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

ATOMLYNN LIMITED

ABBEY HOUSE, HIGH STREET, SAFFRON WALDEN, CB10 1AF,
Company Registration Number
01531429
Private Limited Company
Active

Company Overview

About Atomlynn Ltd
ATOMLYNN LIMITED was founded on 1980-12-01 and has its registered office in Saffron Walden. The organisation's status is listed as "Active". Atomlynn Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
ATOMLYNN LIMITED
 
Legal Registered Office
ABBEY HOUSE
HIGH STREET
SAFFRON WALDEN
CB10 1AF
Other companies in IG1
 
Filing Information
Company Number 01531429
Company ID Number 01531429
Date formed 1980-12-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 22/11/2015
Return next due 20/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-12-05 15:13:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATOMLYNN LIMITED
The accountancy firm based at this address is ORB SUPPORT 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 ATOMLYNN LIMITED

Current Directors
Officer Role Date Appointed
MICHAEL JOHN CHAPPELL
Company Secretary 2006-11-02
MICHAEL JOHN CHAPPELL
Director 1991-11-22
YVONNE SANDRA CLIFTON
Director 2000-03-30
Previous Officers
Officer Role Date Appointed Date Resigned
DORIS FRANCES CHAPPELL
Director 1991-11-22 2008-03-25
GHISLAINE DEBORAH CHAPPELL
Company Secretary 2005-08-19 2006-11-02
MICHAEL JOHN CHAPPELL
Company Secretary 1991-11-22 2005-08-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL JOHN CHAPPELL H. WOODMAN LIMITED Company Secretary 2003-01-06 CURRENT 1972-08-29 Active
YVONNE SANDRA CLIFTON EXTENDED INVESTMENTS LIMITED Director 2014-10-08 CURRENT 1959-01-28 Active
YVONNE SANDRA CLIFTON CHAPPELL INVESTMENT PROPERTIES LIMITED Director 2014-06-11 CURRENT 2014-06-11 Active
YVONNE SANDRA CLIFTON MANNIN INVESTMENTS LIMITED Director 2011-11-23 CURRENT 2011-11-23 Active
YVONNE SANDRA CLIFTON H. WOODMAN LIMITED Director 2003-01-06 CURRENT 1972-08-29 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
2024-11-23CONFIRMATION STATEMENT MADE ON 22/11/24, WITH NO UPDATES
2024-08-09APPOINTMENT TERMINATED, DIRECTOR YVONNE SANDRA CLIFTON
2023-11-2831/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-11-22CONFIRMATION STATEMENT MADE ON 22/11/23, WITH NO UPDATES
2023-10-05STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2023-03-1331/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/22, WITH NO UPDATES
2022-04-08AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-06CS01CONFIRMATION STATEMENT MADE ON 22/11/21, WITH NO UPDATES
2021-01-05AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-11-23CS01CONFIRMATION STATEMENT MADE ON 22/11/20, WITH NO UPDATES
2019-12-13AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26CS01CONFIRMATION STATEMENT MADE ON 22/11/19, WITH NO UPDATES
2019-11-20CH01Director's details changed for Mrs Yvonne Sandra Clifton on 2019-11-19
2019-03-26AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-10CS01CONFIRMATION STATEMENT MADE ON 22/11/18, WITH NO UPDATES
2018-08-07AD01REGISTERED OFFICE CHANGED ON 07/08/18 FROM 255 Cranbrook Road Ilford Essex IG1 4TG
2017-12-01AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/17, WITH NO UPDATES
2017-09-18AP01DIRECTOR APPOINTED YVONNE SANDRA CLIFTON
2016-11-23AA31/07/16 TOTAL EXEMPTION SMALL
2016-11-23AA31/07/16 TOTAL EXEMPTION SMALL
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 22/11/16, WITH UPDATES
2016-03-04MR05All of the property or undertaking has been released from charge for charge number 9
2015-11-23LATEST SOC23/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-23AR0122/11/15 ANNUAL RETURN FULL LIST
2015-11-16AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-25AR0122/11/14 ANNUAL RETURN FULL LIST
2014-10-29AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-26AR0122/11/13 ANNUAL RETURN FULL LIST
2013-11-18AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-22AR0122/11/12 ANNUAL RETURN FULL LIST
2012-09-06AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-07AA31/07/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-11-22AR0122/11/11 ANNUAL RETURN FULL LIST
2011-03-16AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-01-19AR0122/11/10 ANNUAL RETURN FULL LIST
2009-12-15AR0122/11/09 ANNUAL RETURN FULL LIST
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN CHAPPELL / 01/11/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / YVONNE SANDRA CLIFTON / 01/11/2009
2009-12-15CH03SECRETARY'S DETAILS CHNAGED FOR MR MICHAEL JOHN CHAPPELL on 2009-11-01
2009-11-23AA31/07/09 TOTAL EXEMPTION FULL
2009-05-11AA31/07/08 TOTAL EXEMPTION FULL
2008-12-08363aRETURN MADE UP TO 22/11/08; FULL LIST OF MEMBERS
2008-03-26288bAPPOINTMENT TERMINATED DIRECTOR DORIS CHAPPELL
2008-01-15288aNEW SECRETARY APPOINTED
2008-01-15288bSECRETARY RESIGNED
2008-01-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2008-01-15363aRETURN MADE UP TO 22/11/07; FULL LIST OF MEMBERS
2007-03-29AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-12-19363aRETURN MADE UP TO 22/11/06; FULL LIST OF MEMBERS
2005-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-11-29363aRETURN MADE UP TO 22/11/05; FULL LIST OF MEMBERS
2005-11-29288bSECRETARY RESIGNED
2005-08-30288aNEW SECRETARY APPOINTED
2005-01-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-11-24363sRETURN MADE UP TO 22/11/04; FULL LIST OF MEMBERS
2003-12-17363sRETURN MADE UP TO 22/11/03; FULL LIST OF MEMBERS
2003-11-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2002-12-03363sRETURN MADE UP TO 22/11/02; FULL LIST OF MEMBERS
2002-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-03-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-11-26363sRETURN MADE UP TO 22/11/01; FULL LIST OF MEMBERS
2000-11-27AAFULL ACCOUNTS MADE UP TO 31/07/00
2000-11-27363sRETURN MADE UP TO 22/11/00; FULL LIST OF MEMBERS
2000-04-12288aNEW DIRECTOR APPOINTED
2000-04-03AAFULL ACCOUNTS MADE UP TO 31/07/99
1999-12-09363sRETURN MADE UP TO 22/11/99; FULL LIST OF MEMBERS
1999-12-03AAFULL ACCOUNTS MADE UP TO 31/01/99
1999-09-06225ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/07/99
1999-06-19403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1998-12-03363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS
1998-12-03363sRETURN MADE UP TO 22/11/98; NO CHANGE OF MEMBERS; AMEND
1998-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/98
1997-12-03AAFULL ACCOUNTS MADE UP TO 31/01/97
1997-12-01363sRETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS
1997-03-07288bDIRECTOR RESIGNED
1996-11-27363sRETURN MADE UP TO 22/11/96; NO CHANGE OF MEMBERS
1996-07-31AAFULL ACCOUNTS MADE UP TO 31/01/96
1995-12-20363sRETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS
1995-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/95
1994-12-06363sRETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS
1994-11-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/94
1993-12-02363sRETURN MADE UP TO 22/11/93; NO CHANGE OF MEMBERS
1993-08-24AAFULL ACCOUNTS MADE UP TO 31/01/93
1993-07-08AUDAUDITOR'S RESIGNATION
1993-02-15395PARTICULARS OF MORTGAGE/CHARGE
1992-12-07363sRETURN MADE UP TO 22/11/92; NO CHANGE OF MEMBERS
1992-10-31AAFULL ACCOUNTS MADE UP TO 31/01/92
1992-01-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to ATOMLYNN 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 ATOMLYNN LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1993-02-15 Outstanding BARCLAYS BANK PLC
LEGAL CHARGE 1987-07-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1987-07-13 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1983-02-17 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-10-18 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-09-27 Satisfied MIDLAND BANK PLC
FIXED AND FLOATING CHARGE 1982-09-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1982-03-17 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 ATOMLYNN LIMITED

Financial Assets
Balance Sheet
Tangible Fixed Assets 2012-08-01 £ 1,872,936

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of ATOMLYNN LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATOMLYNN LIMITED
Trademarks
We have not found any records of ATOMLYNN LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ATOMLYNN 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 (68100 - Buying and selling of own real estate) as ATOMLYNN LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where ATOMLYNN 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 ATOMLYNN 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 ATOMLYNN 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.