ATLAS DISPLAY (D.H.B.) LIMITED

Register to unlock more data on OkredoRegister

ATLAS DISPLAY (D.H.B.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03080613

Incorporation date

17/07/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 3 Aspley Business Park, Lincoln Street, Huddersfield, West Yorkshire HD1 6RXCopy
copy info iconCopy
See on map
Latest events (Record since 17/07/1995)
dot icon16/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon17/07/2025
Confirmation statement made on 2025-07-17 with no updates
dot icon31/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon29/07/2024
Confirmation statement made on 2024-07-17 with no updates
dot icon28/02/2024
Satisfaction of charge 030806130006 in full
dot icon28/02/2024
Satisfaction of charge 5 in full
dot icon21/07/2023
Confirmation statement made on 2023-07-17 with no updates
dot icon12/07/2023
Total exemption full accounts made up to 2023-03-31
dot icon10/05/2023
Director's details changed for Mr Graeme Beck on 2023-05-10
dot icon21/07/2022
Confirmation statement made on 2022-07-17 with no updates
dot icon13/05/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon06/08/2021
Confirmation statement made on 2021-07-17 with no updates
dot icon23/06/2021
Registration of charge 030806130006, created on 2021-06-22
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon23/10/2020
Change of details for Atlas Display Holdings Limited as a person with significant control on 2020-10-23
dot icon23/10/2020
Registered office address changed from 17 Old Leeds Road Huddersfield West Yorkshire HD1 1SG to Unit 3 Aspley Business Park Lincoln Street Huddersfield West Yorkshire HD1 6RX on 2020-10-23
dot icon23/10/2020
Director's details changed for Mr Graeme Beck on 2020-10-23
dot icon27/07/2020
Confirmation statement made on 2020-07-17 with updates
dot icon22/01/2020
Termination of appointment of Terence Anthony Langley as a director on 2020-01-21
dot icon19/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon05/07/2019
Cessation of Church Property Holdings Limited as a person with significant control on 2019-04-24
dot icon23/05/2019
Cessation of Terence Anthony Langley as a person with significant control on 2019-04-24
dot icon23/05/2019
Cessation of Graeme Beck as a person with significant control on 2019-04-24
dot icon23/05/2019
Notification of Atlas Display Holdings Limited as a person with significant control on 2019-04-26
dot icon23/05/2019
Cessation of Church Property Group Limited as a person with significant control on 2019-04-26
dot icon23/05/2019
Notification of Church Property Group Limited as a person with significant control on 2019-04-24
dot icon25/04/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/03/2019
Satisfaction of charge 3 in full
dot icon20/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon01/08/2018
Confirmation statement made on 2018-07-17 with updates
dot icon07/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon21/08/2017
Confirmation statement made on 2017-07-17 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/09/2016
Termination of appointment of John Stephen Langley as a director on 2016-09-05
dot icon23/09/2016
Termination of appointment of John Stephen Langley as a secretary on 2016-09-05
dot icon13/09/2016
Confirmation statement made on 2016-07-17 with updates
dot icon09/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon12/11/2015
Director's details changed for Mr Graeme Beck on 2015-11-12
dot icon27/08/2015
Annual return made up to 2015-07-17 with full list of shareholders
dot icon04/09/2014
Total exemption small company accounts made up to 2014-03-31
dot icon29/07/2014
Annual return made up to 2014-07-17 with full list of shareholders
dot icon29/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/08/2013
Annual return made up to 2013-07-17 with full list of shareholders
dot icon15/11/2012
Accounts for a small company made up to 2012-03-31
dot icon14/11/2012
Secretary's details changed for Mr John Stephen Langley on 2012-11-01
dot icon14/11/2012
Director's details changed for Mr John Stephen Langley on 2012-11-01
dot icon14/11/2012
Director's details changed for Mr Terence Anthony Langley on 2012-11-01
dot icon14/11/2012
Director's details changed for Mr Graeme Beck on 2012-11-01
dot icon23/07/2012
Annual return made up to 2012-07-17 with full list of shareholders
dot icon20/09/2011
Accounts for a small company made up to 2011-03-31
dot icon09/08/2011
Annual return made up to 2011-07-17 with full list of shareholders
dot icon06/05/2011
Director's details changed for Mr Graeme Beck on 2011-04-26
dot icon06/01/2011
Accounts for a small company made up to 2010-03-31
dot icon09/08/2010
Annual return made up to 2010-07-17 with full list of shareholders
dot icon13/07/2010
Particulars of a mortgage or charge / charge no: 5
dot icon25/05/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon27/07/2009
Return made up to 17/07/09; full list of members
dot icon26/05/2009
Total exemption small company accounts made up to 2009-03-31
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon24/09/2008
Return made up to 17/07/08; full list of members
dot icon17/09/2008
Particulars of a mortgage or charge / charge no: 4
dot icon25/06/2008
Total exemption small company accounts made up to 2008-03-31
dot icon15/05/2008
Director's change of particulars / graeme beck / 11/04/2008
dot icon03/08/2007
Return made up to 17/07/07; no change of members
dot icon11/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon21/09/2006
Particulars of mortgage/charge
dot icon24/07/2006
Return made up to 17/07/06; full list of members
dot icon23/06/2006
Total exemption small company accounts made up to 2006-03-31
dot icon11/11/2005
Total exemption small company accounts made up to 2005-03-31
dot icon29/07/2005
Return made up to 17/07/05; full list of members
dot icon06/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon29/07/2004
Return made up to 17/07/04; full list of members
dot icon12/09/2003
Return made up to 17/07/03; full list of members
dot icon05/09/2003
Total exemption small company accounts made up to 2003-03-31
dot icon26/08/2003
Secretary's particulars changed;director's particulars changed
dot icon26/08/2003
Director's particulars changed
dot icon24/07/2003
Ad 10/02/03--------- £ si 400@1=400 £ ic 200/600
dot icon04/12/2002
Director's particulars changed
dot icon29/10/2002
Ad 02/10/02--------- £ si 100@1=100 £ ic 100/200
dot icon01/08/2002
Return made up to 17/07/02; full list of members
dot icon27/05/2002
Total exemption small company accounts made up to 2002-03-31
dot icon06/09/2001
Return made up to 17/07/01; full list of members
dot icon06/09/2001
New secretary appointed
dot icon30/08/2001
Registered office changed on 30/08/01 from: back green churwell morley leeds LS27 7TE
dot icon19/07/2001
New director appointed
dot icon19/07/2001
New director appointed
dot icon19/07/2001
Total exemption small company accounts made up to 2001-03-31
dot icon16/05/2001
Particulars of mortgage/charge
dot icon04/08/2000
Return made up to 17/07/00; full list of members
dot icon25/07/2000
Accounts for a small company made up to 2000-03-31
dot icon24/07/2000
Ad 16/06/00--------- £ si 99@1=99 £ ic 1/100
dot icon11/04/2000
Particulars of mortgage/charge
dot icon05/08/1999
Return made up to 17/07/99; full list of members
dot icon18/06/1999
Accounts for a small company made up to 1999-03-31
dot icon17/06/1999
New director appointed
dot icon17/06/1999
Director resigned
dot icon15/01/1999
Full accounts made up to 1998-03-31
dot icon27/07/1998
Return made up to 17/07/98; full list of members
dot icon11/12/1997
Full accounts made up to 1997-03-31
dot icon04/08/1997
Return made up to 17/07/97; full list of members
dot icon20/05/1997
New secretary appointed
dot icon06/08/1996
Return made up to 17/07/96; full list of members
dot icon13/06/1996
Accounts for a small company made up to 1996-03-31
dot icon08/01/1996
Accounting reference date notified as 31/03
dot icon20/07/1995
Secretary resigned;new secretary appointed
dot icon20/07/1995
Director resigned;new director appointed
dot icon20/07/1995
Registered office changed on 20/07/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon17/07/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

9
2023
change arrow icon-83.52 % *

* during past year

Cash in Bank

£12,319.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
17/07/2026
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
10
591.09K
-
0.00
8.84K
-
2022
9
285.58K
-
0.00
74.76K
-
2023
9
277.67K
-
0.00
12.32K
-
2023
9
277.67K
-
0.00
12.32K
-

Employees

2023

Employees

9 Ascended0 % *

Net Assets(GBP)

277.67K £Descended-2.77 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

12.32K £Descended-83.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graeme, Lesley Joyce
Nominee Director
16/07/1995 - 16/07/1995
9756
Graeme, Dorothy May
Nominee Secretary
16/07/1995 - 16/07/1995
3072
Langley, Terence Anthony
Director
30/06/2001 - 20/01/2020
26
Langley, John Stephen
Director
02/09/1998 - 04/09/2016
3
Langley, John Stephen
Secretary
30/06/2001 - 04/09/2016
2

Persons with Significant Control

5
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 DISPLAY (D.H.B.) LIMITED

ATLAS DISPLAY (D.H.B.) LIMITED is an(a) Active company incorporated on 17/07/1995 with the registered office located at Unit 3 Aspley Business Park, Lincoln Street, Huddersfield, West Yorkshire HD1 6RX. There is currently 1 active director 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 DISPLAY (D.H.B.) LIMITED?

toggle

ATLAS DISPLAY (D.H.B.) LIMITED is currently Active. It was registered on 17/07/1995 .

Where is ATLAS DISPLAY (D.H.B.) LIMITED located?

toggle

ATLAS DISPLAY (D.H.B.) LIMITED is registered at Unit 3 Aspley Business Park, Lincoln Street, Huddersfield, West Yorkshire HD1 6RX.

What does ATLAS DISPLAY (D.H.B.) LIMITED do?

toggle

ATLAS DISPLAY (D.H.B.) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does ATLAS DISPLAY (D.H.B.) LIMITED have?

toggle

ATLAS DISPLAY (D.H.B.) LIMITED had 9 employees in 2023.

What is the latest filing for ATLAS DISPLAY (D.H.B.) LIMITED?

toggle

The latest filing was on 16/09/2025: Total exemption full accounts made up to 2025-03-31.