ATOL LIMITED

Register to unlock more data on OkredoRegister

ATOL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02659701

Incorporation date

01/11/1991

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, Leicestershire LE12 5TYCopy
copy info iconCopy
See on map
Latest events (Record since 01/11/1991)
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon31/07/2025
Confirmation statement made on 2025-07-27 with no updates
dot icon26/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon02/08/2024
Confirmation statement made on 2024-07-27 with no updates
dot icon28/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon27/07/2023
Appointment of Mrs Amanda Jane Furby Walker as a secretary on 2023-07-14
dot icon27/07/2023
Confirmation statement made on 2023-07-27 with no updates
dot icon10/07/2023
Cessation of Timothy Alan Walker as a person with significant control on 2023-07-01
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon02/09/2022
Confirmation statement made on 2022-07-27 with no updates
dot icon28/09/2021
Micro company accounts made up to 2020-12-31
dot icon31/07/2021
Confirmation statement made on 2021-07-27 with no updates
dot icon09/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon28/09/2020
Confirmation statement made on 2020-07-27 with no updates
dot icon14/11/2019
Confirmation statement made on 2019-07-27 with no updates
dot icon04/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon06/12/2018
Confirmation statement made on 2018-11-01 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon13/09/2018
Termination of appointment of Edward Arthur George Maxwell as a director on 2018-09-01
dot icon13/09/2018
Cessation of Edward Arthur George Maxwell as a person with significant control on 2018-07-30
dot icon12/06/2018
Notification of Timothy Alan Walker as a person with significant control on 2018-03-01
dot icon12/06/2018
Notification of Edward Arthur George Maxwell as a person with significant control on 2018-03-01
dot icon12/06/2018
Notification of Matthew Commons as a person with significant control on 2018-03-01
dot icon16/04/2018
Cessation of Keith Bryan Walker as a person with significant control on 2018-03-31
dot icon16/04/2018
Termination of appointment of Keith Bryan Walker as a director on 2018-04-03
dot icon16/04/2018
Termination of appointment of Amanda Jane Walker as a director on 2018-04-03
dot icon16/04/2018
Cessation of Keith Bryan Walker as a person with significant control on 2018-03-31
dot icon16/04/2018
Cessation of Amanda Jane Walker as a person with significant control on 2018-03-31
dot icon20/03/2018
Registration of charge 026597010001, created on 2018-03-01
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon14/02/2018
Termination of appointment of Matthew Common as a director on 2018-02-14
dot icon14/02/2018
Termination of appointment of Matthew Common as a director on 2018-02-14
dot icon14/02/2018
Appointment of Mr Edward Arthur George Maxwell as a director on 2018-02-14
dot icon14/02/2018
Appointment of Mr Matthew Common as a director on 2018-02-14
dot icon14/02/2018
Appointment of Mr Matthew Commons as a director on 2018-02-14
dot icon14/02/2018
Appointment of Mr Timothy Alan Walker as a director on 2018-02-14
dot icon06/12/2017
Confirmation statement made on 2017-11-01 with updates
dot icon06/12/2017
Notification of Amanda Jane Walker as a person with significant control on 2017-10-05
dot icon06/12/2017
Notification of Keith Bryan Walker as a person with significant control on 2017-10-05
dot icon11/10/2017
Appointment of Mr Keith Bryan Walker as a director on 2017-10-05
dot icon11/10/2017
Termination of appointment of Monower Ali Mirza as a director on 2017-10-05
dot icon11/10/2017
Termination of appointment of Mohammad Ali Mirza as a director on 2017-10-05
dot icon11/10/2017
Appointment of Mrs Amanda Jane Walker as a director on 2017-10-05
dot icon09/08/2017
Cessation of Keith Bryan Walker as a person with significant control on 2017-08-09
dot icon09/08/2017
Cessation of Keith Bryan Walker as a person with significant control on 2017-08-09
dot icon09/08/2017
Cessation of Amanda Jane Furby as a person with significant control on 2017-07-31
dot icon09/08/2017
Termination of appointment of Amanda Jane Furby as a director on 2017-07-31
dot icon09/08/2017
Termination of appointment of Keith Bryan Walker as a director on 2017-08-09
dot icon09/08/2017
Termination of appointment of Amanda Jane Furby as a secretary on 2017-07-31
dot icon18/07/2017
Appointment of Mr Monower Ali Mirza as a director on 2017-07-12
dot icon18/07/2017
Appointment of Mr Mohammad Ali Mirza as a director on 2017-07-12
dot icon18/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon14/11/2016
Director's details changed for Mr Keith Bryan Walker on 2016-11-14
dot icon14/11/2016
Director's details changed for Miss Amanda Jane Furby on 2016-11-01
dot icon14/11/2016
Secretary's details changed for Miss Amanda Jane Furby on 2016-11-14
dot icon14/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon27/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/12/2015
Annual return made up to 2015-11-01 with full list of shareholders
dot icon25/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon23/12/2014
Current accounting period shortened from 2015-06-30 to 2014-12-31
dot icon20/11/2014
Annual return made up to 2014-11-01 with full list of shareholders
dot icon31/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon28/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon06/06/2013
Accounts for a dormant company made up to 2012-11-30
dot icon06/06/2013
Current accounting period shortened from 2013-11-30 to 2013-06-30
dot icon26/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon14/08/2012
Accounts for a dormant company made up to 2011-11-30
dot icon04/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon22/08/2011
Accounts for a dormant company made up to 2010-11-30
dot icon15/12/2010
Annual return made up to 2010-11-01 with full list of shareholders
dot icon28/07/2010
Annual return made up to 2009-11-01 with full list of shareholders
dot icon28/07/2010
Accounts for a dormant company made up to 2009-11-30
dot icon28/07/2010
Director's details changed for Miss Amanda Jane Furby on 2009-11-01
dot icon28/07/2010
Director's details changed for Keith Bryan Walker on 2009-11-01
dot icon19/01/2009
Full accounts made up to 2008-11-30
dot icon04/11/2008
Return made up to 01/11/08; full list of members
dot icon02/12/2007
Accounts for a dormant company made up to 2007-11-30
dot icon12/11/2007
Return made up to 01/11/07; full list of members
dot icon09/12/2006
Accounts for a dormant company made up to 2006-11-30
dot icon15/11/2006
Return made up to 01/11/06; full list of members
dot icon06/12/2005
Accounts for a dormant company made up to 2005-11-30
dot icon10/11/2005
Return made up to 01/11/05; full list of members
dot icon10/11/2005
Registered office changed on 10/11/05 from: wymeswold industrial park unit A3 wolds, loughborough leicestershire LE12 5TY
dot icon07/12/2004
Accounts for a dormant company made up to 2004-11-30
dot icon10/11/2004
Return made up to 01/11/04; full list of members
dot icon17/12/2003
Accounts for a dormant company made up to 2003-11-30
dot icon12/11/2003
Return made up to 01/11/03; full list of members
dot icon16/12/2002
Accounts for a dormant company made up to 2002-11-30
dot icon16/12/2002
Return made up to 01/11/02; full list of members
dot icon18/12/2001
Return made up to 01/11/01; full list of members
dot icon18/12/2001
Accounts for a dormant company made up to 2001-11-30
dot icon03/01/2001
Accounts for a dormant company made up to 2000-11-30
dot icon03/01/2001
Return made up to 01/11/00; full list of members
dot icon18/07/2000
Accounts for a dormant company made up to 1999-11-30
dot icon17/11/1999
Return made up to 01/11/99; full list of members
dot icon04/01/1999
Accounts for a dormant company made up to 1998-11-30
dot icon27/11/1998
Return made up to 01/11/98; no change of members
dot icon15/01/1998
Accounts for a dormant company made up to 1997-11-30
dot icon17/12/1997
Return made up to 01/11/97; full list of members
dot icon28/08/1997
Director's particulars changed
dot icon28/08/1997
Secretary's particulars changed;director's particulars changed
dot icon20/12/1996
Accounts for a dormant company made up to 1996-11-30
dot icon07/11/1996
Return made up to 01/11/96; no change of members
dot icon25/09/1996
Registered office changed on 25/09/96 from: 10 stirling close quorn leicester
dot icon22/12/1995
Return made up to 01/11/95; full list of members
dot icon15/12/1995
Certificate of change of name
dot icon14/12/1995
Accounts for a dormant company made up to 1995-11-30
dot icon09/01/1995
Accounts for a dormant company made up to 1994-11-30
dot icon22/12/1994
Return made up to 01/11/94; no change of members
dot icon06/12/1993
Accounts for a dormant company made up to 1993-11-30
dot icon17/11/1993
Return made up to 01/11/93; no change of members
dot icon04/12/1992
Resolutions
dot icon04/12/1992
Accounts for a dormant company made up to 1992-11-30
dot icon18/11/1992
Return made up to 01/11/92; full list of members
dot icon22/11/1991
Director resigned;new director appointed
dot icon22/11/1991
Secretary resigned;new secretary appointed;new director appointed
dot icon13/11/1991
Registered office changed on 13/11/91 from: somerset house temple street birmingham B2 5DP
dot icon13/11/1991
Ad 05/11/91--------- £ si 2@1=2 £ ic 2/4
dot icon08/11/1991
Secretary resigned
dot icon08/11/1991
Director resigned
dot icon01/11/1991
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

8
2022
change arrow icon0 % *

* during past year

Cash in Bank

£164,251.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/07/2026
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
8
189.57K
-
0.00
-
-
2022
8
270.54K
-
0.00
164.25K
-
2022
8
270.54K
-
0.00
164.25K
-

Employees

2022

Employees

8 Ascended0 % *

Net Assets(GBP)

270.54K £Ascended42.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

164.25K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Commons, Matthew
Director
14/02/2018 - Present
-
Maxwell, Edward Arthur George
Director
14/02/2018 - 01/09/2018
-
Walker, Keith Bryan
Director
05/10/2017 - 03/04/2018
4
Walker, Keith Bryan
Director
05/11/1991 - 09/08/2017
4
Walker, Timothy Alan
Director
14/02/2018 - Present
-

Persons with Significant Control

8
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 ATOL LIMITED

ATOL LIMITED is an(a) Active company incorporated on 01/11/1991 with the registered office located at Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, Leicestershire LE12 5TY. There are currently 3 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOL LIMITED?

toggle

ATOL LIMITED is currently Active. It was registered on 01/11/1991 .

Where is ATOL LIMITED located?

toggle

ATOL LIMITED is registered at Unit A3, Wymeswold Industrial, Park, Burton On The Wolds, Loughborough, Leicestershire LE12 5TY.

What does ATOL LIMITED do?

toggle

ATOL LIMITED operates in the Manufacture of office and shop furniture (31.01 - SIC 2007) sector.

How many employees does ATOL LIMITED have?

toggle

ATOL LIMITED had 8 employees in 2022.

What is the latest filing for ATOL LIMITED?

toggle

The latest filing was on 30/09/2025: Total exemption full accounts made up to 2024-12-31.