ATLAS STONE PRODUCTS LIMITED
Overview
| Company Name | ATLAS STONE PRODUCTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02972739 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of ATLAS STONE PRODUCTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| PITCOMP 112 LIMITED | Sep 30, 1994 | Sep 30, 1994 |
What are the latest accounts for ATLAS STONE PRODUCTS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ATLAS STONE PRODUCTS LIMITED?
| Last Confirmation Statement Made Up To | Oct 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 07, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 24, 2025 |
| Overdue | No |
What are the latest filings for ATLAS STONE PRODUCTS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Oct 24, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 11 pages | AA | ||||||||||||||||||
legacy | 26 pages | PARENT_ACC | ||||||||||||||||||
legacy | 2 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 1 pages | AGREEMENT2 | ||||||||||||||||||
Registration of charge 029727390005, created on Dec 20, 2024 | 80 pages | MR01 | ||||||||||||||||||
Secretary's details changed for Mrs Susan Francis Kitchin on Jan 01, 2020 | 1 pages | CH03 | ||||||||||||||||||
Confirmation statement made on Oct 24, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Confirmation statement made on Sep 01, 2024 with updates | 5 pages | CS01 | ||||||||||||||||||
Consolidation of shares on Dec 31, 2023 | 6 pages | SH02 | ||||||||||||||||||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 10 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||
Notification of Brett Trading Limited as a person with significant control on Jan 01, 2024 | 2 pages | PSC02 | ||||||||||||||||||
Cessation of Robert Brett & Sons Ltd as a person with significant control on Jan 01, 2024 | 1 pages | PSC07 | ||||||||||||||||||
Confirmation statement made on Sep 01, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 06, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2021 | 13 pages | AA | ||||||||||||||||||
Confirmation statement made on Sep 06, 2021 with no updates | 3 pages | CS01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2020 | 13 pages | AA | ||||||||||||||||||
Registration of charge 029727390004, created on Dec 23, 2020 | 82 pages | MR01 | ||||||||||||||||||
Full accounts made up to Dec 31, 2019 | 13 pages | AA | ||||||||||||||||||
Who are the officers of ATLAS STONE PRODUCTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KITCHIN, Susan Frances | Secretary | Ashford Road CT4 7PP Canterbury Robert Brett House Kent England | 265913710001 | |||||||
| BRETT, William John | Director | Lower Court Shuttlesfield Lane Ottinge CT4 6XJ Canterbury Kent | England | British | 26857830003 | |||||
| GILBERT, John | Director | Tithe Barn Chuck Hatch TN7 4EX Hartfield East Sussex | United Kingdom | British | 41281460002 | |||||
| GILBERT, John | Secretary | Tithe Barn Chuck Hatch TN7 4EX Hartfield East Sussex | British | 41281460002 | ||||||
| STANILAND, Richard | Secretary | 30 Hawthorn Road WR11 6HP Evesham Worcestershire | British | 42014560001 | ||||||
| WOOLNOUGH, Peter Barry | Secretary | 104 Station Road West CT2 8DW Canterbury Kent | British | 16800940005 | ||||||
| PITSEC LIMITED | Nominee Secretary | 47 Castle Street RG1 7SR Reading Berkshire | 900005210001 | |||||||
| BRETT, Stephen Robert | Director | Old Leigh Place North Leigh Stelling Minnis CT4 6BX Canterbury Kent | England | British | 16800960003 | |||||
| CONRAN, Christopher | Director | Byways Kiln Lane Mortimer RG7 3PN Reading | British | 45034180001 | ||||||
| DROOGAN, Christopher John | Director | Tarvin Road WA6 6XN Frodsham Chestnut Farmhouse Cheshire | England | British | 130729300001 | |||||
| FOWLER, Kevin | Director | 3 Kiln Cottages Stanford Road SN7 8EP Faringdon Oxfordshire | United Kingdom | British | 91467110001 | |||||
| HAFFENDEN, Michael | Director | 17 North Salt TN31 7NU Rye East Sussex | British | 42014770001 | ||||||
| MACE, Peter Charles | Director | The Maples Witney Road OX29 8HQ Freeland Oxfordshire | British | 96955950001 | ||||||
| MARSH, David Jeremy | Director | 2 Station Road Dunton Green TN13 2XA Sevenoaks Kent | England | British | 126291750001 | |||||
| O'CARROLL, Brendan Mark | Director | 42 Roseacre Lane Bearsted ME14 4JT Maidstone Kent | British | 67878590003 | ||||||
| RILEY, David | Director | 24 Hawthorn Road WR11 6HP Evesham Worcestershire | British | 42014600001 | ||||||
| RUSSELL, Simon John | Director | Hill Croft Hartley Road TN17 3QP Cranbrook Kent | British | 6470680001 | ||||||
| SMYTHE, Peter Brearley | Director | The Gables Hinksey Hill OX1 5BH Oxford Oxfordshire | England | British | 41613240001 | |||||
| STANILAND, Richard | Director | 30 Hawthorn Road WR11 6HP Evesham Worcestershire | British | 42014560001 | ||||||
| WOOLNOUGH, Peter Barry | Director | 104 Station Road West CT2 8DW Canterbury Kent | United Kingdom | British | 16800940005 | |||||
| CASTLE NOTORNIS LIMITED | Nominee Director | 47 Castle Street RG1 7SR Reading Berkshire | 900005200001 |
Who are the persons with significant control of ATLAS STONE PRODUCTS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brett Trading Limited | Jan 01, 2024 | Ashford Road Chartham CT4 7PP Canterbury Robert Brett House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Robert Brett & Sons Ltd | Apr 06, 2016 | Ashford Road Chartham CT4 7PP Canterbury Milton Manor Kent England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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