Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ATLAS LEISURE HOMES LIMITED
Company Information for

ATLAS LEISURE HOMES LIMITED

ATLAS LEISURE HOMES LIMITED, WILTSHIRE ROAD, HULL, HU4 6PD,
Company Registration Number
06886685
Private Limited Company
Active

Company Overview

About Atlas Leisure Homes Ltd
ATLAS LEISURE HOMES LIMITED was founded on 2009-04-24 and has its registered office in Hull. The organisation's status is listed as "Active". Atlas Leisure Homes Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATLAS LEISURE HOMES LIMITED
 
Legal Registered Office
ATLAS LEISURE HOMES LIMITED
WILTSHIRE ROAD
HULL
HU4 6PD
Other companies in HU4
 
Filing Information
Company Number 06886685
Company ID Number 06886685
Date formed 2009-04-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 24/04/2016
Return next due 22/05/2017
Type of accounts FULL
VAT Number /Sales tax ID GB973840292  
Last Datalog update: 2023-06-05 18:55:44
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ATLAS LEISURE HOMES LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL ARTHUR DURRANT
Company Secretary 2017-10-01
DENNIS GORDON ASHTON
Director 2015-02-01
BRUCE CARLTON HARRY
Director 2009-04-24
ANDREW MILSOM GRANT INNES
Director 2009-04-24
STEVEN JON MCGAWN
Director 2017-10-09
BARRY STANLEY PATTISON
Director 2009-11-30
PHILIP SPARK
Director 2017-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
ROBIN ATKINSON
Director 2016-09-12 2018-04-20
ANDREW MILSOM GRANT INNES
Company Secretary 2009-04-24 2017-10-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEVEN JON MCGAWN PONTEFRACT SPORTS AND EDUCATION FOUNDATION Director 2017-05-12 CURRENT 2013-05-24 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-12REGISTRATION OF A CHARGE / CHARGE CODE 068866850013
2023-04-28CONFIRMATION STATEMENT MADE ON 24/04/23, WITH NO UPDATES
2022-10-03DIRECTOR APPOINTED MS JANETTE MCCLEAN
2022-04-27FULL ACCOUNTS MADE UP TO 30/09/21
2022-04-27AAFULL ACCOUNTS MADE UP TO 30/09/21
2022-04-25CS01CONFIRMATION STATEMENT MADE ON 24/04/22, WITH NO UPDATES
2021-06-29AAFULL ACCOUNTS MADE UP TO 30/09/20
2021-04-27CS01CONFIRMATION STATEMENT MADE ON 24/04/21, WITH NO UPDATES
2021-04-07AP01DIRECTOR APPOINTED MICHAEL ARTHUR DURRANT
2020-06-30AAFULL ACCOUNTS MADE UP TO 30/09/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 24/04/20, WITH NO UPDATES
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866850012
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 24/04/19, WITH UPDATES
2019-02-13RES01ADOPT ARTICLES 13/02/19
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866850011
2019-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866850010
2019-02-04PSC07CESSATION OF COLIN DREW JEFFREY AS A PERSON OF SIGNIFICANT CONTROL
2019-02-04PSC02Notification of Atlas Saturn Holdco Limited as a person with significant control on 2019-02-01
2019-02-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVEN JON MCGAWN
2019-02-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866850005
2019-02-01TM01APPOINTMENT TERMINATED, DIRECTOR BARRY STANLEY PATTISON
2019-02-01PSC07CESSATION OF BRUCE CARLTON HARRY AS A PERSON OF SIGNIFICANT CONTROL
2019-01-31AAFULL ACCOUNTS MADE UP TO 30/09/18
2019-01-16TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS GORDON ASHTON
2018-09-18AP01DIRECTOR APPOINTED MR COLIN DREW JEFFREY
2018-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/18, WITH NO UPDATES
2018-04-23TM01APPOINTMENT TERMINATED, DIRECTOR ROBIN ATKINSON
2018-04-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2017-10-12TM02APPOINTMENT TERMINATED, SECRETARY ANDREW INNES
2017-10-12AP03SECRETARY APPOINTED MR MICHAEL ARTHUR DURRANT
2017-10-12AP01DIRECTOR APPOINTED MR STEVEN MCGAWN
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MILSOM GRANT INNES / 12/09/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN ATKINSON / 02/08/2017
2017-09-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CARLTON HARRY / 12/09/2017
2017-09-11CH03SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW MILSOM GRANT INNES / 11/09/2017
2017-09-11PSC04PSC'S CHANGE OF PARTICULARS / MR ANDREW MILSOM GRANT INNES / 11/09/2017
2017-06-27AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-04-24LATEST SOC24/04/17 STATEMENT OF CAPITAL;GBP 400000
2017-04-24CS01CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES
2017-04-13AP01DIRECTOR APPOINTED MR PHILIP SPARK
2017-01-13MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-12-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866850007
2016-10-06AP01DIRECTOR APPOINTED MR ROBIN ATKINSON
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 400000
2016-05-19AR0124/04/16 FULL LIST
2016-04-12AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/15
2015-06-06AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14
2015-05-18LATEST SOC18/05/15 STATEMENT OF CAPITAL;GBP 400000
2015-05-18AR0124/04/15 FULL LIST
2015-05-18AP01DIRECTOR APPOINTED MR DENNIS GORDON ASHTON
2014-10-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866850006
2014-09-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 068866850005
2014-05-28LATEST SOC28/05/14 STATEMENT OF CAPITAL;GBP 400000
2014-05-28AR0124/04/14 FULL LIST
2014-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CARLTON HARRY / 01/02/2014
2014-03-07AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/13
2013-07-08AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/12
2013-04-25AR0124/04/13 FULL LIST
2013-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2013 FROM ALTAMIRA 7 WOODLANDS RISE NORTH FERRIBY EAST YORKSHIRE HU14 3JT
2012-06-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/11
2012-05-11AR0124/04/12 FULL LIST
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MILSOM GRANT INNES / 11/05/2012
2012-05-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE CARLTON HARRY / 11/05/2012
2011-07-27RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2011-07-27RES01ALTER ARTICLES 22/07/2010
2011-07-27SH0122/07/10 STATEMENT OF CAPITAL GBP 400000
2011-06-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-06-09AR0124/04/11 FULL LIST
2011-05-26MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-01-25AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/10
2010-06-29MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2010-05-25AR0124/04/10 FULL LIST
2010-05-25AA01CURREXT FROM 30/04/2010 TO 30/09/2010
2010-05-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-06RES04NC INC ALREADY ADJUSTED 30/11/2009
2010-05-06MISC123 FORM INCREASE CAPITAL 99000
2010-05-06SH0105/07/09 STATEMENT OF CAPITAL GBP 199
2010-05-06SH0130/11/09 STATEMENT OF CAPITAL GBP 10000
2009-12-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-12-12MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2009-12-09AP01DIRECTOR APPOINTED BARRY STANLEY PATTISON
2009-11-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-07-1188(2)AD 01/06/09 GBP SI 1@1=1 GBP IC 1/2
2009-04-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
32 - Other manufacturing
329 - Other manufacturing n.e.c.
32990 - Other manufacturing n.e.c.




Licences & Regulatory approval
We could not find any licences issued to ATLAS LEISURE HOMES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ATLAS LEISURE HOMES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 12
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-04 Outstanding BANK OF SCOTLAND PLC
2014-09-30 Outstanding BANK OF SCOTLAND PLC
ALL ASSETS DEBENTURE 2011-05-26 Outstanding VENTURE FINANCE PLC
DEBENTURE 2009-12-12 Outstanding HULL BUSINESS DEVELOPMENT FUND LTD
DEBENTURE 2009-11-30 Satisfied ATLAS HOLIDAY HOMES LIMITED
ALL ASSETS DEBENTURE 2009-11-17 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
Filed Financial Reports
Annual Accounts
2014-09-30
Annual Accounts
2013-09-30
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2010-09-30
Annual Accounts
2018-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ATLAS LEISURE HOMES LIMITED

Intangible Assets
Patents
We have not found any records of ATLAS LEISURE HOMES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS LEISURE HOMES LIMITED
Trademarks
We have not found any records of ATLAS LEISURE HOMES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATLAS LEISURE HOMES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
NORTH EAST LINCOLNSHIRE COUNCIL 2014-12-31 GBP £5,292 Grants Pd Over To Third Party
NORTH EAST LINCOLNSHIRE COUNCIL 2014-10-27 GBP £38,683 Grants Pd Over To Third Party

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS LEISURE HOMES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ATLAS LEISURE HOMES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ATLAS LEISURE HOMES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.