ATPI LIMITED

Register to unlock more data on OkredoRegister

ATPI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06630164

Incorporation date

25/06/2008

Size

Full

Contacts

Registered address

Registered address

The Royals, 353 Altrincham Road, Manchester M22 4BJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2008)
dot icon20/12/2025
Resolutions
dot icon15/12/2025
Appointment of Jonathan Craig Bufton as a director on 2025-12-15
dot icon15/12/2025
Appointment of Mr John Samuel Coffman as a director on 2025-12-15
dot icon15/12/2025
Appointment of Miss Nicola Jayne Matthews as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Peter Leslie Muller as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Graham John Ramsey as a director on 2025-12-15
dot icon15/12/2025
Termination of appointment of Ian Charles Sinderson as a director on 2025-12-15
dot icon15/12/2025
Change of details for Dt United Uk Holdings Limited as a person with significant control on 2025-12-15
dot icon11/12/2025
Statement of capital following an allotment of shares on 2025-09-19
dot icon24/11/2025
Resolutions
dot icon21/11/2025
Memorandum and Articles of Association
dot icon07/11/2025
Registration of charge 066301640008, created on 2025-11-06
dot icon31/10/2025
Cessation of Intermediate Capital Group Plc as a person with significant control on 2025-09-18
dot icon31/10/2025
Notification of Dt United Uk Holdings Limited as a person with significant control on 2025-09-18
dot icon26/09/2025
Full accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-11 with no updates
dot icon19/09/2024
Full accounts made up to 2023-12-31
dot icon15/05/2024
Confirmation statement made on 2024-05-11 with no updates
dot icon22/12/2023
Registration of charge 066301640007, created on 2023-12-14
dot icon26/09/2023
Full accounts made up to 2022-12-31
dot icon08/08/2023
Termination of appointment of Michael Kevan Beacher as a secretary on 2023-06-30
dot icon08/08/2023
Appointment of Nicola Jayne Matthews as a secretary on 2023-06-30
dot icon15/05/2023
Confirmation statement made on 2023-05-11 with no updates
dot icon30/06/2022
Registered office address changed from Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA United Kingdom to The Royals 353 Altrincham Road Manchester M22 4BJ on 2022-06-30
dot icon19/05/2022
Confirmation statement made on 2022-05-11 with no updates
dot icon16/05/2022
Full accounts made up to 2021-12-31
dot icon26/07/2021
Full accounts made up to 2020-12-31
dot icon18/05/2021
Confirmation statement made on 2021-05-11 with no updates
dot icon10/03/2021
Registration of charge 066301640006, created on 2021-02-26
dot icon26/10/2020
Change of details for Intermediate Capital Group Plc as a person with significant control on 2020-10-01
dot icon01/09/2020
Full accounts made up to 2019-12-31
dot icon12/05/2020
Confirmation statement made on 2020-05-11 with no updates
dot icon03/04/2020
Termination of appointment of Andrew John Waller as a director on 2020-03-19
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-11 with no updates
dot icon15/05/2019
Notification of Intermediate Capital Group Plc as a person with significant control on 2016-04-06
dot icon13/05/2019
Withdrawal of a person with significant control statement on 2019-05-13
dot icon11/09/2018
Director's details changed for Mr Graham John Ramsey on 2018-09-04
dot icon25/05/2018
Full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-11 with no updates
dot icon15/05/2018
Secretary's details changed for Michael Kevan Beacher on 2018-05-10
dot icon15/05/2018
Director's details changed for Mr Ian Charles Sinderson on 2018-05-10
dot icon15/05/2018
Director's details changed for Mr Andrew John Waller on 2018-05-10
dot icon15/05/2018
Director's details changed for Mr Peter Leslie Muller on 2018-05-10
dot icon15/05/2018
Director's details changed for Mr Graham John Ramsey on 2018-05-10
dot icon10/05/2018
Registered office address changed from Rivercastle House 10 Leake Street London SE1 7NN to Space One, 6th Floor 1 Beadon Road Hammersmith Broadway London W6 0EA on 2018-05-10
dot icon25/09/2017
Appointment of Mr Andrew John Waller as a director on 2017-09-07
dot icon18/08/2017
Full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-11 with updates
dot icon06/09/2016
Full accounts made up to 2015-12-31
dot icon13/06/2016
Annual return made up to 2016-06-03 with full list of shareholders
dot icon01/07/2015
Annual return made up to 2015-06-25 with full list of shareholders
dot icon22/06/2015
Full accounts made up to 2014-12-31
dot icon25/06/2014
Annual return made up to 2014-06-25 with full list of shareholders
dot icon19/05/2014
Full accounts made up to 2013-12-31
dot icon15/08/2013
Register inspection address has been changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom
dot icon13/08/2013
Secretary's details changed for Oakwood Corporate Secretary Limited on 2013-08-13
dot icon16/07/2013
Annual return made up to 2013-06-25 with full list of shareholders
dot icon14/06/2013
Full accounts made up to 2012-12-31
dot icon21/12/2012
Particulars of a mortgage or charge / charge no: 5
dot icon12/12/2012
Particulars of a mortgage or charge / charge no: 4
dot icon11/12/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon30/08/2012
Full accounts made up to 2011-12-31
dot icon17/07/2012
Annual return made up to 2012-06-25 with full list of shareholders
dot icon27/01/2012
Appointment of Mr Peter Leslie Muller as a director
dot icon03/11/2011
Director's details changed for Mr Graham John Ramsey on 2011-11-01
dot icon18/10/2011
Particulars of variation of rights attached to shares
dot icon18/10/2011
Change of share class name or designation
dot icon18/10/2011
Termination of appointment of John Jansen as a director
dot icon18/10/2011
Termination of appointment of John Walker as a director
dot icon18/10/2011
Termination of appointment of James Wilde as a director
dot icon18/10/2011
Resolutions
dot icon28/06/2011
Annual return made up to 2011-06-25 with full list of shareholders
dot icon21/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon19/02/2011
Particulars of a mortgage or charge / charge no: 3
dot icon12/07/2010
Annual return made up to 2010-06-25 with full list of shareholders
dot icon02/06/2010
Group of companies' accounts made up to 2009-12-31
dot icon23/04/2010
Statement of capital following an allotment of shares on 2009-05-14
dot icon16/04/2010
Memorandum and Articles of Association
dot icon08/04/2010
Certificate of change of name
dot icon08/04/2010
Change of name notice
dot icon23/03/2010
Director's details changed for John Jansen on 2009-10-01
dot icon04/01/2010
Director's details changed for John Laurence Walker on 2009-10-01
dot icon30/12/2009
Secretary's details changed for Michael Kevan Beacher on 2009-10-01
dot icon30/12/2009
Director's details changed for James Christie Falconer Wilde on 2009-10-01
dot icon30/12/2009
Director's details changed for Ian Charles Sinderson on 2009-10-01
dot icon30/12/2009
Director's details changed for John Jansen on 2009-10-01
dot icon30/12/2009
Director's details changed for Graham John Ramsey on 2009-10-01
dot icon30/12/2009
Register(s) moved to registered inspection location
dot icon30/12/2009
Register inspection address has been changed
dot icon20/11/2009
Termination of appointment of A G Secretarial Limited as a secretary
dot icon12/11/2009
Appointment of Oakwood Corporate Secretary Limited as a secretary
dot icon22/10/2009
Appointment of James Christie Falconer Wilde as a director
dot icon24/09/2009
Appointment terminated director john harrison
dot icon29/07/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/06/2009
Return made up to 25/06/09; full list of members
dot icon17/06/2009
Amending 88(2)
dot icon26/05/2009
Ad 14/05/09\gbp si 16882@1=16882\gbp ic 1000/17882\
dot icon26/05/2009
Nc inc already adjusted 14/05/09
dot icon26/05/2009
Resolutions
dot icon23/03/2009
Ad 30/09/08-30/09/08\gbp si 1000@1=1000\gbp ic 109000/110000\
dot icon05/03/2009
Particulars of a mortgage or charge / charge no: 2
dot icon30/01/2009
Location of register of members (non legible)
dot icon30/01/2009
Location of debenture register (non legible)
dot icon27/10/2008
Amending 88(2)
dot icon22/10/2008
Memorandum and Articles of Association
dot icon22/10/2008
Resolutions
dot icon03/10/2008
Director appointed john trevor harrison
dot icon01/10/2008
Ad 01/09/08-01/09/08\gbp si 1000@1=1000\gbp ic 108000/109000\
dot icon04/09/2008
Director appointed john jansen
dot icon03/09/2008
Director appointed john laurence walker
dot icon07/08/2008
Ad 24/07/08\gbp si 107999@1=107999\gbp ic 1/108000\
dot icon04/08/2008
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon04/08/2008
Nc inc already adjusted 24/07/08
dot icon04/08/2008
Resolutions
dot icon31/07/2008
Particulars of a mortgage or charge / charge no: 1
dot icon24/07/2008
Secretary appointed a g secretarial LIMITED
dot icon24/07/2008
Secretary appointed michael kevan beacher
dot icon25/06/2008
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
11/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
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

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
Wilde, James Christie Falconer
Director
29/09/2009 - 02/10/2011
42
Ramsey, Graham John
Director
25/06/2008 - 15/12/2025
44
Beacher, Michael Kevan
Secretary
15/07/2008 - 30/06/2023
15
Jansen, John
Director
23/07/2008 - 02/10/2011
4
Bufton, Jonathan Craig
Director
15/12/2025 - Present
14

Persons with Significant Control

3
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 ATPI LIMITED

ATPI LIMITED is an(a) Active company incorporated on 25/06/2008 with the registered office located at The Royals, 353 Altrincham Road, Manchester M22 4BJ. There are currently 5 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 ATPI LIMITED?

toggle

ATPI LIMITED is currently Active. It was registered on 25/06/2008 .

Where is ATPI LIMITED located?

toggle

ATPI LIMITED is registered at The Royals, 353 Altrincham Road, Manchester M22 4BJ.

What does ATPI LIMITED do?

toggle

ATPI LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for ATPI LIMITED?

toggle

The latest filing was on 20/12/2025: Resolutions.