ATLANTIC STEEL PROCESSING LIMITED

Register to unlock more data on OkredoRegister

ATLANTIC STEEL PROCESSING LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

04141157

Incorporation date

15/01/2001

Size

Full

Contacts

Registered address

Registered address

2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 15/01/2001)
dot icon10/02/2026
Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10
dot icon03/12/2025
Administrator's progress report
dot icon28/05/2025
Administrator's progress report
dot icon02/12/2024
Administrator's progress report
dot icon14/11/2024
Notice of extension of period of Administration
dot icon05/09/2024
Statement of affairs with form AM02SOA
dot icon17/07/2024
Notice of deemed approval of proposals
dot icon01/07/2024
Statement of administrator's proposal
dot icon14/05/2024
Appointment of an administrator
dot icon14/05/2024
Registered office address changed from Atlantic Quay Vittoria Dock Duke Street Birkenhead Merseyside CH41 1EY to 4th Floor Abbey House 32 Booth Street Manchester M2 4AB on 2024-05-14
dot icon02/05/2024
Registration of charge 041411570018, created on 2024-05-02
dot icon24/01/2024
Confirmation statement made on 2024-01-21 with updates
dot icon10/08/2023
Full accounts made up to 2022-12-31
dot icon01/02/2023
Confirmation statement made on 2023-01-21 with updates
dot icon22/01/2023
Cessation of Matthew Peter Ford as a person with significant control on 2022-07-30
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon09/08/2022
Registration of charge 041411570017, created on 2022-07-25
dot icon29/07/2022
Appointment of Mr Alex Payne as a director on 2022-07-25
dot icon29/07/2022
Appointment of Mr James Pinkham as a director on 2022-07-25
dot icon29/07/2022
Appointment of Mr Lee Mccann as a director on 2022-07-25
dot icon29/07/2022
Termination of appointment of Philip Mccabe as a director on 2022-07-25
dot icon29/07/2022
Termination of appointment of Matthew Ford as a director on 2022-07-25
dot icon27/07/2022
Registration of charge 041411570016, created on 2022-07-25
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon03/09/2021
Full accounts made up to 2020-12-31
dot icon03/07/2021
Satisfaction of charge 041411570014 in full
dot icon03/07/2021
Satisfaction of charge 041411570013 in full
dot icon02/02/2021
Notification of Atlantic Steel Ltd as a person with significant control on 2020-12-21
dot icon21/01/2021
Confirmation statement made on 2021-01-21 with updates
dot icon21/01/2021
Cessation of Lorna Elizabeth Hurst as a person with significant control on 2020-12-21
dot icon17/01/2021
Termination of appointment of Lorna Hurst as a director on 2020-12-21
dot icon17/01/2021
Termination of appointment of Karen Lesley Ann Hurst as a director on 2020-12-21
dot icon17/01/2021
Cessation of Miles Battersby as a person with significant control on 2020-12-21
dot icon17/01/2021
Termination of appointment of Miles Battersby as a director on 2020-12-21
dot icon17/01/2021
Termination of appointment of Karen Lesley Ann Hurst as a secretary on 2020-12-21
dot icon17/01/2021
Cessation of Karen Leslley Ann Hurst as a person with significant control on 2020-12-21
dot icon13/01/2021
Appointment of Mr Nicholas John Sutherland as a director on 2021-01-01
dot icon08/01/2021
Registration of charge 041411570015, created on 2020-12-21
dot icon08/10/2020
Confirmation statement made on 2020-10-08 with updates
dot icon30/09/2020
Full accounts made up to 2019-12-31
dot icon09/09/2020
Confirmation statement made on 2020-09-09 with updates
dot icon16/01/2020
Confirmation statement made on 2020-01-15 with updates
dot icon28/06/2019
Statement of capital following an allotment of shares on 2019-05-21
dot icon07/06/2019
Full accounts made up to 2018-12-31
dot icon05/03/2019
Change of details for Mrs Lorna Elizabeth Degg as a person with significant control on 2019-03-05
dot icon16/01/2019
Confirmation statement made on 2019-01-15 with updates
dot icon16/01/2019
Cessation of Kevin John Middis as a person with significant control on 2018-12-31
dot icon02/01/2019
Termination of appointment of Kevin John Middis as a director on 2018-12-31
dot icon03/07/2018
Group of companies' accounts made up to 2017-12-31
dot icon25/05/2018
Satisfaction of charge 10 in full
dot icon09/05/2018
Statement of capital following an allotment of shares on 2018-04-24
dot icon03/04/2018
All of the property or undertaking has been released from charge 10
dot icon15/02/2018
Change of share class name or designation
dot icon24/01/2018
Confirmation statement made on 2018-01-15 with no updates
dot icon17/03/2017
Group of companies' accounts made up to 2016-12-31
dot icon30/01/2017
Registration of charge 041411570014, created on 2017-01-30
dot icon23/01/2017
Confirmation statement made on 2017-01-15 with updates
dot icon09/12/2016
Registration of charge 041411570013, created on 2016-12-09
dot icon06/12/2016
Satisfaction of charge 9 in full
dot icon06/12/2016
Satisfaction of charge 1 in full
dot icon06/12/2016
Satisfaction of charge 8 in full
dot icon02/12/2016
Registration of charge 041411570012, created on 2016-12-02
dot icon07/11/2016
Satisfaction of charge 041411570011 in full
dot icon31/10/2016
Registration of charge 041411570011, created on 2016-10-28
dot icon22/06/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/01/2016
Annual return made up to 2016-01-15 with full list of shareholders
dot icon23/12/2015
Director's details changed for Mr Philip Mccabe on 2015-10-01
dot icon22/10/2015
Termination of appointment of Philip John Hurst as a director on 2015-10-04
dot icon14/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon15/01/2015
Annual return made up to 2015-01-15 with full list of shareholders
dot icon03/07/2014
Group of companies' accounts made up to 2013-12-31
dot icon09/05/2014
Appointment of Mr Philip Mccabe as a director
dot icon09/05/2014
Appointment of Miss Lorna Hurst as a director
dot icon09/05/2014
Appointment of Mr Matthew Ford as a director
dot icon17/01/2014
Annual return made up to 2014-01-15 with full list of shareholders
dot icon13/05/2013
Group of companies' accounts made up to 2012-12-31
dot icon15/01/2013
Annual return made up to 2013-01-15 with full list of shareholders
dot icon17/12/2012
Statement of capital following an allotment of shares on 2012-12-03
dot icon17/12/2012
Resolutions
dot icon17/12/2012
Statement of company's objects
dot icon04/12/2012
Director's details changed for Kevin John Middis on 2012-12-04
dot icon23/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon02/08/2012
Particulars of a mortgage or charge / charge no: 10
dot icon23/01/2012
Annual return made up to 2012-01-15 with full list of shareholders
dot icon19/04/2011
Accounts for a medium company made up to 2010-12-31
dot icon20/01/2011
Annual return made up to 2011-01-15 with full list of shareholders
dot icon11/08/2010
Director's details changed for Kevin John Middis on 2010-08-01
dot icon08/04/2010
Accounts for a medium company made up to 2009-12-31
dot icon01/02/2010
Annual return made up to 2010-01-15 with full list of shareholders
dot icon01/02/2010
Director's details changed for Kevin John Middis on 2010-01-15
dot icon01/02/2010
Director's details changed for Miles Battersby on 2010-01-15
dot icon01/02/2010
Director's details changed for Karen Lesley Ann Hurst on 2010-01-15
dot icon01/02/2010
Director's details changed for Mr Philip John Hurst on 2010-01-15
dot icon25/06/2009
Accounts for a medium company made up to 2008-12-31
dot icon10/02/2009
Return made up to 15/01/09; full list of members
dot icon02/12/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon30/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon03/05/2008
Particulars of a mortgage or charge / charge no: 9
dot icon04/03/2008
Director and secretary's change of particulars / karen hurst / 11/02/2008
dot icon04/03/2008
Director's change of particulars / philip hurst / 11/02/2008
dot icon23/01/2008
Return made up to 15/01/08; full list of members
dot icon22/10/2007
Accounts for a medium company made up to 2007-06-30
dot icon20/09/2007
Particulars of mortgage/charge
dot icon15/02/2007
Particulars of mortgage/charge
dot icon29/01/2007
Return made up to 15/01/07; full list of members
dot icon07/12/2006
Accounts for a medium company made up to 2006-06-30
dot icon28/02/2006
Return made up to 15/01/06; full list of members
dot icon04/02/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon31/01/2006
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Accounts for a medium company made up to 2005-06-30
dot icon21/04/2005
Return made up to 15/01/05; full list of members
dot icon16/09/2004
Registered office changed on 16/09/04 from: 12A draycott road upper tean stoke on trent staffordshire ST10 4JF
dot icon14/09/2004
Accounts for a medium company made up to 2004-06-30
dot icon28/04/2004
Accounts for a small company made up to 2003-06-30
dot icon10/03/2004
Return made up to 15/01/04; full list of members
dot icon11/02/2004
Ad 17/10/03--------- £ si 25000@1=25000 £ ic 60000/85000
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
Resolutions
dot icon11/02/2004
£ nc 64865/91892 17/10/03
dot icon06/11/2003
New director appointed
dot icon25/03/2003
Return made up to 15/01/03; full list of members
dot icon04/11/2002
Accounts for a small company made up to 2002-06-30
dot icon15/08/2002
Accounting reference date extended from 31/01/02 to 30/06/02
dot icon03/08/2002
Particulars of mortgage/charge
dot icon08/06/2002
Particulars of mortgage/charge
dot icon07/06/2002
Particulars of mortgage/charge
dot icon29/04/2002
New director appointed
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
Resolutions
dot icon13/03/2002
£ nc 60000/64865 26/02/02
dot icon07/03/2002
Return made up to 15/01/02; full list of members
dot icon28/02/2002
Particulars of mortgage/charge
dot icon28/02/2002
Particulars of mortgage/charge
dot icon14/01/2002
New director appointed
dot icon04/11/2001
Registered office changed on 04/11/01 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon26/07/2001
Particulars of mortgage/charge
dot icon07/06/2001
Memorandum and Articles of Association
dot icon07/06/2001
Ad 27/05/01--------- £ si 59998@1=59998 £ ic 2/60000
dot icon07/06/2001
Nc inc already adjusted 27/05/01
dot icon07/06/2001
Resolutions
dot icon07/06/2001
Resolutions
dot icon01/05/2001
New secretary appointed
dot icon01/05/2001
New director appointed
dot icon24/04/2001
Secretary resigned;director resigned
dot icon24/04/2001
Director resigned
dot icon20/04/2001
Certificate of change of name
dot icon15/01/2001
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
31/12/2022
dot iconNext confirmation date
21/01/2025
dot iconLast change occurred
31/12/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2022
dot iconNext account date
31/12/2023
dot iconNext due on
30/09/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
41
18.22M
-
0.00
279.80K
-
2022
38
26.64M
-
67.26M
328.33K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sutherland, Nicholas John
Director
01/01/2021 - Present
7
Mccann, Lee
Director
25/07/2022 - Present
4
Pinkham, James
Director
25/07/2022 - Present
4
Payne, Alex
Director
25/07/2022 - Present
4

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

2,256
CHRISTIES (FOCHABERS) LIMITEDSuite B, 4th Floor Meridian, Union Row, Aberdeen AB10 1SA
In Administration

Category:

Silviculture and other forestry activities

Comp. code:

SC031874

Reg. date:

26/11/1956

Turnover:

-

No. of employees:

-
CLIVEY BARN FARM LIMITEDOpus Restructuring Llp, 1 Radian Court, Knowlhill, Milton Keynes, Buckinghamshire MK5 8PJ
In Administration

Category:

Raising of other animals

Comp. code:

02753760

Reg. date:

07/10/1992

Turnover:

-

No. of employees:

-
JONES FOOD COMPANY LIMITEDRsm Uk Restructuring Advisory Llp, 25, Farringdon Street, London EC4A 4AB
In Administration

Category:

Growing of other perennial crops

Comp. code:

10504047

Reg. date:

30/11/2016

Turnover:

-

No. of employees:

-
GROUNDWORK COMMUNITY FORESTS NORTH EAST DEVELOPMENT LIMITEDC/O GEOFFREY MARTIN & CO, St Andrew House, 119-121 The Headrow, Leeds LS1 5JW
In Administration

Category:

Forestry and logging

Comp. code:

03327239

Reg. date:

25/02/1997

Turnover:

-

No. of employees:

-
NORTHWAY MUSHROOMS LIMITEDC/O Ernst & Young Llp, Bedford House, 16 Bedford Street, Belfast BT2 7DT
In Administration

Category:

Support activities for crop production

Comp. code:

NI039227

Reg. date:

05/09/2000

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ATLANTIC STEEL PROCESSING LIMITED

ATLANTIC STEEL PROCESSING LIMITED is an(a) In Administration company incorporated on 15/01/2001 with the registered office located at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB. There are currently 4 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 ATLANTIC STEEL PROCESSING LIMITED?

toggle

ATLANTIC STEEL PROCESSING LIMITED is currently In Administration. It was registered on 15/01/2001 .

Where is ATLANTIC STEEL PROCESSING LIMITED located?

toggle

ATLANTIC STEEL PROCESSING LIMITED is registered at 2nd Floor, Abbey House, 32 Booth Street, Manchester M2 4AB.

What does ATLANTIC STEEL PROCESSING LIMITED do?

toggle

ATLANTIC STEEL PROCESSING LIMITED operates in the Wholesale of metals and metal ores (46.72 - SIC 2007) sector.

What is the latest filing for ATLANTIC STEEL PROCESSING LIMITED?

toggle

The latest filing was on 10/02/2026: Registered office address changed from C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB to 2nd Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2026-02-10.