ATHAG LIMITED
ATHERSTONE

Hellopages » Warwickshire » North Warwickshire » CV9 1HU

Company number 00946470
Status Active
Incorporation Date 22 January 1969
Company Type Private Limited Company
Address WELL SPRING CLOSE, CARLYON ROAD INDUSTRIAL ESTATE, ATHERSTONE, CV9 1HU
Home Country United Kingdom
Nature of Business 25990 - Manufacture of other fabricated metal products n.e.c.
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Termination of appointment of Margaret Rose Hebblethwaite Sharpe as a director on 29 July 2016. The most likely internet sites of ATHAG LIMITED are www.athag.co.uk, and www.athag.co.uk. The predicted number of employees is 20 to 30. The company’s age is fifty-six years and nine months. Athag Limited is a Private Limited Company. The company registration number is 00946470. Athag Limited has been working since 22 January 1969. The present status of the company is Active. The registered address of Athag Limited is Well Spring Close Carlyon Road Industrial Estate Atherstone Cv9 1hu. The company`s financial liabilities are £79.23k. It is £-59.82k against last year. The cash in hand is £94.21k. It is £31.04k against last year. And the total assets are £691.07k, which is £32.88k against last year. SHARPE, Nicholas Simon is a Secretary of the company. DAVIES, Sean Colman is a Director of the company. SHARPE, Nicholas Simon is a Director of the company. Director DAVIES, Corinne has been resigned. Director HEBBLETHWAITE SHARPE, Margaret Rose has been resigned. Director SHARPE, Gwendoline has been resigned. Director SHARPE, Stanley Raymond has been resigned. The company operates in "Manufacture of other fabricated metal products n.e.c.".


athag Key Finiance

LIABILITIES £79.23k
-44%
CASH £94.21k
+49%
TOTAL ASSETS £691.07k
+4%
All Financial Figures

Current Directors


Director
DAVIES, Sean Colman
Appointed Date: 12 May 1999
61 years old

Director
SHARPE, Nicholas Simon
Appointed Date: 13 October 1993
61 years old

Resigned Directors

Director
DAVIES, Corinne
Resigned: 24 May 2000
Appointed Date: 09 July 1999
61 years old

Director
HEBBLETHWAITE SHARPE, Margaret Rose
Resigned: 29 July 2016
Appointed Date: 09 July 1999
69 years old

Director
SHARPE, Gwendoline
Resigned: 13 October 1993
83 years old

Director
SHARPE, Stanley Raymond
Resigned: 02 June 1999
88 years old

Persons With Significant Control

Mr Nicholas Simon Sharpe
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Sean Colman Davies
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

ATHAG LIMITED Events

23 Jan 2017
Confirmation statement made on 17 December 2016 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Jul 2016
Termination of appointment of Margaret Rose Hebblethwaite Sharpe as a director on 29 July 2016
05 Jan 2016
Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 5,250

16 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 93 more events
16 Mar 1987
Accounts for a small company made up to 31 December 1985

16 Mar 1987
Accounts for a small company made up to 31 December 1984

07 Aug 1986
Annual return made up to 31/12/84

11 Jun 1986
Return made up to 31/08/85; full list of members

22 Jan 1969
Incorporation

ATHAG LIMITED Charges

26 February 2001
Legal mortgage
Delivered: 8 March 2001
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: The property at unit c well spring close carlyon road…
2 June 1999
Legal mortgage
Delivered: 15 June 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: The property at plot e well spring close,atherstone…
2 June 1999
Legal charge
Delivered: 4 June 1999
Status: Outstanding
Persons entitled: Stanley Raymond Sharpe
Description: F/H land and buildings k/a unit c carlyon road atherstone…
17 May 1999
Debenture
Delivered: 19 May 1999
Status: Outstanding
Persons entitled: Midland Bank PLC
Description: .. fixed and floating charges over the undertaking and all…
4 December 1997
Legal mortgage
Delivered: 5 December 1997
Status: Satisfied on 3 June 1999
Persons entitled: Aib Group (UK) P.L.C.
Description: L/H plot e well spring close atherstone warwickshire…
8 August 1997
Fixed and floating charge
Delivered: 20 August 1997
Status: Outstanding
Persons entitled: Tsb Factors Limited
Description: By way of fixed charge all book debts purchased or…
20 June 1997
Fixed and floating charge
Delivered: 8 July 1997
Status: Satisfied on 3 June 1999
Persons entitled: Tsb Factors Limited (The Security Holder)
Description: Fixed charge over all book debts; floating charge over the…
17 June 1982
Mortgage
Delivered: 23 June 1982
Status: Satisfied on 3 June 1999
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over the company's f/h or l/h…
29 April 1980
Legal mortgage
Delivered: 7 May 1980
Status: Satisfied on 3 June 1999
Persons entitled: National Westminster Bank PLC
Description: Freehold property known as unit c, carlyon road, atherstone…