AT HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

AT HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05773415

Incorporation date

07/04/2006

Size

Group

Contacts

Registered address

Registered address

Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FSCopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2006)
dot icon12/12/2025
Director's details changed for Mr Anthony Rhys Thomas on 2025-12-12
dot icon12/12/2025
Change of details for Mr Anthony Rhys Thomas as a person with significant control on 2025-12-12
dot icon12/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon28/05/2025
Group of companies' accounts made up to 2024-06-30
dot icon24/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon29/09/2024
Group of companies' accounts made up to 2023-06-30
dot icon28/06/2024
Current accounting period shortened from 2023-06-28 to 2023-06-27
dot icon13/12/2023
Director's details changed for Mr Anthony Rhys Thomas on 2023-12-13
dot icon13/12/2023
Change of details for Mr Anthony Rhys Thomas as a person with significant control on 2023-12-13
dot icon13/12/2023
Registered office address changed from 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG Wales to Mha House Charter Court Phoenix Way, Swansea Enterprise Park Swansea SA7 9FS on 2023-12-13
dot icon11/12/2023
Confirmation statement made on 2023-12-11 with updates
dot icon28/09/2023
Group of companies' accounts made up to 2022-06-30
dot icon28/06/2023
Current accounting period shortened from 2022-06-29 to 2022-06-28
dot icon08/06/2023
Confirmation statement made on 2023-04-07 with no updates
dot icon29/07/2022
Registered office address changed from 58-59 Village Farm Industrial Estate, Pyle Bridgend CF33 6BN to 3 New Mill Court Swansea Enterprise Park Swansea SA7 9FG on 2022-07-29
dot icon29/06/2022
Group of companies' accounts made up to 2021-06-30
dot icon31/05/2022
Confirmation statement made on 2022-04-07 with updates
dot icon31/08/2021
Resolutions
dot icon31/08/2021
Memorandum and Articles of Association
dot icon20/08/2021
Statement of capital following an allotment of shares on 2021-07-01
dot icon29/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon16/04/2021
Confirmation statement made on 2021-04-07 with no updates
dot icon21/05/2020
Group of companies' accounts made up to 2019-06-30
dot icon07/04/2020
Confirmation statement made on 2020-04-07 with no updates
dot icon31/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon08/05/2019
Confirmation statement made on 2019-04-07 with no updates
dot icon27/03/2019
Group of companies' accounts made up to 2018-06-30
dot icon16/04/2018
Confirmation statement made on 2018-04-07 with no updates
dot icon27/03/2018
Accounts for a small company made up to 2017-06-30
dot icon12/01/2018
Termination of appointment of June Gladys Mary Davies as a secretary on 2017-12-22
dot icon17/10/2017
Previous accounting period extended from 2017-03-31 to 2017-06-30
dot icon20/07/2017
Director's details changed for Mr Anthony Rhys Thomas on 2017-07-07
dot icon20/07/2017
Secretary's details changed for Mrs June Gladys Mary Davies on 2017-07-07
dot icon19/04/2017
Confirmation statement made on 2017-04-07 with updates
dot icon20/12/2016
Total exemption full accounts made up to 2016-03-31
dot icon23/05/2016
Annual return made up to 2016-04-07 with full list of shareholders
dot icon17/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon14/04/2015
Annual return made up to 2015-04-07 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-04-07 with full list of shareholders
dot icon19/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/04/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon28/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon30/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon11/04/2011
Annual return made up to 2011-04-07 with full list of shareholders
dot icon30/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon14/07/2010
Particulars of contract relating to shares
dot icon14/07/2010
Statement of capital following an allotment of shares on 2006-09-29
dot icon08/07/2010
Annual return made up to 2010-04-07 with full list of shareholders
dot icon08/07/2010
Director's details changed for Anthony Rhys Thomas on 2010-04-07
dot icon08/07/2010
Secretary's details changed for June Gladys Mary Davies on 2010-04-07
dot icon29/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/09/2009
Director's change of particulars / anthony thomas / 01/05/2009
dot icon23/07/2009
Return made up to 07/04/09; no change of members
dot icon23/07/2009
Director's change of particulars / anthony thomas / 30/01/2008
dot icon05/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 07/04/08; no change of members
dot icon30/04/2008
Amended accounts made up to 2007-03-31
dot icon03/02/2008
Total exemption small company accounts made up to 2007-03-31
dot icon06/08/2007
Return made up to 07/04/07; full list of members
dot icon01/08/2007
New secretary appointed
dot icon01/08/2007
Secretary resigned
dot icon10/01/2007
Particulars of mortgage/charge
dot icon19/07/2006
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon13/07/2006
Secretary resigned
dot icon13/07/2006
Director resigned
dot icon13/07/2006
New secretary appointed
dot icon13/07/2006
New director appointed
dot icon07/04/2006
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon19 *

* during past year

Number of employees

111
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
27/06/2025
dot iconNext due on
27/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
92
409.43K
-
0.00
-
-
2022
111
409.43K
-
0.00
-
-
2022
111
409.43K
-
0.00
-
-

Employees

2022

Employees

111 Ascended21 % *

Net Assets(GBP)

409.43K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thomas, Alison Elaine
Secretary
07/04/2006 - 23/07/2007
1
Davies, June Gladys Mary
Secretary
23/07/2007 - 22/12/2017
1
CORPORATE APPOINTMENTS LIMITED
Nominee Director
07/04/2006 - 07/04/2006
15962
SECRETARIAL APPOINTMENTS LIMITED
Nominee Secretary
07/04/2006 - 07/04/2006
16486
Thomas, Anthony Rhys
Director
07/04/2006 - Present
17

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

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 AT HOLDINGS LIMITED

AT HOLDINGS LIMITED is an(a) Active company incorporated on 07/04/2006 with the registered office located at Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FS. There is currently 1 active director according to the latest confirmation statement. Number of employees 111 according to last financial statements.

Frequently Asked Questions

What is the current status of AT HOLDINGS LIMITED?

toggle

AT HOLDINGS LIMITED is currently Active. It was registered on 07/04/2006 .

Where is AT HOLDINGS LIMITED located?

toggle

AT HOLDINGS LIMITED is registered at Mha House Charter Court, Phoenix Way, Swansea Enterprise Park, Swansea SA7 9FS.

What does AT HOLDINGS LIMITED do?

toggle

AT HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

How many employees does AT HOLDINGS LIMITED have?

toggle

AT HOLDINGS LIMITED had 111 employees in 2022.

What is the latest filing for AT HOLDINGS LIMITED?

toggle

The latest filing was on 12/12/2025: Director's details changed for Mr Anthony Rhys Thomas on 2025-12-12.