ATF SUPPLIES LIMITED

Register to unlock more data on OkredoRegister

ATF SUPPLIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04223457

Incorporation date

25/05/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Units 1 & 2 Tees Court, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough Cleveland TS6 6DXCopy
copy info iconCopy
See on map
Latest events (Record since 25/05/2001)
dot icon08/08/2025
Total exemption full accounts made up to 2025-03-31
dot icon06/08/2025
Termination of appointment of Gavin Simons as a director on 2025-08-01
dot icon06/08/2025
Termination of appointment of Gavin Simons as a secretary on 2025-08-01
dot icon06/08/2025
Appointment of Mr Edward John Matthews as a secretary on 2025-08-01
dot icon02/06/2025
Confirmation statement made on 2025-05-25 with no updates
dot icon16/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/05/2024
Confirmation statement made on 2024-05-25 with no updates
dot icon13/12/2023
Appointment of Mr Gavin Simons as a director on 2023-12-01
dot icon13/12/2023
Appointment of Miss Emily Yates-Shaw as a director on 2023-12-01
dot icon05/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon30/05/2023
Confirmation statement made on 2023-05-25 with no updates
dot icon13/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon30/05/2022
Confirmation statement made on 2022-05-25 with no updates
dot icon22/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon18/06/2021
Notification of a person with significant control statement
dot icon03/06/2021
Confirmation statement made on 2021-05-25 with updates
dot icon03/06/2021
Cessation of David William Usherwood as a person with significant control on 2021-03-18
dot icon14/05/2021
Change of share class name or designation
dot icon14/05/2021
Memorandum and Articles of Association
dot icon14/05/2021
Resolutions
dot icon01/04/2021
Appointment of Mr Marc Tills as a director on 2021-04-01
dot icon04/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon02/06/2020
Confirmation statement made on 2020-05-25 with updates
dot icon19/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon04/06/2019
Confirmation statement made on 2019-05-25 with no updates
dot icon17/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/06/2018
Confirmation statement made on 2018-05-25 with updates
dot icon06/06/2018
Cessation of John Egmont Usherwood as a person with significant control on 2017-06-03
dot icon27/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon08/06/2017
Confirmation statement made on 2017-05-25 with updates
dot icon13/01/2017
Satisfaction of charge 1 in full
dot icon04/01/2017
Total exemption small company accounts made up to 2016-03-31
dot icon17/06/2016
Annual return made up to 2016-05-25 with full list of shareholders
dot icon12/01/2016
Termination of appointment of Graham John Lindsay as a director on 2015-12-31
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/06/2015
Annual return made up to 2015-05-25 with full list of shareholders
dot icon16/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/06/2014
Annual return made up to 2014-05-25 with full list of shareholders
dot icon10/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon19/06/2013
Annual return made up to 2013-05-25 with full list of shareholders
dot icon18/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/06/2012
Annual return made up to 2012-05-25 with full list of shareholders
dot icon20/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon16/06/2011
Annual return made up to 2011-05-25 with full list of shareholders
dot icon17/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon16/06/2010
Annual return made up to 2010-05-25 with full list of shareholders
dot icon15/06/2010
Director's details changed for Edward John Matthews on 2010-05-25
dot icon15/06/2010
Director's details changed for Graham John Lindsay on 2010-05-25
dot icon15/06/2010
Director's details changed for John Egmont Usherwood on 2010-05-25
dot icon15/06/2010
Director's details changed for Kevin Paul Harker on 2010-05-25
dot icon23/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon17/06/2009
Return made up to 25/05/09; full list of members
dot icon16/12/2008
Total exemption small company accounts made up to 2008-03-31
dot icon17/06/2008
Return made up to 25/05/08; full list of members
dot icon17/06/2008
Director's change of particulars / graham lindsay / 06/05/2008
dot icon10/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon28/06/2007
Return made up to 25/05/07; no change of members
dot icon04/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 25/05/06; full list of members
dot icon03/03/2006
New director appointed
dot icon16/02/2006
Certificate of change of name
dot icon16/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon20/06/2005
Return made up to 25/05/05; full list of members
dot icon12/11/2004
Total exemption full accounts made up to 2004-03-31
dot icon18/06/2004
Return made up to 25/05/04; full list of members
dot icon19/03/2004
Ad 01/03/04--------- £ si 1000@1=1000 £ ic 161000/162000
dot icon24/02/2004
Director resigned
dot icon11/12/2003
Total exemption full accounts made up to 2003-03-31
dot icon04/10/2003
Ad 01/01/03--------- £ si 110000@1
dot icon02/10/2003
Director resigned
dot icon21/06/2003
Return made up to 25/05/03; full list of members
dot icon11/02/2003
New secretary appointed
dot icon11/02/2003
Secretary resigned
dot icon29/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon25/11/2002
Ad 01/11/02--------- £ si 50999@1=50999 £ ic 1/51000
dot icon25/11/2002
Resolutions
dot icon25/11/2002
£ nc 100/200000 01/11/02
dot icon16/06/2002
Return made up to 25/05/02; full list of members
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon11/06/2002
New director appointed
dot icon01/03/2002
Particulars of mortgage/charge
dot icon08/01/2002
Registered office changed on 08/01/02 from: 52B high street stokesley middlesbrough cleveland TS9 5AX
dot icon25/09/2001
Accounting reference date shortened from 31/05/02 to 31/03/02
dot icon13/08/2001
New secretary appointed;new director appointed
dot icon13/08/2001
New director appointed
dot icon13/08/2001
Registered office changed on 13/08/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon13/08/2001
Secretary resigned
dot icon13/08/2001
Director resigned
dot icon25/05/2001
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/05/2026
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
14
1.09M
-
0.00
644.83K
-
2022
14
1.11M
-
0.00
523.69K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yates-Shaw, Emily
Director
01/12/2023 - Present
-
Tills, Marc
Director
01/04/2021 - Present
2
Simons, Gavin
Secretary
01/03/2025 - 01/08/2025
-
Matthews, Edward John
Secretary
01/08/2025 - Present
-
Harker, Kevin Paul
Director
01/06/2002 - Present
-

Persons with Significant Control

3
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 ATF SUPPLIES LIMITED

ATF SUPPLIES LIMITED is an(a) Active company incorporated on 25/05/2001 with the registered office located at Units 1 & 2 Tees Court, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough Cleveland TS6 6DX. There are currently 5 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 ATF SUPPLIES LIMITED?

toggle

ATF SUPPLIES LIMITED is currently Active. It was registered on 25/05/2001 .

Where is ATF SUPPLIES LIMITED located?

toggle

ATF SUPPLIES LIMITED is registered at Units 1 & 2 Tees Court, Wallis Road, Skippers Lane Industrial Estate, Middlesbrough Cleveland TS6 6DX.

What does ATF SUPPLIES LIMITED do?

toggle

ATF SUPPLIES LIMITED operates in the Wholesale of hardware plumbing and heating equipment and supplies (46.74 - SIC 2007) sector.

What is the latest filing for ATF SUPPLIES LIMITED?

toggle

The latest filing was on 08/08/2025: Total exemption full accounts made up to 2025-03-31.