You are here: bizstats.co.uk > a-z index > A list

A.t.c. Manufacturing Limited BARNSLEY


A.t.c. Manufacturing started in year 1921 as Private Limited Company with registration number 00176518. The A.t.c. Manufacturing company has been functioning successfully for one hundred and three years now and its status is active. The firm's office is based in Barnsley at 1st Floor 5 Morston Claycliffe Office Park. Postal code: S75 1HQ.

At the moment there are 2 directors in the the company, namely Stewart M. and Joanne G.. In addition one secretary - Joanne G. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the DE6 2LH postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0277451 . It is located at Mayfield Yarns, Mayfield, Ashbourne with a total of 2 cars.

A.t.c. Manufacturing Limited Address / Contact

Office Address 1st Floor 5 Morston Claycliffe Office Park
Office Address2 Whaley Road
Town Barnsley
Post code S75 1HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00176518
Date of Incorporation Mon, 29th Aug 1921
Industry Preparation and spinning of textile fibres
End of financial Year 31st December
Company age 103 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 8th May 2024 (2024-05-08)
Last confirmation statement dated Mon, 24th Apr 2023

Company staff

Stewart M.

Position: Director

Appointed: 19 September 2007

Joanne G.

Position: Secretary

Appointed: 08 July 2004

Joanne G.

Position: Director

Appointed: 30 September 2000

Gerald W.

Position: Secretary

Resigned: 01 January 1999

Jean L.

Position: Secretary

Appointed: 30 September 2000

Resigned: 08 July 2004

Martin T.

Position: Secretary

Appointed: 01 January 1999

Resigned: 30 September 2000

Martin T.

Position: Director

Appointed: 01 January 1999

Resigned: 30 September 2000

Derek W.

Position: Director

Appointed: 16 April 1992

Resigned: 29 December 2000

John C.

Position: Director

Appointed: 16 April 1992

Resigned: 29 January 2008

David F.

Position: Director

Appointed: 16 April 1992

Resigned: 31 March 1992

Keith F.

Position: Director

Appointed: 16 April 1992

Resigned: 30 March 2000

Geoffrey W.

Position: Director

Appointed: 16 April 1992

Resigned: 29 January 2008

Gerald W.

Position: Director

Appointed: 16 April 1992

Resigned: 01 March 1999

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats identified, there is Allied Textile Companies Limited from Barnsley, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Allied Textiles Companies Limited that put Barnsley, England as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Allied Textile Companies Limited

1st Floor 5 Morston Claycliffe Office Park, Whaley Road, Barnsley, S75 1HQ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Uk Company Register
Registration number 00081338
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Allied Textiles Companies Limited

1st Floor, 5 Whaley Road, Barnsley, S75 1HQ, England

Legal authority England & Wales
Legal form Private Limited Company
Country registered England
Place registered Uk Company Register
Registration number 00081338
Notified on 6 April 2016
Ceased on 27 April 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Transport Operator Data

Mayfield Yarns
Address Mayfield
City Ashbourne
Post code DE6 2LH
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
Free Download (34 pages)

Company search

Advertisements