ATOM PACKAGING LIMITED

Register to unlock more data on OkredoRegister

ATOM PACKAGING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03084390

Incorporation date

26/07/1995

Size

Small

Contacts

Registered address

Registered address

Unit 22 Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, West Sussex BN5 9XRCopy
copy info iconCopy
See on map
Latest events (Record since 26/07/1995)
dot icon04/12/2025
Resolutions
dot icon04/12/2025
Memorandum and Articles of Association
dot icon27/11/2025
Appointment of Mr Richard Peter Allen as a director on 2025-11-25
dot icon27/11/2025
Termination of appointment of Jason Andrew Harris as a director on 2025-11-25
dot icon27/11/2025
Termination of appointment of Aidan Michael Kelly as a director on 2025-11-25
dot icon29/07/2025
Director's details changed for Mr Thomas Anthony Roberts on 2024-12-03
dot icon29/07/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon25/06/2025
Accounts for a small company made up to 2024-09-30
dot icon13/08/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon21/06/2024
Accounts for a small company made up to 2023-09-30
dot icon07/09/2023
Current accounting period shortened from 2023-12-31 to 2023-09-30
dot icon03/08/2023
Confirmation statement made on 2023-07-24 with updates
dot icon27/07/2023
Termination of appointment of Julian Harry Wall as a director on 2023-07-21
dot icon06/04/2023
Appointment of Mr Thomas Anthony Roberts as a director on 2023-04-04
dot icon06/04/2023
Appointment of Mr Julian Harry Wall as a director on 2023-04-04
dot icon06/04/2023
Appointment of Mr Jason Andrew Harris as a director on 2023-04-04
dot icon06/04/2023
Appointment of Mr Aidan Michael Kelly as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of Paul Quentin Barrell as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of Thomas Grimason as a director on 2023-04-04
dot icon05/04/2023
Termination of appointment of Paul Quentin Barrell as a secretary on 2023-04-04
dot icon05/04/2023
Cessation of Thomas Grimason as a person with significant control on 2023-04-04
dot icon05/04/2023
Cessation of Paul Quentin Barrell as a person with significant control on 2023-04-04
dot icon05/04/2023
Notification of Jackho Limited as a person with significant control on 2023-04-04
dot icon27/03/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon17/05/2022
Total exemption full accounts made up to 2021-12-31
dot icon04/08/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon17/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon06/08/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-12-31
dot icon29/07/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon17/06/2019
Total exemption full accounts made up to 2018-12-31
dot icon24/07/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon12/06/2018
Total exemption full accounts made up to 2017-12-31
dot icon01/08/2017
Confirmation statement made on 2017-07-26 with no updates
dot icon16/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-26 with updates
dot icon10/08/2015
Annual return made up to 2015-07-26 with full list of shareholders
dot icon17/06/2015
Registered office address changed from Unit 2 Mill Road Fishersgate West Sussex BN41 1PD to Unit 22 Mackley Industrial Estate, Henfield Road Small Dole Henfield West Sussex BN5 9XR on 2015-06-17
dot icon28/04/2015
Total exemption small company accounts made up to 2014-12-31
dot icon07/04/2015
Appointment of Mr Paul Quentin Barrell as a secretary on 2014-12-31
dot icon25/03/2015
Resolutions
dot icon12/03/2015
Termination of appointment of John Anthony Jeffrey as a director on 2014-12-31
dot icon12/03/2015
Termination of appointment of John Anthony Jeffrey as a secretary on 2014-12-31
dot icon12/08/2014
Annual return made up to 2014-07-26 with full list of shareholders
dot icon06/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon31/07/2013
Annual return made up to 2013-07-26 with full list of shareholders
dot icon31/07/2013
Registered office address changed from Adams Mill Road Fishersgate West Sussex BN41 1PD United Kingdom on 2013-07-31
dot icon21/06/2013
Total exemption small company accounts made up to 2012-12-31
dot icon15/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon02/08/2012
Annual return made up to 2012-07-26 with full list of shareholders
dot icon29/06/2012
Registered office address changed from Unit 1 Chapel Road Fishersgate West Sussex BN41 1PF on 2012-06-29
dot icon21/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon11/10/2011
Sub-division of shares on 2011-08-24
dot icon11/10/2011
Resolutions
dot icon08/08/2011
Annual return made up to 2011-07-26 with full list of shareholders
dot icon06/08/2010
Annual return made up to 2010-07-26 with full list of shareholders
dot icon06/08/2010
Director's details changed for Thomas Grimason on 2010-07-26
dot icon06/08/2010
Director's details changed for Mr John Anthony Jeffrey on 2010-07-26
dot icon06/08/2010
Director's details changed for Mr Paul Quentin Barrell on 2010-07-26
dot icon06/08/2010
Secretary's details changed for Mr John Anthony Jeffrey on 2010-07-26
dot icon16/06/2010
Total exemption small company accounts made up to 2009-12-31
dot icon13/08/2009
Return made up to 26/07/09; full list of members
dot icon29/07/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/08/2008
Return made up to 26/07/08; full list of members
dot icon12/08/2008
Registered office changed on 12/08/2008 from unit 1 chapel road fishersgate west sussex BN41 1PF
dot icon12/08/2008
Location of register of members
dot icon19/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/08/2007
Return made up to 26/07/07; full list of members
dot icon15/05/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/08/2006
Return made up to 26/07/06; full list of members
dot icon15/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon31/08/2005
Return made up to 26/07/05; no change of members
dot icon09/04/2005
Total exemption small company accounts made up to 2004-12-31
dot icon13/08/2004
Return made up to 26/07/04; no change of members
dot icon23/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon21/09/2003
Return made up to 26/07/03; full list of members
dot icon28/04/2003
Total exemption small company accounts made up to 2002-12-31
dot icon05/08/2002
Return made up to 26/07/02; full list of members
dot icon20/05/2002
Total exemption small company accounts made up to 2001-12-31
dot icon28/11/2001
Registered office changed on 28/11/01 from: 87 payne avenue hove east sussex BN3 5HD
dot icon06/08/2001
Return made up to 26/07/01; full list of members
dot icon18/04/2001
Accounts for a small company made up to 2000-12-31
dot icon09/08/2000
Return made up to 26/07/00; full list of members
dot icon08/05/2000
Accounts for a small company made up to 1999-12-31
dot icon16/08/1999
Return made up to 26/07/99; full list of members
dot icon19/05/1999
Accounts for a small company made up to 1998-12-31
dot icon13/08/1998
Return made up to 26/07/98; no change of members
dot icon08/06/1998
Accounts for a small company made up to 1997-12-31
dot icon05/08/1997
Return made up to 26/07/97; full list of members
dot icon16/04/1997
Accounts for a small company made up to 1996-12-31
dot icon19/03/1997
Ad 01/12/96--------- £ si 1@1=1 £ ic 2/3
dot icon19/08/1996
Return made up to 26/07/96; full list of members
dot icon08/12/1995
Accounting reference date notified as 31/12
dot icon06/11/1995
Ad 26/10/95--------- £ si 2@1=2 £ ic 2/4
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon03/10/1995
Resolutions
dot icon16/08/1995
New director appointed
dot icon16/08/1995
New director appointed
dot icon16/08/1995
New secretary appointed;new director appointed
dot icon31/07/1995
Secretary resigned;director resigned
dot icon31/07/1995
Director resigned
dot icon31/07/1995
Registered office changed on 31/07/95 from: 50 lincolns inn fields london WC2A 3PF
dot icon26/07/1995
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

3
2022
change arrow icon+15.44 % *

* during past year

Cash in Bank

£144,252.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
295.67K
-
0.00
124.96K
-
2022
3
339.68K
-
0.00
144.25K
-
2022
3
339.68K
-
0.00
144.25K
-

Employees

2022

Employees

3 Ascended0 % *

Net Assets(GBP)

339.68K £Ascended14.88 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

144.25K £Ascended15.44 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Thomas Grimason
Director
26/07/1995 - 04/04/2023
-
Dwyer, Daniel John
Nominee Secretary
25/07/1995 - 25/07/1995
1327
Dwyer, Daniel John
Nominee Director
25/07/1995 - 25/07/1995
2379
Barrell, Paul Quentin
Director
26/07/1995 - 04/04/2023
1
Harris, Jason Andrew
Director
04/04/2023 - 25/11/2025
13

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About ATOM PACKAGING LIMITED

ATOM PACKAGING LIMITED is an(a) Active company incorporated on 26/07/1995 with the registered office located at Unit 22 Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, West Sussex BN5 9XR. There are currently 2 active directors according to the latest confirmation statement. Number of employees 3 according to last financial statements.

Frequently Asked Questions

What is the current status of ATOM PACKAGING LIMITED?

toggle

ATOM PACKAGING LIMITED is currently Active. It was registered on 26/07/1995 .

Where is ATOM PACKAGING LIMITED located?

toggle

ATOM PACKAGING LIMITED is registered at Unit 22 Mackley Industrial Estate, Henfield Road, Small Dole, Henfield, West Sussex BN5 9XR.

What does ATOM PACKAGING LIMITED do?

toggle

ATOM PACKAGING LIMITED operates in the Non-specialised wholesale trade (46.90 - SIC 2007) sector.

How many employees does ATOM PACKAGING LIMITED have?

toggle

ATOM PACKAGING LIMITED had 3 employees in 2022.

What is the latest filing for ATOM PACKAGING LIMITED?

toggle

The latest filing was on 04/12/2025: Resolutions.