ATMEL NORTH TYNESIDE LIMITED

Register to unlock more data on OkredoRegister

ATMEL NORTH TYNESIDE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04018730

Incorporation date

21/06/2000

Size

Full

Contacts

Registered address

Registered address

Microchip House 720 Wharfedale Road, Winnersh, Triangle, Wokingham, Berks RG41 5TPCopy
copy info iconCopy
See on map
Latest events (Record since 21/06/2000)
dot icon27/12/2025
Full accounts made up to 2025-03-31
dot icon07/11/2025
Appointment of Beach Secretaries Limited as a secretary on 2025-11-05
dot icon07/11/2025
Registered office address changed from C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG United Kingdom to Microchip House 720 Wharfedale Road Winnersh, Triangle Wokingham, Berks RG41 5TP on 2025-11-07
dot icon01/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon14/10/2024
Change of details for Atmel U.K. Holdings Limited as a person with significant control on 2024-10-14
dot icon09/07/2024
Confirmation statement made on 2024-06-21 with no updates
dot icon09/12/2023
Full accounts made up to 2023-03-31
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon08/04/2023
Full accounts made up to 2022-03-31
dot icon19/07/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon02/01/2022
Full accounts made up to 2021-03-31
dot icon26/11/2021
Appointment of Mr William Nicholas Edwards as a director on 2021-11-25
dot icon26/11/2021
Termination of appointment of Gary Paul Marsh as a director on 2021-11-25
dot icon06/07/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon17/12/2020
Full accounts made up to 2020-03-31
dot icon24/06/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon02/10/2019
Full accounts made up to 2019-03-31
dot icon26/06/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon19/06/2019
Previous accounting period extended from 2018-12-31 to 2019-03-31
dot icon04/10/2018
Full accounts made up to 2017-12-31
dot icon27/06/2018
Confirmation statement made on 2018-06-21 with no updates
dot icon15/12/2017
Full accounts made up to 2016-12-31
dot icon14/08/2017
Confirmation statement made on 2017-06-21 with updates
dot icon14/08/2017
Notification of Atmel U.K. Holdings Limited as a person with significant control on 2016-04-06
dot icon12/10/2016
Full accounts made up to 2015-12-31
dot icon02/09/2016
Annual return made up to 2016-06-21 with full list of shareholders
dot icon24/05/2016
Appointment of Mr Mohammed Nawaz Sharif as a director on 2016-05-23
dot icon24/05/2016
Appointment of Mr. Gary Paul Marsh as a director on 2016-05-23
dot icon24/05/2016
Termination of appointment of Steven Laub as a director on 2016-04-04
dot icon24/05/2016
Termination of appointment of Tsung-Ching Wu as a director on 2016-04-04
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon21/07/2015
Annual return made up to 2015-06-21 with full list of shareholders
dot icon21/07/2015
Director's details changed for Tsung-Ching Wu on 2015-06-01
dot icon21/07/2015
Director's details changed for Mr Steven Laub on 2015-06-01
dot icon21/07/2015
Registered office address changed from 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom to 100 New Bridge Street London EC4V 6JA on 2015-07-21
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon02/10/2014
Registered office address changed from 1St Floor 40 Dukes Place London EC3A 7NH England to 1St Floor 40 Dukes Place London EC3A 7NH on 2014-10-02
dot icon02/10/2014
Registered office address changed from Floor 2 42-47 Minories London EC3N 1DX to 1St Floor 40 Dukes Place London EC3A 7NH on 2014-10-02
dot icon18/07/2014
Annual return made up to 2014-06-21 with full list of shareholders
dot icon07/10/2013
Full accounts made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-21 with full list of shareholders
dot icon03/10/2012
Full accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-21 with full list of shareholders
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon19/07/2011
Annual return made up to 2011-06-21 with full list of shareholders
dot icon19/07/2011
Director's details changed for Steven Laub on 2011-06-20
dot icon14/07/2011
Registered office address changed from , Level 1 Exchange House Primrose Street, London, EC2A 2HS, Uk on 2011-07-14
dot icon16/02/2011
Full accounts made up to 2009-12-31
dot icon09/09/2010
Annual return made up to 2010-06-21 with full list of shareholders
dot icon08/09/2010
Director's details changed for Steven Laub on 2010-06-21
dot icon08/09/2010
Director's details changed for Tsung-Ching Wu on 2010-06-21
dot icon27/04/2010
Termination of appointment of Patrick Reutens as a director
dot icon10/03/2010
Full accounts made up to 2009-02-04
dot icon27/01/2010
Previous accounting period shortened from 2010-02-04 to 2009-12-31
dot icon10/09/2009
Full accounts made up to 2008-02-04
dot icon13/08/2009
Return made up to 21/06/09; full list of members
dot icon13/08/2009
Location of debenture register
dot icon13/08/2009
Registered office changed on 13/08/2009 from, level 1 exchange house, primrose street, london, EC2A 2HS
dot icon13/08/2009
Location of register of members
dot icon13/08/2009
Appointment terminated secretary office organization & services LIMITED
dot icon20/03/2009
Full accounts made up to 2007-12-31
dot icon18/08/2008
Accounting reference date shortened from 31/12/2008 to 04/02/2008
dot icon18/07/2008
Return made up to 21/06/08; full list of members
dot icon01/07/2008
Appointment terminated director robert avery
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon18/06/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon28/03/2008
Resolutions
dot icon28/03/2008
Registered office changed on 28/03/2008 from, lacon house, theobalds road, london, WC1X 8RW
dot icon28/03/2008
Appointment terminated secretary eps secretaries LIMITED
dot icon28/03/2008
Secretary appointed office organization & services LIMITED
dot icon28/03/2008
Resolutions
dot icon19/02/2008
S-div 04/02/08
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon19/02/2008
Resolutions
dot icon12/02/2008
Full accounts made up to 2006-12-31
dot icon17/07/2007
Return made up to 21/06/07; full list of members
dot icon17/07/2007
Location of register of members
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon20/10/2006
New director appointed
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon13/10/2006
Director resigned
dot icon31/07/2006
Full accounts made up to 2005-12-31
dot icon28/07/2006
Return made up to 21/06/06; full list of members
dot icon11/07/2006
Particulars of mortgage/charge
dot icon09/11/2005
Full accounts made up to 2004-12-31
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/09/2005
Particulars of mortgage/charge
dot icon16/07/2005
Particulars of mortgage/charge
dot icon16/07/2005
Particulars of mortgage/charge
dot icon22/06/2005
Return made up to 21/06/05; full list of members
dot icon04/11/2004
Full accounts made up to 2003-12-31
dot icon11/10/2004
Particulars of mortgage/charge
dot icon25/06/2004
Return made up to 21/06/04; full list of members
dot icon23/10/2003
Full accounts made up to 2002-12-31
dot icon08/07/2003
Return made up to 21/06/03; full list of members
dot icon26/03/2003
New director appointed
dot icon19/02/2003
Director resigned
dot icon06/02/2003
Auditor's resignation
dot icon21/10/2002
Full accounts made up to 2001-12-31
dot icon27/06/2002
Return made up to 21/06/02; full list of members
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon14/03/2002
Resolutions
dot icon01/03/2002
Particulars of mortgage/charge
dot icon24/01/2002
Full accounts made up to 2000-12-31
dot icon09/01/2002
Return made up to 21/06/01; full list of members
dot icon05/12/2001
Location of register of members
dot icon25/10/2001
Delivery ext'd 3 mth 31/12/00
dot icon21/05/2001
New director appointed
dot icon26/09/2000
Memorandum and Articles of Association
dot icon26/09/2000
Accounting reference date shortened from 30/06/01 to 31/12/00
dot icon26/09/2000
Director resigned
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon26/09/2000
New director appointed
dot icon04/08/2000
Certificate of change of name
dot icon21/06/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
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

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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEACH SECRETARIES LIMITED
Corporate Secretary
05/11/2025 - Present
71
EPS SECRETARIES LIMITED
Corporate Secretary
21/06/2000 - 25/02/2008
621
Sharif, Mohammed Nawaz
Director
23/05/2016 - Present
15
Avery, Robert
Director
06/10/2006 - 24/06/2008
2
Laub, Steven
Director
06/10/2006 - 04/04/2016
6

Persons with Significant Control

1
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 ATMEL NORTH TYNESIDE LIMITED

ATMEL NORTH TYNESIDE LIMITED is an(a) Active company incorporated on 21/06/2000 with the registered office located at Microchip House 720 Wharfedale Road, Winnersh, Triangle, Wokingham, Berks RG41 5TP. 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 ATMEL NORTH TYNESIDE LIMITED?

toggle

ATMEL NORTH TYNESIDE LIMITED is currently Active. It was registered on 21/06/2000 .

Where is ATMEL NORTH TYNESIDE LIMITED located?

toggle

ATMEL NORTH TYNESIDE LIMITED is registered at Microchip House 720 Wharfedale Road, Winnersh, Triangle, Wokingham, Berks RG41 5TP.

What does ATMEL NORTH TYNESIDE LIMITED do?

toggle

ATMEL NORTH TYNESIDE LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for ATMEL NORTH TYNESIDE LIMITED?

toggle

The latest filing was on 27/12/2025: Full accounts made up to 2025-03-31.