ATLAS BUSINESS GROUP OF COMPANIES LIMITED

Register to unlock more data on OkredoRegister

ATLAS BUSINESS GROUP OF COMPANIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03204893

Incorporation date

29/05/1996

Size

Total Exemption Full

Contacts

Registered address

Registered address

Datum House, Electra Way, Crewe, Cheshire CW1 6ZFCopy
copy info iconCopy
See on map
Latest events (Record since 29/05/1996)
dot icon27/02/2026
Director's details changed for Mr. John Andrew Scott Butler on 2026-02-27
dot icon27/02/2026
Change of details for Mr John Andrew Scott Butler as a person with significant control on 2026-02-27
dot icon27/02/2026
Director's details changed for Mrs Daphne Butler on 2026-02-27
dot icon27/02/2026
Change of details for Mrs Daphne Butler as a person with significant control on 2026-02-27
dot icon19/11/2025
Cancellation of shares. Statement of capital on 2025-08-22
dot icon05/11/2025
Purchase of own shares.
dot icon04/11/2025
Resolutions
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon13/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon20/03/2025
Director's details changed for Mr. John Andrew Scott Butler on 2025-03-10
dot icon20/03/2025
Director's details changed for Mrs Daphne Butler on 2025-03-10
dot icon20/03/2025
Change of details for Mr John Andrew Scott Butler as a person with significant control on 2025-03-10
dot icon20/03/2025
Change of details for Mrs Daphne Butler as a person with significant control on 2025-03-10
dot icon16/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/06/2023
Confirmation statement made on 2023-05-29 with no updates
dot icon10/05/2023
Director's details changed for Mr John Andrew Scott Butler on 2023-05-10
dot icon10/05/2023
Change of details for Mr John Andrew Scott Butler as a person with significant control on 2023-05-10
dot icon10/05/2023
Director's details changed for Mrs Daphne Butler on 2023-05-10
dot icon10/05/2023
Change of details for Mrs Daphne Butler as a person with significant control on 2023-05-10
dot icon22/11/2022
Change of details for Mr John Andrew Scott Butler as a person with significant control on 2022-11-10
dot icon22/11/2022
Director's details changed for Mr John Andrew Scott Butler on 2022-11-10
dot icon22/11/2022
Change of details for Mrs Daphne Butler as a person with significant control on 2022-11-10
dot icon22/11/2022
Director's details changed for Mrs Daphne Butler on 2022-11-10
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon31/05/2022
Confirmation statement made on 2022-05-29 with updates
dot icon09/12/2021
Purchase of own shares.
dot icon02/11/2021
Resolutions
dot icon29/10/2021
Cancellation of shares. Statement of capital on 2021-09-30
dot icon19/10/2021
Termination of appointment of David James Britton as a director on 2021-09-30
dot icon14/07/2021
Accounts for a small company made up to 2020-12-31
dot icon08/06/2021
Confirmation statement made on 2021-05-29 with updates
dot icon10/11/2020
Director's details changed for Mr David Edmund Philip Lambert on 2020-09-12
dot icon02/06/2020
Confirmation statement made on 2020-05-29 with no updates
dot icon24/03/2020
Accounts for a small company made up to 2019-12-31
dot icon08/11/2019
Accounts for a small company made up to 2018-12-31
dot icon06/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/06/2019
Confirmation statement made on 2019-05-29 with no updates
dot icon08/06/2018
Confirmation statement made on 2018-05-29 with no updates
dot icon04/06/2018
Accounts for a small company made up to 2018-03-31
dot icon05/12/2017
Accounts for a small company made up to 2017-03-31
dot icon22/11/2017
Change of details for Mr John Andrew Scott Butler as a person with significant control on 2017-11-09
dot icon22/11/2017
Change of details for Mrs Daphne Butler as a person with significant control on 2017-11-09
dot icon22/11/2017
Director's details changed for Mr John Andrew Scott Butler on 2017-11-09
dot icon22/11/2017
Director's details changed for Mrs Daphne Butler on 2017-11-09
dot icon11/06/2017
Confirmation statement made on 2017-05-29 with updates
dot icon19/09/2016
Accounts for a small company made up to 2016-03-31
dot icon02/06/2016
Annual return made up to 2016-05-29 with full list of shareholders
dot icon02/03/2016
Statement by Directors
dot icon02/03/2016
Statement of capital on 2016-03-02
dot icon02/03/2016
Solvency Statement dated 18/02/16
dot icon02/03/2016
Resolutions
dot icon05/01/2016
Accounts for a small company made up to 2015-03-31
dot icon10/06/2015
Annual return made up to 2015-05-29 with full list of shareholders
dot icon18/03/2015
Statement of capital following an allotment of shares on 2015-02-01
dot icon12/03/2015
Resolutions
dot icon23/02/2015
Director's details changed for Mr Gary Manktelow on 2015-02-01
dot icon23/02/2015
Director's details changed for Mr David Edmund Philip Lambert on 2015-02-01
dot icon23/02/2015
Director's details changed for Mr David James Britton on 2015-02-01
dot icon23/02/2015
Appointment of Mr Gary Manktelow as a director on 2015-02-01
dot icon23/02/2015
Appointment of Mr David Edmund Philip Lambert as a director on 2015-02-01
dot icon23/02/2015
Appointment of Mr David James Britton as a director on 2015-02-01
dot icon17/11/2014
Group of companies' accounts made up to 2014-03-31
dot icon13/11/2014
Statement of capital on 2014-11-13
dot icon13/11/2014
Solvency Statement dated 30/10/14
dot icon13/11/2014
Resolutions
dot icon15/07/2014
Group of companies' accounts made up to 2013-07-31
dot icon24/06/2014
Annual return made up to 2014-05-29 with full list of shareholders
dot icon24/06/2014
Secretary's details changed for Mrs Daphne Butler on 2014-05-29
dot icon24/06/2014
Director's details changed for Mrs Daphne Butler on 2014-05-29
dot icon24/06/2014
Director's details changed for Mr John Andrew Scott Butler on 2014-05-29
dot icon02/06/2014
Statement of capital following an allotment of shares on 2014-05-08
dot icon02/06/2014
Resolutions
dot icon06/05/2014
Purchase of own shares.
dot icon11/04/2014
Previous accounting period shortened from 2014-07-31 to 2014-03-31
dot icon08/04/2014
Previous accounting period shortened from 2013-12-31 to 2013-07-31
dot icon08/04/2014
Cancellation of shares. Statement of capital on 2014-04-08
dot icon07/03/2014
Termination of appointment of Gary Manktelow as a director
dot icon07/03/2014
Termination of appointment of Diane Lonsdale as a director
dot icon07/03/2014
Termination of appointment of Benjamin Butler as a director
dot icon07/03/2014
Termination of appointment of John Bilyj as a director
dot icon01/03/2014
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon30/01/2014
Part of the property or undertaking has been released and no longer forms part of charge 1
dot icon17/01/2014
Registration of charge 032048930002
dot icon26/11/2013
Change of share class name or designation
dot icon26/11/2013
Change of share class name or designation
dot icon26/11/2013
Change of share class name or designation
dot icon26/11/2013
Particulars of variation of rights attached to shares
dot icon01/10/2013
Resolutions
dot icon01/10/2013
Certificate of re-registration from Public Limited Company to Private
dot icon01/10/2013
Re-registration of Memorandum and Articles
dot icon01/10/2013
Re-registration from a public company to a private limited company
dot icon22/07/2013
Termination of appointment of Craig Cameron as a director
dot icon05/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/06/2013
Annual return made up to 2013-05-29 with full list of shareholders
dot icon14/06/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon03/07/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-05-29 with full list of shareholders
dot icon07/07/2011
Annual return made up to 2011-05-29 with full list of shareholders
dot icon07/07/2011
Director's details changed for Mr John Andrew Scott Butler on 2011-01-01
dot icon07/07/2011
Director's details changed for Mrs Daphne Butler on 2011-01-01
dot icon06/07/2011
Director's details changed for Mr Craig Mckinnon Cameron on 2011-01-01
dot icon06/07/2011
Director's details changed for Mr Benjamin Scott Butler on 2011-01-01
dot icon06/07/2011
Secretary's details changed for Mrs Daphne Butler on 2011-01-01
dot icon06/07/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/08/2010
Annual return made up to 2010-05-29 with full list of shareholders
dot icon16/07/2010
Statement of capital following an allotment of shares on 2010-06-30
dot icon01/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon19/01/2010
Certificate of change of name
dot icon08/01/2010
Statement of capital following an allotment of shares on 2009-11-30
dot icon08/01/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon04/01/2010
Resolutions
dot icon21/12/2009
Registered office address changed from Globe House the Gullet Nantwich Cheshire CW5 5RT on 2009-12-21
dot icon05/10/2009
Statement of capital following an allotment of shares on 2009-09-30
dot icon11/08/2009
Capitals not rolled up
dot icon11/08/2009
Ad 30/06/09\gbp si 1000@1=1000\gbp ic 158200/159200\
dot icon11/08/2009
Ad 30/06/09\gbp si 3000@1=3000\gbp ic 155200/158200\
dot icon11/08/2009
Capitals not rolled up
dot icon31/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon28/07/2009
Capitals not rolled up
dot icon28/07/2009
Capitals not rolled up
dot icon28/07/2009
Capitals not rolled up
dot icon28/07/2009
Capitals not rolled up
dot icon26/06/2009
Return made up to 29/05/09; full list of members
dot icon17/06/2009
Ad 01/01/09\gbp si 15000@1=15000\gbp ic 111700/126700\
dot icon17/06/2009
Notice of assignment of name or new name to shares
dot icon17/06/2009
Notice of assignment of name or new name to shares
dot icon09/02/2009
Notice of assignment of name or new name to shares
dot icon28/01/2009
Gbp nc 111700/250000\31/12/08
dot icon27/01/2009
Director's change of particulars / benjamin butler / 01/07/2008
dot icon27/01/2009
Director appointed mr gary manktelow
dot icon27/01/2009
Director appointed ms diane stephanie lonsdale
dot icon27/01/2009
Director appointed mr john michael bilyj
dot icon09/12/2008
Accounting reference date extended from 30/06/2008 to 31/12/2008
dot icon24/06/2008
Return made up to 29/05/08; full list of members
dot icon24/06/2008
Director's change of particulars / benjamin butler / 30/06/2007
dot icon24/06/2008
Director's change of particulars / benjamin butler / 30/06/2007
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Resolutions
dot icon10/03/2008
Director appointed craig mckinnon cameron
dot icon31/01/2008
Group of companies' accounts made up to 2007-06-30
dot icon22/06/2007
Return made up to 29/05/07; full list of members
dot icon05/02/2007
Group of companies' accounts made up to 2006-06-30
dot icon29/06/2006
Return made up to 29/05/06; full list of members
dot icon02/02/2006
Group of companies' accounts made up to 2005-06-30
dot icon19/07/2005
Director resigned
dot icon06/07/2005
Return made up to 29/05/05; full list of members
dot icon08/06/2005
Director resigned
dot icon02/02/2005
Full accounts made up to 2004-06-30
dot icon01/06/2004
Return made up to 29/05/04; full list of members
dot icon04/02/2004
Group of companies' accounts made up to 2003-06-30
dot icon13/11/2003
Particulars of mortgage/charge
dot icon06/06/2003
Return made up to 29/05/03; full list of members
dot icon27/01/2003
Group of companies' accounts made up to 2002-06-30
dot icon27/06/2002
Return made up to 29/05/02; full list of members
dot icon14/02/2002
Group of companies' accounts made up to 2001-06-30
dot icon06/07/2001
Return made up to 29/05/01; full list of members
dot icon02/03/2001
Full group accounts made up to 2000-06-30
dot icon14/06/2000
Director resigned
dot icon14/06/2000
Return made up to 29/05/00; full list of members
dot icon03/02/2000
Full group accounts made up to 1999-06-30
dot icon09/06/1999
Return made up to 29/05/99; no change of members
dot icon28/01/1999
Full group accounts made up to 1998-06-30
dot icon19/08/1998
Return made up to 29/05/98; full list of members
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Resolutions
dot icon20/04/1998
Ad 13/03/98--------- £ si 40000@1=40000 £ ic 50000/90000
dot icon20/04/1998
Conve 13/03/98
dot icon20/04/1998
£ nc 50000/100000 13/03/98
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon24/03/1998
New director appointed
dot icon02/01/1998
Full accounts made up to 1997-06-30
dot icon02/07/1997
Return made up to 29/05/97; full list of members
dot icon21/03/1997
Director resigned
dot icon15/07/1996
New director appointed
dot icon03/07/1996
Ad 13/06/96--------- £ si 49998@1=49998 £ ic 2/50000
dot icon02/07/1996
Certificate of authorisation to commence business and borrow
dot icon02/07/1996
Application to commence business
dot icon02/07/1996
Accounting reference date extended from 31/05/97 to 30/06/97
dot icon02/06/1996
Director resigned
dot icon02/06/1996
Secretary resigned
dot icon02/06/1996
New secretary appointed;new director appointed
dot icon02/06/1996
New director appointed
dot icon02/06/1996
Registered office changed on 02/06/96 from: 64 whitchurch road cardiff CF4 3LX
dot icon29/05/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-1 *

* during past year

Number of employees

9
2022
change arrow icon+30.07 % *

* during past year

Cash in Bank

£602,236.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
515.11K
-
0.00
463.01K
-
2022
9
551.64K
-
0.00
602.24K
-
2022
9
551.64K
-
0.00
602.24K
-

Employees

2022

Employees

9 Descended-10 % *

Net Assets(GBP)

551.64K £Ascended7.09 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

602.24K £Ascended30.07 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Daphne Butler
Director
29/05/1996 - Present
8
Business Information Research & Reporting Limited
Nominee Director
28/05/1996 - 28/05/1996
5082
Britton, David James
Director
31/01/2015 - 29/09/2021
1
Manktelow, Gary
Director
01/02/2015 - Present
2
Chan, Anthony Nicholas
Director
12/03/1998 - 31/03/2005
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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About ATLAS BUSINESS GROUP OF COMPANIES LIMITED

ATLAS BUSINESS GROUP OF COMPANIES LIMITED is an(a) Active company incorporated on 29/05/1996 with the registered office located at Datum House, Electra Way, Crewe, Cheshire CW1 6ZF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of ATLAS BUSINESS GROUP OF COMPANIES LIMITED?

toggle

ATLAS BUSINESS GROUP OF COMPANIES LIMITED is currently Active. It was registered on 29/05/1996 .

Where is ATLAS BUSINESS GROUP OF COMPANIES LIMITED located?

toggle

ATLAS BUSINESS GROUP OF COMPANIES LIMITED is registered at Datum House, Electra Way, Crewe, Cheshire CW1 6ZF.

What does ATLAS BUSINESS GROUP OF COMPANIES LIMITED do?

toggle

ATLAS BUSINESS GROUP OF COMPANIES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ATLAS BUSINESS GROUP OF COMPANIES LIMITED have?

toggle

ATLAS BUSINESS GROUP OF COMPANIES LIMITED had 9 employees in 2022.

What is the latest filing for ATLAS BUSINESS GROUP OF COMPANIES LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr. John Andrew Scott Butler on 2026-02-27.