A.T.C. PROPERTY LIMITED

Register to unlock more data on OkredoRegister

A.T.C. PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00926947

Incorporation date

07/02/1968

Size

Dormant

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 07/02/1968)
dot icon14/10/2025
Resolutions
dot icon14/10/2025
Solvency Statement dated 13/10/25
dot icon14/10/2025
Statement by Directors
dot icon14/10/2025
Statement of capital on 2025-10-14
dot icon30/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon15/08/2025
Satisfaction of charge 10 in full
dot icon15/08/2025
Satisfaction of charge 009269470019 in full
dot icon15/08/2025
Satisfaction of charge 17 in full
dot icon14/05/2025
Satisfaction of charge 14 in full
dot icon17/04/2025
Confirmation statement made on 2025-04-09 with no updates
dot icon17/04/2025
Confirmation statement made on 2025-04-17 with no updates
dot icon08/04/2025
All of the property or undertaking has been released from charge 14
dot icon08/04/2025
Satisfaction of charge 9 in full
dot icon25/11/2024
Director's details changed for Mr Stewart Robert Mcguffie on 2024-11-25
dot icon29/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon17/04/2024
Confirmation statement made on 2024-04-09 with no updates
dot icon28/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon24/04/2023
Confirmation statement made on 2023-04-16 with no updates
dot icon06/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/04/2022
Confirmation statement made on 2022-04-16 with no updates
dot icon22/04/2022
Satisfaction of charge 13 in full
dot icon22/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 10
dot icon22/04/2022
Part of the property or undertaking has been released and no longer forms part of charge 9
dot icon08/10/2021
Accounts for a dormant company 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 icon30/09/2020
Accounts for a dormant company 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 11 in full
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon26/04/2019
Confirmation statement made on 2019-04-16 with no updates
dot icon23/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon02/05/2018
Registration of charge 009269470019, created on 2018-04-30
dot icon30/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon27/04/2018
Cessation of Allied Textile Companies Limited as a person with significant control on 2016-04-06
dot icon27/04/2018
Notification of Allied Textile Companies Limited as a person with significant control on 2016-04-06
dot icon27/04/2018
Notification of Allied Textile Companies Ltd as a person with significant control on 2016-04-06
dot icon28/10/2017
Satisfaction of charge 009269470018 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
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Annual return made up to 2015-04-16 with full list of shareholders
dot icon02/03/2015
Resolutions
dot icon07/02/2015
Registration of charge 009269470018, created on 2015-02-02
dot icon30/12/2014
Satisfaction of charge 15 in full
dot icon30/12/2014
Satisfaction of charge 16 in full
dot icon30/12/2014
Satisfaction of charge 12 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 10
dot icon01/05/2013
Annual return made up to 2013-04-16
dot icon03/09/2012
Full accounts made up to 2011-12-31
dot icon15/05/2012
Annual return made up to 2012-04-16 with full list of shareholders
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon09/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 9
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 10
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 11
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 15
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 12
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 13
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 14
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 16
dot icon01/12/2011
Particulars of a mortgage or charge / charge no: 17
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 Birstall West Yorkshire WF17 9TB on 2010-07-22
dot icon17/07/2010
Particulars of a mortgage or charge / charge no: 8
dot icon17/05/2010
Annual return made up to 2010-04-16
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon04/05/2009
Return made up to 16/04/09; full list of members
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 icon22/05/2007
Return made up to 16/04/07; no change 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
Declaration of satisfaction of mortgage/charge
dot icon04/04/2007
New director appointed
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 icon05/08/2005
Full accounts made up to 2004-09-30
dot icon16/05/2005
Return made up to 16/04/05; full list of members
dot icon02/11/2004
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 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 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 icon05/06/2002
Total exemption full accounts made up to 2001-09-30
dot icon07/05/2002
Return made up to 16/04/02; full list of members
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 icon14/11/2000
Auditor's resignation
dot icon18/10/2000
Director resigned
dot icon09/10/2000
New director 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 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 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 icon30/03/1999
Director resigned
dot icon08/03/1999
Director resigned
dot icon05/01/1999
New director appointed
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
Director'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 icon04/10/1994
Registered office changed on 04/10/94 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 icon07/09/1993
New director appointed
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 icon01/05/1992
Secretary resigned;new secretary appointed
dot icon24/04/1992
Full accounts made up to 1991-09-30
dot icon24/04/1992
Return made up to 16/04/92; full list of members
dot icon14/05/1991
Full accounts made up to 1990-09-30
dot icon14/05/1991
Return made up to 16/04/91; no change of members
dot icon17/04/1991
Director resigned
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 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 icon22/01/1988
Auditor's resignation
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
dot icon07/02/1968
Miscellaneous

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

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

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About A.T.C. PROPERTY LIMITED

A.T.C. PROPERTY LIMITED is an(a) Active company incorporated on 07/02/1968 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 Unknown according to last financial statements.

Frequently Asked Questions

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

toggle

A.T.C. PROPERTY LIMITED is currently Active. It was registered on 07/02/1968 .

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

toggle

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

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

toggle

A.T.C. PROPERTY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

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

toggle

The latest filing was on 14/10/2025: Resolutions.