A.T.C. MANUFACTURING LIMITED

Register to unlock more data on OkredoRegister

A.T.C. MANUFACTURING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00176518

Incorporation date

29/08/1921

Size

Full

Contacts

Registered address

Registered address

1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire S75 1HQCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/1986)
dot icon14/04/2026
Confirmation statement made on 2026-04-09 with updates
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon15/08/2025
Satisfaction of charge 23 in full
dot icon15/08/2025
Satisfaction of charge 001765180032 in full
dot icon15/08/2025
Satisfaction of charge 21 in full
dot icon13/06/2025
Satisfaction of charge 22 in full
dot icon13/06/2025
Satisfaction of charge 001765180031 in full
dot icon24/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon25/11/2024
Director's details changed for Mr Stewart Robert Mcguffie on 2024-11-25
dot icon29/08/2024
Full accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-24 with no updates
dot icon28/09/2023
Full accounts made up to 2022-12-31
dot icon24/04/2023
Cessation of Allied Textiles Companies Limited as a person with significant control on 2018-04-27
dot icon24/04/2023
Confirmation statement made on 2023-04-24 with no updates
dot icon03/01/2023
Satisfaction of charge 24 in full
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with updates
dot icon22/04/2022
Satisfaction of charge 25 in full
dot icon22/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 23
dot icon22/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 22
dot icon15/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 001765180031
dot icon15/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 22
dot icon15/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 23
dot icon15/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 24
dot icon15/02/2022
Part of the property or undertaking has been released and no longer forms part of charge 25
dot icon12/11/2021
Part of the property or undertaking has been released and no longer forms part of charge 25
dot icon12/11/2021
Part of the property or undertaking has been released and no longer forms part of charge 24
dot icon12/11/2021
Part of the property or undertaking has been released and no longer forms part of charge 23
dot icon12/11/2021
Part of the property or undertaking has been released and no longer forms part of charge 001765180031
dot icon12/11/2021
Part of the property or undertaking has been released and no longer forms part of charge 22
dot icon30/09/2021
Full accounts made up to 2020-12-31
dot icon21/04/2021
Confirmation statement made on 2021-04-16 with no updates
dot icon30/11/2020
Director's details changed for Mrs Joanne Grace on 2020-10-28
dot icon30/11/2020
Secretary's details changed for Mrs Joanne Grace on 2020-10-28
dot icon02/10/2020
Full accounts made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-16 with no updates
dot icon07/10/2019
Satisfaction of charge 27 in full
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 23
dot icon01/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 24
dot icon01/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 22
dot icon01/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 001765180031
dot icon01/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 25
dot icon01/05/2019
Part of the property or undertaking has been released and no longer forms part of charge 27
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon08/10/2018
Full accounts made up to 2017-12-31
dot icon02/05/2018
Registration of charge 001765180032, created on 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon27/04/2018
Notification of Allied Textiles Companies Limited as a person with significant control on 2016-04-06
dot icon28/10/2017
Satisfaction of charge 001765180030 in full
dot icon13/09/2017
Full accounts made up to 2016-12-31
dot icon02/05/2017
Confirmation statement made on 2017-04-16 with updates
dot icon08/06/2016
Full accounts made up to 2015-12-31
dot icon19/05/2016
Annual return made up to 2016-04-16 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-16 no member list
dot icon02/03/2015
Resolutions
dot icon07/02/2015
Registration of charge 001765180031, created on 2015-02-02
dot icon07/02/2015
Registration of charge 001765180030, created on 2015-02-02
dot icon30/12/2014
Satisfaction of charge 28 in full
dot icon30/12/2014
Satisfaction of charge 29 in full
dot icon30/12/2014
Satisfaction of charge 26 in full
dot icon05/12/2014
Satisfaction of charge 16 in full
dot icon05/12/2014
Satisfaction of charge 19 in full
dot icon05/12/2014
Satisfaction of charge 15 in full
dot icon05/12/2014
Satisfaction of charge 18 in full
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon13/05/2014
Annual return made up to 2014-04-16
dot icon10/09/2013
Full accounts made up to 2012-12-31
dot icon30/07/2013
Part of the property or undertaking has been released from charge 22
dot icon30/05/2013
Satisfaction of charge 7 in full
dot icon30/05/2013
Satisfaction of charge 8 in full
dot icon30/05/2013
Satisfaction of charge 10 in full
dot icon30/05/2013
Satisfaction of charge 11 in full
dot icon01/05/2013
Annual return made up to 2013-04-16 with full list of shareholders
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-16
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon08/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 21
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 24
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 23
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 25
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 22
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 27
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 26
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 28
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 29
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon13/05/2011
Annual return made up to 2011-04-16
dot icon16/09/2010
Full accounts made up to 2009-12-31
dot icon22/07/2010
Registered office address changed from Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB on 2010-07-22
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon17/05/2010
Annual return made up to 2010-04-16 with full list of shareholders
dot icon13/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon22/12/2009
Particulars of a mortgage or charge / charge no: 19
dot icon04/12/2009
Particulars of a mortgage or charge / charge no: 18
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Return made up to 16/04/09; no change of members
dot icon13/03/2009
Particulars of a mortgage or charge / charge no: 16
dot icon03/12/2008
Particulars of a mortgage or charge / charge no: 15
dot icon14/10/2008
Full accounts made up to 2007-12-31
dot icon14/05/2008
Return made up to 16/04/08; no change of members
dot icon12/02/2008
Director resigned
dot icon12/02/2008
Director resigned
dot icon10/12/2007
New director appointed
dot icon13/11/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon01/08/2007
Full accounts made up to 2006-09-30
dot icon28/06/2007
Particulars of mortgage/charge
dot icon22/05/2007
Return made up to 16/04/07; full list of members
dot icon18/05/2007
Particulars of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Resolutions
dot icon08/05/2007
Declaration of assistance for shares acquisition
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Particulars of mortgage/charge
dot icon04/05/2007
Declaration of satisfaction of mortgage/charge
dot icon31/07/2006
Full accounts made up to 2005-09-30
dot icon19/05/2006
Return made up to 16/04/06; full list of members
dot icon24/09/2005
Particulars of mortgage/charge
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon02/08/2005
Delivery ext'd 3 mth 30/09/04
dot icon16/05/2005
Return made up to 16/04/05; full list of members
dot icon04/11/2004
Particulars of mortgage/charge
dot icon08/10/2004
Particulars of mortgage/charge
dot icon20/07/2004
New secretary appointed
dot icon20/07/2004
Secretary resigned
dot icon10/05/2004
Full accounts made up to 2003-09-30
dot icon10/05/2004
Return made up to 16/04/04; full list of members
dot icon06/09/2003
Declaration of mortgage charge released/ceased
dot icon23/08/2003
Declaration of satisfaction of mortgage/charge
dot icon23/08/2003
Declaration of mortgage charge released/ceased
dot icon23/08/2003
Declaration of mortgage charge released/ceased
dot icon11/08/2003
Declaration of mortgage charge released/ceased
dot icon12/05/2003
Full accounts made up to 2002-09-30
dot icon12/05/2003
Return made up to 16/04/03; full list of members
dot icon08/03/2003
Registered office changed on 08/03/03 from: allied house centre 27 business park bankwood way birstall west yorkshire WF17 9TB
dot icon05/06/2002
Full accounts made up to 2001-09-30
dot icon07/05/2002
Return made up to 16/04/02; full list of members
dot icon30/01/2002
Declaration of mortgage charge released/ceased
dot icon30/01/2002
Declaration of mortgage charge released/ceased
dot icon30/01/2002
Declaration of mortgage charge released/ceased
dot icon27/04/2001
Return made up to 16/04/01; full list of members
dot icon27/04/2001
Full accounts made up to 2000-09-30
dot icon05/01/2001
Director resigned
dot icon14/11/2000
Auditor's resignation
dot icon18/10/2000
Secretary resigned;director resigned
dot icon09/10/2000
New director appointed
dot icon09/10/2000
New secretary appointed
dot icon12/09/2000
Particulars of mortgage/charge
dot icon12/09/2000
Particulars of mortgage/charge
dot icon11/09/2000
Declaration of assistance for shares acquisition
dot icon11/09/2000
Declaration of assistance for shares acquisition
dot icon11/09/2000
Resolutions
dot icon31/07/2000
Particulars of mortgage/charge
dot icon20/04/2000
Full accounts made up to 1999-09-30
dot icon20/04/2000
Return made up to 16/04/00; full list of members
dot icon05/04/2000
Director resigned
dot icon14/05/1999
Full accounts made up to 1998-09-30
dot icon14/05/1999
Return made up to 16/04/99; full list of members
dot icon08/03/1999
Director resigned
dot icon05/01/1999
New secretary appointed;new director appointed
dot icon05/01/1999
Secretary resigned
dot icon05/05/1998
Full accounts made up to 1997-09-30
dot icon05/05/1998
Return made up to 16/04/98; full list of members
dot icon24/04/1997
Full accounts made up to 1996-09-30
dot icon24/04/1997
Return made up to 16/04/97; full list of members
dot icon12/05/1996
Full accounts made up to 1995-09-30
dot icon12/05/1996
Return made up to 16/04/96; full list of members
dot icon24/07/1995
Secretary's particulars changed
dot icon25/04/1995
Full accounts made up to 1994-09-30
dot icon25/04/1995
Return made up to 16/04/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon26/09/1994
Registered office changed on 26/09/94 from: highburton huddersfield HD8 0QJ
dot icon11/05/1994
Full accounts made up to 1993-09-30
dot icon11/05/1994
Return made up to 16/04/94; no change of members
dot icon27/04/1993
Full accounts made up to 1992-09-30
dot icon27/04/1993
Return made up to 16/04/93; no change of members
dot icon27/04/1993
Director resigned
dot icon23/04/1992
Full accounts made up to 1991-09-30
dot icon23/04/1992
Return made up to 16/04/92; full list of members
dot icon23/04/1992
Director's particulars changed;director resigned
dot icon15/04/1992
Director resigned
dot icon12/05/1991
Full accounts made up to 1990-09-30
dot icon12/05/1991
Return made up to 16/04/91; no change of members
dot icon11/04/1991
Director resigned
dot icon28/09/1990
Director's particulars changed
dot icon31/05/1990
Full accounts made up to 1989-09-30
dot icon31/05/1990
Return made up to 16/04/90; full list of members
dot icon23/10/1989
Director resigned
dot icon09/05/1989
Full accounts made up to 1988-09-30
dot icon09/05/1989
Return made up to 17/04/89; full list of members
dot icon09/05/1988
Full accounts made up to 1987-09-30
dot icon09/05/1988
Return made up to 14/04/88; full list of members
dot icon26/01/1988
Auditor's resignation
dot icon15/01/1988
Auditor's resignation
dot icon24/11/1987
Memorandum and Articles of Association
dot icon20/10/1987
New director appointed
dot icon15/10/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/07/1987
Certificate of change of name
dot icon09/07/1987
Full accounts made up to 1986-09-30
dot icon09/07/1987
Return made up to 14/04/87; full list of members
dot icon25/07/1986
Full accounts made up to 1985-09-30
dot icon25/07/1986
Return made up to 03/06/86; full list of members
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

148
2021
change arrow icon0 % *

* during past year

Cash in Bank

£3,031,000.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
148
32.92M
-
0.00
3.03M
-
2021
148
32.92M
-
0.00
3.03M
-

Employees

2021

Employees

148 Ascended- *

Net Assets(GBP)

32.92M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

3.03M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Grace, Joanne
Director
30/09/2000 - Present
7
Mcguffie, Stewart Robert
Director
19/09/2007 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

2,784
A.H.HILLER & SON LIMITEDDunnington Heath Farm,, Alcester,, Warwickshire B49 5PD
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00466199

Reg. date:

25/03/1949

Turnover:

-

No. of employees:

104
ABBEY VIEW PRODUCE LIMITEDAbbey View Nursery, Galley Hill Road, Waltham Abbey, Essex EN9 2AG
Active

Category:

Growing of other non-perennial crops

Comp. code:

01071951

Reg. date:

14/09/1972

Turnover:

-

No. of employees:

117
BRIDGE MUSHROOMS LTD31 Hilltown Road, Mayobridge, BT34 2HJ
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

NI064274

Reg. date:

23/04/2007

Turnover:

-

No. of employees:

104
BEN LAY'S FREE RANGE LTDManor Farm, Fyfield, Abingdon, Oxon OX13 5LR
Active

Category:

Raising of poultry

Comp. code:

07047819

Reg. date:

17/10/2009

Turnover:

-

No. of employees:

100
COTTAGE FARMS (HORSMONDEN) LIMITED- Churn Lane, Horsmonden, Tonbridge, Kent TN12 8HW
Active

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

00744320

Reg. date:

17/12/1962

Turnover:

-

No. of employees:

113

Description

copy info iconCopy

About A.T.C. MANUFACTURING LIMITED

A.T.C. MANUFACTURING LIMITED is an(a) Active company incorporated on 29/08/1921 with the registered office located at 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire S75 1HQ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 148 according to last financial statements.

Frequently Asked Questions

What is the current status of A.T.C. MANUFACTURING LIMITED?

toggle

A.T.C. MANUFACTURING LIMITED is currently Active. It was registered on 29/08/1921 .

Where is A.T.C. MANUFACTURING LIMITED located?

toggle

A.T.C. MANUFACTURING LIMITED is registered at 1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, South Yorkshire S75 1HQ.

What does A.T.C. MANUFACTURING LIMITED do?

toggle

A.T.C. MANUFACTURING LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

How many employees does A.T.C. MANUFACTURING LIMITED have?

toggle

A.T.C. MANUFACTURING LIMITED had 148 employees in 2021.

What is the latest filing for A.T.C. MANUFACTURING LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-09 with updates.