ATLAS STONE PRODUCTS LIMITED

Register to unlock more data on OkredoRegister

ATLAS STONE PRODUCTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02972739

Incorporation date

30/09/1994

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PPCopy
copy info iconCopy
See on map
Latest events (Record since 30/09/1994)
dot icon27/10/2025
Confirmation statement made on 2025-10-24 with no updates
dot icon24/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon24/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon24/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon24/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon23/12/2024
Registration of charge 029727390005, created on 2024-12-20
dot icon05/11/2024
Secretary's details changed for Mrs Susan Francis Kitchin on 2020-01-01
dot icon24/10/2024
Confirmation statement made on 2024-10-24 with updates
dot icon25/09/2024
Confirmation statement made on 2024-09-01 with updates
dot icon14/08/2024
Consolidation of shares on 2023-12-31
dot icon31/07/2024
Full accounts made up to 2023-12-31
dot icon29/07/2024
Consolidation of shares on 2023-12-31
dot icon01/02/2024
Memorandum and Articles of Association
dot icon23/01/2024
Resolutions
dot icon13/01/2024
Change of share class name or designation
dot icon13/01/2024
Particulars of variation of rights attached to shares
dot icon09/01/2024
Cessation of Robert Brett & Sons Ltd as a person with significant control on 2024-01-01
dot icon09/01/2024
Notification of Brett Trading Limited as a person with significant control on 2024-01-01
dot icon01/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon30/08/2023
Full accounts made up to 2022-12-31
dot icon07/09/2022
Confirmation statement made on 2022-09-06 with no updates
dot icon26/07/2022
Full accounts made up to 2021-12-31
dot icon07/09/2021
Confirmation statement made on 2021-09-06 with no updates
dot icon01/09/2021
Full accounts made up to 2020-12-31
dot icon30/12/2020
Registration of charge 029727390004, created on 2020-12-23
dot icon24/12/2020
Full accounts made up to 2019-12-31
dot icon10/09/2020
Confirmation statement made on 2020-09-06 with no updates
dot icon17/01/2020
Registered office address changed from Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP England to Robert Brett House Ashford Road Canterbury Kent CT4 7PP on 2020-01-17
dot icon10/01/2020
Termination of appointment of John Gilbert as a secretary on 2020-01-01
dot icon09/01/2020
Appointment of Mrs Susan Francis Kitchin as a secretary on 2020-01-01
dot icon08/01/2020
Registered office address changed from 150 Aldersgate Street London EC1A 4AB to Robert Brett House Ashford Road Chartham Canterbury Kent CT4 7PP on 2020-01-08
dot icon04/11/2019
Confirmation statement made on 2019-09-06 with no updates
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon31/10/2018
Satisfaction of charge 3 in full
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon06/10/2018
Full accounts made up to 2017-12-31
dot icon01/11/2017
Confirmation statement made on 2017-10-29 with no updates
dot icon12/09/2017
Full accounts made up to 2016-12-31
dot icon29/10/2016
Confirmation statement made on 2016-10-29 with updates
dot icon04/10/2016
Full accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-22 with full list of shareholders
dot icon13/07/2015
Full accounts made up to 2014-12-31
dot icon16/10/2014
Annual return made up to 2014-09-30 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2013
Annual return made up to 2013-09-30 with full list of shareholders
dot icon18/09/2013
Full accounts made up to 2012-12-31
dot icon10/10/2012
Annual return made up to 2012-09-30 with full list of shareholders
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon09/07/2012
Termination of appointment of Christopher Droogan as a director
dot icon09/07/2012
Termination of appointment of Christopher Droogan as a director
dot icon06/07/2012
Particulars of a mortgage or charge / charge no: 3
dot icon14/10/2011
Annual return made up to 2011-09-30 with full list of shareholders
dot icon08/08/2011
Full accounts made up to 2010-12-31
dot icon08/10/2010
Annual return made up to 2010-09-30 with full list of shareholders
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon29/04/2010
Registered office address changed from 150 Aldersgate Street London EC1A 4AB on 2010-04-29
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon22/10/2009
Annual return made up to 2009-09-30 with full list of shareholders
dot icon27/12/2008
Director appointed christopher john droogan
dot icon25/11/2008
Return made up to 30/09/08; full list of members
dot icon03/11/2008
Full accounts made up to 2007-12-31
dot icon20/12/2007
Return made up to 30/09/07; full list of members
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon18/07/2007
Director resigned
dot icon11/05/2007
Amended full accounts made up to 2005-12-31
dot icon05/02/2007
Ad 31/12/06--------- £ si [email protected]=149899 £ ic 210000/359899
dot icon23/01/2007
Director resigned
dot icon16/11/2006
Director resigned
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon06/10/2006
Return made up to 30/09/06; full list of members
dot icon18/01/2006
Nc inc already adjusted 22/12/05
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon18/01/2006
Resolutions
dot icon19/10/2005
Return made up to 30/09/05; no change of members
dot icon14/09/2005
Full accounts made up to 2004-12-31
dot icon17/06/2005
Director's particulars changed
dot icon06/01/2005
Full accounts made up to 2003-12-31
dot icon19/10/2004
Return made up to 30/09/04; no change of members
dot icon25/05/2004
Return made up to 30/09/01; full list of members; amend
dot icon03/10/2003
Return made up to 30/09/03; full list of members
dot icon20/09/2003
Full accounts made up to 2002-12-31
dot icon01/05/2003
Director resigned
dot icon22/10/2002
Return made up to 30/09/02; full list of members
dot icon20/08/2002
Full accounts made up to 2001-12-31
dot icon10/08/2002
New secretary appointed;new director appointed
dot icon10/08/2002
Secretary resigned;director resigned
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon07/08/2002
Resolutions
dot icon29/07/2002
New director appointed
dot icon03/05/2002
Director resigned
dot icon17/12/2001
Resolutions
dot icon15/10/2001
Return made up to 30/09/01; full list of members
dot icon25/07/2001
Memorandum and Articles of Association
dot icon25/07/2001
Secretary resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon20/07/2001
Director resigned
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon19/07/2001
Declaration of satisfaction of mortgage/charge
dot icon17/07/2001
New secretary appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
New director appointed
dot icon17/07/2001
Registered office changed on 17/07/01 from: westington hill chipping campden gloucestershire GL5 6EG
dot icon12/07/2001
New director appointed
dot icon23/04/2001
Full accounts made up to 2000-12-31
dot icon18/10/2000
Return made up to 30/09/00; full list of members
dot icon25/04/2000
Full accounts made up to 1999-12-31
dot icon22/10/1999
Return made up to 30/09/99; full list of members
dot icon04/05/1999
Full accounts made up to 1998-12-31
dot icon22/10/1998
Director resigned
dot icon22/10/1998
Return made up to 30/09/98; full list of members
dot icon10/07/1998
Ad 09/06/98--------- £ si 10000@1=10000 £ ic 202937/212937
dot icon10/07/1998
Resolutions
dot icon10/07/1998
£ nc 205140/215140 19/05/98
dot icon24/04/1998
Full accounts made up to 1997-12-31
dot icon08/10/1997
Return made up to 30/09/97; change of members
dot icon23/05/1997
New director appointed
dot icon09/05/1997
Full accounts made up to 1996-12-31
dot icon14/10/1996
Return made up to 30/09/96; change of members
dot icon25/04/1996
Full accounts made up to 1995-12-31
dot icon20/10/1995
Return made up to 30/09/95; full list of members
dot icon20/10/1995
New director appointed
dot icon13/02/1995
Certificate of change of name
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Resolutions
dot icon09/02/1995
Ad 27/01/95--------- £ si 80000@1=80000 £ si [email protected]=5140 £ ic 120000/205140
dot icon09/02/1995
£ nc 120000/205140 27/01/95
dot icon09/02/1995
Ad 27/01/95--------- £ si 119999@1=119999 £ ic 1/120000
dot icon09/02/1995
£ nc 1000/120000 27/01/95
dot icon09/02/1995
Registered office changed on 09/02/95 from: 47 castle street reading RG1 7SR
dot icon09/02/1995
Accounting reference date notified as 31/12
dot icon09/02/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
New director appointed
dot icon09/02/1995
Secretary resigned;new secretary appointed;new director appointed
dot icon08/02/1995
Particulars of mortgage/charge
dot icon31/01/1995
Particulars of mortgage/charge
dot icon10/01/1995
Director resigned;new director appointed
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon30/09/1994
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Riley, David
Director
27/01/1995 - 30/09/1998
10
Gilbert, John
Director
25/07/2002 - Present
54
Fowler, Kevin
Director
24/04/1997 - 03/07/2001
1
PITSEC LIMITED
Nominee Secretary
30/09/1994 - 27/01/1995
139
Smythe, Peter Brearley
Director
05/01/1995 - 24/04/2003
4

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

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 ATLAS STONE PRODUCTS LIMITED

ATLAS STONE PRODUCTS LIMITED is an(a) Active company incorporated on 30/09/1994 with the registered office located at Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PP. There are currently 3 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 ATLAS STONE PRODUCTS LIMITED?

toggle

ATLAS STONE PRODUCTS LIMITED is currently Active. It was registered on 30/09/1994 .

Where is ATLAS STONE PRODUCTS LIMITED located?

toggle

ATLAS STONE PRODUCTS LIMITED is registered at Robert Brett House, Ashford Road, Canterbury, Kent CT4 7PP.

What does ATLAS STONE PRODUCTS LIMITED do?

toggle

ATLAS STONE PRODUCTS LIMITED operates in the Manufacture of concrete products for construction purposes (23.61 - SIC 2007) sector.

What is the latest filing for ATLAS STONE PRODUCTS LIMITED?

toggle

The latest filing was on 27/10/2025: Confirmation statement made on 2025-10-24 with no updates.