Background WavePink WaveYellow Wave

ATEX PRODUCTS LIMITED (00254698)

ATEX PRODUCTS LIMITED (00254698) is an active UK company. incorporated on 9 March 1931. with registered office in Brierley Hill. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (45310) and 1 other business activities. ATEX PRODUCTS LIMITED has been registered for 95 years. Current directors include HAMMOND, Benjamin Nicholas, HAMMOND, Catharine Louise, HAMMOND, James Benjamin and 3 others.

Company Number
00254698
Status
active
Type
ltd
Incorporated
9 March 1931
Age
95 years
Address
Canal St, Brierley Hill, DY5 1JR
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (45310)
Directors
HAMMOND, Benjamin Nicholas, HAMMOND, Catharine Louise, HAMMOND, James Benjamin, HAMMOND, Jayne, HAMMOND, Nicholas David, HAMMOND, Shaun James
SIC Codes
45310, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ATEX PRODUCTS LIMITED

ATEX PRODUCTS LIMITED is an active company incorporated on 9 March 1931 with the registered office located in Brierley Hill. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (45310) and 1 other business activity. ATEX PRODUCTS LIMITED was registered 95 years ago.(SIC: 45310, 82990)

Status

active

Active since 95 years ago

Company No

00254698

LTD Company

Age

95 Years

Incorporated 9 March 1931

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 8 October 2025 (6 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 22 October 2026
For period ending 8 October 2026
Contact
Address

Canal St Harts Hill Brierley Hill, DY5 1JR,

Timeline

5 key events • 1931 - 2021

Funding Officers Ownership
Company Founded
Mar 31
Director Joined
Dec 12
Director Joined
Jan 13
Director Joined
Nov 21
Director Joined
Nov 21
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

HAMMOND, Shaun James

Active
Canal St, Brierley HillDY5 1JR
Secretary
Appointed N/A

HAMMOND, Benjamin Nicholas

Active
Canal St, Brierley HillDY5 1JR
Born February 1992
Director
Appointed 01 Nov 2021

HAMMOND, Catharine Louise

Active
Canal Street, Brierley HillDY5 1JR
Born December 1964
Director
Appointed 01 May 2012

HAMMOND, James Benjamin

Active
Canal St, Brierley HillDY5 1JR
Born August 1991
Director
Appointed 01 Nov 2021

HAMMOND, Jayne

Active
Canal Street, Brierley HillDY5 1JR
Born December 1962
Director
Appointed 01 May 2012

HAMMOND, Nicholas David

Active
Canal St, Brierley HillDY5 1JR
Born December 1960
Director
Appointed N/A

HAMMOND, Shaun James

Active
Canal St, Brierley HillDY5 1JR
Born April 1963
Director
Appointed N/A

Persons with significant control

2

Mr Shaun James Hammond

Active
Canal St, Brierley HillDY5 1JR
Born April 1963

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Nicholas David Hammond

Active
Canal St, Brierley HillDY5 1JR
Born December 1960

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Confirmation Statement With Updates
22 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
7 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
22 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
29 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
23 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
18 October 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Appoint Person Director Company With Name
9 January 2013
AP01Appointment of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
22 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 June 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 May 2010
AR01AR01
Change Person Secretary Company With Change Date
9 May 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
28 September 2009
AAAnnual Accounts
Legacy
8 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 September 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 September 2007
AAAnnual Accounts
Legacy
4 May 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
11 September 2006
AAAnnual Accounts
Legacy
28 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 September 2005
AAAnnual Accounts
Legacy
18 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2004
AAAnnual Accounts
Legacy
30 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
24 October 2003
AAAnnual Accounts
Legacy
8 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 November 2002
AAAnnual Accounts
Legacy
14 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 August 2001
AAAnnual Accounts
Legacy
14 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2000
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 September 1999
AAAnnual Accounts
Legacy
9 July 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 October 1998
AAAnnual Accounts
Legacy
19 June 1998
363sAnnual Return (shuttle)
Legacy
16 June 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 May 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 June 1996
AAAnnual Accounts
Accounts With Accounts Type Small
23 May 1995
AAAnnual Accounts
Legacy
3 May 1995
363sAnnual Return (shuttle)
Legacy
31 May 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 May 1994
AAAnnual Accounts
Legacy
1 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 May 1993
AAAnnual Accounts
Accounts With Accounts Type Small
7 May 1992
AAAnnual Accounts
Legacy
7 May 1992
288288
Legacy
7 May 1992
363b363b
Legacy
20 December 1991
288288
Accounts With Accounts Type Small
30 April 1991
AAAnnual Accounts
Legacy
30 April 1991
363aAnnual Return
Legacy
25 March 1991
288288
Legacy
25 March 1991
288288
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Legacy
17 May 1989
363363
Accounts With Accounts Type Small
17 May 1989
AAAnnual Accounts
Accounts With Accounts Type Small
12 May 1988
AAAnnual Accounts
Legacy
12 May 1988
363363
Accounts With Accounts Type Small
25 April 1987
AAAnnual Accounts
Legacy
25 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
2 May 1986
AAAnnual Accounts
Legacy
2 May 1986
363363
Incorporation Company
9 March 1931
NEWINCIncorporation