ATN MARKETING LIMITED
DRONFIELD

Hellopages » Derbyshire » North East Derbyshire » S18 2XR

Company number 01385824
Status Active
Incorporation Date 29 August 1978
Company Type Private Limited Company
Address BOOT HILL, CALLYWHITE LANE, DRONFIELD, DERBYSHIRE, S18 2XR
Home Country United Kingdom
Nature of Business 46440 - Wholesale of china and glassware and cleaning materials, 46499 - Wholesale of household goods (other than musical instruments) n.e.c., 47599 - Retail of furniture, lighting, and similar (not musical instruments or scores) in specialised store, 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration one hundred and four events have happened. The last three records are Accounts for a medium company made up to 31 January 2016; Confirmation statement made on 4 October 2016 with updates; Annual return made up to 4 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 16,050 . The most likely internet sites of ATN MARKETING LIMITED are www.atnmarketing.co.uk, and www.atn-marketing.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-seven years and two months. Atn Marketing Limited is a Private Limited Company. The company registration number is 01385824. Atn Marketing Limited has been working since 29 August 1978. The present status of the company is Active. The registered address of Atn Marketing Limited is Boot Hill Callywhite Lane Dronfield Derbyshire S18 2xr. . ALLAN, Philippa Ann is a Secretary of the company. ALLAN, John Anthony Hope is a Director of the company. SAUNDERS, Anthea Jane Hope is a Director of the company. SMITH, Philip is a Director of the company. TENNANT, Nora Ann Hope is a Director of the company. Secretary SAUNDERS, Anthea Jane Hope has been resigned. Director ALLAN, Philippa Ann has been resigned. Director BRADBURY, John Christopher has been resigned. The company operates in "Wholesale of china and glassware and cleaning materials".


Current Directors

Secretary
ALLAN, Philippa Ann
Appointed Date: 01 October 1998

Director

Director

Director
SMITH, Philip
Appointed Date: 01 October 1998
64 years old

Director

Resigned Directors

Secretary
SAUNDERS, Anthea Jane Hope
Resigned: 01 October 1998

Director
ALLAN, Philippa Ann
Resigned: 27 July 2000
Appointed Date: 01 October 1998
84 years old

Director
BRADBURY, John Christopher
Resigned: 14 December 2006
Appointed Date: 01 October 1998
75 years old

Persons With Significant Control

Mr John Anthony Hope Allan
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – 75% or more

ATN MARKETING LIMITED Events

02 Feb 2017
Accounts for a medium company made up to 31 January 2016
21 Oct 2016
Confirmation statement made on 4 October 2016 with updates
02 Dec 2015
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 16,050

14 Nov 2015
Accounts for a medium company made up to 31 January 2015
28 Jan 2015
Accounts for a medium company made up to 31 January 2014
...
... and 94 more events
08 Jun 1988
Return made up to 27/06/87; full list of members

09 Feb 1987
Particulars of mortgage/charge

06 Jan 1987
Accounts for a small company made up to 31 December 1985

06 Jan 1987
Return made up to 26/06/86; full list of members

06 Jan 1987
Registered office changed on 06/01/87 from: 3 paradise square sheffield S1 2DE

ATN MARKETING LIMITED Charges

20 June 2014
Charge code 0138 5824 0018
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property at 23 green lane, dronfield…
20 June 2014
Charge code 0138 5824 0017
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: The l/h property at 15 hounds gate, nottingham…
20 June 2014
Charge code 0138 5824 0016
Delivered: 28 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: L/H property known as boot hill, callywhite lane dronfield…
20 June 2014
Charge code 0138 5824 0015
Delivered: 24 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
16 June 2014
Charge code 0138 5824 0014
Delivered: 17 June 2014
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
3 June 2011
Floating charge (all assets)
Delivered: 7 June 2011
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) LTD (“the Security Holder”)
Description: By way of floating charge all the undertaking of the…
16 February 2011
Legal assignment
Delivered: 19 February 2011
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Any credit balance due to the company under condition 13 of…
17 March 2003
Fixed charge on purchased debts which fail to vest
Delivered: 18 March 2003
Status: Outstanding
Persons entitled: Hsbc Invoice Finance (UK) Limited
Description: By way of fixed equitable charge all debts purchased or…
25 September 1998
Debenture
Delivered: 26 September 1998
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…
31 October 1997
Legal mortgage
Delivered: 18 November 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: Former premises of henry boot engineering LTD callywhite…
27 March 1997
Debenture
Delivered: 2 April 1997
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
14 November 1989
Legal mortgage
Delivered: 4 December 1989
Status: Satisfied on 14 June 2014
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the west side of green lane dronfield…
2 February 1987
Charge over credit balances
Delivered: 9 February 1987
Status: Satisfied on 14 June 2014
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the co…
2 February 1987
Charge over credit balances
Delivered: 9 February 1987
Status: Satisfied on 14 June 2014
Persons entitled: National Westminster Bank PLC
Description: All moneys from time to time held to the credit of the co…
29 March 1985
Legal charge
Delivered: 9 April 1985
Status: Satisfied on 14 June 2014
Persons entitled: International Westminster Bank PLC
Description: All monies from time to time held to the credit of the…
8 April 1983
Mortgage
Delivered: 15 April 1983
Status: Satisfied on 8 February 1990
Persons entitled: National Westminster Bank PLC
Description: 7 hebror road hammersmith london t/n:- ln 93959. floating…
2 July 1982
Debenture
Delivered: 8 July 1982
Status: Satisfied on 14 June 2014
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all f/h & l/h properties…
18 May 1982
Legal mortgage
Delivered: 26 May 1982
Status: Satisfied on 14 June 2014
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a midland works, dronfield tog. With f/h…