Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A.T.C. PROPERTY LIMITED
Company Information for

A.T.C. PROPERTY LIMITED

1ST FLOOR 5 MORSTON CLAYCLIFFE OFFICE PARK, WHALEY ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1HQ,
Company Registration Number
00926947
Private Limited Company
Active

Company Overview

About A.t.c. Property Ltd
A.T.C. PROPERTY LIMITED was founded on 1968-02-07 and has its registered office in Barnsley. The organisation's status is listed as "Active". A.t.c. Property Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
A.T.C. PROPERTY LIMITED
 
Legal Registered Office
1ST FLOOR 5 MORSTON CLAYCLIFFE OFFICE PARK
WHALEY ROAD
BARNSLEY
SOUTH YORKSHIRE
S75 1HQ
Other companies in S75
 
Filing Information
Company Number 00926947
Company ID Number 00926947
Date formed 1968-02-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts DORMANT
Last Datalog update: 2024-05-05 17:34:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A.T.C. PROPERTY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A.T.C. PROPERTY LIMITED

Current Directors
Officer Role Date Appointed
JOANNE GRACE
Company Secretary 2004-07-08
JOANNE GRACE
Director 2000-09-30
STEWART ROBERT MCGUFFIE
Director 2007-09-19
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN RICHARD CORRIN
Director 1992-04-16 2008-01-29
GEOFFREY WILLSHAW
Director 2007-02-28 2008-01-29
JEAN LITTLEWOOD
Company Secretary 1993-04-16 2004-07-08
MARTIN GEORGE TOWERS
Director 1999-01-01 2000-09-30
DAVID FEARNLEY
Director 1993-08-26 1999-03-24
GERALD WIGHTMAN
Director 1992-04-16 1999-03-01
GERALD WIGHTMAN
Company Secretary 1992-04-16 1992-04-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOANNE GRACE ALLIED TEXTILE COMPANIES LIMITED Company Secretary 2004-07-08 CURRENT 1904-06-23 Active
JOANNE GRACE A.T.C. MANUFACTURING LIMITED Company Secretary 2004-07-08 CURRENT 1921-08-29 Active
JOANNE GRACE BL 2002 LIMITED Company Secretary 2004-07-08 CURRENT 1952-10-18 Active
JOANNE GRACE ALLIED TEXTILES LIMITED Company Secretary 2000-09-30 CURRENT 2000-03-07 Active
JOANNE GRACE HAUGHTON TEXTILES LIMITED Director 2014-12-03 CURRENT 2014-08-30 Active
JOANNE GRACE ALLIED TEXTILES LIMITED Director 2002-10-01 CURRENT 2000-03-07 Active
JOANNE GRACE ALLIED TEXTILE COMPANIES LIMITED Director 2000-09-30 CURRENT 1904-06-23 Active
JOANNE GRACE A.T.C. MANUFACTURING LIMITED Director 2000-09-30 CURRENT 1921-08-29 Active
JOANNE GRACE BL 2002 LIMITED Director 2000-09-30 CURRENT 1952-10-18 Active
STEWART ROBERT MCGUFFIE PEAKTARN Director 2018-01-18 CURRENT 1992-04-22 Active
STEWART ROBERT MCGUFFIE WESTVILLE HOUSE SCHOOL Director 2018-01-18 CURRENT 2000-07-05 Active
STEWART ROBERT MCGUFFIE HAUGHTON TEXTILES LIMITED Director 2015-01-29 CURRENT 2014-08-30 Active
STEWART ROBERT MCGUFFIE UK FASHION AND TEXTILE ASSOCIATION LTD Director 2010-09-23 CURRENT 1981-11-23 Active
STEWART ROBERT MCGUFFIE ALLIED TEXTILE COMPANIES LIMITED Director 2007-09-19 CURRENT 1904-06-23 Active
STEWART ROBERT MCGUFFIE A.T.C. MANUFACTURING LIMITED Director 2007-09-19 CURRENT 1921-08-29 Active
STEWART ROBERT MCGUFFIE BL 2002 LIMITED Director 2007-09-19 CURRENT 1952-10-18 Active
STEWART ROBERT MCGUFFIE ALLIED TEXTILES LIMITED Director 2007-09-19 CURRENT 2000-03-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-04-24CONFIRMATION STATEMENT MADE ON 16/04/23, WITH NO UPDATES
2022-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-27CS01CONFIRMATION STATEMENT MADE ON 16/04/22, WITH NO UPDATES
2022-04-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 13
2022-04-22MR05
2021-10-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-04-21CS01CONFIRMATION STATEMENT MADE ON 16/04/21, WITH NO UPDATES
2020-11-30CH01Director's details changed for Mrs Joanne Grace on 2020-10-28
2020-11-30CH03SECRETARY'S DETAILS CHNAGED FOR MRS JOANNE GRACE on 2020-10-28
2020-09-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-04-29CS01CONFIRMATION STATEMENT MADE ON 16/04/20, WITH NO UPDATES
2019-10-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-04-26CS01CONFIRMATION STATEMENT MADE ON 16/04/19, WITH NO UPDATES
2018-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 009269470019
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 16/04/18, WITH NO UPDATES
2018-04-27PSC07CESSATION OF ALLIED TEXTILE COMPANIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIED TEXTILE COMPANIES LIMITED
2018-04-27PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALLIED TEXTILE COMPANIES LTD
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009269470018
2017-10-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 009269470018
2017-09-13AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-02LATEST SOC02/05/17 STATEMENT OF CAPITAL;GBP 1000
2017-05-02CS01CONFIRMATION STATEMENT MADE ON 16/04/17, WITH UPDATES
2016-06-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 1000
2016-05-19AR0116/04/16 NO CHANGES
2016-05-19AR0116/04/16 NO CHANGES
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21LATEST SOC21/05/15 STATEMENT OF CAPITAL;GBP 1000
2015-05-21AR0116/04/15 ANNUAL RETURN FULL LIST
2015-03-02RES01ADOPT ARTICLES 02/03/15
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 009269470018
2014-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2014-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2014-12-30MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 1000
2014-05-13AR0116/04/14 ANNUAL RETURN FULL LIST
2013-09-10AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-30MR05
2013-05-01AR0116/04/13 ANNUAL RETURN FULL LIST
2012-09-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-15AR0116/04/12 FULL LIST
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2012-01-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 13
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14
2011-12-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15
2011-10-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-13AR0116/04/11 NO CHANGES
2010-09-16AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM ALLIED HOUSE CENTRE 27 BUSINESS PARK BANKWOOD BIRSTALL WEST YORKSHIRE WF17 9TB
2010-07-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-05-17AR0116/04/10 NO CHANGES
2009-11-05AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-05-04363aRETURN MADE UP TO 16/04/09; FULL LIST OF MEMBERS
2008-10-14AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-14363(287)REGISTERED OFFICE CHANGED ON 14/05/08
2008-05-14363sRETURN MADE UP TO 16/04/08; NO CHANGE OF MEMBERS
2008-02-12288bDIRECTOR RESIGNED
2008-02-12288bDIRECTOR RESIGNED
2007-12-10288aNEW DIRECTOR APPOINTED
2007-11-13225ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07
2007-08-01AAFULL ACCOUNTS MADE UP TO 30/09/06
2007-05-22363sRETURN MADE UP TO 16/04/07; NO CHANGE OF MEMBERS
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-18395PARTICULARS OF MORTGAGE/CHARGE
2007-05-08RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-08155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2007-05-08RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2007-05-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-05-08RES13ENTER DOCUMENTS 25/04/07
2007-05-04403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-04-04288aNEW DIRECTOR APPOINTED
2006-07-31AAFULL ACCOUNTS MADE UP TO 30/09/05
2006-05-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-05-19363sRETURN MADE UP TO 16/04/06; FULL LIST OF MEMBERS
2005-08-05AAFULL ACCOUNTS MADE UP TO 30/09/04
2005-05-16363sRETURN MADE UP TO 16/04/05; FULL LIST OF MEMBERS
2004-11-02395PARTICULARS OF MORTGAGE/CHARGE
2004-07-20288bSECRETARY RESIGNED
2004-07-20288aNEW SECRETARY APPOINTED
2004-05-10AAFULL ACCOUNTS MADE UP TO 30/09/03
2004-05-10363sRETURN MADE UP TO 16/04/04; FULL LIST OF MEMBERS
2003-08-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-08-23403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-08-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-08-23403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-08-11403bDECLARATION OF MORTGAGE CHARGE RELEASED/CEASED
2003-05-12AAFULL ACCOUNTS MADE UP TO 30/09/02
2003-05-12363sRETURN MADE UP TO 16/04/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to A.T.C. PROPERTY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against A.T.C. PROPERTY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-07 Outstanding SAINTS CAPITAL CHAMONIX L.P. (AS SECURITY TRUSTEE)
DEBENTURE 2011-12-01 Outstanding LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2011-12-01 PART of the property or undertaking has been released from charge LLOYDS TSB BANK PLC
MORTGAGE 2011-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-12-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-12-01 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2011-12-01 Satisfied LLOYDS TSB BANK PLC
MORTGAGE 2011-12-01 Satisfied LLOYDS TSB BANK PLC
AN OMNIBUS GUARANTEE AND SET-OFF AGREEMENT 2011-12-01 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 2010-07-07 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-05-16 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2007-05-16 Satisfied HSBC BANK PLC
LEGAL CHARGE 2004-10-26 Satisfied HSBC ASSET FINANCE (UK) LIMITED & HSBC EQUIPMENT FINANCE (UK) LIMITED
DEBENTURE 2000-08-30 Satisfied 31 PLC(THE SECURITY TRUSTEE)
DEBENTURE 2000-08-30 Satisfied 3I PLC(THE SECURITY TRUSTEE)
DEBENTURE 2000-07-24 Satisfied HSBC BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A.T.C. PROPERTY LIMITED

Intangible Assets
Patents
We have not found any records of A.T.C. PROPERTY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for A.T.C. PROPERTY LIMITED
Trademarks
We have not found any records of A.T.C. PROPERTY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A.T.C. PROPERTY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as A.T.C. PROPERTY LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where A.T.C. PROPERTY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A.T.C. PROPERTY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A.T.C. PROPERTY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.