Background WavePink WaveYellow Wave

A.T.C. MANUFACTURING LIMITED (00176518)

A.T.C. MANUFACTURING LIMITED (00176518) is an active UK company. incorporated on 29 August 1921. with registered office in Barnsley. The company operates in the Manufacturing sector, engaged in preparation and spinning of textile fibres. A.T.C. MANUFACTURING LIMITED has been registered for 104 years. Current directors include GRACE, Joanne, MCGUFFIE, Stewart Robert.

Company Number
00176518
Status
active
Type
ltd
Incorporated
29 August 1921
Age
104 years
Address
1st Floor 5 Morston Claycliffe Office Park, Barnsley, S75 1HQ
Industry Sector
Manufacturing
Business Activity
Preparation and spinning of textile fibres
Directors
GRACE, Joanne, MCGUFFIE, Stewart Robert
SIC Codes
13100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

A.T.C. MANUFACTURING LIMITED

A.T.C. MANUFACTURING LIMITED is an active company incorporated on 29 August 1921 with the registered office located in Barnsley. The company operates in the Manufacturing sector, specifically engaged in preparation and spinning of textile fibres. A.T.C. MANUFACTURING LIMITED was registered 104 years ago.(SIC: 13100)

Status

active

Active since 104 years ago

Company No

00176518

LTD Company

Age

104 Years

Incorporated 29 August 1921

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

30 days left

Last Filed

Made up to 9 April 2025 (11 months ago)
Submitted on 24 April 2025 (11 months ago)

Next Due

Due by 23 April 2026
For period ending 9 April 2026

Previous Company Names

A.T.C. SPECIALIST PRODUCT AND SERVICE DIVISION LIMITED
From: 31 December 1981To: 28 July 1987
THOMAS BIRKHEAD & SON,LIMITED
From: 29 August 1921To: 31 December 1981
Contact
Address

1st Floor 5 Morston Claycliffe Office Park Whaley Road Barnsley, S75 1HQ,

Previous Addresses

Allied House Centre 27 Business Park Bankwood Way Birstall West Yorkshire WF17 9TB
From: 29 August 1921To: 22 July 2010
Timeline

24 key events • 2013 - 2025

Funding Officers Ownership
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
May 13
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Cleared
Dec 14
Loan Secured
Feb 15
Loan Secured
Feb 15
Loan Cleared
Oct 17
Loan Secured
May 18
Loan Cleared
Oct 19
Loan Cleared
Apr 22
Loan Cleared
Jan 23
Owner Exit
Apr 23
Loan Cleared
Jun 25
Loan Cleared
Jun 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

GRACE, Joanne

Active
Intake Lane, BarnsleyS75 2HX
Secretary
Appointed 08 Jul 2004

GRACE, Joanne

Active
Intake Lane, BarnsleyS75 2HX
Born January 1971
Director
Appointed 30 Sept 2000

MCGUFFIE, Stewart Robert

Active
Casterton, CarnforthLA6 2SF
Born February 1968
Director
Appointed 19 Sept 2007

LITTLEWOOD, Jean

Resigned
7 Water Street, HuddersfieldHD8 9JG
Secretary
Appointed 30 Sept 2000
Resigned 08 Jul 2004

TOWERS, Martin George

Resigned
Linton House Avenue Des Hirondelles, OtleyLS21 1EY
Secretary
Appointed 01 Jan 1999
Resigned 30 Sept 2000

WIGHTMAN, Gerald

Resigned
Belmont, MirfieldWF4 9RG
Secretary
Appointed N/A
Resigned 01 Jan 1999

CORRIN, John Richard

Resigned
High Stead Ben Rhydding Drive, IlkleyLS29 8BQ
Born August 1937
Director
Appointed N/A
Resigned 29 Jan 2008

FEARNLEY, David

Resigned
11 Hopton Hall Lane, MirfieldWF14 8EL
Born December 1924
Director
Appointed N/A
Resigned 31 Mar 1992

FEATHER, Keith Malcolm

Resigned
Redwalls Stoney Lane, IlkleyLS29 7AU
Born June 1935
Director
Appointed N/A
Resigned 30 Mar 2000

TOWERS, Martin George

Resigned
Linton House Avenue Des Hirondelles, OtleyLS21 1EY
Born October 1952
Director
Appointed 01 Jan 1999
Resigned 30 Sept 2000

WIGHTMAN, Gerald

Resigned
Belmont, MirfieldWF4 9RG
Born September 1937
Director
Appointed N/A
Resigned 01 Mar 1999

WILLSHAW, Geoffrey

Resigned
Ballington Grange, LeekST13 7LY
Born January 1944
Director
Appointed N/A
Resigned 29 Jan 2008

WOOD, Derek Harold, Dr

Resigned
Farnham Grange, KnaresboroughHG5 9JE
Born February 1938
Director
Appointed N/A
Resigned 29 Dec 2000

Persons with significant control

2

1 Active
1 Ceased
Whaley Road, BarnsleyS75 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 27 Apr 2018
5 Morston Claycliffe Office Park, BarnsleyS75 1HQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

218

Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 June 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
24 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
25 November 2024
CH01Change of Director Details
Accounts With Accounts Type Full
29 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
3 January 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Full
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
22 April 2022
MR04Satisfaction of Charge
Mortgage Charge Part Both With Charge Number
22 April 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
22 April 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 February 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 February 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 February 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 February 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
15 February 2022
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 November 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 November 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 November 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 November 2021
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
12 November 2021
MR05Certification of Charge
Accounts With Accounts Type Full
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 November 2020
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 November 2020
CH03Change of Secretary Details
Accounts With Accounts Type Full
2 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
7 October 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Mortgage Charge Part Both With Charge Number
1 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2019
MR05Certification of Charge
Mortgage Charge Part Both With Charge Number
1 May 2019
MR05Certification of Charge
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 May 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
27 April 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 April 2018
PSC02Notification of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
28 October 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 May 2016
AR01AR01
Accounts With Accounts Type Full
9 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
21 May 2015
AR01AR01
Resolution
2 March 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 February 2015
MR01Registration of a Charge
Mortgage Satisfy Charge Full
30 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 December 2014
MR04Satisfaction of Charge
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2014
AR01AR01
Accounts With Accounts Type Full
10 September 2013
AAAnnual Accounts
Mortgage Charge Part Release With Charge Number
30 July 2013
MR05Certification of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 May 2013
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
1 May 2013
AR01AR01
Accounts With Accounts Type Full
3 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date
15 May 2012
AR01AR01
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
9 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
8 January 2012
MG02MG02
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Legacy
1 December 2011
MG01MG01
Accounts With Accounts Type Full
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
13 May 2011
AR01AR01
Accounts With Accounts Type Full
16 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
22 July 2010
AD01Change of Registered Office Address
Legacy
17 July 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
17 May 2010
AR01AR01
Legacy
13 April 2010
MG02MG02
Legacy
22 December 2009
MG01MG01
Legacy
4 December 2009
MG01MG01
Accounts With Accounts Type Full
5 November 2009
AAAnnual Accounts
Legacy
4 May 2009
363aAnnual Return
Legacy
13 March 2009
395Particulars of Mortgage or Charge
Legacy
3 December 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
14 October 2008
AAAnnual Accounts
Legacy
14 May 2008
363sAnnual Return (shuttle)
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
12 February 2008
288bResignation of Director or Secretary
Legacy
10 December 2007
288aAppointment of Director or Secretary
Legacy
13 November 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Full
1 August 2007
AAAnnual Accounts
Legacy
28 June 2007
395Particulars of Mortgage or Charge
Legacy
22 May 2007
363sAnnual Return (shuttle)
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Legacy
18 May 2007
395Particulars of Mortgage or Charge
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Resolution
8 May 2007
RESOLUTIONSResolutions
Legacy
8 May 2007
155(6)a155(6)a
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
395Particulars of Mortgage or Charge
Legacy
4 May 2007
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
31 July 2006
AAAnnual Accounts
Legacy
19 May 2006
363sAnnual Return (shuttle)
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 August 2005
AAAnnual Accounts
Legacy
2 August 2005
244244
Legacy
16 May 2005
363sAnnual Return (shuttle)
Legacy
4 November 2004
395Particulars of Mortgage or Charge
Legacy
8 October 2004
395Particulars of Mortgage or Charge
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
10 May 2004
AAAnnual Accounts
Legacy
10 May 2004
363sAnnual Return (shuttle)
Legacy
6 September 2003
403b403b
Legacy
23 August 2003
403aParticulars of Charge Subject to s859A
Legacy
23 August 2003
403b403b
Legacy
23 August 2003
403b403b
Legacy
11 August 2003
403b403b
Accounts With Accounts Type Full
12 May 2003
AAAnnual Accounts
Legacy
12 May 2003
363sAnnual Return (shuttle)
Legacy
8 March 2003
287Change of Registered Office
Accounts With Accounts Type Full
5 June 2002
AAAnnual Accounts
Legacy
7 May 2002
363sAnnual Return (shuttle)
Legacy
30 January 2002
403b403b
Legacy
30 January 2002
403b403b
Legacy
30 January 2002
403b403b
Legacy
27 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 2001
AAAnnual Accounts
Legacy
5 January 2001
288bResignation of Director or Secretary
Auditors Resignation Company
14 November 2000
AUDAUD
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
9 October 2000
288aAppointment of Director or Secretary
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
12 September 2000
395Particulars of Mortgage or Charge
Legacy
11 September 2000
155(6)a155(6)a
Legacy
11 September 2000
155(6)a155(6)a
Resolution
11 September 2000
RESOLUTIONSResolutions
Legacy
31 July 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 April 2000
AAAnnual Accounts
Legacy
20 April 2000
363sAnnual Return (shuttle)
Legacy
5 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Full
14 May 1999
AAAnnual Accounts
Legacy
14 May 1999
363sAnnual Return (shuttle)
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 May 1998
AAAnnual Accounts
Legacy
5 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 April 1997
AAAnnual Accounts
Legacy
24 April 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1996
AAAnnual Accounts
Legacy
12 May 1996
363sAnnual Return (shuttle)
Legacy
24 July 1995
288288
Accounts With Accounts Type Full
25 April 1995
AAAnnual Accounts
Legacy
25 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
26 September 1994
287Change of Registered Office
Accounts With Accounts Type Full
11 May 1994
AAAnnual Accounts
Legacy
11 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 April 1993
AAAnnual Accounts
Legacy
27 April 1993
363sAnnual Return (shuttle)
Legacy
27 April 1993
288288
Accounts With Accounts Type Full
23 April 1992
AAAnnual Accounts
Legacy
23 April 1992
363sAnnual Return (shuttle)
Legacy
23 April 1992
363(288)363(288)
Legacy
15 April 1992
288288
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
12 May 1991
363aAnnual Return
Legacy
11 April 1991
288288
Legacy
28 September 1990
288288
Accounts With Accounts Type Full
31 May 1990
AAAnnual Accounts
Legacy
31 May 1990
363363
Legacy
23 October 1989
288288
Accounts With Accounts Type Full
9 May 1989
AAAnnual Accounts
Legacy
9 May 1989
363363
Accounts With Accounts Type Full
9 May 1988
AAAnnual Accounts
Legacy
9 May 1988
363363
Auditors Resignation Company
26 January 1988
AUDAUD
Auditors Resignation Company
15 January 1988
AUDAUD
Memorandum Articles
24 November 1987
MEM/ARTSMEM/ARTS
Legacy
20 October 1987
288288
Legacy
15 October 1987
288288
Certificate Change Of Name Company
27 July 1987
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
9 July 1987
AAAnnual Accounts
Legacy
9 July 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
25 July 1986
AAAnnual Accounts
Legacy
25 July 1986
363363