Company NameAtlas Engineering Co.(Northampton)Limited
DirectorTeresa Catherine Sanders
Company StatusActive
Company Number00421589
CategoryPrivate Limited Company
Incorporation Date16 October 1946(77 years, 7 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Teresa Catherine Sanders
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 August 2016(69 years, 10 months after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address335 City Road
London
EC1V 1LJ
Secretary NameMs Felicity Sanders
StatusCurrent
Appointed09 November 2021(75 years, 1 month after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ
Director NameMr Anthony Gilbert Warren Cox
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration2 years (resigned 08 January 1993)
RoleCo Director
Correspondence Address31 Rushmere Road
Northampton
Northamptonshire
NN1 5RZ
Director NameMrs Jean Sanders
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 10 August 2012)
RoleCo Director
Correspondence Address8 Taborley Close
Weston Favell
Northamptonshire
NN3 3PJ
Secretary NameMr William Nichols Sanders
NationalityBritish
StatusResigned
Appointed31 December 1990(44 years, 2 months after company formation)
Appointment Duration21 years, 7 months (resigned 10 August 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Taborley Close
Weston Favell
Northampton
NN3 3PJ
Director NameAdrian John Lovell Jackman
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed25 April 1991(44 years, 6 months after company formation)
Appointment Duration1 year, 2 months (resigned 13 July 1992)
RoleSolicitor
Correspondence Address8a Church Road
Spratton
Northampton
Northamptonshire
NN6 8HR
Director NameMr Timothy Sanders
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(46 years, 1 month after company formation)
Appointment Duration23 years, 6 months (resigned 09 June 2016)
RoleCo Director
Correspondence Address47 Billing Road
Northampton
Northamptonshire
NN1 5DB
Director NameMr William Nichols Sanders
Date of BirthNovember 1928 (Born 95 years ago)
NationalityBritish
StatusResigned
Appointed01 December 1992(46 years, 1 month after company formation)
Appointment Duration28 years, 10 months (resigned 04 October 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Taborley Close
Weston Favell
Northampton
NN3 3PJ
Secretary NameMrs Jean Sanders
StatusResigned
Appointed10 August 2012(65 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 September 2013)
RoleCompany Director
Correspondence Address8 Taborley Close
Weston Favell
Northampton
NN3 3PJ
Secretary NameMrs Teresa Catherine Sanders
StatusResigned
Appointed02 June 2017(70 years, 8 months after company formation)
Appointment Duration4 years, 5 months (resigned 09 November 2021)
RoleCompany Director
Correspondence Address335 City Road
London
EC1V 1LJ

Location

Registered Address335 City Road
London
EC1V 1LJ
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Peter's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

2.2k at £1Mr William Nichols Sanders
51.00%
Ordinary
2.2k at £1Mr Timothy Sanders
49.00%
Ordinary

Financials

Year2014
Net Worth£89,608
Cash£5,672
Current Liabilities£51,006

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryMicro
Accounts Year End30 September

Returns

Latest Return16 August 2023 (8 months, 2 weeks ago)
Next Return Due30 August 2024 (4 months from now)

Charges

12 May 2006Delivered on: 26 May 2006
Persons entitled: Skipton Building Society

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 181 wellingborough road northampton.
Outstanding
3 March 2000Delivered on: 7 March 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H property k/a 175 wellingborough road northampton.
Outstanding
26 August 1982Delivered on: 16 September 1982
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 3 artizan road, northampton, northants, title no. Nn 53788.
Outstanding
26 August 1982Delivered on: 16 September 1982
Satisfied on: 27 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 7 artizan road, northampton, northants, title no. Nn 19505.
Fully Satisfied
26 August 1982Delivered on: 16 September 1982
Satisfied on: 27 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 5 artizan road, northampton, northants title no. Nn 18686.
Fully Satisfied
26 August 1982Delivered on: 16 September 1982
Satisfied on: 27 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 9 artizan road, northampton northants t/n nn 11551.
Fully Satisfied
26 August 1982Delivered on: 16 September 1982
Satisfied on: 27 April 2006
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 181 wellingborough road northampton, northants.
Fully Satisfied
21 November 1950Delivered on: 29 November 1950
Satisfied on: 27 April 2006
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds
Secured details: All moneys due etc.
Particulars: 34, oakley street northampton.
Fully Satisfied
19 January 1950Delivered on: 26 January 1950
Satisfied on: 27 April 2006
Persons entitled: Barclays Bank PLC

Classification: Deposit of deeds.
Secured details: All moneys due etc.
Particulars: 60, exeter road, northampton.
Fully Satisfied

Filing History

18 October 2023Confirmation statement made on 16 August 2023 with updates (4 pages)
30 June 2023Micro company accounts made up to 30 September 2022 (4 pages)
10 January 2023Confirmation statement made on 31 December 2022 with no updates (3 pages)
4 April 2022Micro company accounts made up to 30 September 2021 (4 pages)
7 January 2022Confirmation statement made on 31 December 2021 with no updates (3 pages)
12 November 2021Termination of appointment of William Nichols Sanders as a director on 4 October 2021 (1 page)
12 November 2021Appointment of Ms Felicity Sanders as a secretary on 9 November 2021 (2 pages)
12 November 2021Termination of appointment of Teresa Catherine Sanders as a secretary on 9 November 2021 (1 page)
1 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
20 January 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
11 May 2020Micro company accounts made up to 30 September 2019 (3 pages)
15 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
4 March 2019Micro company accounts made up to 30 September 2018 (3 pages)
11 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
19 June 2018Micro company accounts made up to 30 September 2017 (3 pages)
12 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
22 June 2017Total exemption small company accounts made up to 30 September 2016 (5 pages)
2 June 2017Appointment of Mrs Teresa Catherine Sanders as a secretary on 2 June 2017 (2 pages)
2 June 2017Appointment of Mrs Teresa Catherine Sanders as a secretary on 2 June 2017 (2 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
12 January 2017Confirmation statement made on 31 December 2016 with updates (7 pages)
15 September 2016Appointment of Mrs Teresa Catherine Sanders as a director on 15 August 2016 (2 pages)
15 September 2016Appointment of Mrs Teresa Catherine Sanders as a director on 15 August 2016 (2 pages)
15 August 2016Termination of appointment of Timothy Sanders as a director on 9 June 2016 (1 page)
15 August 2016Termination of appointment of Timothy Sanders as a director on 9 June 2016 (1 page)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
5 July 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,400
(4 pages)
11 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 4,400
(4 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
30 June 2015Total exemption small company accounts made up to 30 September 2014 (5 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,400
(4 pages)
10 February 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-02-10
  • GBP 4,400
(4 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
2 July 2014Total exemption small company accounts made up to 30 September 2013 (5 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,400
(4 pages)
10 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-10
  • GBP 4,400
(4 pages)
14 October 2013Termination of appointment of Jean Sanders as a secretary (1 page)
14 October 2013Termination of appointment of Jean Sanders as a secretary (1 page)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (6 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
7 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (5 pages)
10 August 2012Termination of appointment of Jean Sanders as a director (1 page)
10 August 2012Termination of appointment of William Sanders as a secretary (1 page)
10 August 2012Termination of appointment of Jean Sanders as a director (1 page)
10 August 2012Appointment of Mrs Jean Sanders as a secretary (2 pages)
10 August 2012Termination of appointment of William Sanders as a secretary (1 page)
10 August 2012Appointment of Mrs Jean Sanders as a secretary (2 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
3 July 2012Total exemption small company accounts made up to 30 September 2011 (6 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
10 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
5 July 2011Total exemption small company accounts made up to 30 September 2010 (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
14 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (6 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
5 July 2010Total exemption small company accounts made up to 30 September 2009 (8 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
11 January 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
14 August 2009Total exemption small company accounts made up to 30 September 2008 (6 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
8 January 2009Return made up to 31/12/08; full list of members (4 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
14 August 2008Total exemption small company accounts made up to 30 September 2007 (6 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
9 January 2008Return made up to 31/12/07; full list of members (3 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
16 August 2007Total exemption small company accounts made up to 30 September 2006 (6 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
3 January 2007Return made up to 31/12/06; full list of members (3 pages)
18 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
18 August 2006Total exemption small company accounts made up to 30 September 2005 (6 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
26 May 2006Particulars of mortgage/charge (3 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (1 page)
27 April 2006Declaration of satisfaction of mortgage/charge (2 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
3 January 2006Return made up to 31/12/05; full list of members (3 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
30 July 2005Total exemption small company accounts made up to 30 September 2004 (5 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
11 January 2005Return made up to 31/12/04; full list of members (6 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
2 August 2004Total exemption small company accounts made up to 30 September 2003 (5 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
9 January 2004Return made up to 31/12/03; full list of members (6 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
5 August 2003Total exemption small company accounts made up to 30 September 2002 (5 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
10 January 2003Return made up to 31/12/02; full list of members (7 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 August 2002Total exemption small company accounts made up to 30 September 2001 (6 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
3 January 2002Return made up to 31/12/01; full list of members (7 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
30 July 2001Total exemption small company accounts made up to 30 September 2000 (5 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
19 February 2001Return made up to 31/12/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
27 July 2000Accounts for a small company made up to 30 September 1999 (6 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
7 March 2000Particulars of mortgage/charge (3 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
14 January 2000Return made up to 31/12/99; full list of members (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 July 1999Accounts for a small company made up to 30 September 1998 (7 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
29 December 1998Return made up to 31/12/98; no change of members (4 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
21 July 1998Accounts for a small company made up to 30 September 1997 (7 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
12 February 1998Return made up to 31/12/97; no change of members (4 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
30 July 1997Accounts for a small company made up to 30 September 1996 (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
7 February 1997Return made up to 31/12/96; full list of members (6 pages)
4 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
4 October 1996Accounts for a small company made up to 30 September 1995 (6 pages)
30 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
30 July 1996Delivery ext'd 3 mth 30/09/95 (2 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
5 February 1996Return made up to 31/12/95; no change of members (4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (14 pages)
16 October 1946Incorporation (13 pages)
16 October 1946Incorporation (13 pages)