Company NameAtlas Business Group Of Companies Limited
Company StatusActive
Company Number03204893
CategoryPrivate Limited Company
Incorporation Date29 May 1996(27 years, 11 months ago)
Previous NamesAtlas Business Plc and Atlas Business Group Of Companies Plc

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities
SIC 7260Other computer related activities
SIC 62090Other information technology service activities

Directors

Director NameMrs Daphne Butler
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr John Andrew Scott Butler
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Secretary NameMrs Daphne Butler
NationalityBritish
StatusCurrent
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr Gary Manktelow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(18 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleIT Manager
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameMr David Edmund Philip Gibbs-Steel
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2015(18 years, 8 months after company formation)
Appointment Duration9 years, 2 months
RoleIT Consultant
Country of ResidenceEngland
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Secretary NameIrene Lesley Harrison
NationalityBritish
StatusResigned
Appointed29 May 1996(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFy Mwthin
22 Merthyr Road Tongwynlais
Cardiff
South Glamorgan
CF15 7LH
Wales
Director NameDaisy Grace May Osborne
Date of BirthMarch 1912 (Born 112 years ago)
NationalityBritish
StatusResigned
Appointed12 June 1996(2 weeks after company formation)
Appointment Duration7 months, 1 week (resigned 16 January 1997)
RoleRetired
Correspondence Address5 Wesley Close
Nantwich
Cheshire
CW5 5SN
Director NameMr Benjamin Scott Butler
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year, 9 months after company formation)
Appointment Duration15 years, 11 months (resigned 24 February 2014)
RoleSoftware Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameAnthony Nicholas Chan
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year, 9 months after company formation)
Appointment Duration7 years (resigned 01 April 2005)
RoleAccountant
Correspondence Address6 Sandon Avenue
Westlands
Newcastle-Under-Lyme
Staffordshire
ST5 3QA
Director NameMr Roger Fieldhouse
Date of BirthJune 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed13 March 1998(1 year, 9 months after company formation)
Appointment Duration2 years, 2 months (resigned 31 May 2000)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address9 Silverdale
Lancaster Road
Southport
PR8 2LF
Director NameMr Craig McKinnon Cameron
Date of BirthDecember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed13 December 2007(11 years, 6 months after company formation)
Appointment Duration5 years, 7 months (resigned 17 July 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlobe Works Hospital Street
Nantwich
Cheshire
CW5 5RL
Director NameMr John Michael Bilyj
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Old Garth Croft
Fairburn
Knottingley
West Yorkshire
WF11 9HD
Director NameMrs Diane Lonsdale
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCarpenters Cottage
50 Coxley Lane Middlestown
Wakefield
West Yorkshire
WF4 4PU
Director NameMr Gary Manktelow
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2009(12 years, 7 months after company formation)
Appointment Duration5 years, 1 month (resigned 24 February 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Cranewells Rise
Leeds
West Yorkshire
LS15 9HE
Director NameMr David James Britton
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2015(18 years, 8 months after company formation)
Appointment Duration6 years, 8 months (resigned 30 September 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressDatum House Electra Way
Crewe
Cheshire
CW1 6ZF
Director NameBusiness Information Research & Reporting Limited (Corporation)
StatusResigned
Appointed29 May 1996(same day as company formation)
Correspondence AddressCrown House
64 Whitchurch Road
Cardiff
CF14 3LX
Wales

Contact

Websiteatlasbusiness.com
Telephone01270 613000
Telephone regionCrewe

Location

Registered AddressDatum House
Electra Way
Crewe
Cheshire
CW1 6ZF
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 100 other UK companies use this postal address

Shareholders

6.6k at £1David Edmund Philip Lambert
5.27%
Ordinary C1
6.6k at £1David James Britton
5.27%
Ordinary C3
6.6k at £1Gary Manktelow
5.27%
Ordinary C2
32.8k at £1Mr John Andrew Scott Butler
26.20%
Ordinary B
32.5k at £1Daphne Butler
26.00%
Ordinary B
20k at £1Daphne Butler
16.00%
Ordinary A
20k at £1Mr John Andrew Scott Butler
16.00%
Ordinary A
1 at £1Family Bliss LTD
0.00%
Redeemable

Financials

Year2014
Net Worth£384,027
Cash£187,751
Current Liabilities£306,167

Accounts

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

Returns

Latest Return29 May 2023 (11 months ago)
Next Return Due12 June 2024 (1 month, 2 weeks from now)

Charges

16 January 2014Delivered on: 17 January 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding
7 November 2003Delivered on: 13 November 2003
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 charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

19 September 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
12 June 2023Confirmation statement made on 29 May 2023 with no updates (3 pages)
10 May 2023Change of details for Mr John Andrew Scott Butler as a person with significant control on 10 May 2023 (2 pages)
10 May 2023Director's details changed for Mr John Andrew Scott Butler on 10 May 2023 (2 pages)
10 May 2023Change of details for Mrs Daphne Butler as a person with significant control on 10 May 2023 (2 pages)
10 May 2023Director's details changed for Mrs Daphne Butler on 10 May 2023 (2 pages)
22 November 2022Director's details changed for Mrs Daphne Butler on 10 November 2022 (2 pages)
22 November 2022Change of details for Mrs Daphne Butler as a person with significant control on 10 November 2022 (2 pages)
22 November 2022Change of details for Mr John Andrew Scott Butler as a person with significant control on 10 November 2022 (2 pages)
22 November 2022Director's details changed for Mr John Andrew Scott Butler on 10 November 2022 (2 pages)
15 July 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
31 May 2022Confirmation statement made on 29 May 2022 with updates (6 pages)
9 December 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 November 2021Resolutions
  • RES13 ‐ Contract proposed to be made 30/09/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
29 October 2021Cancellation of shares. Statement of capital on 30 September 2021
  • GBP 118,418
(7 pages)
19 October 2021Termination of appointment of David James Britton as a director on 30 September 2021 (1 page)
14 July 2021Accounts for a small company made up to 31 December 2020 (15 pages)
8 June 2021Confirmation statement made on 29 May 2021 with updates (4 pages)
10 November 2020Director's details changed for Mr David Edmund Philip Lambert on 12 September 2020 (2 pages)
2 June 2020Confirmation statement made on 29 May 2020 with no updates (3 pages)
24 March 2020Accounts for a small company made up to 31 December 2019 (13 pages)
8 November 2019Accounts for a small company made up to 31 December 2018 (14 pages)
6 September 2019Previous accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
11 June 2019Confirmation statement made on 29 May 2019 with no updates (3 pages)
8 June 2018Confirmation statement made on 29 May 2018 with no updates (3 pages)
4 June 2018Accounts for a small company made up to 31 March 2018 (18 pages)
5 December 2017Accounts for a small company made up to 31 March 2017 (13 pages)
22 November 2017Director's details changed for Mrs Daphne Butler on 9 November 2017 (2 pages)
22 November 2017Director's details changed for Mr John Andrew Scott Butler on 9 November 2017 (2 pages)
22 November 2017Change of details for Mr John Andrew Scott Butler as a person with significant control on 9 November 2017 (2 pages)
22 November 2017Change of details for Mrs Daphne Butler as a person with significant control on 9 November 2017 (2 pages)
22 November 2017Change of details for Mr John Andrew Scott Butler as a person with significant control on 9 November 2017 (2 pages)
22 November 2017Director's details changed for Mr John Andrew Scott Butler on 9 November 2017 (2 pages)
22 November 2017Change of details for Mrs Daphne Butler as a person with significant control on 9 November 2017 (2 pages)
22 November 2017Director's details changed for Mrs Daphne Butler on 9 November 2017 (2 pages)
11 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
11 June 2017Confirmation statement made on 29 May 2017 with updates (7 pages)
19 September 2016Accounts for a small company made up to 31 March 2016 (11 pages)
19 September 2016Accounts for a small company made up to 31 March 2016 (11 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 125,001
(10 pages)
2 June 2016Annual return made up to 29 May 2016 with a full list of shareholders
Statement of capital on 2016-06-02
  • GBP 125,001
(10 pages)
2 March 2016Resolutions
  • RES13 ‐ Share premium account be reduced 18/02/2016
  • RES13 ‐ Share premium account be reduced 18/02/2016
(1 page)
2 March 2016Statement by Directors (1 page)
2 March 2016Statement of capital on 2 March 2016
  • GBP 125,001
(7 pages)
2 March 2016Statement of capital on 2 March 2016
  • GBP 125,001
(7 pages)
2 March 2016Resolutions
  • RES13 ‐ Share premium account be reduced 18/02/2016
(1 page)
2 March 2016Solvency Statement dated 18/02/16 (1 page)
2 March 2016Solvency Statement dated 18/02/16 (1 page)
2 March 2016Statement by Directors (1 page)
5 January 2016Accounts for a small company made up to 31 March 2015 (11 pages)
5 January 2016Accounts for a small company made up to 31 March 2015 (11 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 125,001
(10 pages)
10 June 2015Annual return made up to 29 May 2015 with a full list of shareholders
Statement of capital on 2015-06-10
  • GBP 125,001
(10 pages)
18 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 125,001
(8 pages)
18 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 125,001
(8 pages)
18 March 2015Statement of capital following an allotment of shares on 1 February 2015
  • GBP 125,001
(8 pages)
12 March 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
12 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(30 pages)
23 February 2015Director's details changed for Mr Gary Manktelow on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr David James Britton as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr David Edmund Philip Lambert as a director on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr David James Britton on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr David James Britton on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Gary Manktelow on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr David Edmund Philip Lambert on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr Gary Manktelow as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr Gary Manktelow as a director on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr David Edmund Philip Lambert on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr David James Britton on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr David James Britton as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr David James Britton as a director on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr David Edmund Philip Lambert as a director on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr David Edmund Philip Lambert on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr David Edmund Philip Lambert as a director on 1 February 2015 (2 pages)
23 February 2015Director's details changed for Mr Gary Manktelow on 1 February 2015 (2 pages)
23 February 2015Appointment of Mr Gary Manktelow as a director on 1 February 2015 (2 pages)
17 November 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
17 November 2014Group of companies' accounts made up to 31 March 2014 (37 pages)
13 November 2014Solvency Statement dated 30/10/14 (1 page)
13 November 2014Statement of capital on 13 November 2014
  • GBP 105,252
(4 pages)
13 November 2014Solvency Statement dated 30/10/14 (1 page)
13 November 2014Resolutions
  • RES13 ‐ Reduce share prem a/c 30/10/2014
(2 pages)
13 November 2014Statement of capital on 13 November 2014
  • GBP 105,252
(4 pages)
15 July 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
15 July 2014Group of companies' accounts made up to 31 July 2013 (30 pages)
24 June 2014Secretary's details changed for Mrs Daphne Butler on 29 May 2014 (1 page)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 105,252
(7 pages)
24 June 2014Director's details changed for Mrs Daphne Butler on 29 May 2014 (2 pages)
24 June 2014Director's details changed for Mr John Andrew Scott Butler on 29 May 2014 (2 pages)
24 June 2014Director's details changed for Mr John Andrew Scott Butler on 29 May 2014 (2 pages)
24 June 2014Secretary's details changed for Mrs Daphne Butler on 29 May 2014 (1 page)
24 June 2014Director's details changed for Mrs Daphne Butler on 29 May 2014 (2 pages)
24 June 2014Annual return made up to 29 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 105,252
(7 pages)
2 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 105,252
(4 pages)
2 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 105,252
(4 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
2 June 2014Statement of capital following an allotment of shares on 8 May 2014
  • GBP 105,252
(4 pages)
2 June 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
(29 pages)
6 May 2014Purchase of own shares. (3 pages)
6 May 2014Purchase of own shares. (3 pages)
11 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
11 April 2014Previous accounting period shortened from 31 July 2014 to 31 March 2014 (1 page)
8 April 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 105,251
(4 pages)
8 April 2014Previous accounting period shortened from 31 December 2013 to 31 July 2013 (1 page)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 105,251
(4 pages)
8 April 2014Cancellation of shares. Statement of capital on 8 April 2014
  • GBP 105,251
(4 pages)
7 March 2014Termination of appointment of Benjamin Butler as a director (1 page)
7 March 2014Termination of appointment of Diane Lonsdale as a director (1 page)
7 March 2014Termination of appointment of John Bilyj as a director (1 page)
7 March 2014Termination of appointment of John Bilyj as a director (1 page)
7 March 2014Termination of appointment of Gary Manktelow as a director (1 page)
7 March 2014Termination of appointment of Gary Manktelow as a director (1 page)
7 March 2014Termination of appointment of Benjamin Butler as a director (1 page)
7 March 2014Termination of appointment of Diane Lonsdale as a director (1 page)
1 March 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
1 March 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
30 January 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
30 January 2014Part of the property or undertaking has been released and no longer forms part of charge 1 (5 pages)
17 January 2014Registration of charge 032048930002 (4 pages)
17 January 2014Registration of charge 032048930002 (4 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Particulars of variation of rights attached to shares (3 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Change of share class name or designation (2 pages)
26 November 2013Particulars of variation of rights attached to shares (3 pages)
1 October 2013Re-registration of Memorandum and Articles (28 pages)
1 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2013Certificate of re-registration from Public Limited Company to Private (1 page)
1 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
1 October 2013Re-registration of Memorandum and Articles (28 pages)
1 October 2013Resolutions
  • RES02 ‐ Resolution of re-registration
(3 pages)
1 October 2013Re-registration from a public company to a private limited company (2 pages)
1 October 2013Re-registration from a public company to a private limited company (2 pages)
22 July 2013Termination of appointment of Craig Cameron as a director (1 page)
22 July 2013Termination of appointment of Craig Cameron as a director (1 page)
5 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
5 July 2013Group of companies' accounts made up to 31 December 2012 (31 pages)
14 June 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 180,000
(5 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (14 pages)
14 June 2013Statement of capital following an allotment of shares on 31 December 2012
  • GBP 180,000
(5 pages)
14 June 2013Annual return made up to 29 May 2013 with a full list of shareholders (14 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
3 July 2012Group of companies' accounts made up to 31 December 2011 (31 pages)
2 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (14 pages)
2 July 2012Annual return made up to 29 May 2012 with a full list of shareholders (14 pages)
7 July 2011Director's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages)
7 July 2011Director's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages)
7 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (14 pages)
7 July 2011Annual return made up to 29 May 2011 with a full list of shareholders (14 pages)
7 July 2011Director's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages)
7 July 2011Director's details changed for Mr John Andrew Scott Butler on 1 January 2011 (2 pages)
7 July 2011Director's details changed for Mr John Andrew Scott Butler on 1 January 2011 (2 pages)
7 July 2011Director's details changed for Mr John Andrew Scott Butler on 1 January 2011 (2 pages)
6 July 2011Secretary's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Benjamin Scott Butler on 1 January 2011 (2 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
6 July 2011Director's details changed for Mr Benjamin Scott Butler on 1 January 2011 (2 pages)
6 July 2011Secretary's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages)
6 July 2011Secretary's details changed for Mrs Daphne Butler on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Craig Mckinnon Cameron on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Craig Mckinnon Cameron on 1 January 2011 (2 pages)
6 July 2011Director's details changed for Mr Craig Mckinnon Cameron on 1 January 2011 (2 pages)
6 July 2011Group of companies' accounts made up to 31 December 2010 (30 pages)
6 July 2011Director's details changed for Mr Benjamin Scott Butler on 1 January 2011 (2 pages)
10 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
10 August 2010Annual return made up to 29 May 2010 with a full list of shareholders (14 pages)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 169,749
(5 pages)
16 July 2010Statement of capital following an allotment of shares on 30 June 2010
  • GBP 169,749
(5 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
1 July 2010Group of companies' accounts made up to 31 December 2009 (35 pages)
19 January 2010Company name changed atlas business PLC\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
19 January 2010Company name changed atlas business PLC\certificate issued on 19/01/10
  • CONNOT ‐
(3 pages)
8 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 162,249
(5 pages)
8 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 165,249
(5 pages)
8 January 2010Statement of capital following an allotment of shares on 30 November 2009
  • GBP 162,249
(5 pages)
8 January 2010Statement of capital following an allotment of shares on 31 December 2009
  • GBP 165,249
(5 pages)
4 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
4 January 2010Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-14
(1 page)
21 December 2009Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 21 December 2009 (1 page)
21 December 2009Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 21 December 2009 (1 page)
5 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 155,201
(2 pages)
5 October 2009Statement of capital following an allotment of shares on 30 September 2009
  • GBP 155,201
(2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Ad 30/06/09\gbp si 1000@1=1000\gbp ic 158200/159200\ (2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Ad 30/06/09\gbp si 3000@1=3000\gbp ic 155200/158200\ (2 pages)
11 August 2009Capitals not rolled up (2 pages)
11 August 2009Ad 30/06/09\gbp si 1000@1=1000\gbp ic 158200/159200\ (2 pages)
11 August 2009Ad 30/06/09\gbp si 3000@1=3000\gbp ic 155200/158200\ (2 pages)
31 July 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
31 July 2009Group of companies' accounts made up to 31 December 2008 (41 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Capitals not rolled up (2 pages)
28 July 2009Capitals not rolled up (2 pages)
26 June 2009Return made up to 29/05/09; full list of members (7 pages)
26 June 2009Return made up to 29/05/09; full list of members (7 pages)
17 June 2009Notice of assignment of name or new name to shares (1 page)
17 June 2009Ad 01/01/09\gbp si 15000@1=15000\gbp ic 111700/126700\ (2 pages)
17 June 2009Notice of assignment of name or new name to shares (1 page)
17 June 2009Ad 01/01/09\gbp si 15000@1=15000\gbp ic 111700/126700\ (2 pages)
17 June 2009Notice of assignment of name or new name to shares (1 page)
17 June 2009Notice of assignment of name or new name to shares (1 page)
9 February 2009Notice of assignment of name or new name to shares (1 page)
9 February 2009Notice of assignment of name or new name to shares (1 page)
28 January 2009Gbp nc 111700/250000\31/12/08 (2 pages)
28 January 2009Gbp nc 111700/250000\31/12/08 (2 pages)
27 January 2009Director appointed mr john michael bilyj (1 page)
27 January 2009Director's change of particulars / benjamin butler / 01/07/2008 (1 page)
27 January 2009Director appointed ms diane stephanie lonsdale (1 page)
27 January 2009Director appointed mr gary manktelow (1 page)
27 January 2009Director appointed mr gary manktelow (1 page)
27 January 2009Director appointed mr john michael bilyj (1 page)
27 January 2009Director appointed ms diane stephanie lonsdale (1 page)
27 January 2009Director's change of particulars / benjamin butler / 01/07/2008 (1 page)
9 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
9 December 2008Accounting reference date extended from 30/06/2008 to 31/12/2008 (1 page)
24 June 2008Director's change of particulars / benjamin butler / 30/06/2007 (2 pages)
24 June 2008Return made up to 29/05/08; full list of members (6 pages)
24 June 2008Director's change of particulars / benjamin butler / 30/06/2007 (1 page)
24 June 2008Return made up to 29/05/08; full list of members (6 pages)
24 June 2008Director's change of particulars / benjamin butler / 30/06/2007 (1 page)
24 June 2008Director's change of particulars / benjamin butler / 30/06/2007 (2 pages)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2008Director appointed craig mckinnon cameron (1 page)
10 March 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
10 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
10 March 2008Director appointed craig mckinnon cameron (1 page)
10 March 2008Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
31 January 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
31 January 2008Group of companies' accounts made up to 30 June 2007 (36 pages)
22 June 2007Return made up to 29/05/07; full list of members (3 pages)
22 June 2007Return made up to 29/05/07; full list of members (3 pages)
5 February 2007Group of companies' accounts made up to 30 June 2006 (37 pages)
5 February 2007Group of companies' accounts made up to 30 June 2006 (37 pages)
29 June 2006Return made up to 29/05/06; full list of members (8 pages)
29 June 2006Return made up to 29/05/06; full list of members (8 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
2 February 2006Group of companies' accounts made up to 30 June 2005 (33 pages)
19 July 2005Director resigned (1 page)
19 July 2005Director resigned (1 page)
6 July 2005Return made up to 29/05/05; full list of members (9 pages)
6 July 2005Return made up to 29/05/05; full list of members (9 pages)
8 June 2005Director resigned (1 page)
8 June 2005Director resigned (1 page)
2 February 2005Full accounts made up to 30 June 2004 (25 pages)
2 February 2005Full accounts made up to 30 June 2004 (25 pages)
1 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 June 2004Return made up to 29/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
4 February 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
4 February 2004Group of companies' accounts made up to 30 June 2003 (31 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
13 November 2003Particulars of mortgage/charge (3 pages)
6 June 2003Return made up to 29/05/03; full list of members (9 pages)
6 June 2003Return made up to 29/05/03; full list of members (9 pages)
27 January 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
27 January 2003Group of companies' accounts made up to 30 June 2002 (29 pages)
27 June 2002Return made up to 29/05/02; full list of members (9 pages)
27 June 2002Return made up to 29/05/02; full list of members (9 pages)
14 February 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
14 February 2002Group of companies' accounts made up to 30 June 2001 (28 pages)
6 July 2001Return made up to 29/05/01; full list of members (8 pages)
6 July 2001Return made up to 29/05/01; full list of members (8 pages)
2 March 2001Full group accounts made up to 30 June 2000 (25 pages)
2 March 2001Full group accounts made up to 30 June 2000 (25 pages)
14 June 2000Director resigned (1 page)
14 June 2000Return made up to 29/05/00; full list of members (8 pages)
14 June 2000Director resigned (1 page)
14 June 2000Return made up to 29/05/00; full list of members (8 pages)
3 February 2000Full group accounts made up to 30 June 1999 (30 pages)
3 February 2000Full group accounts made up to 30 June 1999 (30 pages)
9 June 1999Return made up to 29/05/99; no change of members (6 pages)
9 June 1999Return made up to 29/05/99; no change of members (6 pages)
28 January 1999Full group accounts made up to 30 June 1998 (44 pages)
28 January 1999Full group accounts made up to 30 June 1998 (44 pages)
19 August 1998Return made up to 29/05/98; full list of members (6 pages)
19 August 1998Return made up to 29/05/98; full list of members (6 pages)
20 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
20 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
20 April 1998Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(2 pages)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1998Conve 13/03/98 (1 page)
20 April 1998Conve 13/03/98 (1 page)
20 April 1998£ nc 50000/100000 13/03/98 (1 page)
20 April 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(2 pages)
20 April 1998Ad 13/03/98--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
20 April 1998£ nc 50000/100000 13/03/98 (1 page)
20 April 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(27 pages)
20 April 1998Ad 13/03/98--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
20 April 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
24 March 1998New director appointed (2 pages)
2 January 1998Full accounts made up to 30 June 1997 (18 pages)
2 January 1998Full accounts made up to 30 June 1997 (18 pages)
2 July 1997Return made up to 29/05/97; full list of members (6 pages)
2 July 1997Return made up to 29/05/97; full list of members (6 pages)
21 March 1997Director resigned (1 page)
21 March 1997Director resigned (1 page)
15 July 1996New director appointed (2 pages)
15 July 1996New director appointed (2 pages)
3 July 1996Ad 13/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
3 July 1996Ad 13/06/96--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
2 July 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
2 July 1996Application to commence business (2 pages)
2 July 1996Certificate of authorisation to commence business and borrow (1 page)
2 July 1996Accounting reference date extended from 31/05/97 to 30/06/97 (1 page)
2 July 1996Application to commence business (2 pages)
2 July 1996Certificate of authorisation to commence business and borrow (1 page)
2 June 1996Director resigned (1 page)
2 June 1996Secretary resigned (1 page)
2 June 1996Registered office changed on 02/06/96 from: 64 whitchurch road cardiff CF4 3LX (1 page)
2 June 1996Secretary resigned (1 page)
2 June 1996New secretary appointed;new director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996New director appointed (2 pages)
2 June 1996Registered office changed on 02/06/96 from: 64 whitchurch road cardiff CF4 3LX (1 page)
2 June 1996New secretary appointed;new director appointed (2 pages)
2 June 1996Director resigned (1 page)
29 May 1996Incorporation (17 pages)
29 May 1996Incorporation (17 pages)