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

ATLAS HOTELS (TRADING) LIMITED

4 ROMULUS COURT, MERIDIAN BUSINESS PARK, LEICESTER, LE19 1YG,
Company Registration Number
05854147
Private Limited Company
Active

Company Overview

About Atlas Hotels (trading) Ltd
ATLAS HOTELS (TRADING) LIMITED was founded on 2006-06-21 and has its registered office in Leicester. The organisation's status is listed as "Active". Atlas Hotels (trading) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
ATLAS HOTELS (TRADING) LIMITED
 
Legal Registered Office
4 ROMULUS COURT
MERIDIAN BUSINESS PARK
LEICESTER
LE19 1YG
Other companies in EC2M
 
Previous Names
MORETHANHOTELS TRADING LIMITED23/02/2015
Filing Information
Company Number 05854147
Company ID Number 05854147
Date formed 2006-06-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 21/06/2016
Return next due 19/07/2017
Type of accounts FULL
Last Datalog update: 2024-05-05 14:28:36
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ATLAS HOTELS (TRADING) 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 ATLAS HOTELS (TRADING) LIMITED

Current Directors
Officer Role Date Appointed
SEAN JOSEPH LOWE
Director 2018-01-05
Previous Officers
Officer Role Date Appointed Date Resigned
KEITH IAN GRIFFITHS
Director 2015-03-24 2018-01-05
SHAUN ROBINSON
Director 2015-03-24 2016-06-21
ROBERT EDWARD GRAY
Director 2014-06-03 2015-03-24
NEAL MORAR
Director 2014-04-11 2015-03-24
PHILIPPE COUTURIER
Director 2014-04-11 2014-06-03
DAVID PAUL MYERS
Director 2012-05-10 2014-04-11
DAVID NOBLE
Director 2010-07-05 2014-04-11
RICHARD STOCKTON
Director 2012-10-31 2014-04-11
STEPHEN DAVID MITCHELL
Director 2010-01-11 2012-10-31
PETER JAMES WHITBY
Director 2010-01-11 2012-02-16
MAWLAW SECRETARIES LIMITED
Company Secretary 2007-10-12 2011-02-14
MERVYN DARLING
Director 2010-01-11 2010-07-05
ROBERT DIGBY PHILLIPS BARNES
Director 2009-02-02 2010-01-11
BRENDAN GILLESPIE
Director 2008-02-01 2010-01-11
CLIFFORD ERIC GRAUERS
Director 2007-10-12 2010-01-11
ROBERT MARTIN KINGSMILL
Director 2009-06-30 2009-10-09
DAVID JOHN MERCHANT
Director 2009-02-02 2009-10-09
ALASTAIR MARSHALL BELL
Director 2007-10-12 2009-06-26
MARC FREDERIC MARIE DE BURETEL DE CHASSEY
Director 2007-10-12 2009-02-02
ANGUS ALEXANDER DODD
Director 2007-10-12 2009-02-02
FRASER ROBERT MCCOLL
Company Secretary 2006-06-21 2007-10-12
BARRIE DUNN
Director 2006-06-21 2007-10-12
CHRISTOPHER FREDERICK EDDIS
Director 2006-06-21 2007-10-12
SHARIF ISTVAN HORTHY
Director 2006-06-21 2007-10-12
RICHARD MCKEVITT
Director 2006-06-21 2007-10-12
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2006-06-21 2006-06-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SEAN JOSEPH LOWE ATLAS HOTELS (BEDFORD) LIMITED Director 2018-01-05 CURRENT 2002-07-25 Active
SEAN JOSEPH LOWE ATLAS HOTELS (EXETER CITY CENTRE) LIMITED Director 2018-01-05 CURRENT 2017-06-14 Active
SEAN JOSEPH LOWE ATLAS (BRADFORD) LIMITED Director 2018-01-05 CURRENT 2017-09-28 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS (BICESTER) LIMITED Director 2018-01-05 CURRENT 2017-10-02 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 4 PROPERTY 2) LIMITED Director 2018-01-05 CURRENT 1997-03-06 Active
SEAN JOSEPH LOWE ATLAS HOTELS (DERBY) LIMITED Director 2018-01-05 CURRENT 1997-07-03 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GLASGOW) LIMITED Director 2018-01-05 CURRENT 1997-07-29 Active
SEAN JOSEPH LOWE ATLAS HOTELS (YORK NT) LIMITED Director 2018-01-05 CURRENT 1998-04-22 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (LINCOLN) LIMITED Director 2018-01-05 CURRENT 2006-12-06 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BORROWINGS 2) LIMITED Director 2018-01-05 CURRENT 2007-05-25 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STAFFORD NT 2) LIMITED Director 2018-01-05 CURRENT 2007-10-04 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (LIVERPOOL) LIMITED Director 2018-01-05 CURRENT 2007-11-09 Active
SEAN JOSEPH LOWE ATLAS HOTELS GROUP LIMITED Director 2018-01-05 CURRENT 2009-12-23 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 3 PROPERTY) LIMITED Director 2018-01-05 CURRENT 1990-12-12 Active
SEAN JOSEPH LOWE ATLAS HOTELS LIMITED Director 2018-01-05 CURRENT 1996-07-01 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BRISTOL PROPERTY) LIMITED Director 2018-01-05 CURRENT 1996-10-11 Active
SEAN JOSEPH LOWE ATLAS HOTELS (WARWICK) LIMITED Director 2018-01-05 CURRENT 1997-02-13 Active
SEAN JOSEPH LOWE ATLAS HOTELS (OLDBURY) LIMITED Director 2018-01-05 CURRENT 1997-02-13 Active
SEAN JOSEPH LOWE ATLAS HOTELS (WEMBLEY NT) LIMITED Director 2018-01-05 CURRENT 1997-03-11 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 4 PROPERTY 1) LIMITED Director 2018-01-05 CURRENT 1997-09-26 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BIRMINGHAM NT 1) LIMITED Director 2018-01-05 CURRENT 1997-12-11 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (SWINDON NT) LIMITED Director 2018-01-05 CURRENT 1997-12-11 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (INVERNESS) LIMITED Director 2018-01-05 CURRENT 1998-04-17 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GREENWICH) LIMITED Director 2018-01-05 CURRENT 1998-04-17 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STOKE ON TRENT) LIMITED Director 2018-01-05 CURRENT 1998-07-02 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BRISTOL NORTH) LIMITED Director 2018-01-05 CURRENT 1998-07-10 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BATH) LIMITED Director 2018-01-05 CURRENT 1999-11-18 Active
SEAN JOSEPH LOWE ATLAS HOTELS (PROPERTY AND TRADING) LIMITED Director 2018-01-05 CURRENT 2000-06-21 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STEVENAGE) LIMITED Director 2018-01-05 CURRENT 2003-02-11 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 1) LIMITED Director 2018-01-05 CURRENT 2003-05-30 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BORROWINGS) LIMITED Director 2018-01-05 CURRENT 2006-04-24 Active
SEAN JOSEPH LOWE ATLAS HOTELS (CAMBRIDGE 2) LIMITED Director 2018-01-05 CURRENT 2007-08-23 Active
SEAN JOSEPH LOWE ATLAS (PORTSMOUTH) LIMITED Director 2018-01-05 CURRENT 2016-11-15 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STIRLING) LIMITED Director 2018-01-05 CURRENT 1995-03-16 Active
SEAN JOSEPH LOWE ATLAS HOTELS (EDINBURGH WATERFRONT) LIMITED Director 2018-01-05 CURRENT 1997-04-22 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GLASGOW AIRPORT) LIMITED Director 2018-01-05 CURRENT 1997-08-13 Active
SEAN JOSEPH LOWE ATLAS HOTELS (LUTON AIRPORT) LIMITED Director 2018-01-05 CURRENT 2000-06-29 Active
SEAN JOSEPH LOWE ATLAS HOTELS (CAMBRIDGE) LIMITED Director 2018-01-05 CURRENT 2002-09-25 Active
SEAN JOSEPH LOWE ATLAS HOTELS (HEMEL HEMPSTEAD) LIMITED Director 2018-01-05 CURRENT 2002-12-23 Active
SEAN JOSEPH LOWE ATLAS HOTELS (SALFORD QUAYS) LIMITED Director 2018-01-05 CURRENT 1997-02-13 Active
SEAN JOSEPH LOWE ATLAS HOTELS (STAFFORD NT 1) LIMITED Director 2018-01-05 CURRENT 1997-02-27 Active - Proposal to Strike off
SEAN JOSEPH LOWE ATLAS HOTELS (EXETER) LIMITED Director 2018-01-05 CURRENT 1997-05-30 Active
SEAN JOSEPH LOWE ATLAS HOTELS (TAUNTON) LIMITED Director 2018-01-05 CURRENT 1997-05-30 Active
SEAN JOSEPH LOWE ATLAS HOTELS (GROUP 2) LIMITED Director 2018-01-05 CURRENT 1999-04-28 Active
SEAN JOSEPH LOWE ATLAS HOTELS (CHINGFORD) LIMITED Director 2018-01-05 CURRENT 1999-11-24 Active
SEAN JOSEPH LOWE ATLAS HOTELS (PROPERTY) LIMITED Director 2018-01-05 CURRENT 2006-06-21 Active
SEAN JOSEPH LOWE ATLAS HOTELS (BIRMINGHAM NT 4) LIMITED Director 2018-01-05 CURRENT 2007-10-04 Active - Proposal to Strike off

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
2023-09-20FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-27CONFIRMATION STATEMENT MADE ON 21/06/23, WITH UPDATES
2023-01-10Appointment of Leon Shelley as company secretary on 2022-12-12
2023-01-10AP03Appointment of Leon Shelley as company secretary on 2022-12-12
2022-12-22Register inspection address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG
2022-12-22Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-12-22CH01Director's details changed for Mr Mitchell James Friend on 2022-12-22
2022-12-22AD02Register inspection address changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG
2022-10-06FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-06AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-02TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN PAUL BRADLEY
2022-08-02AP01DIRECTOR APPOINTED MR MITCHELL JAMES FRIEND
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 21/06/22, WITH NO UPDATES
2021-10-05AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-09-01PSC05Change of details for Atlas Hotels (Property and Trading) Limited as a person with significant control on 2021-08-24
2021-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/21 FROM Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX England
2021-07-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058541470006
2021-07-02CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2021-04-13AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-03-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058541470005
2019-12-20MR01REGISTRATION OF A CHARGE / CHARGE CODE 058541470009
2019-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058541470008
2019-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 058541470006
2019-10-02AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-04-10AP01DIRECTOR APPOINTED MR ADRIAN PAUL BRADLEY
2019-01-08AA01Previous accounting period extended from 30/09/18 TO 31/12/18
2018-07-06AAFULL ACCOUNTS MADE UP TO 30/09/17
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES
2018-01-22TM01APPOINTMENT TERMINATED, DIRECTOR KEITH IAN GRIFFITHS
2018-01-17AP01DIRECTOR APPOINTED MR SEAN JOSEPH LOWE
2017-11-21MEM/ARTSARTICLES OF ASSOCIATION
2017-11-21RES01ADOPT ARTICLES 21/11/17
2017-11-09MR01REGISTRATION OF A CHARGE / CHARGE CODE 058541470005
2017-11-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058541470004
2017-07-10AAFULL ACCOUNTS MADE UP TO 30/09/16
2017-07-05RP04AR01Second filing of the annual return made up to 2016-06-21
2017-07-05ANNOTATIONClarification
2017-06-21LATEST SOC21/06/17 STATEMENT OF CAPITAL;GBP 35000001
2017-06-21CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-04-06RES10Resolutions passed:
  • Resolution of allotment of securities
2017-04-03SH0121/06/16 STATEMENT OF CAPITAL GBP 35000001
2016-11-11AD02Register inspection address changed from No.1 London Bridge London SE1 9BG England to Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW
2016-09-28AA01Current accounting period shortened from 31/12/16 TO 30/09/16
2016-07-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 058541470003
2016-07-06RES01ADOPT ARTICLES 06/07/16
2016-06-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 058541470004
2016-06-29TM01APPOINTMENT TERMINATED, DIRECTOR SHAUN ROBINSON
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 17 DOMINION STREET LONDON EC2M 2EF
2016-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2016 FROM, 17 DOMINION STREET, LONDON, EC2M 2EF
2016-06-21LATEST SOC21/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-21AR0121/06/16 FULL LIST
2016-06-21AR0121/06/16 FULL LIST
2015-09-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-22LATEST SOC22/07/15 STATEMENT OF CAPITAL;GBP 1
2015-07-22AR0121/06/15 ANNUAL RETURN FULL LIST
2015-06-17AD02SAIL ADDRESS CHANGED FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR NEAL MORAR
2015-03-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT GRAY
2015-03-26AP01DIRECTOR APPOINTED MR SHAUN ROBINSON
2015-03-26AP01DIRECTOR APPOINTED MR KEITH IAN GRIFFITHS
2015-02-23RES15CHANGE OF NAME 13/02/2015
2015-02-23CERTNMCOMPANY NAME CHANGED MORETHANHOTELS TRADING LIMITED CERTIFICATE ISSUED ON 23/02/15
2015-02-23CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 058541470003
2014-07-09LATEST SOC09/07/14 STATEMENT OF CAPITAL;GBP 1
2014-07-09AR0121/06/14 FULL LIST
2014-06-16AP01DIRECTOR APPOINTED ROBERT EDWARD GRAY
2014-06-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIPPE COUTURIER
2014-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 702-CONT RE PUR OWN SHARES
2014-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC
2014-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC
2014-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR
2014-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 228-DIR SERV CONT
2014-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI
2014-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 743-REG DEB
2014-06-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2014-06-04AD02SAIL ADDRESS CHANGED FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS ENGLAND
2014-06-03AD02SAIL ADDRESS CHANGED FROM: 179 GREAT PORTLAND STREET LONDON W1W 5LS UNITED KINGDOM
2014-05-01AA01CURREXT FROM 30/06/2014 TO 31/12/2014
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MYERS
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR DAVID NOBLE
2014-04-24TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD STOCKTON
2014-04-24AP01DIRECTOR APPOINTED MR NEAL MORAR
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM 179 GREAT PORTLAND STREET LONDON W1W 5LS
2014-04-22AP01DIRECTOR APPOINTED PHILIPPE COUTURIER
2014-04-22AD01REGISTERED OFFICE CHANGED ON 22/04/2014 FROM, 179 GREAT PORTLAND STREET, LONDON, W1W 5LS
2014-04-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-04-02AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-07-03AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-07-03AR0121/06/13 FULL LIST
2012-11-15AP01DIRECTOR APPOINTED RICHARD STOCKTON
2012-11-15TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MITCHELL
2012-06-25AR0121/06/12 FULL LIST
2012-05-25AP01DIRECTOR APPOINTED MR DAVID PAUL MYERS
2012-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER WHITBY
2012-01-09AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-09AR0121/06/11 FULL LIST
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NOBLE / 17/02/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WHITBY / 17/02/2011
2011-03-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN DAVID MITCHELL / 17/02/2011
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM CENTRAL OFFICE EXPRESS BY HOLIDAY INN BIRMINGHAM NEC BICKENHILL PARKWAY BIRMINGHAM B40 1QA
2011-03-24AD01REGISTERED OFFICE CHANGED ON 24/03/2011 FROM, CENTRAL OFFICE EXPRESS BY HOLIDAY INN BIRMINGHAM NEC, BICKENHILL PARKWAY, BIRMINGHAM, B40 1QA
2011-03-11AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-02-16TM02APPOINTMENT TERMINATED, SECRETARY MAWLAW SECRETARIES LIMITED
2011-02-16AD02SAIL ADDRESS CHANGED FROM: 201 BISHOPSGATE LONDON EC2M 3AF
2010-07-16AP01DIRECTOR APPOINTED MR DAVID NOBLE
2010-07-16TM01APPOINTMENT TERMINATED, DIRECTOR MERVYN DARLING
2010-06-29AR0121/06/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JAMES WHITBY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MERVYN DARLING / 24/02/2010
2010-02-09AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR CLIFFORD GRAUERS
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR BRENDAN GILLESPIE
2010-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BARNES
2010-01-20AP01DIRECTOR APPOINTED MR MERVYN DARLING
2010-01-20AP01DIRECTOR APPOINTED MR PETER JAMES WHITBY
2010-01-20AP01DIRECTOR APPOINTED STEPHEN DAVID MITCHELL
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ERIC GRAUERS / 01/10/2009
2009-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ERIC GRAUERS / 01/10/2009
2009-10-31CH01DIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD ERIC GRAUERS / 01/10/2009
2009-10-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BRENDAN GILLESPIE / 01/10/2009
2009-10-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MARTIN KINGSMILL / 01/10/2009
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT KINGSMILL
2009-10-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MERCHANT
2009-10-13AD02SAIL ADDRESS CREATED
2009-09-25288cDIRECTOR'S CHANGE OF PARTICULARS / CLIFFORD GRAUERS / 01/09/2009
2009-07-03288aDIRECTOR APPOINTED ROBERT MARTIN KINGSMILL
Industry Information
SIC/NAIC Codes
55 - Accommodation
551 - Hotels and similar accommodation
55100 - Hotels and similar accommodation




Licences & Regulatory approval
We could not find any licences issued to ATLAS HOTELS (TRADING) 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 ATLAS HOTELS (TRADING) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 6
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-12-17 Outstanding U.S. BANK TRUSTEES LIMITED
DEBENTURE 2007-10-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC AS SECURITY TRUSTEE FOR THE FINANCE PARTIES (SECURITY TRUSTEE)
SECURITY ACCESSION DEED 2007-01-24 Satisfied BARCLAYS BANK PLC (THE SECURITY TRUSTEE)
Intangible Assets
Patents
We have not found any records of ATLAS HOTELS (TRADING) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ATLAS HOTELS (TRADING) LIMITED
Trademarks
We have not found any records of ATLAS HOTELS (TRADING) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with ATLAS HOTELS (TRADING) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Manchester City Council 2013-02-28 GBP £1,797
Manchester City Council 2013-02-28 GBP £3,561

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where ATLAS HOTELS (TRADING) 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 ATLAS HOTELS (TRADING) 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 ATLAS HOTELS (TRADING) 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.