ATELIER HOME AND GIFT LIMITED

Register to unlock more data on OkredoRegister

ATELIER HOME AND GIFT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06207437

Incorporation date

10/04/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Cropper Close, Whitehills Business Park, Blackpool FY4 5PUCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/2007)
dot icon20/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon23/07/2025
Total exemption full accounts made up to 2025-03-31
dot icon16/04/2025
Registration of charge 062074370008, created on 2025-04-10
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon01/04/2025
Registration of charge 062074370007, created on 2025-03-31
dot icon31/03/2025
Registration of charge 062074370006, created on 2025-03-26
dot icon03/03/2025
Satisfaction of charge 1 in full
dot icon07/08/2024
Unaudited abridged accounts made up to 2024-03-31
dot icon01/08/2024
Satisfaction of charge 062074370002 in full
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon22/11/2023
Unaudited abridged accounts made up to 2023-03-31
dot icon12/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon07/03/2023
Registration of charge 062074370004, created on 2023-03-01
dot icon14/02/2023
Registration of charge 062074370003, created on 2023-02-10
dot icon20/10/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon20/04/2022
Confirmation statement made on 2022-04-10 with no updates
dot icon22/12/2021
Registration of charge 062074370002, created on 2021-12-21
dot icon28/09/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon11/11/2020
Registered office address changed from 7 Olympic Court Whitehills Business Park Blackpool Lancashire FY4 5GU to Unit 3 Cropper Close Whitehills Business Park Blackpool FY4 5PU on 2020-11-11
dot icon05/06/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon19/05/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon29/11/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon18/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon20/12/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon20/04/2018
Confirmation statement made on 2018-04-10 with no updates
dot icon15/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon24/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon20/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon22/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon13/05/2015
Change of share class name or designation
dot icon13/05/2015
Sub-division of shares on 2015-03-18
dot icon13/05/2015
Resolutions
dot icon13/05/2015
Resolutions
dot icon08/05/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon13/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon19/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon28/11/2012
Appointment of Gillian Stratton as a director
dot icon23/05/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon09/05/2012
Cancellation of shares. Statement of capital on 2012-05-09
dot icon09/05/2012
Resolutions
dot icon09/05/2012
Purchase of own shares.
dot icon08/04/2012
Termination of appointment of Wayne Lawson as a director
dot icon08/04/2012
Termination of appointment of Wayne Lawson as a secretary
dot icon22/07/2011
Total exemption small company accounts made up to 2011-04-02
dot icon05/05/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon17/09/2010
Total exemption small company accounts made up to 2010-04-03
dot icon30/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon30/04/2010
Secretary's details changed for Mr Wayne Stephen Robert Lawson on 2010-04-01
dot icon30/04/2010
Director's details changed for Timothy Guy Hislop on 2010-04-01
dot icon30/04/2010
Director's details changed for Mr Wayne Stephen Robert Lawson on 2010-04-01
dot icon08/10/2009
Total exemption small company accounts made up to 2009-03-28
dot icon16/04/2009
Return made up to 10/04/09; full list of members
dot icon31/07/2008
Total exemption small company accounts made up to 2008-03-29
dot icon12/06/2008
Accounting reference date shortened from 30/04/2008 to 31/03/2008
dot icon01/05/2008
Return made up to 10/04/08; full list of members
dot icon01/05/2008
Director and secretary's change of particulars / wayne lawson / 28/03/2008
dot icon28/03/2008
Registered office changed on 28/03/2008 from napco one LIMITED, cornford road blackpool lancashire FY4 4QQ
dot icon27/06/2007
Ad 01/06/07--------- £ si 25000@1=25000 £ ic 25000/50000
dot icon15/05/2007
Ad 25/04/07--------- £ si 24900@1=24900 £ ic 100/25000
dot icon15/05/2007
Resolutions
dot icon15/05/2007
Nc inc already adjusted 25/04/07
dot icon11/05/2007
Certificate of change of name
dot icon09/05/2007
Particulars of mortgage/charge
dot icon10/04/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

19
2023
change arrow icon+553.68 % *

* during past year

Cash in Bank

£131,657.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
18
70.55K
-
0.00
43.99K
-
2022
19
86.84K
-
0.00
20.14K
-
2023
19
204.18K
-
0.00
131.66K
-
2023
19
204.18K
-
0.00
131.66K
-

Employees

2023

Employees

19 Ascended0 % *

Net Assets(GBP)

204.18K £Ascended135.11 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

131.66K £Ascended553.68 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lawson, Wayne Stephen Robert
Secretary
10/04/2007 - 04/04/2012
-
Ms Gillian Stratton
Director
28/11/2012 - Present
-
Lawson, Wayne Stephen Robert
Director
10/04/2007 - 04/04/2012
4
Mr Timothy Guy Hislop
Director
10/04/2007 - Present
1

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About ATELIER HOME AND GIFT LIMITED

ATELIER HOME AND GIFT LIMITED is an(a) Active company incorporated on 10/04/2007 with the registered office located at Unit 3 Cropper Close, Whitehills Business Park, Blackpool FY4 5PU. There are currently 2 active directors according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of ATELIER HOME AND GIFT LIMITED?

toggle

ATELIER HOME AND GIFT LIMITED is currently Active. It was registered on 10/04/2007 .

Where is ATELIER HOME AND GIFT LIMITED located?

toggle

ATELIER HOME AND GIFT LIMITED is registered at Unit 3 Cropper Close, Whitehills Business Park, Blackpool FY4 5PU.

What does ATELIER HOME AND GIFT LIMITED do?

toggle

ATELIER HOME AND GIFT LIMITED operates in the Wholesale of household goods (other than musical instruments) n.e.c (46.49/9 - SIC 2007) sector.

How many employees does ATELIER HOME AND GIFT LIMITED have?

toggle

ATELIER HOME AND GIFT LIMITED had 19 employees in 2023.

What is the latest filing for ATELIER HOME AND GIFT LIMITED?

toggle

The latest filing was on 20/04/2026: Confirmation statement made on 2026-04-10 with no updates.