A.T.C. MANUFACTURING LIMITED
BARNSLEY

Hellopages » South Yorkshire » Barnsley » S75 1HQ

Company number 00176518
Status Active
Incorporation Date 29 August 1921
Company Type Private Limited Company
Address 1ST FLOOR 5 MORSTON CLAYCLIFFE OFFICE PARK, WHALEY ROAD, BARNSLEY, SOUTH YORKSHIRE, S75 1HQ
Home Country United Kingdom
Nature of Business 13100 - Preparation and spinning of textile fibres, 13200 - Weaving of textiles, 13300 - Finishing of textiles
Phone, email, etc

Since the company registration one hundred and sixty-four events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 16 April 2016 with full list of shareholders Statement of capital on 2016-05-19 GBP 19,000 ; Full accounts made up to 31 December 2014. The most likely internet sites of A.T.C. MANUFACTURING LIMITED are www.atcmanufacturing.co.uk, and www.a-t-c-manufacturing.co.uk. The predicted number of employees is 1 to 10. The company’s age is one hundred and four years and one months. A T C Manufacturing Limited is a Private Limited Company. The company registration number is 00176518. A T C Manufacturing Limited has been working since 29 August 1921. The present status of the company is Active. The registered address of A T C Manufacturing Limited is 1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley South Yorkshire S75 1hq. . GRACE, Joanne is a Secretary of the company. GRACE, Joanne is a Director of the company. MCGUFFIE, Stewart Robert is a Director of the company. Secretary LITTLEWOOD, Jean has been resigned. Secretary TOWERS, Martin George has been resigned. Secretary WIGHTMAN, Gerald has been resigned. Director CORRIN, John Richard has been resigned. Director FEARNLEY, David has been resigned. Director FEATHER, Keith Malcolm has been resigned. Director TOWERS, Martin George has been resigned. Director WIGHTMAN, Gerald has been resigned. Director WILLSHAW, Geoffrey has been resigned. Director WOOD, Derek Harold, Dr has been resigned. The company operates in "Preparation and spinning of textile fibres".


Current Directors

Secretary
GRACE, Joanne
Appointed Date: 08 July 2004

Director
GRACE, Joanne
Appointed Date: 30 September 2000
54 years old

Director
MCGUFFIE, Stewart Robert
Appointed Date: 19 September 2007
57 years old

Resigned Directors

Secretary
LITTLEWOOD, Jean
Resigned: 08 July 2004
Appointed Date: 30 September 2000

Secretary
TOWERS, Martin George
Resigned: 30 September 2000
Appointed Date: 01 January 1999

Secretary
WIGHTMAN, Gerald
Resigned: 01 January 1999

Director
CORRIN, John Richard
Resigned: 29 January 2008
88 years old

Director
FEARNLEY, David
Resigned: 31 March 1992
100 years old

Director
FEATHER, Keith Malcolm
Resigned: 30 March 2000
90 years old

Director
TOWERS, Martin George
Resigned: 30 September 2000
Appointed Date: 01 January 1999
72 years old

Director
WIGHTMAN, Gerald
Resigned: 01 March 1999
88 years old

Director
WILLSHAW, Geoffrey
Resigned: 29 January 2008
81 years old

Director
WOOD, Derek Harold, Dr
Resigned: 29 December 2000
87 years old

A.T.C. MANUFACTURING LIMITED Events

08 Jun 2016
Full accounts made up to 31 December 2015
19 May 2016
Annual return made up to 16 April 2016 with full list of shareholders
Statement of capital on 2016-05-19
  • GBP 19,000

09 Oct 2015
Full accounts made up to 31 December 2014
21 May 2015
Annual return made up to 16 April 2015 no member list
Statement of capital on 2015-05-21
  • GBP 19,000

02 Mar 2015
Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

...
... and 154 more events
27 Jul 1987
Company name changed A.T.C. specialist product and SE rvice division LIMITED\certificate issued on 28/07/87

09 Jul 1987
Full accounts made up to 30 September 1986

09 Jul 1987
Return made up to 14/04/87; full list of members

25 Jul 1986
Full accounts made up to 30 September 1985

25 Jul 1986
Return made up to 03/06/86; full list of members

A.T.C. MANUFACTURING LIMITED Charges

2 February 2015
Charge code 0017 6518 0031
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank Commercial Finance Limited
Description: Contains fixed charge…
2 February 2015
Charge code 0017 6518 0030
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: Saints Capital Chamonix L.P. (As Security Trustee)
Description: Contains fixed charge…
22 November 2011
Mortgage deed
Delivered: 1 December 2011
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a land adjoining birkshead mill, birkshead…
22 November 2011
Mortgage deed
Delivered: 1 December 2011
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a century dyeworks LTD, century road, elland…
22 November 2011
Mortgage deed
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a reeds holme works, burnley road…
22 November 2011
Mortgage deed
Delivered: 1 December 2011
Status: Satisfied on 30 December 2014
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a coating applications group, newhouse road…
22 November 2011
Mortgage deed
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a spring bank mill, every street, nelson and…
22 November 2011
Mortgage deed
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a mayfield house and mayfield yarns at…
22 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 November 2011
Debenture
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charge over the undertaking and all…
22 November 2011
An omnibus guarantee and set-off agreement
Delivered: 1 December 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Any sums or sums standing to the credit of any one or more…
16 July 2010
Legal assignment
Delivered: 17 July 2010
Status: Satisfied on 4 January 2012
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
21 December 2009
Chattels mortgage
Delivered: 22 December 2009
Status: Satisfied on 5 December 2014
Persons entitled: Hsbc Asset Finance (UK) Limited and Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
30 November 2009
Chattels mortgage
Delivered: 4 December 2009
Status: Satisfied on 5 December 2014
Persons entitled: Hsbc Equipment Finance (UK) Limited & Hsbc Asset Finance (UK) Limited
Description: All and singular the chattels plant and machinery and…
12 March 2009
Chattels mortgage
Delivered: 13 March 2009
Status: Satisfied on 5 December 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machienry and things…
1 December 2008
Chattels mortgage
Delivered: 3 December 2008
Status: Satisfied on 5 December 2014
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: 2 sets tsudakoma air jet loom ZAX9100-D16-190-2, s/no's…
19 June 2007
Legal mortgage
Delivered: 28 June 2007
Status: Satisfied on 4 January 2012
Persons entitled: Hsbc Bank PLC
Description: F/H keybroyd mill halifax road ripponden sowerby bridge…
16 May 2007
Legal mortgage
Delivered: 18 May 2007
Status: Satisfied on 4 January 2012
Persons entitled: Hsbc Bank PLC
Description: F/H century dye works century road elland calderdale west…
16 May 2007
Legal mortgage
Delivered: 18 May 2007
Status: Satisfied on 4 January 2012
Persons entitled: Hsbc Bank PLC
Description: L/H plot 2B newhouse road huncoat industrial estate huncoat…
2 May 2007
Chattels mortgage
Delivered: 4 May 2007
Status: Satisfied on 30 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machienry and things…
2 May 2007
Chattels mortgage
Delivered: 4 May 2007
Status: Satisfied on 30 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
2 May 2007
Chattels mortgage
Delivered: 4 May 2007
Status: Satisfied on 4 January 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
2 May 2007
Chattels mortgage
Delivered: 4 May 2007
Status: Satisfied on 30 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
2 May 2007
Chattels mortgage
Delivered: 4 May 2007
Status: Satisfied on 30 May 2013
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
23 September 2005
Chattels mortgage
Delivered: 24 September 2005
Status: Satisfied on 8 April 2010
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: The chattels being: lacquering machine complete with…
3 November 2004
Chattels mortgage
Delivered: 4 November 2004
Status: Satisfied on 4 January 2012
Persons entitled: Hsbc Asset Finance (UK) Limited & Hsbc Equipment Finance (UK) Limited
Description: All and singular the chattels plant machinery and things…
1 October 2004
Fixed charge on purchased debts which fail to vest
Delivered: 8 October 2004
Status: Satisfied on 4 January 2012
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
30 August 2000
Debenture
Delivered: 12 September 2000
Status: Satisfied on 23 August 2003
Persons entitled: 3I PLC(The Security Trustee)
Description: Fixed and floating charges over the undertaking and all…
30 August 2000
Debenture
Delivered: 12 September 2000
Status: Satisfied on 4 May 2007
Persons entitled: 3I PLC(The Security Truste)
Description: Fixed and floating charges over the undertaking and all…
24 July 2000
Debenture
Delivered: 31 July 2000
Status: Satisfied on 4 January 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…