ATLAS HOTELS (STOKE ON TRENT) LIMITED

ATLAS HOTELS (STOKE ON TRENT) LIMITED

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

    Company NameATLAS HOTELS (STOKE ON TRENT) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03591950
    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 HOTELS (STOKE ON TRENT) LIMITED?

    • Hotels and similar accommodation (55100) / Accommodation and food service activities

    Where is ATLAS HOTELS (STOKE ON TRENT) LIMITED located?

    Registered Office Address
    4 Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of ATLAS HOTELS (STOKE ON TRENT) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SOMERSTON HOTELS (STOKE ON TRENT) LIMITEDSep 18, 2002Sep 18, 2002
    STANNIFER HOTELS (STOKE ON TRENT) LIMITEDNov 03, 1998Nov 03, 1998
    WILLOUGHBY (194) LIMITEDJul 02, 1998Jul 02, 1998

    What are the latest accounts for ATLAS HOTELS (STOKE ON TRENT) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for ATLAS HOTELS (STOKE ON TRENT) LIMITED?

    Last Confirmation Statement Made Up ToMar 31, 2026
    Next Confirmation Statement DueApr 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 31, 2025
    OverdueNo

    What are the latest filings for ATLAS HOTELS (STOKE ON TRENT) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 31, 2025 with no updates

    3 pagesCS01

    Memorandum and Articles of Association

    10 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Satisfaction of charge 035919500007 in full

    1 pagesMR04

    Registration of charge 035919500008, created on Oct 31, 2024

    106 pagesMR01

    Accounts for a small company made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 31, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Mitchell James Friend on Sep 01, 2023

    2 pagesCH01

    Accounts for a small company made up to Dec 31, 2022

    21 pagesAA

    Confirmation statement made on Jul 04, 2023 with no updates

    3 pagesCS01

    Appointment of Leon Shelley as a secretary on Dec 12, 2022

    2 pagesAP03

    Director's details changed for Mr Mitchell James Friend on Dec 22, 2022

    2 pagesCH01

    Register inspection address has been changed from Quadrant House, Floor 6 4 Thomas More Square London E1W 1YW United Kingdom to 4 Romulus Court Meridian Business Park Leicester LE19 1YG

    1 pagesAD02

    Accounts for a small company made up to Dec 31, 2021

    21 pagesAA

    Termination of appointment of Adrian Paul Bradley as a director on Jul 19, 2022

    1 pagesTM01

    Appointment of Mr Mitchell James Friend as a director on Jul 19, 2022

    2 pagesAP01

    Confirmation statement made on Jul 04, 2022 with no updates

    3 pagesCS01

    Accounts for a small company made up to Dec 31, 2020

    25 pagesAA

    Change of details for Atlas Hotels Group Limited as a person with significant control on Aug 24, 2021

    2 pagesPSC05

    Registered office address changed from Bridgeway House Bridgeway Stratford-upon-Avon Warwickshire CV37 6YX to 4 Romulus Court Meridian Business Park Leicester LE19 1YG on Aug 24, 2021

    1 pagesAD01

    Confirmation statement made on Jul 04, 2021 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Accounts for a small company made up to Dec 31, 2019

    30 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Jul 04, 2020 with no updates

    3 pagesCS01

    Who are the officers of ATLAS HOTELS (STOKE ON TRENT) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SHELLEY, Leon
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    Secretary
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    304055900001
    FRIEND, Mitchell James
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    Director
    55 Baker Street
    W1U 8EW London
    8th Floor, South Block
    United Kingdom
    EnglandBritishCompany Director298503140002
    LOWE, Sean Joseph
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    Director
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    United KingdomBritishNone195752560001
    BLAIR, James Don
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    Secretary
    9 Rosebank Grove
    EH5 3QN Edinburgh
    Midlothian
    British85605320001
    BYRD, Christopher Richard
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Secretary
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    British151797420001
    EASTON, Ian David
    23 Cave Close
    Cawston Grange
    CV22 7GL Rugby
    Warwickshire
    Secretary
    23 Cave Close
    Cawston Grange
    CV22 7GL Rugby
    Warwickshire
    BritishAccountant84499310002
    GRIFFITHS, Keith Ian
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    Secretary
    82 Greenhill
    WR11 4NH Evesham
    Worcestershire
    BritishDirector77782610002
    HEARN, Paul Leonard
    Fairhaven Featherbed Lane
    CV37 0ER Pathlow
    Warwickshire
    Secretary
    Fairhaven Featherbed Lane
    CV37 0ER Pathlow
    Warwickshire
    British10456600005
    LYKO-EDWARDS, Darren
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    Secretary
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    BritishFinance Director134551380001
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Secretary
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglishAccountant100644030002
    WILLOUGHBY CORPORATE SECRETARIAL LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Secretary
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009590001
    BARROTT, Ronald Stephen
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    Director
    Foxborough
    Drovers Hill
    GL55 6UW Chipping Campden
    Gloucestershire
    EnglandBritishManaging Director9892700002
    BELL, Paul Antony
    2 Miranda Drive
    Heathcote
    CV34 6FE Warwick
    Warwickshire
    Director
    2 Miranda Drive
    Heathcote
    CV34 6FE Warwick
    Warwickshire
    BritishCompany Director84507200001
    BRADLEY, Adrian Paul
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    Director
    Baker Street
    W1U 8EW London
    55
    United Kingdom
    United KingdomBritishChartered Accountant90379240002
    BUDDEN, Christopher David
    Chalet Maria Elise
    Chemin D'Alani 22a
    1936 Verbier
    Case Postale 7
    Switzerland
    Director
    Chalet Maria Elise
    Chemin D'Alani 22a
    1936 Verbier
    Case Postale 7
    Switzerland
    SwitzerlandBritishProperty Fund Manager83251320004
    EASTON, Ian David
    23 Cave Close
    Cawston Grange
    CV22 7GL Rugby
    Warwickshire
    Director
    23 Cave Close
    Cawston Grange
    CV22 7GL Rugby
    Warwickshire
    EnglandBritishAccountant84499310002
    ELLINGHAM, Hugh Vere Alexander
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    Director
    Stonepitts Manor
    Seal
    TN15 0ER Sevenoaks
    Kent
    United KingdomBritishManaging Director36926690001
    GRIFFITHS, Keith Ian
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritishDirector77782610002
    LYKO-EDWARDS, Darren
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    Director
    Wake Green Road
    Moseley
    B13 9US Birmingham
    113
    West Midlands
    United KingdomBritishFinance Director134551380001
    ROBINSON, Shaun
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Director
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    United KingdomBritishFinance Director101627760001
    TOWERS, Janet Elizabeth
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    Director
    2 Coopers Close
    Bishopton
    CV37 0RS Stratford Upon Avon
    Warwickshire
    EnglandEnglishAccountant100644030002
    WILLOUGHBY CORPORATE REGISTRARS LIMITED
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    Nominee Director
    Willoughby House
    20 Low Pavement
    NG1 7EA Nottingham
    900009580001

    Who are the persons with significant control of ATLAS HOTELS (STOKE ON TRENT) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    Nov 03, 2017
    Romulus Court
    Meridian Business Park
    LE19 1YG Leicester
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number07111690
    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.
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Apr 06, 2016
    Bridgeway
    CV37 6YX Stratford-Upon-Avon
    Bridgeway House
    Warwickshire
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03218948
    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.

    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