Company NameAtherton Engineering Limited
DirectorRichard Atherton
Company StatusActive
Company Number04308866
CategoryPrivate Limited Company
Incorporation Date23 October 2001(22 years, 6 months ago)

Business Activity

Section CManufacturing
SIC 2733Cold forming or folding
SIC 24330Cold forming or folding

Directors

Director NameRichard Atherton
Date of BirthAugust 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed23 October 2001(same day as company formation)
RoleEngineering
Country of ResidenceEngland
Correspondence AddressBrook Farm
Swineyard Lane
High Legh
Cheshire
WA16 0SD
Secretary NameStephanie Smith
NationalityBritish
StatusCurrent
Appointed01 February 2006(4 years, 3 months after company formation)
Appointment Duration18 years, 3 months
RoleEngineering
Correspondence AddressBrook Farm
Swineyard Lane
High Legh
Cheshire
WA16 0SD
Director NameLesley Joyce Graeme
Date of BirthDecember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameDorothy May Graeme
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address61 Fairview Avenue
Gillingham
Kent
ME8 0QP
Secretary NameStephanie Claire Louise Smith
NationalityBritish
StatusResigned
Appointed23 October 2001(same day as company formation)
RoleCompany Director
Correspondence Address26 Princess Avenue
Warrington
WA1 3PE

Contact

Telephone07 776253780
Telephone regionMobile

Location

Registered AddressBrook Farm Swineyard Lane
High Legh
WA16 0SD
RegionNorth West
ConstituencyTatton
CountyCheshire
ParishHigh Legh
WardHigh Legh

Shareholders

1 at £1Mr Richard Atherton
100.00%
Ordinary

Financials

Year2014
Net Worth£269,878
Current Liabilities£80,772

Accounts

Latest Accounts31 May 2023 (11 months, 1 week ago)
Next Accounts Due28 February 2025 (10 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 May

Returns

Latest Return8 November 2023 (5 months, 3 weeks ago)
Next Return Due22 November 2024 (6 months, 3 weeks from now)

Charges

20 May 2011Delivered on: 24 May 2011
Persons entitled: The Royal Bank of Scotland 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 see image for full details.
Outstanding
31 May 2006Delivered on: 2 June 2006
Satisfied on: 12 October 2011
Persons entitled: Rbs Invoice Finance Limited

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
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. See the mortgage charge document for full details.
Fully Satisfied
13 December 2001Delivered on: 27 December 2001
Satisfied on: 12 October 2011
Persons entitled: The Royal Bank of Scotland 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.
Fully Satisfied

Filing History

8 November 2023Confirmation statement made on 8 November 2023 with no updates (3 pages)
30 October 2023Micro company accounts made up to 31 May 2023 (5 pages)
16 January 2023Micro company accounts made up to 31 May 2022 (5 pages)
9 December 2022Confirmation statement made on 13 November 2022 with no updates (3 pages)
9 December 2022Secretary's details changed for Stephanie Smith on 9 December 2022 (1 page)
14 December 2021Micro company accounts made up to 31 May 2021 (5 pages)
24 November 2021Confirmation statement made on 13 November 2021 with no updates (3 pages)
9 December 2020Micro company accounts made up to 31 May 2020 (5 pages)
17 November 2020Confirmation statement made on 13 November 2020 with no updates (3 pages)
29 November 2019Micro company accounts made up to 31 May 2019 (5 pages)
18 November 2019Confirmation statement made on 13 November 2019 with no updates (3 pages)
2 January 2019Micro company accounts made up to 31 May 2018 (5 pages)
14 November 2018Confirmation statement made on 13 November 2018 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
14 November 2017Confirmation statement made on 13 November 2017 with no updates (3 pages)
21 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
21 August 2017Micro company accounts made up to 31 May 2017 (5 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
29 November 2016Total exemption small company accounts made up to 31 May 2016 (8 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
21 November 2016Confirmation statement made on 13 November 2016 with updates (5 pages)
20 November 2015Director's details changed for Richard Atherton on 13 November 2014 (2 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Annual return made up to 13 November 2015 with a full list of shareholders
Statement of capital on 2015-11-20
  • GBP 1
(4 pages)
20 November 2015Director's details changed for Richard Atherton on 13 November 2014 (2 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
9 November 2015Total exemption small company accounts made up to 31 May 2015 (8 pages)
2 December 2014Annual return made up to 13 November 2014
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
2 December 2014Annual return made up to 13 November 2014
Statement of capital on 2014-12-02
  • GBP 1
(4 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
9 December 2013Total exemption small company accounts made up to 31 May 2013 (5 pages)
2 December 2013Annual return made up to 13 November 2013
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
2 December 2013Annual return made up to 13 November 2013
Statement of capital on 2013-12-02
  • GBP 1
(4 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
6 December 2012Total exemption small company accounts made up to 31 May 2012 (8 pages)
26 November 2012Annual return made up to 13 November 2012 (4 pages)
26 November 2012Annual return made up to 13 November 2012 (4 pages)
14 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
14 December 2011Annual return made up to 13 November 2011 with a full list of shareholders (4 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
4 November 2011Total exemption small company accounts made up to 31 May 2011 (5 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
14 October 2011Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 (3 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 May 2011Particulars of a mortgage or charge / charge no: 3 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
20 January 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
7 January 2011Annual return made up to 12 November 2010 (13 pages)
7 January 2011Annual return made up to 12 November 2010 (13 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
5 February 2010Total exemption small company accounts made up to 31 May 2009 (5 pages)
22 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
22 December 2009Annual return made up to 13 November 2009 with a full list of shareholders (14 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (5 pages)
2 December 2008Return made up to 13/11/08; no change of members (4 pages)
2 December 2008Return made up to 13/11/08; no change of members (4 pages)
18 February 2008Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/08
(6 pages)
18 February 2008Return made up to 23/10/07; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 18/02/08
(6 pages)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
29 January 2008Registered office changed on 29/01/08 from: brookfarm, swineyard lane, high leigh near knutsford, cheshire WA16 0SD (1 page)
29 January 2008Registered office changed on 29/01/08 from: brookfarm, swineyard lane, high leigh near knutsford, cheshire WA16 0SD (1 page)
29 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 November 2007Registered office changed on 04/11/07 from: 16 manor road, lymm, cheshire WA13 0AY (1 page)
4 November 2007Director's particulars changed (1 page)
4 November 2007Secretary's particulars changed (1 page)
4 November 2007Registered office changed on 04/11/07 from: 16 manor road, lymm, cheshire WA13 0AY (1 page)
4 November 2007Secretary's particulars changed (1 page)
4 November 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
2 June 2007Director's particulars changed (1 page)
2 June 2007Registered office changed on 02/06/07 from: 13 springfield avenue, grappenhall, warrington, cheshire WA4 2NW (1 page)
2 June 2007Secretary's particulars changed (1 page)
2 June 2007Registered office changed on 02/06/07 from: 13 springfield avenue, grappenhall, warrington, cheshire WA4 2NW (1 page)
2 June 2007Secretary's particulars changed (1 page)
20 December 2006Return made up to 23/10/06; full list of members (6 pages)
20 December 2006Return made up to 23/10/06; full list of members (6 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
12 July 2006Total exemption small company accounts made up to 31 May 2006 (7 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
2 June 2006Particulars of mortgage/charge (5 pages)
6 April 2006Registered office changed on 06/04/06 from: 12 1 palatine industrial estate, causeway avenue, warrington, WA4 6QQ (1 page)
6 April 2006Registered office changed on 06/04/06 from: 12 1 palatine industrial estate, causeway avenue, warrington, WA4 6QQ (1 page)
3 March 2006New secretary appointed (2 pages)
3 March 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 March 2006New secretary appointed (2 pages)
3 March 2006Return made up to 23/10/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
10 February 2006Total exemption small company accounts made up to 31 May 2005 (7 pages)
16 June 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
16 June 2005Secretary resigned (1 page)
16 June 2005Accounting reference date shortened from 30/11/05 to 31/05/05 (1 page)
16 June 2005Secretary resigned (1 page)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
1 June 2005Total exemption small company accounts made up to 30 November 2004 (7 pages)
23 November 2004Registered office changed on 23/11/04 from: 12 1 palatine ind est, causeway avenue, warrington, cheshire WA4 6QQ (1 page)
23 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
23 November 2004Registered office changed on 23/11/04 from: 12 1 palatine ind est, causeway avenue, warrington, cheshire WA4 6QQ (1 page)
23 November 2004Return made up to 23/10/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 November 2004Registered office changed on 11/11/04 from: 7 springfield avenue, grappenhall, warrington, cheshire WA4 2NW (1 page)
11 November 2004Registered office changed on 11/11/04 from: 7 springfield avenue, grappenhall, warrington, cheshire WA4 2NW (1 page)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
2 June 2004Total exemption small company accounts made up to 30 November 2003 (7 pages)
18 January 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
18 January 2004Total exemption small company accounts made up to 30 November 2002 (6 pages)
14 October 2003Return made up to 23/10/03; full list of members (6 pages)
14 October 2003Return made up to 23/10/03; full list of members (6 pages)
11 November 2002Return made up to 23/10/02; full list of members (6 pages)
11 November 2002Return made up to 23/10/02; full list of members (6 pages)
7 August 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
7 August 2002Accounting reference date extended from 31/10/02 to 30/11/02 (1 page)
27 December 2001Particulars of mortgage/charge (3 pages)
27 December 2001Particulars of mortgage/charge (3 pages)
4 November 2001Registered office changed on 04/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Registered office changed on 04/11/01 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP (1 page)
4 November 2001New director appointed (2 pages)
4 November 2001Director resigned (1 page)
4 November 2001Secretary resigned (1 page)
4 November 2001New secretary appointed (2 pages)
4 November 2001Secretary resigned (1 page)
4 November 2001New director appointed (2 pages)
23 October 2001Incorporation (18 pages)
23 October 2001Incorporation (18 pages)