate by way of fixed charge all plant and machinery, fixtures, fittings & insurances see image for full details. Outstanding |
14 January 2010 | Delivered on: 16 January 2010 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever. Particulars: Land and buildings at swadford street skipton t/nos NYK72992 and nyk 106540 by way of fixed charge all plant and machinery, fixtures, fittings & insurances see image for full details. Outstanding |
17 July 2009 | Delivered on: 21 July 2009 Persons entitled: Svenska Handelsbanken Ab (Publ) Classification: Legal mortgage Secured details: All monies due or to become due from the limited liability partnership to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: 23/23A and 25 cambridge street NYK256485 harrogate, and each and every part thereof and all buildings erections and structures and fixtures and fittings and fixed plant and machinery and with the benefit of all existing and future leases underleases tenancies agreements for lease rights covenants undertakings warranties floating charge all moveable plant machinery implements utensils furniture and equipment fixed charge all the benefit of and the right to enforce all contracts and agreements for the sale purchase leasing mortgaging management or other dealing with the mortgaged property all rents and licence fees floating charge the property assets and rights of the company. Outstanding |
31 July 2007 | Delivered on: 7 August 2007 Persons entitled: Nm Rothschild & Sons Limited Classification: Legal charge Secured details: All monies due or to become due from the limited liability partnership to the chargee and/or the transferee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: F/H property k/a land at harrogate road,. Floating charge over all moveable plant machinery implements utensils furniture and equipment. See the mortgage charge document for full details. Outstanding |
13 December 2023 | Confirmation statement made on 8 December 2023 with no updates (3 pages) |
---|---|
11 August 2023 | Accounts for a small company made up to 31 March 2023 (19 pages) |
27 March 2023 | Member's details changed for Atc Properties Ltd on 27 March 2023 (1 page) |
25 January 2023 | Satisfaction of charge 5 in full (1 page) |
25 January 2023 | Satisfaction of charge 6 in full (1 page) |
12 January 2023 | Accounts for a small company made up to 31 March 2022 (19 pages) |
9 December 2022 | Confirmation statement made on 8 December 2022 with no updates (3 pages) |
16 December 2021 | Confirmation statement made on 8 December 2021 with no updates (3 pages) |
10 December 2021 | Accounts for a small company made up to 31 March 2021 (21 pages) |
9 April 2021 | Accounts for a small company made up to 31 March 2020 (20 pages) |
16 December 2020 | Confirmation statement made on 8 December 2020 with no updates (3 pages) |
16 October 2020 | Registered 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) |
30 July 2020 | Registration of charge OC3245170009, created on 24 July 2020 (35 pages) |
29 July 2020 | Satisfaction of charge 2 in full (2 pages) |
29 July 2020 | Satisfaction of charge OC3245170008 in full (1 page) |
29 July 2020 | Satisfaction of charge 7 in full (2 pages) |
29 July 2020 | Satisfaction of charge 3 in full (1 page) |
29 July 2020 | Satisfaction of charge 4 in full (1 page) |
22 May 2020 | Satisfaction of charge 1 in full (1 page) |
30 December 2019 | Full accounts made up to 31 March 2019 (16 pages) |
13 December 2019 | Confirmation statement made on 8 December 2019 with no updates (3 pages) |
7 January 2019 | Full accounts made up to 31 March 2018 (14 pages) |
19 December 2018 | Confirmation statement made on 8 December 2018 with no updates (3 pages) |
28 December 2017 | Full accounts made up to 31 March 2017 (14 pages) |
14 December 2017 | Confirmation statement made on 8 December 2017 with no updates (3 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
23 December 2016 | Full accounts made up to 31 March 2016 (14 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
21 December 2016 | Confirmation statement made on 8 December 2016 with updates (4 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 December 2015 | Annual return made up to 8 December 2015 (4 pages) |
11 December 2015 | Full accounts made up to 31 March 2015 (15 pages) |
11 December 2015 | Annual return made up to 8 December 2015 (4 pages) |
10 December 2014 | Annual return made up to 8 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 8 December 2014 (4 pages) |
10 December 2014 | Annual return made up to 8 December 2014 (4 pages) |
24 September 2014 | Registration of charge OC3245170008, created on 24 September 2014 (17 pages) |
24 September 2014 | Registration of charge OC3245170008, created on 24 September 2014 (17 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
21 August 2014 | Full accounts made up to 31 March 2014 (15 pages) |
31 January 2014 | Appointment of Atc Properties Ltd as a member (2 pages) |
31 January 2014 | Appointment of Atc Properties Ltd as a member (2 pages) |
10 December 2013 | Annual return made up to 8 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 8 December 2013 (4 pages) |
10 December 2013 | Annual return made up to 8 December 2013 (4 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
21 October 2013 | Accounts for a small company made up to 31 March 2013 (8 pages) |
13 December 2012 | Annual return made up to 8 December 2012 (4 pages) |
13 December 2012 | Annual return made up to 8 December 2012 (4 pages) |
13 December 2012 | Annual return made up to 8 December 2012 (4 pages) |
8 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
8 August 2012 | Accounts for a small company made up to 31 March 2012 (8 pages) |
15 December 2011 | Member's details changed for Mr David John Barrass on 8 December 2011 (2 pages) |
15 December 2011 | Member's details changed for Mr David John Barrass on 8 December 2011 (2 pages) |
15 December 2011 | Member's details changed for Mr David John Barrass on 8 December 2011 (2 pages) |
15 December 2011 | Annual return made up to 8 December 2011 (4 pages) |
15 December 2011 | Annual return made up to 8 December 2011 (4 pages) |
15 December 2011 | Annual return made up to 8 December 2011 (4 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
28 November 2011 | Accounts for a small company made up to 31 March 2011 (8 pages) |
29 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
29 March 2011 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 7 (5 pages) |
5 January 2011 | Appointment of Mrs Gillian Susan Ure as a member (2 pages) |
5 January 2011 | Appointment of Mrs Gillian Susan Ure as a member (2 pages) |
29 December 2010 | Appointment of Mr David John Barrass as a member (2 pages) |
29 December 2010 | Appointment of Mr David John Barrass as a member (2 pages) |
10 December 2010 | Member's details changed for Atc Developments (Leeds) Limited on 8 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 8 December 2010 (3 pages) |
10 December 2010 | Member's details changed for Mr Christopher David Ure on 8 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 8 December 2010 (3 pages) |
10 December 2010 | Member's details changed for Mr Christopher David Ure on 8 December 2010 (2 pages) |
10 December 2010 | Member's details changed for Atc Developments (Leeds) Limited on 8 December 2010 (2 pages) |
10 December 2010 | Annual return made up to 8 December 2010 (3 pages) |
10 December 2010 | Member's details changed for Mr Christopher David Ure on 8 December 2010 (2 pages) |
10 December 2010 | Member's details changed for Atc Developments (Leeds) Limited on 8 December 2010 (2 pages) |
21 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
21 October 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 6 (5 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
17 August 2010 | Full accounts made up to 31 March 2010 (14 pages) |
5 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
5 August 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5 (5 pages) |
18 January 2010 | Annual return made up to 8 December 2009 (9 pages) |
18 January 2010 | Annual return made up to 8 December 2009 (9 pages) |
18 January 2010 | Annual return made up to 8 December 2009 (9 pages) |
16 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4 (5 pages) |
16 January 2010 | Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3 (5 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
30 July 2009 | Full accounts made up to 31 March 2009 (12 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
21 July 2009 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 March 2009 | Annual return made up to 08/12/08 (2 pages) |
6 March 2009 | Annual return made up to 08/12/08 (2 pages) |
21 July 2008 | Full accounts made up to 29 March 2008 (11 pages) |
21 July 2008 | Full accounts made up to 29 March 2008 (11 pages) |
13 December 2007 | Annual return made up to 08/12/07 (2 pages) |
13 December 2007 | Annual return made up to 08/12/07 (2 pages) |
30 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
30 September 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
7 August 2007 | Particulars of mortgage/charge (5 pages) |
8 December 2006 | Incorporation (3 pages) |
8 December 2006 | Incorporation (3 pages) |