About

Registered Number: 01473629
Date of Incorporation: 17/01/1980 (45 years and 3 months ago)
Company Status: Active
Registered Address: Rofta House Thorp Arch, Wetherby, Leeds, West Yorkshire, LS23 7QA

 

A.T.M. Ltd was founded on 17 January 1980 and has its registered office in Leeds, West Yorkshire, it has a status of "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JAMES, Martin William N/A 08 November 1991 1
POOLE, Francis Jonathan 14 December 1998 31 October 2000 1
SEE, Weng Lee N/A 20 March 2005 1
WEIR, Bryan James N/A 14 October 1997 1
WHITE, Terrence James 04 August 1997 27 March 2003 1
WILCOX, Nigel Kim 28 June 1993 01 October 2008 1
Secretary Name Appointed Resigned Total Appointments
BAILEY, Ian David 11 May 2007 14 July 2010 1
GUY, Robin 20 March 2005 14 June 2005 1
JEFFERIES, Richard Anthony 10 November 2016 09 October 2018 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 30 June 2020
CH01 - Change of particulars for director 05 June 2020
CH01 - Change of particulars for director 05 June 2020
CS01 - N/A 06 March 2020
AA - Annual Accounts 30 December 2019
TM01 - Termination of appointment of director 31 October 2019
AA - Annual Accounts 25 March 2019
AA01 - Change of accounting reference date 19 March 2019
AP01 - Appointment of director 01 February 2019
TM01 - Termination of appointment of director 01 February 2019
CS01 - N/A 01 February 2019
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
AP01 - Appointment of director 11 October 2018
TM01 - Termination of appointment of director 11 October 2018
TM02 - Termination of appointment of secretary 11 October 2018
AP01 - Appointment of director 11 October 2018
MR04 - N/A 11 October 2018
AA - Annual Accounts 29 March 2018
CS01 - N/A 09 January 2018
AA - Annual Accounts 29 March 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 15 December 2016
AP03 - Appointment of secretary 15 December 2016
TM02 - Termination of appointment of secretary 15 December 2016
AP01 - Appointment of director 05 August 2016
TM01 - Termination of appointment of director 05 August 2016
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 31 December 2015
AA - Annual Accounts 04 February 2015
AR01 - Annual Return 27 January 2015
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 23 September 2013
AA - Annual Accounts 16 April 2013
AR01 - Annual Return 02 January 2013
CH01 - Change of particulars for director 02 January 2013
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 03 January 2012
TM01 - Termination of appointment of director 30 June 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 10 January 2011
AA01 - Change of accounting reference date 29 December 2010
AA01 - Change of accounting reference date 16 August 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 August 2010
RESOLUTIONS - N/A 12 August 2010
TM02 - Termination of appointment of secretary 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
AP03 - Appointment of secretary 12 August 2010
AP01 - Appointment of director 12 August 2010
AD01 - Change of registered office address 12 August 2010
AP01 - Appointment of director 12 August 2010
TM01 - Termination of appointment of director 12 August 2010
MG01 - Particulars of a mortgage or charge 23 July 2010
AP01 - Appointment of director 22 July 2010
TM01 - Termination of appointment of director 28 June 2010
AR01 - Annual Return 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH01 - Change of particulars for director 18 January 2010
CH03 - Change of particulars for secretary 18 January 2010
CH01 - Change of particulars for director 18 January 2010
AA - Annual Accounts 01 December 2009
AUD - Auditor's letter of resignation 30 July 2009
363a - Annual Return 20 January 2009
AA - Annual Accounts 05 December 2008
288b - Notice of resignation of directors or secretaries 01 October 2008
363a - Annual Return 10 June 2008
353 - Register of members 09 June 2008
AA - Annual Accounts 11 October 2007
225 - Change of Accounting Reference Date 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
AA - Annual Accounts 25 March 2007
363a - Annual Return 24 January 2007
AA - Annual Accounts 08 September 2006
363a - Annual Return 23 January 2006
288b - Notice of resignation of directors or secretaries 13 July 2005
288a - Notice of appointment of directors or secretaries 13 July 2005
AA - Annual Accounts 25 May 2005
288a - Notice of appointment of directors or secretaries 11 April 2005
288b - Notice of resignation of directors or secretaries 11 April 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 20 May 2004
363s - Annual Return 14 January 2004
AA - Annual Accounts 09 September 2003
288b - Notice of resignation of directors or secretaries 07 April 2003
363s - Annual Return 26 January 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 08 January 2002
AA - Annual Accounts 11 July 2001
363s - Annual Return 11 January 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
AA - Annual Accounts 30 May 2000
363s - Annual Return 21 January 2000
AA - Annual Accounts 01 June 1999
RESOLUTIONS - N/A 28 May 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
363s - Annual Return 15 January 1999
AA - Annual Accounts 22 April 1998
363s - Annual Return 17 February 1998
288b - Notice of resignation of directors or secretaries 11 December 1997
288a - Notice of appointment of directors or secretaries 15 August 1997
AA - Annual Accounts 07 May 1997
363s - Annual Return 31 January 1997
AA - Annual Accounts 03 April 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 26 June 1995
287 - Change in situation or address of Registered Office 09 May 1995
363s - Annual Return 25 January 1995
AA - Annual Accounts 28 June 1994
363s - Annual Return 09 February 1994
CERTNM - Change of name certificate 13 January 1994
288 - N/A 09 September 1993
AA - Annual Accounts 23 June 1993
363s - Annual Return 05 February 1993
288 - N/A 01 September 1992
AA - Annual Accounts 09 June 1992
363s - Annual Return 04 February 1992
AA - Annual Accounts 09 May 1991
287 - Change in situation or address of Registered Office 07 February 1991
363a - Annual Return 07 February 1991
AA - Annual Accounts 17 May 1990
363 - Annual Return 17 May 1990
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period 17 May 1990
395 - Particulars of a mortgage or charge 11 May 1990
CERTNM - Change of name certificate 29 November 1989
AA - Annual Accounts 16 March 1989
363 - Annual Return 16 March 1989
363 - Annual Return 19 May 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 January 1988
AA - Annual Accounts 06 October 1987
AA - Annual Accounts 06 October 1987
363 - Annual Return 11 June 1987
287 - Change in situation or address of Registered Office 24 April 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
MISC - Miscellaneous document 17 January 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 14 July 2010 Fully Satisfied

N/A

Debenture 21 April 1990 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.