ATLAS STONE PRODUCTS LIMITED

ATLAS STONE PRODUCTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameATLAS STONE PRODUCTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02972739
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ATLAS STONE PRODUCTS LIMITED?

    • Manufacture of concrete products for construction purposes (23610) / Manufacturing
    • Manufacture of plaster products for construction purposes (23620) / Manufacturing

    Where is ATLAS STONE PRODUCTS LIMITED located?

    Registered Office Address
    Robert Brett House
    Ashford Road
    CT4 7PP Canterbury
    Kent
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLAS STONE PRODUCTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PITCOMP 112 LIMITEDSep 30, 1994Sep 30, 1994

    What are the latest accounts for ATLAS STONE PRODUCTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for ATLAS STONE PRODUCTS LIMITED?

    Last Confirmation Statement Made Up ToOct 24, 2026
    Next Confirmation Statement DueNov 07, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 24, 2025
    OverdueNo

    What are the latest filings for ATLAS STONE PRODUCTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 24, 2025 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    11 pagesAA

    legacy

    26 pagesPARENT_ACC

    legacy

    2 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Registration of charge 029727390005, created on Dec 20, 2024

    80 pagesMR01

    Secretary's details changed for Mrs Susan Francis Kitchin on Jan 01, 2020

    1 pagesCH03

    Confirmation statement made on Oct 24, 2024 with updates

    5 pagesCS01

    Confirmation statement made on Sep 01, 2024 with updates

    5 pagesCS01

    Consolidation of shares on Dec 31, 2023

    6 pagesSH02

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Subdivision of 130000 ordinary shares of £1.00 each into 13000000 ordinary shares of £0.01 each and 80000 a ordinary shares of £1.00 each into 8000000 a ordinary shares of £0.01 each 20/12/2023
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Change of share class name or designation

    2 pagesSH08

    Notification of Brett Trading Limited as a person with significant control on Jan 01, 2024

    2 pagesPSC02

    Cessation of Robert Brett & Sons Ltd as a person with significant control on Jan 01, 2024

    1 pagesPSC07

    Confirmation statement made on Sep 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    14 pagesAA

    Confirmation statement made on Sep 06, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Sep 06, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    13 pagesAA

    Registration of charge 029727390004, created on Dec 23, 2020

    82 pagesMR01

    Full accounts made up to Dec 31, 2019

    13 pagesAA

    Who are the officers of ATLAS STONE PRODUCTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KITCHIN, Susan Frances
    Ashford Road
    CT4 7PP Canterbury
    Robert Brett House
    Kent
    England
    Secretary
    Ashford Road
    CT4 7PP Canterbury
    Robert Brett House
    Kent
    England
    265913710001
    BRETT, William John
    Lower Court
    Shuttlesfield Lane Ottinge
    CT4 6XJ Canterbury
    Kent
    Director
    Lower Court
    Shuttlesfield Lane Ottinge
    CT4 6XJ Canterbury
    Kent
    EnglandBritish26857830003
    GILBERT, John
    Tithe Barn
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    Director
    Tithe Barn
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    United KingdomBritish41281460002
    GILBERT, John
    Tithe Barn
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    Secretary
    Tithe Barn
    Chuck Hatch
    TN7 4EX Hartfield
    East Sussex
    British41281460002
    STANILAND, Richard
    30 Hawthorn Road
    WR11 6HP Evesham
    Worcestershire
    Secretary
    30 Hawthorn Road
    WR11 6HP Evesham
    Worcestershire
    British42014560001
    WOOLNOUGH, Peter Barry
    104 Station Road West
    CT2 8DW Canterbury
    Kent
    Secretary
    104 Station Road West
    CT2 8DW Canterbury
    Kent
    British16800940005
    PITSEC LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Secretary
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005210001
    BRETT, Stephen Robert
    Old Leigh Place
    North Leigh Stelling Minnis
    CT4 6BX Canterbury
    Kent
    Director
    Old Leigh Place
    North Leigh Stelling Minnis
    CT4 6BX Canterbury
    Kent
    EnglandBritish16800960003
    CONRAN, Christopher
    Byways Kiln Lane
    Mortimer
    RG7 3PN Reading
    Director
    Byways Kiln Lane
    Mortimer
    RG7 3PN Reading
    British45034180001
    DROOGAN, Christopher John
    Tarvin Road
    WA6 6XN Frodsham
    Chestnut Farmhouse
    Cheshire
    Director
    Tarvin Road
    WA6 6XN Frodsham
    Chestnut Farmhouse
    Cheshire
    EnglandBritish130729300001
    FOWLER, Kevin
    3 Kiln Cottages
    Stanford Road
    SN7 8EP Faringdon
    Oxfordshire
    Director
    3 Kiln Cottages
    Stanford Road
    SN7 8EP Faringdon
    Oxfordshire
    United KingdomBritish91467110001
    HAFFENDEN, Michael
    17 North Salt
    TN31 7NU Rye
    East Sussex
    Director
    17 North Salt
    TN31 7NU Rye
    East Sussex
    British42014770001
    MACE, Peter Charles
    The Maples Witney Road
    OX29 8HQ Freeland
    Oxfordshire
    Director
    The Maples Witney Road
    OX29 8HQ Freeland
    Oxfordshire
    British96955950001
    MARSH, David Jeremy
    2 Station Road
    Dunton Green
    TN13 2XA Sevenoaks
    Kent
    Director
    2 Station Road
    Dunton Green
    TN13 2XA Sevenoaks
    Kent
    EnglandBritish126291750001
    O'CARROLL, Brendan Mark
    42 Roseacre Lane
    Bearsted
    ME14 4JT Maidstone
    Kent
    Director
    42 Roseacre Lane
    Bearsted
    ME14 4JT Maidstone
    Kent
    British67878590003
    RILEY, David
    24 Hawthorn Road
    WR11 6HP Evesham
    Worcestershire
    Director
    24 Hawthorn Road
    WR11 6HP Evesham
    Worcestershire
    British42014600001
    RUSSELL, Simon John
    Hill Croft Hartley Road
    TN17 3QP Cranbrook
    Kent
    Director
    Hill Croft Hartley Road
    TN17 3QP Cranbrook
    Kent
    British6470680001
    SMYTHE, Peter Brearley
    The Gables Hinksey Hill
    OX1 5BH Oxford
    Oxfordshire
    Director
    The Gables Hinksey Hill
    OX1 5BH Oxford
    Oxfordshire
    EnglandBritish41613240001
    STANILAND, Richard
    30 Hawthorn Road
    WR11 6HP Evesham
    Worcestershire
    Director
    30 Hawthorn Road
    WR11 6HP Evesham
    Worcestershire
    British42014560001
    WOOLNOUGH, Peter Barry
    104 Station Road West
    CT2 8DW Canterbury
    Kent
    Director
    104 Station Road West
    CT2 8DW Canterbury
    Kent
    United KingdomBritish16800940005
    CASTLE NOTORNIS LIMITED
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    Nominee Director
    47 Castle Street
    RG1 7SR Reading
    Berkshire
    900005200001

    Who are the persons with significant control of ATLAS STONE PRODUCTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brett Trading Limited
    Ashford Road
    Chartham
    CT4 7PP Canterbury
    Robert Brett House
    England
    Jan 01, 2024
    Ashford Road
    Chartham
    CT4 7PP Canterbury
    Robert Brett House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredEngland
    Registration Number1528676
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ashford Road
    Chartham
    CT4 7PP Canterbury
    Milton Manor
    Kent
    England
    Apr 06, 2016
    Ashford Road
    Chartham
    CT4 7PP Canterbury
    Milton Manor
    Kent
    England
    Yes
    Legal FormCompany Limted By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number00227266
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0