Company NameATV Contract Services Limited
Company StatusActive
Company Number04515676
CategoryPrivate Limited Company
Incorporation Date20 August 2002(21 years, 8 months ago)
Previous NameTalisman Limited

Business Activity

Section NAdministrative and support service activities
SIC 7131Rent agricultural machinery & equipment
SIC 77310Renting and leasing of agricultural machinery and equipment
SIC 0141Agricultural service activities
SIC 81300Landscape service activities

Directors

Director NameMr Robert Paul Hensman
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Marcus Richard Wright
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address66 Eastfield Avenue
Melton Mowbray
Leicestershire
LE13 1TE
Director NameMr William Alan Bale
Date of BirthAugust 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleContracts Manager
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Benjamin Peter Hensman
Date of BirthMarch 1989 (Born 35 years ago)
NationalityBritish
StatusCurrent
Appointed17 July 2020(17 years, 11 months after company formation)
Appointment Duration3 years, 9 months
RoleContracts Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Thomas George James Barton
Date of BirthApril 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMrs Abigail Sarah Draper
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Alasdair Alan Ryder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Daniel Thomas
Date of BirthMarch 1988 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Director NameMr Ian Harry Strudwick
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 December 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameSally Evans
StatusCurrent
Appointed17 December 2021(19 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Correspondence AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
Secretary NameMr Robert Paul Hensman
NationalityBritish
StatusResigned
Appointed20 August 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWedmore House
Highfield End, Ashby Folville
Melton Mowbray
Leicestershire
LE14 2TP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed20 August 2002(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websiteatvcontractservices.co.uk
Email address[email protected]
Telephone01664 823535
Telephone regionMelton Mowbray

Location

Registered AddressSpring Lodge 172 Chester Road
Helsby
Cheshire
WA6 0AR
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishHelsby
WardHelsby
Built Up AreaHelsby
Address MatchesOver 90 other UK companies use this postal address

Financials

Year2012
Net Worth£1,711
Cash£488
Current Liabilities£195,147

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return24 August 2023 (8 months ago)
Next Return Due7 September 2024 (4 months, 2 weeks from now)

Charges

3 November 2021Delivered on: 8 November 2021
Persons entitled:
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund

Classification: A registered charge
Particulars: Iseki tractor TG6675 serial number 000051 engine NO118052.
Outstanding
30 September 2021Delivered on: 8 October 2021
Persons entitled:
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund

Classification: A registered charge
Particulars: Bailey beavertail tri axal plant trailer serial number 2209120. rytec flail collector P1600CHE high tip.
Outstanding
7 January 2021Delivered on: 21 January 2021
Persons entitled:
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund

Classification: A registered charge
Particulars: Bobcat E27Z excavator serial no B4B913210.
Outstanding
20 July 2020Delivered on: 23 July 2020
Persons entitled:
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund

Classification: A registered charge
Particulars: Iseki tractor TG6675 serial no: 000050 engine no: 118079. iseki tractor TG6495 serial no: 000088 reg no FJ69GVG. Landrover discovery sdv xs vin SALLAADG5FA775913. Peugeot partner chassis no: VF37C9HF0FJ68898 reg NU65CHN. Ford transit chassis no WFORXXWPGRGT63847 reg WM66VUK.
Outstanding
9 December 2019Delivered on: 23 December 2019
Persons entitled:
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund

Classification: A registered charge
Particulars: Audi A3 sports quattro vin number WAUZZZ8V4GA028421. Landrover discovery hse luxury SDV6 vin number SALLAAAG5FA738050. L.
Outstanding
14 February 2019Delivered on: 26 February 2019
Persons entitled:
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund

Classification: A registered charge
Outstanding
23 July 2015Delivered on: 29 July 2015
Persons entitled:
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Marcus Richard Wright
Robert Paul Hensman

Classification: A registered charge
Outstanding
2 March 2015Delivered on: 16 March 2015
Persons entitled:
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Robert Paul Hensman
Marcus Richard Wright
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Mdp Trustees LTD as Trustees of Saxelby Directors Pension Fund
Marcus Richard Wright
Robert Paul Hensman
Mdp Trustees Limited
Marcus Richard Wright
Robert Paul Hensman

Classification: A registered charge
Outstanding
22 November 2022Delivered on: 24 November 2022
Persons entitled: Ares Management Limited (As Security Agent for the Secured Parties (as Defined in the Instrument))

Classification: A registered charge
Outstanding
21 January 2008Delivered on: 25 January 2008
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 charge over the undertaking and all property and assets present and future including goodwill, uncalled capital, buildings, fixtures, fixed plant and machinery.
Outstanding

Filing History

22 January 2024Accounts for a small company made up to 31 March 2023 (12 pages)
24 August 2023Director's details changed for Mr William Alan Bale on 24 August 2023 (2 pages)
24 August 2023Confirmation statement made on 24 August 2023 with no updates (3 pages)
24 August 2023Director's details changed for Mr Benjamin Peter Hensman on 24 August 2023 (2 pages)
19 December 2022Accounts for a small company made up to 31 March 2022 (9 pages)
24 November 2022Registration of charge 045156760010, created on 22 November 2022 (30 pages)
24 November 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Facility agreement 18/11/2022
(3 pages)
24 November 2022Memorandum and Articles of Association (13 pages)
22 August 2022Director's details changed for Mr Robert Paul Hensman on 22 August 2022 (2 pages)
22 August 2022Confirmation statement made on 22 August 2022 with updates (4 pages)
12 August 2022Satisfaction of charge 1 in full (1 page)
8 June 2022Company name changed talisman LIMITED\certificate issued on 08/06/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-12-17
(3 pages)
3 March 2022Satisfaction of charge 045156760008 in full (1 page)
3 March 2022Satisfaction of charge 045156760007 in full (1 page)
3 March 2022Satisfaction of charge 045156760003 in full (1 page)
3 March 2022Satisfaction of charge 045156760006 in full (1 page)
31 January 2022Appointment of Ian Harry Strudwick as a director on 17 December 2021 (2 pages)
5 January 2022Current accounting period shortened from 31 July 2022 to 31 March 2022 (1 page)
24 December 2021Notification of Rsk Environment Limited as a person with significant control on 17 December 2021 (2 pages)
23 December 2021Appointment of Daniel Thomas as a director on 17 December 2021 (2 pages)
23 December 2021Appointment of Mr Thomas George James Barton as a director on 17 December 2021 (2 pages)
23 December 2021Cessation of Marcus Richard Wright as a person with significant control on 17 December 2021 (1 page)
22 December 2021Termination of appointment of Robert Paul Hensman as a secretary on 17 December 2021 (1 page)
22 December 2021Cessation of Claire Alison Wright as a person with significant control on 17 December 2021 (1 page)
22 December 2021Cessation of Susan Jennifer Hensman as a person with significant control on 17 December 2021 (1 page)
22 December 2021Cessation of Robert Paul Hensman as a person with significant control on 17 December 2021 (1 page)
22 December 2021Registered office address changed from Saxelby Lodge, Saxelby Pastures Melton Mowbray Leicestershire LE14 3NA to Spring Lodge 172 Chester Road Helsby Cheshire WA6 0AR on 22 December 2021 (1 page)
22 December 2021Appointment of Ms Abigail Sarah Draper as a director on 17 December 2021 (2 pages)
22 December 2021Appointment of Alasdair Alan Ryder as a director on 17 December 2021 (2 pages)
22 December 2021Appointment of Sally Evans as a secretary on 17 December 2021 (2 pages)
11 December 2021Satisfaction of charge 045156760009 in full (1 page)
26 November 2021Total exemption full accounts made up to 31 July 2021 (7 pages)
8 November 2021Registration of charge 045156760009, created on 3 November 2021 (5 pages)
15 October 2021Satisfaction of charge 045156760004 in full (1 page)
15 October 2021Satisfaction of charge 045156760002 in full (1 page)
15 October 2021Satisfaction of charge 045156760005 in full (1 page)
8 October 2021Registration of charge 045156760008, created on 30 September 2021 (5 pages)
25 August 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
23 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
21 January 2021Registration of charge 045156760007, created on 7 January 2021 (9 pages)
28 August 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
23 July 2020Registration of charge 045156760006, created on 20 July 2020 (8 pages)
17 July 2020Appointment of Mr William Alan Bale as a director on 17 July 2020 (2 pages)
17 July 2020Appointment of Mr Benjamin Peter Hensman as a director on 17 July 2020 (2 pages)
16 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
23 December 2019Registration of charge 045156760005, created on 9 December 2019 (10 pages)
2 September 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
26 February 2019Registration of charge 045156760004, created on 14 February 2019 (8 pages)
12 November 2018Total exemption full accounts made up to 31 July 2018 (7 pages)
6 September 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 30 November 2017 (7 pages)
9 August 2018Previous accounting period shortened from 30 November 2018 to 31 July 2018 (1 page)
2 October 2017Confirmation statement made on 20 August 2017 with updates (3 pages)
2 October 2017Confirmation statement made on 20 August 2017 with updates (3 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
30 August 2017Total exemption small company accounts made up to 30 November 2016 (5 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
26 August 2016Confirmation statement made on 20 August 2016 with updates (8 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
16 May 2016Total exemption small company accounts made up to 30 November 2015 (4 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
28 August 2015Annual return made up to 20 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(5 pages)
29 July 2015Registration of charge 045156760003, created on 23 July 2015 (8 pages)
29 July 2015Registration of charge 045156760003, created on 23 July 2015 (8 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
20 April 2015Total exemption small company accounts made up to 30 November 2014 (6 pages)
16 March 2015Registration of charge 045156760002, created on 2 March 2015 (8 pages)
16 March 2015Registration of charge 045156760002, created on 2 March 2015 (8 pages)
16 March 2015Registration of charge 045156760002, created on 2 March 2015 (8 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
30 August 2014Total exemption small company accounts made up to 30 November 2013 (6 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
28 August 2014Annual return made up to 20 August 2014 with a full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
30 August 2013Annual return made up to 20 August 2013 with a full list of shareholders
Statement of capital on 2013-08-30
  • GBP 100
(5 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
26 April 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
21 August 2012Annual return made up to 20 August 2012 with a full list of shareholders (5 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
2 May 2012Total exemption small company accounts made up to 30 November 2011 (7 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
23 August 2011Annual return made up to 20 August 2011 with a full list of shareholders (5 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
3 August 2011Total exemption small company accounts made up to 30 November 2010 (4 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
20 August 2010Annual return made up to 20 August 2010 with a full list of shareholders (5 pages)
21 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
21 July 2010Total exemption small company accounts made up to 30 November 2009 (7 pages)
16 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
16 October 2009Annual return made up to 20 August 2009 with a full list of shareholders (6 pages)
17 September 2009Return made up to 20/08/09; full list of members (4 pages)
17 September 2009Return made up to 20/08/09; full list of members (4 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
14 May 2009Total exemption small company accounts made up to 30 November 2008 (6 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
21 August 2008Return made up to 20/08/08; full list of members (4 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
4 March 2008Total exemption small company accounts made up to 30 November 2007 (6 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
25 January 2008Particulars of mortgage/charge (3 pages)
31 August 2007Return made up to 20/08/07; full list of members (3 pages)
31 August 2007Return made up to 20/08/07; full list of members (3 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
17 August 2007Total exemption small company accounts made up to 30 November 2006 (6 pages)
31 August 2006Return made up to 20/08/06; full list of members (3 pages)
31 August 2006Return made up to 20/08/06; full list of members (3 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
27 April 2006Total exemption small company accounts made up to 30 November 2005 (5 pages)
15 September 2005Director's particulars changed (1 page)
15 September 2005Return made up to 20/08/05; full list of members (3 pages)
15 September 2005Return made up to 20/08/05; full list of members (3 pages)
15 September 2005Director's particulars changed (1 page)
17 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
17 August 2005Total exemption small company accounts made up to 30 November 2004 (5 pages)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
18 July 2005Secretary's particulars changed;director's particulars changed (1 page)
27 September 2004Return made up to 20/08/04; full list of members (7 pages)
27 September 2004Return made up to 20/08/04; full list of members (7 pages)
26 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
26 April 2004Total exemption small company accounts made up to 30 November 2003 (5 pages)
7 October 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
7 October 2003Accounting reference date extended from 31/08/03 to 30/11/03 (1 page)
19 September 2003Ad 31/08/02--------- £ si 99@1 (2 pages)
19 September 2003Return made up to 20/08/03; full list of members (7 pages)
19 September 2003Ad 31/08/02--------- £ si 99@1 (2 pages)
19 September 2003Return made up to 20/08/03; full list of members (7 pages)
7 October 2002Secretary resigned (1 page)
7 October 2002Director resigned (1 page)
7 October 2002New secretary appointed;new director appointed (2 pages)
7 October 2002Director resigned (1 page)
7 October 2002Secretary resigned (1 page)
7 October 2002New director appointed (2 pages)
7 October 2002New director appointed (2 pages)
7 October 2002New secretary appointed;new director appointed (2 pages)
20 August 2002Incorporation (16 pages)
20 August 2002Incorporation (16 pages)